Intentions to Marry, 1921 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840502, 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.

1921g contains pages 2691-3126, covering districts from Cust to Dunedin

Page 2691

District of 31 March 1921 Quarter ending Cust Registrar B. Mearns
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 March 1921 Archie Eli Smith
Leonora Gertrude Robinson
Archie Eli Smith
Leonora Gertrude Robinson
πŸ’ 1921/1215
Bachelor
Spinster
Mechanic
Domestic
22
20
Horrelville
Horrelville
3 days
7 years
James Robinson's dwelling place, Horrelville 2573 James Robinson, Father 7 March 1921 Rev. G. H. Howes, Presbyterian
No 1
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Archie Eli Smith Leonora Gertrude Robinson
  πŸ’ 1921/1215
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 22 20
Dwelling Place Horrelville Horrelville
Length of Residence 3 days 7 years
Marriage Place James Robinson's dwelling place, Horrelville
Folio 2573
Consent James Robinson, Father
Date of Certificate 7 March 1921
Officiating Minister Rev. G. H. Howes, Presbyterian
2 15 March 1921 Edward Ashby
Ruth Anna Heatherington
Edward Ashby
Ruth Anna Heatherington
πŸ’ 1921/1216
Bachelor
Spinster
School-teacher
Domestic
35
37
Cust
Auckland
7 years
10 days
Presbyterian church, Cust 2574 15 March 1921 Rev. G. H. Howes, Presbyterian
No 2
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Edward Ashby Ruth Anna Heatherington
  πŸ’ 1921/1216
Condition Bachelor Spinster
Profession School-teacher Domestic
Age 35 37
Dwelling Place Cust Auckland
Length of Residence 7 years 10 days
Marriage Place Presbyterian church, Cust
Folio 2574
Consent
Date of Certificate 15 March 1921
Officiating Minister Rev. G. H. Howes, Presbyterian

Page 2693

District of 30 June 1921 Quarter ending Cust Registrar B. Martin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 27 April 1921 William Alexander Rowe
Margaret Milroy Thomson
William Alexander Rowe
Margaret Milroy Thomson
πŸ’ 1921/7104
Bachelor
Spinster
Blacksmith
Domestic
32
27
Cust
Cust
4 years
6 months
Presbyterian Church 5309 27 April 1921 G. G. Howes, Presbyterian
No 3
Date of Notice 27 April 1921
  Groom Bride
Names of Parties William Alexander Rowe Margaret Milroy Thomson
  πŸ’ 1921/7104
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 32 27
Dwelling Place Cust Cust
Length of Residence 4 years 6 months
Marriage Place Presbyterian Church
Folio 5309
Consent
Date of Certificate 27 April 1921
Officiating Minister G. G. Howes, Presbyterian
4 25 June 1921 Alexander McLauchlan
Alice May Aldridge
Alexander McLauchlan
Alice May Aldridge
πŸ’ 1921/7081
Bachelor
Spinster
Labourer
Domestic
28
18
Cust
West Eyreton
20 years
2 years
Presbyterian Church 5310 Andrew McLauchlan (father), George Aldridge (father) 25 June 1921 G. G. Howes, Presbyterian
No 4
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Alexander McLauchlan Alice May Aldridge
  πŸ’ 1921/7081
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 18
Dwelling Place Cust West Eyreton
Length of Residence 20 years 2 years
Marriage Place Presbyterian Church
Folio 5310
Consent Andrew McLauchlan (father), George Aldridge (father)
Date of Certificate 25 June 1921
Officiating Minister G. G. Howes, Presbyterian
5 27 June 1921 Claude Alexander Eaglesome
Alice Margaret Howard
Claude Alexander Eaglesome
Alice Margaret Howat
πŸ’ 1921/7082
Bachelor
Spinster
Farmer
Domestic
23
26
Cust
Cust
1 1/2 years
25 years
Presbyterian Church 5311 27 June 1921 G. G. Howes, Presbyterian
No 5
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Claude Alexander Eaglesome Alice Margaret Howard
BDM Match (95%) Claude Alexander Eaglesome Alice Margaret Howat
  πŸ’ 1921/7082
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 26
Dwelling Place Cust Cust
Length of Residence 1 1/2 years 25 years
Marriage Place Presbyterian Church
Folio 5311
Consent
Date of Certificate 27 June 1921
Officiating Minister G. G. Howes, Presbyterian

Page 2699

District of 31 March 1921 Quarter ending Ellesmere Registrar Patrick John Sealey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/21 7 February 1921 Rauparaha Wineera
Lia Moheko Tararua
Te Rauparaha Wineera
Ria Moheko Taiaroa
πŸ’ 1921/1217
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Wellington
Taumutu
6 weeks
Life
St Marks Anglican Church, Sedgemere 2575 7 February 1921 Rev. H. G. Hawkins, Southbridge, Anglican
No 1/21
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Rauparaha Wineera Lia Moheko Tararua
BDM Match (84%) Te Rauparaha Wineera Ria Moheko Taiaroa
  πŸ’ 1921/1217
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Wellington Taumutu
Length of Residence 6 weeks Life
Marriage Place St Marks Anglican Church, Sedgemere
Folio 2575
Consent
Date of Certificate 7 February 1921
Officiating Minister Rev. H. G. Hawkins, Southbridge, Anglican
2/21 19 March 1921 George Hector Geo Hubbard
Delsie Clarice Roi
Hector George Hubbard
Delsie Clarice Roi
πŸ’ 1921/1218
Bachelor
Spinster
Mechanic
Teacher
24
22
Southbridge
Southbridge
Life
11 years
Presbyterian Church, Southbridge 2576 19 March 1921 Rev. I. G. Butler, Southbridge
No 2/21
Date of Notice 19 March 1921
  Groom Bride
Names of Parties George Hector Geo Hubbard Delsie Clarice Roi
BDM Match (80%) Hector George Hubbard Delsie Clarice Roi
  πŸ’ 1921/1218
Condition Bachelor Spinster
Profession Mechanic Teacher
Age 24 22
Dwelling Place Southbridge Southbridge
Length of Residence Life 11 years
Marriage Place Presbyterian Church, Southbridge
Folio 2576
Consent
Date of Certificate 19 March 1921
Officiating Minister Rev. I. G. Butler, Southbridge
3/21 22 March 1921 Noel Bernard Ford
Doris Edith Roi
Noel Bernard Ford
Doris Edith Roi
πŸ’ 1921/9870
Bachelor
Spinster
Teamster
Domestic Duties
20
18
Southbridge
Southbridge
2 years
10 years
Presbyterian Church, Southbridge 2577 Ellen Elizabeth Ford (mother), May Sylvia Roi (mother) 22 March 1921 Rev. I. G. Butler, Southbridge
No 3/21
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Noel Bernard Ford Doris Edith Roi
  πŸ’ 1921/9870
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 20 18
Dwelling Place Southbridge Southbridge
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church, Southbridge
Folio 2577
Consent Ellen Elizabeth Ford (mother), May Sylvia Roi (mother)
Date of Certificate 22 March 1921
Officiating Minister Rev. I. G. Butler, Southbridge

Page 2701

District of 30 June 1921 Quarter ending Ellesmere Registrar P. C. [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
4/21 2 April 1921 Edwin Thomas Wise
Agnes Gibson
Edwin Thomas Wise
Agnes Gibson
πŸ’ 1921/7083
Bachelor
Spinster
Farmer
Domestic
27
27
Ellesmere
Ellesmere
25 years
9 years
Residence of Samuel Gibson, Ellesmere 5312 2 April 1921 Rev. E. U. Walker
No 4/21
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Edwin Thomas Wise Agnes Gibson
  πŸ’ 1921/7083
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Ellesmere Ellesmere
Length of Residence 25 years 9 years
Marriage Place Residence of Samuel Gibson, Ellesmere
Folio 5312
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. E. U. Walker
5/21 14 April 1921 John Thompson Brown
Lesley May Donald
John Thompson Brown Purser
Lesley May Donald
πŸ’ 1921/7084
Bachelor
Spinster
Clerk
Domestic
25
27
Leeston
Leeston
14 years
Life
Methodist Church, Leeston 5313 14 April 1921 Rev. W. Laycock
No 5/21
Date of Notice 14 April 1921
  Groom Bride
Names of Parties John Thompson Brown Lesley May Donald
BDM Match (87%) John Thompson Brown Purser Lesley May Donald
  πŸ’ 1921/7084
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 27
Dwelling Place Leeston Leeston
Length of Residence 14 years Life
Marriage Place Methodist Church, Leeston
Folio 5313
Consent
Date of Certificate 14 April 1921
Officiating Minister Rev. W. Laycock
6/21 16 May 1921 Gilbert McLachlan
Martha Irene Benny
Gilbert McLachlan
Martha Irene Benny
πŸ’ 1921/7085
Bachelor
Spinster
Farmer
Domestic
32
20
Southbridge
Southbridge
Life
Life
Presbyterian Church, Southbridge 5314 George Edgar Benny (father) 16 May 1921 Rev. S. G. Butler
No 6/21
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Gilbert McLachlan Martha Irene Benny
  πŸ’ 1921/7085
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 20
Dwelling Place Southbridge Southbridge
Length of Residence Life Life
Marriage Place Presbyterian Church, Southbridge
Folio 5314
Consent George Edgar Benny (father)
Date of Certificate 16 May 1921
Officiating Minister Rev. S. G. Butler

Page 2703

District of 30 September 1921 Quarter ending Ellesmere Registrar Patrick John Sceleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7/21 30 July 1921 Gustave Victor Berg
Elizabeth Welsh
Gustave Victor Berg
Elizabeth Welsh
πŸ’ 1921/4477
Bachelor
Spinster
Warder
Domestic Duties
24
23
Southbridge
Darfield

Catholic Church, Darfield 30 July 1921 Rev. J. Hanrahan, Darfield
No 7/21
Date of Notice 30 July 1921
  Groom Bride
Names of Parties Gustave Victor Berg Elizabeth Welsh
  πŸ’ 1921/4477
Condition Bachelor Spinster
Profession Warder Domestic Duties
Age 24 23
Dwelling Place Southbridge Darfield
Length of Residence
Marriage Place Catholic Church, Darfield
Folio
Consent
Date of Certificate 30 July 1921
Officiating Minister Rev. J. Hanrahan, Darfield
8/21 9 August 1921 James Seaton McClelland
Ella Kibblewhite
James Seaton McClelland
Ella Kibblewhite
πŸ’ 1921/4456
Bachelor
Spinster
Farmer
Domestic Duties
39
33
Southbridge
Southbridge
Life
17 years
Presbyterian Church, Southbridge 7774 9 August 1921 Rev. T. G. Butler, Southbridge
No 8/21
Date of Notice 9 August 1921
  Groom Bride
Names of Parties James Seaton McClelland Ella Kibblewhite
  πŸ’ 1921/4456
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 33
Dwelling Place Southbridge Southbridge
Length of Residence Life 17 years
Marriage Place Presbyterian Church, Southbridge
Folio 7774
Consent
Date of Certificate 9 August 1921
Officiating Minister Rev. T. G. Butler, Southbridge
9/21 26 August 1921 James Lambie
Isabel Stirling Campbell
James Lambie
Isabel Stirling Campbell
πŸ’ 1921/4457
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Lakeside
Southbridge
Life
Life
Presbyterian Church, Southbridge 7775 26 August 1921 Rev. T. G. Butler, Southbridge
No 9/21
Date of Notice 26 August 1921
  Groom Bride
Names of Parties James Lambie Isabel Stirling Campbell
  πŸ’ 1921/4457
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Lakeside Southbridge
Length of Residence Life Life
Marriage Place Presbyterian Church, Southbridge
Folio 7775
Consent
Date of Certificate 26 August 1921
Officiating Minister Rev. T. G. Butler, Southbridge
10/21 20 September 1921 Arthur David Nichols
Sarah Bessie Orton Manson
Arthur David Nichols
Sarah Bessie Orton Manson
πŸ’ 1921/4465
Bachelor
Spinster
Labourer
Domestic Duties
26
24
Leeston
Leeston
4 years
10 years
Presbyterian Manse, Leeston 7776 20 September 1921 Rev. E. W. Walker, Leeston
No 10/21
Date of Notice 20 September 1921
  Groom Bride
Names of Parties Arthur David Nichols Sarah Bessie Orton Manson
  πŸ’ 1921/4465
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 24
Dwelling Place Leeston Leeston
Length of Residence 4 years 10 years
Marriage Place Presbyterian Manse, Leeston
Folio 7776
Consent
Date of Certificate 20 September 1921
Officiating Minister Rev. E. W. Walker, Leeston
11/21 21 September 1921 Eric Samuel McGill
Mary Margaret Clephane
Eric Samuel McGill
Mary Margaret Clephane
πŸ’ 1921/4476
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Taumutu
Taumutu
Life
3 years
Presbyterian Church, Leeston 7777 21 September 1921 Rev. E. W. Walker, Leeston
No 11/21
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Eric Samuel McGill Mary Margaret Clephane
  πŸ’ 1921/4476
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Taumutu Taumutu
Length of Residence Life 3 years
Marriage Place Presbyterian Church, Leeston
Folio 7777
Consent
Date of Certificate 21 September 1921
Officiating Minister Rev. E. W. Walker, Leeston
12/21 21 September 1921 Francis Moffatt Hampton
Jessie Haley
Francis Moffatt Hampton
Jeanie Haley
πŸ’ 1921/4483
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Southbridge
Southbridge
12 years
Life
Anglican Church, Southbridge 7778 Kate Haley, stepmother, Guardian 21 September 1921 Rev. A. G. Hawkins, Southbridge
No 12/21
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Francis Moffatt Hampton Jessie Haley
BDM Match (92%) Francis Moffatt Hampton Jeanie Haley
  πŸ’ 1921/4483
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Southbridge Southbridge
Length of Residence 12 years Life
Marriage Place Anglican Church, Southbridge
Folio 7778
Consent Kate Haley, stepmother, Guardian
Date of Certificate 21 September 1921
Officiating Minister Rev. A. G. Hawkins, Southbridge
13/21 1 October 1921 Frederick John Boal
Elsie May Adams
Frederick John Boal
Elsie May Adams
πŸ’ 1921/4484
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
23
Killinchy
Killinchy
Life
Life
Presbyterian Church, Leeston 7779 1 October 1921 Rev. E. W. Walker, Leeston
No 13/21
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Frederick John Boal Elsie May Adams
  πŸ’ 1921/4484
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 23
Dwelling Place Killinchy Killinchy
Length of Residence Life Life
Marriage Place Presbyterian Church, Leeston
Folio 7779
Consent
Date of Certificate 1 October 1921
Officiating Minister Rev. E. W. Walker, Leeston

Page 2705

District of 31 December 1921 Quarter ending Ellesmere Registrar L. V. Samuels
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 5 October 1921 Frederick John Stevens
Edith May Hay
Fredrick John Stevens
Edith May Hay
πŸ’ 1921/6170
Bachelor
Spinster
Labourer
Domestic Duties
28
26
Leeston
Leeston
12 years
26 years
Catholic Church, Leeston 10317 5 October 1921 Reverend T. Creed
No 14
Date of Notice 5 October 1921
  Groom Bride
Names of Parties Frederick John Stevens Edith May Hay
BDM Match (98%) Fredrick John Stevens Edith May Hay
  πŸ’ 1921/6170
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 26
Dwelling Place Leeston Leeston
Length of Residence 12 years 26 years
Marriage Place Catholic Church, Leeston
Folio 10317
Consent
Date of Certificate 5 October 1921
Officiating Minister Reverend T. Creed
15 26 October 1921 John William Hannan
Eva Annie Rapley
John William Hannan
Eva Annie Rapley
πŸ’ 1921/6171
Bachelor
Spinster
Railway Porter
Domestic Duties
24
21
Dunsandel
Dunsandel
3 days
21 years
Anglican Church, Dunsandel 10318 26 October 1921 Reverend H. G. Hawkins
No 15
Date of Notice 26 October 1921
  Groom Bride
Names of Parties John William Hannan Eva Annie Rapley
  πŸ’ 1921/6171
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 24 21
Dwelling Place Dunsandel Dunsandel
Length of Residence 3 days 21 years
Marriage Place Anglican Church, Dunsandel
Folio 10318
Consent
Date of Certificate 26 October 1921
Officiating Minister Reverend H. G. Hawkins
16 14 November 1921 David Andrew Herbert Hanley
Wanda Jessie Townsend
David Andrew Herbert
Wanda Jessie Townsend Hanby
πŸ’ 1921/6172
Bachelor
Spinster
Civil Servant
Domestic Duties
37
37
Nelson
Leeston
1 week
3 weeks
Anglican Church, Leeston 10319 14 November 1921 Reverend H. O. T. Hanby
No 16
Date of Notice 14 November 1921
  Groom Bride
Names of Parties David Andrew Herbert Hanley Wanda Jessie Townsend
BDM Match (76%) David Andrew Herbert Wanda Jessie Townsend Hanby
  πŸ’ 1921/6172
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 37 37
Dwelling Place Nelson Leeston
Length of Residence 1 week 3 weeks
Marriage Place Anglican Church, Leeston
Folio 10319
Consent
Date of Certificate 14 November 1921
Officiating Minister Reverend H. O. T. Hanby
17 20 December 1921 Herbert Douglas Marshall
Rona Louisa Winchester
Herbert Douglas Marshall
Rona Louisa Winchester
πŸ’ 1921/6174
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
20
Lakeside
Lakeside
2 years
Life
Presbyterian Church, Southbridge 10320 Henry Winchester, father 20 December 1921 Rev. I. G. Butler, Southbridge
No 17
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Herbert Douglas Marshall Rona Louisa Winchester
  πŸ’ 1921/6174
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 20
Dwelling Place Lakeside Lakeside
Length of Residence 2 years Life
Marriage Place Presbyterian Church, Southbridge
Folio 10320
Consent Henry Winchester, father
Date of Certificate 20 December 1921
Officiating Minister Rev. I. G. Butler, Southbridge

Page 2707

District of 31 March 1921 Quarter ending Geraldine Registrar F. A. Young
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1921 Ernest Woods Palmer
Maud Emily Crafar
Ernest Woods Palmer
Maud Emily Crafar
πŸ’ 1921/9881
Bachelor
Spinster
Farmer
Domestic duties
43
38
Rangitata
Belfield
Life
Life
Residence of S. Ellery, Belfield 2578 24 January 1921 Rev. J. Featherston, Primitive Methodist
No 1
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Ernest Woods Palmer Maud Emily Crafar
  πŸ’ 1921/9881
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 38
Dwelling Place Rangitata Belfield
Length of Residence Life Life
Marriage Place Residence of S. Ellery, Belfield
Folio 2578
Consent
Date of Certificate 24 January 1921
Officiating Minister Rev. J. Featherston, Primitive Methodist
2 2 February 1921 Joseph Emmens Green
Elsie Hall
Joseph Edmund Green
Elsie Hall
πŸ’ 1921/9888
Bachelor
Spinster
Farmer
Domestic duties
25
20
Hilton
Gapuskilly, Geraldine
10 years
Life
The Presbyterian Manse, Geraldine 2579 Thomas Hall, father 2 February 1921 Rev. J. D. Madill, Presbyterian
No 2
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Joseph Emmens Green Elsie Hall
BDM Match (92%) Joseph Edmund Green Elsie Hall
  πŸ’ 1921/9888
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Hilton Gapuskilly, Geraldine
Length of Residence 10 years Life
Marriage Place The Presbyterian Manse, Geraldine
Folio 2579
Consent Thomas Hall, father
Date of Certificate 2 February 1921
Officiating Minister Rev. J. D. Madill, Presbyterian
3 14 February 1921 John Ingham Brooke
Grenda Heather Monteith Elmslie
John Ingham Brooke
Gwenda Heather Monteith Elmslie
πŸ’ 1921/9889
Bachelor
Spinster
Soldier
Domestic duties
23
22
Dunedin
Geraldine
12 months
Life
Church of England, Geraldine 2580 14 February 1921 Rev. Harold Purchas, Church of England
No 3
Date of Notice 14 February 1921
  Groom Bride
Names of Parties John Ingham Brooke Grenda Heather Monteith Elmslie
BDM Match (98%) John Ingham Brooke Gwenda Heather Monteith Elmslie
  πŸ’ 1921/9889
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 23 22
Dwelling Place Dunedin Geraldine
Length of Residence 12 months Life
Marriage Place Church of England, Geraldine
Folio 2580
Consent
Date of Certificate 14 February 1921
Officiating Minister Rev. Harold Purchas, Church of England
4 9 March 1921 Robert Webb
Rachel Isabel Heney
Robert Webb
Rachel Isabel Heney
πŸ’ 1921/9890
Bachelor
Spinster
Farmer
Domestic duties
36
28
Woodbury
Woodbury
Life
12 years
Residence of John Heney, Woodbury 2581 9 March 1921 Rev. J. D. Madill, Presbyterian
No 4
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Robert Webb Rachel Isabel Heney
  πŸ’ 1921/9890
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 28
Dwelling Place Woodbury Woodbury
Length of Residence Life 12 years
Marriage Place Residence of John Heney, Woodbury
Folio 2581
Consent
Date of Certificate 9 March 1921
Officiating Minister Rev. J. D. Madill, Presbyterian
5 11 March 1921 Clarence Frederick Turner
Margaret Mary Bella Elliott
Clarence Frederick Turner
Margaret Mary Bella Elliott
πŸ’ 1921/9891
Bachelor
Spinster
Farmer
Tailoress
24
23
Geraldine
Geraldine
Life
Life
Presbyterian Church, Geraldine 2582 11 March 1921 Rev. J. D. Madill, Presbyterian
No 5
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Clarence Frederick Turner Margaret Mary Bella Elliott
  πŸ’ 1921/9891
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 23
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Presbyterian Church, Geraldine
Folio 2582
Consent
Date of Certificate 11 March 1921
Officiating Minister Rev. J. D. Madill, Presbyterian

Page 2708

District of 31 March 1921 Quarter ending Geraldine Registrar A. L. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 21 March 1921 William Small
Olive Annie Squire
William Small
Olive Annie Squire
πŸ’ 1921/9892
Bachelor
Spinster
Baker
Domestic duties
34
24
Geraldine
Geraldine
3 years
Life
Church of England, Geraldine 2583 21 March 1921 Rev. Harold Purchas, Church of England
No 6
Date of Notice 21 March 1921
  Groom Bride
Names of Parties William Small Olive Annie Squire
  πŸ’ 1921/9892
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 34 24
Dwelling Place Geraldine Geraldine
Length of Residence 3 years Life
Marriage Place Church of England, Geraldine
Folio 2583
Consent
Date of Certificate 21 March 1921
Officiating Minister Rev. Harold Purchas, Church of England
7 23 March 1921 Richard John Christopher Stone
Eileen Frances Quaid
Richard John Christopher Stone
Eileen Frances Quaid
πŸ’ 1921/9893
Bachelor
Spinster
Ironmonger
Domestic duties
34
23
Invercargill
Pleasant Valley
24 years
Life
Roman Catholic Church, Geraldine 2584 23 March 1921 Rev. J. F. O'Connor, Roman Catholic
No 7
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Richard John Christopher Stone Eileen Frances Quaid
  πŸ’ 1921/9893
Condition Bachelor Spinster
Profession Ironmonger Domestic duties
Age 34 23
Dwelling Place Invercargill Pleasant Valley
Length of Residence 24 years Life
Marriage Place Roman Catholic Church, Geraldine
Folio 2584
Consent
Date of Certificate 23 March 1921
Officiating Minister Rev. J. F. O'Connor, Roman Catholic
8 24 March 1921 Herbert Marwood Tinkler
Margaret Cecilia Popplewell
Herbert Marwood Tinkler
Margaret Cecilia Popplewell
πŸ’ 1921/9894
Bachelor
Spinster
Contractor
Domestic duties
30
28
Geraldine
Geraldine
10 years
Life
Church of England, Peel Forest 2585 24 March 1921 Rev. Harold Purchas, Church of England
No 8
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Herbert Marwood Tinkler Margaret Cecilia Popplewell
  πŸ’ 1921/9894
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 30 28
Dwelling Place Geraldine Geraldine
Length of Residence 10 years Life
Marriage Place Church of England, Peel Forest
Folio 2585
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. Harold Purchas, Church of England
9 30 March 1921 Frederick John Thatcher
Edith Annie Scott
Frederick John Thatcher
Edith Annie Scott
πŸ’ 1921/9871
Bachelor
Spinster
Farmer
Domestic duties
33
25
Geraldine
Geraldine
Life
Life
Church of England, Geraldine 2586 30 March 1921 Rev. Harold Purchas, Church of England
No 9
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Frederick John Thatcher Edith Annie Scott
  πŸ’ 1921/9871
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 25
Dwelling Place Geraldine Geraldine
Length of Residence Life Life
Marriage Place Church of England, Geraldine
Folio 2586
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. Harold Purchas, Church of England
10 31 March 1921 William Emerson Patrick
Alice Rose [illegible]
William Emerson Patrick
Alice Rose Fifield
πŸ’ 1921/9872
Bachelor
Spinster
Farmer
Domestic duties
29
21
Gapestalley
Woodbury
Life
Life
Church of England, Woodbury 2587 31 March 1921 Rev. Harold Purchas, Church of England
No 10
Date of Notice 31 March 1921
  Groom Bride
Names of Parties William Emerson Patrick Alice Rose [illegible]
BDM Match (82%) William Emerson Patrick Alice Rose Fifield
  πŸ’ 1921/9872
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 21
Dwelling Place Gapestalley Woodbury
Length of Residence Life Life
Marriage Place Church of England, Woodbury
Folio 2587
Consent
Date of Certificate 31 March 1921
Officiating Minister Rev. Harold Purchas, Church of England

Page 2709

District of 30 June 1921 Quarter ending Geraldine Registrar S. Boiron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 12 April 1921 Francis Joseph Williams
Hannah Amelda Burke
Francis Joseph Williams
Hannah Amelda Burke
πŸ’ 1921/7086
Bachelor
Spinster
Labourer
Waitress
28
27
Ashburton
Ashburton
1 year
Life
Roman Catholic Church, Geraldine 5315 12 April 1921 Rev. J. A. O'Connor, Roman Catholic
No 11
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Francis Joseph Williams Hannah Amelda Burke
  πŸ’ 1921/7086
Condition Bachelor Spinster
Profession Labourer Waitress
Age 28 27
Dwelling Place Ashburton Ashburton
Length of Residence 1 year Life
Marriage Place Roman Catholic Church, Geraldine
Folio 5315
Consent
Date of Certificate 12 April 1921
Officiating Minister Rev. J. A. O'Connor, Roman Catholic
12 19 April 1921 Norman George Barker
Dorothy Maud Temple
Norman George Barker
Dorothy Maud Temple
πŸ’ 1921/7087
Bachelor
Spinster
Sheepfarmer
27
23
Peel Forest
Peel Forest
Life
Life
Church of England, Woodbury 5316 19 April 1921 Rev. Harold Purchas, Church of England
No 12
Date of Notice 19 April 1921
  Groom Bride
Names of Parties Norman George Barker Dorothy Maud Temple
  πŸ’ 1921/7087
Condition Bachelor Spinster
Profession Sheepfarmer
Age 27 23
Dwelling Place Peel Forest Peel Forest
Length of Residence Life Life
Marriage Place Church of England, Woodbury
Folio 5316
Consent
Date of Certificate 19 April 1921
Officiating Minister Rev. Harold Purchas, Church of England
13 20 April 1921 Henry Boueter
Christina Elizabeth Walton
Henry Coulter
Christina Elizabeth Walton
πŸ’ 1921/7088
Bachelor
Spinster
Farmer
Servant
24
21
Geraldine
Geraldine
Life
21 years
Church of England, Geraldine 5317 20 April 1921 Rev. F. A. Crawshaw, Church of England
No 13
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Henry Boueter Christina Elizabeth Walton
BDM Match (92%) Henry Coulter Christina Elizabeth Walton
  πŸ’ 1921/7088
Condition Bachelor Spinster
Profession Farmer Servant
Age 24 21
Dwelling Place Geraldine Geraldine
Length of Residence Life 21 years
Marriage Place Church of England, Geraldine
Folio 5317
Consent
Date of Certificate 20 April 1921
Officiating Minister Rev. F. A. Crawshaw, Church of England
14 30 April 1921 William Henry Bow
Elsie Petoria Payne
William Henry Bone
Elsie Petoria Payne
πŸ’ 1921/7089
Bachelor
Spinster
Labourer
Domestic duties
25
20
Orari
Orari
17 days
Life
Church of England, Orari 5318 George Alfred Payne, Father 30 April 1921 Rev. Harold Purchas, Church of England
No 14
Date of Notice 30 April 1921
  Groom Bride
Names of Parties William Henry Bow Elsie Petoria Payne
BDM Match (94%) William Henry Bone Elsie Petoria Payne
  πŸ’ 1921/7089
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 20
Dwelling Place Orari Orari
Length of Residence 17 days Life
Marriage Place Church of England, Orari
Folio 5318
Consent George Alfred Payne, Father
Date of Certificate 30 April 1921
Officiating Minister Rev. Harold Purchas, Church of England
15 11 May 1921 George Finlay Patrick
Margaret Blair
George Finlay Patrick
Margaret Blair
πŸ’ 1921/7090
Bachelor
Spinster
Farmer
Domestic Servant
37
21
Gapes Valley
Gapes Valley
Life
11 years
Registrars Office, Geraldine 5319 11 May 1921 S. J. Bolton, Registrar
No 15
Date of Notice 11 May 1921
  Groom Bride
Names of Parties George Finlay Patrick Margaret Blair
  πŸ’ 1921/7090
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 37 21
Dwelling Place Gapes Valley Gapes Valley
Length of Residence Life 11 years
Marriage Place Registrars Office, Geraldine
Folio 5319
Consent
Date of Certificate 11 May 1921
Officiating Minister S. J. Bolton, Registrar

Page 2710

District of 30 June 1921 Quarter ending Geraldine Registrar S. Boiron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 31 May 1921 Robert John Fifield
Emily Beatrice Rice
Robert John Fifield
Emily Beatrice Rice
πŸ’ 1921/7092
Bachelor
Spinster
Willowner
Domestic duties
26
30
Woodbury
Woodbury
Life
Life
Church of England, Woodbury 5320 31 May 1921 Rev. Harold Purchas, Church of England
No 16
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Robert John Fifield Emily Beatrice Rice
  πŸ’ 1921/7092
Condition Bachelor Spinster
Profession Willowner Domestic duties
Age 26 30
Dwelling Place Woodbury Woodbury
Length of Residence Life Life
Marriage Place Church of England, Woodbury
Folio 5320
Consent
Date of Certificate 31 May 1921
Officiating Minister Rev. Harold Purchas, Church of England

Page 2711

District of 30 September 1921 Quarter ending Geraldine Registrar S. Boiron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 12 July 1921 Edward Lee England
Florence Pearce
Edward Lee England
Florence Pearce
πŸ’ 1921/4485
Bachelor
Spinster
NZ Police
Domestic duties
30
23
Orari
Orari
Life
Life
Church of England, Orari 7780 12 July 1921 Rev Harold Purchas, Church of England
No 17
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Edward Lee England Florence Pearce
  πŸ’ 1921/4485
Condition Bachelor Spinster
Profession NZ Police Domestic duties
Age 30 23
Dwelling Place Orari Orari
Length of Residence Life Life
Marriage Place Church of England, Orari
Folio 7780
Consent
Date of Certificate 12 July 1921
Officiating Minister Rev Harold Purchas, Church of England
18 18 July 1921 Harry Smith
Mary Gladys Clark
Harry Smith
Mary Gladys Clark
πŸ’ 1921/4486
Bachelor
Spinster
Farmer
Domestic duties
30
24
Kaikoura
Orari Gorge
2 years
4 years
Church of England, Woodbury 7781 18 July 1921 Rev F. A. Crawshaw, Church of England
No 18
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Harry Smith Mary Gladys Clark
  πŸ’ 1921/4486
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 24
Dwelling Place Kaikoura Orari Gorge
Length of Residence 2 years 4 years
Marriage Place Church of England, Woodbury
Folio 7781
Consent
Date of Certificate 18 July 1921
Officiating Minister Rev F. A. Crawshaw, Church of England
19 18 July 1921 William Muston-Shadgett
Ethel Elizabeth Bryant
William Muston-Shadgett
Ethel Elizabeth Bryant
πŸ’ 1921/4487
Bachelor
Spinster
Electrical Engineer
Domestic duties
28
25
Wellington
Geraldine
Life
Life
Church of England, Geraldine 7782 18 July 1921 Rev Harold Purchas, Church of England
No 19
Date of Notice 18 July 1921
  Groom Bride
Names of Parties William Muston-Shadgett Ethel Elizabeth Bryant
  πŸ’ 1921/4487
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 28 25
Dwelling Place Wellington Geraldine
Length of Residence Life Life
Marriage Place Church of England, Geraldine
Folio 7782
Consent
Date of Certificate 18 July 1921
Officiating Minister Rev Harold Purchas, Church of England
20 29 July 1921 Donald Pasmen Bates
Henrietta Jane Cunningham
Donald Tasman Bates
Henrietta Jane Cunningham
πŸ’ 1921/4488
Bachelor
Spinster
Farmer
Dressmaker
26
25
Woodbury
Hilton
Life
Life
In the house of Mr James Cunningham, Hilton 7783 29 July 1921 Rev J. D. C. Madill, Presbyterian
No 20
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Donald Pasmen Bates Henrietta Jane Cunningham
BDM Match (95%) Donald Tasman Bates Henrietta Jane Cunningham
  πŸ’ 1921/4488
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 25
Dwelling Place Woodbury Hilton
Length of Residence Life Life
Marriage Place In the house of Mr James Cunningham, Hilton
Folio 7783
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev J. D. C. Madill, Presbyterian

Page 2713

District of 31 December 1921 Quarter ending Geraldine Registrar J. M. Sutherland
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 25 October 1921 Stuart Maxwell Reans
Hilda Ellen Pinckney
Stuart Maxwell Deans
Hilda Ellen Pinckney
πŸ’ 1921/6175
Bachelor
Spinster
Sheep Farmer
nil
23
25
Scargill, North Canterbury
Orari Gorge, Woodbury
3 days
3 days
Anglican Church, Woodbury 10321 25 October 1921 Reverend Harold Purchas, Anglican
No 21
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Stuart Maxwell Reans Hilda Ellen Pinckney
BDM Match (98%) Stuart Maxwell Deans Hilda Ellen Pinckney
  πŸ’ 1921/6175
Condition Bachelor Spinster
Profession Sheep Farmer nil
Age 23 25
Dwelling Place Scargill, North Canterbury Orari Gorge, Woodbury
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Woodbury
Folio 10321
Consent
Date of Certificate 25 October 1921
Officiating Minister Reverend Harold Purchas, Anglican
22 26 November 1921 Alfred Walter Walton
Agnes Eugenie Duncan
Alfred Walter Walton
Agnes Eugenie Duncan
πŸ’ 1921/6176
Bachelor
Spinster
Farm assistant
Shop assistant
26
22
Pleasant Valley
Pleasant Valley
11 years
21 days
St Annes Church of England, Pleasant Valley 10322 26 November 1921 Reverend Harold Purchas, Anglican
No 22
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Alfred Walter Walton Agnes Eugenie Duncan
  πŸ’ 1921/6176
Condition Bachelor Spinster
Profession Farm assistant Shop assistant
Age 26 22
Dwelling Place Pleasant Valley Pleasant Valley
Length of Residence 11 years 21 days
Marriage Place St Annes Church of England, Pleasant Valley
Folio 10322
Consent
Date of Certificate 26 November 1921
Officiating Minister Reverend Harold Purchas, Anglican

Page 2715

District of 31 March 1921 Quarter ending Hororata Registrar W. B. Widdowson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1921 Swinton George Teale
Eileen Labinett Harwood
Swinton George Teale
Eileen Dabinett Harwood
πŸ’ 1921/9873
Bachelor
Spinster
Baker
Domestic
24
25
Glentunnel
Coalgate
4 years
10 years
Presbyterian Church, Glentunnel 2588 5 January 1921 Rev. Bates, Presbyterian
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Swinton George Teale Eileen Labinett Harwood
BDM Match (98%) Swinton George Teale Eileen Dabinett Harwood
  πŸ’ 1921/9873
Condition Bachelor Spinster
Profession Baker Domestic
Age 24 25
Dwelling Place Glentunnel Coalgate
Length of Residence 4 years 10 years
Marriage Place Presbyterian Church, Glentunnel
Folio 2588
Consent
Date of Certificate 5 January 1921
Officiating Minister Rev. Bates, Presbyterian
2 24 March 1921 John Beatty
Christina Ellen Smith
John Beatty
Christina Ellen Smith
πŸ’ 1921/9874
John Adeane
Belinda Ellen Smith
πŸ’ 1921/5352
Bachelor
Spinster
Farmer
Domestic
28
29
Homebush
Glentunnel
Life
Life
St Lukes Church of England, Glentunnel 2589 24 March 1921 Archdeacon Ensor, Anglican
No 2
Date of Notice 24 March 1921
  Groom Bride
Names of Parties John Beatty Christina Ellen Smith
  πŸ’ 1921/9874
BDM Match (61%) John Adeane Belinda Ellen Smith
  πŸ’ 1921/5352
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Homebush Glentunnel
Length of Residence Life Life
Marriage Place St Lukes Church of England, Glentunnel
Folio 2589
Consent
Date of Certificate 24 March 1921
Officiating Minister Archdeacon Ensor, Anglican
3 26 March 1921 Archibald Carter
Mary Alma Marsh
Murds Archibald Carter
Mary Alma Marsh
πŸ’ 1921/9875
Bachelor
Spinster
Farmer
Dressmaker
32
31
Glentunnel
Glentunnel
6 days
Life
St Lukes Church of England, Glentunnel 2590 26 March 1921 Archdeacon Ensor, Anglican
No 3
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Archibald Carter Mary Alma Marsh
BDM Match (86%) Murds Archibald Carter Mary Alma Marsh
  πŸ’ 1921/9875
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 31
Dwelling Place Glentunnel Glentunnel
Length of Residence 6 days Life
Marriage Place St Lukes Church of England, Glentunnel
Folio 2590
Consent
Date of Certificate 26 March 1921
Officiating Minister Archdeacon Ensor, Anglican

Page 2717

District of 30 June 1921 Quarter ending Hororata Registrar W. H. Willsteed
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 May 1921 Cecil Daniel McGarry
Jean Primrose Pearson
Cecil Daniel McGarry
Jean Primrose Pearson
πŸ’ 1921/7093
Bachelor
Spinster
Cadet Post & Telegraph Department
Domestic
22
23
Coalgate
Coalgate
3 days
20 years
St. Andrews Presbyterian Church, Hororata 5321 31 May 1921 J. J. Bates, Presbyterian
No 4
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Cecil Daniel McGarry Jean Primrose Pearson
  πŸ’ 1921/7093
Condition Bachelor Spinster
Profession Cadet Post & Telegraph Department Domestic
Age 22 23
Dwelling Place Coalgate Coalgate
Length of Residence 3 days 20 years
Marriage Place St. Andrews Presbyterian Church, Hororata
Folio 5321
Consent
Date of Certificate 31 May 1921
Officiating Minister J. J. Bates, Presbyterian

Page 2721

District of 31 December 1921 Quarter ending Hororata Registrar W. Willsteed
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 1 November 1921 Fredrick Samuel Hinks
Phyllis Gwendoline Willis
Frederick Samuel Hinks
Phyllis Gwendoline Willis
πŸ’ 1921/6177
Bachelor
Spinster
Miner
Domestic
30
20
Glentunnel
Glentunnel
5 years
12 years
St. Andrews Presbyterian Church 10323 George Willis, father 1 November 1921 Rev. J. Bates, Presbyterian
No 5
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Fredrick Samuel Hinks Phyllis Gwendoline Willis
BDM Match (98%) Frederick Samuel Hinks Phyllis Gwendoline Willis
  πŸ’ 1921/6177
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 20
Dwelling Place Glentunnel Glentunnel
Length of Residence 5 years 12 years
Marriage Place St. Andrews Presbyterian Church
Folio 10323
Consent George Willis, father
Date of Certificate 1 November 1921
Officiating Minister Rev. J. Bates, Presbyterian
6 14 November 1921 Alfred James Harris
Mildred Elizabeth Smith
Alfred James Harris
Mildred Elizabeth Smith
πŸ’ 1921/6178
Bachelor
Spinster
Grocers Assistant
Domestic
24
24
Coalgate
Coalgate
20 years
24 years
St. Lukes Church of England 10324 14 November 1921 Archdeacon Ensor, Anglican
No 6
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Alfred James Harris Mildred Elizabeth Smith
  πŸ’ 1921/6178
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 24 24
Dwelling Place Coalgate Coalgate
Length of Residence 20 years 24 years
Marriage Place St. Lukes Church of England
Folio 10324
Consent
Date of Certificate 14 November 1921
Officiating Minister Archdeacon Ensor, Anglican
7 29 November 1921 Thomas Simpson
Agusta Cecilia Powell
Thomas Simpson
Agusta Cecelia Powell
πŸ’ 1921/6179
Bachelor
Spinster
Miner
Domestic
22
19
Christchurch
Glentunnel
18 months
18 months
St. Andrews Presbyterian Church 10325 Charles Powell, father 29 November 1921 Rev. J. Bates, Presbyterian
No 7
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Thomas Simpson Agusta Cecilia Powell
BDM Match (98%) Thomas Simpson Agusta Cecelia Powell
  πŸ’ 1921/6179
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Christchurch Glentunnel
Length of Residence 18 months 18 months
Marriage Place St. Andrews Presbyterian Church
Folio 10325
Consent Charles Powell, father
Date of Certificate 29 November 1921
Officiating Minister Rev. J. Bates, Presbyterian
8 22 December 1921 Robert James Longstaff
Myrtle Henrietta Matthews
Robert James Longstaff
Myrtle Henrietta Matthews
πŸ’ 1921/6187
Bachelor
Spinster
Saddler & Harness Maker
Domestic
30
22
Glentunnel
Chikcliffe
28 years
3 years
St. Lukes Church of England 10326 22 December 1921 Archdeacon Ensor, Anglican
No 8
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Robert James Longstaff Myrtle Henrietta Matthews
  πŸ’ 1921/6187
Condition Bachelor Spinster
Profession Saddler & Harness Maker Domestic
Age 30 22
Dwelling Place Glentunnel Chikcliffe
Length of Residence 28 years 3 years
Marriage Place St. Lukes Church of England
Folio 10326
Consent
Date of Certificate 22 December 1921
Officiating Minister Archdeacon Ensor, Anglican

Page 2723

District of 31 March 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1921 Andrew Dunick
Gertrude Mercy Crooke
Andrew Dunick
Gertrude Mercy Crooke
πŸ’ 1921/9876
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
19
Ohoka
Papanui
1 year
3 years
Roman Catholic Church, Kaiapoi 2591 No one in Colony authorized to give consent 4 February 1921 Rev Father Fogarty, Roman Catholic Priest
No 1
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Andrew Dunick Gertrude Mercy Crooke
  πŸ’ 1921/9876
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 19
Dwelling Place Ohoka Papanui
Length of Residence 1 year 3 years
Marriage Place Roman Catholic Church, Kaiapoi
Folio 2591
Consent No one in Colony authorized to give consent
Date of Certificate 4 February 1921
Officiating Minister Rev Father Fogarty, Roman Catholic Priest
2 9 February 1921 John Roylance Maisbich
Rubina Sophia Ward
John Roy Lance Naisbitt
Rubina Sophia Ward
πŸ’ 1921/9877
Bachelor
Spinster
Labourer
Domestic Duties
21
20
Kaiapoi
Ohoka
3 years
20 years
Residence of Mr James Ward, Ohoka 2592 James Ward, Father 9 February 1921 Rev C. Roberts, Methodist
No 2
Date of Notice 9 February 1921
  Groom Bride
Names of Parties John Roylance Maisbich Rubina Sophia Ward
BDM Match (89%) John Roy Lance Naisbitt Rubina Sophia Ward
  πŸ’ 1921/9877
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 20
Dwelling Place Kaiapoi Ohoka
Length of Residence 3 years 20 years
Marriage Place Residence of Mr James Ward, Ohoka
Folio 2592
Consent James Ward, Father
Date of Certificate 9 February 1921
Officiating Minister Rev C. Roberts, Methodist
3 14 February 1921 Thomas Hillier Green
Ivy Mary Rosella Eder
Thomas Hillier Green
Ivy Mary Rosetta Eden
πŸ’ 1921/9878
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Halswell
Woodend
26 years
22 years
Church of England, Woodend 2593 14 February 1921 Rev J. Holland, Anglican
No 3
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Thomas Hillier Green Ivy Mary Rosella Eder
BDM Match (93%) Thomas Hillier Green Ivy Mary Rosetta Eden
  πŸ’ 1921/9878
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Halswell Woodend
Length of Residence 26 years 22 years
Marriage Place Church of England, Woodend
Folio 2593
Consent
Date of Certificate 14 February 1921
Officiating Minister Rev J. Holland, Anglican
4 28 February 1921 Sydney Edward Howard
Ivy May Hawkins
Sydney Edward Howard
Ivy May Hawkins
πŸ’ 1921/9879
Bachelor
Widow
Labourer
Domestic Duties
26
28
Kaiapoi
Kaiapoi
26 years
1 year
Residence of Mrs S. Bugg, Kaiapoi 2594 28 February 1921 Rev W. B. Scott, Methodist
No 4
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Sydney Edward Howard Ivy May Hawkins
  πŸ’ 1921/9879
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 26 28
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 26 years 1 year
Marriage Place Residence of Mrs S. Bugg, Kaiapoi
Folio 2594
Consent
Date of Certificate 28 February 1921
Officiating Minister Rev W. B. Scott, Methodist
5 1 March 1921 William Stone
Myrtle Elizabeth Thornton
William Stone
Myrtle Elizabeth Thomton
πŸ’ 1921/9880
Widower
Spinster
Farmer
Domestic Duties
31
21
Kaiapoi
Papanui
3 days
21 years
St Bartholomew's Church, Kaiapoi 2595 1 March 1921 Rev J. Holland, Anglican
No 5
Date of Notice 1 March 1921
  Groom Bride
Names of Parties William Stone Myrtle Elizabeth Thornton
BDM Match (96%) William Stone Myrtle Elizabeth Thomton
  πŸ’ 1921/9880
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 31 21
Dwelling Place Kaiapoi Papanui
Length of Residence 3 days 21 years
Marriage Place St Bartholomew's Church, Kaiapoi
Folio 2595
Consent
Date of Certificate 1 March 1921
Officiating Minister Rev J. Holland, Anglican

Page 2724

District of 31 March 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 March 1921 John Henry Northam
Ellen Louisa Clothier
John Henry Northam
Ellen Louisa Clothier
πŸ’ 1921/9882
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
26
Springbank
East Eyreton
5 years
26 years
Anglican Church, East Eyreton 2596 16 March 1921 Rev E Webb, Anglican
No 6
Date of Notice 16 March 1921
  Groom Bride
Names of Parties John Henry Northam Ellen Louisa Clothier
  πŸ’ 1921/9882
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 26
Dwelling Place Springbank East Eyreton
Length of Residence 5 years 26 years
Marriage Place Anglican Church, East Eyreton
Folio 2596
Consent
Date of Certificate 16 March 1921
Officiating Minister Rev E Webb, Anglican

Page 2725

District of 30 June 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 18 April 1921 John Henley Tregerthen
Tini Pukerehu Watene Rehu
John Hanley Tregerthen
Tini Pukerehu Watene Rehu
πŸ’ 1921/7094
Bachelor
Spinster
Dairy Farmer
Domestic duties
23
24
Tuahiwi
Tuahiwi
23 years
14 years
St Stephen's Church, Tuahiwi 5322 18 April 1921 Rev J Holland, Anglican
No 7
Date of Notice 18 April 1921
  Groom Bride
Names of Parties John Henley Tregerthen Tini Pukerehu Watene Rehu
BDM Match (98%) John Hanley Tregerthen Tini Pukerehu Watene Rehu
  πŸ’ 1921/7094
Condition Bachelor Spinster
Profession Dairy Farmer Domestic duties
Age 23 24
Dwelling Place Tuahiwi Tuahiwi
Length of Residence 23 years 14 years
Marriage Place St Stephen's Church, Tuahiwi
Folio 5322
Consent
Date of Certificate 18 April 1921
Officiating Minister Rev J Holland, Anglican
8 20 April 1921 John Mitchell Dickie
Mary Picaithley Holmes
John Mitchell Dickie
Mary Pitcaithly Holmes
πŸ’ 1921/7095
Widower (October 3, 1911)
Widow (January 21, 1919)
Labourer
Domestic duties
48
44
Kaiapoi
Kaiapoi
48 years
8 months
Residence of Mrs Dickie, Peraki St, Kaiapoi 5323 20 April 1921 Rev W. B. Scott, Methodist
No 8
Date of Notice 20 April 1921
  Groom Bride
Names of Parties John Mitchell Dickie Mary Picaithley Holmes
BDM Match (95%) John Mitchell Dickie Mary Pitcaithly Holmes
  πŸ’ 1921/7095
Condition Widower (October 3, 1911) Widow (January 21, 1919)
Profession Labourer Domestic duties
Age 48 44
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 48 years 8 months
Marriage Place Residence of Mrs Dickie, Peraki St, Kaiapoi
Folio 5323
Consent
Date of Certificate 20 April 1921
Officiating Minister Rev W. B. Scott, Methodist
9 20 April 1921 John Alexander Quinn
Flossie Dorothy Smith
John Alexander Quinn
Flossie Dorothy Smith
πŸ’ 1921/18
Bachelor
Spinster
Farmer
Domestic duties
31
23
Woodend
Woodend
8 years
23 years
Methodist Church, Woodend 5324 20 April 1921 Rev C. A. Foston, Methodist
No 9
Date of Notice 20 April 1921
  Groom Bride
Names of Parties John Alexander Quinn Flossie Dorothy Smith
  πŸ’ 1921/18
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 23
Dwelling Place Woodend Woodend
Length of Residence 8 years 23 years
Marriage Place Methodist Church, Woodend
Folio 5324
Consent
Date of Certificate 20 April 1921
Officiating Minister Rev C. A. Foston, Methodist
10 23 April 1921 Amos Leslie Mason Williams
Margaret Annie Lamplugh
Amos Leslie Mason Willyams
Margaret Annie Lamplugh
πŸ’ 1921/7097
Bachelor
Spinster
Railway Porter
Domestic duties
30
22
Christchurch
Kaiapoi
20 years
7 years
Presbyterian Church, Kaiapoi 5325 23 April 1921 Rev A. Laishley, Presbyterian
No 10
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Amos Leslie Mason Williams Margaret Annie Lamplugh
BDM Match (98%) Amos Leslie Mason Willyams Margaret Annie Lamplugh
  πŸ’ 1921/7097
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 30 22
Dwelling Place Christchurch Kaiapoi
Length of Residence 20 years 7 years
Marriage Place Presbyterian Church, Kaiapoi
Folio 5325
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev A. Laishley, Presbyterian
11 30 April 1921 Marshall Williamson Jeffrey Forrest
Annie May Knight
Marshall Williamson Jeffrey Forrest
Annie May Knight
πŸ’ 1921/7180
Bachelor
Spinster
Farmer
Clerk
30
25
Oxford
Kaiapoi
9 months
25 years
St Bartholomew's Church, Kaiapoi 5326 30 April 1921 Rev J Holland, Anglican
No 11
Date of Notice 30 April 1921
  Groom Bride
Names of Parties Marshall Williamson Jeffrey Forrest Annie May Knight
  πŸ’ 1921/7180
Condition Bachelor Spinster
Profession Farmer Clerk
Age 30 25
Dwelling Place Oxford Kaiapoi
Length of Residence 9 months 25 years
Marriage Place St Bartholomew's Church, Kaiapoi
Folio 5326
Consent
Date of Certificate 30 April 1921
Officiating Minister Rev J Holland, Anglican

Page 2726

District of 30 June 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 2 May 1921 James Edward Evans
Harriet Ann Atkinson
James Edward Evans
Harriet Ann Atkinson
πŸ’ 1921/7191
Widower
Widow
Nightwatchman
Domestic Duties
61
67
Kaiapoi
Kaiapoi
30 years
14 years
Residence of Mrs H. A. Atkinson, Raven St, Kaiapoi 5327 2 May 1921 Major J. E. Newbold, Salvationist
No 12
Date of Notice 2 May 1921
  Groom Bride
Names of Parties James Edward Evans Harriet Ann Atkinson
  πŸ’ 1921/7191
Condition Widower Widow
Profession Nightwatchman Domestic Duties
Age 61 67
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 30 years 14 years
Marriage Place Residence of Mrs H. A. Atkinson, Raven St, Kaiapoi
Folio 5327
Consent
Date of Certificate 2 May 1921
Officiating Minister Major J. E. Newbold, Salvationist
13 11 May 1921 Charles Henry Packwood
Elizabeth McGregor
Charles Henry Packwood
Elizabeth McGregor
πŸ’ 1921/7198
Widower
Spinster
Labourer
Domestic Duties
63
51
Kaiapoi
Kaiapoi
3 days
3 days
Residence of Mrs B. McGregor, Kaiapoi 5328 11 May 1921 Rev A. Laishley, Presbyterian
No 13
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Charles Henry Packwood Elizabeth McGregor
  πŸ’ 1921/7198
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 63 51
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs B. McGregor, Kaiapoi
Folio 5328
Consent
Date of Certificate 11 May 1921
Officiating Minister Rev A. Laishley, Presbyterian
14 2 June 1921 Frank Aston Smith
Mary Catherine Brunton
Frank Aston Smith
Mary Catherine Brunton
πŸ’ 1921/7199
Bachelor
Spinster
Carpenter
Dressmaker
28
29
Woodend
New Brighton
28 years
9 years
Residence of Mr W. Anderson, Lonsdale St, New Brighton 5329 2 June 1921 Rev J. R. Clark, Methodist
No 14
Date of Notice 2 June 1921
  Groom Bride
Names of Parties Frank Aston Smith Mary Catherine Brunton
  πŸ’ 1921/7199
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 29
Dwelling Place Woodend New Brighton
Length of Residence 28 years 9 years
Marriage Place Residence of Mr W. Anderson, Lonsdale St, New Brighton
Folio 5329
Consent
Date of Certificate 2 June 1921
Officiating Minister Rev J. R. Clark, Methodist
15 9 June 1921 Allan Palmer Smith
Mabel Evelyn Gainsford
Allan Palmer Smith
Mabel Evelyn Gainsford
πŸ’ 1921/7200
Bachelor
Spinster
Farmer
Domestic Duties
25
29
Woodend
Oxford
25 years
18 years
Presbyterian Church, Oxford 5330 9 June 1921 Rev W. Lewis, Presbyterian
No 15
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Allan Palmer Smith Mabel Evelyn Gainsford
  πŸ’ 1921/7200
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 29
Dwelling Place Woodend Oxford
Length of Residence 25 years 18 years
Marriage Place Presbyterian Church, Oxford
Folio 5330
Consent
Date of Certificate 9 June 1921
Officiating Minister Rev W. Lewis, Presbyterian
16 9 June 1921 Edward Lawrence Bailey
Katherine Sommer
Edward Lawrence Bailey
Katherine Sommer
πŸ’ 1921/7201
Bachelor
Spinster
Farm Labourer
Domestic Duties
23
19
Eyretown
Fernside
23 years
19 years
Residence of Mrs E. J. Sommer, Fernside 5331 Eliza Jane Sommer, Mother 9 June 1921 Rev W. W. Howes, Presbyterian
No 16
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Edward Lawrence Bailey Katherine Sommer
  πŸ’ 1921/7201
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 23 19
Dwelling Place Eyretown Fernside
Length of Residence 23 years 19 years
Marriage Place Residence of Mrs E. J. Sommer, Fernside
Folio 5331
Consent Eliza Jane Sommer, Mother
Date of Certificate 9 June 1921
Officiating Minister Rev W. W. Howes, Presbyterian

Page 2727

District of 30 June 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 20 June 1921 John White
Evelyn Bessie Hunker
John White
Evelyn Bessie Hunter
πŸ’ 1921/7202
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Wainui
Woodend
2 years
25 years
Church of England, Woodend 5332 20 June 1921 Rev. J. Holland, Anglican
No 17
Date of Notice 20 June 1921
  Groom Bride
Names of Parties John White Evelyn Bessie Hunker
BDM Match (98%) John White Evelyn Bessie Hunter
  πŸ’ 1921/7202
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Wainui Woodend
Length of Residence 2 years 25 years
Marriage Place Church of England, Woodend
Folio 5332
Consent
Date of Certificate 20 June 1921
Officiating Minister Rev. J. Holland, Anglican
18 20 June 1921 Thomas Martin
Maud Ethel O'Connor
Thomas Martin
Maud Ethel O'Connor
πŸ’ 1921/7203
Bachelor
Widow (November 21st, 1918)
Factory-hand
Domestic Duties
40
45
Kaiapoi
Kaiapoi
40 years
20 years
Roman Catholic Church, Kaiapoi 5333 20 June 1921 Rev. D. Halvey, Roman Catholic
No 18
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Thomas Martin Maud Ethel O'Connor
  πŸ’ 1921/7203
Condition Bachelor Widow (November 21st, 1918)
Profession Factory-hand Domestic Duties
Age 40 45
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 40 years 20 years
Marriage Place Roman Catholic Church, Kaiapoi
Folio 5333
Consent
Date of Certificate 20 June 1921
Officiating Minister Rev. D. Halvey, Roman Catholic

Page 2729

District of 30 September 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 16 August 1921 Frederick George Taylor
May Burnip
Frederick George Taylor
May Burnip
πŸ’ 1921/4489
Bachelor
Spinster
Carpenter
Waitress
25
25
Kaiapoi
Kaiapoi
25 years
10 years
St Bartholomew Church, Kaiapoi 7784 16 August 1921 Rev. J. Holland, Anglican
No 19
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Frederick George Taylor May Burnip
  πŸ’ 1921/4489
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 25 25
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 25 years 10 years
Marriage Place St Bartholomew Church, Kaiapoi
Folio 7784
Consent
Date of Certificate 16 August 1921
Officiating Minister Rev. J. Holland, Anglican
20 17 August 1921 Leicester Clarence Dowdle
Frances Mary Burgess
Leicester Clarence Dowdle
Frances Mary Burgess
πŸ’ 1921/4466
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Clarkville
Clarkville
6 years
8 years
St Augustine Church, Clarkville 7785 17 August 1921 Rev. J. Holland, Anglican
No 20
Date of Notice 17 August 1921
  Groom Bride
Names of Parties Leicester Clarence Dowdle Frances Mary Burgess
  πŸ’ 1921/4466
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Clarkville Clarkville
Length of Residence 6 years 8 years
Marriage Place St Augustine Church, Clarkville
Folio 7785
Consent
Date of Certificate 17 August 1921
Officiating Minister Rev. J. Holland, Anglican
21 19 September 1921 Richard Percy Jackson
May Gladys Atkinson
Richard Percy Jackson
May Gladys Atkinson
πŸ’ 1921/4467
Bachelor
Spinster
Labourer
Domestic Duties
31
21
Ohoka
Ohoka
31 years
21 years
Methodist Church, Ohoka 7786 19 September 1921 Rev. C. Roberts, Methodist
No 21
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Richard Percy Jackson May Gladys Atkinson
  πŸ’ 1921/4467
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 21
Dwelling Place Ohoka Ohoka
Length of Residence 31 years 21 years
Marriage Place Methodist Church, Ohoka
Folio 7786
Consent
Date of Certificate 19 September 1921
Officiating Minister Rev. C. Roberts, Methodist
22 26 September 1921 Leslie Edward Creamer
Lena Rose Foley
Leslie Edward Creamer
Lena Rose Foley
πŸ’ 1921/4468
Bachelor
Spinster
Farm Labourer
Domestic Duties
26
24
Kaiapoi
Kaiapoi
6 months
12 months
Roman Catholic Church, Kaiapoi 7787 26 September 1921 Rev. D. Halvey, Roman Catholic
No 22
Date of Notice 26 September 1921
  Groom Bride
Names of Parties Leslie Edward Creamer Lena Rose Foley
  πŸ’ 1921/4468
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 26 24
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 6 months 12 months
Marriage Place Roman Catholic Church, Kaiapoi
Folio 7787
Consent
Date of Certificate 26 September 1921
Officiating Minister Rev. D. Halvey, Roman Catholic

Page 2731

District of 31 December 1921 Quarter ending Kaiapoi Registrar A. S. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 1 November 1921 Alfred Evans Smith
Rose Isabell Rachel Adams
Alfred Evans Smith
Rose Isabell Rachel Adams
πŸ’ 1921/6198
Bachelor
Spinster
Grocer's Assistant
Weaver
23
25
Christchurch
Kaiapoi
2 years
14 years
St Bartholomew's Church, Kaiapoi 10327 4 November 1921 L. A. Knight, Anglican
No 23
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Alfred Evans Smith Rose Isabell Rachel Adams
  πŸ’ 1921/6198
Condition Bachelor Spinster
Profession Grocer's Assistant Weaver
Age 23 25
Dwelling Place Christchurch Kaiapoi
Length of Residence 2 years 14 years
Marriage Place St Bartholomew's Church, Kaiapoi
Folio 10327
Consent
Date of Certificate 4 November 1921
Officiating Minister L. A. Knight, Anglican
24 3 November 1921 Charles Brockellbank
Edith May Menneer
Charles Brockelbank
Edith May Mennear
πŸ’ 1921/6205
Charles Theodore Gillespie
Edith May Meyers
πŸ’ 1921/2664
Divorced (Decree absolute August 4th 1920)
Spinster
Labourer
Weaver
37
37
Kaiapoi
Kaiapoi
6 years
37 years
Methodist Church, Kaiapoi 10328 3 November 1921 W. B. Scott, Methodist
No 24
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Charles Brockellbank Edith May Menneer
BDM Match (95%) Charles Brockelbank Edith May Mennear
  πŸ’ 1921/6205
BDM Match (61%) Charles Theodore Gillespie Edith May Meyers
  πŸ’ 1921/2664
Condition Divorced (Decree absolute August 4th 1920) Spinster
Profession Labourer Weaver
Age 37 37
Dwelling Place Kaiapoi Kaiapoi
Length of Residence 6 years 37 years
Marriage Place Methodist Church, Kaiapoi
Folio 10328
Consent
Date of Certificate 3 November 1921
Officiating Minister W. B. Scott, Methodist
25 14 November 1921 Ronald Gavin Watson
Elsie Rachel McKay
Ronald Gavin Watson
Elsie Rachel McKay
πŸ’ 1921/6206
Bachelor
Spinster
Farmer
Domestic Duties
20
25
Ohoka
Christchurch
3 years
3 years
Methodist Church, Clarkville 10329 Rhoda Maude Lewis (formerly Wakon), Mother 4 November 1921 W. B. Scott, Methodist
No 25
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Ronald Gavin Watson Elsie Rachel McKay
  πŸ’ 1921/6206
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 20 25
Dwelling Place Ohoka Christchurch
Length of Residence 3 years 3 years
Marriage Place Methodist Church, Clarkville
Folio 10329
Consent Rhoda Maude Lewis (formerly Wakon), Mother
Date of Certificate 4 November 1921
Officiating Minister W. B. Scott, Methodist
26 21 November 1921 Charles Marshall
Daisy Annie Henderson
Charles Marshall Skevington
Daisy Annie Henderson
πŸ’ 1921/6207
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Bankside
Kaiapoi
3 years
1 year
Methodist Church, Kaiapoi 10330 21 November 1921 W. B. Scott, Methodist
No 26
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Charles Marshall Daisy Annie Henderson
BDM Match (80%) Charles Marshall Skevington Daisy Annie Henderson
  πŸ’ 1921/6207
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Bankside Kaiapoi
Length of Residence 3 years 1 year
Marriage Place Methodist Church, Kaiapoi
Folio 10330
Consent
Date of Certificate 21 November 1921
Officiating Minister W. B. Scott, Methodist
27 21 November 1921 William Edgar Martin
Lydia Wilson Forbes
William Edgar Martin
Lydia Wilson Forbes
πŸ’ 1921/6208
Bachelor
Spinster
Farmer
Domestic Duties
21
21
East Eyreton
Clarkville
21 years
1 year
Methodist Church, East Eyreton 10331 21 November 1921 C. Roberts, Methodist
No 27
Date of Notice 21 November 1921
  Groom Bride
Names of Parties William Edgar Martin Lydia Wilson Forbes
  πŸ’ 1921/6208
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place East Eyreton Clarkville
Length of Residence 21 years 1 year
Marriage Place Methodist Church, East Eyreton
Folio 10331
Consent
Date of Certificate 21 November 1921
Officiating Minister C. Roberts, Methodist

Page 2732

District of 31 December 1921 Quarter ending Kaiapoi Registrar A. Palmer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 28 December 1921 Harry Burnet
Rhoda Elena Ellmers
Harry Burnet
Rhoda Elena Ellmers
πŸ’ 1921/6209
Bachelor
Spinster
Carpenter
School teacher
34
25
Christchurch
Woodend
2 years
20 years
Presbyterian Church, Kaiapoi 10332 19 December 1921 A. Laishley, Presbyterian
No 28
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Harry Burnet Rhoda Elena Ellmers
  πŸ’ 1921/6209
Condition Bachelor Spinster
Profession Carpenter School teacher
Age 34 25
Dwelling Place Christchurch Woodend
Length of Residence 2 years 20 years
Marriage Place Presbyterian Church, Kaiapoi
Folio 10332
Consent
Date of Certificate 19 December 1921
Officiating Minister A. Laishley, Presbyterian
29 19 December 1921 Arthur Herbert Yaxley
Rubina Reta Chinnery
Arthur Herbert Yaxley
Rubina Reta Chinnery
πŸ’ 1921/6210
Bachelor
Spinster
Labourer
Domestic Duties
27
18
Woodend
Woodend
12 years
18 years
St Barnabas Church, Woodend 10333 Arthur Aaron Chinnery, Father 19 December 1921 L. A. Knight, Anglican
No 29
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Arthur Herbert Yaxley Rubina Reta Chinnery
  πŸ’ 1921/6210
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 18
Dwelling Place Woodend Woodend
Length of Residence 12 years 18 years
Marriage Place St Barnabas Church, Woodend
Folio 10333
Consent Arthur Aaron Chinnery, Father
Date of Certificate 19 December 1921
Officiating Minister L. A. Knight, Anglican
30 20 December 1921 Clarence Victor Leslie
Myrtle Pearce
Clarence Victor Leslie
Myrtle Pearce
πŸ’ 1921/6211
Bachelor
Spinster
Farmer
Typiste
28
30
Pularuru
Kaiapoi
2 years
30 years
St Bartholomews Church, Kaiapoi 10334 20 December 1921 L. A. Knight, Anglican
No 30
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Clarence Victor Leslie Myrtle Pearce
  πŸ’ 1921/6211
Condition Bachelor Spinster
Profession Farmer Typiste
Age 28 30
Dwelling Place Pularuru Kaiapoi
Length of Residence 2 years 30 years
Marriage Place St Bartholomews Church, Kaiapoi
Folio 10334
Consent
Date of Certificate 20 December 1921
Officiating Minister L. A. Knight, Anglican
31 23 December 1921 Alfred Cass
Mary Jane Loveday
Alfred Catt
Mary Jane Loveday
πŸ’ 1921/6188
Divorced (March 28 1921 Decree absolute)
Widow (April 23rd 1917)
Foot Specialist
Domestic Duties
55
57
Hanmer Springs
Ohoka
18 months
4 years
Residence of Rev H. B. Scott, Fuller St, Kaiapoi 10335 23 December 1921 W. B. Scott, Methodist
No 31
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Alfred Cass Mary Jane Loveday
BDM Match (91%) Alfred Catt Mary Jane Loveday
  πŸ’ 1921/6188
Condition Divorced (March 28 1921 Decree absolute) Widow (April 23rd 1917)
Profession Foot Specialist Domestic Duties
Age 55 57
Dwelling Place Hanmer Springs Ohoka
Length of Residence 18 months 4 years
Marriage Place Residence of Rev H. B. Scott, Fuller St, Kaiapoi
Folio 10335
Consent
Date of Certificate 23 December 1921
Officiating Minister W. B. Scott, Methodist
32 31 December 1921 John Pitt Palmer
Gladys Annie McIntosh
John Pitt Palmer
Gladys Annie McIntosh
πŸ’ 1922/676
Bachelor
Spinster
Motor Mechanic
Domestic Duties
25
21
Rangiora
Kaiapoi
3 months
21 years
Presbyterian Church, Kaiapoi 10336 31 December 1921 A. Laishley, Presbyterian
No 32
Date of Notice 31 December 1921
  Groom Bride
Names of Parties John Pitt Palmer Gladys Annie McIntosh
  πŸ’ 1922/676
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 25 21
Dwelling Place Rangiora Kaiapoi
Length of Residence 3 months 21 years
Marriage Place Presbyterian Church, Kaiapoi
Folio 10336
Consent
Date of Certificate 31 December 1921
Officiating Minister A. Laishley, Presbyterian

Page 2735

District of 30 June 1921 Quarter ending Little River Registrar Lewis H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 April 1921 Andrew Edward Holm
Clara Mary Wright
Andrew Edward Holm
Clara Mary Wright
πŸ’ 1921/7204
Bachelor
Spinster
Labourer
Domestic
21
20
Little River
Little River
21 years
7 years
St Andrews Church, Little River 5334 5 April 1921 Rev. A. H. Julius, Anglican
No 1
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Andrew Edward Holm Clara Mary Wright
  πŸ’ 1921/7204
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Little River Little River
Length of Residence 21 years 7 years
Marriage Place St Andrews Church, Little River
Folio 5334
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. A. H. Julius, Anglican

Page 2741

District of 31 March 1921 Quarter ending Lyttelton Registrar J. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Leslie Douglas Stuart Murray
Helen McKenzie Murray
Leslie Douglas Stuart Murray
Helen McKenzie Murray
πŸ’ 1921/9883
Bachelor
Spinster
Lieutenant Commander Royal Navy
Clerk
37
24
Lyttelton
Lyttelton
5 days
22 years
Registrar's Office, Lyttelton 2597 3 January 1921 W. Fisher, Registrar
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Leslie Douglas Stuart Murray Helen McKenzie Murray
  πŸ’ 1921/9883
Condition Bachelor Spinster
Profession Lieutenant Commander Royal Navy Clerk
Age 37 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 days 22 years
Marriage Place Registrar's Office, Lyttelton
Folio 2597
Consent
Date of Certificate 3 January 1921
Officiating Minister W. Fisher, Registrar
2 11 January 1921 Timothy Mannix
Iris Else Weyrick
Timothy Mannix
Iris Elsie Meyrick
πŸ’ 1921/9884
Bachelor
Spinster
Police Constable
Domestic duties
26
20
Lyttelton
Lyttelton
1 year
Life
Roman Catholic Church, Lyttelton 2598 Richard Weyrick (father) 11 January 1921 P. Cooney, Roman Catholic
No 2
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Timothy Mannix Iris Else Weyrick
BDM Match (94%) Timothy Mannix Iris Elsie Meyrick
  πŸ’ 1921/9884
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 26 20
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 year Life
Marriage Place Roman Catholic Church, Lyttelton
Folio 2598
Consent Richard Weyrick (father)
Date of Certificate 11 January 1921
Officiating Minister P. Cooney, Roman Catholic
3 25 January 1921 Teone Poko Manihera
Alice Victoria Wilson
Peone Poko Manihera
Alice Victoria Wilson
πŸ’ 1921/9885
Bachelor
Spinster
Labourer
Domestic duties
30
25
Rapaki
Rapaki
Life
3 weeks
Registrar's Office, Lyttelton 2599 25 January 1921 J. Morton, Deputy Registrar
No 3
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Teone Poko Manihera Alice Victoria Wilson
BDM Match (97%) Peone Poko Manihera Alice Victoria Wilson
  πŸ’ 1921/9885
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 30 25
Dwelling Place Rapaki Rapaki
Length of Residence Life 3 weeks
Marriage Place Registrar's Office, Lyttelton
Folio 2599
Consent
Date of Certificate 25 January 1921
Officiating Minister J. Morton, Deputy Registrar
4 31 January 1921 Frederick Charles Griffin
Mary Jane Patterson
Frederick Charles Griffin
Mary Jane Patterson
πŸ’ 1921/9886
Widower (August 1920)
Spinster
Seaman
Cook
39
44
Lyttelton
Lyttelton
1 year
2 years
Church of England, Lyttelton 2600 31 January 1921 J. R. Hewland, Anglican
No 4
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Frederick Charles Griffin Mary Jane Patterson
  πŸ’ 1921/9886
Condition Widower (August 1920) Spinster
Profession Seaman Cook
Age 39 44
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 year 2 years
Marriage Place Church of England, Lyttelton
Folio 2600
Consent
Date of Certificate 31 January 1921
Officiating Minister J. R. Hewland, Anglican
5 2 February 1921 Neil Gilmore Ryton Thompson
Alice Mary Miller
Neil Gilmore Ryton Thompson
Alice Mary Miller
πŸ’ 1921/9887
Bachelor
Spinster
Clerk
Domestic duties
30
23
Lyttelton
Lyttelton
2 years
Life
Church of England, Lyttelton 2601 2 February 1921 E. Chambers, Anglican
No 5
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Neil Gilmore Ryton Thompson Alice Mary Miller
  πŸ’ 1921/9887
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 30 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years Life
Marriage Place Church of England, Lyttelton
Folio 2601
Consent
Date of Certificate 2 February 1921
Officiating Minister E. Chambers, Anglican

Page 2742

District of 31 March 1921 Quarter ending Lyttelton Registrar H. Hiku
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 February 1921 Arthur Adams
Maud Winifred Chisholm
Arthur Adams
Maud Winifred Chisholm
πŸ’ 1921/9895
Bachelor
Spinster
Stationer
Tailoress
38
23
Taumarunui
Lyttelton

22 years
Dwelling of William Chisholm, Reserve Terrace, Lyttelton 2602 25 February 1921 B. Tinsley, Methodist
No 6
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Arthur Adams Maud Winifred Chisholm
  πŸ’ 1921/9895
Condition Bachelor Spinster
Profession Stationer Tailoress
Age 38 23
Dwelling Place Taumarunui Lyttelton
Length of Residence 22 years
Marriage Place Dwelling of William Chisholm, Reserve Terrace, Lyttelton
Folio 2602
Consent
Date of Certificate 25 February 1921
Officiating Minister B. Tinsley, Methodist
7 23 March 1921 John Quinn
Mary O'Flynn
John Quinn
Mary O'Flynn
πŸ’ 1921/9906
Bachelor
Spinster
Seaman
Dressmaker
35
34
Lyttelton
Lyttelton
5 years
3 weeks
St Josephs Roman Catholic Church, Lyttelton 2603 23 March 1921 M. O'Sullivan, Roman Catholic
No 7
Date of Notice 23 March 1921
  Groom Bride
Names of Parties John Quinn Mary O'Flynn
  πŸ’ 1921/9906
Condition Bachelor Spinster
Profession Seaman Dressmaker
Age 35 34
Dwelling Place Lyttelton Lyttelton
Length of Residence 5 years 3 weeks
Marriage Place St Josephs Roman Catholic Church, Lyttelton
Folio 2603
Consent
Date of Certificate 23 March 1921
Officiating Minister M. O'Sullivan, Roman Catholic
8 24 March 1921 Sydney William Wales
Winifred Margaret Rutherford
Sydney William Wales
Winifred Margaret Rutherford
πŸ’ 1921/9913
Bachelor
Spinster
Hairdresser
Dressmaker
25
22
Lyttelton
Lyttelton
Life
Life
St Johns Presbyterian Church, Lyttelton 2604 24 March 1921 J. Patterson, Presbyterian
No 8
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Sydney William Wales Winifred Margaret Rutherford
  πŸ’ 1921/9913
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 25 22
Dwelling Place Lyttelton Lyttelton
Length of Residence Life Life
Marriage Place St Johns Presbyterian Church, Lyttelton
Folio 2604
Consent
Date of Certificate 24 March 1921
Officiating Minister J. Patterson, Presbyterian

Page 2743

District of 30 June 1921 Quarter ending Lyttelton Registrar J. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 May 1921 John William Browne
Gladys Marion Downes
John William Browne
Gladys Marion Downes
πŸ’ 1921/7181
Bachelor
Spinster
Farmer
Domestic duties
36
27
Timaru
Lyttelton
-
3 weeks
Holy Trinity Church, Lyttelton 5335 3 May 1921 J. R. Hewland, Anglican
No 9
Date of Notice 3 May 1921
  Groom Bride
Names of Parties John William Browne Gladys Marion Downes
  πŸ’ 1921/7181
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 27
Dwelling Place Timaru Lyttelton
Length of Residence - 3 weeks
Marriage Place Holy Trinity Church, Lyttelton
Folio 5335
Consent
Date of Certificate 3 May 1921
Officiating Minister J. R. Hewland, Anglican
10 9 May 1921 John Peterson
Jesse Marion Wells
John Peterson
Jessie Marion Wells
πŸ’ 1921/7182
Bachelor
Spinster
Seaman
Housemaid
37
27
Lyttelton
Lyttelton
2 years
8 years
Registrar's Office, Lyttelton 5336 9 May 1921 A. Leslie, Deputy
No 10
Date of Notice 9 May 1921
  Groom Bride
Names of Parties John Peterson Jesse Marion Wells
BDM Match (97%) John Peterson Jessie Marion Wells
  πŸ’ 1921/7182
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 37 27
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years 8 years
Marriage Place Registrar's Office, Lyttelton
Folio 5336
Consent
Date of Certificate 9 May 1921
Officiating Minister A. Leslie, Deputy
11 13 June 1921 Alfred James Lambert
Dorothy Stella Whitesmith
Alfred James Lambert
Dorothy Stella Whitesmith
πŸ’ 1921/7183
Bachelor
Spinster
Barman
Domestic duties
27
19
Lyttelton
Lyttelton
3 days
3 days
Methodist Church, Lyttelton 5337 William Joseph Stanislaus Whitesmith, Father 13 June 1921 S. Bailey, Methodist
No 11
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Alfred James Lambert Dorothy Stella Whitesmith
  πŸ’ 1921/7183
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 27 19
Dwelling Place Lyttelton Lyttelton
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Lyttelton
Folio 5337
Consent William Joseph Stanislaus Whitesmith, Father
Date of Certificate 13 June 1921
Officiating Minister S. Bailey, Methodist

Page 2745

District of 30 September 1921 Quarter ending Lyttelton Registrar J. H. Fuke
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 7 July 1921 William Benjamin Harris
Esther Ineson
William Benjamin Norris
Esther Ineson
πŸ’ 1921/4469
Bachelor
Spinster
Fisherman
Domestic duties
24
29
Lyttelton
Lyttelton
life
3 weeks
Dwelling of Richard Thomas, David St, Lyttelton 7788 7 July 1921 W. T. Todd
No 12
Date of Notice 7 July 1921
  Groom Bride
Names of Parties William Benjamin Harris Esther Ineson
BDM Match (96%) William Benjamin Norris Esther Ineson
  πŸ’ 1921/4469
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 24 29
Dwelling Place Lyttelton Lyttelton
Length of Residence life 3 weeks
Marriage Place Dwelling of Richard Thomas, David St, Lyttelton
Folio 7788
Consent
Date of Certificate 7 July 1921
Officiating Minister W. T. Todd
13 7 July 1921 Patrick Manning
Rose Christian commonly known as Rose Moore
Patrick Manning
Rose Moore
πŸ’ 1921/4470
Bachelor
Spinster
Wharf labourer
Domestic servant
32
23
Lyttelton
Lyttelton
12 years
11 years
Registrar Office, Lyttelton 7789 7 July 1921 W. Fisher
No 13
Date of Notice 7 July 1921
  Groom Bride
Names of Parties Patrick Manning Rose Christian commonly known as Rose Moore
BDM Match (62%) Patrick Manning Rose Moore
  πŸ’ 1921/4470
Condition Bachelor Spinster
Profession Wharf labourer Domestic servant
Age 32 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 12 years 11 years
Marriage Place Registrar Office, Lyttelton
Folio 7789
Consent
Date of Certificate 7 July 1921
Officiating Minister W. Fisher
14 5 August 1921 Henry George Scott
Elizabeth Reid
Henry George Scott
Elizabeth Reid
πŸ’ 1921/4471
Bachelor
Spinster
Hotel Worker
Domestic duties
32
23
Lyttelton
Lyttelton
13 years
5 years
St Johns Presbyterian Church, Lyttelton 7790 5 August 1921 W. T. Todd
No 14
Date of Notice 5 August 1921
  Groom Bride
Names of Parties Henry George Scott Elizabeth Reid
  πŸ’ 1921/4471
Condition Bachelor Spinster
Profession Hotel Worker Domestic duties
Age 32 23
Dwelling Place Lyttelton Lyttelton
Length of Residence 13 years 5 years
Marriage Place St Johns Presbyterian Church, Lyttelton
Folio 7790
Consent
Date of Certificate 5 August 1921
Officiating Minister W. T. Todd
15 16 August 1921 George Edward Steel
Mabel Henderson
George Edward Steel
Mabel Hendersen
πŸ’ 1921/4472
Bachelor
Spinster
Seaman
Tailoress
28
26
Wellington
Lyttelton
-
life
St Johns Presbyterian Church, Lyttelton 7791 16 August 1921 W. T. Todd
No 15
Date of Notice 16 August 1921
  Groom Bride
Names of Parties George Edward Steel Mabel Henderson
BDM Match (97%) George Edward Steel Mabel Hendersen
  πŸ’ 1921/4472
Condition Bachelor Spinster
Profession Seaman Tailoress
Age 28 26
Dwelling Place Wellington Lyttelton
Length of Residence - life
Marriage Place St Johns Presbyterian Church, Lyttelton
Folio 7791
Consent
Date of Certificate 16 August 1921
Officiating Minister W. T. Todd
16 6 September 1921 Charles Francis McSwigan
Josephine Nelsen
Charles Francis McSwigan
Josephine Nelsen
πŸ’ 1921/4473
Bachelor
Spinster
Locomotive fireman
Housekeeper
26
23
Linwood
Lyttelton
-
life
St Josephs Roman Catholic Church, Lyttelton 7792 6 September 1921 P. Cooney
No 16
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Charles Francis McSwigan Josephine Nelsen
  πŸ’ 1921/4473
Condition Bachelor Spinster
Profession Locomotive fireman Housekeeper
Age 26 23
Dwelling Place Linwood Lyttelton
Length of Residence - life
Marriage Place St Josephs Roman Catholic Church, Lyttelton
Folio 7792
Consent
Date of Certificate 6 September 1921
Officiating Minister P. Cooney

Page 2746

District of 30 September 1921 Quarter ending Lyttelton Registrar A. Fisher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 16 September 1921 Leslie Sinclair
Violet Madeline Toomey
Leslie Sinclair
Violet Madeline Toomey
πŸ’ 1921/4474
Bachelor
Spinster
Railway fireman
Domestic duties
23
24
Lyttelton
Lyttelton
Life
Life
Holy Trinity Church, Lyttelton 7793 16 September 1921 Chas Coates
No 17
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Leslie Sinclair Violet Madeline Toomey
  πŸ’ 1921/4474
Condition Bachelor Spinster
Profession Railway fireman Domestic duties
Age 23 24
Dwelling Place Lyttelton Lyttelton
Length of Residence Life Life
Marriage Place Holy Trinity Church, Lyttelton
Folio 7793
Consent
Date of Certificate 16 September 1921
Officiating Minister Chas Coates
18 29 September 1921 Preston Percival Wallace
Doris Veronica Loader
Preston Percival Wallace
Doris Veronica Loader
πŸ’ 1921/4475
Bachelor
Spinster
Railway porter
Domestic servant
19
17
Lyttelton
Lyttelton
2 years
Life
Roman Catholic Church, Lyttelton 7794 Joseph Woods Wallace (father), Mary Isabel Loader (mother) 29 September 1921 P. J. Cooney
No 18
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Preston Percival Wallace Doris Veronica Loader
  πŸ’ 1921/4475
Condition Bachelor Spinster
Profession Railway porter Domestic servant
Age 19 17
Dwelling Place Lyttelton Lyttelton
Length of Residence 2 years Life
Marriage Place Roman Catholic Church, Lyttelton
Folio 7794
Consent Joseph Woods Wallace (father), Mary Isabel Loader (mother)
Date of Certificate 29 September 1921
Officiating Minister P. J. Cooney

Page 2747

District of 31 December 1921 Quarter ending Lyttelton Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 10 October 1921 Alexander Williams
Jane Margaret Hay
Alexander Williams
Jane Margaret Hay
πŸ’ 1921/6189
Bachelor
Spinster
Farm Labourer
Domestic duties
35
40
Charteris Bay
Charteris Bay
3 years
3 years
Excelsior Hall, Lyttelton 10336 10 October 1921 W. T. Todd, Presbyterian
No 19
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Alexander Williams Jane Margaret Hay
  πŸ’ 1921/6189
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 35 40
Dwelling Place Charteris Bay Charteris Bay
Length of Residence 3 years 3 years
Marriage Place Excelsior Hall, Lyttelton
Folio 10336
Consent
Date of Certificate 10 October 1921
Officiating Minister W. T. Todd, Presbyterian
20 7 November 1921 William Wilson Elder
Olga Alice Page
William Wilson Elder
Olga Alice Page
πŸ’ 1921/6190
Bachelor
Spinster
Engineer
Domestic duties
29
24
Lyttelton
Lyttelton
1 day
24 years
Holy Trinity Church, Lyttelton 10337 7 November 1921 A. J. Petrie, Anglican
No 20
Date of Notice 7 November 1921
  Groom Bride
Names of Parties William Wilson Elder Olga Alice Page
  πŸ’ 1921/6190
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 29 24
Dwelling Place Lyttelton Lyttelton
Length of Residence 1 day 24 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 10337
Consent
Date of Certificate 7 November 1921
Officiating Minister A. J. Petrie, Anglican
21 8 November 1921 William Leonard Symonds
Elizabeth Stark Anthony
William Leonard Symonds
Elizabeth Stark Anthony
πŸ’ 1921/6191
Bachelor
Spinster
Foreman
Domestic servant
31
26
Lyttelton
Lyttelton
Life
9 months
Methodist Church, Lyttelton 10338 8 November 1921 S. Bailey, Methodist
No 21
Date of Notice 8 November 1921
  Groom Bride
Names of Parties William Leonard Symonds Elizabeth Stark Anthony
  πŸ’ 1921/6191
Condition Bachelor Spinster
Profession Foreman Domestic servant
Age 31 26
Dwelling Place Lyttelton Lyttelton
Length of Residence Life 9 months
Marriage Place Methodist Church, Lyttelton
Folio 10338
Consent
Date of Certificate 8 November 1921
Officiating Minister S. Bailey, Methodist
22 16 November 1921 Walter Harkess
Hilda Jane Huston
Walter Harkess
Hilda Jane Huston
πŸ’ 1921/6192
Bachelor
Spinster
Carrier
Ticket Clerk
37
30
Lyttelton
Lyttelton
37 years
30 years
Holy Trinity Church, Lyttelton 10339 16 November 1921 A. J. Petrie, Anglican
No 22
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Walter Harkess Hilda Jane Huston
  πŸ’ 1921/6192
Condition Bachelor Spinster
Profession Carrier Ticket Clerk
Age 37 30
Dwelling Place Lyttelton Lyttelton
Length of Residence 37 years 30 years
Marriage Place Holy Trinity Church, Lyttelton
Folio 10339
Consent
Date of Certificate 16 November 1921
Officiating Minister A. J. Petrie, Anglican
23 10 December 1921 Ronald Theodore Ings
Mary Caroline Loader
Ronald Theodore Ings
Mary Caroline Loader
πŸ’ 1921/6193
Bachelor
Spinster
Blacksmith Striker
Shop assistant
23
22
Lyttelton
Lyttelton
18 months
Life
Holy Trinity Church, Lyttelton 10340 18 December 1921 A. J. Petrie, Anglican
No 23
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Ronald Theodore Ings Mary Caroline Loader
  πŸ’ 1921/6193
Condition Bachelor Spinster
Profession Blacksmith Striker Shop assistant
Age 23 22
Dwelling Place Lyttelton Lyttelton
Length of Residence 18 months Life
Marriage Place Holy Trinity Church, Lyttelton
Folio 10340
Consent
Date of Certificate 18 December 1921
Officiating Minister A. J. Petrie, Anglican

Page 2748

District of 31 December 1921 Quarter ending Lyttelton Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 10 December 1921 William Berkeley Stevenson
Dorothy Agnes McGrath
William Berkeley Stevenson
Dorothy Agnes McGrath
πŸ’ 1921/6194
Bachelor
Spinster
Clerk
Tailoress
28
22
Kaiapoi
Lyttelton
Life
Life
Methodist Church, Lyttelton 10341 10 December 1921 S. Bailey, Methodist
No 34
Date of Notice 10 December 1921
  Groom Bride
Names of Parties William Berkeley Stevenson Dorothy Agnes McGrath
  πŸ’ 1921/6194
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 28 22
Dwelling Place Kaiapoi Lyttelton
Length of Residence Life Life
Marriage Place Methodist Church, Lyttelton
Folio 10341
Consent
Date of Certificate 10 December 1921
Officiating Minister S. Bailey, Methodist

Page 2749

District of 31 March 1921 Quarter ending Malvern Registrar C. H. Withers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 March 1921 Joseph William Nutt
Jemima Milliken
Joseph William Nutt
Jemima Milliken
πŸ’ 1921/9914
Widower
Spinster
Retired
Domestic Duties
57
33
Christchurch
Springfield
38 years
33 years
Private residence of Milliken, Springfield 2605 8 March 1921 Rev. J. J. Bates, Presbyterian
No 1
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Joseph William Nutt Jemima Milliken
  πŸ’ 1921/9914
Condition Widower Spinster
Profession Retired Domestic Duties
Age 57 33
Dwelling Place Christchurch Springfield
Length of Residence 38 years 33 years
Marriage Place Private residence of Milliken, Springfield
Folio 2605
Consent
Date of Certificate 8 March 1921
Officiating Minister Rev. J. J. Bates, Presbyterian
2 26 March 1921 Charles Henry Perceval Rich
Edith Gladys Evans
Charles Henary Percival Rich
Edith Gladys Evans
πŸ’ 1921/9915
Bachelor
Spinster
Ploughman
Domestic Service
21
21
Sheffield
Kowai Bush
5 years
2 years
Church of England, Sheffield 2606 26 March 1921 Rev. T. M. Curnow, Church of England
No 2
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Charles Henry Perceval Rich Edith Gladys Evans
BDM Match (96%) Charles Henary Percival Rich Edith Gladys Evans
  πŸ’ 1921/9915
Condition Bachelor Spinster
Profession Ploughman Domestic Service
Age 21 21
Dwelling Place Sheffield Kowai Bush
Length of Residence 5 years 2 years
Marriage Place Church of England, Sheffield
Folio 2606
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. T. M. Curnow, Church of England

Page 2751

District of 30 June 1921 Quarter ending Malvern Registrar C. H. Withers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 21 June 1921 John Bryson
Margaret Elizabeth Hewitt
John Bryson
Margaret Elizabeth Hewitt
πŸ’ 1921/7483
Bachelor
Spinster
Labourer
Dressmaker
30
28
Springfield
Springfield
30 years
28 years
Church of England, Sheffield 5792 21 June 1921 Rev. Carnow, Anglican
No 3
Date of Notice 21 June 1921
  Groom Bride
Names of Parties John Bryson Margaret Elizabeth Hewitt
  πŸ’ 1921/7483
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 30 28
Dwelling Place Springfield Springfield
Length of Residence 30 years 28 years
Marriage Place Church of England, Sheffield
Folio 5792
Consent
Date of Certificate 21 June 1921
Officiating Minister Rev. Carnow, Anglican
4 28 June 1921 Edward Piner
Mary McDowell
Bachelor
Spinster
Farmer
School teacher
26
25
Annat
Dunsandel
22 years
6 years
Private House, Melrose, Dunsandel 28 June 1921 Rev. J. J. Bates
No 4
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Edward Piner Mary McDowell
Condition Bachelor Spinster
Profession Farmer School teacher
Age 26 25
Dwelling Place Annat Dunsandel
Length of Residence 22 years 6 years
Marriage Place Private House, Melrose, Dunsandel
Folio
Consent
Date of Certificate 28 June 1921
Officiating Minister Rev. J. J. Bates
5 29 June 1921 Thomas Morgan
Maria Robinson
Thomas Morgan
Marion Robinson
πŸ’ 1921/7184
Bachelor
Spinster
Miner
Domestic Duties
29
20
Arthurs Pass
Arthurs Pass
2 years
20 years
Registrar's Office, Sheffield 5338 George Nightman Robinson, Father 29 June 1921 C. H. Withers, Registrar
No 5
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Thomas Morgan Maria Robinson
BDM Match (93%) Thomas Morgan Marion Robinson
  πŸ’ 1921/7184
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 20
Dwelling Place Arthurs Pass Arthurs Pass
Length of Residence 2 years 20 years
Marriage Place Registrar's Office, Sheffield
Folio 5338
Consent George Nightman Robinson, Father
Date of Certificate 29 June 1921
Officiating Minister C. H. Withers, Registrar

Page 2753

District of 30 September 1921 Quarter ending Malvern Registrar C. Withers
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 August 1921 Gustave Victor Berg
Elizabeth Welsh
Gustave Victor Berg
Elizabeth Welsh
πŸ’ 1921/4477
Bachelor
Spinster
Warder
Domestic
24
23
Christchurch
Darfield
3 years
23 years
Roman Catholic Church, Darfield 7795 9 August 1921 Rev. Father Hanrahan, Roman Catholic
No 6
Date of Notice 9 August 1921
  Groom Bride
Names of Parties Gustave Victor Berg Elizabeth Welsh
  πŸ’ 1921/4477
Condition Bachelor Spinster
Profession Warder Domestic
Age 24 23
Dwelling Place Christchurch Darfield
Length of Residence 3 years 23 years
Marriage Place Roman Catholic Church, Darfield
Folio 7795
Consent
Date of Certificate 9 August 1921
Officiating Minister Rev. Father Hanrahan, Roman Catholic
7 27 August 1921 Gilbert John McGlone
Margaret Morrison
Gilbert John McGloin
Margaret Morrison
πŸ’ 1921/4478
Bachelor
Spinster
Joiner
Lady
34
34
Preyton
Darfield
34 years
34 years
Roman Catholic Church, Darfield 7796 24 August 1921 Rev. Father Hanrahan, Roman Catholic
No 7
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Gilbert John McGlone Margaret Morrison
BDM Match (95%) Gilbert John McGloin Margaret Morrison
  πŸ’ 1921/4478
Condition Bachelor Spinster
Profession Joiner Lady
Age 34 34
Dwelling Place Preyton Darfield
Length of Residence 34 years 34 years
Marriage Place Roman Catholic Church, Darfield
Folio 7796
Consent
Date of Certificate 24 August 1921
Officiating Minister Rev. Father Hanrahan, Roman Catholic

Page 2755

District of 31 December 1921 Quarter ending Malvern Registrar Leahy, 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
8 13 December 1921 Bruce Gautley Norton
Annie Agnes McMillan
Bruce Grantley Norton
Annie Agnes McMillan
πŸ’ 1921/6195
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Annat
Annat
18 months
18 months
Private House, Pauri Bank, Waddington (Home of Bride's Parents) 10342 13 December 1921 Rev. J. J. Bates, Presbyterian
No 8
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Bruce Gautley Norton Annie Agnes McMillan
BDM Match (95%) Bruce Grantley Norton Annie Agnes McMillan
  πŸ’ 1921/6195
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Annat Annat
Length of Residence 18 months 18 months
Marriage Place Private House, Pauri Bank, Waddington (Home of Bride's Parents)
Folio 10342
Consent
Date of Certificate 13 December 1921
Officiating Minister Rev. J. J. Bates, Presbyterian
9 17 December 1921 George Gay Aitken
Verou Blythe Knight
George Gray Aitken
Neroli Blythe Knight
πŸ’ 1922/598
Bachelor
Spinster
Sharebroker
Domestic Duties
44
27
Christchurch
Race Course Hill
30 years
27 years
Anglican Church, Darfield 119 17 December 1921 Rev. J. R. Hervey, Anglican
No 9
Date of Notice 17 December 1921
  Groom Bride
Names of Parties George Gay Aitken Verou Blythe Knight
BDM Match (90%) George Gray Aitken Neroli Blythe Knight
  πŸ’ 1922/598
Condition Bachelor Spinster
Profession Sharebroker Domestic Duties
Age 44 27
Dwelling Place Christchurch Race Course Hill
Length of Residence 30 years 27 years
Marriage Place Anglican Church, Darfield
Folio 119
Consent
Date of Certificate 17 December 1921
Officiating Minister Rev. J. R. Hervey, Anglican
10 26 December 1921 Thomas Johnstone
Ida Lillian Hewitt
Thomas Johnstone
Ida Lillian Hewitt
πŸ’ 1922/599
Bachelor
Spinster
Shepherd
Domestic Duties
29
24
Methven
Annat
2 years
23 years
St Ambrose Church, Sheffield (Anglican) 120 26 December 1921 Rev. J. R. Hervey, Anglican
No 10
Date of Notice 26 December 1921
  Groom Bride
Names of Parties Thomas Johnstone Ida Lillian Hewitt
  πŸ’ 1922/599
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 29 24
Dwelling Place Methven Annat
Length of Residence 2 years 23 years
Marriage Place St Ambrose Church, Sheffield (Anglican)
Folio 120
Consent
Date of Certificate 26 December 1921
Officiating Minister Rev. J. R. Hervey, Anglican

Page 2757

District of 31 March 1921 Quarter ending Methven Registrar Grant
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Harold Leslie Mangin
Cecilia Stoba
Harold Leslie Mangin
Cecilia Stoba
πŸ’ 1921/9916
Bachelor
Spinster
Farmer
Domestic
27
27
Marawiti
Methven
27 years
27 years
Presbyterian Church Methven 2607 3 January 1921 Rev. A. S. Morrison, Presbyterian
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Harold Leslie Mangin Cecilia Stoba
  πŸ’ 1921/9916
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Marawiti Methven
Length of Residence 27 years 27 years
Marriage Place Presbyterian Church Methven
Folio 2607
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. A. S. Morrison, Presbyterian
2 22 January 1921 Alfred Konnich
Wilhelmina Elizabeth Jane Ruddock Breach
Alfred Kennish
Wilhelmina Elizabeth Jane Ruddock Breach
πŸ’ 1921/9917
Bachelor
Spinster
Laborer
Domestic duties
32
18
Lyndhurst
Lyndhurst
11 years
18 years
Dwelling house of G. Breach, Wandsworth farm, Lyndhurst 2608 G. Breach, father 22 January 1921 Rev. C. L. Sparrow, Church of England
No 2
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Alfred Konnich Wilhelmina Elizabeth Jane Ruddock Breach
BDM Match (93%) Alfred Kennish Wilhelmina Elizabeth Jane Ruddock Breach
  πŸ’ 1921/9917
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 32 18
Dwelling Place Lyndhurst Lyndhurst
Length of Residence 11 years 18 years
Marriage Place Dwelling house of G. Breach, Wandsworth farm, Lyndhurst
Folio 2608
Consent G. Breach, father
Date of Certificate 22 January 1921
Officiating Minister Rev. C. L. Sparrow, Church of England
3 31 January 1921 Arthur McDonald
Matilda Mary Stewart
Arthur McDonald
Matilda Mary Stewart
πŸ’ 1921/9918
Bachelor
Spinster
Blacksmith
Domestic
29
24
Wairua
Methven
3 months
3 months
Residence of Mr. James Stewart, Methven 2609 31 January 1921 Rev. R. Milne, Presbyterian
No 3
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Arthur McDonald Matilda Mary Stewart
  πŸ’ 1921/9918
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 29 24
Dwelling Place Wairua Methven
Length of Residence 3 months 3 months
Marriage Place Residence of Mr. James Stewart, Methven
Folio 2609
Consent
Date of Certificate 31 January 1921
Officiating Minister Rev. R. Milne, Presbyterian
4 5 February 1921 Bryan Flynn
Frances May Joli
Bryan Flynn
Frances May Joli
πŸ’ 1921/9919
Widower
Spinster
Farmer
Domestic
35
33
Staveley
Methven
3 days
3 days
Roman Catholic Church, Methven 2610 5 February 1921 Rev. J. W. Price, Roman Catholic
No 4
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Bryan Flynn Frances May Joli
  πŸ’ 1921/9919
Condition Widower Spinster
Profession Farmer Domestic
Age 35 33
Dwelling Place Staveley Methven
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Methven
Folio 2610
Consent
Date of Certificate 5 February 1921
Officiating Minister Rev. J. W. Price, Roman Catholic

Page 2761

District of 30 September 1921 Quarter ending Methven Registrar J. D. Currie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 July 1921 George Herbert Brooke
Marie Ada Gordon
George Herbert Brooke
Marie Ada Gordon
πŸ’ 1921/4479
Bachelor
Spinster
Electrician
Domestic
32
29
Te Awamutu
Bar Hill
22 years
22 years
Church of England, Barhill 7797 4 July 1921 E. N. Blakiston, Church of England
No 5
Date of Notice 4 July 1921
  Groom Bride
Names of Parties George Herbert Brooke Marie Ada Gordon
  πŸ’ 1921/4479
Condition Bachelor Spinster
Profession Electrician Domestic
Age 32 29
Dwelling Place Te Awamutu Bar Hill
Length of Residence 22 years 22 years
Marriage Place Church of England, Barhill
Folio 7797
Consent
Date of Certificate 4 July 1921
Officiating Minister E. N. Blakiston, Church of England
6 17 September 1921 Thomas Gilpin
Alice Woods
Thomas Gilpin
Alice Woods
πŸ’ 1921/4480
Bachelor
Spinster
Farmer
Domestic duties
31
19
Highbank
Highbank

Residence of Francis Woods, Highbank 7798 Francis Woods, Father 17 September 1921 W. T. Hercus, Presbyterian
No 6
Date of Notice 17 September 1921
  Groom Bride
Names of Parties Thomas Gilpin Alice Woods
  πŸ’ 1921/4480
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 19
Dwelling Place Highbank Highbank
Length of Residence
Marriage Place Residence of Francis Woods, Highbank
Folio 7798
Consent Francis Woods, Father
Date of Certificate 17 September 1921
Officiating Minister W. T. Hercus, Presbyterian

Page 2763

District of 31 December 1921 Quarter ending Methven Registrar S. Buckett
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 17 October 1921 Jesse Stone
Miriam Annie Watson
Jesse Stone
Miriam Annie Watson
πŸ’ 1921/6196
Bachelor
Spinster
Farmer
Domestic
31
22
Lyndhurst
Methven
31 years
8 years
Presbyterian Church, Methven 10343 17 October 1921 G. W. T. Hercus, Presbyterian
No 7
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Jesse Stone Miriam Annie Watson
  πŸ’ 1921/6196
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 22
Dwelling Place Lyndhurst Methven
Length of Residence 31 years 8 years
Marriage Place Presbyterian Church, Methven
Folio 10343
Consent
Date of Certificate 17 October 1921
Officiating Minister G. W. T. Hercus, Presbyterian
8 29 October 1921 Lawrence Burrows
Marian Jessie Anderson
Lawrence Burrows
Marian Jessie Anderson
πŸ’ 1921/6197
Bachelor
Spinster
Carpenter
Domestic
28
25
Methven
Methven
20 years
13 years
Presbyterian Church, Methven 10344 29 October 1921 G. W. T. Hercus, Presbyterian
No 8
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Lawrence Burrows Marian Jessie Anderson
  πŸ’ 1921/6197
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 25
Dwelling Place Methven Methven
Length of Residence 20 years 13 years
Marriage Place Presbyterian Church, Methven
Folio 10344
Consent
Date of Certificate 29 October 1921
Officiating Minister G. W. T. Hercus, Presbyterian
9 14 November 1921 Joseph Gibson
Rose Hilda Clinton
Joseph Gibson
Rose Hilda Clinton
πŸ’ 1921/10594
Bachelor
Spinster
Farmer
Domestic
35
25
Barrhill
Barrhill
2 years
16 years
Church of England, Barrhill 10641 14 November 1921 E. N. Blakiston, Church of England
No 9
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Joseph Gibson Rose Hilda Clinton
  πŸ’ 1921/10594
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 25
Dwelling Place Barrhill Barrhill
Length of Residence 2 years 16 years
Marriage Place Church of England, Barrhill
Folio 10641
Consent
Date of Certificate 14 November 1921
Officiating Minister E. N. Blakiston, Church of England

Page 2765

District of 31 March 1921 Quarter ending Mount Cook Registrar C. W. Keinan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1921 Nathaniel Lewis Franz Sadler
Ellen Hornblow
Nathaniel Lewis Franz Sadler
Ellen Hornblow
πŸ’ 1921/9896
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Trentham, Fairlie
Ashwick Flat
20 years
23 years
Private residence of James Hornblow 2611 17 January 1921 Rev. A. W. Standage, Presbyterian minister
No 1
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Nathaniel Lewis Franz Sadler Ellen Hornblow
  πŸ’ 1921/9896
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Trentham, Fairlie Ashwick Flat
Length of Residence 20 years 23 years
Marriage Place Private residence of James Hornblow
Folio 2611
Consent
Date of Certificate 17 January 1921
Officiating Minister Rev. A. W. Standage, Presbyterian minister
2 7 March 1921 William Robert McConnell
Sidney Black
William Robert McConnell
Sidney Black
πŸ’ 1921/9897
Bachelor
Spinster
Sheep Farmer
Domestic Duties
32
22
Burkes Pass
Fairlie
19 years
21 years
Private residence of Walter Black 2612 7 March 1921 Rev. A. W. Standage, Presbyterian minister
No 2
Date of Notice 7 March 1921
  Groom Bride
Names of Parties William Robert McConnell Sidney Black
  πŸ’ 1921/9897
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 32 22
Dwelling Place Burkes Pass Fairlie
Length of Residence 19 years 21 years
Marriage Place Private residence of Walter Black
Folio 2612
Consent
Date of Certificate 7 March 1921
Officiating Minister Rev. A. W. Standage, Presbyterian minister

Page 2767

District of 30 June 1921 Quarter ending Mount Cook Registrar O. Keenan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 June 1921 Thomas Bruce Smith
Jessie Leah Ross
Thomas Bruce Smith
Jessie Leah Ross
πŸ’ 1921/7185
Bachelor
Spinster
Labourer
Domestic Duties
26
31
Fairlie
Kimbell
19 years
31 years
Presbyterian Church, Fairlie 5339 4 June 1921 A. B. W. Standage, Presbyterian
No 3
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Thomas Bruce Smith Jessie Leah Ross
  πŸ’ 1921/7185
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 31
Dwelling Place Fairlie Kimbell
Length of Residence 19 years 31 years
Marriage Place Presbyterian Church, Fairlie
Folio 5339
Consent
Date of Certificate 4 June 1921
Officiating Minister A. B. W. Standage, Presbyterian
4 6 June 1921 Alexander Bruce Smith Keeffe
Catherine Sarah Oconnor
Alexander Bruce Smith Keeffe
Catherine Sarah OConnor
πŸ’ 1921/7186
Bachelor
Spinster
Shepherd
Domestic Duties
29
31
Fairlie
Fairlie
24 years
19 years
St Patricks Roman Catholic Church, Fairlie 5340 6 June 1921 R. R. Kimbell, Roman Catholic
No 4
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Alexander Bruce Smith Keeffe Catherine Sarah Oconnor
BDM Match (98%) Alexander Bruce Smith Keeffe Catherine Sarah OConnor
  πŸ’ 1921/7186
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 29 31
Dwelling Place Fairlie Fairlie
Length of Residence 24 years 19 years
Marriage Place St Patricks Roman Catholic Church, Fairlie
Folio 5340
Consent
Date of Certificate 6 June 1921
Officiating Minister R. R. Kimbell, Roman Catholic
5 27 June 1921 Charles Young
Ruth Irene Cooling
Charles Young
Ruth Irene Cooling
πŸ’ 1921/7187
Bachelor
Spinster
General Farm Hand
Domestic Duties
34
24
Cricklewood
Cricklewood
34 years
2 years
Private residence of H. C. Cooling, Cricklewood 5341 27 June 1921 C. L. Wilson, Church of England
No 5
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Charles Young Ruth Irene Cooling
  πŸ’ 1921/7187
Condition Bachelor Spinster
Profession General Farm Hand Domestic Duties
Age 34 24
Dwelling Place Cricklewood Cricklewood
Length of Residence 34 years 2 years
Marriage Place Private residence of H. C. Cooling, Cricklewood
Folio 5341
Consent
Date of Certificate 27 June 1921
Officiating Minister C. L. Wilson, Church of England

Page 2769

District of 30 September 1921 Quarter ending Mount Cook
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 August 1921 Francis Xavier McDonald
Mary Winifred Robinson
Francis Xavier McDonnell
Mary Winifred Robinson
πŸ’ 1921/4481
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Fairlie
Fairlie
2 days
24 years
Roman Catholic Church, Fairlie 7799 29 August 1921 Rev. Father Kimbell, Roman Catholic
No 6
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Francis Xavier McDonald Mary Winifred Robinson
BDM Match (94%) Francis Xavier McDonnell Mary Winifred Robinson
  πŸ’ 1921/4481
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Fairlie Fairlie
Length of Residence 2 days 24 years
Marriage Place Roman Catholic Church, Fairlie
Folio 7799
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev. Father Kimbell, Roman Catholic

Page 2771

District of 31 December 1921 Quarter ending Mount Cook Registrar A. McKinnon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 28 October 1921 William Meagher
Bridget Mary Horan
William Meagher
Bridget Mary Horan
πŸ’ 1921/6199
Bachelor
Spinster
Farm Labourer
Domestic Duties
29
26
Temuka
Temuka
1 month
2 days
Roman Catholic Church, Fairlie 10345 28 October 1921 Rev. Fr. R. R. Kembell, Roman Catholic
No 7
Date of Notice 28 October 1921
  Groom Bride
Names of Parties William Meagher Bridget Mary Horan
  πŸ’ 1921/6199
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 29 26
Dwelling Place Temuka Temuka
Length of Residence 1 month 2 days
Marriage Place Roman Catholic Church, Fairlie
Folio 10345
Consent
Date of Certificate 28 October 1921
Officiating Minister Rev. Fr. R. R. Kembell, Roman Catholic
8 8 November 1921 Stanley Loomes
Blue May King
Stanley Loomes
Elsie May King
πŸ’ 1921/6200
Bachelor
Spinster
Labourer
Domestic Duties
23
25
Fairlie
Fairlie
23 years
2 1/2 years
St. Stephens Church of England, Fairlie 10346 8 November 1921 Rev. C. L. Wilson, Church of England
No 8
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Stanley Loomes Blue May King
BDM Match (89%) Stanley Loomes Elsie May King
  πŸ’ 1921/6200
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 25
Dwelling Place Fairlie Fairlie
Length of Residence 23 years 2 1/2 years
Marriage Place St. Stephens Church of England, Fairlie
Folio 10346
Consent
Date of Certificate 8 November 1921
Officiating Minister Rev. C. L. Wilson, Church of England
9 12 December 1921 John Tice Fresken
Vera Annie Gordon Andrews
John Tice Frisken
Vera Annie Gordon Andrews
πŸ’ 1921/6201
Bachelor
Spinster
Labourer
School Mistress
49
22
Fairlie
Fairlie
4 years
6 years
Presbyterian Church, Fairlie 10347 12 December 1921 Rev. A. C. W. Standage, Presbyterian
No 9
Date of Notice 12 December 1921
  Groom Bride
Names of Parties John Tice Fresken Vera Annie Gordon Andrews
BDM Match (97%) John Tice Frisken Vera Annie Gordon Andrews
  πŸ’ 1921/6201
Condition Bachelor Spinster
Profession Labourer School Mistress
Age 49 22
Dwelling Place Fairlie Fairlie
Length of Residence 4 years 6 years
Marriage Place Presbyterian Church, Fairlie
Folio 10347
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. A. C. W. Standage, Presbyterian
10 24 December 1921 Robert Miles Buchanan Wardell
Lilian Martha Ever Stamp
Robert Miles Buchanan Wardell
Lilian Martha Ewer Stamp
πŸ’ 1921/6202
Bachelor
Spinster
Slaughterman
Dressmaker
23
21
Timaru
Fairlie
2 years
10 years
Church of England, Fairlie 10348 24 December 1921 Rev. C. L. Wilson, Church of England
No 10
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Robert Miles Buchanan Wardell Lilian Martha Ever Stamp
BDM Match (98%) Robert Miles Buchanan Wardell Lilian Martha Ewer Stamp
  πŸ’ 1921/6202
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 23 21
Dwelling Place Timaru Fairlie
Length of Residence 2 years 10 years
Marriage Place Church of England, Fairlie
Folio 10348
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. C. L. Wilson, Church of England

Page 2773

District of 31 March 1921 Quarter ending Mount Grey Registrar D. T. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Gerald John Crampton
Elsie Isabel Keloher
Gerald John Crampton
Elsie Isabel Kelcher
πŸ’ 1921/9898
Bachelor
Spinster
Farmer
Domestic Duties
29
21
Lome H.
Balcairn
3 days
21 years
Brackenbridge Church, Balcairn 2613 3 January 1921 Rev. Father J. C. Murphy, Roman Catholic
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Gerald John Crampton Elsie Isabel Keloher
BDM Match (98%) Gerald John Crampton Elsie Isabel Kelcher
  πŸ’ 1921/9898
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 21
Dwelling Place Lome H. Balcairn
Length of Residence 3 days 21 years
Marriage Place Brackenbridge Church, Balcairn
Folio 2613
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. Father J. C. Murphy, Roman Catholic
2 2 March 1921 Frederick William Flower
Sarah Elizabeth Dickinson
Frederick William Flower
Sarah Elizabeth Dickinson
πŸ’ 1921/9899
Bachelor
Spinster
Gardener
Domestic Duties
43
39
Leithfield
Leithfield
1 year
8 days
Residence of F. W. Flower, Leithfield 2614 2 March 1921 Rev. Thomas McDonald, Presbyterian
No 2
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Frederick William Flower Sarah Elizabeth Dickinson
  πŸ’ 1921/9899
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 43 39
Dwelling Place Leithfield Leithfield
Length of Residence 1 year 8 days
Marriage Place Residence of F. W. Flower, Leithfield
Folio 2614
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev. Thomas McDonald, Presbyterian

Page 2775

District of 30 June 1921 Quarter ending Mount Grey Registrar D. N. Hooker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 29 April 1921 Edgar Charles Jopp
Florence Mary Watson
Edgar Charles Topp
Florence Mary Watson
πŸ’ 1921/7188
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Sefton
Broomfield
28 years
27 years
Roman Catholic Church, Brackenbridge 5342 29 April 1921 Father J. C. Murphy, Roman Catholic
No 3
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Edgar Charles Jopp Florence Mary Watson
BDM Match (97%) Edgar Charles Topp Florence Mary Watson
  πŸ’ 1921/7188
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Sefton Broomfield
Length of Residence 28 years 27 years
Marriage Place Roman Catholic Church, Brackenbridge
Folio 5342
Consent
Date of Certificate 29 April 1921
Officiating Minister Father J. C. Murphy, Roman Catholic

Page 2777

District of 30 September 1921 Quarter ending Mt Grey Registrar J. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 29 July 1921 Robert Wilson
Agnes Paterson
Robert Wilson
Agnes Paterson
πŸ’ 1921/4804
Divorced (Decree absolute 20 November 1907)
Widow (16 August 1916)
Railway Surfacer
Cook
42
46
Sefton
Sefton
42 years
2 months
Presbyterian Church, Sefton 8149 29 July 1921 Rev. A. N. Scotter, Methodist
No 4
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Robert Wilson Agnes Paterson
  πŸ’ 1921/4804
Condition Divorced (Decree absolute 20 November 1907) Widow (16 August 1916)
Profession Railway Surfacer Cook
Age 42 46
Dwelling Place Sefton Sefton
Length of Residence 42 years 2 months
Marriage Place Presbyterian Church, Sefton
Folio 8149
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. A. N. Scotter, Methodist

Page 2779

District of 31 December 1921 Quarter ending Mount Grey Registrar M. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 28 December 1921 Charles James Shepherd
Florence Catherine Lilley
Charles James Shepherd
Florence Catherine Lilley
πŸ’ 1922/677
Bachelor
Spinster
Farmer
Domestic duties
26
21
Amberley
Sefton
11 years
21 years
Methodist Church 172 28 December 1921 Rev. C. A. Foston, Methodist
No 5
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Charles James Shepherd Florence Catherine Lilley
  πŸ’ 1922/677
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Amberley Sefton
Length of Residence 11 years 21 years
Marriage Place Methodist Church
Folio 172
Consent
Date of Certificate 28 December 1921
Officiating Minister Rev. C. A. Foston, Methodist

Page 2781

District of 31 March 1921 Quarter ending Oxford Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1921 Sydney Henry Richards
Frances Matilda Lovejoy
Sydney Henry Richards
Frances Matilda Lovejoy
πŸ’ 1921/9900
Widower
Widow
Salesman
Lady no occupation
63
59
Oxford
Oxford
7 days
7 weeks
Registrar's office 2615 3 January 1921 C. E. Jones, Registrar
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Sydney Henry Richards Frances Matilda Lovejoy
  πŸ’ 1921/9900
Condition Widower Widow
Profession Salesman Lady no occupation
Age 63 59
Dwelling Place Oxford Oxford
Length of Residence 7 days 7 weeks
Marriage Place Registrar's office
Folio 2615
Consent
Date of Certificate 3 January 1921
Officiating Minister C. E. Jones, Registrar
2 26 February 1921 Thomas James Watt
Martha Maude Herman
Thomas James Watt
Martha Maude Herman
πŸ’ 1921/9901
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Coopers Creek
Coopers Creek
3 days
23 years
St Marys church Coopers Creek 2616 26 February 1921 L. Hard, Anglican
No 2
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Thomas James Watt Martha Maude Herman
  πŸ’ 1921/9901
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Coopers Creek Coopers Creek
Length of Residence 3 days 23 years
Marriage Place St Marys church Coopers Creek
Folio 2616
Consent
Date of Certificate 26 February 1921
Officiating Minister L. Hard, Anglican
3 21 March 1921 Frederick William D'Arcy Heavyside Brown
Hazel Mary Gundry
Frederick William D'Arcy Heavyside Browne
Hazel Mary Gundry
πŸ’ 1921/9902
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Oxford
Oxford
25 years
21 years
St Andrews church 2617 21 March 1921 L. Hard, Anglican
No 3
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Frederick William D'Arcy Heavyside Brown Hazel Mary Gundry
BDM Match (99%) Frederick William D'Arcy Heavyside Browne Hazel Mary Gundry
  πŸ’ 1921/9902
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Oxford Oxford
Length of Residence 25 years 21 years
Marriage Place St Andrews church
Folio 2617
Consent
Date of Certificate 21 March 1921
Officiating Minister L. Hard, Anglican
4 21 March 1921 Alexander Robert Dixon Besley
Elizabeth Lewis Bennett
Alexander Robert Dixon Besley
Elizabeth Lewis Bennett
πŸ’ 1921/9903
Bachelor
Spinster
Baker
Domestic Duties
25
25
Christchurch
Bennetts
25 years
25 years
Residence of Mr M. Bennett 2618 21 March 1921 Rev. G. G. Howes, Presbyterian
No 4
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Alexander Robert Dixon Besley Elizabeth Lewis Bennett
  πŸ’ 1921/9903
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 25 25
Dwelling Place Christchurch Bennetts
Length of Residence 25 years 25 years
Marriage Place Residence of Mr M. Bennett
Folio 2618
Consent
Date of Certificate 21 March 1921
Officiating Minister Rev. G. G. Howes, Presbyterian

Page 2783

District of 30 June 1921 Quarter ending Oxford Registrar E. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1921 Bertram Arnold Crowe
Kathleen Wattie Book
Bertram Arnold Crowe
Kathleen Wattie Cook
πŸ’ 1921/7189
Bachelor
Spinster
Telegraphist
Domestic Duties
22
21
Oxford
Oxford
2 years
19 years
Methodist Church, Oxford 5343 2 April 1921 C. H. Duncan, Methodist
No 5
Date of Notice 3 April 1921
  Groom Bride
Names of Parties Bertram Arnold Crowe Kathleen Wattie Book
BDM Match (98%) Bertram Arnold Crowe Kathleen Wattie Cook
  πŸ’ 1921/7189
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 21
Dwelling Place Oxford Oxford
Length of Residence 2 years 19 years
Marriage Place Methodist Church, Oxford
Folio 5343
Consent
Date of Certificate 2 April 1921
Officiating Minister C. H. Duncan, Methodist
6 15 April 1921 James Manson
Dorothy Carson
James Manson
Dorothy Carson
πŸ’ 1921/7190
Bachelor
Spinster
Labourer
Housekeeper
33
24
Oxford
Oxford
10 days
26 days
Methodist Church, Oxford 5344 15 April 1921 C. H. Duncan, Methodist
No 6
Date of Notice 15 April 1921
  Groom Bride
Names of Parties James Manson Dorothy Carson
  πŸ’ 1921/7190
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 33 24
Dwelling Place Oxford Oxford
Length of Residence 10 days 26 days
Marriage Place Methodist Church, Oxford
Folio 5344
Consent
Date of Certificate 15 April 1921
Officiating Minister C. H. Duncan, Methodist
7 21 April 1921 Arthur Newport
Rachel Annie Rossiter
Arthur Newport
Rachel Annie Rossiter
πŸ’ 1921/7192
Bachelor
Spinster
Wheelwright
Domestic Duties
27
21
Oxford
Oxford
24 years
21 years
Residence of H. G. Rossiter, Coopers Creek 5345 21 April 1921 C. H. Duncan, Methodist
No 7
Date of Notice 21 April 1921
  Groom Bride
Names of Parties Arthur Newport Rachel Annie Rossiter
  πŸ’ 1921/7192
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 27 21
Dwelling Place Oxford Oxford
Length of Residence 24 years 21 years
Marriage Place Residence of H. G. Rossiter, Coopers Creek
Folio 5345
Consent
Date of Certificate 21 April 1921
Officiating Minister C. H. Duncan, Methodist
8 17 May 1921 Eric Reginald Jackson
Dorothy Vella Bunn
Eric Reginald Jackson
Dorothy Vella Bunn
πŸ’ 1921/7193
Bachelor
Spinster
School Teacher
Domestic Duties
26
25
Oxford
Oxford
10 days
25 years
Baptist Church, East Oxford 5346 17 May 1921 Harold Goring, Baptist
No 8
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Eric Reginald Jackson Dorothy Vella Bunn
  πŸ’ 1921/7193
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 26 25
Dwelling Place Oxford Oxford
Length of Residence 10 days 25 years
Marriage Place Baptist Church, East Oxford
Folio 5346
Consent
Date of Certificate 17 May 1921
Officiating Minister Harold Goring, Baptist
9 18 May 1921 Oscar Alfred Thelning
Elizabeth Newport
Oscar Alfred Thelning
Elizabeth Newport
πŸ’ 1921/7194
Bachelor
Spinster
Farmer
School Teacher
27
33
Oxford
Oxford
1 day
28 years
Methodist Church, Oxford 5347 18 May 1921 W. B. Cuming, Methodist
No 9
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Oscar Alfred Thelning Elizabeth Newport
  πŸ’ 1921/7194
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 33
Dwelling Place Oxford Oxford
Length of Residence 1 day 28 years
Marriage Place Methodist Church, Oxford
Folio 5347
Consent
Date of Certificate 18 May 1921
Officiating Minister W. B. Cuming, Methodist

Page 2785

District of 30 September 1921 Quarter ending Oxford Registrar C. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 16 August 1921 Horace Clifford Churchill Osborne
Mary Boon
Horace Clifford Churchill Osborne
Mary Boon
πŸ’ 1921/4482
Bachelor
Widow (9th November 1918)
Labourer
Domestic Duties
28
30
West Oxford
Oxford
2 1/2 years
1 year
Presbyterian Church, Oxford 7800 16 August 1921 Rev. W. Lewis, Presbyterian
No 10
Date of Notice 16 August 1921
  Groom Bride
Names of Parties Horace Clifford Churchill Osborne Mary Boon
  πŸ’ 1921/4482
Condition Bachelor Widow (9th November 1918)
Profession Labourer Domestic Duties
Age 28 30
Dwelling Place West Oxford Oxford
Length of Residence 2 1/2 years 1 year
Marriage Place Presbyterian Church, Oxford
Folio 7800
Consent
Date of Certificate 16 August 1921
Officiating Minister Rev. W. Lewis, Presbyterian
11 26 September 1921 Arthur Ashley Ryde
Charlotte Pole Clark
Arthur Ashley Ryde
Charlotte Pole Clark
πŸ’ 1921/4490
Bachelor
Spinster
Mechanic
Domestic Duties
30
24
Southbridge
Oxford
1 year
16 years
Residence of David William Clark, Rockford, Oxford 7801 26 September 1921 Rev. A. L. Canter, Church of England
No 11
Date of Notice 26 September 1921
  Groom Bride
Names of Parties Arthur Ashley Ryde Charlotte Pole Clark
  πŸ’ 1921/4490
Condition Bachelor Spinster
Profession Mechanic Domestic Duties
Age 30 24
Dwelling Place Southbridge Oxford
Length of Residence 1 year 16 years
Marriage Place Residence of David William Clark, Rockford, Oxford
Folio 7801
Consent
Date of Certificate 26 September 1921
Officiating Minister Rev. A. L. Canter, Church of England

Page 2787

District of 31 December 1921 Quarter ending Oxford Registrar L. E. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 4 October 1921 Charles William Crispin
Olive Edith Johnson
Charles William Crispin
Olive Edith Johnson
πŸ’ 1921/6203
Bachelor
Spinster
Sheepfarmer
Schoolteacher
25
23
Wairau Valley
Oxford
3 days
21 years
Presbyterian Church, Wairau Valley 10349 4 October 1921 Rev. W. Lewis, Presbyterian
No 12
Date of Notice 4 October 1921
  Groom Bride
Names of Parties Charles William Crispin Olive Edith Johnson
  πŸ’ 1921/6203
Condition Bachelor Spinster
Profession Sheepfarmer Schoolteacher
Age 25 23
Dwelling Place Wairau Valley Oxford
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church, Wairau Valley
Folio 10349
Consent
Date of Certificate 4 October 1921
Officiating Minister Rev. W. Lewis, Presbyterian
13 24 October 1921 Robert John Gilchrist
Martha Emily Sharman
Robert John Gilchrist
Martha Emily Sharman
πŸ’ 1921/10595
Bachelor
Spinster
General Store Assistant
Domestic Duties
28
28
Oxford
Oxford
28 years
28 years
Baptist Church, Oxford 10642 24 October 1921 Rev. Harold Goring, Baptist
No 13
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Robert John Gilchrist Martha Emily Sharman
  πŸ’ 1921/10595
Condition Bachelor Spinster
Profession General Store Assistant Domestic Duties
Age 28 28
Dwelling Place Oxford Oxford
Length of Residence 28 years 28 years
Marriage Place Baptist Church, Oxford
Folio 10642
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev. Harold Goring, Baptist
14 14 November 1921 Alfred Thomas Dalley
Mary Lily Elizabeth Carson
Alfred Thomas Dalley
Mary Lily Elizabeth Carson
πŸ’ 1921/6204
Bachelor
Spinster
Clerk
Waitress
27
26
Oxford
Oxford
4 days
7 days
Methodist Church, Oxford 10350 14 November 1921 Rev. G. Duncan, Methodist
No 14
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Alfred Thomas Dalley Mary Lily Elizabeth Carson
  πŸ’ 1921/6204
Condition Bachelor Spinster
Profession Clerk Waitress
Age 27 26
Dwelling Place Oxford Oxford
Length of Residence 4 days 7 days
Marriage Place Methodist Church, Oxford
Folio 10350
Consent
Date of Certificate 14 November 1921
Officiating Minister Rev. G. Duncan, Methodist

Page 2789

District of 31 March 1921 Quarter ending Pleasant Point Registrar E. D. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 February 1921 Joseph Runge
Minnie Coleman
Joseph Rungi Pemberton
Minnie Coleman
πŸ’ 1921/9904
Bachelor
Spinster
Labourer
Domestic
22
37
Sutherland
Pleasant Point
2 years
18 years
Residence of the Bride's Sister, Pleasant Point 2619 24 February 1921 G. D. Falconer, Presbyterian
No 1
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Joseph Runge Minnie Coleman
BDM Match (77%) Joseph Rungi Pemberton Minnie Coleman
  πŸ’ 1921/9904
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 37
Dwelling Place Sutherland Pleasant Point
Length of Residence 2 years 18 years
Marriage Place Residence of the Bride's Sister, Pleasant Point
Folio 2619
Consent
Date of Certificate 24 February 1921
Officiating Minister G. D. Falconer, Presbyterian

Page 2791

District of 30 June 1921 Quarter ending Pleasant Point Registrar Edward Dollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 8 April 1921 Reginald Stoddard Skottowe Webb
Elizabeth Janet Veal
Reginald Suddard Skottowe Webb
Ngaire Elizabeth Janet Veal
πŸ’ 1921/7195
Bachelor
Spinster
Assistant
Typiste
23
21
Pleasant Point
Pleasant Point
3 days
5 days
Church of England, Pleasant Point 5348 18 April 1921 F. Heinson, Church of England
No 2
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Reginald Stoddard Skottowe Webb Elizabeth Janet Veal
BDM Match (84%) Reginald Suddard Skottowe Webb Ngaire Elizabeth Janet Veal
  πŸ’ 1921/7195
Condition Bachelor Spinster
Profession Assistant Typiste
Age 23 21
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 3 days 5 days
Marriage Place Church of England, Pleasant Point
Folio 5348
Consent
Date of Certificate 18 April 1921
Officiating Minister F. Heinson, Church of England
3 23 April 1921 Daniel Hall
Ruby Day
Daniel Hall
Ruby Day
πŸ’ 1921/7484
Bachelor
Spinster
Labourer
Domestic
29
23
Pleasant Point
Waitawa
2 years
23 years
Roman Catholic Church, Pleasant Point 5793 23 April 1921 R. J. Hoare
No 3
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Daniel Hall Ruby Day
  πŸ’ 1921/7484
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 23
Dwelling Place Pleasant Point Waitawa
Length of Residence 2 years 23 years
Marriage Place Roman Catholic Church, Pleasant Point
Folio 5793
Consent
Date of Certificate 23 April 1921
Officiating Minister R. J. Hoare
4 8 June 1921 Ernest Maxton Lozer
Margaret Esler
Ernest Maxton Tozer
Margaret Esler
πŸ’ 1921/7196
Bachelor
Spinster
Farmer
Domestic
25
20
Pleasant Point
Sutherland
5 years
20 years
Presbyterian Church, Pleasant Point 5349 Alexander Sutherland, Guardian 8 June 1921 F. A. Falconer, Presbyterian
No 4
Date of Notice 8 June 1921
  Groom Bride
Names of Parties Ernest Maxton Lozer Margaret Esler
BDM Match (97%) Ernest Maxton Tozer Margaret Esler
  πŸ’ 1921/7196
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Pleasant Point Sutherland
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church, Pleasant Point
Folio 5349
Consent Alexander Sutherland, Guardian
Date of Certificate 8 June 1921
Officiating Minister F. A. Falconer, Presbyterian
5 8 June 1921 Robert Thomas Campbell
Sarah Simpson
Robert Thomas Campbell
Sarah Simpson
πŸ’ 1921/7197
Bachelor
Spinster
Farmer
Domestic
24
30
Hadlow
Albury
3 days
17 years
Presbyterian Church, Albury 5350 8 June 1921 J. B. Hall, Presbyterian
No 5
Date of Notice 8 June 1921
  Groom Bride
Names of Parties Robert Thomas Campbell Sarah Simpson
  πŸ’ 1921/7197
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 30
Dwelling Place Hadlow Albury
Length of Residence 3 days 17 years
Marriage Place Presbyterian Church, Albury
Folio 5350
Consent
Date of Certificate 8 June 1921
Officiating Minister J. B. Hall, Presbyterian
6 15 June 1921 Ernest Edward Stacey
Ida Louie Money
Ernest Edward Stacey
Ida Louie Money
πŸ’ 1921/7228
Bachelor
Divorced (Decree absolute 8 June 1921)
Farmer
Domestic
32
37
Mawaro
Mawaro
13 months
6 months
Office of the Registrar, Pleasant Point 5351 15 June 1921 E. Dollimore, Registrar
No 6
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Ernest Edward Stacey Ida Louie Money
  πŸ’ 1921/7228
Condition Bachelor Divorced (Decree absolute 8 June 1921)
Profession Farmer Domestic
Age 32 37
Dwelling Place Mawaro Mawaro
Length of Residence 13 months 6 months
Marriage Place Office of the Registrar, Pleasant Point
Folio 5351
Consent
Date of Certificate 15 June 1921
Officiating Minister E. Dollimore, Registrar

Page 2795

District of 31 December 1921 Quarter ending Pleasant Point Registrar E. Sollimore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 November 1921 Stewart David Baxter
Pearl Jane Wilson
Stewart David Baxter
Pearl Jane Wilson
πŸ’ 1921/6212
Bachelor
Spinster
Farmer
Domestic
24
21
Upper Waitohi
Pleasant Point
24 years
2 days
Presbyterian Church, Pleasant Point 10351 19 November 1921 G. S. Falconer, Presbyterian
No 6
Date of Notice 19 November 1921
  Groom Bride
Names of Parties Stewart David Baxter Pearl Jane Wilson
  πŸ’ 1921/6212
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Upper Waitohi Pleasant Point
Length of Residence 24 years 2 days
Marriage Place Presbyterian Church, Pleasant Point
Folio 10351
Consent
Date of Certificate 19 November 1921
Officiating Minister G. S. Falconer, Presbyterian
7 12 December 1921 George Leslie Smith
Clara Robinson
George Leslie Smith
Clara Robinson
πŸ’ 1921/6223
George Leslie Johnson
Vera Robinson
πŸ’ 1921/1576
Bachelor
Spinster
Labourer
Domestic
30
19
Pleasant Point
Pleasant Point
2 years
5 years
Presbyterian Church, Pleasant Point 10352 Sarah Southby, Sister 12 December 1921 G. S. Falconer, Presbyterian
No 7
Date of Notice 12 December 1921
  Groom Bride
Names of Parties George Leslie Smith Clara Robinson
  πŸ’ 1921/6223
BDM Match (73%) George Leslie Johnson Vera Robinson
  πŸ’ 1921/1576
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 19
Dwelling Place Pleasant Point Pleasant Point
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, Pleasant Point
Folio 10352
Consent Sarah Southby, Sister
Date of Certificate 12 December 1921
Officiating Minister G. S. Falconer, Presbyterian

Page 2797

District of 31 March 1921 Quarter ending Rakaia Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1921 William Henry Pergelly
Mary Jane Watts
William Henry Pengelly
Mary Jane Watts
πŸ’ 1921/9905
Bachelor
Spinster
Railway Clerk
Shop Assistant
25
25
Christchurch
Rakaia

St Marks Anglican Church Rakaia 2620 22 January 1921 Rev. E. N. Blakiston
No 1
Date of Notice 22 January 1921
  Groom Bride
Names of Parties William Henry Pergelly Mary Jane Watts
BDM Match (98%) William Henry Pengelly Mary Jane Watts
  πŸ’ 1921/9905
Condition Bachelor Spinster
Profession Railway Clerk Shop Assistant
Age 25 25
Dwelling Place Christchurch Rakaia
Length of Residence
Marriage Place St Marks Anglican Church Rakaia
Folio 2620
Consent
Date of Certificate 22 January 1921
Officiating Minister Rev. E. N. Blakiston
2 10 March 1921 George William Robb
Marcella Winifred Keane
George William Robb
Marcella Winifred Keane
πŸ’ 1921/9907
Bachelor
Spinster
Carpenter
Domestic duties
27
27
Cust
Rakaia

Roman Catholic Church Rakaia 2621 10 March 1921 Rev. T. M. Price
No 2
Date of Notice 10 March 1921
  Groom Bride
Names of Parties George William Robb Marcella Winifred Keane
  πŸ’ 1921/9907
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 27 27
Dwelling Place Cust Rakaia
Length of Residence
Marriage Place Roman Catholic Church Rakaia
Folio 2621
Consent
Date of Certificate 10 March 1921
Officiating Minister Rev. T. M. Price
3 31 March 1921 John Thomas Charles Smith
Lily Gertrude Turnbull
John Thomas Charles Smith
Lily Gertrude Turnbull
πŸ’ 1921/9908
Bachelor
Spinster
Farmer
Home duties
27
24
Dorie Rakaia
Dorie Rakaia

St Marks Anglican Church Rakaia 2622 31 March 1921 Rev. E. N. Blakiston
No 3
Date of Notice 31 March 1921
  Groom Bride
Names of Parties John Thomas Charles Smith Lily Gertrude Turnbull
  πŸ’ 1921/9908
Condition Bachelor Spinster
Profession Farmer Home duties
Age 27 24
Dwelling Place Dorie Rakaia Dorie Rakaia
Length of Residence
Marriage Place St Marks Anglican Church Rakaia
Folio 2622
Consent
Date of Certificate 31 March 1921
Officiating Minister Rev. E. N. Blakiston

Page 2799

District of 30 June 1921 Quarter ending Rakaia Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 6 June 1921 Maurice Thomas Timings
Margaret Bessie Shannon
Maurice Thomas Timings
Margaret Bessie Shannon
πŸ’ 1921/7239
Bachelor
Spinster
Shunter
Shop Assistant
26
24
Rakaia
Rakaia
3 days
3 days
Roman Catholic Church, Rakaia 5352 6 June 1921 Rev. T. M. Price, Roman Catholic
No 4
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Maurice Thomas Timings Margaret Bessie Shannon
  πŸ’ 1921/7239
Condition Bachelor Spinster
Profession Shunter Shop Assistant
Age 26 24
Dwelling Place Rakaia Rakaia
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Rakaia
Folio 5352
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. T. M. Price, Roman Catholic

Page 2801

District of 30 September 1921 Quarter ending Rakaia Registrar R. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 18 July 1921 Arthur Norman Barber
Ardagh Shannon
Arthur Norman Barber
Ardagh Shannon
πŸ’ 1921/4501
Bachelor
Spinster
Farmer
Domestic duties
25
18
Tepirita
Tepirita

Residence of Mr. Robert Hamilton, Shannon, Tepirita 7802 Robert Hamilton, father 18 July 1921 Rev. A. S. Morrison, Presbyterian
No 5
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Arthur Norman Barber Ardagh Shannon
  πŸ’ 1921/4501
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 18
Dwelling Place Tepirita Tepirita
Length of Residence
Marriage Place Residence of Mr. Robert Hamilton, Shannon, Tepirita
Folio 7802
Consent Robert Hamilton, father
Date of Certificate 18 July 1921
Officiating Minister Rev. A. S. Morrison, Presbyterian
6 19 July 1921 William McRae
Alice Jessie Mitchell
William McRae
Alice Jessie Mitchell
πŸ’ 1921/4508
Bachelor
Spinster
Farm hand
Domestic duties
32
24
Rakaia
Methven

Residence of brides parents, Methven 7803 19 July 1921 Rev. G. M. T. Hercus, Presbyterian
No 6
Date of Notice 19 July 1921
  Groom Bride
Names of Parties William McRae Alice Jessie Mitchell
  πŸ’ 1921/4508
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 32 24
Dwelling Place Rakaia Methven
Length of Residence
Marriage Place Residence of brides parents, Methven
Folio 7803
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. G. M. T. Hercus, Presbyterian
7 28 July 1921 Matt George Copland
Mabel Gladys Richards
Watt George Copland
Mabel Gladys Richards
πŸ’ 1921/4509
Bachelor
Spinster
Farmer
Domestic duties
26
25
Rakaia
Rakaia

Church of England, Rakaia 7804 28 July 1921 Rev. E. N. Blakiston, Church of England
No 7
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Matt George Copland Mabel Gladys Richards
BDM Match (97%) Watt George Copland Mabel Gladys Richards
  πŸ’ 1921/4509
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Rakaia Rakaia
Length of Residence
Marriage Place Church of England, Rakaia
Folio 7804
Consent
Date of Certificate 28 July 1921
Officiating Minister Rev. E. N. Blakiston, Church of England

Page 2803

District of 31 December 1921 Quarter ending Rakaia Registrar J. Cameron
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 12 December 1921 Thomas Rowoe Lightfoot
Annie Ethel Gertrude Santy
Thomas Rowse Lightfoot
Annie Ethel Gertrude Santy
πŸ’ 1921/6230
Bachelor
Spinster
Railway Porter
Domestic Servant
29
28
Christchurch
Rakaia

St Marks Anglican Church Rakaia 10353 12 December 1921 Rev E. N. Blakiston, Rakaia, Anglican
No 8
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Thomas Rowoe Lightfoot Annie Ethel Gertrude Santy
BDM Match (98%) Thomas Rowse Lightfoot Annie Ethel Gertrude Santy
  πŸ’ 1921/6230
Condition Bachelor Spinster
Profession Railway Porter Domestic Servant
Age 29 28
Dwelling Place Christchurch Rakaia
Length of Residence
Marriage Place St Marks Anglican Church Rakaia
Folio 10353
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev E. N. Blakiston, Rakaia, Anglican
9 15 December 1921 Walter Samuel Kingsbury
Ruth Eileen Lucas
Walter Samuel Kingsbury
Ruth Eileen Lucas
πŸ’ 1921/6231
Widower
Spinster
Farmer
Domestic Duties
29
22
Kyle
Overdale
16-8-18
St Marks Anglican Church Rakaia 10354 15 December 1921 Rev E. N. Blakiston, Rakaia, Anglican
No 9
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Walter Samuel Kingsbury Ruth Eileen Lucas
  πŸ’ 1921/6231
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 29 22
Dwelling Place Kyle Overdale
Length of Residence 16-8-18
Marriage Place St Marks Anglican Church Rakaia
Folio 10354
Consent
Date of Certificate 15 December 1921
Officiating Minister Rev E. N. Blakiston, Rakaia, Anglican
10 28 December 1921 Stephen George Barbudge
Margaret Ellen Keane
Stephen George Barbridge
Margaret Ellen Keane
πŸ’ 1922/601
Bachelor
Spinster
miner
Domestic Duties
37
32
Rakaia
Rakaia
3 days
14 days
Roman Catholic Church Rakaia 121 28 December 1921 Rev T. G. Price, Rakaia, Roman Catholic
No 10
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Stephen George Barbudge Margaret Ellen Keane
BDM Match (96%) Stephen George Barbridge Margaret Ellen Keane
  πŸ’ 1922/601
Condition Bachelor Spinster
Profession miner Domestic Duties
Age 37 32
Dwelling Place Rakaia Rakaia
Length of Residence 3 days 14 days
Marriage Place Roman Catholic Church Rakaia
Folio 121
Consent
Date of Certificate 28 December 1921
Officiating Minister Rev T. G. Price, Rakaia, Roman Catholic

Page 2805

District of 31 March 1921 Quarter ending Rangiora Registrar A. C. R. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1921 James McCall Byrne
Margaret Rogerson
James McCall Byrne
Margaret Rogerson
πŸ’ 1921/9909
Widower (former wife deceased 16th October 1919)
Spinster
Salesman
Midwife
38
30
Sefton
Sefton
2 1/2 years
11 months
Catholic Church, Rangiora 2623 12 January 1921 D. Halvey, Catholic
No 1
Date of Notice 12 January 1921
  Groom Bride
Names of Parties James McCall Byrne Margaret Rogerson
  πŸ’ 1921/9909
Condition Widower (former wife deceased 16th October 1919) Spinster
Profession Salesman Midwife
Age 38 30
Dwelling Place Sefton Sefton
Length of Residence 2 1/2 years 11 months
Marriage Place Catholic Church, Rangiora
Folio 2623
Consent
Date of Certificate 12 January 1921
Officiating Minister D. Halvey, Catholic
2 14 January 1921 Francis Henry Smith
Elaine Lucille Felicite Laugier
Frank Henry Smith
Elaine Lucille Felicite Langier
πŸ’ 1921/9910
Widower (former wife deceased 19th September 1919)
Spinster
Sheep farmer
Governess
53
30
Albury
Haylands, Okuku
15 years
8 months
Anglican Church, Loburn 2624 18 January 1921 F. P. Fendall, Anglican
No 2
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Francis Henry Smith Elaine Lucille Felicite Laugier
BDM Match (91%) Frank Henry Smith Elaine Lucille Felicite Langier
  πŸ’ 1921/9910
Condition Widower (former wife deceased 19th September 1919) Spinster
Profession Sheep farmer Governess
Age 53 30
Dwelling Place Albury Haylands, Okuku
Length of Residence 15 years 8 months
Marriage Place Anglican Church, Loburn
Folio 2624
Consent
Date of Certificate 18 January 1921
Officiating Minister F. P. Fendall, Anglican
3 17 February 1921 Charles Vernon Harris
Mary Elizabeth Mehrtens
Charles Vernon Harris
Mary Elizabeth Mehrtens
πŸ’ 1921/9911
Bachelor
Spinster
Farmer
Domestic Duties
22
25
Rangiora
Rangiora
6 years
Life
Church of England, Rangiora 2625 17 February 1921 F. P. Fendall, Anglican
No 3
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Charles Vernon Harris Mary Elizabeth Mehrtens
  πŸ’ 1921/9911
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 25
Dwelling Place Rangiora Rangiora
Length of Residence 6 years Life
Marriage Place Church of England, Rangiora
Folio 2625
Consent
Date of Certificate 17 February 1921
Officiating Minister F. P. Fendall, Anglican
4 17 February 1921 Heber Thornley Oakes
Lucy Maud Harman
Hebert Thornley Oates
Lucy Maud Harman
πŸ’ 1921/7229
Bachelor
Spinster
Grocers Assistant
Nurse
32
39
Rangiora
Rangiora
2 years
Life
Methodist Church, Rangiora (Not solemnised, see attached) 17 February 1921 J. Guy, Methodist
No 4
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Heber Thornley Oakes Lucy Maud Harman
BDM Match (95%) Hebert Thornley Oates Lucy Maud Harman
  πŸ’ 1921/7229
Condition Bachelor Spinster
Profession Grocers Assistant Nurse
Age 32 39
Dwelling Place Rangiora Rangiora
Length of Residence 2 years Life
Marriage Place Methodist Church, Rangiora (Not solemnised, see attached)
Folio
Consent
Date of Certificate 17 February 1921
Officiating Minister J. Guy, Methodist
5 19 February 1921 William Thomas Henry
Aline Miles
William Thomas Henry
Aline Miles
πŸ’ 1921/9912
Widower (former wife deceased 16th January 1909)
Spinster
Carrier
Domestic Duties
52
42
Rangiora
Rangiora
40 years
Life
Baptist Church, Rangiora 2626 19 February 1921 J. K. Archer, Baptist
No 5
Date of Notice 19 February 1921
  Groom Bride
Names of Parties William Thomas Henry Aline Miles
  πŸ’ 1921/9912
Condition Widower (former wife deceased 16th January 1909) Spinster
Profession Carrier Domestic Duties
Age 52 42
Dwelling Place Rangiora Rangiora
Length of Residence 40 years Life
Marriage Place Baptist Church, Rangiora
Folio 2626
Consent
Date of Certificate 19 February 1921
Officiating Minister J. K. Archer, Baptist

Page 2806

District of 31 March 1921 Quarter ending Rangiora Registrar A. E. Cornwell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 2 March 1921 Henry Edward Hill
Ellen Mildred Shaw
Henry Edward Hill
Ellen Mildred Shaw
πŸ’ 1921/9920
Bachelor
Spinster
Confectioner
Domestic Duties
31
25
Christchurch
Rangiora
Life
Life
Church of England, Rangiora 2627 2 March 1921 F. P. Fendall, Anglican
No 6
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Henry Edward Hill Ellen Mildred Shaw
  πŸ’ 1921/9920
Condition Bachelor Spinster
Profession Confectioner Domestic Duties
Age 31 25
Dwelling Place Christchurch Rangiora
Length of Residence Life Life
Marriage Place Church of England, Rangiora
Folio 2627
Consent
Date of Certificate 2 March 1921
Officiating Minister F. P. Fendall, Anglican
7 2 March 1921 Thomas Leech
Marion Ellen Parsons
Thomas Leech
Marian Ellen Parsons
πŸ’ 1921/9931
Bachelor
Spinster
Farmer
Domestic Duties
59
51
Rangiora
Rangiora
25 years
Life
Church of England, Rangiora 2628 2 March 1921 F. P. Fendall, Anglican
No 7
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Thomas Leech Marion Ellen Parsons
BDM Match (98%) Thomas Leech Marian Ellen Parsons
  πŸ’ 1921/9931
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 59 51
Dwelling Place Rangiora Rangiora
Length of Residence 25 years Life
Marriage Place Church of England, Rangiora
Folio 2628
Consent
Date of Certificate 2 March 1921
Officiating Minister F. P. Fendall, Anglican
8 4 March 1921 Albert Stanley Barker
Edith Dora Webb
Albert Stanley Barker
Edith Dora Webb
πŸ’ 1921/10917
Bachelor
Spinster
Farmer
Nurse
38
29
Loburn
Loburn
Life
11 days
Residence of Mr G. Barker 2629 4 March 1921 W. H. Howes, Presbyterian
No 8
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Albert Stanley Barker Edith Dora Webb
  πŸ’ 1921/10917
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 29
Dwelling Place Loburn Loburn
Length of Residence Life 11 days
Marriage Place Residence of Mr G. Barker
Folio 2629
Consent
Date of Certificate 4 March 1921
Officiating Minister W. H. Howes, Presbyterian

Page 2807

District of 30 June 1921 Quarter ending Rangiora Registrar A. R. F. [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
9 18 April 1921 John Webster
Ethel Amy Golding
John Webster
Ethel Amy Golding
πŸ’ 1921/7395
Bachelor
Spinster
Stock Agent
Nurse
45
29
Leeston
Rangiora
40 years
29 years
Church of England, Rangiora 5754 18 April 1921 F. P. Fendall, Anglican
No 9
Date of Notice 18 April 1921
  Groom Bride
Names of Parties John Webster Ethel Amy Golding
  πŸ’ 1921/7395
Condition Bachelor Spinster
Profession Stock Agent Nurse
Age 45 29
Dwelling Place Leeston Rangiora
Length of Residence 40 years 29 years
Marriage Place Church of England, Rangiora
Folio 5754
Consent
Date of Certificate 18 April 1921
Officiating Minister F. P. Fendall, Anglican
10 27 March 1921 Frederick James
Annie Elizabeth Wilson
Frederick James Marsh
Annie Elizabeth Wilson
πŸ’ 1921/7246
Percy Frederick Gapes
Annie Williamina Ivy Wilson
πŸ’ 1922/623
Gilbert Hayton
Annie Elizabeth Wilson
πŸ’ 1921/6407
Bachelor
Spinster
Carpenter
Domestic Duties
22
27
Rangiora
Rangiora
4 1/2 years
27 years
Registrar's Office, Rangiora 5353 28 April 1921 A. S. Cunnell, Registrar
No 10
Date of Notice 27 March 1921
  Groom Bride
Names of Parties Frederick James Annie Elizabeth Wilson
BDM Match (86%) Frederick James Marsh Annie Elizabeth Wilson
  πŸ’ 1921/7246
BDM Match (61%) Percy Frederick Gapes Annie Williamina Ivy Wilson
  πŸ’ 1922/623
BDM Match (60%) Gilbert Hayton Annie Elizabeth Wilson
  πŸ’ 1921/6407
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 27
Dwelling Place Rangiora Rangiora
Length of Residence 4 1/2 years 27 years
Marriage Place Registrar's Office, Rangiora
Folio 5353
Consent
Date of Certificate 28 April 1921
Officiating Minister A. S. Cunnell, Registrar
11 9 May 1921 Eric Miles James
Evelyn Gertrude Peach
Eric Miles James
Evelyn Gertrude Peach
πŸ’ 1921/7247
Bachelor
Spinster
Carpenter
Domestic Duties
27
32
Rangiora
Rangiora
27 years
12 years
Methodist Church, Rangiora 5354 9 May 1921 A. N. Scotter, Methodist
No 11
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Eric Miles James Evelyn Gertrude Peach
  πŸ’ 1921/7247
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 32
Dwelling Place Rangiora Rangiora
Length of Residence 27 years 12 years
Marriage Place Methodist Church, Rangiora
Folio 5354
Consent
Date of Certificate 9 May 1921
Officiating Minister A. N. Scotter, Methodist
12 16 May 1921 Gordon Ashley Alloway
Irene Nellie Clarice Nottingham
Gordon Ashley Alloway
Irene Nellie Clarice Nottingham
πŸ’ 1921/7248
Bachelor
Spinster
Machinist
Shop Assistant
22
25
Rangiora
Rangiora
2 years
25 years
Methodist Church, Rangiora 5355 16 May 1921 A. N. Scotter, Methodist
No 12
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Gordon Ashley Alloway Irene Nellie Clarice Nottingham
  πŸ’ 1921/7248
Condition Bachelor Spinster
Profession Machinist Shop Assistant
Age 22 25
Dwelling Place Rangiora Rangiora
Length of Residence 2 years 25 years
Marriage Place Methodist Church, Rangiora
Folio 5355
Consent
Date of Certificate 16 May 1921
Officiating Minister A. N. Scotter, Methodist
13 17 May 1921 William James Hall
Frances Jessie Scott
William James Hall
Frances Jessie Scott
πŸ’ 1921/7249
William James Holden
Margaret Scott
πŸ’ 1921/8744
Bachelor
Spinster
Farm Labourer
Domestic Duties
33
23
Ashburton
Southbrook
7 years
23 years
Anglican Church, Rangiora 5356 17 May 1921 Jas. Hay, Anglican
No 13
Date of Notice 17 May 1921
  Groom Bride
Names of Parties William James Hall Frances Jessie Scott
  πŸ’ 1921/7249
BDM Match (60%) William James Holden Margaret Scott
  πŸ’ 1921/8744
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 33 23
Dwelling Place Ashburton Southbrook
Length of Residence 7 years 23 years
Marriage Place Anglican Church, Rangiora
Folio 5356
Consent
Date of Certificate 17 May 1921
Officiating Minister Jas. Hay, Anglican

Page 2808

District of 30 June 1921 Quarter ending Rangiora Registrar A. B. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 24 May 1921 John Holmes
Catherine Dansmore Gurragh
John Holmes Hartley
Catherine Dunsmore Curragh
πŸ’ 1921/7250
Bachelor
Spinster
Carpenter
Waitress
30
21
Rangiora
Rangiora
2 years
1 1/2 years
Presbyterian Church, Rangiora 5357 24 May 1921 W. H. Howes, Presbyterian
No 14
Date of Notice 24 May 1921
  Groom Bride
Names of Parties John Holmes Catherine Dansmore Gurragh
BDM Match (75%) John Holmes Hartley Catherine Dunsmore Curragh
  πŸ’ 1921/7250
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 30 21
Dwelling Place Rangiora Rangiora
Length of Residence 2 years 1 1/2 years
Marriage Place Presbyterian Church, Rangiora
Folio 5357
Consent
Date of Certificate 24 May 1921
Officiating Minister W. H. Howes, Presbyterian
15 27 May 1921 Robert Nathaniel Boyce
Irene Pentecost
Robert Nathaniel Boyce
Irene Pentecost
πŸ’ 1921/7251
Bachelor
Spinster
Labourer
Domestic
21
20
Waimate
Rangiora
21 years
20 years
Methodist Church, Rangiora 5358 Philip Edward Pentecost, Father 27 May 1921 A. N. Scotter, Methodist
No 15
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Robert Nathaniel Boyce Irene Pentecost
  πŸ’ 1921/7251
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Waimate Rangiora
Length of Residence 21 years 20 years
Marriage Place Methodist Church, Rangiora
Folio 5358
Consent Philip Edward Pentecost, Father
Date of Certificate 27 May 1921
Officiating Minister A. N. Scotter, Methodist
16 28 May 1921 Joseph Henry Taylor
Fanny Louisa Seal
Joseph Henry Taylor
Fanny Louisa Seal
πŸ’ 1921/7252
Bachelor
Widow (previous husband died 10 October 1911)
Labourer
Domestic
25
38
Rangiora
Rangiora
25 years
3 weeks
Dwelling of Mr. Jackson, 12 Blackett St, Rangiora 5359 28 May 1921 W. H. Howes, Presbyterian
No 16
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Joseph Henry Taylor Fanny Louisa Seal
  πŸ’ 1921/7252
Condition Bachelor Widow (previous husband died 10 October 1911)
Profession Labourer Domestic
Age 25 38
Dwelling Place Rangiora Rangiora
Length of Residence 25 years 3 weeks
Marriage Place Dwelling of Mr. Jackson, 12 Blackett St, Rangiora
Folio 5359
Consent
Date of Certificate 28 May 1921
Officiating Minister W. H. Howes, Presbyterian
17 30 May 1921 Heber Thornley Oakes
Lucy Maud Harman
Hebert Thornley Oates
Lucy Maud Harman
πŸ’ 1921/7229
Bachelor
Spinster
Grocers Assistant
Nurse
32
38
Rangiora
Rangiora
2 years
38 years
Methodist Church, Rangiora 5360 30 May 1921 J. Guy, Methodist
No 17
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Heber Thornley Oakes Lucy Maud Harman
BDM Match (95%) Hebert Thornley Oates Lucy Maud Harman
  πŸ’ 1921/7229
Condition Bachelor Spinster
Profession Grocers Assistant Nurse
Age 32 38
Dwelling Place Rangiora Rangiora
Length of Residence 2 years 38 years
Marriage Place Methodist Church, Rangiora
Folio 5360
Consent
Date of Certificate 30 May 1921
Officiating Minister J. Guy, Methodist
18 7 June 1921 John Henry Coates
Margaret Elizabeth Hawley
John Henry Coates
Margaret Elizabeth Hawley
πŸ’ 1921/7230
Bachelor
Spinster
Blacksmith
Dressmaker
36
31
Rangiora
Rangiora
36 years
31 years
Catholic Church, Rangiora 5361 7 June 1921 Denis Halvey, Catholic
No 18
Date of Notice 7 June 1921
  Groom Bride
Names of Parties John Henry Coates Margaret Elizabeth Hawley
  πŸ’ 1921/7230
Condition Bachelor Spinster
Profession Blacksmith Dressmaker
Age 36 31
Dwelling Place Rangiora Rangiora
Length of Residence 36 years 31 years
Marriage Place Catholic Church, Rangiora
Folio 5361
Consent
Date of Certificate 7 June 1921
Officiating Minister Denis Halvey, Catholic

Page 2809

District of 30 June 1921 Quarter ending Rangiora Registrar W. H. Howes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 7 June 1921 Charles Verledge
Eliza Jessie Thomas
Charles Derbidge Petrie
Eliza Jessie Thomas
πŸ’ 1921/7231
Bachelor
Spinster
Farmer
Domestic Duties
30
29
Sefton
Sefton
16 years
8 years
Presbyterian Church 5362 7 June 1921 W. H. Howes, Presbyterian
No 19
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Charles Verledge Eliza Jessie Thomas
BDM Match (78%) Charles Derbidge Petrie Eliza Jessie Thomas
  πŸ’ 1921/7231
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 29
Dwelling Place Sefton Sefton
Length of Residence 16 years 8 years
Marriage Place Presbyterian Church
Folio 5362
Consent
Date of Certificate 7 June 1921
Officiating Minister W. H. Howes, Presbyterian
20 9 June 1921 John Alexander Taylor
Thelma Betey Pearson
John Alexander Taylor
Thelma Betsy Pearson
πŸ’ 1921/7232
Bachelor
Spinster
Engine Driver
Domestic Duties
29
18
Southbrook
Southbrook
3 years
18 years
Presbyterian Manse, Rangiora 5363 George William Pearson, father 9 June 1921 W. H. Howes, Presbyterian
No 20
Date of Notice 9 June 1921
  Groom Bride
Names of Parties John Alexander Taylor Thelma Betey Pearson
BDM Match (98%) John Alexander Taylor Thelma Betsy Pearson
  πŸ’ 1921/7232
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 29 18
Dwelling Place Southbrook Southbrook
Length of Residence 3 years 18 years
Marriage Place Presbyterian Manse, Rangiora
Folio 5363
Consent George William Pearson, father
Date of Certificate 9 June 1921
Officiating Minister W. H. Howes, Presbyterian
21 20 June 1921 John Patrick Mathews
Evelyn May Doggett
John Patrick Mathews
Evelyn May Doggett
πŸ’ 1921/7233
Bachelor
Spinster
Picture Showman
Domestic Duties
27
20
Rangiora
Southbrook
27 years
20 years
Catholic Church, Rangiora 5364 William John Ivory Doggett, father 20 June 1921 D. Halvey, Catholic
No 21
Date of Notice 20 June 1921
  Groom Bride
Names of Parties John Patrick Mathews Evelyn May Doggett
  πŸ’ 1921/7233
Condition Bachelor Spinster
Profession Picture Showman Domestic Duties
Age 27 20
Dwelling Place Rangiora Southbrook
Length of Residence 27 years 20 years
Marriage Place Catholic Church, Rangiora
Folio 5364
Consent William John Ivory Doggett, father
Date of Certificate 20 June 1921
Officiating Minister D. Halvey, Catholic

Page 2811

District of 30 September 1921 Quarter ending Rangiora Registrar A. E. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 16 July 1921 Colin William Rene Campbell
Lizzie Hillyer
Colin William Rene Campbell
Lizzie Hillyer
πŸ’ 1921/4510
Divorced (decree absolute 30 May 1920)
Spinster
Miner
Domestic Duties
31
20
Rangiora
Rangiora
7 days
8 months
Office of the Registrar, Rangiora 7805 Elizabeth Hillyer, mother 18 July 1921 A. E. Hounsell, Registrar
No 22
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Colin William Rene Campbell Lizzie Hillyer
  πŸ’ 1921/4510
Condition Divorced (decree absolute 30 May 1920) Spinster
Profession Miner Domestic Duties
Age 31 20
Dwelling Place Rangiora Rangiora
Length of Residence 7 days 8 months
Marriage Place Office of the Registrar, Rangiora
Folio 7805
Consent Elizabeth Hillyer, mother
Date of Certificate 18 July 1921
Officiating Minister A. E. Hounsell, Registrar
23 25 July 1921 Thomas James Kearney
Annie Susan Casserley
Thomas James Kearney
Annie Susan Casserley
πŸ’ 1921/4511
Bachelor
Spinster
Police Constable
School Teacher
32
24
Christchurch
Rangiora
6 years
3 weeks
Roman Catholic Church, Rangiora 7806 25 July 1921 Wm Hyland, Catholic
No 23
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Thomas James Kearney Annie Susan Casserley
  πŸ’ 1921/4511
Condition Bachelor Spinster
Profession Police Constable School Teacher
Age 32 24
Dwelling Place Christchurch Rangiora
Length of Residence 6 years 3 weeks
Marriage Place Roman Catholic Church, Rangiora
Folio 7806
Consent
Date of Certificate 25 July 1921
Officiating Minister Wm Hyland, Catholic
24 8 August 1921 Edward Snellex
Gertrude Isabella Smith
Edward Snellex
Gertrude Isabella Smith
πŸ’ 1921/4512
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
18
Fernside
Fernside
5 years
18 years
Anglican Church, Fernside 7807 Adam Smith, father 10 August 1921 Jas Hay, Anglican
No 24
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Edward Snellex Gertrude Isabella Smith
  πŸ’ 1921/4512
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 18
Dwelling Place Fernside Fernside
Length of Residence 5 years 18 years
Marriage Place Anglican Church, Fernside
Folio 7807
Consent Adam Smith, father
Date of Certificate 10 August 1921
Officiating Minister Jas Hay, Anglican
25 15 August 1921 Josiah Steven Hands
Mary Ann Smith
Josiah Steven Hands
Mary Ann Smith
πŸ’ 1921/4513
Widower (previous wife deceased 18.11.1918)
Widow (previous husband deceased 25.5.1913)
Labourer
Domestic Duties
60
47
Rangiora
Rangiora
38 years
15 years
Catholic Church, Rangiora 7808 15 August 1921 W. Hyland, Catholic
No 25
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Josiah Steven Hands Mary Ann Smith
  πŸ’ 1921/4513
Condition Widower (previous wife deceased 18.11.1918) Widow (previous husband deceased 25.5.1913)
Profession Labourer Domestic Duties
Age 60 47
Dwelling Place Rangiora Rangiora
Length of Residence 38 years 15 years
Marriage Place Catholic Church, Rangiora
Folio 7808
Consent
Date of Certificate 15 August 1921
Officiating Minister W. Hyland, Catholic
26 7 September 1921 James Edward Coey
Agnes Hyde
James Edward Coey
Agnes Hyde
πŸ’ 1921/4514
Bachelor
Spinster
Labourer
Domestic Duties
26
19
Rangiora
Rangiora
10 years
5 weeks
Presbyterian Church, Rangiora 7809 Person in New Zealand having authority to give consent 21 September 1921 W. N. Howes, Presbyterian
No 26
Date of Notice 7 September 1921
  Groom Bride
Names of Parties James Edward Coey Agnes Hyde
  πŸ’ 1921/4514
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 19
Dwelling Place Rangiora Rangiora
Length of Residence 10 years 5 weeks
Marriage Place Presbyterian Church, Rangiora
Folio 7809
Consent Person in New Zealand having authority to give consent
Date of Certificate 21 September 1921
Officiating Minister W. N. Howes, Presbyterian

Page 2812

District of 30 September 1921 Quarter ending Rangiora Registrar A. B. Hounsell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 10 September 1921 Angus MacDonald
Evelyn Anne Cunningham
Angus Macdonald
Evelyn Anne Cunningham
πŸ’ 1921/4491
Bachelor
Spinster
Sheep farmer
Domestic Duties
29
26
Rangiora
Rangiora
1 week
18 years
Presbyterian Church, Rangiora 7810 10 September 1921 W. H. Howes, Presbyterian
No 27
Date of Notice 10 September 1921
  Groom Bride
Names of Parties Angus MacDonald Evelyn Anne Cunningham
BDM Match (97%) Angus Macdonald Evelyn Anne Cunningham
  πŸ’ 1921/4491
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 29 26
Dwelling Place Rangiora Rangiora
Length of Residence 1 week 18 years
Marriage Place Presbyterian Church, Rangiora
Folio 7810
Consent
Date of Certificate 10 September 1921
Officiating Minister W. H. Howes, Presbyterian
28 12 September 1921 Ralph Sealey Smith
Ivy Elizabeth Coates
Ralph Sealey Smith
Ivy Elizabeth Coates
πŸ’ 1921/4492
Bachelor
Spinster
Motor Mechanic
Domestic Duties
23
22
Rangiora
Southbrook
23 years
22 years
Methodist Church, Southbrook 7811 12 September 1921 A. N. Scotter, Methodist
No 28
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Ralph Sealey Smith Ivy Elizabeth Coates
  πŸ’ 1921/4492
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 23 22
Dwelling Place Rangiora Southbrook
Length of Residence 23 years 22 years
Marriage Place Methodist Church, Southbrook
Folio 7811
Consent
Date of Certificate 12 September 1921
Officiating Minister A. N. Scotter, Methodist
29 28 September 1921 Alexander Kennedy
Abbot McGrath Shaw
Alexander Kennedy
Allot McGrath Shaw
πŸ’ 1921/4493
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Loburn
Ashley Bank
30 years
26 years
Roman Catholic Church, Rangiora 7812 29 September 1921 W. Hyland, Catholic
No 29
Date of Notice 28 September 1921
  Groom Bride
Names of Parties Alexander Kennedy Abbot McGrath Shaw
BDM Match (94%) Alexander Kennedy Allot McGrath Shaw
  πŸ’ 1921/4493
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Loburn Ashley Bank
Length of Residence 30 years 26 years
Marriage Place Roman Catholic Church, Rangiora
Folio 7812
Consent
Date of Certificate 29 September 1921
Officiating Minister W. Hyland, Catholic

Page 2813

District of 31 December 1921 Quarter ending Rangiora Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 3 October 1921 Leslie Robert King
Mary Margaret Duncan
Leslie Robert King
Mary Margaret Duncan
πŸ’ 1921/6232
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Waipara
Rangiora
6 years
6 years
Presbyterian Church, Rangiora 10355 3 October 1921 W. H. Howes, Presbyterian
No 30
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Leslie Robert King Mary Margaret Duncan
  πŸ’ 1921/6232
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Waipara Rangiora
Length of Residence 6 years 6 years
Marriage Place Presbyterian Church, Rangiora
Folio 10355
Consent
Date of Certificate 3 October 1921
Officiating Minister W. H. Howes, Presbyterian
31 8 October 1921 William Brown
Eileen Lucy Doyle
William Brown
Eileen Lucy Doyle
πŸ’ 1921/6233
Bachelor
Spinster
Farmer
Domestic Duties
28
21
Loburn
Loburn
1 1/2 years
21 years
Anglican Church, Loburn 10356 8 October 1921 J. F. Feron, Anglican
No 31
Date of Notice 8 October 1921
  Groom Bride
Names of Parties William Brown Eileen Lucy Doyle
  πŸ’ 1921/6233
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 21
Dwelling Place Loburn Loburn
Length of Residence 1 1/2 years 21 years
Marriage Place Anglican Church, Loburn
Folio 10356
Consent
Date of Certificate 8 October 1921
Officiating Minister J. F. Feron, Anglican
32 11 October 1921 Gordon Nelson
Martha Ellen Batchelor
Gordon Nelson
Martha Ellen Batchelor
πŸ’ 1921/6234
Bachelor
Spinster
Labourer
Domestic Duties
21
21
Rangiora
Fernside
3 months
5 months
At the residence of Mr. C. Nelson at Fernside 10357 11 October 1921 A. N. Scotter, Methodist
No 32
Date of Notice 11 October 1921
  Groom Bride
Names of Parties Gordon Nelson Martha Ellen Batchelor
  πŸ’ 1921/6234
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 21
Dwelling Place Rangiora Fernside
Length of Residence 3 months 5 months
Marriage Place At the residence of Mr. C. Nelson at Fernside
Folio 10357
Consent
Date of Certificate 11 October 1921
Officiating Minister A. N. Scotter, Methodist
33 14 October 1921 Elisha Beattie
Eileen Ruth Hood
Elisha Beattie
Eileen Ruth Hood
πŸ’ 1921/6235
Bachelor
Spinster
Farmer
Domestic Duties
33
25
Cust
Southbrook
33 years
8 years
Anglican Church, Rangiora 10358 14 October 1921 J. F. Feron, Anglican
No 33
Date of Notice 14 October 1921
  Groom Bride
Names of Parties Elisha Beattie Eileen Ruth Hood
  πŸ’ 1921/6235
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 25
Dwelling Place Cust Southbrook
Length of Residence 33 years 8 years
Marriage Place Anglican Church, Rangiora
Folio 10358
Consent
Date of Certificate 14 October 1921
Officiating Minister J. F. Feron, Anglican
34 19 October 1921 Alfred Valentine Smith
Mary Ellen Young
Alfred Valentine Smith
Mary Ellen Young
πŸ’ 1921/6236
Bachelor
Spinster
Farmer
Domestic Duties
25
28
Rangiora
Rangiora
25 years
28 years
Presbyterian Church, Rangiora 10359 19 October 1921 W. H. Howes, Presbyterian
No 34
Date of Notice 19 October 1921
  Groom Bride
Names of Parties Alfred Valentine Smith Mary Ellen Young
  πŸ’ 1921/6236
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 28
Dwelling Place Rangiora Rangiora
Length of Residence 25 years 28 years
Marriage Place Presbyterian Church, Rangiora
Folio 10359
Consent
Date of Certificate 19 October 1921
Officiating Minister W. H. Howes, Presbyterian

Page 2814

District of 31 December 1921 Quarter ending Rangiora Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 22 November 1921 David Thomas Paterson
Fanny Wood
David Thomas Paterson
Fanny Wood
πŸ’ 1921/6213
Bachelor
Spinster
Labourer
Domestic Duties
26
36
Hinds
Rangiora
26 years
4 weeks
Anglican Church, Rangiora 10360 22 November 1921 J. F. Feron, Anglican
No 35
Date of Notice 22 November 1921
  Groom Bride
Names of Parties David Thomas Paterson Fanny Wood
  πŸ’ 1921/6213
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 36
Dwelling Place Hinds Rangiora
Length of Residence 26 years 4 weeks
Marriage Place Anglican Church, Rangiora
Folio 10360
Consent
Date of Certificate 22 November 1921
Officiating Minister J. F. Feron, Anglican

Page 2815

District of 30 June 1921 Quarter ending Springburn Registrar E. E. Burgess
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 April 1921 David William Herron
Marea Margaret Hood
David William Herron
Mildred Margaret Hood
πŸ’ 1921/7234
Bachelor
Spinster
Baker
Domestic
28
28
Mt Somers
Mt Somers
over 3 days
over 3 days
Presbyterian Church, Mt Somers 5365 23 April 1921 Rev. W. P. Milne, Presbyterian
No 1
Date of Notice 23 April 1921
  Groom Bride
Names of Parties David William Herron Marea Margaret Hood
BDM Match (91%) David William Herron Mildred Margaret Hood
  πŸ’ 1921/7234
Condition Bachelor Spinster
Profession Baker Domestic
Age 28 28
Dwelling Place Mt Somers Mt Somers
Length of Residence over 3 days over 3 days
Marriage Place Presbyterian Church, Mt Somers
Folio 5365
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. W. P. Milne, Presbyterian
2 23 April 1921 Alfred James Wright
Daisy Agnes Grieve
Alfred James Wright
Daisy Agnes Grieve
πŸ’ 1921/7235
Bachelor
Spinster
Labourer
Domestic
25
20
Springburn
Springburn
5 years
12 years
Residence of bride's father, Springburn 5366 Robert Grieve, father 23 April 1921 Rev. A. J. Petrie, Church of England
No 2
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Alfred James Wright Daisy Agnes Grieve
  πŸ’ 1921/7235
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 20
Dwelling Place Springburn Springburn
Length of Residence 5 years 12 years
Marriage Place Residence of bride's father, Springburn
Folio 5366
Consent Robert Grieve, father
Date of Certificate 23 April 1921
Officiating Minister Rev. A. J. Petrie, Church of England
3 19 May 1921 Gerald John Forman
Edith Caroline Harris
Gerald John Forman
Edith Caroline Harris
πŸ’ 1921/7236
Bachelor
Widow
Shepherd
Nurse
26
30
Mt Somers
Mt Somers
over 3 days
over 3 days
Church of England, Mt Somers 5367 19 May 1921 Rev. A. J. Petrie, Church of England
No 3
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Gerald John Forman Edith Caroline Harris
  πŸ’ 1921/7236
Condition Bachelor Widow
Profession Shepherd Nurse
Age 26 30
Dwelling Place Mt Somers Mt Somers
Length of Residence over 3 days over 3 days
Marriage Place Church of England, Mt Somers
Folio 5367
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. A. J. Petrie, Church of England

Page 2817

District of 30 September 1921 Quarter ending Springburn Registrar W. G. Brunton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 July 1921 Clarence Michael King
Marjorie Jane Boucher
Clarence Michael King
Marjorie Jane Boucher
πŸ’ 1921/4494
Bachelor
Spinster
Shepherd
Domestic
25
18
Alford Forest
Alford Forest
25 years
18 years
Registrar's Registry Office 7813 Charles James Boucher, father 6 July 1921 E. E. Burgess, Registrar
No 4
Date of Notice 3 July 1921
  Groom Bride
Names of Parties Clarence Michael King Marjorie Jane Boucher
  πŸ’ 1921/4494
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 25 18
Dwelling Place Alford Forest Alford Forest
Length of Residence 25 years 18 years
Marriage Place Registrar's Registry Office
Folio 7813
Consent Charles James Boucher, father
Date of Certificate 6 July 1921
Officiating Minister E. E. Burgess, Registrar
5 12 August 1921 James Garfield McFarlane
Mabel Edith Faull
James Garfield McFarlane
Mabel Edith Faull
πŸ’ 1921/4495
Bachelor
Spinster
Farmer
Dressmaker
29
27
Springburn
Springburn
29 years
3 years
Presbyterian Church Staveley 7814 15 August 1921 W. K. Milne, Presbyterian
No 5
Date of Notice 12 August 1921
  Groom Bride
Names of Parties James Garfield McFarlane Mabel Edith Faull
  πŸ’ 1921/4495
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 27
Dwelling Place Springburn Springburn
Length of Residence 29 years 3 years
Marriage Place Presbyterian Church Staveley
Folio 7814
Consent
Date of Certificate 15 August 1921
Officiating Minister W. K. Milne, Presbyterian
6 27 August 1921 Leonara George McFarlane
Jessie Adelina Stevenson
Leonard George McFarlane
Jessie Adelina Stevenson
πŸ’ 1921/4496
Bachelor
Spinster
Farmer
Domestic
30
30
Springburn
Springburn
30 years
30 years
Presbyterian Church Staveley 7815 30 August 1921 W. K. Milne, Presbyterian
No 6
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Leonara George McFarlane Jessie Adelina Stevenson
BDM Match (98%) Leonard George McFarlane Jessie Adelina Stevenson
  πŸ’ 1921/4496
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Springburn Springburn
Length of Residence 30 years 30 years
Marriage Place Presbyterian Church Staveley
Folio 7815
Consent
Date of Certificate 30 August 1921
Officiating Minister W. K. Milne, Presbyterian
7 9 September 1921 George Hercules McKenzie
Ethel Isabella Ellen
George Hercules McKenzie
Ethel Isabella Ellen
πŸ’ 1921/4497
Bachelor
Spinster
Baker
Domestic
21
23
Ashburton
Staveley
3 days
23 years
Residence Mr Valentine, Staveley 7816 12 September 1921 H. Wyatt, Salvationist
No 7
Date of Notice 9 September 1921
  Groom Bride
Names of Parties George Hercules McKenzie Ethel Isabella Ellen
  πŸ’ 1921/4497
Condition Bachelor Spinster
Profession Baker Domestic
Age 21 23
Dwelling Place Ashburton Staveley
Length of Residence 3 days 23 years
Marriage Place Residence Mr Valentine, Staveley
Folio 7816
Consent
Date of Certificate 12 September 1921
Officiating Minister H. Wyatt, Salvationist

Page 2821

District of 31 March 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1921 Frederick Charles Surridge
Janet Alves
Frederick Charles Surridge
Janet Alves
πŸ’ 1921/9938
Bachelor
Spinster
Labourer
Domestic duties
34
34
Temuka
Temuka
29 years
22 years
Presbyterian Manse, Temuka 2630 24 January 1921 Rev. Charles Bonald
No 1
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Frederick Charles Surridge Janet Alves
  πŸ’ 1921/9938
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 34
Dwelling Place Temuka Temuka
Length of Residence 29 years 22 years
Marriage Place Presbyterian Manse, Temuka
Folio 2630
Consent
Date of Certificate 24 January 1921
Officiating Minister Rev. Charles Bonald
2 26 January 1921 Arthur James Cross
Mary Alice Bradshaw
Arthur James Cross
Mary Alice Bradshaw
πŸ’ 1921/32
Bachelor
Spinster
Farmer
Household duties
26
26
Temuka
Temuka
3 years
1 year
Registrar's Office, Temuka 2631 26 January 1921 W. J. Gibbs, Registrar
No 2
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Arthur James Cross Mary Alice Bradshaw
  πŸ’ 1921/32
Condition Bachelor Spinster
Profession Farmer Household duties
Age 26 26
Dwelling Place Temuka Temuka
Length of Residence 3 years 1 year
Marriage Place Registrar's Office, Temuka
Folio 2631
Consent
Date of Certificate 26 January 1921
Officiating Minister W. J. Gibbs, Registrar
3 12 March 1921 William Jeremiah Boston
Julia Mary Rooney
William Jeremiah Boston
Julia Mary Rooney
πŸ’ 1921/10918
Bachelor
Spinster
Farmer
Domestic servant
34
21
Winchester
Temuka
34 years
3 years
Registrar's Office, Temuka 2632 12 March 1921 W. J. Gibbs, Registrar
No 3
Date of Notice 12 March 1921
  Groom Bride
Names of Parties William Jeremiah Boston Julia Mary Rooney
  πŸ’ 1921/10918
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 34 21
Dwelling Place Winchester Temuka
Length of Residence 34 years 3 years
Marriage Place Registrar's Office, Temuka
Folio 2632
Consent
Date of Certificate 12 March 1921
Officiating Minister W. J. Gibbs, Registrar
4 24 March 1921 James Feeley
Mary Simpson
James Feely
Mary Simpson
πŸ’ 1921/9940
Bachelor
Spinster
Farmer
Dressmaker
38
34
Geraldine
Temuka
15 years
2 weeks
Roman Catholic Church, Temuka 2633 24 March 1921 Richard Hoare, Roman Catholic
No 4
Date of Notice 24 March 1921
  Groom Bride
Names of Parties James Feeley Mary Simpson
BDM Match (96%) James Feely Mary Simpson
  πŸ’ 1921/9940
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 38 34
Dwelling Place Geraldine Temuka
Length of Residence 15 years 2 weeks
Marriage Place Roman Catholic Church, Temuka
Folio 2633
Consent
Date of Certificate 24 March 1921
Officiating Minister Richard Hoare, Roman Catholic
5 29 March 1921 Laurence
Dorothy May Burns
Lawrence Leslie Laurenson
Dorothy May Burns
πŸ’ 1921/9941
Bachelor
Spinster
Stock agent
Shop assistant
25
23
Temuka
Temuka
2 years
8 years
Church of England, Temuka 2634 29 March 1921 Rev. A. H. Norris, Church of England
No 5
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Laurence Dorothy May Burns
BDM Match (64%) Lawrence Leslie Laurenson Dorothy May Burns
  πŸ’ 1921/9941
Condition Bachelor Spinster
Profession Stock agent Shop assistant
Age 25 23
Dwelling Place Temuka Temuka
Length of Residence 2 years 8 years
Marriage Place Church of England, Temuka
Folio 2634
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. A. H. Norris, Church of England

Page 2822

District of 31 March 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 March 1921 Henry Fredric Fenn
Adeline Lillian Laing
Henry Fredric Fenn
Adeline Lillian Laing
πŸ’ 1921/9942
Bachelor
Spinster
Engineer Surveying
Ladies' maid
25
23
Temuka
Temuka
1 week
3 days
Registrar's Office, Temuka 2635 30 March 1921 W. J. Gibbs, Registrar
No 6
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Henry Fredric Fenn Adeline Lillian Laing
  πŸ’ 1921/9942
Condition Bachelor Spinster
Profession Engineer Surveying Ladies' maid
Age 25 23
Dwelling Place Temuka Temuka
Length of Residence 1 week 3 days
Marriage Place Registrar's Office, Temuka
Folio 2635
Consent
Date of Certificate 30 March 1921
Officiating Minister W. J. Gibbs, Registrar

Page 2823

District of 30 June 1921 Quarter ending Temuka Registrar Morton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 26 April 1921 George Thomas Gillum
Clara Mary Adlam
George Thomas Gillum
Clara Mary Adlam
πŸ’ 1921/7237
Bachelor
Widow
Labourer
Domestic Duties
40
50
Winchester
Winchester
40 years
1 year
Roman Catholic Church, Temuka 5368 26 April 1921 Richard Hoare, Roman Catholic
No 7
Date of Notice 26 April 1921
  Groom Bride
Names of Parties George Thomas Gillum Clara Mary Adlam
  πŸ’ 1921/7237
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 40 50
Dwelling Place Winchester Winchester
Length of Residence 40 years 1 year
Marriage Place Roman Catholic Church, Temuka
Folio 5368
Consent
Date of Certificate 26 April 1921
Officiating Minister Richard Hoare, Roman Catholic
8 26 April 1921 Harold James Thompson
Laura Eleanor Richards
Harold James Thompson
Laura Eleanor Richards
πŸ’ 1921/7238
Bachelor
Spinster
Labourer
Domestic Duties
31
24
Temuka
Temuka
10 years
6 months
Clandeboye Presbyterian Church 5369 26 April 1921 A. H. Norris, Church of England
No 8
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Harold James Thompson Laura Eleanor Richards
  πŸ’ 1921/7238
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 24
Dwelling Place Temuka Temuka
Length of Residence 10 years 6 months
Marriage Place Clandeboye Presbyterian Church
Folio 5369
Consent
Date of Certificate 26 April 1921
Officiating Minister A. H. Norris, Church of England
9 28 April 1921 Walter William Westaway
Sarah Mills
Walter William Westaway
Sarah Mills
πŸ’ 1921/7240
Widower
Spinster
Farmer
Domestic Duties
44
38
Orari, Temuka
Orari, Temuka
15 months
15 months
Methodist Parsonage, Temuka 5370 28 April 1921 F. J. Harris, Methodist
No 9
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Walter William Westaway Sarah Mills
  πŸ’ 1921/7240
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 44 38
Dwelling Place Orari, Temuka Orari, Temuka
Length of Residence 15 months 15 months
Marriage Place Methodist Parsonage, Temuka
Folio 5370
Consent
Date of Certificate 28 April 1921
Officiating Minister F. J. Harris, Methodist
10 9 May 1921 Francis Walter Evans
Georgina Florence Thomson
Francis Walter Evans
Georgina Florence Thomson
πŸ’ 1921/7241
Bachelor
Spinster
Auctioneer
Spinster
41
26
Temuka
Temuka
19 years
26 years
Presbyterian Church, Temuka 5371 9 May 1921 William Scorgie, Presbyterian
No 10
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Francis Walter Evans Georgina Florence Thomson
  πŸ’ 1921/7241
Condition Bachelor Spinster
Profession Auctioneer Spinster
Age 41 26
Dwelling Place Temuka Temuka
Length of Residence 19 years 26 years
Marriage Place Presbyterian Church, Temuka
Folio 5371
Consent
Date of Certificate 9 May 1921
Officiating Minister William Scorgie, Presbyterian
11 16 May 1921 John Frederick Hunt
Isabella Agnes Bertha Rooks
John Frederick Hunt
Isabella Agnes Bertha Rooke
πŸ’ 1921/7242
Bachelor
Spinster
Baker
Domestic Duties
32
44
Temuka
Temuka
18 months
26 years
Residence of Mr. Emma Rooks, 7 Davis Street, Temuka 5372 16 May 1921 Commandant A. Armstrong, Salvation Army
No 11
Date of Notice 16 May 1921
  Groom Bride
Names of Parties John Frederick Hunt Isabella Agnes Bertha Rooks
BDM Match (98%) John Frederick Hunt Isabella Agnes Bertha Rooke
  πŸ’ 1921/7242
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 32 44
Dwelling Place Temuka Temuka
Length of Residence 18 months 26 years
Marriage Place Residence of Mr. Emma Rooks, 7 Davis Street, Temuka
Folio 5372
Consent
Date of Certificate 16 May 1921
Officiating Minister Commandant A. Armstrong, Salvation Army

Page 2824

District of 30 June 1921 Quarter ending Temuka Registrar Horton Deputy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 27 May 1921 Christopher Gordon McClelland
Adelaide Galetta Trumper
Christopher Gordon McClelland
Adelaide Galetta Trumper
πŸ’ 1921/7243
Bachelor
Spinster
Labourer
Domestic Duties
21
24
Winchester
Belford
21 years
24 years
Presbyterian Church, Clandeboye 5373 27 May 1921 John Anderson, Presbyterian
No 12
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Christopher Gordon McClelland Adelaide Galetta Trumper
  πŸ’ 1921/7243
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 24
Dwelling Place Winchester Belford
Length of Residence 21 years 24 years
Marriage Place Presbyterian Church, Clandeboye
Folio 5373
Consent
Date of Certificate 27 May 1921
Officiating Minister John Anderson, Presbyterian
13 31 May 1921 Richard William Sealey Hungerford
Amy Bridget Story
Richard William Sealey Hungerford
Amy Bridget Story
πŸ’ 1921/7244
Bachelor
Spinster
Engineer
Nurse
29
31
Temuka
Temuka
3 days
31 years
Roman Catholic Church, Temuka 5374 31 May 1921 P. J. Kimbell, Roman Catholic
No 13
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Richard William Sealey Hungerford Amy Bridget Story
  πŸ’ 1921/7244
Condition Bachelor Spinster
Profession Engineer Nurse
Age 29 31
Dwelling Place Temuka Temuka
Length of Residence 3 days 31 years
Marriage Place Roman Catholic Church, Temuka
Folio 5374
Consent
Date of Certificate 31 May 1921
Officiating Minister P. J. Kimbell, Roman Catholic
14 30 May 1921 Frederick Arthur Taylor
Edith Mielrow Scott
Frederick Arthur Taylor
Edith Milbrow Scott
πŸ’ 1921/7245
Bachelor
Spinster
Govt. Post and Telegraph Department
Saleswoman
21
20
Temuka
Temuka
18 years
2 weeks
Church of England, Temuka 5375 Edith Emily Scott, Mother 1 June 1921 A. H. Norris, Church of England
No 14
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Frederick Arthur Taylor Edith Mielrow Scott
BDM Match (95%) Frederick Arthur Taylor Edith Milbrow Scott
  πŸ’ 1921/7245
Condition Bachelor Spinster
Profession Govt. Post and Telegraph Department Saleswoman
Age 21 20
Dwelling Place Temuka Temuka
Length of Residence 18 years 2 weeks
Marriage Place Church of England, Temuka
Folio 5375
Consent Edith Emily Scott, Mother
Date of Certificate 1 June 1921
Officiating Minister A. H. Norris, Church of England
15 10 June 1921 Harold Philip Waring
Olive Knight Grant
Harold Philip Wareing
Olive Knight Grant
πŸ’ 1921/7055
Widower
Spinster
Land Proprietor
Household Duties
42
21
Temuka
Temuka
42 years
21 years
Roman Catholic Church, Temuka 5376 1 June 1921 David Kennedy, Roman Catholic
No 15
Date of Notice 10 June 1921
  Groom Bride
Names of Parties Harold Philip Waring Olive Knight Grant
BDM Match (98%) Harold Philip Wareing Olive Knight Grant
  πŸ’ 1921/7055
Condition Widower Spinster
Profession Land Proprietor Household Duties
Age 42 21
Dwelling Place Temuka Temuka
Length of Residence 42 years 21 years
Marriage Place Roman Catholic Church, Temuka
Folio 5376
Consent
Date of Certificate 1 June 1921
Officiating Minister David Kennedy, Roman Catholic
16 20 June 1921 Thomas Hyland
Mary Hanifin
Thomas Hyland
Mary Hanifin
πŸ’ 1921/7066
Bachelor
Spinster
Labourer
Servant
38
26
Temuka
Temuka
3 days
7 days
Roman Catholic Church, Temuka 5377 20 June 1921 D. Kennedy, Roman Catholic
No 16
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Thomas Hyland Mary Hanifin
  πŸ’ 1921/7066
Condition Bachelor Spinster
Profession Labourer Servant
Age 38 26
Dwelling Place Temuka Temuka
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Church, Temuka
Folio 5377
Consent
Date of Certificate 20 June 1921
Officiating Minister D. Kennedy, Roman Catholic

Page 2825

District of 30 June 1921 Quarter ending Temuka Registrar Norton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 28 June 1921 George Godfrey Gould
Gladys Rio May Cowles
George Godfrey Gould
Gladys Alice May Cowles
πŸ’ 1921/7073
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Rangitira Valley
Upper Waitohi
17 years
11 years
Church of England, Temuka 5378 28 June 1921 G. H. Norris, Church of England
No 17
Date of Notice 28 June 1921
  Groom Bride
Names of Parties George Godfrey Gould Gladys Rio May Cowles
BDM Match (91%) George Godfrey Gould Gladys Alice May Cowles
  πŸ’ 1921/7073
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Rangitira Valley Upper Waitohi
Length of Residence 17 years 11 years
Marriage Place Church of England, Temuka
Folio 5378
Consent
Date of Certificate 28 June 1921
Officiating Minister G. H. Norris, Church of England

Page 2827

District of 30 September 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 5 July 1921 Joseph Walker
Ruby Lilian Goodeve
Joseph Waller
Ruby Lilian Goodeve
πŸ’ 1921/4498
Bachelor
Spinster
Farmer
Domestic duties
34
19
Geraldine
Winchester
Life
3 days
Church of England, Winchester 7817 Henry Leonard Goodeve, father 5 July 1921 A. H. Norris, Church of England
No 18
Date of Notice 5 July 1921
  Groom Bride
Names of Parties Joseph Walker Ruby Lilian Goodeve
BDM Match (96%) Joseph Waller Ruby Lilian Goodeve
  πŸ’ 1921/4498
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 19
Dwelling Place Geraldine Winchester
Length of Residence Life 3 days
Marriage Place Church of England, Winchester
Folio 7817
Consent Henry Leonard Goodeve, father
Date of Certificate 5 July 1921
Officiating Minister A. H. Norris, Church of England
19 13 July 1921 Raymond Francis Leith
Grace Nilliken
Raymond Francis Leith
Grace Milliken
πŸ’ 1921/4499
Bachelor
Spinster
Cheese factory manager
Domestic duties
23
22
Otara
Temuka
2 years
10 months
Presbyterian Church, Temuka 7818 13 July 1921 W. Scorgie, Presbyterian
No 19
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Raymond Francis Leith Grace Nilliken
BDM Match (96%) Raymond Francis Leith Grace Milliken
  πŸ’ 1921/4499
Condition Bachelor Spinster
Profession Cheese factory manager Domestic duties
Age 23 22
Dwelling Place Otara Temuka
Length of Residence 2 years 10 months
Marriage Place Presbyterian Church, Temuka
Folio 7818
Consent
Date of Certificate 13 July 1921
Officiating Minister W. Scorgie, Presbyterian
20 13 July 1921 William Cross
Ellen Fawdray
William Cross
Ellen Fawdray
πŸ’ 1921/4500
Widower
Spinster
Labourer
Domestic duties
59
45
Temuka
Temuka
3 years
45 years
Residence of Mr. James Duncan, 23 Wilkin Street, Temuka 7819 13 July 1921 F. J. Harris, Methodist
No 20
Date of Notice 13 July 1921
  Groom Bride
Names of Parties William Cross Ellen Fawdray
  πŸ’ 1921/4500
Condition Widower Spinster
Profession Labourer Domestic duties
Age 59 45
Dwelling Place Temuka Temuka
Length of Residence 3 years 45 years
Marriage Place Residence of Mr. James Duncan, 23 Wilkin Street, Temuka
Folio 7819
Consent
Date of Certificate 13 July 1921
Officiating Minister F. J. Harris, Methodist
21 24 July 1921 John William Tooley
Ellen Alderton Mills
John William Tooley
Ellen Alderton Mills
πŸ’ 1921/4502
Bachelor
Spinster
Farmer
Domestic duties
23
24
Temuka
Temuka
23 years
24 years
Residence of Mr. Hugh Mills, Milford 7820 27 July 1921 W. Scorgie, Presbyterian
No 21
Date of Notice 24 July 1921
  Groom Bride
Names of Parties John William Tooley Ellen Alderton Mills
  πŸ’ 1921/4502
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 24
Dwelling Place Temuka Temuka
Length of Residence 23 years 24 years
Marriage Place Residence of Mr. Hugh Mills, Milford
Folio 7820
Consent
Date of Certificate 27 July 1921
Officiating Minister W. Scorgie, Presbyterian
22 29 July 1921 Charles Dunlop
Mary Tekoeti
Charles Dunlop
Mary Te Koeti
πŸ’ 1921/4503
Bachelor
Spinster
Farm labourer
Domestic duties
34
21
Arowhenua
Arowhenua
4 years
8 months
Registrar's office, Temuka 7821 1 August 1921 W. J. Gibbs, Registrar
No 22
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Charles Dunlop Mary Tekoeti
BDM Match (92%) Charles Dunlop Mary Te Koeti
  πŸ’ 1921/4503
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 34 21
Dwelling Place Arowhenua Arowhenua
Length of Residence 4 years 8 months
Marriage Place Registrar's office, Temuka
Folio 7821
Consent
Date of Certificate 1 August 1921
Officiating Minister W. J. Gibbs, Registrar

Page 2828

District of 30 September 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 1 August 1921 William Butler Bradshaw
Mary Gillum
William Butler Bradshaw
Ida Mary Gillum
πŸ’ 1921/4504
Bachelor
Spinster
Labourer
Domestic servant
33
24
Temuka
Winchester
2 years
24 years
Roman Catholic Church, Temuka 7822 1 August 1921 D. Kennedy, Roman Catholic
No 23
Date of Notice 1 August 1921
  Groom Bride
Names of Parties William Butler Bradshaw Mary Gillum
BDM Match (87%) William Butler Bradshaw Ida Mary Gillum
  πŸ’ 1921/4504
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 33 24
Dwelling Place Temuka Winchester
Length of Residence 2 years 24 years
Marriage Place Roman Catholic Church, Temuka
Folio 7822
Consent
Date of Certificate 1 August 1921
Officiating Minister D. Kennedy, Roman Catholic
24 30 July 1921 George Arthur Radburn
Julia Katherine Hister
George Arthur Radburnd
Julia Katherine Histen
πŸ’ 1921/4505
Bachelor
Spinster
Cheesemaker
Domestic Duties
23
25
Temuka
Temuka
23 years
12 years
Catholic Presbytery, Temuka 7823 1 August 1921 D. Kennedy, Roman Catholic
No 24
Date of Notice 30 July 1921
  Groom Bride
Names of Parties George Arthur Radburn Julia Katherine Hister
BDM Match (96%) George Arthur Radburnd Julia Katherine Histen
  πŸ’ 1921/4505
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 23 25
Dwelling Place Temuka Temuka
Length of Residence 23 years 12 years
Marriage Place Catholic Presbytery, Temuka
Folio 7823
Consent
Date of Certificate 1 August 1921
Officiating Minister D. Kennedy, Roman Catholic
25 2 August 1921 Charles Leslie Pauling
Myrte Emma Watt
Charles Leslie Pauling
Myrtle Emma Watts
πŸ’ 1921/4506
Bachelor
Spinster
Railway surfaceman
Domestic Duties
25
21
Cass
Rangitata Island
nil
8 years
Residence of Frederick Watt, Rangitata Island 7824 2 August 1921 A. H. Norris, Church of England
No 25
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Charles Leslie Pauling Myrte Emma Watt
BDM Match (94%) Charles Leslie Pauling Myrtle Emma Watts
  πŸ’ 1921/4506
Condition Bachelor Spinster
Profession Railway surfaceman Domestic Duties
Age 25 21
Dwelling Place Cass Rangitata Island
Length of Residence nil 8 years
Marriage Place Residence of Frederick Watt, Rangitata Island
Folio 7824
Consent
Date of Certificate 2 August 1921
Officiating Minister A. H. Norris, Church of England
26 18 August 1921 Charles Edward Brasford
Elvine Myrtle Hunt
Charles Edward Bradford
Eveline Myrtle Hunt
πŸ’ 1921/4507
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Waitohi
Temuka
26 years
10 years
Church of England, Temuka 7825 18 August 1921 A. H. Norris, Church of England
No 26
Date of Notice 18 August 1921
  Groom Bride
Names of Parties Charles Edward Brasford Elvine Myrtle Hunt
BDM Match (90%) Charles Edward Bradford Eveline Myrtle Hunt
  πŸ’ 1921/4507
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Waitohi Temuka
Length of Residence 26 years 10 years
Marriage Place Church of England, Temuka
Folio 7825
Consent
Date of Certificate 18 August 1921
Officiating Minister A. H. Norris, Church of England
27 23 August 1921 Joseph Mahoney
Mary Josephine McKenna
Joseph Mahoney
Mary Josephine McKenna
πŸ’ 1921/4515
Bachelor
Spinster
Farmer
Domestic Duties
25
30
Seadown
Seadown
2 years
30 years
Roman Catholic Church, Temuka 7826 18 August 1921 D. Kennedy, Roman Catholic
No 27
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Joseph Mahoney Mary Josephine McKenna
  πŸ’ 1921/4515
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 30
Dwelling Place Seadown Seadown
Length of Residence 2 years 30 years
Marriage Place Roman Catholic Church, Temuka
Folio 7826
Consent
Date of Certificate 18 August 1921
Officiating Minister D. Kennedy, Roman Catholic

Page 2829

District of 30 September 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 29 August 1921 Richard John Seddon
Wikiria Ponatukituhi Hopkinson
Richard John Seddon Te Whatuiapiti Te Tau
Wikitoria Ponatukituki Hopkinson
πŸ’ 1921/4526
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Temuka
Temuka
3 days
21 years
Holy Trinity Church, Arowhenua Pa 7827 29 August 1921 A. A. Norris, Church of England
No 28
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Richard John Seddon Wikiria Ponatukituhi Hopkinson
BDM Match (68%) Richard John Seddon Te Whatuiapiti Te Tau Wikitoria Ponatukituki Hopkinson
  πŸ’ 1921/4526
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Temuka Temuka
Length of Residence 3 days 21 years
Marriage Place Holy Trinity Church, Arowhenua Pa
Folio 7827
Consent
Date of Certificate 29 August 1921
Officiating Minister A. A. Norris, Church of England
29 30 August 1921 James Joseph O'Connor
Hariata Kahu
James Joseph O'Connor
Hariata Kahu
πŸ’ 1921/4533
Bachelor
Spinster
Engine Driver
Domestic Duties
38
37
Seadown
Seadown
38 years
37 years
Roman Catholic Church, Temuka 7828 30 August 1921 D. Kennedy, Roman Catholic
No 29
Date of Notice 30 August 1921
  Groom Bride
Names of Parties James Joseph O'Connor Hariata Kahu
  πŸ’ 1921/4533
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 38 37
Dwelling Place Seadown Seadown
Length of Residence 38 years 37 years
Marriage Place Roman Catholic Church, Temuka
Folio 7828
Consent
Date of Certificate 30 August 1921
Officiating Minister D. Kennedy, Roman Catholic
30 22 September 1921 William Thomas McLeod
Theresa McGillan
William Thomas McLeod
Theresa McGillan
πŸ’ 1921/4534
Bachelor
Spinster
Labourer
Domestic Duties
21
23
Temuka
Temuka
21 years
23 years
Roman Catholic Presbytery, Temuka 7829 22 September 1921 D. Kennedy, Roman Catholic
No 30
Date of Notice 22 September 1921
  Groom Bride
Names of Parties William Thomas McLeod Theresa McGillan
  πŸ’ 1921/4534
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 23
Dwelling Place Temuka Temuka
Length of Residence 21 years 23 years
Marriage Place Roman Catholic Presbytery, Temuka
Folio 7829
Consent
Date of Certificate 22 September 1921
Officiating Minister D. Kennedy, Roman Catholic
31 26 September 1921 Leslie Gordon Phiskie
Ina Isabel Aker
Leslie Gordon Phiskie
Ina Isabel Aker
πŸ’ 1921/4535
Bachelor
Spinster
Farm labourer
Domestic Duties
20
20
Mieford, Temuka
Orari
20 years
20 years
Presbyterian Church, Orari 7830 26 September 1921 John Anderson, Presbyterian
No 31
Date of Notice 26 September 1921
  Groom Bride
Names of Parties Leslie Gordon Phiskie Ina Isabel Aker
  πŸ’ 1921/4535
Condition Bachelor Spinster
Profession Farm labourer Domestic Duties
Age 20 20
Dwelling Place Mieford, Temuka Orari
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church, Orari
Folio 7830
Consent
Date of Certificate 26 September 1921
Officiating Minister John Anderson, Presbyterian

Page 2831

District of 31 December 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 6 October 1921 Fredrick William Newman
Ellen Yarde
Frederick William Newman
Ellen Zarde
πŸ’ 1921/6214
Bachelor
Spinster
Labourer
Domestic Servant
21
24
Temuka
Temuka
2 years
1 year
Roman Catholic Church, Temuka 10361 6 October 1921 D. Kennedy, Roman Catholic
No 32
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Fredrick William Newman Ellen Yarde
BDM Match (93%) Frederick William Newman Ellen Zarde
  πŸ’ 1921/6214
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 21 24
Dwelling Place Temuka Temuka
Length of Residence 2 years 1 year
Marriage Place Roman Catholic Church, Temuka
Folio 10361
Consent
Date of Certificate 6 October 1921
Officiating Minister D. Kennedy, Roman Catholic
33 10 October 1921 George Henry Broom
Elizabeth Ann Looker
George Henry Broome
Elizabeth Ann Looker
πŸ’ 1921/6215
Divorced (Decree Absolute 6-9-1913)
Spinster
Milk Vendor
Domestic Duties
51
34
Temuka
Temuka
2 days
20 years
Residence of Mrs. M. Looker, 310 King Street, Temuka 10362 10 October 1921 Herbert Wyatt, Salvation Army
No 33
Date of Notice 10 October 1921
  Groom Bride
Names of Parties George Henry Broom Elizabeth Ann Looker
BDM Match (97%) George Henry Broome Elizabeth Ann Looker
  πŸ’ 1921/6215
Condition Divorced (Decree Absolute 6-9-1913) Spinster
Profession Milk Vendor Domestic Duties
Age 51 34
Dwelling Place Temuka Temuka
Length of Residence 2 days 20 years
Marriage Place Residence of Mrs. M. Looker, 310 King Street, Temuka
Folio 10362
Consent
Date of Certificate 10 October 1921
Officiating Minister Herbert Wyatt, Salvation Army
34 10 October 1921 Jeremiah Carmody
Ellen Burns
Jeremiah Carmody
Ellen Burns
πŸ’ 1921/6216
Bachelor
Spinster
Farmer
Clerk
37
29
Kerrytown, Temuka
Milford, Temuka
14 years
7 years
St. Joseph's Roman Catholic Church, Temuka 10363 10 October 1921 D. Kennedy, Roman Catholic
No 34
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Jeremiah Carmody Ellen Burns
  πŸ’ 1921/6216
Condition Bachelor Spinster
Profession Farmer Clerk
Age 37 29
Dwelling Place Kerrytown, Temuka Milford, Temuka
Length of Residence 14 years 7 years
Marriage Place St. Joseph's Roman Catholic Church, Temuka
Folio 10363
Consent
Date of Certificate 10 October 1921
Officiating Minister D. Kennedy, Roman Catholic
35 25 October 1921 Norman Alexander Baillie
Myrtle Woodfine Collins
Norman Alexander Baillie
Myrtle Woodfine Collins
πŸ’ 1921/6217
Bachelor
Spinster
Telegraphist
Domestic Duties
27
22
Temuka
Temuka
3 days
22 years
Methodist Church, King Street, Temuka 10364 25 October 1921 J. J. Harris, Methodist
No 35
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Norman Alexander Baillie Myrtle Woodfine Collins
  πŸ’ 1921/6217
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 27 22
Dwelling Place Temuka Temuka
Length of Residence 3 days 22 years
Marriage Place Methodist Church, King Street, Temuka
Folio 10364
Consent
Date of Certificate 25 October 1921
Officiating Minister J. J. Harris, Methodist
36 28 October 1921 Benjamin Jones
Rose Lilian Haar
Benjamin Jones
Rose Lilian Haar
πŸ’ 1921/6218
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Fairlie
Temuka
25 years
22 years
Roman Catholic Church, Temuka 10365 28 October 1921 E. E. Kimbell, Roman Catholic
No 36
Date of Notice 28 October 1921
  Groom Bride
Names of Parties Benjamin Jones Rose Lilian Haar
  πŸ’ 1921/6218
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Fairlie Temuka
Length of Residence 25 years 22 years
Marriage Place Roman Catholic Church, Temuka
Folio 10365
Consent
Date of Certificate 28 October 1921
Officiating Minister E. E. Kimbell, Roman Catholic

Page 2832

District of 31 December 1921 Quarter ending Temuka Registrar W. J. Gibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 14 November 1921 Thomas Harris
Ellen Ada Bulling
Thomas Harris
Ellen Ada Culling
πŸ’ 1921/6219
Bachelor
Spinster
Mechanical engineer
Domestic Duties
40
43
Temuka
Temuka
2 months
10 days
Roman Catholic church, Temuka 10366 14 November 1921 D. Kennedy, Roman Catholic, Temuka
No 37
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Thomas Harris Ellen Ada Bulling
BDM Match (97%) Thomas Harris Ellen Ada Culling
  πŸ’ 1921/6219
Condition Bachelor Spinster
Profession Mechanical engineer Domestic Duties
Age 40 43
Dwelling Place Temuka Temuka
Length of Residence 2 months 10 days
Marriage Place Roman Catholic church, Temuka
Folio 10366
Consent
Date of Certificate 14 November 1921
Officiating Minister D. Kennedy, Roman Catholic, Temuka
38 24 November 1921 Thomas William Hoakes
Annie Pearson
Thomas William Stoakes
Annie Pearson
πŸ’ 1921/6220
Bachelor
Spinster
Farmer
Domestic Servant
38
34
Temuka
Temuka
37 years
3 months
Registrar's office, Temuka 10367 14 November 1921 Registrar of marriages, Temuka
No 38
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Thomas William Hoakes Annie Pearson
BDM Match (95%) Thomas William Stoakes Annie Pearson
  πŸ’ 1921/6220
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 38 34
Dwelling Place Temuka Temuka
Length of Residence 37 years 3 months
Marriage Place Registrar's office, Temuka
Folio 10367
Consent
Date of Certificate 14 November 1921
Officiating Minister Registrar of marriages, Temuka
39 30 November 1921 Ernest Binion Cooper
Dorothy Frisby
Ernest Binion Cooper
Dorothy Frisby
πŸ’ 1921/10596
Bachelor
Spinster
Buttermaker
Drapers assistant
25
26
Temuka
Temuka
2 years
10 years
Methodist Parsonage, Temuka 10643 30 November 1921 F. J. Harris, Methodist, Temuka
No 39
Date of Notice 30 November 1921
  Groom Bride
Names of Parties Ernest Binion Cooper Dorothy Frisby
  πŸ’ 1921/10596
Condition Bachelor Spinster
Profession Buttermaker Drapers assistant
Age 25 26
Dwelling Place Temuka Temuka
Length of Residence 2 years 10 years
Marriage Place Methodist Parsonage, Temuka
Folio 10643
Consent
Date of Certificate 30 November 1921
Officiating Minister F. J. Harris, Methodist, Temuka
40 7 December 1921 John Piriaki Rehu
Oriwia Epiha Harvey
John Puiraki Rehu
Oriwia Epiha Harvey
πŸ’ 1921/6221
Bachelor
Spinster
Labourer
Domestic Duties
21
22
Temuka
Temuka
21 years
11 months
St. Peter's church, Temuka 10368 7 December 1921 Arthur Hugh Norris, Church of England, Temuka
No 40
Date of Notice 7 December 1921
  Groom Bride
Names of Parties John Piriaki Rehu Oriwia Epiha Harvey
BDM Match (94%) John Puiraki Rehu Oriwia Epiha Harvey
  πŸ’ 1921/6221
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 22
Dwelling Place Temuka Temuka
Length of Residence 21 years 11 months
Marriage Place St. Peter's church, Temuka
Folio 10368
Consent
Date of Certificate 7 December 1921
Officiating Minister Arthur Hugh Norris, Church of England, Temuka
41 8 December 1921 William George Simpson
Winifred Margaret Gason
William George Simpson
Winifred Margaret Gason
πŸ’ 1921/6222
Bachelor
Spinster
Labourer
Domestic Servant
24
17
Milford, Temuka
Milford, Temuka
2 years
17 years
Presbyterian manse, Temuka 10369 8 December 1921 G. Macdonald, Presbyterian, Temuka
No 41
Date of Notice 8 December 1921
  Groom Bride
Names of Parties William George Simpson Winifred Margaret Gason
  πŸ’ 1921/6222
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 17
Dwelling Place Milford, Temuka Milford, Temuka
Length of Residence 2 years 17 years
Marriage Place Presbyterian manse, Temuka
Folio 10369
Consent
Date of Certificate 8 December 1921
Officiating Minister G. Macdonald, Presbyterian, Temuka

Page 2833

District of 31 December 1921 Quarter ending Temuka Registrar W. J. Sibbs
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 8 December 1921 Cyril James Wilson Watt
Henrietta Ferguson Thomson
Cyril James Wilson Watt
Henrietta Ferguson Thomson
πŸ’ 1921/6224
Bachelor
Spinster
Engine Driver
Dressmaker
34
30
Timaru
Temuka
-
30 years
Presbyterian Church, Temuka 10370 8 December 1921 Charles MacDonald, Presbyterian, Temuka
No 42
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Cyril James Wilson Watt Henrietta Ferguson Thomson
  πŸ’ 1921/6224
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 34 30
Dwelling Place Timaru Temuka
Length of Residence - 30 years
Marriage Place Presbyterian Church, Temuka
Folio 10370
Consent
Date of Certificate 8 December 1921
Officiating Minister Charles MacDonald, Presbyterian, Temuka
43 30 December 1921 Matthew Gemmell Jamieson
Jane Edgar Pattison
Matthew Gemmell Jamieson
Jane Edgar Pattison
πŸ’ 1922/602
Bachelor
Spinster
Dairyman
Domestic Duties
25
22
Milford Road, Temuka
at sea
6 months
nil
Presbyterian Manse, Temuka 122 30 December 1921 C. MacDonald, Presbyterian, Temuka
No 43
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Matthew Gemmell Jamieson Jane Edgar Pattison
  πŸ’ 1922/602
Condition Bachelor Spinster
Profession Dairyman Domestic Duties
Age 25 22
Dwelling Place Milford Road, Temuka at sea
Length of Residence 6 months nil
Marriage Place Presbyterian Manse, Temuka
Folio 122
Consent
Date of Certificate 30 December 1921
Officiating Minister C. MacDonald, Presbyterian, Temuka

Page 2835

District of 31 March 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1921 George MacRae
Elizabeth McCahon
George MacRae
Elizabeth McCahon
πŸ’ 1921/9943
Bachelor
Spinster
Clergyman
Domestic Duties
38
42
Timaru
Timaru
Residence of Mr. R. Lowry 20 Cain Street Timaru
30 years
Residence of Mr. R. Lowry 20 Cain Street Timaru 2636 4 January 1921 Rev. T. Stinson, Presbyterian
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties George MacRae Elizabeth McCahon
  πŸ’ 1921/9943
Condition Bachelor Spinster
Profession Clergyman Domestic Duties
Age 38 42
Dwelling Place Timaru Timaru
Length of Residence Residence of Mr. R. Lowry 20 Cain Street Timaru 30 years
Marriage Place Residence of Mr. R. Lowry 20 Cain Street Timaru
Folio 2636
Consent
Date of Certificate 4 January 1921
Officiating Minister Rev. T. Stinson, Presbyterian
2 4 January 1921 Arthur Spargo Clarke
Ethel Mildred Cullen
Arthur Spargo Clarke
Ethel Mildred Cullen
πŸ’ 1921/10919
Bachelor
Spinster
Painter
Dressmaker
27
25
Timaru
Timaru
Life
Life
Registrar's Office Timaru 2637 4 January 1921 A. U. Dakey, Registrar
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Arthur Spargo Clarke Ethel Mildred Cullen
  πŸ’ 1921/10919
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 27 25
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Registrar's Office Timaru
Folio 2637
Consent
Date of Certificate 4 January 1921
Officiating Minister A. U. Dakey, Registrar
3 7 January 1921 Richard Grimmett
Alice Beatrice Gladys Hughes
Richard Grimmett
Alice Beatrice Gladys Hughes
πŸ’ 1921/9944
Bachelor
Spinster
Master Baker
Domestic Duties
19
20
Timaru
Timaru
3 days
3 days
Methodist Church Bank Street Timaru 2638 Ernest Edward Grimmett, Father of Bridegroom 21 January 1921 Rev. A. J. Harris, Methodist
No 3
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Richard Grimmett Alice Beatrice Gladys Hughes
  πŸ’ 1921/9944
Condition Bachelor Spinster
Profession Master Baker Domestic Duties
Age 19 20
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Methodist Church Bank Street Timaru
Folio 2638
Consent Ernest Edward Grimmett, Father of Bridegroom
Date of Certificate 21 January 1921
Officiating Minister Rev. A. J. Harris, Methodist
4 7 January 1921 John Alexander Killoh
Flora Darroch
John Alexander Killoh
Flora Dorroch
πŸ’ 1921/9921
Bachelor
Spinster
Vocational Accountant
Nurse
32
36
Timaru
Timaru
1 year
1 year
Orthopaedic Hospital Timaru 2639 7 January 1921 Rev. A. Begg, Presbyterian
No 4
Date of Notice 7 January 1921
  Groom Bride
Names of Parties John Alexander Killoh Flora Darroch
BDM Match (96%) John Alexander Killoh Flora Dorroch
  πŸ’ 1921/9921
Condition Bachelor Spinster
Profession Vocational Accountant Nurse
Age 32 36
Dwelling Place Timaru Timaru
Length of Residence 1 year 1 year
Marriage Place Orthopaedic Hospital Timaru
Folio 2639
Consent
Date of Certificate 7 January 1921
Officiating Minister Rev. A. Begg, Presbyterian
5 8 January 1921 Cyril Alfred Armstrong
Elsie Elizabeth Cannon
Cyril Alfred Armstrong
Elsie Elizabeth Cannon
πŸ’ 1921/9922
Bachelor
Spinster
Telegraphist
Domestic Duties
30
26
Timaru
Timaru
1 week
1 week
St. Mary's Anglican Church Timaru 2640 8 January 1921 Ven. J. A. Jacob, Anglican
No 5
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Cyril Alfred Armstrong Elsie Elizabeth Cannon
  πŸ’ 1921/9922
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 30 26
Dwelling Place Timaru Timaru
Length of Residence 1 week 1 week
Marriage Place St. Mary's Anglican Church Timaru
Folio 2640
Consent
Date of Certificate 8 January 1921
Officiating Minister Ven. J. A. Jacob, Anglican

Page 2836

District of 31 March 1921 Quarter ending Timaru Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 January 1921 George Edward Thomson
Recordia McGregor Bryant
George Edward Thomson
Recordia McGregor Bryant
πŸ’ 1921/9923
Bachelor
Spinster
Carpenter
Domestic Duties
23
23
Timaru
Timaru
18 years
18 years
St. Mary's Anglican Church, Timaru 2641 8 January 1921 Ven. J. A. Jacob, Anglican
No 6
Date of Notice 8 January 1921
  Groom Bride
Names of Parties George Edward Thomson Recordia McGregor Bryant
  πŸ’ 1921/9923
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 18 years 18 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2641
Consent
Date of Certificate 8 January 1921
Officiating Minister Ven. J. A. Jacob, Anglican
7 10 January 1921 James Chisholm
Ann Marion Maxwell
James Chisholm
Ann Marion Maxwell
πŸ’ 1921/9924
Bachelor
Spinster
Farmer
Domestic Duties
38
34
Ma Waro
Residence of Mr A. Oborn, 75 Elizabeth Street, Timaru
6 months
6 months
Residence of Mr A. Oborn, 75 Elizabeth Street, Timaru 2642 10 January 1921 Rev. D. Dutton, Presbyterian
No 7
Date of Notice 10 January 1921
  Groom Bride
Names of Parties James Chisholm Ann Marion Maxwell
  πŸ’ 1921/9924
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 34
Dwelling Place Ma Waro Residence of Mr A. Oborn, 75 Elizabeth Street, Timaru
Length of Residence 6 months 6 months
Marriage Place Residence of Mr A. Oborn, 75 Elizabeth Street, Timaru
Folio 2642
Consent
Date of Certificate 10 January 1921
Officiating Minister Rev. D. Dutton, Presbyterian
8 10 January 1921 John Benedict Chanel Dath
Lois Agnes Mackenzie Smith
John Benedict Chanel D'Ath
Lois Agnes MacKenzie Smith
πŸ’ 1921/9925
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Manakau, Manawatu
Timaru
17 years
17 years
St. Mary's Anglican Church, Timaru 2643 10 January 1921 Ven. J. A. Jacob, Anglican
No 8
Date of Notice 10 January 1921
  Groom Bride
Names of Parties John Benedict Chanel Dath Lois Agnes Mackenzie Smith
BDM Match (94%) John Benedict Chanel D'Ath Lois Agnes MacKenzie Smith
  πŸ’ 1921/9925
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Manakau, Manawatu Timaru
Length of Residence 17 years 17 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2643
Consent
Date of Certificate 10 January 1921
Officiating Minister Ven. J. A. Jacob, Anglican
9 10 January 1921 William Burrow Tinsley Wright
Hannah Jane Sarrell
William Burrows Tinsley Wright
Hannah Jane Saville
πŸ’ 1921/9926
Bachelor
Widow
Carpenter
Domestic Duties
24
33
Timaru
Residence of Bride's Parents, 13 Brachhead Street, Timaru
6 months
3 years
Residence of Bride's Parents, 13 Brachhead Street, Timaru 2644 10 January 1921 Rev. W. A. Hay, Methodist
No 9
Date of Notice 10 January 1921
  Groom Bride
Names of Parties William Burrow Tinsley Wright Hannah Jane Sarrell
BDM Match (88%) William Burrows Tinsley Wright Hannah Jane Saville
  πŸ’ 1921/9926
Condition Bachelor Widow
Profession Carpenter Domestic Duties
Age 24 33
Dwelling Place Timaru Residence of Bride's Parents, 13 Brachhead Street, Timaru
Length of Residence 6 months 3 years
Marriage Place Residence of Bride's Parents, 13 Brachhead Street, Timaru
Folio 2644
Consent
Date of Certificate 10 January 1921
Officiating Minister Rev. W. A. Hay, Methodist
10 11 January 1921 Alec William Gordon Watkins
Dorothy M. Geor
Alec William Gordon Watkins
Dorothy McLeod
πŸ’ 1921/9927
Bachelor
Spinster
Police Constable
Domestic Duties
21
19
Pareora
Pareora
3 days
3 years
Bank Street Methodist Church, Timaru 2645 James M. Geor (Father) 11 January 1921 Rev. J. Dent, Methodist
No 10
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Alec William Gordon Watkins Dorothy M. Geor
BDM Match (87%) Alec William Gordon Watkins Dorothy McLeod
  πŸ’ 1921/9927
Condition Bachelor Spinster
Profession Police Constable Domestic Duties
Age 21 19
Dwelling Place Pareora Pareora
Length of Residence 3 days 3 years
Marriage Place Bank Street Methodist Church, Timaru
Folio 2645
Consent James M. Geor (Father)
Date of Certificate 11 January 1921
Officiating Minister Rev. J. Dent, Methodist

Page 2837

District of 31 March 1921 Quarter ending Timaru Registrar Leslie C. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 11 January 1921 Walter Herbert Robinson
Rachel Alice Jean Marshall
Walter Herbert Robinson
Rachel Alice Jean Marshall
πŸ’ 1921/9928
Bachelor
Spinster
Bank Clerk
Nurse
26
26
Timaru
Timaru
3 days
12 years
Trinity Manse, Timaru 2646 11 January 1921 Rev. D. Dutton, Presbyterian
No 11
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Walter Herbert Robinson Rachel Alice Jean Marshall
  πŸ’ 1921/9928
Condition Bachelor Spinster
Profession Bank Clerk Nurse
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 3 days 12 years
Marriage Place Trinity Manse, Timaru
Folio 2646
Consent
Date of Certificate 11 January 1921
Officiating Minister Rev. D. Dutton, Presbyterian
12 12 January 1921 James Ernest Latomer
Myrtle Annie Petrie
James Ernest Latimer
Myrtle Annie Petrie
πŸ’ 1921/9929
Bachelor
Spinster
Postal Employee
Domestic Duties
32
22
Timaru
Timaru
Life
Life
Chalmers Church, Timaru 2647 12 January 1921 Rev. A. Begg, Presbyterian
No 12
Date of Notice 12 January 1921
  Groom Bride
Names of Parties James Ernest Latomer Myrtle Annie Petrie
BDM Match (98%) James Ernest Latimer Myrtle Annie Petrie
  πŸ’ 1921/9929
Condition Bachelor Spinster
Profession Postal Employee Domestic Duties
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Chalmers Church, Timaru
Folio 2647
Consent
Date of Certificate 12 January 1921
Officiating Minister Rev. A. Begg, Presbyterian
13 12 January 1921 Allan Bertram Spring
Bertha Gladys Yeatman
Allan Bertram Irving
Bertha Gladys Yeatman
πŸ’ 1921/9930
Bachelor
Spinster
Farmer
Domestic Duties
32
20
Albury
Timaru
Life
3 years
Bank St Methodist Church, Timaru 2648 Pleasant Point 12 January 1921 Rev. J. Dent, Methodist
No 13
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Allan Bertram Spring Bertha Gladys Yeatman
BDM Match (93%) Allan Bertram Irving Bertha Gladys Yeatman
  πŸ’ 1921/9930
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 20
Dwelling Place Albury Timaru
Length of Residence Life 3 years
Marriage Place Bank St Methodist Church, Timaru
Folio 2648
Consent Pleasant Point
Date of Certificate 12 January 1921
Officiating Minister Rev. J. Dent, Methodist
14 17 January 1921 James Agnew
Edith Mennie Couper
James Agnew
Edith Minnie Couper
πŸ’ 1921/9932
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Totara Valley
Timaru
Life
3 days
Chalmers Church, Timaru 2649 Pleasant Point 17 January 1921 Rev. G. D. Falconer, Presbyterian
No 14
Date of Notice 17 January 1921
  Groom Bride
Names of Parties James Agnew Edith Mennie Couper
BDM Match (97%) James Agnew Edith Minnie Couper
  πŸ’ 1921/9932
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Totara Valley Timaru
Length of Residence Life 3 days
Marriage Place Chalmers Church, Timaru
Folio 2649
Consent Pleasant Point
Date of Certificate 17 January 1921
Officiating Minister Rev. G. D. Falconer, Presbyterian
15 17 January 1921 Patrick James Hartnett
Mary Anne Cameron
Patrick James Hartnett
Mary Anne Cameron
πŸ’ 1921/9933
Bachelor
Spinster
Farmer
Domestic Duties
30
32
St Andrews
St Andrews
17 years
Life
Roman Catholic Church, Timaru 2650 17 January 1921 Rev. D. N. Hurley, Roman Catholic
No 15
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Patrick James Hartnett Mary Anne Cameron
  πŸ’ 1921/9933
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 32
Dwelling Place St Andrews St Andrews
Length of Residence 17 years Life
Marriage Place Roman Catholic Church, Timaru
Folio 2650
Consent
Date of Certificate 17 January 1921
Officiating Minister Rev. D. N. Hurley, Roman Catholic

Page 2838

District of 31 March 1921 Quarter ending Timaru Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 18 January 1921 David Shani
Alice Mary McConachy
David Shine
Alice Mary McConachy
πŸ’ 1921/9934
Bachelor
Spinster
Labourer
Domestic Duties
25
29
Timaru
Timaru
22 years
29 years
Roman Catholic Church, Timaru 2651 18 January 1921 Rev. J. Barra, Roman Catholic
No 16
Date of Notice 18 January 1921
  Groom Bride
Names of Parties David Shani Alice Mary McConachy
BDM Match (91%) David Shine Alice Mary McConachy
  πŸ’ 1921/9934
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 29
Dwelling Place Timaru Timaru
Length of Residence 22 years 29 years
Marriage Place Roman Catholic Church, Timaru
Folio 2651
Consent
Date of Certificate 18 January 1921
Officiating Minister Rev. J. Barra, Roman Catholic
17 21 January 1921 Albert Field
Emma Gimmons
Albert Fridd
Emma Simmons
πŸ’ 1921/9935
Bachelor
Spinster
Patient, Military Hospital
Domestic Duties
25
26
Timaru
Kingsdown
2 years
26 years
Bank St Methodist Church, Timaru 2652 21 January 1921 Rev. J. Dent, Methodist
No 17
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Albert Field Emma Gimmons
BDM Match (83%) Albert Fridd Emma Simmons
  πŸ’ 1921/9935
Condition Bachelor Spinster
Profession Patient, Military Hospital Domestic Duties
Age 25 26
Dwelling Place Timaru Kingsdown
Length of Residence 2 years 26 years
Marriage Place Bank St Methodist Church, Timaru
Folio 2652
Consent
Date of Certificate 21 January 1921
Officiating Minister Rev. J. Dent, Methodist
18 22 January 1921 Christopher Michael O'Connor
Isabella Kennedy Ross
Christopher Michael O'Connor
Isabella Kennedy Ross
πŸ’ 1921/9936
Bachelor
Spinster
Farmer
Domestic Duties
26
22
Seadown
Washdyke
Life
15 years
Roman Catholic Church, Timaru 2653 22 January 1921 Rev. N. B. Moloney, Roman Catholic
No 18
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Christopher Michael O'Connor Isabella Kennedy Ross
  πŸ’ 1921/9936
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 22
Dwelling Place Seadown Washdyke
Length of Residence Life 15 years
Marriage Place Roman Catholic Church, Timaru
Folio 2653
Consent
Date of Certificate 22 January 1921
Officiating Minister Rev. N. B. Moloney, Roman Catholic
19 31 January 1921 Clifford John Gilbert Dewar
Gladys May Williams
Clifford John Gilbert Dewar
Gladys May Williams
πŸ’ 1921/9937
Bachelor
Spinster
Printer
Domestic Duties
29
20
Timaru
Timaru
7 years
Life
Registrar's Office, Timaru 2654 Jessie Williams (mother) 31 January 1921 A. N. Oakey, Registrar
No 19
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Clifford John Gilbert Dewar Gladys May Williams
  πŸ’ 1921/9937
Condition Bachelor Spinster
Profession Printer Domestic Duties
Age 29 20
Dwelling Place Timaru Timaru
Length of Residence 7 years Life
Marriage Place Registrar's Office, Timaru
Folio 2654
Consent Jessie Williams (mother)
Date of Certificate 31 January 1921
Officiating Minister A. N. Oakey, Registrar
20 2 February 1921 William George Brunton
Savinia Nicol Stocks
William George Brunton
Lavinia Nicol Stocks
πŸ’ 1921/277
Bachelor
Spinster
Railway Employer
Domestic Duties
31
30
Otaio
Otaio
3 days
3 days
Residence of R. R. Brunton, Otaio 2655 2 February 1921 Rev. J. Usher, Presbyterian
No 20
Date of Notice 2 February 1921
  Groom Bride
Names of Parties William George Brunton Savinia Nicol Stocks
BDM Match (98%) William George Brunton Lavinia Nicol Stocks
  πŸ’ 1921/277
Condition Bachelor Spinster
Profession Railway Employer Domestic Duties
Age 31 30
Dwelling Place Otaio Otaio
Length of Residence 3 days 3 days
Marriage Place Residence of R. R. Brunton, Otaio
Folio 2655
Consent
Date of Certificate 2 February 1921
Officiating Minister Rev. J. Usher, Presbyterian

Page 2839

District of 31 March 1921 Quarter ending Timaru Registrar Leslie C. Bryce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 8 February 1921 Walter John Robert Faquey
Ruby Eleanor Furby
Walter John Robert Jaquiery
Ruby Eleanor Furby
πŸ’ 1921/9956
Bachelor
Spinster
Clerk
Dental Mechanic
22
22
Timaru
Timaru
6 days
6 days
St Mary's Church, Timaru 2656 8 February 1921 Rev. F. A. Julius, Anglican
No 21
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Walter John Robert Faquey Ruby Eleanor Furby
BDM Match (94%) Walter John Robert Jaquiery Ruby Eleanor Furby
  πŸ’ 1921/9956
Condition Bachelor Spinster
Profession Clerk Dental Mechanic
Age 22 22
Dwelling Place Timaru Timaru
Length of Residence 6 days 6 days
Marriage Place St Mary's Church, Timaru
Folio 2656
Consent
Date of Certificate 8 February 1921
Officiating Minister Rev. F. A. Julius, Anglican
22 8 February 1921 John Joseph Kenny
Violet Matilda Avery
John Joseph Kenny
Violet Matilda Avery
πŸ’ 1921/9963
Bachelor
Spinster
Gardener
Clerk
23
19
Timaru
Kensington
3 days
11 years
Methodist Church, Timaru 2657 8 February 1921 Rev. J. Dent, Methodist
No 22
Date of Notice 8 February 1921
  Groom Bride
Names of Parties John Joseph Kenny Violet Matilda Avery
  πŸ’ 1921/9963
Condition Bachelor Spinster
Profession Gardener Clerk
Age 23 19
Dwelling Place Timaru Kensington
Length of Residence 3 days 11 years
Marriage Place Methodist Church, Timaru
Folio 2657
Consent
Date of Certificate 8 February 1921
Officiating Minister Rev. J. Dent, Methodist
23 9 February 1921 George William Henry Jackee
Emma Louisa McCausland
George William Henry Daikee
Emma Louisa McCausland
πŸ’ 1921/9964
Bachelor
Divorced
Farm Labourer
Domestic Duties
35
30
Pleasant Point
Levels
[illegible]
4 days
Registrar Office, Timaru 2658 9 February 1921 A. R. Oakey, Registrar
No 23
Date of Notice 9 February 1921
  Groom Bride
Names of Parties George William Henry Jackee Emma Louisa McCausland
BDM Match (96%) George William Henry Daikee Emma Louisa McCausland
  πŸ’ 1921/9964
Condition Bachelor Divorced
Profession Farm Labourer Domestic Duties
Age 35 30
Dwelling Place Pleasant Point Levels
Length of Residence [illegible] 4 days
Marriage Place Registrar Office, Timaru
Folio 2658
Consent
Date of Certificate 9 February 1921
Officiating Minister A. R. Oakey, Registrar
24 10 February 1921 John Louden Jones
Nora Catherine Seugh
John Londen Jones
Nora Catherine Leigh
πŸ’ 1921/10138
Bachelor
Spinster
Printer
Drapery Saleswoman
32
34
Dunedin
Timaru
[illegible]
30 years
Roman Catholic Church, Timaru 2951 10 February 1921 Rev. L. C. Peoples, Roman Catholic
No 24
Date of Notice 10 February 1921
  Groom Bride
Names of Parties John Louden Jones Nora Catherine Seugh
BDM Match (92%) John Londen Jones Nora Catherine Leigh
  πŸ’ 1921/10138
Condition Bachelor Spinster
Profession Printer Drapery Saleswoman
Age 32 34
Dwelling Place Dunedin Timaru
Length of Residence [illegible] 30 years
Marriage Place Roman Catholic Church, Timaru
Folio 2951
Consent
Date of Certificate 10 February 1921
Officiating Minister Rev. L. C. Peoples, Roman Catholic
25 11 February 1921 John Drinnan
Eileen Elizabeth Carey
John Drinnan
Eileen Elizabeth Casey
πŸ’ 1921/9965
Bachelor
Spinster
Farmer
Domestic Duties
31
22
St Andrews
Timaru
[illegible]
3 months
Roman Catholic Church, Timaru 2659 11 February 1921 Rev. D. Hurley, Roman Catholic
No 25
Date of Notice 11 February 1921
  Groom Bride
Names of Parties John Drinnan Eileen Elizabeth Carey
BDM Match (98%) John Drinnan Eileen Elizabeth Casey
  πŸ’ 1921/9965
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 22
Dwelling Place St Andrews Timaru
Length of Residence [illegible] 3 months
Marriage Place Roman Catholic Church, Timaru
Folio 2659
Consent
Date of Certificate 11 February 1921
Officiating Minister Rev. D. Hurley, Roman Catholic

Page 2840

District of 31 March 1921 Quarter ending Timaru Registrar Leslie C. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 11 February 1921 Douglas Graham Wallace
Gillias Ellen Doull
Douglas Graham Wallace
Lillias Ellen Doull
πŸ’ 1921/10920
Bachelor
Spinster
Ranger
Clerk
27
23
Timaru
Timaru
5 years
5 years
Highfield Presbyterian Church, Timaru 2660 11 February 1921 Rev. A. Begg, Presbyterian
No 26
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Douglas Graham Wallace Gillias Ellen Doull
BDM Match (97%) Douglas Graham Wallace Lillias Ellen Doull
  πŸ’ 1921/10920
Condition Bachelor Spinster
Profession Ranger Clerk
Age 27 23
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 2660
Consent
Date of Certificate 11 February 1921
Officiating Minister Rev. A. Begg, Presbyterian
27 15 February 1921 Stephen Jellow
Alice Maud Ward
Stephen Dellow
Alice Maud Ward
πŸ’ 1921/10149
Widower
Spinster
Railway Employee
Domestic Duties
34
25
Timaru
Timaru
19-12-19
1 year
Bridegroom's residence, 35 Seaview Street, Timaru 2952 15 February 1921 Rev. E. Nicholls, Baptist
No 27
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Stephen Jellow Alice Maud Ward
BDM Match (96%) Stephen Dellow Alice Maud Ward
  πŸ’ 1921/10149
Condition Widower Spinster
Profession Railway Employee Domestic Duties
Age 34 25
Dwelling Place Timaru Timaru
Length of Residence 19-12-19 1 year
Marriage Place Bridegroom's residence, 35 Seaview Street, Timaru
Folio 2952
Consent
Date of Certificate 15 February 1921
Officiating Minister Rev. E. Nicholls, Baptist
28 17 February 1921 Stanley Culbert Taylor
Clara Jane Clifford
Stanley Gilbert Taylor
Clara Jane Clifford
πŸ’ 1921/9966
Bachelor
Spinster
Labourer
Domestic
19
20
Timaru
Timaru
3 years
5 years
Registrar's Office, Timaru 2661 James Edward Taylor, Grandfather (Father) 17 February 1921 Leslie C. Bruce, Deputy Registrar
No 28
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Stanley Culbert Taylor Clara Jane Clifford
BDM Match (95%) Stanley Gilbert Taylor Clara Jane Clifford
  πŸ’ 1921/9966
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 20
Dwelling Place Timaru Timaru
Length of Residence 3 years 5 years
Marriage Place Registrar's Office, Timaru
Folio 2661
Consent James Edward Taylor, Grandfather (Father)
Date of Certificate 17 February 1921
Officiating Minister Leslie C. Bruce, Deputy Registrar
29 19 February 1921 George Pingson Bulley
Blanche Bulley
George Hingson Bulley
Blanche Bulley
πŸ’ 1921/9967
Bachelor
Widow
Electrician
Domestic Duties
47
50
Timaru
Timaru
3 days
3 days
Registrar's Office, Timaru 2662 19 February 1921 Leslie C. Bruce, Deputy Registrar
No 29
Date of Notice 19 February 1921
  Groom Bride
Names of Parties George Pingson Bulley Blanche Bulley
BDM Match (98%) George Hingson Bulley Blanche Bulley
  πŸ’ 1921/9967
Condition Bachelor Widow
Profession Electrician Domestic Duties
Age 47 50
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Timaru
Folio 2662
Consent
Date of Certificate 19 February 1921
Officiating Minister Leslie C. Bruce, Deputy Registrar
30 19 February 1921 Rimon Beresford Ritchie
Elsie Alma Scarf
Nimon Beresford Ritchie
Elsie Alma Scarf
πŸ’ 1921/9968
Bachelor
Spinster
Wood Machinist
Dressmaker
20
20
Timaru
Timaru
7 years
2 years
Registrar's Office, Timaru 2663 Alice Ann Ritchie (Mother) 19 February 1921 Leslie C. Bruce, Deputy Registrar
No 30
Date of Notice 19 February 1921
  Groom Bride
Names of Parties Rimon Beresford Ritchie Elsie Alma Scarf
BDM Match (98%) Nimon Beresford Ritchie Elsie Alma Scarf
  πŸ’ 1921/9968
Condition Bachelor Spinster
Profession Wood Machinist Dressmaker
Age 20 20
Dwelling Place Timaru Timaru
Length of Residence 7 years 2 years
Marriage Place Registrar's Office, Timaru
Folio 2663
Consent Alice Ann Ritchie (Mother)
Date of Certificate 19 February 1921
Officiating Minister Leslie C. Bruce, Deputy Registrar

Page 2841

District of 31 March 1921 Quarter ending Timaru Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 19 February 1921 Frederick Francis Mowat
Gladys Hannah Emerson
Frederick Francis Mowat
Gladys Hannah Emerson
πŸ’ 1921/9969
Bachelor
Spinster
Farmer
Domestic Duties
33
32
Timaru
Sutherland
10 days
10 days
Bank St Methodist Church, Timaru 2664 19 February 1921 Rev. W. A. Hay, Methodist
No 31
Date of Notice 19 February 1921
  Groom Bride
Names of Parties Frederick Francis Mowat Gladys Hannah Emerson
  πŸ’ 1921/9969
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 32
Dwelling Place Timaru Sutherland
Length of Residence 10 days 10 days
Marriage Place Bank St Methodist Church, Timaru
Folio 2664
Consent
Date of Certificate 19 February 1921
Officiating Minister Rev. W. A. Hay, Methodist
32 24 February 1921 William Michael Dirren
Janet Allison Wilson
William Michael Direen
Janet Allison Wilson
πŸ’ 1921/9946
Bachelor
Spinster
Linotype Operator
Saleswoman
25
25
Temuka
Timaru
6 years
6 years
Roman Catholic Church, Temuka 2665 24 February 1921 Rev. J. Barra, Roman Catholic
No 32
Date of Notice 24 February 1921
  Groom Bride
Names of Parties William Michael Dirren Janet Allison Wilson
BDM Match (98%) William Michael Direen Janet Allison Wilson
  πŸ’ 1921/9946
Condition Bachelor Spinster
Profession Linotype Operator Saleswoman
Age 25 25
Dwelling Place Temuka Timaru
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Church, Temuka
Folio 2665
Consent
Date of Certificate 24 February 1921
Officiating Minister Rev. J. Barra, Roman Catholic
33 26 February 1921 Frederick McMillan
Marewa Muriel Arthur
Frederick McMillan
Marewa Muriel Arthur
πŸ’ 1921/9947
Bachelor
Spinster
Farmer
School Teacher
33
28
St Andrews
St Andrews
9 months
9 months
Highfield Presbyterian Church, Timaru 2666 26 February 1921 Rev. A. Begg, Presbyterian
No 33
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Frederick McMillan Marewa Muriel Arthur
  πŸ’ 1921/9947
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 28
Dwelling Place St Andrews St Andrews
Length of Residence 9 months 9 months
Marriage Place Highfield Presbyterian Church, Timaru
Folio 2666
Consent
Date of Certificate 26 February 1921
Officiating Minister Rev. A. Begg, Presbyterian
34 1 March 1921 Roland Henry Denton
Elspeth Anne Armstrong
Roland Henry Denton
Elspeth Anne Armstrong
πŸ’ 1921/10921
Bachelor
Spinster
Clerk
Domestic Duties
26
26
Timaru
Timaru
5 years
5 years
Highfield Presbyterian Church, Timaru 2667 1 March 1921 Rev. A. Begg, Presbyterian
No 34
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Roland Henry Denton Elspeth Anne Armstrong
  πŸ’ 1921/10921
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 2667
Consent
Date of Certificate 1 March 1921
Officiating Minister Rev. A. Begg, Presbyterian
35 1 March 1921 Thomas Adam Adamson
Dorothy Barbara Foster
Thomas Adam Adamson
Dorothy Barbara Foster
πŸ’ 1921/9948
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Waimate
Timaru
3 days
3 days
Registrar's Office, Waimate 2668 George Foster, Father 1 March 1921 Leslie G. Bruce, Deputy Registrar
No 35
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Thomas Adam Adamson Dorothy Barbara Foster
  πŸ’ 1921/9948
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Waimate Timaru
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Waimate
Folio 2668
Consent George Foster, Father
Date of Certificate 1 March 1921
Officiating Minister Leslie G. Bruce, Deputy Registrar

Page 2842

District of 31 March 1921 Quarter ending Timaru Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 2 March 1921 Charles Edward Duffell
Jessie May Hodie
Charles Edward Duffell
Jessie May Hoare
πŸ’ 1921/9949
Bachelor
Spinster
Carter
Domestic
25
24
Timaru
Timaru
2 years
2 years
Salvation Army Fortress, Timaru 2669 2 March 1921 Adjutant H. Adams, Salvation Army
No 36
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Charles Edward Duffell Jessie May Hodie
BDM Match (94%) Charles Edward Duffell Jessie May Hoare
  πŸ’ 1921/9949
Condition Bachelor Spinster
Profession Carter Domestic
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Salvation Army Fortress, Timaru
Folio 2669
Consent
Date of Certificate 2 March 1921
Officiating Minister Adjutant H. Adams, Salvation Army
37 2 March 1921 Kenneth Ray
Bertha Shaw
Kenneth Ray
Bertha Shaw
πŸ’ 1921/9950
Bachelor
Spinster
Accountant
Nurse
36
34
Invercargill
Timaru
6 months
6 months
St Mary's Church, Timaru 2670 2 March 1921 Rev. J. A. Julius, Anglican
No 37
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Kenneth Ray Bertha Shaw
  πŸ’ 1921/9950
Condition Bachelor Spinster
Profession Accountant Nurse
Age 36 34
Dwelling Place Invercargill Timaru
Length of Residence 6 months 6 months
Marriage Place St Mary's Church, Timaru
Folio 2670
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev. J. A. Julius, Anglican
38 3 March 1921 Percival Victor Segar
Elsie Perkins
Percival Victor Segar
Elsie Perkins
πŸ’ 1921/9951
Bachelor
Spinster
Electrician
Dressmaker
26
25
Timaru
Timaru
5 years
5 years
St Mary's Church, Timaru 2671 3 March 1921 Rev. J. A. Julius, Anglican
No 38
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Percival Victor Segar Elsie Perkins
  πŸ’ 1921/9951
Condition Bachelor Spinster
Profession Electrician Dressmaker
Age 26 25
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place St Mary's Church, Timaru
Folio 2671
Consent
Date of Certificate 3 March 1921
Officiating Minister Rev. J. A. Julius, Anglican
39 4 March 1921 Kenneth Charles Beach
Dorothy Ford Stunger
Kenneth Charles Beach
Dorothy Ford Stringer
πŸ’ 1921/9952
Bachelor
Spinster
Labourer
Domestic
21
22
St Andrews
Timaru
2 years
2 years
St Mary's Church, Timaru 2672 4 March 1921 Rev. J. A. Julius, Anglican
No 39
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Kenneth Charles Beach Dorothy Ford Stunger
BDM Match (95%) Kenneth Charles Beach Dorothy Ford Stringer
  πŸ’ 1921/9952
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place St Andrews Timaru
Length of Residence 2 years 2 years
Marriage Place St Mary's Church, Timaru
Folio 2672
Consent
Date of Certificate 4 March 1921
Officiating Minister Rev. J. A. Julius, Anglican
40 4 March 1921 Samuel John Burns
Florence May Hamlyn
Samuel John Burns
Florence May Hamlyn
πŸ’ 1921/9953
Bachelor
Spinster
Journeyman Painter
Domestic
26
27
Timaru
Timaru
5 years
5 years
Trinity Manse, Timaru 2673 4 March 1921 Rev. J. Stenson, Presbyterian
No 40
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Samuel John Burns Florence May Hamlyn
  πŸ’ 1921/9953
Condition Bachelor Spinster
Profession Journeyman Painter Domestic
Age 26 27
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place Trinity Manse, Timaru
Folio 2673
Consent
Date of Certificate 4 March 1921
Officiating Minister Rev. J. Stenson, Presbyterian

Page 2843

District of 31 March 1921 Quarter ending Timaru Registrar Leslie G. Bruce
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 7 March 1921 Edward Freeman Robb
Helen Henrietta Allison
Edward Freeman Robb
Helen Henrietta Allison
πŸ’ 1921/9954
Bachelor
Spinster
Labourer
Domestic
32
29
Timaru
Timaru
1 week
9 months
Trinity Church, Timaru 2674 7 March 1921 Rev. J. Stinson, Presbyterian
No 41
Date of Notice 7 March 1921
  Groom Bride
Names of Parties Edward Freeman Robb Helen Henrietta Allison
  πŸ’ 1921/9954
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 29
Dwelling Place Timaru Timaru
Length of Residence 1 week 9 months
Marriage Place Trinity Church, Timaru
Folio 2674
Consent
Date of Certificate 7 March 1921
Officiating Minister Rev. J. Stinson, Presbyterian
42 8 March 1921 Ernest George Mark
Rhoda Stevens
Ernest George Mark
Rhoda Stevens
πŸ’ 1921/9955
Bachelor
Spinster
Tramway Motorman
Domestic Duties
24
20
Christchurch
Timaru
-
3 weeks
St. Mary's Church, Timaru 2675 Thos. Stevens, Father 8 March 1921 Rev. F. A. Rule, Anglican
No 42
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Ernest George Mark Rhoda Stevens
  πŸ’ 1921/9955
Condition Bachelor Spinster
Profession Tramway Motorman Domestic Duties
Age 24 20
Dwelling Place Christchurch Timaru
Length of Residence - 3 weeks
Marriage Place St. Mary's Church, Timaru
Folio 2675
Consent Thos. Stevens, Father
Date of Certificate 8 March 1921
Officiating Minister Rev. F. A. Rule, Anglican
43 14 March 1921 Ernest Harold Sangford
Jessie Donella McCaskill
Ernest Harold Langford
Jessie Donella McCaskill
πŸ’ 1921/9957
Bachelor
Spinster
Railway Clerk
Domestic Duties
23
24
Hampden
Timaru
-
18 months
Trinity Church, Timaru 2676 14 March 1921 Rev. J. Stinson, Presbyterian
No 43
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Ernest Harold Sangford Jessie Donella McCaskill
BDM Match (98%) Ernest Harold Langford Jessie Donella McCaskill
  πŸ’ 1921/9957
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 23 24
Dwelling Place Hampden Timaru
Length of Residence - 18 months
Marriage Place Trinity Church, Timaru
Folio 2676
Consent
Date of Certificate 14 March 1921
Officiating Minister Rev. J. Stinson, Presbyterian
44 19 March 1921 Leslie John McDonald
Iris Myrtle Wallace
Leslie John McDonald
Iris Myrtle Wallace
πŸ’ 1921/9958
Bachelor
Spinster
Farm Hand
Domestic Duties
27
21
Sheffield
St. Andrews
-
4 days
Presbyterian Church, St. Andrews 2677 19 March 1921 Rev. F. J. Usher, Presbyterian
No 44
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Leslie John McDonald Iris Myrtle Wallace
  πŸ’ 1921/9958
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 27 21
Dwelling Place Sheffield St. Andrews
Length of Residence - 4 days
Marriage Place Presbyterian Church, St. Andrews
Folio 2677
Consent
Date of Certificate 19 March 1921
Officiating Minister Rev. F. J. Usher, Presbyterian
45 19 March 1921 Timothy Galvey
Nellie Connolly
Timothy Fahey
Nellie Connolly
πŸ’ 1921/9959
Bachelor
Spinster
Labourer
Domestic Duties
26
24
Seadown
Washdyke
-
17 years
St. Mary's Church, Timaru 2678 19 March 1921 Rev. F. A. Rule, Anglican
No 45
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Timothy Galvey Nellie Connolly
BDM Match (89%) Timothy Fahey Nellie Connolly
  πŸ’ 1921/9959
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 24
Dwelling Place Seadown Washdyke
Length of Residence - 17 years
Marriage Place St. Mary's Church, Timaru
Folio 2678
Consent
Date of Certificate 19 March 1921
Officiating Minister Rev. F. A. Rule, Anglican

Page 2844

District of 31 March 1921 Quarter ending Timaru Registrar A. J. Davey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 21 March 1921 Roland Leonard Pierce
Sarah McKenzie
Roland Leonard Pierce
Sarah McKenzie
πŸ’ 1921/9960
Bachelor
Spinster
Labourer
Domestic
21
20
Albury
Timaru
Residence
Life
Mores, McConkey, Maltby Co, Timaru 2679 Sarah McKenzie, Mother (widow) 21 March 1921 Rev. A. Hay, Methodist
No 46
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Roland Leonard Pierce Sarah McKenzie
  πŸ’ 1921/9960
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Albury Timaru
Length of Residence Residence Life
Marriage Place Mores, McConkey, Maltby Co, Timaru
Folio 2679
Consent Sarah McKenzie, Mother (widow)
Date of Certificate 21 March 1921
Officiating Minister Rev. A. Hay, Methodist
47 22 March 1921 William James Langley
Isabella Grace Taylor
William James Langley
Isabella Grace Taylor
πŸ’ 1921/9961
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Timaru
Timaru
Trinity Presbyterian Manse
5 years
Trinity Presbyterian Manse, Timaru 2680 22 March 1921 Rev. T. Stinson, Presbyterian
No 47
Date of Notice 22 March 1921
  Groom Bride
Names of Parties William James Langley Isabella Grace Taylor
  πŸ’ 1921/9961
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Timaru Timaru
Length of Residence Trinity Presbyterian Manse 5 years
Marriage Place Trinity Presbyterian Manse, Timaru
Folio 2680
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. T. Stinson, Presbyterian
48 22 March 1921 George Sealy Hutton
Winifred Irene Ferguson Glanville
George Sealey Hutton
Winifred Irene Ferguson Glanville
πŸ’ 1921/9962
Bachelor
Spinster
Builder
Domestic Duties
33
25
Otipua
Pareora West
Life
Life
St. Mark's Anglican Church, Otipua 2681 22 March 1921 Rev. R. N. Wright, Anglican
No 48
Date of Notice 22 March 1921
  Groom Bride
Names of Parties George Sealy Hutton Winifred Irene Ferguson Glanville
BDM Match (98%) George Sealey Hutton Winifred Irene Ferguson Glanville
  πŸ’ 1921/9962
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 33 25
Dwelling Place Otipua Pareora West
Length of Residence Life Life
Marriage Place St. Mark's Anglican Church, Otipua
Folio 2681
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. R. N. Wright, Anglican
49 23 March 1921 Cyril Charles Cross
Ivy Eleanor Bradshaw Downward
Cyril Charles Cross
Ivy Eleanor Bradshaw Downward
πŸ’ 1921/9970
Bachelor
Spinster
Carrier
Dressmaker
23
25
Timaru
Timaru
3 days
3 days
Methodist Church, Bank Street, Timaru 2682 23 March 1921 Rev. W. A. Hay, Methodist
No 49
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Cyril Charles Cross Ivy Eleanor Bradshaw Downward
  πŸ’ 1921/9970
Condition Bachelor Spinster
Profession Carrier Dressmaker
Age 23 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Bank Street, Timaru
Folio 2682
Consent
Date of Certificate 23 March 1921
Officiating Minister Rev. W. A. Hay, Methodist
50 23 March 1921 Harry Warwick Smith
Muriel May Davey
Harry Warwick Smith
Muriel May Davey
πŸ’ 1921/9980
Bachelor
Spinster
Clerk in Holy Orders
Shop Assistant
38
22
Timaru
Timaru
13 months
13 months
St. Mary's Anglican Church, Timaru 2683 23 March 1921 Right Reverend Bishop C. Julius, Anglican
No 50
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Harry Warwick Smith Muriel May Davey
  πŸ’ 1921/9980
Condition Bachelor Spinster
Profession Clerk in Holy Orders Shop Assistant
Age 38 22
Dwelling Place Timaru Timaru
Length of Residence 13 months 13 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 2683
Consent
Date of Certificate 23 March 1921
Officiating Minister Right Reverend Bishop C. Julius, Anglican

Page 2845

District of 31 March 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 23 March 1921 Richard Albert Solomon
Jessie Bunn McIntosh
Richard Albert Solomon
Jessie Guinn McIntosh
πŸ’ 1921/10922
Bachelor
Spinster
Labourer
Cook
23
27
Timaru
Timaru
6 months
6 months
Registrars Office Timaru 2684 23 March 1921 A. U. Dakey, Registrar
No 51
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Richard Albert Solomon Jessie Bunn McIntosh
BDM Match (95%) Richard Albert Solomon Jessie Guinn McIntosh
  πŸ’ 1921/10922
Condition Bachelor Spinster
Profession Labourer Cook
Age 23 27
Dwelling Place Timaru Timaru
Length of Residence 6 months 6 months
Marriage Place Registrars Office Timaru
Folio 2684
Consent
Date of Certificate 23 March 1921
Officiating Minister A. U. Dakey, Registrar
52 29 March 1921 Robert Stanley Robertson
Marjorie Emma Langdon Shallard
Robert Stanley Robertson
Marjorie Emma Langdon Shallard
πŸ’ 1921/9981
Bachelor
Spinster
Stock Agent
Domestic Duties
30
24
Timaru
Timaru
6 days
6 days
St. Mary's Anglican Church Timaru 2685 29 March 1921 Rev. J. A. Julius, Anglican
No 52
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Robert Stanley Robertson Marjorie Emma Langdon Shallard
  πŸ’ 1921/9981
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 30 24
Dwelling Place Timaru Timaru
Length of Residence 6 days 6 days
Marriage Place St. Mary's Anglican Church Timaru
Folio 2685
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. J. A. Julius, Anglican
53 30 March 1921 Harry Samuel Horsnell
Margaret Christina McKay
Harry Samuel Horsnell
Margaret Christina McKay
πŸ’ 1921/9982
Bachelor
Spinster
Farmer
Clerk
39
36
Morven
Timaru
25 years
25 years
Trinity Presbyterian Church Timaru 2686 30 March 1921 Rev. T. Stinson, Presbyterian
No 53
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Harry Samuel Horsnell Margaret Christina McKay
  πŸ’ 1921/9982
Condition Bachelor Spinster
Profession Farmer Clerk
Age 39 36
Dwelling Place Morven Timaru
Length of Residence 25 years 25 years
Marriage Place Trinity Presbyterian Church Timaru
Folio 2686
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. T. Stinson, Presbyterian
54 30 March 1921 Timothy Crowe
Eleana Rozanna O'Neill
Timothy Crowe
Eleanor Rosanna O'Neill
πŸ’ 1921/9983
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
29
27
Cass
Timaru
1 year
1 year
Roman Catholic Church Timaru 2687 30 March 1921 Rev. D. H. Hurley, Roman Catholic
No 54
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Timothy Crowe Eleana Rozanna O'Neill
BDM Match (94%) Timothy Crowe Eleanor Rosanna O'Neill
  πŸ’ 1921/9983
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 29 27
Dwelling Place Cass Timaru
Length of Residence 1 year 1 year
Marriage Place Roman Catholic Church Timaru
Folio 2687
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic

Page 2847

District of 30 June 1921 Quarter ending Timaru Registrar A. W. Akey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 2 April 1921 Jack Edward Robert Rierard
Mary Ann Davey
Jach Richard Robert Pierard
Mary Ann Davey
πŸ’ 1921/7074
Bachelor
Spinster
Bacteriologist
Nurse
28
45
Wellington
Timaru
2 weeks
2 weeks
St. Marys Anglican Church 5379 2 April 1921 Rev. J. A. Julins, Anglican
No 55
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Jack Edward Robert Rierard Mary Ann Davey
BDM Match (89%) Jach Richard Robert Pierard Mary Ann Davey
  πŸ’ 1921/7074
Condition Bachelor Spinster
Profession Bacteriologist Nurse
Age 28 45
Dwelling Place Wellington Timaru
Length of Residence 2 weeks 2 weeks
Marriage Place St. Marys Anglican Church
Folio 5379
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. J. A. Julins, Anglican
56 4 April 1921 John Radcliffe Nelson
Heen Mason Lowe Ferrier
John Radcliffe Nelson
Ileen Mason Lowe Ferrier
πŸ’ 1921/7075
Bachelor
Spinster
Methodist Minister
Music Saleswoman
38
33
Timaru
Timaru
3 days
3 days
Methodist Church, Bank Street, Timaru 5380 4 April 1921 Rev. W. A. Hay, Methodist
No 56
Date of Notice 4 April 1921
  Groom Bride
Names of Parties John Radcliffe Nelson Heen Mason Lowe Ferrier
BDM Match (96%) John Radcliffe Nelson Ileen Mason Lowe Ferrier
  πŸ’ 1921/7075
Condition Bachelor Spinster
Profession Methodist Minister Music Saleswoman
Age 38 33
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Bank Street, Timaru
Folio 5380
Consent
Date of Certificate 4 April 1921
Officiating Minister Rev. W. A. Hay, Methodist
57 4 April 1921 Thomas Doyle
Rose Winifred Dawson
Thomas Doyle
Rose Winifred Dawson
πŸ’ 1921/7076
Bachelor
Spinster
Farmer
Domestic Duties
34
28
Adair
Adair
Life
Life
Roman Catholic Church, Timaru 5381 4 April 1921 Rev. D. H. Hurley, Roman Catholic
No 57
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Thomas Doyle Rose Winifred Dawson
  πŸ’ 1921/7076
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 28
Dwelling Place Adair Adair
Length of Residence Life Life
Marriage Place Roman Catholic Church, Timaru
Folio 5381
Consent
Date of Certificate 4 April 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
58 4 April 1921 Frederick Henry Hatton
Margaret Mary Catherine Hart
Frederick Henry Hatton
Margaret Mary Catherine Hart
πŸ’ 1921/7077
Bachelor
Spinster
Stock Buyer
Nurse
30
29
Timaru
Timaru
Life
Life
Roman Catholic Church, Timaru 5382 4 April 1921 Rev. D. H. Hurley, Roman Catholic
No 58
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Frederick Henry Hatton Margaret Mary Catherine Hart
  πŸ’ 1921/7077
Condition Bachelor Spinster
Profession Stock Buyer Nurse
Age 30 29
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Roman Catholic Church, Timaru
Folio 5382
Consent
Date of Certificate 4 April 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
59 5 April 1921 David Copeland Scott
Sara Elizabeth Endsell
David Copeland Scott
Sara Elizabeth Gudsell
πŸ’ 1921/7078
Bachelor
Spinster
Farmer
Domestic Duties
34
27
Winchester
Rosewill
1 year
1 year
Methodist Church, Bank Street, Timaru 5383 5 April 1921 Rev. W. A. Hay, Methodist
No 59
Date of Notice 5 April 1921
  Groom Bride
Names of Parties David Copeland Scott Sara Elizabeth Endsell
BDM Match (95%) David Copeland Scott Sara Elizabeth Gudsell
  πŸ’ 1921/7078
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 27
Dwelling Place Winchester Rosewill
Length of Residence 1 year 1 year
Marriage Place Methodist Church, Bank Street, Timaru
Folio 5383
Consent
Date of Certificate 5 April 1921
Officiating Minister Rev. W. A. Hay, Methodist

Page 2848

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 12 April 1921 Richard Lyall Craik Philip
Ethel Alice Davies
Richard Lyall Craik Philip
Ethel Alice Davies
πŸ’ 1921/7079
Bachelor
Spinster
Civil Servant
Domestic Duties
24
23
Timaru
Timaru

10 months
Congregational Church, Timaru 5384 12 April 1921 Rev. T. W. Potts, Congregational
No 60
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Richard Lyall Craik Philip Ethel Alice Davies
  πŸ’ 1921/7079
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 24 23
Dwelling Place Timaru Timaru
Length of Residence 10 months
Marriage Place Congregational Church, Timaru
Folio 5384
Consent
Date of Certificate 12 April 1921
Officiating Minister Rev. T. W. Potts, Congregational
61 13 April 1921 Henry Alexander Greer
Ellen Hedges
Henry Alexander Greer
Ellen Hedges
πŸ’ 1921/7056
Bachelor
Spinster
Railway Stationmaster
Domestic Duties
26
26
Timaru
Timaru
1 year
St. Mary's Anglican Church, Timaru 5385 13 April 1921 Rev. H. W. Smith, Anglican
No 61
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Henry Alexander Greer Ellen Hedges
  πŸ’ 1921/7056
Condition Bachelor Spinster
Profession Railway Stationmaster Domestic Duties
Age 26 26
Dwelling Place Timaru Timaru
Length of Residence 1 year
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5385
Consent
Date of Certificate 13 April 1921
Officiating Minister Rev. H. W. Smith, Anglican
62 13 April 1921 Joseph Ernest Bell
Minnieetta Phoebe Hannah Harris
Joseph Ernest Bell
Minnietta Phoebe Hannah Harris
πŸ’ 1921/7057
Bachelor
Spinster
Farmer
Domestic Duties
31
26
St. Andrews
Timaru
Life
Congregational Church, Timaru 5386 13 April 1921 Rev. T. W. Potts, Congregational
No 62
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Joseph Ernest Bell Minnieetta Phoebe Hannah Harris
BDM Match (98%) Joseph Ernest Bell Minnietta Phoebe Hannah Harris
  πŸ’ 1921/7057
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 26
Dwelling Place St. Andrews Timaru
Length of Residence Life
Marriage Place Congregational Church, Timaru
Folio 5386
Consent
Date of Certificate 13 April 1921
Officiating Minister Rev. T. W. Potts, Congregational
63 15 April 1921 William Walter Smith
Jessie Strachan
William Walter Smith
Jessie Strachan
πŸ’ 1921/7058
Widower (2/9/1919)
Spinster
Leather Merchant
Clerk
43
41
Timaru
Timaru
14 years
Residence of Bride, Sarah Street, Timaru 5387 15 April 1921 Rev. T. Stinson, Presbyterian
No 63
Date of Notice 15 April 1921
  Groom Bride
Names of Parties William Walter Smith Jessie Strachan
  πŸ’ 1921/7058
Condition Widower (2/9/1919) Spinster
Profession Leather Merchant Clerk
Age 43 41
Dwelling Place Timaru Timaru
Length of Residence 14 years
Marriage Place Residence of Bride, Sarah Street, Timaru
Folio 5387
Consent
Date of Certificate 15 April 1921
Officiating Minister Rev. T. Stinson, Presbyterian
64 15 April 1921 William George Fraser
Minnie Elizabeth Marshall
William George Fraser
Minnie Elizabeth Marshall
πŸ’ 1921/7059
Bachelor
Spinster
Storekeeper
Dressmaker
26
23
Albury
Timaru
9 years
Trinity Presbyterian Manse, Timaru 5388 15 April 1921 Rev. T. Stinson, Presbyterian
No 64
Date of Notice 15 April 1921
  Groom Bride
Names of Parties William George Fraser Minnie Elizabeth Marshall
  πŸ’ 1921/7059
Condition Bachelor Spinster
Profession Storekeeper Dressmaker
Age 26 23
Dwelling Place Albury Timaru
Length of Residence 9 years
Marriage Place Trinity Presbyterian Manse, Timaru
Folio 5388
Consent
Date of Certificate 15 April 1921
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2849

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 18 April 1921 Louis Brosnahan
Nora Leary
Louis Brosnahan
Nora Leary
πŸ’ 1921/7060
Bachelor
Spinster
Painter
Domestic Duties
26
28
Timaru
Timaru
3 years
3 years
Roman Catholic Church, Timaru 5389 18 April 1921 Rev. D. H. Hurley, Roman Catholic
No 65
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Louis Brosnahan Nora Leary
  πŸ’ 1921/7060
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 26 28
Dwelling Place Timaru Timaru
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church, Timaru
Folio 5389
Consent
Date of Certificate 18 April 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
66 20 April 1921 Gerald Joseph Connor
Irene Augusta Crispin
Gerald Joseph Connor
Irene Augusta Crispin
πŸ’ 1921/7061
Bachelor
Spinster
Engine Driver
Dressmaker
42
22
Cricklewood
Timaru
Not stated
3 months
Registrar's Office, Timaru 5390 20 April 1921 L. G. Bruce, Deputy Registrar
No 66
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Gerald Joseph Connor Irene Augusta Crispin
  πŸ’ 1921/7061
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 42 22
Dwelling Place Cricklewood Timaru
Length of Residence Not stated 3 months
Marriage Place Registrar's Office, Timaru
Folio 5390
Consent
Date of Certificate 20 April 1921
Officiating Minister L. G. Bruce, Deputy Registrar
67 22 April 1921 John Edward Granger
Linda Lillian Queenie King
John Edward Granger
Linda Lillian Queenie King
πŸ’ 1921/7062
Bachelor
Spinster
Seed-Merchants Assistant
Crockery Saleswoman
29
25
Timaru
Timaru
25 years
25 years
Registrar's Office, Timaru 5391 22 April 1921 A. U. Dakey, Registrar
No 67
Date of Notice 22 April 1921
  Groom Bride
Names of Parties John Edward Granger Linda Lillian Queenie King
  πŸ’ 1921/7062
Condition Bachelor Spinster
Profession Seed-Merchants Assistant Crockery Saleswoman
Age 29 25
Dwelling Place Timaru Timaru
Length of Residence 25 years 25 years
Marriage Place Registrar's Office, Timaru
Folio 5391
Consent
Date of Certificate 22 April 1921
Officiating Minister A. U. Dakey, Registrar
68 23 April 1921 Henry James Henderson
Caroline Bean
Henry James Henderson
Caroline Bean
πŸ’ 1921/7063
Bachelor
Spinster
Farmer
Domestic Duties
30
23
Hook
Timaru
Not stated
1 week
Registrar's Office, Timaru 5392 23 April 1921 A. U. Dakey, Registrar
No 68
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Henry James Henderson Caroline Bean
  πŸ’ 1921/7063
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 23
Dwelling Place Hook Timaru
Length of Residence Not stated 1 week
Marriage Place Registrar's Office, Timaru
Folio 5392
Consent
Date of Certificate 23 April 1921
Officiating Minister A. U. Dakey, Registrar
69 26 April 1921 George Ephraim Graham
Helen Elizabeth Westphal
George Ephraim Graham
Helen Elizabeth Westphal
πŸ’ 1921/7064
Divorced 2 March 1921
Spinster
Hardware Salesman
Clerk
36
29
Timaru
Timaru
18 months
18 months
Residence of Mr. G. Allan, 41 Brey Road, Timaru 5393 26 April 1921 Rev. A. Begg, Presbyterian
No 69
Date of Notice 26 April 1921
  Groom Bride
Names of Parties George Ephraim Graham Helen Elizabeth Westphal
  πŸ’ 1921/7064
Condition Divorced 2 March 1921 Spinster
Profession Hardware Salesman Clerk
Age 36 29
Dwelling Place Timaru Timaru
Length of Residence 18 months 18 months
Marriage Place Residence of Mr. G. Allan, 41 Brey Road, Timaru
Folio 5393
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. A. Begg, Presbyterian

Page 2850

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Bakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 3 May 1921 Thomas Tate
Margaret Hewitt
Thomas Tate
Margaret Hewitt
πŸ’ 1921/7065
Bachelor
Spinster
Labourer
Domestic Duties
38
30
Timaru
Timaru
1 year
1 year
Registrar's Office Timaru 5394 3 May 1921 A. U. Bakey, Registrar
No 70
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Thomas Tate Margaret Hewitt
  πŸ’ 1921/7065
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 30
Dwelling Place Timaru Timaru
Length of Residence 1 year 1 year
Marriage Place Registrar's Office Timaru
Folio 5394
Consent
Date of Certificate 3 May 1921
Officiating Minister A. U. Bakey, Registrar
71 3 May 1921 Leslie William Blair
Mary Catherine Egan
Leslie William Blair
Mary Catherine Egan
πŸ’ 1921/7067
Bachelor
Spinster
Clerk
Domestic Duties
23
27
Timaru
Timaru
6 weeks
6 weeks
Roman Catholic Church Timaru 5395 3 May 1921 Rev. D. H. Hurley, Roman Catholic
No 71
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Leslie William Blair Mary Catherine Egan
  πŸ’ 1921/7067
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 27
Dwelling Place Timaru Timaru
Length of Residence 6 weeks 6 weeks
Marriage Place Roman Catholic Church Timaru
Folio 5395
Consent
Date of Certificate 3 May 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
72 4 May 1921 John Foster Nelson
Mary Rodger Brown
John Foster Nelson
Mary Rodger Brown
πŸ’ 1921/7068
Bachelor
Spinster
Clerk
Dressmaker
26
31
Timaru
Timaru
18 months
18 months
Chalmers Presbyterian Church Timaru 5396 4 May 1921 Rev. A. Begg, Presbyterian
No 72
Date of Notice 4 May 1921
  Groom Bride
Names of Parties John Foster Nelson Mary Rodger Brown
  πŸ’ 1921/7068
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 26 31
Dwelling Place Timaru Timaru
Length of Residence 18 months 18 months
Marriage Place Chalmers Presbyterian Church Timaru
Folio 5396
Consent
Date of Certificate 4 May 1921
Officiating Minister Rev. A. Begg, Presbyterian
73 4 May 1921 Ernest Frederick Reeves
Agnes Mitchem
Ernest Frederick Reeves
Agnes Mitchem
πŸ’ 1921/7069
Bachelor
Spinster
Butcher
Domestic Duties
38
33
Timaru
Timaru
6 months
6 months
Baptist Manse 3 Woodlands Road Timaru 5397 4 May 1921 Rev. E. Nicholls, Baptist
No 73
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Ernest Frederick Reeves Agnes Mitchem
  πŸ’ 1921/7069
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 38 33
Dwelling Place Timaru Timaru
Length of Residence 6 months 6 months
Marriage Place Baptist Manse 3 Woodlands Road Timaru
Folio 5397
Consent
Date of Certificate 4 May 1921
Officiating Minister Rev. E. Nicholls, Baptist
74 6 May 1921 Stanley Claud Edlin
Charlotte Elizabeth Stevens
Stanley Claud Edlin
Charlotte Elizabeth Stevens
πŸ’ 1921/7070
Bachelor
Spinster
Carpenter
Domestic Duties
25
21
Timaru
Timaru
2 years
2 years
Anglican Church Kensington Timaru 5398 6 May 1921 Rev. J. A. Julius, Anglican
No 74
Date of Notice 6 May 1921
  Groom Bride
Names of Parties Stanley Claud Edlin Charlotte Elizabeth Stevens
  πŸ’ 1921/7070
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 21
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Anglican Church Kensington Timaru
Folio 5398
Consent
Date of Certificate 6 May 1921
Officiating Minister Rev. J. A. Julius, Anglican

Page 2851

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 7 May 1921 Claude Osborne Mathias
Alice Maie Wilson
Claude Osborne Mathias
Alice Maie Wilson
πŸ’ 1921/7071
Bachelor
Spinster
Commercial Traveller
Draper's assistant
28
24
Timaru
Timaru
5 months
5 months
Trinity Presbyterian Church, Timaru 5399 7 May 1921 Rev. T. Stinson, Presbyterian
No 75
Date of Notice 7 May 1921
  Groom Bride
Names of Parties Claude Osborne Mathias Alice Maie Wilson
  πŸ’ 1921/7071
Condition Bachelor Spinster
Profession Commercial Traveller Draper's assistant
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 5 months 5 months
Marriage Place Trinity Presbyterian Church, Timaru
Folio 5399
Consent
Date of Certificate 7 May 1921
Officiating Minister Rev. T. Stinson, Presbyterian
76 9 May 1921 Charles Parry
Maggie Stewart King
Charles Parry
Maggie Stewart King
πŸ’ 1921/56
Bachelor
Spinster
Farmer
Domestic Duties
30
30
Salisbury
Timaru
Life
Life
Residence of Bride's Mother, Bidwell Street, Timaru 5400 9 May 1921 Rev. T. Stinson, Presbyterian
No 76
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Charles Parry Maggie Stewart King
  πŸ’ 1921/56
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 30
Dwelling Place Salisbury Timaru
Length of Residence Life Life
Marriage Place Residence of Bride's Mother, Bidwell Street, Timaru
Folio 5400
Consent
Date of Certificate 9 May 1921
Officiating Minister Rev. T. Stinson, Presbyterian
77 9 May 1921 Alexander Hudson Guthrie
Lilian Howe
Alexander Hudson Guthrie
Lilian Howe
πŸ’ 1921/855
Bachelor
Spinster
Railway Engine Driver
Domestic Duties
28
26
Methven
Timaru
Life
6 years
Baptist Church, Timaru 5401 9 May 1921 Rev. E. Nicholls, Baptist
No 77
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Alexander Hudson Guthrie Lilian Howe
  πŸ’ 1921/855
Condition Bachelor Spinster
Profession Railway Engine Driver Domestic Duties
Age 28 26
Dwelling Place Methven Timaru
Length of Residence Life 6 years
Marriage Place Baptist Church, Timaru
Folio 5401
Consent
Date of Certificate 9 May 1921
Officiating Minister Rev. E. Nicholls, Baptist
78 10 May 1921 James Scobie Ritchie
Florvina Wilmot Whitley
James Scobie Ritchie
Glorvina Wilmot Whitley
πŸ’ 1921/866
Bachelor
Spinster
Butcher
Domestic Duties
21
22
Timaru
Timaru
5 months
5 months
Registrar's Office, Timaru 5402 10 May 1921 A. U. Dakey, Registrar
No 78
Date of Notice 10 May 1921
  Groom Bride
Names of Parties James Scobie Ritchie Florvina Wilmot Whitley
BDM Match (98%) James Scobie Ritchie Glorvina Wilmot Whitley
  πŸ’ 1921/866
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 21 22
Dwelling Place Timaru Timaru
Length of Residence 5 months 5 months
Marriage Place Registrar's Office, Timaru
Folio 5402
Consent
Date of Certificate 10 May 1921
Officiating Minister A. U. Dakey, Registrar
79 14 May 1921 John Edie
Mary Ann Lindsay McIntosh
John Edie
Mary Ann Lindsay McIntosh
πŸ’ 1921/873
Widower (20 April 1914)
Spinster
Civil Engineer
Domestic Duties
65
58
Timaru
Timaru
3 days
3 days
Trinity Presbyterian Church, Timaru 5403 14 May 1921 Rev. F. G. Washer, Presbyterian
No 79
Date of Notice 14 May 1921
  Groom Bride
Names of Parties John Edie Mary Ann Lindsay McIntosh
  πŸ’ 1921/873
Condition Widower (20 April 1914) Spinster
Profession Civil Engineer Domestic Duties
Age 65 58
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Trinity Presbyterian Church, Timaru
Folio 5403
Consent
Date of Certificate 14 May 1921
Officiating Minister Rev. F. G. Washer, Presbyterian

Page 2852

District of 30 June 1921 Quarter ending Timaru Registrar A. W. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 17 May 1921 Albert John Good
Ivy Brenda Bell
Albert John Good
Ivy Brenda Bell
πŸ’ 1921/874
Bachelor
Spinster
Labourer
Tailoress
20
18
Timaru
Timaru
2 years
2 years
Chalmers Presbyterian Church, Timaru 5404 Clara Good, mother; Edwin Jamieson Bell, father 17 May 1921 Rev. A. Begg, Presbyterian
No 80
Date of Notice 17 May 1921
  Groom Bride
Names of Parties Albert John Good Ivy Brenda Bell
  πŸ’ 1921/874
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 20 18
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 5404
Consent Clara Good, mother; Edwin Jamieson Bell, father
Date of Certificate 17 May 1921
Officiating Minister Rev. A. Begg, Presbyterian
81 18 May 1921 Joseph Eiddings
Gladys Emily Penno
Joseph Giddings
Gladys Emily Penno
πŸ’ 1921/875
Bachelor
Spinster
Farmer
Domestic Duties
41
19
Gleniti
Gleniti
2 months
2 months
Methodist Parsonage, Butler Street, Timaru 5405 Ernest Penno, father 18 May 1921 Rev. W. A. Hay, Methodist
No 81
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Joseph Eiddings Gladys Emily Penno
BDM Match (97%) Joseph Giddings Gladys Emily Penno
  πŸ’ 1921/875
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 41 19
Dwelling Place Gleniti Gleniti
Length of Residence 2 months 2 months
Marriage Place Methodist Parsonage, Butler Street, Timaru
Folio 5405
Consent Ernest Penno, father
Date of Certificate 18 May 1921
Officiating Minister Rev. W. A. Hay, Methodist
82 19 May 1921 Humphrey James Bowkett
Euphemia McPherson
Humphrey James Bowkett
Euphemia McPherson
πŸ’ 1921/876
Bachelor
Spinster
Tailor
Dressmaker
28
23
Timaru
Timaru
7 years
7 years
Highfield Presbyterian Church, Timaru 5406 19 May 1921 Rev. A. Begg, Presbyterian
No 82
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Humphrey James Bowkett Euphemia McPherson
  πŸ’ 1921/876
Condition Bachelor Spinster
Profession Tailor Dressmaker
Age 28 23
Dwelling Place Timaru Timaru
Length of Residence 7 years 7 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 5406
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. A. Begg, Presbyterian
83 20 May 1921 Wickliffe George Trengrove
Lettie Francis Gussy James
Wickliffe George Trengrove
Lettie Francis Gussy James
πŸ’ 1921/877
Widower (30 April 1915)
Spinster
Gardener
Domestic
42
37
Gleniti
Gleniti
3 years
3 years
St. Mary's Anglican Church, Timaru 5407 20 May 1921 Rev. J. A. Julius, Anglican
No 83
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Wickliffe George Trengrove Lettie Francis Gussy James
  πŸ’ 1921/877
Condition Widower (30 April 1915) Spinster
Profession Gardener Domestic
Age 42 37
Dwelling Place Gleniti Gleniti
Length of Residence 3 years 3 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5407
Consent
Date of Certificate 20 May 1921
Officiating Minister Rev. J. A. Julius, Anglican
84 23 May 1921 Albert Richards
Gladys Bird Leathwick
Albert Richards
Gladys Bird Leathwick
πŸ’ 1921/878
Bachelor
Spinster
Teamster
Domestic Duties
22
21
Southburn
Southburn
1 year
1 year
St. Mary's Anglican Church, Timaru 5408 23 May 1921 Rev. J. A. Julius, Anglican
No 84
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Albert Richards Gladys Bird Leathwick
  πŸ’ 1921/878
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 22 21
Dwelling Place Southburn Southburn
Length of Residence 1 year 1 year
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5408
Consent
Date of Certificate 23 May 1921
Officiating Minister Rev. J. A. Julius, Anglican

Page 2853

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 24 May 1921 Oliver Cromwell Stanbury
Ada Mary Simmons
Oliver Cromwell Stanbury
Ada Mary Simmons
πŸ’ 1921/879
Bachelor
Spinster
Farmer
School Teacher
28
24
Timaru
Kingsdown
3 days
3 days
Methodist Church, Bank Street, Timaru 5409 24 May 1921 Rev. W. A. Hay, Methodist
No 85
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Oliver Cromwell Stanbury Ada Mary Simmons
  πŸ’ 1921/879
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 24
Dwelling Place Timaru Kingsdown
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Bank Street, Timaru
Folio 5409
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. W. A. Hay, Methodist
86 25 May 1921 Selwyn Peter Hope
Cecile Palmer Chapman
Selwyn Peter Hope
Cecile Palmer Chapman
πŸ’ 1921/856
Bachelor
Spinster
Sheep Farmer
Domestic Duties
32
19
Timaru
Salisbury
15 months
15 months
St. Mary's Anglican Church, Timaru 5410 Edward Balmer Chapman, Father 25 May 1921 Rev. J. A. Julius, Anglican
No 86
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Selwyn Peter Hope Cecile Palmer Chapman
  πŸ’ 1921/856
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 32 19
Dwelling Place Timaru Salisbury
Length of Residence 15 months 15 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5410
Consent Edward Balmer Chapman, Father
Date of Certificate 25 May 1921
Officiating Minister Rev. J. A. Julius, Anglican
87 24 May 1921 John Hildred Pollock
Anna Roberta Snushall
John Hildred Pollock
Anna Roberta Snushall
πŸ’ 1921/857
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Fairlie
Timaru
3 days
3 days
Residence of Mrs. Fraser, 34 High Street, Timaru 5411 24 May 1921 Rev. J. D. Wilson, Presbyterian
No 87
Date of Notice 24 May 1921
  Groom Bride
Names of Parties John Hildred Pollock Anna Roberta Snushall
  πŸ’ 1921/857
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Fairlie Timaru
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. Fraser, 34 High Street, Timaru
Folio 5411
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. J. D. Wilson, Presbyterian
88 24 May 1921 Fredrick David Martin
Betsy Eva Fenwick
Fredrick David Martin
Betsy Eva Fenwick
πŸ’ 1921/858
Bachelor
Spinster
Farmer
School Teacher
26
26
Otago
Timaru
Life
Life
Trinity Presbyterian Church, Timaru 5412 24 May 1921 Rev. T. Stinson, Presbyterian
No 88
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Fredrick David Martin Betsy Eva Fenwick
  πŸ’ 1921/858
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 26
Dwelling Place Otago Timaru
Length of Residence Life Life
Marriage Place Trinity Presbyterian Church, Timaru
Folio 5412
Consent
Date of Certificate 24 May 1921
Officiating Minister Rev. T. Stinson, Presbyterian
89 36 May 1921 Reginald Guy Wells
Winifred Gladys Wallis
Reginald Guy Wells
Winifred Gladys Wallis
πŸ’ 1921/859
Bachelor
Spinster
Coach Painter
Domestic Duties
27
24
Timaru
Timaru
5 weeks
5 weeks
Residence of Mrs. E. Wallis, 31 Maltby Avenue, Timaru 5413 36 May 1921 Rev. A. Begg, Presbyterian
No 89
Date of Notice 36 May 1921
  Groom Bride
Names of Parties Reginald Guy Wells Winifred Gladys Wallis
  πŸ’ 1921/859
Condition Bachelor Spinster
Profession Coach Painter Domestic Duties
Age 27 24
Dwelling Place Timaru Timaru
Length of Residence 5 weeks 5 weeks
Marriage Place Residence of Mrs. E. Wallis, 31 Maltby Avenue, Timaru
Folio 5413
Consent
Date of Certificate 36 May 1921
Officiating Minister Rev. A. Begg, Presbyterian

Page 2854

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Bakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 6 June 1921 Thomas McCone
Daisy Amelia Hoskin
Thomas McCone
Daisy Amelia Hoskin
πŸ’ 1921/860
Bachelor
Spinster
Farmer
Domestic Duties
25
24
St. Andrews
St. Andrews
10 years
10 years
Anglican Church, St. Andrews 5414 6 June 1921 Rev. E. K. Mules, Anglican
No 90
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Thomas McCone Daisy Amelia Hoskin
  πŸ’ 1921/860
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place St. Andrews St. Andrews
Length of Residence 10 years 10 years
Marriage Place Anglican Church, St. Andrews
Folio 5414
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. E. K. Mules, Anglican
91 7 June 1921 Joseph Dodd
Beatrice Annie Thomas
Joseph Dodd
Beatrice Annie Thomas
πŸ’ 1921/861
Widower (2/9/1908)
Widow (19/11/1919)
Carter
Domestic Duties
49
38
Timaru
Timaru
20 years
20 years
Residence of Mrs. Thomas, Main South Road, Timaru 5415 7 June 1921 Rev. M. A. Hay, Methodist
No 91
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Joseph Dodd Beatrice Annie Thomas
  πŸ’ 1921/861
Condition Widower (2/9/1908) Widow (19/11/1919)
Profession Carter Domestic Duties
Age 49 38
Dwelling Place Timaru Timaru
Length of Residence 20 years 20 years
Marriage Place Residence of Mrs. Thomas, Main South Road, Timaru
Folio 5415
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev. M. A. Hay, Methodist
92 8 June 1921 Henry Theeman
Phoebe Ann Brether
Henry Theeman
Phoebe Ann Grether
πŸ’ 1921/862
Bachelor
Spinster
Mercantile Officer
Domestic Duties
27
29
Timaru
Timaru
3 days
3 days
St. Mary's Anglican Church, Timaru 5416 8 June 1921 Rev. J. A. Julius, Anglican
No 92
Date of Notice 8 June 1921
  Groom Bride
Names of Parties Henry Theeman Phoebe Ann Brether
BDM Match (97%) Henry Theeman Phoebe Ann Grether
  πŸ’ 1921/862
Condition Bachelor Spinster
Profession Mercantile Officer Domestic Duties
Age 27 29
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5416
Consent
Date of Certificate 8 June 1921
Officiating Minister Rev. J. A. Julius, Anglican
93 10 June 1921 David Brown Campbell
Mona Sevicke Jones
David Brown Campbell
Mona Sevicke Jones
πŸ’ 1921/863
Bachelor
Spinster
Farmer
Domestic Duties
34
23
Hook
Timaru
1 year
1 year
St. Mary's Anglican Church, Timaru 5417 10 June 1921 Rev. J. A. Julius, Anglican
No 93
Date of Notice 10 June 1921
  Groom Bride
Names of Parties David Brown Campbell Mona Sevicke Jones
  πŸ’ 1921/863
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 23
Dwelling Place Hook Timaru
Length of Residence 1 year 1 year
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5417
Consent
Date of Certificate 10 June 1921
Officiating Minister Rev. J. A. Julius, Anglican
94 13 June 1921 Gerald William McWhirter
Rita May Burns
Gerald William McWhirter
Rita May Burns
πŸ’ 1921/864
Bachelor
Spinster
Butcher
Domestic Duties
25
22
Timaru
Timaru
12 years
12 years
Chalmers Presbyterian Church, Timaru 5418 13 June 1921 Rev. A. Begg, Presbyterian
No 94
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Gerald William McWhirter Rita May Burns
  πŸ’ 1921/864
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 22
Dwelling Place Timaru Timaru
Length of Residence 12 years 12 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 5418
Consent
Date of Certificate 13 June 1921
Officiating Minister Rev. A. Begg, Presbyterian

Page 2855

District of 30 June 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 20 June 1921 Thomas Waddell Cochrane
Ellen Smart
Thomas Waddell Cochrane
Ellen Smart
πŸ’ 1921/7469
Bachelor
Spinster
Motor Mechanic
Dressmaker
24
22
Timaru
Timaru
20 years
20 years
St. Mary's Anglican Church, Timaru 5802 20 June 1921 Rev. J. A. Julius, Anglican
No 95
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Thomas Waddell Cochrane Ellen Smart
  πŸ’ 1921/7469
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 24 22
Dwelling Place Timaru Timaru
Length of Residence 20 years 20 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5802
Consent
Date of Certificate 20 June 1921
Officiating Minister Rev. J. A. Julius, Anglican
96 21 June 1921 James Brichen Cumming
Elizabeth Forrest
James Brechin Cumming
Elizabeth Forrest
πŸ’ 1921/865
Bachelor
Spinster
Stonemason
Dressmaker
35
27
Timaru
Timaru
15 months
15 months
Chalmers Presbyterian Church, Timaru 5419 21 June 1921 Rev. P. G. Hughes, Presbyterian
No 96
Date of Notice 21 June 1921
  Groom Bride
Names of Parties James Brichen Cumming Elizabeth Forrest
BDM Match (95%) James Brechin Cumming Elizabeth Forrest
  πŸ’ 1921/865
Condition Bachelor Spinster
Profession Stonemason Dressmaker
Age 35 27
Dwelling Place Timaru Timaru
Length of Residence 15 months 15 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 5419
Consent
Date of Certificate 21 June 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
97 21 June 1921 William Angus Shaw
Ellen Alice Bennewith
William Angus Shaw
Ellen Alice Bennewith
πŸ’ 1921/867
Bachelor
Spinster
Motor Mechanic
Domestic Duties
27
20
Timaru
Timaru
7 years
7 years
Registrar's Office, Timaru 5420 Harry Bennewith (Father) 21 June 1921 A. U. Dakey, Registrar
No 97
Date of Notice 21 June 1921
  Groom Bride
Names of Parties William Angus Shaw Ellen Alice Bennewith
  πŸ’ 1921/867
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 27 20
Dwelling Place Timaru Timaru
Length of Residence 7 years 7 years
Marriage Place Registrar's Office, Timaru
Folio 5420
Consent Harry Bennewith (Father)
Date of Certificate 21 June 1921
Officiating Minister A. U. Dakey, Registrar
98 27 June 1921 Giles Edmund Fairbrother
Ellen Elizabeth Bower
Giles Edmund Fairbrother
Ellen Elizabeth Bower
πŸ’ 1921/868
Bachelor
Spinster
Slaughterman
Domestic Duties
22
20
Timaru
Gleniti, Timaru
Life
Life
Residence of Bride's Father, Gleniti, Timaru 5421 Peter Charles Bower (Father) 27 June 1921 Rev. A. Begg, Presbyterian
No 98
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Giles Edmund Fairbrother Ellen Elizabeth Bower
  πŸ’ 1921/868
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 22 20
Dwelling Place Timaru Gleniti, Timaru
Length of Residence Life Life
Marriage Place Residence of Bride's Father, Gleniti, Timaru
Folio 5421
Consent Peter Charles Bower (Father)
Date of Certificate 27 June 1921
Officiating Minister Rev. A. Begg, Presbyterian
99 28 June 1921 Alexander Shipman
Emily Greer
Alexander Shipman
Emily Greer
πŸ’ 1921/7470
Bachelor
Spinster
Butcher
Dressmaker
29
27
Timaru
Timaru
8 months
8 months
St. Mary's Anglican Church, Timaru 5803 28 June 1921 Rev. J. A. Julius, Anglican
No 99
Date of Notice 28 June 1921
  Groom Bride
Names of Parties Alexander Shipman Emily Greer
  πŸ’ 1921/7470
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 8 months 8 months
Marriage Place St. Mary's Anglican Church, Timaru
Folio 5803
Consent
Date of Certificate 28 June 1921
Officiating Minister Rev. J. A. Julius, Anglican

Page 2856

District of 30 June 1921 Quarter ending Timaru Registrar G. W. Akey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 29 June 1921 George Wyatt
Margaret Willin
George Wyatt
Margaret Millin
πŸ’ 1921/869
Bachelor
Spinster
Railway Porter
Domestic Duties
43
37
Timaru
Timaru
Life
Life
Residence of Mrs. E. Cross, Park Avenue, Timaru 5422 29 June 1921 Rev. T. Stinson, Presbyterian
No 100
Date of Notice 29 June 1921
  Groom Bride
Names of Parties George Wyatt Margaret Willin
BDM Match (97%) George Wyatt Margaret Millin
  πŸ’ 1921/869
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 43 37
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Residence of Mrs. E. Cross, Park Avenue, Timaru
Folio 5422
Consent
Date of Certificate 29 June 1921
Officiating Minister Rev. T. Stinson, Presbyterian
101 30 June 1921 Alfred Walker
Hazel Boyd
Alfred Walker
Hazel Boyd
πŸ’ 1921/870
Bachelor
Spinster
Motor Mechanic
Domestic Duties
28
26
Timaru
Timaru
10 years
10 years
Trinity Presbyterian Manse, Russell Square, Timaru 5423 30 June 1921 Rev. T. Stinson, Presbyterian
No 101
Date of Notice 30 June 1921
  Groom Bride
Names of Parties Alfred Walker Hazel Boyd
  πŸ’ 1921/870
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 10 years 10 years
Marriage Place Trinity Presbyterian Manse, Russell Square, Timaru
Folio 5423
Consent
Date of Certificate 30 June 1921
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2857

District of 30 September 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
102 4 July 1921 Jeremiah Yeadon
Elsie Maude Clarke
Jeremiah Yeadon
Elsie Maude Clarke
πŸ’ 1921/4536
Bachelor
Spinster
Carpenter
Clerk
28
25
Christchurch
18 Harper Street, Timaru
10 years
10 years
Methodist Church 7831 4 July 1921 Rev. A. O. Harris, Methodist
No 102
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Jeremiah Yeadon Elsie Maude Clarke
  πŸ’ 1921/4536
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 28 25
Dwelling Place Christchurch 18 Harper Street, Timaru
Length of Residence 10 years 10 years
Marriage Place Methodist Church
Folio 7831
Consent
Date of Certificate 4 July 1921
Officiating Minister Rev. A. O. Harris, Methodist
103 5 July 1921 George Donald Herbert Pettigrew
Violet Elizabeth Kellahan
George Donald Herbert Pettigrew
Violet Elizabeth Kellahan
πŸ’ 1921/4537
Bachelor
Spinster
Wheelwright
Waitress
23
23
Timaru
Timaru
16 years
16 years
Methodist Church, Kensington, Timaru 7832 5 July 1921 Rev. W. A. Hay, Methodist
No 103
Date of Notice 5 July 1921
  Groom Bride
Names of Parties George Donald Herbert Pettigrew Violet Elizabeth Kellahan
  πŸ’ 1921/4537
Condition Bachelor Spinster
Profession Wheelwright Waitress
Age 23 23
Dwelling Place Timaru Timaru
Length of Residence 16 years 16 years
Marriage Place Methodist Church, Kensington, Timaru
Folio 7832
Consent
Date of Certificate 5 July 1921
Officiating Minister Rev. W. A. Hay, Methodist
104 8 July 1921 David John Burdom
Margaret Frances Lowe
David John Purdom
Margaret Frances Lowe
πŸ’ 1921/4538
Bachelor
Spinster
Clerk
Domestic Duties
23
21
Timaru
Timaru
20 years
20 years
Baptist Church, Timaru 7833 8 July 1921 Rev. E. Nicholls, Baptist
No 104
Date of Notice 8 July 1921
  Groom Bride
Names of Parties David John Burdom Margaret Frances Lowe
BDM Match (97%) David John Purdom Margaret Frances Lowe
  πŸ’ 1921/4538
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 21
Dwelling Place Timaru Timaru
Length of Residence 20 years 20 years
Marriage Place Baptist Church, Timaru
Folio 7833
Consent
Date of Certificate 8 July 1921
Officiating Minister Rev. E. Nicholls, Baptist
105 11 July 1921 James Hugh Murphy
Margaret Elizabeth Ryan
James Hugh Murphy
Margaret Elizabeth Ryan
πŸ’ 1921/4539
Bachelor
Spinster
Farmer
Domestic Duties
26
32
Timaru
Timaru
6 years
6 years
Roman Catholic Church, Timaru 7834 11 July 1921 Rev. E. Kimbell, Roman Catholic
No 105
Date of Notice 11 July 1921
  Groom Bride
Names of Parties James Hugh Murphy Margaret Elizabeth Ryan
  πŸ’ 1921/4539
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 32
Dwelling Place Timaru Timaru
Length of Residence 6 years 6 years
Marriage Place Roman Catholic Church, Timaru
Folio 7834
Consent
Date of Certificate 11 July 1921
Officiating Minister Rev. E. Kimbell, Roman Catholic
106 12 July 1921 David Adamson Clarke
Olive Elizabeth Sara Cooper
David Adamson Clarke
Olive Elizabeth Sara Cooper
πŸ’ 1921/4516
Bachelor
Spinster
Clerk
Clerk
25
24
Timaru
Timaru
22 years
22 years
Trinity Presbyterian Church, Timaru 7835 12 July 1921 Rev. T. Stinson, Presbyterian
No 106
Date of Notice 12 July 1921
  Groom Bride
Names of Parties David Adamson Clarke Olive Elizabeth Sara Cooper
  πŸ’ 1921/4516
Condition Bachelor Spinster
Profession Clerk Clerk
Age 25 24
Dwelling Place Timaru Timaru
Length of Residence 22 years 22 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 7835
Consent
Date of Certificate 12 July 1921
Officiating Minister Rev. T. Stinson, Presbyterian

Page 2858

District of 30 September 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
107 23 July 1921 William James Trembath
Henrietta Shears
William James Trembath
Henerietta Shears
πŸ’ 1921/4517
Widower
Spinster
Farmer
Domestic Duties
35
36
Albury
Timaru
27/7/1919 1920
12 days
Chalmers Presbyterian Church, Timaru 7836 23 July 1921 Rev. P. G. Hughes, Presbyterian
No 107
Date of Notice 23 July 1921
  Groom Bride
Names of Parties William James Trembath Henrietta Shears
BDM Match (97%) William James Trembath Henerietta Shears
  πŸ’ 1921/4517
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 35 36
Dwelling Place Albury Timaru
Length of Residence 27/7/1919 1920 12 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7836
Consent
Date of Certificate 23 July 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
108 28 July 1921 Jonathan Bracefield
Lydia Trezise Hogg
Jonathan Bracefield
Lydia Trezise Hogg
πŸ’ 1921/4518
Bachelor
Divorced
Labourer
Domestic Duties
38
36
Timaru
Timaru
22 years
decree absolute 31/8/1920
Methodist Parsonage, Butler Street, Timaru 7837 28 July 1921 Rev. W. A. Hay, Methodist
No 108
Date of Notice 28 July 1921
  Groom Bride
Names of Parties Jonathan Bracefield Lydia Trezise Hogg
  πŸ’ 1921/4518
Condition Bachelor Divorced
Profession Labourer Domestic Duties
Age 38 36
Dwelling Place Timaru Timaru
Length of Residence 22 years decree absolute 31/8/1920
Marriage Place Methodist Parsonage, Butler Street, Timaru
Folio 7837
Consent
Date of Certificate 28 July 1921
Officiating Minister Rev. W. A. Hay, Methodist
109 29 July 1921 William Richards
Charlotte Cruickshank
William Richards
Charlotte Cruickshank
πŸ’ 1921/4519
Bachelor
Spinster
Cheese Maker
Domestic Duties
35
32
Timaru
Timaru
3 months
3 months
Residence of Bride's Mother, 11 Te Weka Street, Timaru 7838 29 July 1921 Rev. P. G. Hughes, Presbyterian
No 109
Date of Notice 29 July 1921
  Groom Bride
Names of Parties William Richards Charlotte Cruickshank
  πŸ’ 1921/4519
Condition Bachelor Spinster
Profession Cheese Maker Domestic Duties
Age 35 32
Dwelling Place Timaru Timaru
Length of Residence 3 months 3 months
Marriage Place Residence of Bride's Mother, 11 Te Weka Street, Timaru
Folio 7838
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
110 29 July 1921 Charles Watson Smith
Margaret Ann Tait
Charles Watson Smith
Margaret Ann Tait
πŸ’ 1921/4520
Bachelor
Spinster
Carpenter
Domestic Duties
27
22
Southburn
Southburn
2 years
2 years
Trinity Presbyterian Church, Timaru 7839 29 July 1921 Rev. T. Stinson, Presbyterian
No 110
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Charles Watson Smith Margaret Ann Tait
  πŸ’ 1921/4520
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 22
Dwelling Place Southburn Southburn
Length of Residence 2 years 2 years
Marriage Place Trinity Presbyterian Church, Timaru
Folio 7839
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. T. Stinson, Presbyterian
111 3 August 1921 Ernest Herbert Hastings Doyle
Helen Shepherd Copland
Ernest Herbert Hastings Doyle
Helen Shepherd Copland
πŸ’ 1921/4521
Bachelor
Spinster
Farmer
School Teacher
42
31
Fairlie
Timaru
Fairlie
3 days
Chalmers Presbyterian Church, Timaru 7840 3 August 1921 Rev. P. G. Hughes, Presbyterian
No 111
Date of Notice 3 August 1921
  Groom Bride
Names of Parties Ernest Herbert Hastings Doyle Helen Shepherd Copland
  πŸ’ 1921/4521
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 42 31
Dwelling Place Fairlie Timaru
Length of Residence Fairlie 3 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7840
Consent
Date of Certificate 3 August 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian

Page 2859

District of 30 September 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
112 8 August 1921 Sidney Wilson
Margaret McGregor Dickson
Sidney Wilson
Margaret McGregor Dickson
πŸ’ 1921/4522
Bachelor
Spinster
Grocery Salesman
Dressmaker
32
28
Timaru
Timaru
Life
Life
Chalmers Presbyterian Church, Timaru 7841 8 August 1921 Rev. P. G. Hughes, Presbyterian
No 112
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Sidney Wilson Margaret McGregor Dickson
  πŸ’ 1921/4522
Condition Bachelor Spinster
Profession Grocery Salesman Dressmaker
Age 32 28
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7841
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
113 9 August 1921 James Michael O'Connor
Mary Monica O'Shaughnessy
James Michael O'Connor
Mary Monica O'Shanghessy
πŸ’ 1921/4523
Widower
Spinster
Police Constable
Domestic Duties
37
31
Timaru
Timaru
13 months
13 months
Roman Catholic Church, Timaru 7842 9 August 1921 Rev. D. H. Hurley, Roman Catholic
No 113
Date of Notice 9 August 1921
  Groom Bride
Names of Parties James Michael O'Connor Mary Monica O'Shaughnessy
BDM Match (96%) James Michael O'Connor Mary Monica O'Shanghessy
  πŸ’ 1921/4523
Condition Widower Spinster
Profession Police Constable Domestic Duties
Age 37 31
Dwelling Place Timaru Timaru
Length of Residence 13 months 13 months
Marriage Place Roman Catholic Church, Timaru
Folio 7842
Consent
Date of Certificate 9 August 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
114 15 August 1921 Cedric Smith
Elizabeth Keith Annand Simmers
Cedric Smith
Elizabeth Keith Annand Simmers
πŸ’ 1921/4524
Bachelor
Spinster
Surveyor
Domestic Duties
30
25
Timaru
17 Selwyn Street, Timaru
2 years
Residence of Bride's Parents
Residence of Bride's Parents, 17 Selwyn Street, Timaru 7843 15 August 1921 Rev. T. Stinson, Presbyterian
No 114
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Cedric Smith Elizabeth Keith Annand Simmers
  πŸ’ 1921/4524
Condition Bachelor Spinster
Profession Surveyor Domestic Duties
Age 30 25
Dwelling Place Timaru 17 Selwyn Street, Timaru
Length of Residence 2 years Residence of Bride's Parents
Marriage Place Residence of Bride's Parents, 17 Selwyn Street, Timaru
Folio 7843
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. T. Stinson, Presbyterian
115 23 August 1921 Richard Wilson
Helen Welsh Preen
Richard Wilson
Helen Welsh Preen
πŸ’ 1921/4525
Widower
Widow
Storeman
Domestic Duties
50
41
Timaru
9 High Street, Timaru
5 years
Residence of Bride's Parents
Residence of Bride's Parents, 9 High Street, Timaru 7844 23 August 1921 Rev. P. G. Hughes, Presbyterian
No 115
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Richard Wilson Helen Welsh Preen
  πŸ’ 1921/4525
Condition Widower Widow
Profession Storeman Domestic Duties
Age 50 41
Dwelling Place Timaru 9 High Street, Timaru
Length of Residence 5 years Residence of Bride's Parents
Marriage Place Residence of Bride's Parents, 9 High Street, Timaru
Folio 7844
Consent
Date of Certificate 23 August 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
116 23 August 1921 John Shennan Smith
Jane Maud Jeffree
John Shennan Smith
Jane Maud Jeffree
πŸ’ 1921/4527
Bachelor
Spinster
Shepherd
Domestic Duties
27
25
Craigmore
Timaru
3 months
3 months
Chalmers Presbyterian Church, Timaru 7845 23 August 1921 Rev. P. G. Hughes, Presbyterian
No 116
Date of Notice 23 August 1921
  Groom Bride
Names of Parties John Shennan Smith Jane Maud Jeffree
  πŸ’ 1921/4527
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 27 25
Dwelling Place Craigmore Timaru
Length of Residence 3 months 3 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 7845
Consent
Date of Certificate 23 August 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian

Page 2860

District of 30 September 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
117 25 August 1921 Philip Sherry
Mary Elizabeth Slattery
Philip Sherry
Mary Elizabeth Slattery
πŸ’ 1921/4528
Bachelor
Spinster
Teamster
Domestic Duties
32
22
Timaru
Timaru
10 months
10 months
Roman Catholic Church, Timaru 7846 25 August 1921 Rev. D. H. Hurley, Roman Catholic
No 117
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Philip Sherry Mary Elizabeth Slattery
  πŸ’ 1921/4528
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 32 22
Dwelling Place Timaru Timaru
Length of Residence 10 months 10 months
Marriage Place Roman Catholic Church, Timaru
Folio 7846
Consent
Date of Certificate 25 August 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
118 26 August 1921 William Andrew George Thomson
Susana Nelson
William Andrew George Thomson
Susanah Nelson
πŸ’ 1921/4529
Bachelor
Spinster
Station Manager
Domestic Duties
38
20
Timaru
Cave
3 days
3 days
Chalmers Presbyterian Manse, Timaru 7847 John Nelson (Father) 26 August 1921 Rev. P. G. Hughes, Presbyterian
No 118
Date of Notice 26 August 1921
  Groom Bride
Names of Parties William Andrew George Thomson Susana Nelson
BDM Match (96%) William Andrew George Thomson Susanah Nelson
  πŸ’ 1921/4529
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 38 20
Dwelling Place Timaru Cave
Length of Residence 3 days 3 days
Marriage Place Chalmers Presbyterian Manse, Timaru
Folio 7847
Consent John Nelson (Father)
Date of Certificate 26 August 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
119 26 August 1921 Benjamin Watson
Grace Ballagh
Benjamin Watson
Grace Ballagh
πŸ’ 1921/4530
Bachelor
Spinster
Motor Mechanic
Tailoress
22
23
Timaru
Timaru
13 years
13 years
Registrar's Office, Timaru 7848 26 August 1921 A. U. Dakey, Registrar
No 119
Date of Notice 26 August 1921
  Groom Bride
Names of Parties Benjamin Watson Grace Ballagh
  πŸ’ 1921/4530
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 22 23
Dwelling Place Timaru Timaru
Length of Residence 13 years 13 years
Marriage Place Registrar's Office, Timaru
Folio 7848
Consent
Date of Certificate 26 August 1921
Officiating Minister A. U. Dakey, Registrar
120 27 August 1921 Charles Smith Pillidge
Mary Elizabeth Turkington
Charles Smith Pillidge
Mary Elizabeth Turkington
πŸ’ 1921/4531
Widower
Spinster
Grocer's Assistant
Domestic Duties
33
26
Timaru
Timaru
2 years
2 years
Chalmers Presbyterian Manse, Timaru 7849 27 August 1921 Rev. P. G. Hughes, Presbyterian
No 120
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Charles Smith Pillidge Mary Elizabeth Turkington
  πŸ’ 1921/4531
Condition Widower Spinster
Profession Grocer's Assistant Domestic Duties
Age 33 26
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Chalmers Presbyterian Manse, Timaru
Folio 7849
Consent
Date of Certificate 27 August 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
121 2 September 1921 Douglas Bane
Muriel Evelyn Catter
Douglas Paine
Muriel Evelyn Catter
πŸ’ 1921/3559
Bachelor
Spinster
Mercer
Clerk
26
25
Dunedin
Timaru
7 years
7 years
St. Mary's Anglican Church, Timaru 8202 2 September 1921 Rev. J. A. Julius, Anglican
No 121
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Douglas Bane Muriel Evelyn Catter
BDM Match (92%) Douglas Paine Muriel Evelyn Catter
  πŸ’ 1921/3559
Condition Bachelor Spinster
Profession Mercer Clerk
Age 26 25
Dwelling Place Dunedin Timaru
Length of Residence 7 years 7 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 8202
Consent
Date of Certificate 2 September 1921
Officiating Minister Rev. J. A. Julius, Anglican

Page 2861

District of 30 September 1921 Quarter ending Timaru Registrar A. U. Awdakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
122 5 September 1921 Reginald Campbell Cotter
Irene Dorothy Pennington
Reginald Campbell Cotter
Irene Dorothy Pennington
πŸ’ 1921/4840
Bachelor
Spinster
Mercantile Marine
Domestic Duties
25
27
Timaru
Timaru
4 days
4 days
St. Mary's Anglican Church, Timaru 8203 5 September 1921 Rev. J. A. Julins, Anglican
No 122
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Reginald Campbell Cotter Irene Dorothy Pennington
  πŸ’ 1921/4840
Condition Bachelor Spinster
Profession Mercantile Marine Domestic Duties
Age 25 27
Dwelling Place Timaru Timaru
Length of Residence 4 days 4 days
Marriage Place St. Mary's Anglican Church, Timaru
Folio 8203
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev. J. A. Julins, Anglican
123 6 September 1921 William Irvine
Elizabeth Baton Cairns
William Irvine
Elizabeth Paton Cairns
πŸ’ 1921/4532
Bachelor
Spinster
Blacksmith
Domestic Duties
40
27
Timaru
Timaru
18 months
18 months
Registrar's Office, Timaru 4850 6 September 1921 Registrar
No 123
Date of Notice 6 September 1921
  Groom Bride
Names of Parties William Irvine Elizabeth Baton Cairns
BDM Match (98%) William Irvine Elizabeth Paton Cairns
  πŸ’ 1921/4532
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 40 27
Dwelling Place Timaru Timaru
Length of Residence 18 months 18 months
Marriage Place Registrar's Office, Timaru
Folio 4850
Consent
Date of Certificate 6 September 1921
Officiating Minister Registrar
124 6 September 1921 Gustave Wood Squire
Mary May Pretoria Abbott
Gustave Wood Squire
Mary May Pretoria Abbott
πŸ’ 1921/4540
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Fairview
Fairview
24 years
24 years
St. Mary's Anglican Church, Timaru 7851 6 September 1921 Rev. H. A. Wilkinson, Anglican
No 124
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Gustave Wood Squire Mary May Pretoria Abbott
  πŸ’ 1921/4540
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Fairview Fairview
Length of Residence 24 years 24 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7851
Consent
Date of Certificate 6 September 1921
Officiating Minister Rev. H. A. Wilkinson, Anglican
125 13 September 1921 Alexander Stevenson Micol
Annie Helliwell
Alexander Stevenson Nicol
Annie Helliwell
πŸ’ 1921/4551
Bachelor
Spinster
Postal Clerk
Tailoress
28
33
Fairlie
Timaru
3 days
3 days
Chalners Presbyterian Church, Timaru 7852 13 September 1921 Rev. R. G. Hughes, Presbyterian
No 125
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Alexander Stevenson Micol Annie Helliwell
BDM Match (98%) Alexander Stevenson Nicol Annie Helliwell
  πŸ’ 1921/4551
Condition Bachelor Spinster
Profession Postal Clerk Tailoress
Age 28 33
Dwelling Place Fairlie Timaru
Length of Residence 3 days 3 days
Marriage Place Chalners Presbyterian Church, Timaru
Folio 7852
Consent
Date of Certificate 13 September 1921
Officiating Minister Rev. R. G. Hughes, Presbyterian
126 19 September 1921 Robert May
Louisa Myers
Robert May
Louisa Myers
πŸ’ 1921/4558
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Southburn
Southburn
7 years
7 years
St. Mary's Anglican Church, Timaru 7853 19 September 1921 Rev. E. K. Mules, Anglican
No 126
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Robert May Louisa Myers
  πŸ’ 1921/4558
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Southburn Southburn
Length of Residence 7 years 7 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7853
Consent
Date of Certificate 19 September 1921
Officiating Minister Rev. E. K. Mules, Anglican

Page 2862

District of 30 September 1921 Quarter ending Timaru Registrar A. U. Akey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
127 20 September 1921 Frank Williams
Ivy May Vida Legar
Frank Williams
Ivy May Vida Segar
πŸ’ 1921/4559
Bachelor
Spinster
Draper's Assistant
Draper's Assistant
29
23
Timaru
Timaru
4 years
4 years
St. Mary's Anglican Church, Timaru 7854 20 September 1921 Rev. J. A. Julius, Anglican
No 127
Date of Notice 20 September 1921
  Groom Bride
Names of Parties Frank Williams Ivy May Vida Legar
BDM Match (97%) Frank Williams Ivy May Vida Segar
  πŸ’ 1921/4559
Condition Bachelor Spinster
Profession Draper's Assistant Draper's Assistant
Age 29 23
Dwelling Place Timaru Timaru
Length of Residence 4 years 4 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7854
Consent
Date of Certificate 20 September 1921
Officiating Minister Rev. J. A. Julius, Anglican
128 23 September 1921 Leslie Dudgeon Purves
Selena Palliser
Leslie Dudgeon Purves
Selena Palliser
πŸ’ 1921/4560
Bachelor
Spinster
Farmer
Domestic Duties
26
26
Pareora West
Timaru
Life
Life
St. Mary's Anglican Church, Timaru 7855 23 September 1921 Rev. J. A. Julius, Anglican
No 128
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Leslie Dudgeon Purves Selena Palliser
  πŸ’ 1921/4560
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 26
Dwelling Place Pareora West Timaru
Length of Residence Life Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7855
Consent
Date of Certificate 23 September 1921
Officiating Minister Rev. J. A. Julius, Anglican
129 27 September 1921 John Richard Atkinson
Lilian Ada Annear
John Richard Atkinson
Lilian Ada Annear
πŸ’ 1921/4561
Bachelor
Spinster
Farm Hand
Domestic Duties
23
22
Timaru
Timaru
5 years
5 years
St. Mary's Anglican Church, Timaru 7856 27 September 1921 Rev. J. A. Julius, Anglican
No 129
Date of Notice 27 September 1921
  Groom Bride
Names of Parties John Richard Atkinson Lilian Ada Annear
  πŸ’ 1921/4561
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 23 22
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 7856
Consent
Date of Certificate 27 September 1921
Officiating Minister Rev. J. A. Julius, Anglican

Page 2863

District of 31 December 1921 Quarter ending Timaru Registrar A. U. Akey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 10 October 1921 Charles Napier Gorney
Lily Maude Barker
Charles Napier Gosney
Lily Maude Barker
πŸ’ 1921/6225
Bachelor
Spinster
Labourer
Domestic Duties
21
18
Timaru
Timaru
15 years
15 years
Chalmers Presbyterian Church, Elizabeth Street, Timaru 371 Ernest Edward Barker (Father) 10 October 1921 Rev. R. B. Hughes, Presbyterian
No 130
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Charles Napier Gorney Lily Maude Barker
BDM Match (98%) Charles Napier Gosney Lily Maude Barker
  πŸ’ 1921/6225
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 18
Dwelling Place Timaru Timaru
Length of Residence 15 years 15 years
Marriage Place Chalmers Presbyterian Church, Elizabeth Street, Timaru
Folio 371
Consent Ernest Edward Barker (Father)
Date of Certificate 10 October 1921
Officiating Minister Rev. R. B. Hughes, Presbyterian
131 11 October 1921 William James McBruddy
Frances Elizabeth Cunningham
William James McGruddy
Frances Elizabeth Cunningham
πŸ’ 1921/6226
William James Armstrong
Maude Elizabeth Thompson Cunningham
πŸ’ 1922/597
Bachelor
Spinster
Farmer
Nurse
26
24
Timaru
Timaru
5 days
5 days
Roman Catholic Church, Timaru 10372 11 October 1921 Rev. J. M. Barra, Roman Catholic
No 131
Date of Notice 11 October 1921
  Groom Bride
Names of Parties William James McBruddy Frances Elizabeth Cunningham
BDM Match (98%) William James McGruddy Frances Elizabeth Cunningham
  πŸ’ 1921/6226
BDM Match (60%) William James Armstrong Maude Elizabeth Thompson Cunningham
  πŸ’ 1922/597
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 24
Dwelling Place Timaru Timaru
Length of Residence 5 days 5 days
Marriage Place Roman Catholic Church, Timaru
Folio 10372
Consent
Date of Certificate 11 October 1921
Officiating Minister Rev. J. M. Barra, Roman Catholic
132 18 October 1921 David Clark
Annie Catherine McAuley
David Clark
Annie Catherine McAuley
πŸ’ 1921/6227
Bachelor
Spinster
Engineer
Clerk
29
18
Timaru
Timaru
9 years
9 years
Roman Catholic Priory Church, Timaru 10373 2 November 1921 Rev. D. W. Hurley, Roman Catholic
No 132
Date of Notice 18 October 1921
  Groom Bride
Names of Parties David Clark Annie Catherine McAuley
  πŸ’ 1921/6227
Condition Bachelor Spinster
Profession Engineer Clerk
Age 29 18
Dwelling Place Timaru Timaru
Length of Residence 9 years 9 years
Marriage Place Roman Catholic Priory Church, Timaru
Folio 10373
Consent
Date of Certificate 2 November 1921
Officiating Minister Rev. D. W. Hurley, Roman Catholic
133 18 October 1921 James Kincaid Wilson
Myrtle Frances Purves
James Kincaid Wilson
Myrtle Frances Purves
πŸ’ 1921/6228
Bachelor
Spinster
Baker
Domestic Duties
32
30
Timaru
Timaru
10 years
10 years
Chalmers Presbyterian Church, Timaru 10374 18 October 1921 Rev. F. J. Usher, Presbyterian
No 133
Date of Notice 18 October 1921
  Groom Bride
Names of Parties James Kincaid Wilson Myrtle Frances Purves
  πŸ’ 1921/6228
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 32 30
Dwelling Place Timaru Timaru
Length of Residence 10 years 10 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 10374
Consent
Date of Certificate 18 October 1921
Officiating Minister Rev. F. J. Usher, Presbyterian
134 28 October 1921 David John McKenzie
Marie Edith Solomon
David John McKenzie
Marie Edith Solomon
πŸ’ 1921/6229
Bachelor
Spinster
Butter Maker
Canvas Machinist
22
23
Timaru
Timaru
6 years
6 years
Registrar's Office, Timaru 10375 28 October 1921 A. U. Akey, Registrar
No 134
Date of Notice 28 October 1921
  Groom Bride
Names of Parties David John McKenzie Marie Edith Solomon
  πŸ’ 1921/6229
Condition Bachelor Spinster
Profession Butter Maker Canvas Machinist
Age 22 23
Dwelling Place Timaru Timaru
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, Timaru
Folio 10375
Consent
Date of Certificate 28 October 1921
Officiating Minister A. U. Akey, Registrar

Page 2864

District of 31 December 1921 Quarter ending Timaru Registrar A. U. Dakeyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 1 November 1921 Percy Clarence Manson
Harriett Alice Potts
Percy Clarence Manson
Harriett Alice Potts
πŸ’ 1921/6237
Bachelor
Spinster
Seaman
Domestic Duties
25
21
Timaru
Timaru
Life
Life
Trinity Presbyterian Manse, Timaru 10376 1 November 1921 Rev. T. Stinson, Presbyterian
No 135
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Percy Clarence Manson Harriett Alice Potts
  πŸ’ 1921/6237
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 25 21
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Trinity Presbyterian Manse, Timaru
Folio 10376
Consent
Date of Certificate 1 November 1921
Officiating Minister Rev. T. Stinson, Presbyterian
136 7 November 1921 John Clarke
Ellen Bronahan
John Clarke
Ellen Brosnahan
πŸ’ 1921/6248
Bachelor
Spinster
Postman
Domestic Duties
34
27
Timaru
Timaru
Life
Life
Roman Catholic Church, Timaru 10377 7 November 1921 Rev. D. W. Hurley, Roman Catholic
No 136
Date of Notice 7 November 1921
  Groom Bride
Names of Parties John Clarke Ellen Bronahan
BDM Match (97%) John Clarke Ellen Brosnahan
  πŸ’ 1921/6248
Condition Bachelor Spinster
Profession Postman Domestic Duties
Age 34 27
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Roman Catholic Church, Timaru
Folio 10377
Consent
Date of Certificate 7 November 1921
Officiating Minister Rev. D. W. Hurley, Roman Catholic
137 14 November 1921 Thomas Stevenson Little
Helen Brodie Park
Thomas Stevenson Little
Helen Brodie Park
πŸ’ 1921/6255
Bachelor
Spinster
Farmer
Dressmaker
31
25
Timaru
Timaru
3 days
3 days
Chalmers Presbyterian Church, Timaru 10378 14 November 1921 Rev. G. D. Falconer, Presbyterian
No 137
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Thomas Stevenson Little Helen Brodie Park
  πŸ’ 1921/6255
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 31 25
Dwelling Place Timaru Timaru
Length of Residence 3 days 3 days
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 10378
Consent
Date of Certificate 14 November 1921
Officiating Minister Rev. G. D. Falconer, Presbyterian
138 15 November 1921 Alfred George Wyness
Mary Jane White
Alfred George Wyness
Mary Jane White
πŸ’ 1921/6256
William George Sivewright
Mabel Jane White
πŸ’ 1921/2079
Widower (19/11/1917)
Spinster
Shepherd
Domestic Duties
30
18
Timaru
Timaru
7 days
7 days
Registrar's Office, Timaru 10379 Francis Percy White (Father) 15 November 1921 A. U. Dakeyne, Registrar
No 138
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Alfred George Wyness Mary Jane White
  πŸ’ 1921/6256
BDM Match (61%) William George Sivewright Mabel Jane White
  πŸ’ 1921/2079
Condition Widower (19/11/1917) Spinster
Profession Shepherd Domestic Duties
Age 30 18
Dwelling Place Timaru Timaru
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Timaru
Folio 10379
Consent Francis Percy White (Father)
Date of Certificate 15 November 1921
Officiating Minister A. U. Dakeyne, Registrar
139 15 November 1921 Robert Morrison
Gladys May Ellis
Robert Morrison
Gladys May Ellis
πŸ’ 1921/6257
Bachelor
Spinster
Builder
Shop assistant
31
24
Timaru
Timaru
15 years
15 years
Chalmers Presbyterian Church, Timaru 10380 15 November 1921 Rev. W. F. Findlay, Presbyterian
No 139
Date of Notice 15 November 1921
  Groom Bride
Names of Parties Robert Morrison Gladys May Ellis
  πŸ’ 1921/6257
Condition Bachelor Spinster
Profession Builder Shop assistant
Age 31 24
Dwelling Place Timaru Timaru
Length of Residence 15 years 15 years
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 10380
Consent
Date of Certificate 15 November 1921
Officiating Minister Rev. W. F. Findlay, Presbyterian

Page 2865

District of 31 December 1921 Quarter ending Timaru Registrar A. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
140 15 November 1921 John James Gardner
Margaret Mary Hanley
John James Gardner
Margaret Mary Hanley
πŸ’ 1921/6258
Bachelor
Spinster
Painter
Domestic Duties
38
23
Timaru
Timaru
Life
Life
Roman Catholic Church, Timaru 10381 15 November 1921 Rev. J. M. Barra, Roman Catholic
No 140
Date of Notice 15 November 1921
  Groom Bride
Names of Parties John James Gardner Margaret Mary Hanley
  πŸ’ 1921/6258
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 38 23
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Roman Catholic Church, Timaru
Folio 10381
Consent
Date of Certificate 15 November 1921
Officiating Minister Rev. J. M. Barra, Roman Catholic
141 17 November 1921 Francis Robert Harold
Mary Patricia Sutherland
Francis Robert Harold
Mary Patricia Sutherland
πŸ’ 1921/10734
Bachelor
Spinster
Machinery Salesman
Domestic Duties
28
21
Timaru
Timaru
Life
Life
St. Mary's Anglican Church, Timaru 10659 17 November 1921 Rev. J. A. Julius, Anglican
No 141
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Francis Robert Harold Mary Patricia Sutherland
  πŸ’ 1921/10734
Condition Bachelor Spinster
Profession Machinery Salesman Domestic Duties
Age 28 21
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10659
Consent
Date of Certificate 17 November 1921
Officiating Minister Rev. J. A. Julius, Anglican
142 18 November 1921 Thomas John Howe
Annie Pearce
Thomas John Howe
Annie Pearce
πŸ’ 1921/10909
Thomas George Corkill
Janie Pearce
πŸ’ 1921/3409
Bachelor
Spinster
Flour Miller
Shop Assistant
25
18
Timaru
Timaru
2 years
2 years
St. Mary's Anglican Church, Timaru 10660 David Pearce (Father) 18 November 1921 Rev. J. A. Julius, Anglican
No 142
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Thomas John Howe Annie Pearce
  πŸ’ 1921/10909
BDM Match (65%) Thomas George Corkill Janie Pearce
  πŸ’ 1921/3409
Condition Bachelor Spinster
Profession Flour Miller Shop Assistant
Age 25 18
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10660
Consent David Pearce (Father)
Date of Certificate 18 November 1921
Officiating Minister Rev. J. A. Julius, Anglican
143 21 November 1921 Harold William Sherratt
Mabel Lillian Ware
Harold William Sherratt
Mabel Lillian Hare
πŸ’ 1921/6259
Bachelor
Spinster
Clerk
Domestic Duties
24
26
Timaru
Timaru
14 Harper Street
7 months
Residence of Bride's Mother, 14 Harper Street, Timaru 10382 21 November 1921 Rev. S. Bailey, Methodist
No 143
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Harold William Sherratt Mabel Lillian Ware
BDM Match (97%) Harold William Sherratt Mabel Lillian Hare
  πŸ’ 1921/6259
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 26
Dwelling Place Timaru Timaru
Length of Residence 14 Harper Street 7 months
Marriage Place Residence of Bride's Mother, 14 Harper Street, Timaru
Folio 10382
Consent
Date of Certificate 21 November 1921
Officiating Minister Rev. S. Bailey, Methodist
144 21 November 1921 John Thomas Matheson
Ethel Mary Sedgwick
John Thomas Matheson
Ethel Mary Sedgwick
πŸ’ 1921/6260
Bachelor
Spinster
Engine Driver
Waitress
31
30
Timaru
Timaru
28 days
28 days
Roman Catholic Church, Timaru 10383 21 November 1921 Rev. S. H. Hurley, Roman Catholic
No 144
Date of Notice 21 November 1921
  Groom Bride
Names of Parties John Thomas Matheson Ethel Mary Sedgwick
  πŸ’ 1921/6260
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 31 30
Dwelling Place Timaru Timaru
Length of Residence 28 days 28 days
Marriage Place Roman Catholic Church, Timaru
Folio 10383
Consent
Date of Certificate 21 November 1921
Officiating Minister Rev. S. H. Hurley, Roman Catholic

Page 2866

District of 31 December 1921 Quarter ending Timaru Registrar A. U. Oakley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 21 November 1921 Alexander Baird
Agnes Jemina Annand
Alexander Baird
Agnes Jemima Annand
πŸ’ 1921/6261
Bachelor
Spinster
Builder
Shop assistant
39
31
Timaru
Timaru
Life
Life
Chalmers Presbyterian Church, Timaru 10384 21 November 1921 Rev. P. G. Hughes, Presbyterian
No 145
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Alexander Baird Agnes Jemina Annand
BDM Match (97%) Alexander Baird Agnes Jemima Annand
  πŸ’ 1921/6261
Condition Bachelor Spinster
Profession Builder Shop assistant
Age 39 31
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 10384
Consent
Date of Certificate 21 November 1921
Officiating Minister Rev. P. G. Hughes, Presbyterian
146 22 November 1921 John Joseph McGillen
Margaret Feeley
John Joseph McGillen
Margaret Feeley
πŸ’ 1921/6238
Bachelor
Spinster
Labourer
Domestic Duties
31
25
Timaru
Timaru

4 years
Roman Catholic Church, Timaru 10385 22 November 1921 Rev. S. W. Hurley, Roman Catholic
No 146
Date of Notice 22 November 1921
  Groom Bride
Names of Parties John Joseph McGillen Margaret Feeley
  πŸ’ 1921/6238
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 25
Dwelling Place Timaru Timaru
Length of Residence 4 years
Marriage Place Roman Catholic Church, Timaru
Folio 10385
Consent
Date of Certificate 22 November 1921
Officiating Minister Rev. S. W. Hurley, Roman Catholic
147 23 November 1921 Samuel Cunningham
Ellen Maud Fletcher
Samuel Cunningham
Ellen Maud Fletcher
πŸ’ 1921/6239
Widower (17/9/1916)
Widow (27/2/1912)
Retired Farmer
Domestic Duties
56
53
Timaru
Timaru
2 years
2 years
Highfield Presbyterian Church, Timaru 10386 23 November 1921 Rev. A. Begg, Presbyterian
No 147
Date of Notice 23 November 1921
  Groom Bride
Names of Parties Samuel Cunningham Ellen Maud Fletcher
  πŸ’ 1921/6239
Condition Widower (17/9/1916) Widow (27/2/1912)
Profession Retired Farmer Domestic Duties
Age 56 53
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 10386
Consent
Date of Certificate 23 November 1921
Officiating Minister Rev. A. Begg, Presbyterian
148 25 November 1921 Arnold Redvers Martin
Elizabeth Margaret O'Shea
Arnold Redvers Martin
Elizabeth Margaret O'Shea
πŸ’ 1921/6240
Bachelor
Spinster
Motor Mechanic
Domestic Duties
21
19
Timaru
Timaru
5 years
5 years
Roman Catholic Church, Timaru 10387 Mother of bride deceased. Father is non compos mentis. Marriage declared to be a proper one by Mr Justice Adams, Supreme Court, under Section 20. 25 November 1921 Rev. J. M. O'Ferrall, Roman Catholic
No 148
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Arnold Redvers Martin Elizabeth Margaret O'Shea
  πŸ’ 1921/6240
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 21 19
Dwelling Place Timaru Timaru
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church, Timaru
Folio 10387
Consent Mother of bride deceased. Father is non compos mentis. Marriage declared to be a proper one by Mr Justice Adams, Supreme Court, under Section 20.
Date of Certificate 25 November 1921
Officiating Minister Rev. J. M. O'Ferrall, Roman Catholic
149 26 November 1921 Robert Oswald Condon
Marguerite Isabel McHattie
Robert Oswald Condon
Marguerite Isabel McHattie
πŸ’ 1921/6241
Bachelor
Spinster
Auctioneer
Clerk
29
27
Timaru
Timaru
7 years
7 years
Highfield Presbyterian Church, Timaru 10388 26 November 1921 Rev. A. Begg, Presbyterian
No 149
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Robert Oswald Condon Marguerite Isabel McHattie
  πŸ’ 1921/6241
Condition Bachelor Spinster
Profession Auctioneer Clerk
Age 29 27
Dwelling Place Timaru Timaru
Length of Residence 7 years 7 years
Marriage Place Highfield Presbyterian Church, Timaru
Folio 10388
Consent
Date of Certificate 26 November 1921
Officiating Minister Rev. A. Begg, Presbyterian

Page 2867

District of 31 December 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 28 November 1921 William Alexander Wilson
Jane McKee
William Alexander Wilson
Jane McKie
πŸ’ 1921/6242
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Timaru
Timaru
2 months
2 months
Trinity Presbyterian Church, Timaru 10389 28 November 1921 Rev. J. Stinson, Presbyterian
No 150
Date of Notice 28 November 1921
  Groom Bride
Names of Parties William Alexander Wilson Jane McKee
BDM Match (95%) William Alexander Wilson Jane McKie
  πŸ’ 1921/6242
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Timaru Timaru
Length of Residence 2 months 2 months
Marriage Place Trinity Presbyterian Church, Timaru
Folio 10389
Consent
Date of Certificate 28 November 1921
Officiating Minister Rev. J. Stinson, Presbyterian
151 29 November 1921 Horace Lionel Sturgess
Madeline Irene Annie Reid
Horace Lionel Sturgess
Madeline Irene Annie Reid
πŸ’ 1921/6243
Bachelor
Spinster
Clerk
Domestic Duties
26
27
Timaru
Timaru
1 year
1 year
Methodist Church, Bank Street, Timaru 10390 29 November 1921 Rev. A. O. Harris, Methodist
No 151
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Horace Lionel Sturgess Madeline Irene Annie Reid
  πŸ’ 1921/6243
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 27
Dwelling Place Timaru Timaru
Length of Residence 1 year 1 year
Marriage Place Methodist Church, Bank Street, Timaru
Folio 10390
Consent
Date of Certificate 29 November 1921
Officiating Minister Rev. A. O. Harris, Methodist
152 29 November 1921 Percival John Morris
Irene Vivian Moncrieff O'Neill
Percival John Morris
Irene Vivian Moncrieff O'Neill
πŸ’ 1921/6244
Bachelor
Spinster
Hairdresser
Nurse
28
26
Timaru
Timaru
2 years
2 years
Roman Catholic Church, Timaru 10391 29 November 1921 Rev. D. H. Hurley, Roman Catholic
No 152
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Percival John Morris Irene Vivian Moncrieff O'Neill
  πŸ’ 1921/6244
Condition Bachelor Spinster
Profession Hairdresser Nurse
Age 28 26
Dwelling Place Timaru Timaru
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Timaru
Folio 10391
Consent
Date of Certificate 29 November 1921
Officiating Minister Rev. D. H. Hurley, Roman Catholic
153 2 December 1921 Walter Valentine Ward
Isabella Hendry Robertson
Walter Valentine Ward
Isabella Hendry Robertson
πŸ’ 1921/6245
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Springbrook
Pareora
Life
Life
Residence of Bride's Father, Pareora 10392 Robert Robertson (Father) 2 December 1921 Rev. W. A. Hay, Methodist
No 153
Date of Notice 2 December 1921
  Groom Bride
Names of Parties Walter Valentine Ward Isabella Hendry Robertson
  πŸ’ 1921/6245
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Springbrook Pareora
Length of Residence Life Life
Marriage Place Residence of Bride's Father, Pareora
Folio 10392
Consent Robert Robertson (Father)
Date of Certificate 2 December 1921
Officiating Minister Rev. W. A. Hay, Methodist
154 6 December 1921 Leslie Brumby
Ethel Darcy
Leslie Brumby
Ethel Darcy
πŸ’ 1921/6246
Bachelor
Spinster
Hairdresser
Domestic Duties
18
18
Timaru
Timaru
1 year
1 year
Registrar's Office, Timaru 10393 Rebecca Brumby (Mother), Charles Cyril Darcy (Father) 6 December 1921 A. U. Dakey, Registrar
No 154
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Leslie Brumby Ethel Darcy
  πŸ’ 1921/6246
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 18 18
Dwelling Place Timaru Timaru
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Timaru
Folio 10393
Consent Rebecca Brumby (Mother), Charles Cyril Darcy (Father)
Date of Certificate 6 December 1921
Officiating Minister A. U. Dakey, Registrar

Page 2868

District of 31 December 1921 Quarter ending Timaru Registrar A. U. Dakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 6 December 1921 Gordon Henry Tubb
Laura Mildred Lyne
Gordon Henry Tubb
Laura Mildred Lyne
πŸ’ 1921/6247
Bachelor
Spinster
Farm Labourer
Domestic Duties
28
21
Timaru
Timaru
Life
Life
St. Mary's Anglican Church, Timaru 10394 6 December 1921 Rev. H. W. Smith, Anglican
No 155
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Gordon Henry Tubb Laura Mildred Lyne
  πŸ’ 1921/6247
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 28 21
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10394
Consent
Date of Certificate 6 December 1921
Officiating Minister Rev. H. W. Smith, Anglican
156 7 December 1921 George Francis Karton
Lucy Lavina Bracefield
George Francis Karton
Lucy Lavina Bracefield
πŸ’ 1921/6249
Bachelor
Spinster
Carrier
Domestic Duties
26
24
Timaru
Timaru
Life
Life
Congregational Church, Timaru 10395 7 December 1921 Rev. T. W. Potts, Congregational
No 156
Date of Notice 7 December 1921
  Groom Bride
Names of Parties George Francis Karton Lucy Lavina Bracefield
  πŸ’ 1921/6249
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 26 24
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Congregational Church, Timaru
Folio 10395
Consent
Date of Certificate 7 December 1921
Officiating Minister Rev. T. W. Potts, Congregational
157 7 December 1921 Henry William Hewson
Margaret Ruth Dent
Henry William Hewson
Margaret Ruth Dent
πŸ’ 1921/6250
Bachelor
Spinster
Farmer
Domestic Duties
44
27
Timaru
Timaru
14 months
14 months
Chalmers Presbyterian Church, Timaru 10396 7 December 1921 Rev. F. G. Usher, Presbyterian
No 157
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Henry William Hewson Margaret Ruth Dent
  πŸ’ 1921/6250
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 27
Dwelling Place Timaru Timaru
Length of Residence 14 months 14 months
Marriage Place Chalmers Presbyterian Church, Timaru
Folio 10396
Consent
Date of Certificate 7 December 1921
Officiating Minister Rev. F. G. Usher, Presbyterian
158 12 December 1921 Eric Donald Ross
Catherine McWhullan
Eric Donald Ross
Catherine McMullan
πŸ’ 1921/6251
Bachelor
Spinster
Law Student
Domestic Duties
23
23
Timaru
Dunedin
Life
Life
Knox Presbyterian Church, Dunedin 10397 12 December 1921 Rev. Tulloch Yuille, Presbyterian
No 158
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Eric Donald Ross Catherine McWhullan
BDM Match (95%) Eric Donald Ross Catherine McMullan
  πŸ’ 1921/6251
Condition Bachelor Spinster
Profession Law Student Domestic Duties
Age 23 23
Dwelling Place Timaru Dunedin
Length of Residence Life Life
Marriage Place Knox Presbyterian Church, Dunedin
Folio 10397
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. Tulloch Yuille, Presbyterian
159 12 December 1921 Louis David Cohen
Emily Frances Mathias
Louis David Cohen
Emily Frances Mathias
πŸ’ 1921/6252
Bachelor
Spinster
Surgeon
Nurse
33
29
Timaru
Timaru
Life
5 weeks
Registrar's Office, Timaru 10398 12 December 1921 A. U. Dakey, Registrar
No 159
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Louis David Cohen Emily Frances Mathias
  πŸ’ 1921/6252
Condition Bachelor Spinster
Profession Surgeon Nurse
Age 33 29
Dwelling Place Timaru Timaru
Length of Residence Life 5 weeks
Marriage Place Registrar's Office, Timaru
Folio 10398
Consent
Date of Certificate 12 December 1921
Officiating Minister A. U. Dakey, Registrar

Page 2869

District of 31 December 1921 Quarter ending Timaru Registrar J. A. Oakey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 14 December 1921 George Edwin Joy
Ethel May Freeman
George Edwin Toy
Ethel May Freeman
πŸ’ 1921/6253
Bachelor
Spinster
Mail Car Driver
Bank Clerk
29
34
Timaru
Timaru
10 weeks
10 weeks
St. Mary's Anglican Church, Timaru 10399 14 December 1921 Ven. G. A. Julius, Anglican
No 160
Date of Notice 14 December 1921
  Groom Bride
Names of Parties George Edwin Joy Ethel May Freeman
BDM Match (97%) George Edwin Toy Ethel May Freeman
  πŸ’ 1921/6253
Condition Bachelor Spinster
Profession Mail Car Driver Bank Clerk
Age 29 34
Dwelling Place Timaru Timaru
Length of Residence 10 weeks 10 weeks
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10399
Consent
Date of Certificate 14 December 1921
Officiating Minister Ven. G. A. Julius, Anglican
161 15 December 1921 William James Parsons
Gladys Mary Cross
William James Parsons
Gladys Mary Cross
πŸ’ 1921/6254
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Timaru
Bank Street, Timaru
18 years
18 years
Methodist Church, Bank Street, Timaru 10400 15 December 1921 Rev. W. A. Hay, Methodist
No 161
Date of Notice 15 December 1921
  Groom Bride
Names of Parties William James Parsons Gladys Mary Cross
  πŸ’ 1921/6254
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Timaru Bank Street, Timaru
Length of Residence 18 years 18 years
Marriage Place Methodist Church, Bank Street, Timaru
Folio 10400
Consent
Date of Certificate 15 December 1921
Officiating Minister Rev. W. A. Hay, Methodist
162 20 December 1921 Leone Grandi
Mary Ann Newland
Leone Grandi
Mary Ann Newland
πŸ’ 1921/10735
Bachelor
Spinster
Shepherd
Domestic Duties
26
27
Timaru
Timaru
Life
Life
St. Mary's Anglican Church, Timaru 10661 20 December 1921 Rev. H. W. Smith, Anglican
No 162
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Leone Grandi Mary Ann Newland
  πŸ’ 1921/10735
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 26 27
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10661
Consent
Date of Certificate 20 December 1921
Officiating Minister Rev. H. W. Smith, Anglican
163 21 December 1921 Percival Gladstone Cairns
Gladys Eileen Ennis
Percival Gladstone Cairns
Gladys Eileen Ennis
πŸ’ 1921/6262
Bachelor
Spinster
Shop Assistant
Domestic Duties
23
20
Timaru
Timaru
Life
Life
St. Mary's Anglican Church, Timaru 10401 Abraham George Ennis (Father) 21 December 1921 Ven. G. A. Julius, Anglican
No 163
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Percival Gladstone Cairns Gladys Eileen Ennis
  πŸ’ 1921/6262
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 23 20
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place St. Mary's Anglican Church, Timaru
Folio 10401
Consent Abraham George Ennis (Father)
Date of Certificate 21 December 1921
Officiating Minister Ven. G. A. Julius, Anglican
164 22 December 1921 Frank Sylvester Smith
Grace Etta Hammond
Frank Sylvester Smith
Grace Etta Hammond
πŸ’ 1921/6273
Bachelor
Spinster
Farm Labourer
Domestic Duties
30
30
Woodlands Street, Timaru
Woodlands Street, Timaru
Life
Life
Methodist Church, Woodlands Street, Timaru 10402 22 December 1921 Rev. A. J. Harris, Methodist
No 164
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Frank Sylvester Smith Grace Etta Hammond
  πŸ’ 1921/6273
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 30 30
Dwelling Place Woodlands Street, Timaru Woodlands Street, Timaru
Length of Residence Life Life
Marriage Place Methodist Church, Woodlands Street, Timaru
Folio 10402
Consent
Date of Certificate 22 December 1921
Officiating Minister Rev. A. J. Harris, Methodist

Page 2870

District of 31 December 1921 Quarter ending Timaru Registrar J. W. A. [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
165 28 December 1921 Leonard Arthur Fairbrother
Ivy Elizabeth Annie Ennis
Leonard Arthur Fairbrother
Gay Elizabeth Annie Ennis
πŸ’ 1921/6280
Bachelor
Spinster
Butcher
Cook
23
19
Timaru
Timaru
Life
Life
Residence of Bride's Father, 27 Church Street, Timaru 10403 Abraham George Ennis (Father) 28 December 1921 Ven. J. A. Julius, Anglican
No 165
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Leonard Arthur Fairbrother Ivy Elizabeth Annie Ennis
BDM Match (96%) Leonard Arthur Fairbrother Gay Elizabeth Annie Ennis
  πŸ’ 1921/6280
Condition Bachelor Spinster
Profession Butcher Cook
Age 23 19
Dwelling Place Timaru Timaru
Length of Residence Life Life
Marriage Place Residence of Bride's Father, 27 Church Street, Timaru
Folio 10403
Consent Abraham George Ennis (Father)
Date of Certificate 28 December 1921
Officiating Minister Ven. J. A. Julius, Anglican

Page 2871

District of 31 March 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1921 Charles Henry Chamberlain
Hazel Annie Butcher
Charles Henry Chamberlain
Hazel Annie Butcher
πŸ’ 1921/9984
Bachelor
Spinster
Grocer
Domestic Duties
22
19
Waimate
Waimate
Life
Life
Residence of Mrs A Butcher, Waimate 2688 Annie Butcher, Mother 7 January 1921 A. N. Scotter, Methodist
No 1
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Charles Henry Chamberlain Hazel Annie Butcher
  πŸ’ 1921/9984
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 22 19
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place Residence of Mrs A Butcher, Waimate
Folio 2688
Consent Annie Butcher, Mother
Date of Certificate 7 January 1921
Officiating Minister A. N. Scotter, Methodist
2 7 January 1921 Arthur Samuel Giles
Christine Harmene Better
Arthur Samuel Giles
Christina Harmena Betten
πŸ’ 1921/9985
Bachelor
Spinster
Farmer
Dressmaker
28
29
Waimate
Waimate
6 days
Life
Residence of Mr J Hecks, Waimate 2689 7 January 1921 A. N. Scotter, Methodist
No 2
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Arthur Samuel Giles Christine Harmene Better
BDM Match (94%) Arthur Samuel Giles Christina Harmena Betten
  πŸ’ 1921/9985
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 29
Dwelling Place Waimate Waimate
Length of Residence 6 days Life
Marriage Place Residence of Mr J Hecks, Waimate
Folio 2689
Consent
Date of Certificate 7 January 1921
Officiating Minister A. N. Scotter, Methodist
3 10 January 1921 Robert Scarf
Jessie Taylor
Robert Scarf
Jessie Taylor
πŸ’ 1921/9986
Bachelor
Widow (23/11/18)
Carrier
Domestic Duties
44
32
Waimate
Waimate
3 days
5 months
Residence of W. Eddington, Waimate 2690 10 January 1921 A. N. Scotter, Methodist
No 3
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Robert Scarf Jessie Taylor
  πŸ’ 1921/9986
Condition Bachelor Widow (23/11/18)
Profession Carrier Domestic Duties
Age 44 32
Dwelling Place Waimate Waimate
Length of Residence 3 days 5 months
Marriage Place Residence of W. Eddington, Waimate
Folio 2690
Consent
Date of Certificate 10 January 1921
Officiating Minister A. N. Scotter, Methodist
4 11 January 1921 Herbert Denton
Shirley Beckett
Herbert Denton
Shirley Beckett
πŸ’ 1921/9987
Widower (6/7/11)
Spinster
Farmer
Teacher
44
29
Levin
Waimate
22 years
1 month
St Augustines Church, Waimate 2691 11 January 1921 J. A. Julius, Church of England
No 4
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Herbert Denton Shirley Beckett
  πŸ’ 1921/9987
Condition Widower (6/7/11) Spinster
Profession Farmer Teacher
Age 44 29
Dwelling Place Levin Waimate
Length of Residence 22 years 1 month
Marriage Place St Augustines Church, Waimate
Folio 2691
Consent
Date of Certificate 11 January 1921
Officiating Minister J. A. Julius, Church of England
5 18 January 1921 Charles William Preece
Josephine Boyce
Charles William Preece
Josephine Boyce
πŸ’ 1921/9971
Bachelor
Spinster
Mechanic
Teacher
23
27
Waimate
Waimate
14 years
6 weeks
Methodist Church, Waimate 2692 18 January 1921 A. N. Scotter, Methodist
No 5
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Charles William Preece Josephine Boyce
  πŸ’ 1921/9971
Condition Bachelor Spinster
Profession Mechanic Teacher
Age 23 27
Dwelling Place Waimate Waimate
Length of Residence 14 years 6 weeks
Marriage Place Methodist Church, Waimate
Folio 2692
Consent
Date of Certificate 18 January 1921
Officiating Minister A. N. Scotter, Methodist

Page 2872

District of 31 March 1921 Quarter ending Waimate Registrar N. C. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 January 1921 John Frederick Hutt
Eileen Grace Wheeler
John Frederick Hutt
Eileen Grace Wheeler
πŸ’ 1921/9972
Bachelor
Spinster
Labourer
Dressmaker
25
26
Waimate
Waimate
Life
Life
Methodist Parsonage, Waimate 2693 25 January 1921 A. N. Scotter, Methodist
No 6
Date of Notice 25 January 1921
  Groom Bride
Names of Parties John Frederick Hutt Eileen Grace Wheeler
  πŸ’ 1921/9972
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 25 26
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place Methodist Parsonage, Waimate
Folio 2693
Consent
Date of Certificate 25 January 1921
Officiating Minister A. N. Scotter, Methodist
7 28 January 1921 William Benjamin Clement Borry
Caroline Ethel Attewell
William Benjamin Clement Corry
Caroline Ethel Attewell
πŸ’ 1921/9973
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Waimate
Waimate
20 years
Life
Church of England, Waimate 2694 28 January 1921 J. A. Julius, Church of England
No 7
Date of Notice 28 January 1921
  Groom Bride
Names of Parties William Benjamin Clement Borry Caroline Ethel Attewell
BDM Match (98%) William Benjamin Clement Corry Caroline Ethel Attewell
  πŸ’ 1921/9973
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Waimate Waimate
Length of Residence 20 years Life
Marriage Place Church of England, Waimate
Folio 2694
Consent
Date of Certificate 28 January 1921
Officiating Minister J. A. Julius, Church of England
8 21 February 1921 Vincent Gilbert Barnard
Florence Harriet Wheeler
Vincent Gilbert Barnard
Florence Harriet Wheeler
πŸ’ 1921/9974
Bachelor
Spinster
Taxi Proprietor
Housekeeper
30
31
Waimate
Waimate
15 years
Life
Presbyterian Manse, Waimate 2695 21 February 1921 J. D. Wilson, Presbyterian
No 8
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Vincent Gilbert Barnard Florence Harriet Wheeler
  πŸ’ 1921/9974
Condition Bachelor Spinster
Profession Taxi Proprietor Housekeeper
Age 30 31
Dwelling Place Waimate Waimate
Length of Residence 15 years Life
Marriage Place Presbyterian Manse, Waimate
Folio 2695
Consent
Date of Certificate 21 February 1921
Officiating Minister J. D. Wilson, Presbyterian
9 28 February 1921 Robert Brown Cameron
Jessie McKenzie Menzies
Robert Brown Cameron
Jessie McKenzie Menzies
πŸ’ 1921/9975
Bachelor
Spinster
Watchmaker
Domestic Duties
29
31
Waimate
Waimate
18 years
29 years
Knox Church, Waimate 2696 28 February 1921 J. D. Wilson, Presbyterian
No 9
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Robert Brown Cameron Jessie McKenzie Menzies
  πŸ’ 1921/9975
Condition Bachelor Spinster
Profession Watchmaker Domestic Duties
Age 29 31
Dwelling Place Waimate Waimate
Length of Residence 18 years 29 years
Marriage Place Knox Church, Waimate
Folio 2696
Consent
Date of Certificate 28 February 1921
Officiating Minister J. D. Wilson, Presbyterian
10 1 March 1921 Richard Bonnell Bairney
Jessie Christina Morrison Sullivan
Richard Connell Cairney
Jessie Christina Morrison Sullivan
πŸ’ 1921/9976
Bachelor
Widow
Stock and Station Agent
Domestic Duties
45
27
Waimate
Waimate
3 days
7/9/18
Presbyterian Church, Waimate 2697 1 March 1921 J. J. Bairney, Presbyterian
No 10
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Richard Bonnell Bairney Jessie Christina Morrison Sullivan
BDM Match (96%) Richard Connell Cairney Jessie Christina Morrison Sullivan
  πŸ’ 1921/9976
Condition Bachelor Widow
Profession Stock and Station Agent Domestic Duties
Age 45 27
Dwelling Place Waimate Waimate
Length of Residence 3 days 7/9/18
Marriage Place Presbyterian Church, Waimate
Folio 2697
Consent
Date of Certificate 1 March 1921
Officiating Minister J. J. Bairney, Presbyterian

Page 2873

District of 31 March 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 14 March 1921 Robert Charles Bowden Steele
Mabel Emma Jackson
Robert Charles Cowden Steele
Mabel Emma Jackson
πŸ’ 1921/9977
Bachelor
Spinster
Lieutenant New Zealand Staff Corps
School Teacher
24
24
Waimate
Waimate
10 days
24 years
Saint Augustines Church, Waimate 2698 14 March 1921 J. A. Julius, Church of England
No 11
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Robert Charles Bowden Steele Mabel Emma Jackson
BDM Match (98%) Robert Charles Cowden Steele Mabel Emma Jackson
  πŸ’ 1921/9977
Condition Bachelor Spinster
Profession Lieutenant New Zealand Staff Corps School Teacher
Age 24 24
Dwelling Place Waimate Waimate
Length of Residence 10 days 24 years
Marriage Place Saint Augustines Church, Waimate
Folio 2698
Consent
Date of Certificate 14 March 1921
Officiating Minister J. A. Julius, Church of England
12 21 March 1921 George Innes Gibb
Agnes Fyall
George Innes Gibb
Agnes Fyall
πŸ’ 1921/9978
Bachelor
Spinster
Shepherd
Domestic Duties
30
26
Timaru
Studholme Junction
3 months
6 years
Knox Church, Waimate 2699 21 March 1921 J. D. Wilson, Presbyterian
No 12
Date of Notice 21 March 1921
  Groom Bride
Names of Parties George Innes Gibb Agnes Fyall
  πŸ’ 1921/9978
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 30 26
Dwelling Place Timaru Studholme Junction
Length of Residence 3 months 6 years
Marriage Place Knox Church, Waimate
Folio 2699
Consent
Date of Certificate 21 March 1921
Officiating Minister J. D. Wilson, Presbyterian
13 23 March 1921 Victor Constantine Meehan
Margaret Mary Sworney
Victor Constantine Meehan
Margaret Mary Twomey
πŸ’ 1921/9979
Bachelor
Spinster
Merchant
Domestic Duties
30
29
Timaru
Waimate
3 years
8 months
Saint Patricks Church, Waimate 2700 23 March 1921 Father Regnault, Roman Catholic
No 13
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Victor Constantine Meehan Margaret Mary Sworney
BDM Match (93%) Victor Constantine Meehan Margaret Mary Twomey
  πŸ’ 1921/9979
Condition Bachelor Spinster
Profession Merchant Domestic Duties
Age 30 29
Dwelling Place Timaru Waimate
Length of Residence 3 years 8 months
Marriage Place Saint Patricks Church, Waimate
Folio 2700
Consent
Date of Certificate 23 March 1921
Officiating Minister Father Regnault, Roman Catholic
14 29 March 1921 Erling Reisler
Daisy Francis Dailey
Erling Ziesler
Daisy Frances Dailey
πŸ’ 1921/10038
Bachelor
Spinster
Wool Clerk
Domestic Duties
31
26
Waimate
Waimate
3 days
26 years
Methodist Church, Waimate 2701 29 March 1921 A. N. Scotter, Methodist
No 14
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Erling Reisler Daisy Francis Dailey
BDM Match (87%) Erling Ziesler Daisy Frances Dailey
  πŸ’ 1921/10038
Condition Bachelor Spinster
Profession Wool Clerk Domestic Duties
Age 31 26
Dwelling Place Waimate Waimate
Length of Residence 3 days 26 years
Marriage Place Methodist Church, Waimate
Folio 2701
Consent
Date of Certificate 29 March 1921
Officiating Minister A. N. Scotter, Methodist
15 30 March 1921 Alfred Walter King
Annie Lindsay Meade
Alfred Walter King
Annie Lindsay Meade
πŸ’ 1921/10049
Bachelor
Spinster
Bricklayer
Domestic Duties
22
20
Waimate
Waimate
7 months
7 months
Residence of Andrew King, High Street, Waimate 2702 Edward Henry Meade, Father 30 March 1921 A. N. Scotter, Methodist
No 15
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Alfred Walter King Annie Lindsay Meade
  πŸ’ 1921/10049
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 22 20
Dwelling Place Waimate Waimate
Length of Residence 7 months 7 months
Marriage Place Residence of Andrew King, High Street, Waimate
Folio 2702
Consent Edward Henry Meade, Father
Date of Certificate 30 March 1921
Officiating Minister A. N. Scotter, Methodist

Page 2875

District of 30 June 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 1 April 1921 Patrick Fogarty
Margaret Murphy
Patrick Fogarty
Margaret Murphy
πŸ’ 1921/871
Bachelor
Spinster
Farmer
Domestic Duties
30
25
Waimate
Waimate
Life
Life
St. Patricks Church, Waimate 5424 1 April 1921 Father Herring, Roman Catholic
No 16
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Patrick Fogarty Margaret Murphy
  πŸ’ 1921/871
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place St. Patricks Church, Waimate
Folio 5424
Consent
Date of Certificate 1 April 1921
Officiating Minister Father Herring, Roman Catholic
17 4 April 1921 Duncan Campbell Smith
Gladys Annie Alice Mitchell
Duncan Campbell Smith
Gladys Annie Alice Mitchell
πŸ’ 1921/872
Bachelor
Spinster
Labourer
Domestic Duties
25
24
Waimate
Waimate
7 years
5 years
Presbyterian Manse, Waimate 5425 4 April 1921 J. D. Wilson, Presbyterian
No 17
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Duncan Campbell Smith Gladys Annie Alice Mitchell
  πŸ’ 1921/872
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 24
Dwelling Place Waimate Waimate
Length of Residence 7 years 5 years
Marriage Place Presbyterian Manse, Waimate
Folio 5425
Consent
Date of Certificate 4 April 1921
Officiating Minister J. D. Wilson, Presbyterian
18 4 April 1921 William Strudwick Hawke
Cecilia Hart
William Sturdwick Hawke
Cecilia Hart
πŸ’ 1921/7105
Bachelor
Spinster
Machinist
Housekeeper
24
27
Waimate
Waimate
Life
Life
Presbyterian Manse, Waimate 5426 4 April 1921 J. D. Wilson, Presbyterian
No 18
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William Strudwick Hawke Cecilia Hart
BDM Match (96%) William Sturdwick Hawke Cecilia Hart
  πŸ’ 1921/7105
Condition Bachelor Spinster
Profession Machinist Housekeeper
Age 24 27
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place Presbyterian Manse, Waimate
Folio 5426
Consent
Date of Certificate 4 April 1921
Officiating Minister J. D. Wilson, Presbyterian
19 4 April 1921 Frederick Lawson Hart
Gertrude Thelma Medlecott
Frederick Lawson Hart
Gertrude Thelma Medlicott
πŸ’ 1921/7116
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Morven
Waimate
18 months
Life
Saint Augustines Church, Waimate 5427 4 April 1921 Cannon Coates, Church of England
No 19
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Frederick Lawson Hart Gertrude Thelma Medlecott
BDM Match (98%) Frederick Lawson Hart Gertrude Thelma Medlicott
  πŸ’ 1921/7116
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Morven Waimate
Length of Residence 18 months Life
Marriage Place Saint Augustines Church, Waimate
Folio 5427
Consent
Date of Certificate 4 April 1921
Officiating Minister Cannon Coates, Church of England
20 4 April 1921 William Patrick Tangney
Margaret Hellen Brown
William Patrick Tangney
Margaret Hellen Brown
πŸ’ 1921/7123
Bachelor
Spinster
Labourer
Domestic Duties
27
28
Morven
Waimate
8 years
23 years
Saint Patricks Church, Waimate 5428 4 April 1921 Father Peoples, Roman Catholic
No 20
Date of Notice 4 April 1921
  Groom Bride
Names of Parties William Patrick Tangney Margaret Hellen Brown
  πŸ’ 1921/7123
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 28
Dwelling Place Morven Waimate
Length of Residence 8 years 23 years
Marriage Place Saint Patricks Church, Waimate
Folio 5428
Consent
Date of Certificate 4 April 1921
Officiating Minister Father Peoples, Roman Catholic

Page 2876

District of 30 June 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 23 April 1921 Joseph Yates Jones
Margaret Agnes Brown
Joseph Yates Jones Stewart
Margaret Agnes Brown
πŸ’ 1921/7124
Bachelor
Spinster
Blacksmith
Domestic Duties
26
21
Waimate
Waimate
7 days
3 months
Presbyterian Church, Waimate 5429 23 April 1921 J. D. Wilson, Presbyterian
No 21
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Joseph Yates Jones Margaret Agnes Brown
BDM Match (85%) Joseph Yates Jones Stewart Margaret Agnes Brown
  πŸ’ 1921/7124
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 26 21
Dwelling Place Waimate Waimate
Length of Residence 7 days 3 months
Marriage Place Presbyterian Church, Waimate
Folio 5429
Consent
Date of Certificate 23 April 1921
Officiating Minister J. D. Wilson, Presbyterian
22 14 May 1921 Eric Townend Eastwood
Maude Wilkie
Eric Townend Eastwood
Maude Wilkie
πŸ’ 1921/7125
Bachelor
Spinster
Farmer
Milliner
24
23
Waimate
Waimate
7 years
6 years
Knox Church, Waimate 5430 14 May 1921 J. D. Wilson, Presbyterian
No 22
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Eric Townend Eastwood Maude Wilkie
  πŸ’ 1921/7125
Condition Bachelor Spinster
Profession Farmer Milliner
Age 24 23
Dwelling Place Waimate Waimate
Length of Residence 7 years 6 years
Marriage Place Knox Church, Waimate
Folio 5430
Consent
Date of Certificate 14 May 1921
Officiating Minister J. D. Wilson, Presbyterian
23 17 May 1921 David Stanley Morton
Margaret Kennedy
David Stanley Morton
Margaret Kennedy
πŸ’ 1921/7126
Bachelor
Spinster
Farmer
Domestic Duties
21
22
Morven
Waimate
Life
Life
St. Patricks Church, Waimate 5431 17 May 1921 Father Peoples, Roman Catholic
No 23
Date of Notice 17 May 1921
  Groom Bride
Names of Parties David Stanley Morton Margaret Kennedy
  πŸ’ 1921/7126
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 22
Dwelling Place Morven Waimate
Length of Residence Life Life
Marriage Place St. Patricks Church, Waimate
Folio 5431
Consent
Date of Certificate 17 May 1921
Officiating Minister Father Peoples, Roman Catholic
24 31 May 1921 Alexander Brown
Gladys Edith Patterson
Alexander Brown
Gladys Edith Patterson
πŸ’ 1921/7127
Widower
Spinster
Farmer
Domestic Duties
34
25
Waihao Downs
Waihao Downs
20 years
Life
Knox Church, Waimate 5432 31 May 1921 J. D. Wilson, Presbyterian
No 24
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Alexander Brown Gladys Edith Patterson
  πŸ’ 1921/7127
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 34 25
Dwelling Place Waihao Downs Waihao Downs
Length of Residence 20 years Life
Marriage Place Knox Church, Waimate
Folio 5432
Consent
Date of Certificate 31 May 1921
Officiating Minister J. D. Wilson, Presbyterian
25 6 June 1921 Florin Vaughan Ward
Mary Elizabeth Eaglesome
Florin Vaughn Ward
Mary Elizabeth Eaglesome
πŸ’ 1921/7128
Bachelor
Spinster
Newspaper Proprietor
Domestic Duties
30
22
Waimate
Sumner
19 months
15 months
Saint Andrews Church, Christchurch 5433 6 June 1921 J. D. Wilson, Presbyterian
No 25
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Florin Vaughan Ward Mary Elizabeth Eaglesome
BDM Match (97%) Florin Vaughn Ward Mary Elizabeth Eaglesome
  πŸ’ 1921/7128
Condition Bachelor Spinster
Profession Newspaper Proprietor Domestic Duties
Age 30 22
Dwelling Place Waimate Sumner
Length of Residence 19 months 15 months
Marriage Place Saint Andrews Church, Christchurch
Folio 5433
Consent
Date of Certificate 6 June 1921
Officiating Minister J. D. Wilson, Presbyterian

Page 2877

District of 30 June 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 13 June 1921 Patrick James McBrossan
Ellen Ferriter
Patrick James McCrossan
Ellen Ferriter
πŸ’ 1921/7129
Bachelor
Spinster
Farmer
Domestic duties
33
34
Waikakahi, Waimate
Waimate
21 years
Life
Saint Patricks Church, Waimate 5434 13 June 1921 Father Peoples, Roman Catholic
No 26
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Patrick James McBrossan Ellen Ferriter
BDM Match (98%) Patrick James McCrossan Ellen Ferriter
  πŸ’ 1921/7129
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 34
Dwelling Place Waikakahi, Waimate Waimate
Length of Residence 21 years Life
Marriage Place Saint Patricks Church, Waimate
Folio 5434
Consent
Date of Certificate 13 June 1921
Officiating Minister Father Peoples, Roman Catholic
27 15 June 1921 John McVean Wilson
Alice Juanita Nicol
John McVean Wilson
Alice Juanita Nicol
πŸ’ 1921/7106
Bachelor
Spinster
School teacher
School teacher
30
24
Milton
Waimate
5 years
Life
Knox Church, Waimate 5435 15 June 1921 J. D. Wilson, Presbyterian
No 27
Date of Notice 15 June 1921
  Groom Bride
Names of Parties John McVean Wilson Alice Juanita Nicol
  πŸ’ 1921/7106
Condition Bachelor Spinster
Profession School teacher School teacher
Age 30 24
Dwelling Place Milton Waimate
Length of Residence 5 years Life
Marriage Place Knox Church, Waimate
Folio 5435
Consent
Date of Certificate 15 June 1921
Officiating Minister J. D. Wilson, Presbyterian
28 15 June 1921 John James Nolan
Evelyn Lucy Keenan
John James Nolan
Evelyn Lucy Keenan
πŸ’ 1921/7107
Bachelor
Spinster
Farmer
Domestic duties
39
21
Hook, Waimate
Hook, Waimate
17 years
12 years
Roman Catholic Church, Makikihi 5436 15 June 1921 Father Peoples, Roman Catholic
No 28
Date of Notice 15 June 1921
  Groom Bride
Names of Parties John James Nolan Evelyn Lucy Keenan
  πŸ’ 1921/7107
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 21
Dwelling Place Hook, Waimate Hook, Waimate
Length of Residence 17 years 12 years
Marriage Place Roman Catholic Church, Makikihi
Folio 5436
Consent
Date of Certificate 15 June 1921
Officiating Minister Father Peoples, Roman Catholic
29 20 June 1921 Edmund Hamilton Logan
Barbara Elizabeth Gellweiler
Edmund Hamilton Loogan
Barbara Elizabeth Sellweiler
πŸ’ 1921/7108
Bachelor
Spinster
Labourer
Nurse
23
27
Studholme Junction
Palmerston South
Life
3 months
Knox Church, Waimate 5437 20 June 1921 J. D. Wilson, Presbyterian
No 29
Date of Notice 20 June 1921
  Groom Bride
Names of Parties Edmund Hamilton Logan Barbara Elizabeth Gellweiler
BDM Match (96%) Edmund Hamilton Loogan Barbara Elizabeth Sellweiler
  πŸ’ 1921/7108
Condition Bachelor Spinster
Profession Labourer Nurse
Age 23 27
Dwelling Place Studholme Junction Palmerston South
Length of Residence Life 3 months
Marriage Place Knox Church, Waimate
Folio 5437
Consent
Date of Certificate 20 June 1921
Officiating Minister J. D. Wilson, Presbyterian

Page 2879

District of 30 September 1921 Quarter ending Waimate Registrar N. E. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 8 July 1921 Edwin Percy Willett
Veda Elsie Alice Melton
Edwin Percy Willetts
Veda Elsie Alice Melton
πŸ’ 1921/4562
Bachelor
Spinster
Labourer
Book Keeper
26
19
Waimate
Waimate
6 years
Life
Residence of Charles Willett, High Street, Waimate 7857 John Edward Melton, father 8 July 1921 J. D. Wilson, Presbyterian
No 30
Date of Notice 8 July 1921
  Groom Bride
Names of Parties Edwin Percy Willett Veda Elsie Alice Melton
BDM Match (98%) Edwin Percy Willetts Veda Elsie Alice Melton
  πŸ’ 1921/4562
Condition Bachelor Spinster
Profession Labourer Book Keeper
Age 26 19
Dwelling Place Waimate Waimate
Length of Residence 6 years Life
Marriage Place Residence of Charles Willett, High Street, Waimate
Folio 7857
Consent John Edward Melton, father
Date of Certificate 8 July 1921
Officiating Minister J. D. Wilson, Presbyterian
31 29 July 1921 Walter Garfield Spite
Muriel Emily Hodges
Walter Garfield Spite
Muriel Emily Hodges
πŸ’ 1921/4563
Bachelor
Spinster
Company Manager
School Teacher
34
29
Waimate
Waimate
21 months
10 years
Church of England, Waimate 7858 29 July 1921 J. A. Julius, Church of England
No 31
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Walter Garfield Spite Muriel Emily Hodges
  πŸ’ 1921/4563
Condition Bachelor Spinster
Profession Company Manager School Teacher
Age 34 29
Dwelling Place Waimate Waimate
Length of Residence 21 months 10 years
Marriage Place Church of England, Waimate
Folio 7858
Consent
Date of Certificate 29 July 1921
Officiating Minister J. A. Julius, Church of England
32 2 August 1921 Reginald Milne
Isabella Hope Bringans
Reginald Milne
Isabella Hope Bringans
πŸ’ 1921/4564
Bachelor
Spinster
Butter making
Domestic duties
24
29
Ashburton
Waimate
5 years
3 years
Residence of A. Bringans, Waituna, Waimate 7859 2 August 1921 J. D. Wilson, Presbyterian
No 32
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Reginald Milne Isabella Hope Bringans
  πŸ’ 1921/4564
Condition Bachelor Spinster
Profession Butter making Domestic duties
Age 24 29
Dwelling Place Ashburton Waimate
Length of Residence 5 years 3 years
Marriage Place Residence of A. Bringans, Waituna, Waimate
Folio 7859
Consent
Date of Certificate 2 August 1921
Officiating Minister J. D. Wilson, Presbyterian
33 5 August 1921 Thomas Hawkins
Emma Jane Allnutt
Thomas Hawkins
Emma Jane Allnutt
πŸ’ 1921/4541
Bachelor
Spinster
Labourer
Domestic duties
25
21
Waimate
Morven
Life
Life
Anglican Church, Morven 7860 5 August 1921 D. Rankin, Church of England
No 33
Date of Notice 5 August 1921
  Groom Bride
Names of Parties Thomas Hawkins Emma Jane Allnutt
  πŸ’ 1921/4541
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 21
Dwelling Place Waimate Morven
Length of Residence Life Life
Marriage Place Anglican Church, Morven
Folio 7860
Consent
Date of Certificate 5 August 1921
Officiating Minister D. Rankin, Church of England
34 17 August 1921 John Walker
Alice Maude White
John Walker
Alice Maude White
πŸ’ 1921/4542
Bachelor
Spinster
Railway servant
Domestic servant
34
21
Waimate
Waimate
5 days
1 month
Residence of A. Kennedy, Gorge Road, Waimate 7861 17 August 1921 W. Beckett, Methodist
No 34
Date of Notice 17 August 1921
  Groom Bride
Names of Parties John Walker Alice Maude White
  πŸ’ 1921/4542
Condition Bachelor Spinster
Profession Railway servant Domestic servant
Age 34 21
Dwelling Place Waimate Waimate
Length of Residence 5 days 1 month
Marriage Place Residence of A. Kennedy, Gorge Road, Waimate
Folio 7861
Consent
Date of Certificate 17 August 1921
Officiating Minister W. Beckett, Methodist

Page 2880

District of 30 September 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 19 August 1921 Alexander Richardson
Rubina Kear
Alexander Richardson
Rubina Kear
πŸ’ 1921/4543
Bachelor
Spinster
Barman
Domestic Duties
46
28
Waimate
Waimate
10 years
7 years
Presbyterian Manse, Waimate 7862 19 August 1921 J. D. Wilson, Presbyterian
No 35
Date of Notice 19 August 1921
  Groom Bride
Names of Parties Alexander Richardson Rubina Kear
  πŸ’ 1921/4543
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 46 28
Dwelling Place Waimate Waimate
Length of Residence 10 years 7 years
Marriage Place Presbyterian Manse, Waimate
Folio 7862
Consent
Date of Certificate 19 August 1921
Officiating Minister J. D. Wilson, Presbyterian
36 3 September 1921 Thomas Alexander Belvill
Christina Ethel Maud Betten
Thomas Alexander Colvill
Christina Ethel Maud Betten
πŸ’ 1921/4544
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Waiorunga
Taylor Street, Waimate
15 years
19 years
Residence of J. H. Betten, Taylor Street, Waimate 7863 Jacob Hearn Betten, Father 3 September 1921 J. D. Wilson, Presbyterian
No 36
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Thomas Alexander Belvill Christina Ethel Maud Betten
BDM Match (96%) Thomas Alexander Colvill Christina Ethel Maud Betten
  πŸ’ 1921/4544
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Waiorunga Taylor Street, Waimate
Length of Residence 15 years 19 years
Marriage Place Residence of J. H. Betten, Taylor Street, Waimate
Folio 7863
Consent Jacob Hearn Betten, Father
Date of Certificate 3 September 1921
Officiating Minister J. D. Wilson, Presbyterian
37 16 September 1921 William Arthur Dunstan
Matilda Menzies
William Arthur Dunstan
Matilda Menzies
πŸ’ 1921/4545
Bachelor
Spinster
Labourer
Domestic Duties
36
38
Waimate
Hakataramea
30 years
38 years
Residence of J. Menzies, Hakataramea 7864 16 September 1921 J. D. Wilson, Presbyterian
No 37
Date of Notice 16 September 1921
  Groom Bride
Names of Parties William Arthur Dunstan Matilda Menzies
  πŸ’ 1921/4545
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 36 38
Dwelling Place Waimate Hakataramea
Length of Residence 30 years 38 years
Marriage Place Residence of J. Menzies, Hakataramea
Folio 7864
Consent
Date of Certificate 16 September 1921
Officiating Minister J. D. Wilson, Presbyterian
38 24 September 1921 Christopher John Francis Edwards
Veronica Mary Hansen
Christopher John Francis Edwards
Veronica Mary Hansen
πŸ’ 1921/4546
Bachelor
Spinster
Butcher
Typiste
25
24
Morven
Studholme Junction
Life
Life
Saint Patricks Church, Waimate 7865 24 September 1921 Father Peoples, Roman Catholic
No 38
Date of Notice 24 September 1921
  Groom Bride
Names of Parties Christopher John Francis Edwards Veronica Mary Hansen
  πŸ’ 1921/4546
Condition Bachelor Spinster
Profession Butcher Typiste
Age 25 24
Dwelling Place Morven Studholme Junction
Length of Residence Life Life
Marriage Place Saint Patricks Church, Waimate
Folio 7865
Consent
Date of Certificate 24 September 1921
Officiating Minister Father Peoples, Roman Catholic

Page 2881

District of 31 December 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 01 October 1921 Albert Watson Good
Elizabeth Alfredetta Napier
Albert Watson Good
Elizabeth Alfredetta Napier
πŸ’ 1921/6281
Bachelor
Spinster
Carpenter
Tailoress
31 years
31 years
Waimate
Waimate
15 months
12 years
Presbyterian Manse, Waimate 10404 01 October 1921 J. D. Wilson, Presbyterian
No 39
Date of Notice 01 October 1921
  Groom Bride
Names of Parties Albert Watson Good Elizabeth Alfredetta Napier
  πŸ’ 1921/6281
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 31 years 31 years
Dwelling Place Waimate Waimate
Length of Residence 15 months 12 years
Marriage Place Presbyterian Manse, Waimate
Folio 10404
Consent
Date of Certificate 01 October 1921
Officiating Minister J. D. Wilson, Presbyterian
40 14 October 1921 James Hardy Smith
Victoria May Bean
James Hardy Smith
Victoria May Bean
πŸ’ 1921/6282
Bachelor
Spinster
Farmer
Domestic Duties
33 years
21 years
Hook
Hook
30 years
Life
Office of Registrar of Marriages, Waimate 10405 14 October 1921 N. L. Thomas, Registrar
No 40
Date of Notice 14 October 1921
  Groom Bride
Names of Parties James Hardy Smith Victoria May Bean
  πŸ’ 1921/6282
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 years 21 years
Dwelling Place Hook Hook
Length of Residence 30 years Life
Marriage Place Office of Registrar of Marriages, Waimate
Folio 10405
Consent
Date of Certificate 14 October 1921
Officiating Minister N. L. Thomas, Registrar
41 15 October 1921 Thomas Phillips
Hilda Grace Buckingham
Thomas Phillips
Hilda Grace Buckingham
πŸ’ 1921/6283
Bachelor
Spinster
Tailor
Domestic Duties
25 years
19 years
Waimate
Morven
Life
Life
Salvation Army Hall, Waimate 10406 David Buckingham, father 15 October 1921 Staff Captain Dixon, Salvation Army
No 41
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Thomas Phillips Hilda Grace Buckingham
  πŸ’ 1921/6283
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 25 years 19 years
Dwelling Place Waimate Morven
Length of Residence Life Life
Marriage Place Salvation Army Hall, Waimate
Folio 10406
Consent David Buckingham, father
Date of Certificate 15 October 1921
Officiating Minister Staff Captain Dixon, Salvation Army
42 22 October 1921 Clarence Alexander Richards
Ella Rozina Dickson
Clarence Alexander Richards
Ella Rosina Dickson
πŸ’ 1921/6284
Bachelor
Spinster
Farmer
Domestic Duties
24 years
24 years
Glenavy
Glenavy
12 months
22 years
Residence of G. W. Dickson, Willow Bank, Glenavy 10407 22 October 1921 Duncan Rankin, Church of England
No 42
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Clarence Alexander Richards Ella Rozina Dickson
BDM Match (97%) Clarence Alexander Richards Ella Rosina Dickson
  πŸ’ 1921/6284
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 24 years
Dwelling Place Glenavy Glenavy
Length of Residence 12 months 22 years
Marriage Place Residence of G. W. Dickson, Willow Bank, Glenavy
Folio 10407
Consent
Date of Certificate 22 October 1921
Officiating Minister Duncan Rankin, Church of England
43 22 October 1921 Peter Campbell
Hannah Kane
Peter Campbell
Hannah Kane
πŸ’ 1921/6285
Bachelor
Spinster
Farmer
Domestic Duties
36 years
31 years
Studholme
Waimate
30 years
Life
Saint Patricks Church, Waimate 10408 22 October 1921 Father W. J. Peoples, Roman Catholic
No 43
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Peter Campbell Hannah Kane
  πŸ’ 1921/6285
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 years 31 years
Dwelling Place Studholme Waimate
Length of Residence 30 years Life
Marriage Place Saint Patricks Church, Waimate
Folio 10408
Consent
Date of Certificate 22 October 1921
Officiating Minister Father W. J. Peoples, Roman Catholic

Page 2882

District of 31 December 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 29 October 1921 Stanley Frank Preece
Margaret Evelyn Hawthorn
Stanley Frank Preece
Margaret Evelyn Mewburn
πŸ’ 1921/6286
Bachelor
Spinster
Farmer
Domestic Duties
24 years
24 years
Waimate Downs
Waimate Downs
14 years
20 years
Saint Augustines Church Waimate 10409 29 October 1921 D. Rankin, Church of England
No 44
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Stanley Frank Preece Margaret Evelyn Hawthorn
BDM Match (90%) Stanley Frank Preece Margaret Evelyn Mewburn
  πŸ’ 1921/6286
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 24 years
Dwelling Place Waimate Downs Waimate Downs
Length of Residence 14 years 20 years
Marriage Place Saint Augustines Church Waimate
Folio 10409
Consent
Date of Certificate 29 October 1921
Officiating Minister D. Rankin, Church of England
45 29 October 1921 David Stanley Basil Watson
Dinah Hawkins
David Stanley Cecil Watson
Dinah Hawkins
πŸ’ 1921/6263
Bachelor
Spinster
Bank Official
Domestic Duties
19 years
19 years
Waimate
Waimate
19 years
Life
Saint Augustines Church Waimate 10410 David Leander Watson, Father; William Hawkins, Father 29 October 1921 P. J. Cocks, Church of England
No 45
Date of Notice 29 October 1921
  Groom Bride
Names of Parties David Stanley Basil Watson Dinah Hawkins
BDM Match (94%) David Stanley Cecil Watson Dinah Hawkins
  πŸ’ 1921/6263
Condition Bachelor Spinster
Profession Bank Official Domestic Duties
Age 19 years 19 years
Dwelling Place Waimate Waimate
Length of Residence 19 years Life
Marriage Place Saint Augustines Church Waimate
Folio 10410
Consent David Leander Watson, Father; William Hawkins, Father
Date of Certificate 29 October 1921
Officiating Minister P. J. Cocks, Church of England
46 31 October 1921 Timothy Joseph Foley
Ellen Hunter
Timothy Joseph Foley
Ellen Hunter
πŸ’ 1921/6264
Bachelor
Spinster
Farmer
Domestic Duties
28 years
23 years
Waimate Downs
Waimate
Life
Life
Saint Patricks Church Waimate 10411 31 October 1921 Father W. J. Peoples, Roman Catholic
No 46
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Timothy Joseph Foley Ellen Hunter
  πŸ’ 1921/6264
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 23 years
Dwelling Place Waimate Downs Waimate
Length of Residence Life Life
Marriage Place Saint Patricks Church Waimate
Folio 10411
Consent
Date of Certificate 31 October 1921
Officiating Minister Father W. J. Peoples, Roman Catholic
47 4 November 1921 William McGillivray
Ethel Elizabeth Brown
William McGillivray
Ethel Elizabeth Brown
πŸ’ 1921/6265
Bachelor
Spinster
Farmer
Domestic Duties
40 years
31 years
Waimate
Waimate
12 years
23 years
Presbyterian Manse Waimate 10412 4 November 1921 J. D. Wilson, Presbyterian
No 47
Date of Notice 4 November 1921
  Groom Bride
Names of Parties William McGillivray Ethel Elizabeth Brown
  πŸ’ 1921/6265
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 years 31 years
Dwelling Place Waimate Waimate
Length of Residence 12 years 23 years
Marriage Place Presbyterian Manse Waimate
Folio 10412
Consent
Date of Certificate 4 November 1921
Officiating Minister J. D. Wilson, Presbyterian
48 21 November 1921 Thomas Shefford
Ruth Gladys Chamberlain
Thomas Shefford
Ruth Gladys Chamberlain
πŸ’ 1921/6266
Bachelor
Spinster
Labourer
Domestic Duties
26 years
18 years
Waimate
Waimate
Life
Life
Church of England Waimate 10413 Thomas Henry Chamberlain, Father 21 November 1921 P. J. Cocks, Church of England
No 48
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Thomas Shefford Ruth Gladys Chamberlain
  πŸ’ 1921/6266
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 years 18 years
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place Church of England Waimate
Folio 10413
Consent Thomas Henry Chamberlain, Father
Date of Certificate 21 November 1921
Officiating Minister P. J. Cocks, Church of England

Page 2883

District of 31 December 1921 Quarter ending Waimate Registrar N. L. Thomas
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 17 December 1921 Clement Cumming
Mabel Pinnell
Clement Cumming
Mabel Pinnell
πŸ’ 1921/6267
Bachelor
Spinster
Labourer
Domestic Duties
55 years
22 years
Waimate
Waimate
30 years
Life
Presbyterian Manse, Waimate 10414 17 December 1921 J. D. Wilson, Presbyterian
No 49
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Clement Cumming Mabel Pinnell
  πŸ’ 1921/6267
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 55 years 22 years
Dwelling Place Waimate Waimate
Length of Residence 30 years Life
Marriage Place Presbyterian Manse, Waimate
Folio 10414
Consent
Date of Certificate 17 December 1921
Officiating Minister J. D. Wilson, Presbyterian
50 20 December 1921 William Cecil Campbell
Lavinia May Ellen
William Cecil Campbell
Lavina May Ellen
πŸ’ 1921/6268
Bachelor
Spinster
Teamster
Domestic Duties
21 years
19 years
Waimate
Waimate
4 days
4 days
Presbyterian Manse, Waimate 10415 James John Edward Ellen, father 20 December 1921 J. D. Wilson, Presbyterian
No 50
Date of Notice 20 December 1921
  Groom Bride
Names of Parties William Cecil Campbell Lavinia May Ellen
BDM Match (97%) William Cecil Campbell Lavina May Ellen
  πŸ’ 1921/6268
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 21 years 19 years
Dwelling Place Waimate Waimate
Length of Residence 4 days 4 days
Marriage Place Presbyterian Manse, Waimate
Folio 10415
Consent James John Edward Ellen, father
Date of Certificate 20 December 1921
Officiating Minister J. D. Wilson, Presbyterian
51 21 December 1921 Francis Phillips
Vera Charlotte Annie Hurn
Francis Phillips
Vera Charlotte Annie Hurn
πŸ’ 1922/603
Bachelor
Spinster
Saddler
Shop Assistant
29
21
Waimate
Waimate
Life
Life
Methodist Church, Waimate 123 21 December 1921 W. Beckett, Methodist
No 51
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Francis Phillips Vera Charlotte Annie Hurn
  πŸ’ 1922/603
Condition Bachelor Spinster
Profession Saddler Shop Assistant
Age 29 21
Dwelling Place Waimate Waimate
Length of Residence Life Life
Marriage Place Methodist Church, Waimate
Folio 123
Consent
Date of Certificate 21 December 1921
Officiating Minister W. Beckett, Methodist
52 24 December 1921 Philip William Hellyer
Mabel Edith King
Philip William Hellyer
Mabel Edith King
πŸ’ 1921/6269
Bachelor
Spinster
Carpenter
Domestic Duties
28 years
26 years
Waimate
Waimate
6 days
16 months
Methodist Church, Waimate 10416 24 December 1921 W. Beckett, Methodist
No 52
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Philip William Hellyer Mabel Edith King
  πŸ’ 1921/6269
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 years 26 years
Dwelling Place Waimate Waimate
Length of Residence 6 days 16 months
Marriage Place Methodist Church, Waimate
Folio 10416
Consent
Date of Certificate 24 December 1921
Officiating Minister W. Beckett, Methodist
53 28 December 1921 Peter Keane
Ethel Shadwell
Peter Keane
Ethel Shadwell
πŸ’ 1922/604
Bachelor
Spinster
Farm Labourer
Postmistress
22 years
21 years
Waimate
Waimate
7 days
7 days
Catholic Presbytery, Waimate 124 28 December 1921 Father Herring, Roman Catholic
No 53
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Peter Keane Ethel Shadwell
  πŸ’ 1922/604
Condition Bachelor Spinster
Profession Farm Labourer Postmistress
Age 22 years 21 years
Dwelling Place Waimate Waimate
Length of Residence 7 days 7 days
Marriage Place Catholic Presbytery, Waimate
Folio 124
Consent
Date of Certificate 28 December 1921
Officiating Minister Father Herring, Roman Catholic

Page 2885

District of 31 March 1921 Quarter ending Waipara Registrar R. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1921 Harry Inch
Margaret Eleanor Doak
Harry Inch
Margaret Eleanor Doak
πŸ’ 1921/10056
Bachelor
Spinster
Farmer
Domestic Duties
32 years
26 years
Omihi
Omihi
7 years
10 years
Residence of David Doak, Omihi 2703 11 February 1921 Rev. Dunlop, Presbyterian
No 1
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Harry Inch Margaret Eleanor Doak
  πŸ’ 1921/10056
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 years 26 years
Dwelling Place Omihi Omihi
Length of Residence 7 years 10 years
Marriage Place Residence of David Doak, Omihi
Folio 2703
Consent
Date of Certificate 11 February 1921
Officiating Minister Rev. Dunlop, Presbyterian
2 2 March 1921 William Campbell
Annie Lillian Reese
William Campbell Iverach
Annie Lilian Reese
πŸ’ 1921/10057
Bachelor
Spinster
Farmer
Domestic Duties
31 years
25 years
Woodgrove
Woodgrove
2 years
10 years
Residence of Alfred Reese, Woodgrove 2704 2 March 1921 Rev. J. V. Jacobson, Presbyterian
No 2
Date of Notice 2 March 1921
  Groom Bride
Names of Parties William Campbell Annie Lillian Reese
BDM Match (81%) William Campbell Iverach Annie Lilian Reese
  πŸ’ 1921/10057
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 years 25 years
Dwelling Place Woodgrove Woodgrove
Length of Residence 2 years 10 years
Marriage Place Residence of Alfred Reese, Woodgrove
Folio 2704
Consent
Date of Certificate 2 March 1921
Officiating Minister Rev. J. V. Jacobson, Presbyterian
3 14 March 1921 James Ferguson
Isabel McKenzie
James Ferguson Miller
Isabel McKenzie Cameron
πŸ’ 1921/10058
Bachelor
Spinster
Fellmonger
Domestic Duties
33 years
39 years
Waipara
Waipara
1 week
1 week
Residence of Angus Cameron, Waipara 2705 14 March 1921 Rev. D. D. Rodger, Presbyterian
No 3
Date of Notice 14 March 1921
  Groom Bride
Names of Parties James Ferguson Isabel McKenzie
BDM Match (66%) James Ferguson Miller Isabel McKenzie Cameron
  πŸ’ 1921/10058
Condition Bachelor Spinster
Profession Fellmonger Domestic Duties
Age 33 years 39 years
Dwelling Place Waipara Waipara
Length of Residence 1 week 1 week
Marriage Place Residence of Angus Cameron, Waipara
Folio 2705
Consent
Date of Certificate 14 March 1921
Officiating Minister Rev. D. D. Rodger, Presbyterian
4 24 March 1921 James Thomson Murray
Ruby Eveline Bull
James Thomson Hamilton Murray
Ruby Eveline Mary Bull
πŸ’ 1921/10059
Bachelor
Spinster
Labourer
Domestic Duties
27 years
23 years
Hawarden
Hawarden
3 days
6 months
Catholic Church, Hawarden 2706 24 March 1921 Rev. Father Murphy, Roman Catholic
No 4
Date of Notice 24 March 1921
  Groom Bride
Names of Parties James Thomson Murray Ruby Eveline Bull
BDM Match (73%) James Thomson Hamilton Murray Ruby Eveline Mary Bull
  πŸ’ 1921/10059
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 years 23 years
Dwelling Place Hawarden Hawarden
Length of Residence 3 days 6 months
Marriage Place Catholic Church, Hawarden
Folio 2706
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. Father Murphy, Roman Catholic

Page 2887

District of 30 June 1921 Quarter ending Waipara Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 9 May 1921 Charles Aitchison Reapath
Esther Janet Golden
Charles Aitcheson Redpath
Esther Janet Goldien
πŸ’ 1921/7109
Bachelor
Spinster
Clerk
Domestic Duties
24
27
Waipara
Waipara
12 months
27 years
Church of England, Waipara 5438 9 May 1921 F. P. Fendall, Church of England, Waipara
No 5
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Charles Aitchison Reapath Esther Janet Golden
BDM Match (94%) Charles Aitcheson Redpath Esther Janet Goldien
  πŸ’ 1921/7109
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 27
Dwelling Place Waipara Waipara
Length of Residence 12 months 27 years
Marriage Place Church of England, Waipara
Folio 5438
Consent
Date of Certificate 9 May 1921
Officiating Minister F. P. Fendall, Church of England, Waipara
6 21 May 1921 Thomas Dron
Frances Mabel Hescott
Thomas Dron
Frances Mabel Hiscocks
πŸ’ 1921/7110
Bachelor
Spinster
Labourer
Domestic Duties
28
27
Waipara
Waipara
28 years
3 months
Residence of Mary Dron 5439 21 May 1921 Rev. D. D. Rodger, Presbyterian Minister
No 6
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Thomas Dron Frances Mabel Hescott
BDM Match (91%) Thomas Dron Frances Mabel Hiscocks
  πŸ’ 1921/7110
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 27
Dwelling Place Waipara Waipara
Length of Residence 28 years 3 months
Marriage Place Residence of Mary Dron
Folio 5439
Consent
Date of Certificate 21 May 1921
Officiating Minister Rev. D. D. Rodger, Presbyterian Minister
7 18 June 1921 Donald McLean
Edith Hannah Armstrong
Donald McLean
Edith Hannah Armstrong
πŸ’ 1921/7111
Bachelor
Spinster
Blacksmith
Domestic Duties
54
39
Waipara
Waipara
53 years
39 years
Presbyterian Church, Waipara 5440 18 June 1921 J. T. Jacobson, Presbyterian Minister
No 7
Date of Notice 18 June 1921
  Groom Bride
Names of Parties Donald McLean Edith Hannah Armstrong
  πŸ’ 1921/7111
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 54 39
Dwelling Place Waipara Waipara
Length of Residence 53 years 39 years
Marriage Place Presbyterian Church, Waipara
Folio 5440
Consent
Date of Certificate 18 June 1921
Officiating Minister J. T. Jacobson, Presbyterian Minister

Page 2891

District of 31 December 1921 Quarter ending Waipara Registrar L. C. Jolly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27/8 18 October 1921 Donald Leslie Macdonald
Jessie Hannah Reese
Donald Leslie Macdonald
Jessie Hannah Reese
πŸ’ 1921/6270
Bachelor
Spinster
Electrical Engineer
Domestic Duties
25
22
Auckland
Woodgrove
4 days
22 years
Residence of A. Reese, Woodgrove 10417 15 October 1921 Rev. J. V. Jacobson, Presbyterian
No 27/8
Date of Notice 18 October 1921
  Groom Bride
Names of Parties Donald Leslie Macdonald Jessie Hannah Reese
  πŸ’ 1921/6270
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 25 22
Dwelling Place Auckland Woodgrove
Length of Residence 4 days 22 years
Marriage Place Residence of A. Reese, Woodgrove
Folio 10417
Consent
Date of Certificate 15 October 1921
Officiating Minister Rev. J. V. Jacobson, Presbyterian

Page 2893

District of 31 March 1921 Quarter ending Arrow Registrar H. G. Arth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1921 William Ewart
Elizabeth May Perriam
William Ewart
Elizabeth May Perriam
πŸ’ 1921/10060
Bachelor
Spinster
Labourer
Domestic Duties
46
35
Gibbston
Gibbston
14 days
35 years
Residence of Charles Perriam, Gibbston 2707 14 January 1921 R. de Lambert, Church of England
No 1
Date of Notice 14 January 1921
  Groom Bride
Names of Parties William Ewart Elizabeth May Perriam
  πŸ’ 1921/10060
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 46 35
Dwelling Place Gibbston Gibbston
Length of Residence 14 days 35 years
Marriage Place Residence of Charles Perriam, Gibbston
Folio 2707
Consent
Date of Certificate 14 January 1921
Officiating Minister R. de Lambert, Church of England

Page 2895

District of 30 June 1921 Quarter ending Arrow Registrar W. G. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 25 June 1921 Henry Herbert Hooper
Margaret Jane Cosgrove
Henry Herbert Hooper
Margaret Jane Cosgrove
πŸ’ 1921/7112
Bachelor
Spinster
Labourer
Domestic Duties
36
34
Arrowtown
Arrowtown
6 days
34 years
Roman Catholic Church, Arrowtown 5441 25 June 1921 H. N. Woods, Roman Catholic
No 2
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Henry Herbert Hooper Margaret Jane Cosgrove
  πŸ’ 1921/7112
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 36 34
Dwelling Place Arrowtown Arrowtown
Length of Residence 6 days 34 years
Marriage Place Roman Catholic Church, Arrowtown
Folio 5441
Consent
Date of Certificate 25 June 1921
Officiating Minister H. N. Woods, Roman Catholic

Page 2901

District of 31 March 1921 Quarter ending Balclutha Registrar G. Lumsden
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1921 Karl Magon
Amelia Anne McLaren
Karl Magon
Amelia Anne McLaren
πŸ’ 1921/10061
Bachelor
Spinster
Farmer
Domestic
23
22
Balclutha
Balclutha
3 days
1 year
St Mark's Church, Balclutha 2708 12 January 1921 John Perkins, Anglican
No 1
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Karl Magon Amelia Anne McLaren
  πŸ’ 1921/10061
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 1 year
Marriage Place St Mark's Church, Balclutha
Folio 2708
Consent
Date of Certificate 12 January 1921
Officiating Minister John Perkins, Anglican
2 13 January 1921 Henry Rolland Petrie
Elizabeth Smith
Henry Rolland Petrie
Elizabeth Smith
πŸ’ 1921/10062
Widower
Spinster
Bank Manager
Domestic
49
48
Balclutha
Stirling
1 day
1 year
In the residence of Lionel Edwin Ellison, Stirling 2709 13 January 1921 A. Alexander, Presbyterian
No 2
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Henry Rolland Petrie Elizabeth Smith
  πŸ’ 1921/10062
Condition Widower Spinster
Profession Bank Manager Domestic
Age 49 48
Dwelling Place Balclutha Stirling
Length of Residence 1 day 1 year
Marriage Place In the residence of Lionel Edwin Ellison, Stirling
Folio 2709
Consent
Date of Certificate 13 January 1921
Officiating Minister A. Alexander, Presbyterian
3 24 January 1921 James Davidson
Daisy Ellen Dallas
James Davidson
Daisy Ellen Dallas
πŸ’ 1921/10039
Bachelor
Spinster
Butcher
Domestic
32
27
Balclutha
Te Houka
3 days
3 months
In the residence of Charles Dallas, Te Houka 2710 24 January 1921 S. W. Currie, Presbyterian
No 3
Date of Notice 24 January 1921
  Groom Bride
Names of Parties James Davidson Daisy Ellen Dallas
  πŸ’ 1921/10039
Condition Bachelor Spinster
Profession Butcher Domestic
Age 32 27
Dwelling Place Balclutha Te Houka
Length of Residence 3 days 3 months
Marriage Place In the residence of Charles Dallas, Te Houka
Folio 2710
Consent
Date of Certificate 24 January 1921
Officiating Minister S. W. Currie, Presbyterian
4 5 February 1921 William Harry Cochrane
Frances Elizabeth McKay
William Harry Cochrane
Frances Elizabeth McKay
πŸ’ 1921/10040
Bachelor
Spinster
Farm Labourer
Domestic
21
19
Balclutha
Balclutha
7 years
19 years
In the residence of G. H. McKay, Balclutha 2711 George Houlston McKay, Father 5 February 1921 S. W. Currie, Presbyterian
No 4
Date of Notice 5 February 1921
  Groom Bride
Names of Parties William Harry Cochrane Frances Elizabeth McKay
  πŸ’ 1921/10040
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 19
Dwelling Place Balclutha Balclutha
Length of Residence 7 years 19 years
Marriage Place In the residence of G. H. McKay, Balclutha
Folio 2711
Consent George Houlston McKay, Father
Date of Certificate 5 February 1921
Officiating Minister S. W. Currie, Presbyterian
5 1 March 1921 Leslie Type
Eva Georgina Guyatt
Leslie Fyfe
Eva Georgina Guyatt
πŸ’ 1921/10041
Bachelor
Spinster
Labourer
Domestic
24
21
Warepa
Toiro
1 day
Life
In the residence of Thomas Guyatt, Toiro 2712 1 March 1921 W. Rodger Hame, Presbyterian
No 5
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Leslie Type Eva Georgina Guyatt
BDM Match (91%) Leslie Fyfe Eva Georgina Guyatt
  πŸ’ 1921/10041
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Warepa Toiro
Length of Residence 1 day Life
Marriage Place In the residence of Thomas Guyatt, Toiro
Folio 2712
Consent
Date of Certificate 1 March 1921
Officiating Minister W. Rodger Hame, Presbyterian

Page 2902

District of 31 March 1921 Quarter ending Balclutha Registrar G. L. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 March 1921 Alfred Haynes
Margaret Gay Galbraith
Alfred Haynes
Margaret Gay Galbraith
πŸ’ 1921/10042
Bachelor
Spinster
Butcher
Domestic Duties
28
26
Balclutha
Balclutha
1 day
2 years
In the residence of Walker B. Galbraith, Balclutha 2713 30 March 1921 W. Currie, Presbyterian
No 6
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Alfred Haynes Margaret Gay Galbraith
  πŸ’ 1921/10042
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 28 26
Dwelling Place Balclutha Balclutha
Length of Residence 1 day 2 years
Marriage Place In the residence of Walker B. Galbraith, Balclutha
Folio 2713
Consent
Date of Certificate 30 March 1921
Officiating Minister W. Currie, Presbyterian

Page 2903

District of 30 June 1921 Quarter ending Balclutha Registrar E. Clark
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 26 April 1921 Archibald Falconer Bellaney
Muriel Charlotte Rodgers
Archibald Falconer Bellaney
Muriel Charlotte Rodgers
πŸ’ 1921/7113
Bachelor
Spinster
Farmer
Domestic duties
28
26
Balclutha
Balclutha
3 days
3 days
In the residence of F. A. Rodgers, Balclutha 5442 26 April 1921 S. W. Currie, Presbyterian
No 7
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Archibald Falconer Bellaney Muriel Charlotte Rodgers
  πŸ’ 1921/7113
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 3 days
Marriage Place In the residence of F. A. Rodgers, Balclutha
Folio 5442
Consent
Date of Certificate 26 April 1921
Officiating Minister S. W. Currie, Presbyterian
8 27 April 1921 Clement George Clark
Amy Downes
Clement George Clark
Amy Downes
πŸ’ 1921/7114
Bachelor
Spinster
Bookseller & Stationer
Typiste
26
26
Balclutha
Balclutha
25 years
3 months
St Marks Church, Balclutha 5443 27 April 1921 John Perkins, Anglican
No 8
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Clement George Clark Amy Downes
  πŸ’ 1921/7114
Condition Bachelor Spinster
Profession Bookseller & Stationer Typiste
Age 26 26
Dwelling Place Balclutha Balclutha
Length of Residence 25 years 3 months
Marriage Place St Marks Church, Balclutha
Folio 5443
Consent
Date of Certificate 27 April 1921
Officiating Minister John Perkins, Anglican
9 9 May 1921 John Lewis McLean Smith
Ellen Josephina Cameron
John Lewis McLean Smith
Ellen Josephine Cameron
πŸ’ 1921/7115
Bachelor
Spinster
Farm Labourer
Domestic duties
22
19
Balclutha
Balclutha
4 days
4 days
In the Presbyterian Manse, Balclutha 5444 James Cameron, Father 9 May 1921 S. W. Currie, Presbyterian
No 9
Date of Notice 9 May 1921
  Groom Bride
Names of Parties John Lewis McLean Smith Ellen Josephina Cameron
BDM Match (98%) John Lewis McLean Smith Ellen Josephine Cameron
  πŸ’ 1921/7115
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 22 19
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 4 days
Marriage Place In the Presbyterian Manse, Balclutha
Folio 5444
Consent James Cameron, Father
Date of Certificate 9 May 1921
Officiating Minister S. W. Currie, Presbyterian
10 10 May 1921 Thomas Wilson Elliott
Sarah Costello Hunter
Thomas Wilson Elliott
Sarah Costello Hunter
πŸ’ 1921/7117
Bachelor
Spinster
Motor Mechanic
Domestic duties
23
21
Balclutha
Balclutha
4 years
12 years
In the residence of J. R. Hunter, Balclutha 5445 10 May 1921 S. W. Currie, Presbyterian
No 10
Date of Notice 10 May 1921
  Groom Bride
Names of Parties Thomas Wilson Elliott Sarah Costello Hunter
  πŸ’ 1921/7117
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 23 21
Dwelling Place Balclutha Balclutha
Length of Residence 4 years 12 years
Marriage Place In the residence of J. R. Hunter, Balclutha
Folio 5445
Consent
Date of Certificate 10 May 1921
Officiating Minister S. W. Currie, Presbyterian
11 10 May 1921 John Adams Cunningham
Mary Enid Smith
John Adams Cunningham
Mary Enid Smith
πŸ’ 1921/7118
Bachelor
Spinster
Farmer
Domestic duties
30
19
Balclutha
Balclutha
4 days
15 years
In the residence of James Smith, Barnego, Balclutha 5446 James Smith, Father 10 May 1921 S. W. Currie, Presbyterian
No 11
Date of Notice 10 May 1921
  Groom Bride
Names of Parties John Adams Cunningham Mary Enid Smith
  πŸ’ 1921/7118
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 19
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 15 years
Marriage Place In the residence of James Smith, Barnego, Balclutha
Folio 5446
Consent James Smith, Father
Date of Certificate 10 May 1921
Officiating Minister S. W. Currie, Presbyterian

Page 2904

District of 30 June 1921 Quarter ending Balclutha Registrar F. W. [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
12 18 May 1921 William Alexander Dunlop
Alice Jessie Murray
William Alexander Dunlop
Alice Jessie Murray
πŸ’ 1921/7396
Bachelor
Spinster
Blacksmith
Domestic duties
29
26
Clydevale
Balclutha
24 years
18 months
Presbyterian Church, Balclutha 5755 18 May 1921 S. N. Currie, Presbyterian
No 12
Date of Notice 18 May 1921
  Groom Bride
Names of Parties William Alexander Dunlop Alice Jessie Murray
  πŸ’ 1921/7396
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 29 26
Dwelling Place Clydevale Balclutha
Length of Residence 24 years 18 months
Marriage Place Presbyterian Church, Balclutha
Folio 5755
Consent
Date of Certificate 18 May 1921
Officiating Minister S. N. Currie, Presbyterian
13 21 May 1921 William Alfred Soper
Grace Susan Davis
William Alfred Soper
Grace Susan Davis
πŸ’ 1921/7119
Bachelor
Spinster
Farm Labourer
Domestic duties
24
27
Waitepeka
Waitepeka
3 days
27 years
Presbyterian Church, Balclutha 5447 21 May 1921 W. R. Hume, Presbyterian
No 13
Date of Notice 21 May 1921
  Groom Bride
Names of Parties William Alfred Soper Grace Susan Davis
  πŸ’ 1921/7119
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 27
Dwelling Place Waitepeka Waitepeka
Length of Residence 3 days 27 years
Marriage Place Presbyterian Church, Balclutha
Folio 5447
Consent
Date of Certificate 21 May 1921
Officiating Minister W. R. Hume, Presbyterian
14 7 June 1921 William Telford
Nellie Irene Hay
William Telford
Nettie Irene Hay
πŸ’ 1921/7120
Bachelor
Spinster
Shepherd
School Teacher
26
26
Otanomomo
Romahapa
26 years
26 years
Presbyterian Church, Port Molyneux 5448 7 June 1921 A. M. Dalrymple, Presbyterian
No 14
Date of Notice 7 June 1921
  Groom Bride
Names of Parties William Telford Nellie Irene Hay
BDM Match (94%) William Telford Nettie Irene Hay
  πŸ’ 1921/7120
Condition Bachelor Spinster
Profession Shepherd School Teacher
Age 26 26
Dwelling Place Otanomomo Romahapa
Length of Residence 26 years 26 years
Marriage Place Presbyterian Church, Port Molyneux
Folio 5448
Consent
Date of Certificate 7 June 1921
Officiating Minister A. M. Dalrymple, Presbyterian

Page 2905

District of 30 September 1921 Quarter ending Balclutha Registrar Geo. Clinch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 22 July 1921 Andrew Nicolson
Annie Miller Lumsden
Andrew Nicolson
Annie Miller Lumsden
πŸ’ 1921/4547
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
31
18
Gore
Gore
12 years
1 year
Presbyterian Church, Balclutha 7866 J. R. Lumsden, Father 22 July 1921 S. W. Currie, Presbyterian
No 15
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Andrew Nicolson Annie Miller Lumsden
  πŸ’ 1921/4547
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 31 18
Dwelling Place Gore Gore
Length of Residence 12 years 1 year
Marriage Place Presbyterian Church, Balclutha
Folio 7866
Consent J. R. Lumsden, Father
Date of Certificate 22 July 1921
Officiating Minister S. W. Currie, Presbyterian
16 8 August 1921 James Gibson Rodgers
Annie Ethel Greer
James Gibson Rodgers
Annie Ethel Greer
πŸ’ 1921/4548
Bachelor
Spinster
Slaughterman
Domestic Duties
23
26
Balclutha
Balclutha
6 months
6 months
Presbyterian Manse, Balclutha 7867 8 August 1921 S. W. Currie, Presbyterian
No 16
Date of Notice 8 August 1921
  Groom Bride
Names of Parties James Gibson Rodgers Annie Ethel Greer
  πŸ’ 1921/4548
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 23 26
Dwelling Place Balclutha Balclutha
Length of Residence 6 months 6 months
Marriage Place Presbyterian Manse, Balclutha
Folio 7867
Consent
Date of Certificate 8 August 1921
Officiating Minister S. W. Currie, Presbyterian
17 10 August 1921 Henry William Wilson
Annie Elizabeth Dalgleish
Henry William Wilson
Annie Elizabeth Dalgliesh
πŸ’ 1921/4549
Bachelor
Spinster
Ploughman
Domestic Duties
29
23
Balclutha
Balclutha
1 day
5 days
Presbyterian Church, Balclutha 7868 10 August 1921 S. W. Currie, Presbyterian
No 17
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Henry William Wilson Annie Elizabeth Dalgleish
BDM Match (96%) Henry William Wilson Annie Elizabeth Dalgliesh
  πŸ’ 1921/4549
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 29 23
Dwelling Place Balclutha Balclutha
Length of Residence 1 day 5 days
Marriage Place Presbyterian Church, Balclutha
Folio 7868
Consent
Date of Certificate 10 August 1921
Officiating Minister S. W. Currie, Presbyterian
18 14 August 1921 Joseph Healing
Mary Jane Griffith
Joseph Mealing
Mary Jane Griffith
πŸ’ 1921/4550
Bachelor
Spinster
Farmer
Maternity Nurse
38
44
Balclutha
Inch Clutha
1 day
44 years
Registrar's Office, Balclutha 7869 14 August 1921 Geo. Clinch, Registrar
No 18
Date of Notice 14 August 1921
  Groom Bride
Names of Parties Joseph Healing Mary Jane Griffith
BDM Match (96%) Joseph Mealing Mary Jane Griffith
  πŸ’ 1921/4550
Condition Bachelor Spinster
Profession Farmer Maternity Nurse
Age 38 44
Dwelling Place Balclutha Inch Clutha
Length of Residence 1 day 44 years
Marriage Place Registrar's Office, Balclutha
Folio 7869
Consent
Date of Certificate 14 August 1921
Officiating Minister Geo. Clinch, Registrar
19 6 September 1921 Cuthbert Parr
Alice Irvine Willocks
Cuthbert Parr
Alice Irvine Willocks
πŸ’ 1921/4552
Bachelor
Spinster
School Teacher
Domestic Duties
32
23
Balclutha
Balclutha
3 days
23 years
The residence of Mrs. Willocks, Hazeldell, Balclutha 7870 6 September 1921 S. W. Currie, Presbyterian
No 19
Date of Notice 6 September 1921
  Groom Bride
Names of Parties Cuthbert Parr Alice Irvine Willocks
  πŸ’ 1921/4552
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 32 23
Dwelling Place Balclutha Balclutha
Length of Residence 3 days 23 years
Marriage Place The residence of Mrs. Willocks, Hazeldell, Balclutha
Folio 7870
Consent
Date of Certificate 6 September 1921
Officiating Minister S. W. Currie, Presbyterian

Page 2907

District of 31 December 1921 Quarter ending Balclutha Registrar G. Linab
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 17 October 1921 Henry William Morris Stevens
Helen Isabel Holgate
Henry William Morris Stevens
Helen Isabel Holgate
πŸ’ 1921/6271
Bachelor
Spinster
Railway Clerk
Domestic Duties
24
24
Oamaru
Balclutha
1 month
7 years
Methodist Church, Balclutha 10418 17 October 1921 C. B. Jordan, Methodist
No 20
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Henry William Morris Stevens Helen Isabel Holgate
  πŸ’ 1921/6271
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 24 24
Dwelling Place Oamaru Balclutha
Length of Residence 1 month 7 years
Marriage Place Methodist Church, Balclutha
Folio 10418
Consent
Date of Certificate 17 October 1921
Officiating Minister C. B. Jordan, Methodist
21 26 October 1921 George Matthew Colombus
Thursa Emmie May Pohl
George Matthew Colombus
Thursa Emmie May Pohl
πŸ’ 1921/6272
Bachelor
Spinster
Clerk
Domestic Duties
26
20
Balclutha
Balclutha
4 days
2 years
St Mark's Church, Balclutha 10419 Ellen Eliza Shearing, Mother 26 October 1921 John Perkins, Anglican
No 21
Date of Notice 26 October 1921
  Groom Bride
Names of Parties George Matthew Colombus Thursa Emmie May Pohl
  πŸ’ 1921/6272
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 20
Dwelling Place Balclutha Balclutha
Length of Residence 4 days 2 years
Marriage Place St Mark's Church, Balclutha
Folio 10419
Consent Ellen Eliza Shearing, Mother
Date of Certificate 26 October 1921
Officiating Minister John Perkins, Anglican
22 25 November 1921 Smith Caldwell
Annie Christina Calder Mercer
Smith Caldwell
Annie Christina Calder Mercer
πŸ’ 1921/6274
Bachelor
Spinster
Labourer
Domestic Duties
28
18
Waitepeka
Waitepeka
3 years
18 years
In the residence of John Mercer, Waitepeka 10420 John Mercer, Father 25 November 1921 W. R. Hume, Presbyterian
No 22
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Smith Caldwell Annie Christina Calder Mercer
  πŸ’ 1921/6274
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 18
Dwelling Place Waitepeka Waitepeka
Length of Residence 3 years 18 years
Marriage Place In the residence of John Mercer, Waitepeka
Folio 10420
Consent John Mercer, Father
Date of Certificate 25 November 1921
Officiating Minister W. R. Hume, Presbyterian
23 29 November 1921 William Morrison Arthur
Eva Alma Tullibardine Murray
William Morrison Arthur
Eva Alma Tullibardine Murray
πŸ’ 1921/6275
Bachelor
Spinster
Labourer
Domestic Duties
22
19
Balclutha
Inch Clutha
10 years
7 years
In the Presbyterian Manse, Balclutha 10421 Alfred Murray, Father 29 November 1921 S. W. Currie, Presbyterian
No 23
Date of Notice 29 November 1921
  Groom Bride
Names of Parties William Morrison Arthur Eva Alma Tullibardine Murray
  πŸ’ 1921/6275
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 19
Dwelling Place Balclutha Inch Clutha
Length of Residence 10 years 7 years
Marriage Place In the Presbyterian Manse, Balclutha
Folio 10421
Consent Alfred Murray, Father
Date of Certificate 29 November 1921
Officiating Minister S. W. Currie, Presbyterian
24 9 December 1921 Alexander Pullar
Fanny Ellen Webb
Alexander Pullar
Fanny Ellen Webb
πŸ’ 1921/6276
Bachelor
Spinster
Farmer
Domestic Duties
40
31
Balclutha
Balclutha
1 day
9 years
In the residence of Silas Webb, Balclutha 10422 9 December 1921 John Perkins, Anglican
No 24
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Alexander Pullar Fanny Ellen Webb
  πŸ’ 1921/6276
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 31
Dwelling Place Balclutha Balclutha
Length of Residence 1 day 9 years
Marriage Place In the residence of Silas Webb, Balclutha
Folio 10422
Consent
Date of Certificate 9 December 1921
Officiating Minister John Perkins, Anglican

Page 2908

District of 31 December 1921 Quarter ending Balclutha Registrar Blench
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 10 December 1921 George Edward Piper
Elizabeth Amelia Campbell
George Edward Edgar Piper
Elizabeth Amelia Campbell
πŸ’ 1921/6277
Bachelor
Spinster
Storekeeper Public Works Department
Domestic Duties
32
23
Invercargill
Balclutha
1 year
20 years
Presbyterian Church, Balclutha 10423 10 December 1921 S. W. Currie, Presbyterian
No 25
Date of Notice 10 December 1921
  Groom Bride
Names of Parties George Edward Piper Elizabeth Amelia Campbell
BDM Match (88%) George Edward Edgar Piper Elizabeth Amelia Campbell
  πŸ’ 1921/6277
Condition Bachelor Spinster
Profession Storekeeper Public Works Department Domestic Duties
Age 32 23
Dwelling Place Invercargill Balclutha
Length of Residence 1 year 20 years
Marriage Place Presbyterian Church, Balclutha
Folio 10423
Consent
Date of Certificate 10 December 1921
Officiating Minister S. W. Currie, Presbyterian
26 17 December 1921 Thomas Blanchett
Margaret Ellen Moore
Thomas Blanchett
Margaret Ellen Moore
πŸ’ 1921/6278
Bachelor
Spinster
Hairdresser
Domestic Duties
41
24
Balclutha
Balclutha
1 year
4 years
In the residence of W. Shearing, North Balclutha 10424 17 December 1921 C. B. Jordan, Methodist
No 26
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Thomas Blanchett Margaret Ellen Moore
  πŸ’ 1921/6278
Condition Bachelor Spinster
Profession Hairdresser Domestic Duties
Age 41 24
Dwelling Place Balclutha Balclutha
Length of Residence 1 year 4 years
Marriage Place In the residence of W. Shearing, North Balclutha
Folio 10424
Consent
Date of Certificate 17 December 1921
Officiating Minister C. B. Jordan, Methodist
27 26 December 1921 Edward James Wright
Sarah Ann Bain
Edward James Wright
Sarah Ann Bain
πŸ’ 1921/6279
Bachelor
Spinster
Carpenter
Domestic Duties
28
23
Balclutha
Balclutha
1 day
6 years
Presbyterian Church, Balclutha 10425 26 December 1921 S. W. Currie, Presbyterian
No 27
Date of Notice 26 December 1921
  Groom Bride
Names of Parties Edward James Wright Sarah Ann Bain
  πŸ’ 1921/6279
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 28 23
Dwelling Place Balclutha Balclutha
Length of Residence 1 day 6 years
Marriage Place Presbyterian Church, Balclutha
Folio 10425
Consent
Date of Certificate 26 December 1921
Officiating Minister S. W. Currie, Presbyterian
28 24 December 1921 Marcus Charles Nelson
Kathleen Mary Stewart
Marcus Charles Nelson
Kathleen May Stewart
πŸ’ 1921/4017
Marcel Charles Leman
Lillian Maud Stewart
πŸ’ 1921/4896
Bachelor
Spinster
Boat Builder
Domestic Duties
23
21
Balclutha
Warepa
1 day
21 years
In the residence of Gilbert Stewart, Warepa 10426 24 December 1921 W. R. Hume, Presbyterian
No 28
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Marcus Charles Nelson Kathleen Mary Stewart
BDM Match (98%) Marcus Charles Nelson Kathleen May Stewart
  πŸ’ 1921/4017
BDM Match (67%) Marcel Charles Leman Lillian Maud Stewart
  πŸ’ 1921/4896
Condition Bachelor Spinster
Profession Boat Builder Domestic Duties
Age 23 21
Dwelling Place Balclutha Warepa
Length of Residence 1 day 21 years
Marriage Place In the residence of Gilbert Stewart, Warepa
Folio 10426
Consent
Date of Certificate 24 December 1921
Officiating Minister W. R. Hume, Presbyterian
29 28 December 1921 Ferdinand Joseph Nelson
Nora Louisa Jane Stewart
Ferdinand Joseph Nelson
Nora Louisa Jane Stewart
πŸ’ 1921/4028
Bachelor
Spinster
Fisherman
Dressmaker
27
24
Warepa
Warepa
3 days
3 days
In the residence of Gilbert Stewart, Warepa 10427 28 December 1921 W. R. Hume, Presbyterian
No 29
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Ferdinand Joseph Nelson Nora Louisa Jane Stewart
  πŸ’ 1921/4028
Condition Bachelor Spinster
Profession Fisherman Dressmaker
Age 27 24
Dwelling Place Warepa Warepa
Length of Residence 3 days 3 days
Marriage Place In the residence of Gilbert Stewart, Warepa
Folio 10427
Consent
Date of Certificate 28 December 1921
Officiating Minister W. R. Hume, Presbyterian

Page 2909

District of 30 June 1921 Quarter ending Balfour Registrar Isabella W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 June 1921 Duncan Alexander
Margaret Ellen Keown
Duncan Alexander
Margaret Ellen Keown
πŸ’ 1921/7121
Bachelor
Spinster
Farmer
Domestic Duties
24
27
Balfour
Balfour
27 years
27 years
Private Residence, H. Keown, Longridge Nth 5449 11 June 1921 (issued 29 June 1921) Rev. Robert McEwan, Presbyterian
No 1
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Duncan Alexander Margaret Ellen Keown
  πŸ’ 1921/7121
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 27
Dwelling Place Balfour Balfour
Length of Residence 27 years 27 years
Marriage Place Private Residence, H. Keown, Longridge Nth
Folio 5449
Consent
Date of Certificate 11 June 1921 (issued 29 June 1921)
Officiating Minister Rev. Robert McEwan, Presbyterian

Page 2915

District of 31 March 1921 Quarter ending Blacks Registrar M. M. Graham
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1921 Alexander Patrick Ledingham
Elizabeth Ann Clare
Alexander Patrick Ledingham
Elizabeth Ann Clare
πŸ’ 1921/10043
Bachelor
Spinster
Labourer
Domestic Duties
31
30
Pakaroa
Omakau
31 years
12 years
Presbyterian Church, Ophir 2714 24 January 1921 The Revd A. S. Chandler, Presbyterian Minister
No 1
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Alexander Patrick Ledingham Elizabeth Ann Clare
  πŸ’ 1921/10043
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 30
Dwelling Place Pakaroa Omakau
Length of Residence 31 years 12 years
Marriage Place Presbyterian Church, Ophir
Folio 2714
Consent
Date of Certificate 24 January 1921
Officiating Minister The Revd A. S. Chandler, Presbyterian Minister
2 21 February 1921 David John Hepburn
Hannah Mary Nevill
David John Hepburn
Hannah Mary Nevill
πŸ’ 1921/10044
Bachelor
Spinster
School Teacher
School Teacher
27
21
Moa Creek
Moa Creek
7 years
21 years
Dwelling house of W. R. Nevill, Moa Creek 2715 21 February 1921 The Revd E. Swinherd, Presbyterian Minister
No 2
Date of Notice 21 February 1921
  Groom Bride
Names of Parties David John Hepburn Hannah Mary Nevill
  πŸ’ 1921/10044
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 27 21
Dwelling Place Moa Creek Moa Creek
Length of Residence 7 years 21 years
Marriage Place Dwelling house of W. R. Nevill, Moa Creek
Folio 2715
Consent
Date of Certificate 21 February 1921
Officiating Minister The Revd E. Swinherd, Presbyterian Minister
3 19 March 1921 Charles Henry Drake
Mary Cornigall
Charles Henry Drake
Mary Corrigall
πŸ’ 1921/10045
Bachelor
Spinster
Coal Merchant
Domestic Duties
26
23
Omakau
Omakau
14 years
23 years
Dwelling house of James Cornigall, Omakau 2716 19 March 1921 The Revd A. S. Chandler
No 3
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Charles Henry Drake Mary Cornigall
BDM Match (96%) Charles Henry Drake Mary Corrigall
  πŸ’ 1921/10045
Condition Bachelor Spinster
Profession Coal Merchant Domestic Duties
Age 26 23
Dwelling Place Omakau Omakau
Length of Residence 14 years 23 years
Marriage Place Dwelling house of James Cornigall, Omakau
Folio 2716
Consent
Date of Certificate 19 March 1921
Officiating Minister The Revd A. S. Chandler

Page 2917

District of 30 June 1921 Quarter ending Blacks Registrar J. B. Hamilton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 April 1921 Herbert George Wilson
Ann Clark Sutherland
Herbert George Wilson
Ann Clark Sutherland
πŸ’ 1921/7122
Bachelor
Spinster
Shepherd
Domestic Duties
25
31
Lander
Matakanui
25 years
31 years
Dwelling house of Mrs Ann Sutherland, Matakanui 5450 20 April 1921 Rev. A. V. G. Chandler, Presbyterian minister
No 4
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Herbert George Wilson Ann Clark Sutherland
  πŸ’ 1921/7122
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 25 31
Dwelling Place Lander Matakanui
Length of Residence 25 years 31 years
Marriage Place Dwelling house of Mrs Ann Sutherland, Matakanui
Folio 5450
Consent
Date of Certificate 20 April 1921
Officiating Minister Rev. A. V. G. Chandler, Presbyterian minister
5 28 April 1921 Robert Love
Ethel Agnes Noone
Robert Love
Ethel Agnes Noone
πŸ’ 1921/7155
Bachelor
Spinster
Sheep farmer
Domestic Duties
32
32
Matakanui
Poolburn
18 months
32 years
Dwelling house of Charles Noone, Poolburn 5451 28 April 1921 Rev. James Standring
No 5
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Robert Love Ethel Agnes Noone
  πŸ’ 1921/7155
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 32 32
Dwelling Place Matakanui Poolburn
Length of Residence 18 months 32 years
Marriage Place Dwelling house of Charles Noone, Poolburn
Folio 5451
Consent
Date of Certificate 28 April 1921
Officiating Minister Rev. James Standring

Page 2919

District of 30 September 1921 Quarter ending Blacks Registrar M. M. Grahame
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 July 1921 James Anderson
Mary McKenzie Millen
James Anderson
Mary McKenzie Millen
πŸ’ 1921/4805
Bachelor
Spinster
Farmer
Shop Assistant
28
27
Poolburn
Poolburn
28 years
4 weeks
Dwelling House of Thomas Anderson, Poolburn 8150 15 July 1921 The Revd Father P. O'Dea
No 6
Date of Notice 15 July 1921
  Groom Bride
Names of Parties James Anderson Mary McKenzie Millen
  πŸ’ 1921/4805
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 28 27
Dwelling Place Poolburn Poolburn
Length of Residence 28 years 4 weeks
Marriage Place Dwelling House of Thomas Anderson, Poolburn
Folio 8150
Consent
Date of Certificate 15 July 1921
Officiating Minister The Revd Father P. O'Dea
7 17 September 1921 Felix Donnelly
Grace Jones
Felix Donnelly
Grace Jones
πŸ’ 1921/4806
Bachelor
Spinster
General Carrier
Domestic Duties
28
24
Matakanui
Matakanui
26 years
2 years
Catholic Church, Matakanui 8151 17 September 1921 The Revd Father P. O'Dea
No 7
Date of Notice 17 September 1921
  Groom Bride
Names of Parties Felix Donnelly Grace Jones
  πŸ’ 1921/4806
Condition Bachelor Spinster
Profession General Carrier Domestic Duties
Age 28 24
Dwelling Place Matakanui Matakanui
Length of Residence 26 years 2 years
Marriage Place Catholic Church, Matakanui
Folio 8151
Consent
Date of Certificate 17 September 1921
Officiating Minister The Revd Father P. O'Dea

Page 2920

District of 30 September 1921 Quarter ending Blacks
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 17 September 1921 Felix Donnelly
Grace Jones
Felix Donnelly
Grace Jones
πŸ’ 1921/4806
Bachelor
Spinster
General Carrier
Domestic Duties
28
24
Matakanui
Matakanui
26 years
27 years
Catholic Church 17 September 1921 Father P. O'Dea
No 7
Date of Notice 17 September 1921
  Groom Bride
Names of Parties Felix Donnelly Grace Jones
  πŸ’ 1921/4806
Condition Bachelor Spinster
Profession General Carrier Domestic Duties
Age 28 24
Dwelling Place Matakanui Matakanui
Length of Residence 26 years 27 years
Marriage Place Catholic Church
Folio
Consent
Date of Certificate 17 September 1921
Officiating Minister Father P. O'Dea

Page 2921

District of 31 December 1921 Quarter ending Blacks Registrar M. M. Grahame
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 22 November 1921 William Joseph Oats
Ellen McBreen
William Joseph Oats
Ellen McBreen
πŸ’ 1921/4035
Bachelor
Spinster
Carpenter
Domestic Servant
27
30
Moa Creek
Moa Creek
3 days
30 years
The Dwelling House of W. McBreen 10428 22 November 1921 Rev. E. Swinerd
No 8
Date of Notice 22 November 1921
  Groom Bride
Names of Parties William Joseph Oats Ellen McBreen
  πŸ’ 1921/4035
Condition Bachelor Spinster
Profession Carpenter Domestic Servant
Age 27 30
Dwelling Place Moa Creek Moa Creek
Length of Residence 3 days 30 years
Marriage Place The Dwelling House of W. McBreen
Folio 10428
Consent
Date of Certificate 22 November 1921
Officiating Minister Rev. E. Swinerd
9 21 December 1921 Robert Farmer
Annie Becker
Robert Farmer
Annie Becker
πŸ’ 1921/4036
Bachelor
Spinster
Farmer
Dressmaker
24
32
Edeivale
Poolburn
5 months
20 years
The Presbyterian Church 10429 21 December 1921 Rev. E. Swinerd
No 9
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Robert Farmer Annie Becker
  πŸ’ 1921/4036
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 32
Dwelling Place Edeivale Poolburn
Length of Residence 5 months 20 years
Marriage Place The Presbyterian Church
Folio 10429
Consent
Date of Certificate 21 December 1921
Officiating Minister Rev. E. Swinerd

Page 2925

District of 30 June 1921 Quarter ending Blackstone Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 April 1921 John Kent
Isabella Jane Bruce
John Kent
Isabella Jane Bruce
πŸ’ 1921/7166
Bachelor
Spinster
Farm Worker
Domestic duties
64
59
Poolburn
Becks
40 years
7 years
In residence of Mr. Armstrong, Becks 5452 11 April 1921 A. T. G. Chandler, Presbyterian
No 1
Date of Notice 11 April 1921
  Groom Bride
Names of Parties John Kent Isabella Jane Bruce
  πŸ’ 1921/7166
Condition Bachelor Spinster
Profession Farm Worker Domestic duties
Age 64 59
Dwelling Place Poolburn Becks
Length of Residence 40 years 7 years
Marriage Place In residence of Mr. Armstrong, Becks
Folio 5452
Consent
Date of Certificate 11 April 1921
Officiating Minister A. T. G. Chandler, Presbyterian

Page 2927

District of 30 September 1921 Quarter ending Blackstone Registrar William Pyle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 August 1921 George Thomas Moran
Maria Julia Enright
George Thomas Moran
Maria Julia Enright
πŸ’ 1921/4807
Bachelor
Spinster
Farmer
Domestic duties
47
33
St Bathans
St Bathans
Three years
33 years
Roman Catholic Church, St Bathans 8152 2 August 1921 P. O'Dea, Roman Catholic
No 2
Date of Notice 2 August 1921
  Groom Bride
Names of Parties George Thomas Moran Maria Julia Enright
  πŸ’ 1921/4807
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 47 33
Dwelling Place St Bathans St Bathans
Length of Residence Three years 33 years
Marriage Place Roman Catholic Church, St Bathans
Folio 8152
Consent
Date of Certificate 2 August 1921
Officiating Minister P. O'Dea, Roman Catholic

Page 2931

District of 31 March 1921 Quarter ending Blueskin Registrar Edward Howard Ogle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1921 Bartholomew James Moroney
Madeline Annie Bauchop
Bartholomew James Moroney
Madeline Annie Bauchop
πŸ’ 1921/10046
Bachelor
Spinster
Painter
School Teacher
31
28
Evansdale
Evansdale
3 days
3 years
Presbyterian Church, Warrington 2717 8 January 1921 Rev. G. Read
No 1
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Bartholomew James Moroney Madeline Annie Bauchop
  πŸ’ 1921/10046
Condition Bachelor Spinster
Profession Painter School Teacher
Age 31 28
Dwelling Place Evansdale Evansdale
Length of Residence 3 days 3 years
Marriage Place Presbyterian Church, Warrington
Folio 2717
Consent
Date of Certificate 8 January 1921
Officiating Minister Rev. G. Read
2 11 January 1921 Arthur Thomas Woodbury
Violet Jane Rogers
Arthur Thomas McMurtrie
Violet Jane Rogers
πŸ’ 1921/10047
Bachelor
Spinster
Railway Employee
21
19
Waitati
Waitati
3 days
1 year
Residence of Mr. A. Rogers, Waitati 2718 Abel George Rogers (Father) 11 January 1921 Rev. J. B. Jamieson
No 2
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Arthur Thomas Woodbury Violet Jane Rogers
BDM Match (83%) Arthur Thomas McMurtrie Violet Jane Rogers
  πŸ’ 1921/10047
Condition Bachelor Spinster
Profession Railway Employee
Age 21 19
Dwelling Place Waitati Waitati
Length of Residence 3 days 1 year
Marriage Place Residence of Mr. A. Rogers, Waitati
Folio 2718
Consent Abel George Rogers (Father)
Date of Certificate 11 January 1921
Officiating Minister Rev. J. B. Jamieson
3 18 January 1921 William Hay Gilmore
Mary Louisa Pedman
William Hay Gilmore
Mary Louisa Redman
πŸ’ 1921/10048
Bachelor
Spinster
Sheep Farmer
52
52
Beaconsfield
Beaconsfield
52 years
6 years
Bridegroom's Residence, Beaconsfield 2719 18 January 1921 Rev. J. B. Jamieson
No 3
Date of Notice 18 January 1921
  Groom Bride
Names of Parties William Hay Gilmore Mary Louisa Pedman
BDM Match (97%) William Hay Gilmore Mary Louisa Redman
  πŸ’ 1921/10048
Condition Bachelor Spinster
Profession Sheep Farmer
Age 52 52
Dwelling Place Beaconsfield Beaconsfield
Length of Residence 52 years 6 years
Marriage Place Bridegroom's Residence, Beaconsfield
Folio 2719
Consent
Date of Certificate 18 January 1921
Officiating Minister Rev. J. B. Jamieson

Page 2939

District of 31 March 1921 Quarter ending Catlins Registrar M. Bennetts
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 February 1921 Richard Boehm Berney
Isabella Culbertson Berney
Richard Bochm Berney
Isabella Cuthbertson McBratney
πŸ’ 1921/10050
Bachelor
Spinster
Sawmill Hand
Domestic duties
26
24
Owaka
Ratanui
26 years
5 years
Residence of Mr. Richard Berney, Ratanui 2720 9 February 1921 Rev. C. G. Wilcox, Presbyterian
No 1
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Richard Boehm Berney Isabella Culbertson Berney
BDM Match (86%) Richard Bochm Berney Isabella Cuthbertson McBratney
  πŸ’ 1921/10050
Condition Bachelor Spinster
Profession Sawmill Hand Domestic duties
Age 26 24
Dwelling Place Owaka Ratanui
Length of Residence 26 years 5 years
Marriage Place Residence of Mr. Richard Berney, Ratanui
Folio 2720
Consent
Date of Certificate 9 February 1921
Officiating Minister Rev. C. G. Wilcox, Presbyterian
2 21 March 1921 Gabriel Napier Forrester Findlater
Alice Hannah Walker
Gabriel Napier Forrester Findlater
Alice Hannah Walker
πŸ’ 1921/10051
Widower
Widow
Farmer
Housekeeper
43
31
Owaka
Owaka
5 years
3 years
Bridegrooms Residence, Owaka 2721 21 March 1921 C. G. Wilcox, Presbyterian
No 2
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Gabriel Napier Forrester Findlater Alice Hannah Walker
  πŸ’ 1921/10051
Condition Widower Widow
Profession Farmer Housekeeper
Age 43 31
Dwelling Place Owaka Owaka
Length of Residence 5 years 3 years
Marriage Place Bridegrooms Residence, Owaka
Folio 2721
Consent
Date of Certificate 21 March 1921
Officiating Minister C. G. Wilcox, Presbyterian

Page 2941

District of 30 June 1921 Quarter ending Catlins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 21 May 1921 Frederick Watson Small
May Elizabeth Abernethy
Frederick Watson Small Mudie
May Elizabeth Abernethy
πŸ’ 1921/7173
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Otekura
Ahuriri Flat
11 years
6 years
Residence of Mr A Abernethy, Ahuriri Flat 5453 21 May 1921 Rev John Collie, Presbyterian
No 3
Date of Notice 21 May 1921
  Groom Bride
Names of Parties Frederick Watson Small May Elizabeth Abernethy
BDM Match (89%) Frederick Watson Small Mudie May Elizabeth Abernethy
  πŸ’ 1921/7173
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Otekura Ahuriri Flat
Length of Residence 11 years 6 years
Marriage Place Residence of Mr A Abernethy, Ahuriri Flat
Folio 5453
Consent
Date of Certificate 21 May 1921
Officiating Minister Rev John Collie, Presbyterian
4 31 May 1921 William Alfred Keen
Lily Andrews
William Alfred Keen
Lily Andrews
πŸ’ 1921/7174
Bachelor
Spinster
Sawmill Hand
Domestic Duties
18
18
Owaka
Owaka
9 years
18 years
The office of the Registrar, Owaka 5454 Sarah Jane Keen (Mother), Margaret Andrews (Mother) 31 May 1921 Darker, Registrar
No 4
Date of Notice 31 May 1921
  Groom Bride
Names of Parties William Alfred Keen Lily Andrews
  πŸ’ 1921/7174
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 18 18
Dwelling Place Owaka Owaka
Length of Residence 9 years 18 years
Marriage Place The office of the Registrar, Owaka
Folio 5454
Consent Sarah Jane Keen (Mother), Margaret Andrews (Mother)
Date of Certificate 31 May 1921
Officiating Minister Darker, Registrar

Page 2943

District of 30 September 1921 Quarter ending Catlins Registrar D. Barber
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 July 1921 John Frederick Braafield
Elizabeth Liddell Cubitt
John Frederick Bradfield
Elizabeth Liddell Cubitt
πŸ’ 1921/4553
Bachelor
Spinster
Farmer
Domestic Duties
25
20
Owaka Valley
Pahatika
25 years
20 years
Residence of Robert Cubitt, Pahatika 7871 Robert Cubitt, Father 21 July 1921 Rev. F. A. Parry, Baptist
No 5
Date of Notice 21 July 1921
  Groom Bride
Names of Parties John Frederick Braafield Elizabeth Liddell Cubitt
BDM Match (98%) John Frederick Bradfield Elizabeth Liddell Cubitt
  πŸ’ 1921/4553
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 20
Dwelling Place Owaka Valley Pahatika
Length of Residence 25 years 20 years
Marriage Place Residence of Robert Cubitt, Pahatika
Folio 7871
Consent Robert Cubitt, Father
Date of Certificate 21 July 1921
Officiating Minister Rev. F. A. Parry, Baptist

Page 2945

District of 31 December 1921 Quarter ending Catlins Registrar J. Parker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 October 1921 Charles North Hunt
Jessie Edith Elsie Kirkland
Charles North Hunt
Jessie Edith Elsie Kirkland
πŸ’ 1921/4037
Bachelor
Spinster
Labourer
Domestic
40
25
Tahakopa
Tahakopa
2 years
5 years
Residence of Mr C Wybrow, Tahakopa 10430 10 October 1921 Rev. G. Wilcox, Presbyterian
No 6
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Charles North Hunt Jessie Edith Elsie Kirkland
  πŸ’ 1921/4037
Condition Bachelor Spinster
Profession Labourer Domestic
Age 40 25
Dwelling Place Tahakopa Tahakopa
Length of Residence 2 years 5 years
Marriage Place Residence of Mr C Wybrow, Tahakopa
Folio 10430
Consent
Date of Certificate 10 October 1921
Officiating Minister Rev. G. Wilcox, Presbyterian
7 9 November 1921 John Patrick Casey
Jemema Hughes
James Patrick Casey
Jemima Hughes
πŸ’ 1921/4038
Bachelor
Spinster
Labourer
Domestic Duties
25
19
Owana
Owana
4 days
4 days
Office of the Registrar, Owaka 10431 John Hughes, Father 9 November 1921 J. Parker, Registrar
No 7
Date of Notice 9 November 1921
  Groom Bride
Names of Parties John Patrick Casey Jemema Hughes
BDM Match (86%) James Patrick Casey Jemima Hughes
  πŸ’ 1921/4038
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 19
Dwelling Place Owana Owana
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar, Owaka
Folio 10431
Consent John Hughes, Father
Date of Certificate 9 November 1921
Officiating Minister J. Parker, Registrar
8 18 November 1921 Charles Hugh Leith
Catherine Mabel Ford
Charles Hugh Leith
Catherine Mabel Ford
πŸ’ 1921/4039
Bachelor
Spinster
Government Meat Inspector
Domestic
30
28
Christchurch
Tahakopa
3 days
28 years
Presbyterian Church, Owaka 10432 18 November 1921 Rev. G. Wilcox, Presbyterian
No 8
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Charles Hugh Leith Catherine Mabel Ford
  πŸ’ 1921/4039
Condition Bachelor Spinster
Profession Government Meat Inspector Domestic
Age 30 28
Dwelling Place Christchurch Tahakopa
Length of Residence 3 days 28 years
Marriage Place Presbyterian Church, Owaka
Folio 10432
Consent
Date of Certificate 18 November 1921
Officiating Minister Rev. G. Wilcox, Presbyterian

Page 2947

District of 31 March 1921 Quarter ending Clutha Registrar Marcus J. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 February 1921 Peter Drummond
Matilda Dixon
Peter Drummond
Matilda Dixon
πŸ’ 1921/10052
Bachelor
Spinster
Labourer
Domestic Duties
30 years
19 years
Romahapa
Romahapa
4 months
6 months
Residence of James Drummond, Glenomaru 2722 W.H.C. Dixon, father 9 February 1921 Rev. J. Perkins, Church of England
No 1
Date of Notice 9 February 1921
  Groom Bride
Names of Parties Peter Drummond Matilda Dixon
  πŸ’ 1921/10052
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 years 19 years
Dwelling Place Romahapa Romahapa
Length of Residence 4 months 6 months
Marriage Place Residence of James Drummond, Glenomaru
Folio 2722
Consent W.H.C. Dixon, father
Date of Certificate 9 February 1921
Officiating Minister Rev. J. Perkins, Church of England

Page 2953

District of 31 December 1921 Quarter ending Clutha Registrar Marcus H. Jackman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 November 1921 Robert Hamilton Russell
Margaret Helen Shiels
Robert Hamilton Russell
Margaret Helen Shiels
πŸ’ 1921/4040
Bachelor
Spinster
Porter
Domestic Duties
28 years
25 years
Kaka Point
Kaka Point
3 days
6 years
Residence of James Shiels, Kaka Point 433 7 November 1921 John Cawley, Home Missionary, Presbyterian Church, Otago Southland
No 2
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Robert Hamilton Russell Margaret Helen Shiels
  πŸ’ 1921/4040
Condition Bachelor Spinster
Profession Porter Domestic Duties
Age 28 years 25 years
Dwelling Place Kaka Point Kaka Point
Length of Residence 3 days 6 years
Marriage Place Residence of James Shiels, Kaka Point
Folio 433
Consent
Date of Certificate 7 November 1921
Officiating Minister John Cawley, Home Missionary, Presbyterian Church, Otago Southland

Page 2955

District of 31 March 1921 Quarter ending Cromwell Registrar D. L. Hatton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 February 1921 Andrew Coleman McElroy
Ellen Elizabeth Manson
Andrew Coleman McElroy
Ellen Elizabeth Manson
πŸ’ 1921/10053
Bachelor
Spinster
Farmer
Domestic Duties
28
29
Hawksburn via Clyde
Bannockburn
26 years
29 years
Methodist Church, Bannockburn 2723 14 February 1921 Rev. J. W. Bayliss, Methodist
No 1
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Andrew Coleman McElroy Ellen Elizabeth Manson
  πŸ’ 1921/10053
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 29
Dwelling Place Hawksburn via Clyde Bannockburn
Length of Residence 26 years 29 years
Marriage Place Methodist Church, Bannockburn
Folio 2723
Consent
Date of Certificate 14 February 1921
Officiating Minister Rev. J. W. Bayliss, Methodist
2 18 March 1921 Frank Stanley Bell
Emily A'Hean
Frank Stanley Bell
Emily McLean
πŸ’ 1921/10054
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Lowburn Ferry
Lowburn Ferry
21 years
12 years
Residence of Mr. McLean, Lowburn Ferry 2724 18 March 1921 Rev. W. P. Rankin, Presbyterian
No 2
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Frank Stanley Bell Emily A'Hean
BDM Match (88%) Frank Stanley Bell Emily McLean
  πŸ’ 1921/10054
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Lowburn Ferry Lowburn Ferry
Length of Residence 21 years 12 years
Marriage Place Residence of Mr. McLean, Lowburn Ferry
Folio 2724
Consent
Date of Certificate 18 March 1921
Officiating Minister Rev. W. P. Rankin, Presbyterian

Page 2957

District of 30 June 1921 Quarter ending Cromwell Registrar E. J. Morris
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3/21 14 April 1921 Richard James Walker
Thelma Annie Harris
Richard James Walker
Thelma Annie Harris
πŸ’ 1921/7175
Bachelor
Spinster
Farmer
Domestic Duties
30
22
Cromwell
Cromwell
1 day
22 years
Residence of John F. Smith 5455 14 April 1921 Rev. H. W. Bayliss, Methodist
No 3/21
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Richard James Walker Thelma Annie Harris
  πŸ’ 1921/7175
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 22
Dwelling Place Cromwell Cromwell
Length of Residence 1 day 22 years
Marriage Place Residence of John F. Smith
Folio 5455
Consent
Date of Certificate 14 April 1921
Officiating Minister Rev. H. W. Bayliss, Methodist
4/21 20 April 1921 Cecil Joseph Vernon Collings
Alice Mary Griffiths
Cecil Joseph Verner Collings
Alice Mary Griffiths
πŸ’ 1921/7176
Bachelor
Spinster
Farmer
Teacher
27
25
Mr Barker
Hawea Flat
27 years
6 years
Office of Deputy Registrar of Marriages, Cromwell 5456 20 April 1921 Deputy Registrar of Marriages, Cromwell
No 4/21
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Cecil Joseph Vernon Collings Alice Mary Griffiths
BDM Match (96%) Cecil Joseph Verner Collings Alice Mary Griffiths
  πŸ’ 1921/7176
Condition Bachelor Spinster
Profession Farmer Teacher
Age 27 25
Dwelling Place Mr Barker Hawea Flat
Length of Residence 27 years 6 years
Marriage Place Office of Deputy Registrar of Marriages, Cromwell
Folio 5456
Consent
Date of Certificate 20 April 1921
Officiating Minister Deputy Registrar of Marriages, Cromwell
5/21 19 May 1921 Robert Orr
Jessie Isabella Minnie Smith
Robert Orr
Jessie Isabella Minnie Smith
πŸ’ 1921/7177
Bachelor
Widow
Painter
Domestic Duties
31
27
Cromwell
Hawea Flat
4 years
5 years
Presbyterian Manse, Pembroke 5457 19 May 1921 Rev. John Ryley, Presbyterian
No 5/21
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Robert Orr Jessie Isabella Minnie Smith
  πŸ’ 1921/7177
Condition Bachelor Widow
Profession Painter Domestic Duties
Age 31 27
Dwelling Place Cromwell Hawea Flat
Length of Residence 4 years 5 years
Marriage Place Presbyterian Manse, Pembroke
Folio 5457
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev. John Ryley, Presbyterian

Page 2959

District of 30 September 1921 Quarter ending Cromwell Registrar W. Black
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
615 10 August 1921 John Westland Torrance
Ada Elizabeth Priscilla Wilson
John Westland Torrance
Ada Elizabeth Priscilla Wilson
πŸ’ 1921/4554
Bachelor
Spinster
Tailor
Domestic Duties
27
21
Cromwell
Cromwell
2 1/2 years
2 years 1 month
Wesley Manse, Cromwell 7872 10 August 1921 J. W. Bayliss, Methodist
No 615
Date of Notice 10 August 1921
  Groom Bride
Names of Parties John Westland Torrance Ada Elizabeth Priscilla Wilson
  πŸ’ 1921/4554
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 27 21
Dwelling Place Cromwell Cromwell
Length of Residence 2 1/2 years 2 years 1 month
Marriage Place Wesley Manse, Cromwell
Folio 7872
Consent
Date of Certificate 10 August 1921
Officiating Minister J. W. Bayliss, Methodist

Page 2961

District of 31 December 1921 Quarter ending Cromwell Registrar W. J. Black
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 22 October 1921 William Sanders
Johanna Munro
William Sanders
Johanna Munro
πŸ’ 1921/4041
Bachelor
Spinster
Farmer
Domestic Duties
25
26
Lowburn
Lowburn
25 years
26 years
Presbyterian Manse, Cromwell 10434 22 October 1921 W. P. Rankin, Presbyterian
No 7
Date of Notice 22 October 1921
  Groom Bride
Names of Parties William Sanders Johanna Munro
  πŸ’ 1921/4041
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 26
Dwelling Place Lowburn Lowburn
Length of Residence 25 years 26 years
Marriage Place Presbyterian Manse, Cromwell
Folio 10434
Consent
Date of Certificate 22 October 1921
Officiating Minister W. P. Rankin, Presbyterian
8 12 December 1921 James Robertson McCurrach
Agnes Harrett Bell
James Robertson McCurrach
Agnes Harriett Bell
πŸ’ 1921/4018
Bachelor
Spinster
Engine Driver
Domestic Duties
34
28
Green Island
Cromwell
12 months
28 years
Mr. Bell's Residence, Cromwell 10435 12 December 1921 W. P. Rankin, Presbyterian
No 8
Date of Notice 12 December 1921
  Groom Bride
Names of Parties James Robertson McCurrach Agnes Harrett Bell
BDM Match (97%) James Robertson McCurrach Agnes Harriett Bell
  πŸ’ 1921/4018
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 34 28
Dwelling Place Green Island Cromwell
Length of Residence 12 months 28 years
Marriage Place Mr. Bell's Residence, Cromwell
Folio 10435
Consent
Date of Certificate 12 December 1921
Officiating Minister W. P. Rankin, Presbyterian

Page 2963

District of 31 March 1921 Quarter ending Dunedin Registrar M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1921 John Stewart McLean
Margaret Ewen Rennie
John Stewart McLean
Margaret Ewen Rennie
πŸ’ 1921/3151
Bachelor
Spinster
Sheep Farmer
45
29
Dunedin
Dunedin
8 days
4 years
Residence of Mr. W. Rennie, 36 Driver Street, St. Kilda 1269 4 January 1921 R. Fairmaid, Presbyterian
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties John Stewart McLean Margaret Ewen Rennie
  πŸ’ 1921/3151
Condition Bachelor Spinster
Profession Sheep Farmer
Age 45 29
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 4 years
Marriage Place Residence of Mr. W. Rennie, 36 Driver Street, St. Kilda
Folio 1269
Consent
Date of Certificate 4 January 1921
Officiating Minister R. Fairmaid, Presbyterian
2 4 January 1921 George Leslie
Rosina McGuigan
George Leslie
Rosina McGuigan
πŸ’ 1921/3152
Bachelor
Spinster
Motor Mechanic
39
33
Dunedin
Milton
3 days
33 years
St. Andrews Church, Dunedin 1270 4 January 1921 H. Maclean, Presbyterian
No 2
Date of Notice 4 January 1921
  Groom Bride
Names of Parties George Leslie Rosina McGuigan
  πŸ’ 1921/3152
Condition Bachelor Spinster
Profession Motor Mechanic
Age 39 33
Dwelling Place Dunedin Milton
Length of Residence 3 days 33 years
Marriage Place St. Andrews Church, Dunedin
Folio 1270
Consent
Date of Certificate 4 January 1921
Officiating Minister H. Maclean, Presbyterian
3 4 January 1921 Rothery Richard Lavers
Elsie Florence Dent
Rothery Richard Lavers
Elsie Florence Dent
πŸ’ 1921/3154
Bachelor
Spinster
Foreman
31
21
Dunedin
Dunedin
10 days
21 years
Residence of Mr. H.J. Dent, 109 Harrow Street, Dunedin 1271 4 January 1921 W.J. Oxbrow, Methodist
No 3
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Rothery Richard Lavers Elsie Florence Dent
  πŸ’ 1921/3154
Condition Bachelor Spinster
Profession Foreman
Age 31 21
Dwelling Place Dunedin Dunedin
Length of Residence 10 days 21 years
Marriage Place Residence of Mr. H.J. Dent, 109 Harrow Street, Dunedin
Folio 1271
Consent
Date of Certificate 4 January 1921
Officiating Minister W.J. Oxbrow, Methodist
4 4 January 1921 John Wren
Annie Brosnahan
John Wren
Annie Brosnahan
πŸ’ 1921/3155
John Clarke
Ellen Brosnahan
πŸ’ 1921/6248
Bachelor
Spinster
Book Binder
33
32
Dunedin
Dunedin
4 days
4 days
St. Josephs Cathedral, Dunedin 1272 4 January 1921 J. Coffey, Roman Catholic
No 4
Date of Notice 4 January 1921
  Groom Bride
Names of Parties John Wren Annie Brosnahan
  πŸ’ 1921/3155
BDM Match (61%) John Clarke Ellen Brosnahan
  πŸ’ 1921/6248
Condition Bachelor Spinster
Profession Book Binder
Age 33 32
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1272
Consent
Date of Certificate 4 January 1921
Officiating Minister J. Coffey, Roman Catholic
5 5 January 1921 Clarence William Welsh
Netta Jane Jones Reynolds
Clarence William Welsh
Netta Jane Jones Reynolds
πŸ’ 1921/3156
Bachelor
Spinster
Engine Driver
28
18
Dunedin
Dunedin
1 week
18 years
Registrar's Office, Dunedin 1273 Agnes Selina Reynolds (Mother) 5 January 1921 Deputy Registrar
No 5
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Clarence William Welsh Netta Jane Jones Reynolds
  πŸ’ 1921/3156
Condition Bachelor Spinster
Profession Engine Driver
Age 28 18
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 18 years
Marriage Place Registrar's Office, Dunedin
Folio 1273
Consent Agnes Selina Reynolds (Mother)
Date of Certificate 5 January 1921
Officiating Minister Deputy Registrar

Page 2964

District of 31 March 1921 Quarter ending Dunedin Registrar C. M. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 January 1921 Robert Aird Dowden
Amy Alice Taylor
Robert Avid Dowden
Amy Alice Taylor
πŸ’ 1921/3157
Bachelor
Spinster
Storeman
42
26
Dunedin
Dunedin
2 1/2 years
4 months
First Church Dunedin 1274 6 January 1921 G.H. Balfour, Presbyterian
No 6
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Robert Aird Dowden Amy Alice Taylor
BDM Match (94%) Robert Avid Dowden Amy Alice Taylor
  πŸ’ 1921/3157
Condition Bachelor Spinster
Profession Storeman
Age 42 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 1/2 years 4 months
Marriage Place First Church Dunedin
Folio 1274
Consent
Date of Certificate 6 January 1921
Officiating Minister G.H. Balfour, Presbyterian
7 6 January 1921 Maurice Alexander Robson
Vera Wilhelmina Drummond
Maurice Alexander Robson
Vera Wilhelmina Drummond
πŸ’ 1921/3158
Bachelor
Spinster
Bank Clerk
27
22
Dunedin
Dunedin
10 months
2 years
Presbyterian Church South Dunedin 1275 6 January 1921 R. Fairmaid, Presbyterian
No 7
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Maurice Alexander Robson Vera Wilhelmina Drummond
  πŸ’ 1921/3158
Condition Bachelor Spinster
Profession Bank Clerk
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 2 years
Marriage Place Presbyterian Church South Dunedin
Folio 1275
Consent
Date of Certificate 6 January 1921
Officiating Minister R. Fairmaid, Presbyterian
8 7 January 1921 Henry James Cronk (commonly known as Henry James McKenzie)
Margaret Mary McCready
Henry James McCready
Margaret Mary McCready
πŸ’ 1921/3159
Bachelor
Spinster
Ship's Storeman
33
24
Dunedin
Dunedin
33 years
12 years
St. Josephs Cathedral Dunedin 1276 7 January 1921 B. Kaveney, Roman Catholic
No 8
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Henry James Cronk (commonly known as Henry James McKenzie) Margaret Mary McCready
BDM Match (63%) Henry James McCready Margaret Mary McCready
  πŸ’ 1921/3159
Condition Bachelor Spinster
Profession Ship's Storeman
Age 33 24
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 12 years
Marriage Place St. Josephs Cathedral Dunedin
Folio 1276
Consent
Date of Certificate 7 January 1921
Officiating Minister B. Kaveney, Roman Catholic
9 7 January 1921 Francis Christian Olsen
Catherlia McCluskey
Francis Christian Olsen
Catherine McCluskey
πŸ’ 1921/3167
Widower 22:11:1918
Widow 1:12:1918
Labourer
32
44
Ravensbourne
Dunedin
31 years
28 years
Baptist Church Hanover Street Dunedin 1277 7 January 1921 H.K. Kempton, Baptist
No 9
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Francis Christian Olsen Catherlia McCluskey
BDM Match (92%) Francis Christian Olsen Catherine McCluskey
  πŸ’ 1921/3167
Condition Widower 22:11:1918 Widow 1:12:1918
Profession Labourer
Age 32 44
Dwelling Place Ravensbourne Dunedin
Length of Residence 31 years 28 years
Marriage Place Baptist Church Hanover Street Dunedin
Folio 1277
Consent
Date of Certificate 7 January 1921
Officiating Minister H.K. Kempton, Baptist
10 7 January 1921 Thomas Brown Veitch
Georgina Craig Burns
Thomas Brown Veitch
Georgina Craig Burns
πŸ’ 1921/3178
Bachelor
Spinster
Hairdresser
28
25
Dunedin
Dunedin
7 years
25 years
Knox Church Dunedin 1278 7 January 1921 T. Yuille, Presbyterian
No 10
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Thomas Brown Veitch Georgina Craig Burns
  πŸ’ 1921/3178
Condition Bachelor Spinster
Profession Hairdresser
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 25 years
Marriage Place Knox Church Dunedin
Folio 1278
Consent
Date of Certificate 7 January 1921
Officiating Minister T. Yuille, Presbyterian

Page 2965

District of 31 March 1921 Quarter ending Dunedin Registrar A. R. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 8 January 1921 Joseph Fitzpatrick
Elizabeth Emily Kennelly
Joseph Fitzpatrick
Elizabeth Emily Kennelly
πŸ’ 1921/3185
Bachelor
Widow
Foreman
28
35
Dunedin
Dunedin
28 years
35 years
St. Patricks Basilica, South Dunedin 1279 8 January 1921 R. Graham, Roman Catholic
No 11
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Joseph Fitzpatrick Elizabeth Emily Kennelly
  πŸ’ 1921/3185
Condition Bachelor Widow
Profession Foreman
Age 28 35
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 35 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 1279
Consent
Date of Certificate 8 January 1921
Officiating Minister R. Graham, Roman Catholic
12 10 January 1921 Norman Gray Young
Grace Ellen Browne
Norman Gray Young
Grace Ellen Browne
πŸ’ 1921/3186
Bachelor
Spinster
Stock Agent
23
28
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1280 10 January 1921 Deputy Registrar
No 12
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Norman Gray Young Grace Ellen Browne
  πŸ’ 1921/3186
Condition Bachelor Spinster
Profession Stock Agent
Age 23 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1280
Consent
Date of Certificate 10 January 1921
Officiating Minister Deputy Registrar
13 10 January 1921 James Francis Wakefield Holmes
Marie Esmè Babette Bagley
James Francis Wakefield Holmes
Marie Esme Babette Bagley
πŸ’ 1921/3187
Bachelor
Spinster
Salesman
25
20
Dunedin
Dunedin
3 days
20 years
Holy Cross Chapel, St. Kilda 1281 Alexander Bagley (Father) 10 January 1921 A. Wingfield, Anglican
No 13
Date of Notice 10 January 1921
  Groom Bride
Names of Parties James Francis Wakefield Holmes Marie Esmè Babette Bagley
BDM Match (96%) James Francis Wakefield Holmes Marie Esme Babette Bagley
  πŸ’ 1921/3187
Condition Bachelor Spinster
Profession Salesman
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 20 years
Marriage Place Holy Cross Chapel, St. Kilda
Folio 1281
Consent Alexander Bagley (Father)
Date of Certificate 10 January 1921
Officiating Minister A. Wingfield, Anglican
14 10 January 1921 Horace Gilbert Kirby
Winifred Allen Crocome
Horace Gilbert Kirby
Winifred Allen Crocome
πŸ’ 1921/3188
Bachelor
Spinster
Motor Mechanic
27
22
Dunedin
Dunedin
3 days
4 years
Registrar's Office, Dunedin 1282 10 January 1921 Deputy Registrar
No 14
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Horace Gilbert Kirby Winifred Allen Crocome
  πŸ’ 1921/3188
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place Registrar's Office, Dunedin
Folio 1282
Consent
Date of Certificate 10 January 1921
Officiating Minister Deputy Registrar
15 11 January 1921 John Joseph Dore
Mary O'Connell
John Joseph Dore
Mary O'Connell
πŸ’ 1921/3189
Bachelor
Spinster
Sheep Farmer
25
21
Dunedin
Dunedin
4 days
14 days
St. Josephs Cathedral, Dunedin 1283 11 January 1921 C. Ardagh, Roman Catholic
No 15
Date of Notice 11 January 1921
  Groom Bride
Names of Parties John Joseph Dore Mary O'Connell
  πŸ’ 1921/3189
Condition Bachelor Spinster
Profession Sheep Farmer
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 14 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1283
Consent
Date of Certificate 11 January 1921
Officiating Minister C. Ardagh, Roman Catholic

Page 2966

District of 31 March 1921 Quarter ending Dunedin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 12 January 1921 Frederick John Harper
Heni Haeora Taiaroa
Frederick John Harper
Heni Haeora Taiaroa
πŸ’ 1921/3190
Bachelor
Spinster
Farmer
25
22
Puketeraki
Otakou
25 years
20 years
St. Pauls Cathedral, Dunedin 1284 12 January 1921 E.J. Neale, Anglican
No 16
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Frederick John Harper Heni Haeora Taiaroa
  πŸ’ 1921/3190
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Puketeraki Otakou
Length of Residence 25 years 20 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1284
Consent
Date of Certificate 12 January 1921
Officiating Minister E.J. Neale, Anglican
17 12 January 1921 John Frederick Weir
Mabel Orr
John Fredrick Weir
Mabel Orr
πŸ’ 1921/3191
Bachelor
Spinster
Farmer
30
24
Thornbury
Dunedin
30 years
3 years
Holy Cross Chapel, St. Kilda 1285 12 January 1921 A. Wingfield, Anglican
No 17
Date of Notice 12 January 1921
  Groom Bride
Names of Parties John Frederick Weir Mabel Orr
BDM Match (97%) John Fredrick Weir Mabel Orr
  πŸ’ 1921/3191
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Thornbury Dunedin
Length of Residence 30 years 3 years
Marriage Place Holy Cross Chapel, St. Kilda
Folio 1285
Consent
Date of Certificate 12 January 1921
Officiating Minister A. Wingfield, Anglican
18 12 January 1921 William Skews
Margaret Annie Smith
William Skews Stanaway
Margaret Annie Smith
πŸ’ 1921/3168
Bachelor
Spinster
Labourer
24
23
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1286 12 January 1921 Deputy Registrar
No 18
Date of Notice 12 January 1921
  Groom Bride
Names of Parties William Skews Margaret Annie Smith
BDM Match (80%) William Skews Stanaway Margaret Annie Smith
  πŸ’ 1921/3168
Condition Bachelor Spinster
Profession Labourer
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1286
Consent
Date of Certificate 12 January 1921
Officiating Minister Deputy Registrar
19 12 January 1921 Harold George Raymond
Edith Ellen Shields
Harold George Raymond
Edith Ellen Shields
πŸ’ 1921/3169
Widower 4:9:1920
Spinster
Labourer
22
25
Dunedin
Dunedin
8 days
4 months
Registrar's Office, Dunedin 1287 12 January 1921 Deputy Registrar
No 19
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Harold George Raymond Edith Ellen Shields
  πŸ’ 1921/3169
Condition Widower 4:9:1920 Spinster
Profession Labourer
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 4 months
Marriage Place Registrar's Office, Dunedin
Folio 1287
Consent
Date of Certificate 12 January 1921
Officiating Minister Deputy Registrar
20 13 January 1921 Charles Stanley Peake
Margaret Mitchell
Charles Stanley Peake
Margaret Mitchell
πŸ’ 1921/3170
Bachelor
Spinster
Traveller
30
28
Dunedin
Dunedin
30 years
28 years
All Saints Church, Dunedin 1288 13 January 1921 A.R. Fitchett, Anglican
No 20
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Charles Stanley Peake Margaret Mitchell
  πŸ’ 1921/3170
Condition Bachelor Spinster
Profession Traveller
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 28 years
Marriage Place All Saints Church, Dunedin
Folio 1288
Consent
Date of Certificate 13 January 1921
Officiating Minister A.R. Fitchett, Anglican

Page 2967

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 13 January 1921 James David Howitt
Olive May Gibb
James David Howitt
Olive May Gibb
πŸ’ 1921/3171
Bachelor
Spinster
Advertising Canvasser
26
24
Dunedin
Dunedin
4 days
4 days
Residence of Mr. R. T. Gibb, 37 Melrose Street, Littlebourne 1289 13 January 1921 S. G. Griffith, Church of Christ
No 21
Date of Notice 13 January 1921
  Groom Bride
Names of Parties James David Howitt Olive May Gibb
  πŸ’ 1921/3171
Condition Bachelor Spinster
Profession Advertising Canvasser
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Residence of Mr. R. T. Gibb, 37 Melrose Street, Littlebourne
Folio 1289
Consent
Date of Certificate 13 January 1921
Officiating Minister S. G. Griffith, Church of Christ
22 13 January 1921 George Walter Leathley
Alma Porter
George Walter Leathley
Alma Porter
πŸ’ 1921/3172
Bachelor
Spinster
Railway Fireman
23
22
Hastings
Dunedin
3 years
19 years
Presbyterian Church, South Dunedin 1290 13 January 1921 R. Fairmaid, Presbyterian
No 22
Date of Notice 13 January 1921
  Groom Bride
Names of Parties George Walter Leathley Alma Porter
  πŸ’ 1921/3172
Condition Bachelor Spinster
Profession Railway Fireman
Age 23 22
Dwelling Place Hastings Dunedin
Length of Residence 3 years 19 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1290
Consent
Date of Certificate 13 January 1921
Officiating Minister R. Fairmaid, Presbyterian
23 13 January 1921 William Frederick Sefton
Elsie Isobel Spiers
William Frederick Sefton
Elsie Isobel Spiers
πŸ’ 1921/3173
Bachelor
Spinster
Farmer
28
23
Dunedin
Dunedin
1 day
23 years
Presbyterian Church, St. Kilda 1291 13 January 1921 R. S. Allan, Presbyterian
No 23
Date of Notice 13 January 1921
  Groom Bride
Names of Parties William Frederick Sefton Elsie Isobel Spiers
  πŸ’ 1921/3173
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 23 years
Marriage Place Presbyterian Church, St. Kilda
Folio 1291
Consent
Date of Certificate 13 January 1921
Officiating Minister R. S. Allan, Presbyterian
24 13 January 1921 Henry Alexander Gamble
Jane Baxter Stewart
Henry Alexander Gamble
Jane Baxter Stewart
πŸ’ 1921/3174
Bachelor
Spinster
Indent Agent
28
25
Dunedin
Dunedin
1 week
25 years
St. Andrews Church, Dunedin 1292 13 January 1921 H. Maclean, Presbyterian
No 24
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Henry Alexander Gamble Jane Baxter Stewart
  πŸ’ 1921/3174
Condition Bachelor Spinster
Profession Indent Agent
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 25 years
Marriage Place St. Andrews Church, Dunedin
Folio 1292
Consent
Date of Certificate 13 January 1921
Officiating Minister H. Maclean, Presbyterian
25 14 January 1921 Paul Reginald Henry Clarke
Bertha Winifred Ashcroft
Paul Reginald Henry Clarke
Bertha Winifred Ashcroft
πŸ’ 1921/10152
Bachelor
Spinster
Farmer
31
27
Dunedin
Dunedin
31 years
11 years
Holy Innocents Church, Leith Valley 2972 14 January 1921 S. T. Nevill, Anglican
No 25
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Paul Reginald Henry Clarke Bertha Winifred Ashcroft
  πŸ’ 1921/10152
Condition Bachelor Spinster
Profession Farmer
Age 31 27
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 11 years
Marriage Place Holy Innocents Church, Leith Valley
Folio 2972
Consent
Date of Certificate 14 January 1921
Officiating Minister S. T. Nevill, Anglican

Page 2968

District of 31 March 1921 Quarter ending Dunedin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 17 January 1921 Alexander Thomas Ernest McCrorie
Violet Marston Haddock
Alexander Thomas Ernest McCrorie
Violet Marston Haddock
πŸ’ 1921/3175
Bachelor
Spinster
Electrician
33
26
Dunedin
Dunedin
33 years
26 years
St. Pauls Cathedral, Dunedin 1293 17 January 1921 E. R. Nevill, Anglican
No 26
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Alexander Thomas Ernest McCrorie Violet Marston Haddock
  πŸ’ 1921/3175
Condition Bachelor Spinster
Profession Electrician
Age 33 26
Dwelling Place Dunedin Dunedin
Length of Residence 33 years 26 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1293
Consent
Date of Certificate 17 January 1921
Officiating Minister E. R. Nevill, Anglican
27 17 January 1921 Henry Karetai
Mary Tui Apes
Henry Karetai
Mary Tui Apes
πŸ’ 1921/3176
Bachelor
Spinster
Labourer
36
21
Otago Heads
Puketeraki
36 years
21 years
St. Pauls Cathedral, Dunedin 1294 17 January 1921 E. R. Nevill, Anglican
No 27
Date of Notice 17 January 1921
  Groom Bride
Names of Parties Henry Karetai Mary Tui Apes
  πŸ’ 1921/3176
Condition Bachelor Spinster
Profession Labourer
Age 36 21
Dwelling Place Otago Heads Puketeraki
Length of Residence 36 years 21 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1294
Consent
Date of Certificate 17 January 1921
Officiating Minister E. R. Nevill, Anglican
28 18 January 1921 Henry Allen
Agnes Adelaide Latta
Henry Allen
Agnes Adelaide Latta
πŸ’ 1921/3177
Bachelor
Spinster
Chemist
24
26
Dunedin
Dunedin
2 days
10 years
Presbyterian Church, North East Valley 1295 18 January 1921 R. E. Evans, Presbyterian
No 28
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Henry Allen Agnes Adelaide Latta
  πŸ’ 1921/3177
Condition Bachelor Spinster
Profession Chemist
Age 24 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 10 years
Marriage Place Presbyterian Church, North East Valley
Folio 1295
Consent
Date of Certificate 18 January 1921
Officiating Minister R. E. Evans, Presbyterian
29 18 January 1921 John Stafford O'Neill
Catherine Dougherty
John Stafford O'Neill
Catherine Dougherty
πŸ’ 1921/3179
Bachelor
Spinster
Mental Hospital Attendant
25
29
Waitati
Dunedin
3 months
6 months
St. Josephs Cathedral, Dunedin 1296 18 January 1921 J. Coffey, Roman Catholic
No 29
Date of Notice 18 January 1921
  Groom Bride
Names of Parties John Stafford O'Neill Catherine Dougherty
  πŸ’ 1921/3179
Condition Bachelor Spinster
Profession Mental Hospital Attendant
Age 25 29
Dwelling Place Waitati Dunedin
Length of Residence 3 months 6 months
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1296
Consent
Date of Certificate 18 January 1921
Officiating Minister J. Coffey, Roman Catholic
30 18 January 1921 Arthur Guyton
Katerina Olivia Unitia Engstrom
Arthur Guyton
Katerina Olivia Unitia Engstrom
πŸ’ 1921/3180
Bachelor
Spinster
Range Fitter
24
19
Dunedin
Dunedin
16 months
3 years
Residence of Rev. C. Eaton, 56 Royal Terrace, Dunedin 1297 Johan Gustaf Engstrom, Father 18 January 1921 C. Eaton, Methodist
No 30
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Arthur Guyton Katerina Olivia Unitia Engstrom
  πŸ’ 1921/3180
Condition Bachelor Spinster
Profession Range Fitter
Age 24 19
Dwelling Place Dunedin Dunedin
Length of Residence 16 months 3 years
Marriage Place Residence of Rev. C. Eaton, 56 Royal Terrace, Dunedin
Folio 1297
Consent Johan Gustaf Engstrom, Father
Date of Certificate 18 January 1921
Officiating Minister C. Eaton, Methodist

Page 2969

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 18 January 1921 George Alexander Graham
Mabel Alice Williams
George Alexander Graham
Mabel Alice Williams
πŸ’ 1921/3181
Widower
Spinster
Farmer
51
25
Berwick
Dunedin
51 years
6 months
Residence of Mrs Olsen, 38, Ross Street, Roslyn 1298 18 January 1921 E. A. Axelsen, Presbyterian
No 31
Date of Notice 18 January 1921
  Groom Bride
Names of Parties George Alexander Graham Mabel Alice Williams
  πŸ’ 1921/3181
Condition Widower Spinster
Profession Farmer
Age 51 25
Dwelling Place Berwick Dunedin
Length of Residence 51 years 6 months
Marriage Place Residence of Mrs Olsen, 38, Ross Street, Roslyn
Folio 1298
Consent
Date of Certificate 18 January 1921
Officiating Minister E. A. Axelsen, Presbyterian
32 19 January 1921 Arthur Macale
Florence Maude Shell
Arthur Macale
Florence Maude Shell
πŸ’ 1921/3182
Bachelor
Spinster
Farmer
30
24
Dunedin
Dunedin
3 days
3 days
Presbyterian Church, North East Valley 1299 19 January 1921 R. E. Evans, Presbyterian
No 32
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Arthur Macale Florence Maude Shell
  πŸ’ 1921/3182
Condition Bachelor Spinster
Profession Farmer
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, North East Valley
Folio 1299
Consent
Date of Certificate 19 January 1921
Officiating Minister R. E. Evans, Presbyterian
33 19 January 1921 Alfred Brown
Ellen Guest
Alfred Brown
Ellen Guest
πŸ’ 1921/3183
Widower
Spinster
Miner
52
42
Dunedin
Dunedin
15 years
4 years
Registrar's Office, Dunedin 1300 19 January 1921 Deputy Registrar
No 33
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Alfred Brown Ellen Guest
  πŸ’ 1921/3183
Condition Widower Spinster
Profession Miner
Age 52 42
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 4 years
Marriage Place Registrar's Office, Dunedin
Folio 1300
Consent
Date of Certificate 19 January 1921
Officiating Minister Deputy Registrar
34 19 January 1921 William Keen
Matilda Tamar Graham
William Keen
Matilda Tamar Graham
πŸ’ 1921/3184
Bachelor
Spinster
Taxi Proprietor
30
27
Dunedin
Dunedin
20 years
5 years
Baptist Church Manse, North East Valley 1301 19 January 1921 S. Morris, Baptist
No 34
Date of Notice 19 January 1921
  Groom Bride
Names of Parties William Keen Matilda Tamar Graham
  πŸ’ 1921/3184
Condition Bachelor Spinster
Profession Taxi Proprietor
Age 30 27
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 5 years
Marriage Place Baptist Church Manse, North East Valley
Folio 1301
Consent
Date of Certificate 19 January 1921
Officiating Minister S. Morris, Baptist
35 19 January 1921 John Callander
Alice Louisa Blair
John Callander
Alice Louisa Blair
πŸ’ 1921/8737
Bachelor
Spinster
Farmer
45
48
East Taieri
Dunedin
10 years
48 years
Residence of Rev. H. K. Kempton, 10 Heriot Row, Dunedin 1302 19 January 1921 H. K. Kempton, Baptist
No 35
Date of Notice 19 January 1921
  Groom Bride
Names of Parties John Callander Alice Louisa Blair
  πŸ’ 1921/8737
Condition Bachelor Spinster
Profession Farmer
Age 45 48
Dwelling Place East Taieri Dunedin
Length of Residence 10 years 48 years
Marriage Place Residence of Rev. H. K. Kempton, 10 Heriot Row, Dunedin
Folio 1302
Consent
Date of Certificate 19 January 1921
Officiating Minister H. K. Kempton, Baptist

Page 2970

District of 31 March 1921 Quarter ending Dunedin 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
36 19 January 1921 David Luke
Elizabeth Ann Newell
David Luke
Elizabeth Ann Newell
πŸ’ 1921/8748
Bachelor
Spinster
Blacksmith
47
38
Dunedin
Dunedin
46 years
38 years
Methodist Church, St. Kilda 1303 19 January 1921 W. Laycock, Methodist
No 36
Date of Notice 19 January 1921
  Groom Bride
Names of Parties David Luke Elizabeth Ann Newell
  πŸ’ 1921/8748
Condition Bachelor Spinster
Profession Blacksmith
Age 47 38
Dwelling Place Dunedin Dunedin
Length of Residence 46 years 38 years
Marriage Place Methodist Church, St. Kilda
Folio 1303
Consent
Date of Certificate 19 January 1921
Officiating Minister W. Laycock, Methodist
37 19 January 1921 Harold Lewis Ufton
May Flugge
Harold Lewis Ufton
May Flugge
πŸ’ 1921/8755
Bachelor
Spinster
Painter
22
22
Dunedin
Dunedin
22 years
4 years
St. Stephens Church, Dunedin 1304 19 January 1921 W. F. Evans, Presbyterian
No 37
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Harold Lewis Ufton May Flugge
  πŸ’ 1921/8755
Condition Bachelor Spinster
Profession Painter
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 4 years
Marriage Place St. Stephens Church, Dunedin
Folio 1304
Consent
Date of Certificate 19 January 1921
Officiating Minister W. F. Evans, Presbyterian
38 20 January 1921 Archibald Edgar
Mabel Ellen Cole
Archibald Edgar
Mabel Ellen Cole
πŸ’ 1921/8756
Bachelor
Spinster
Grocer
25
26
Dunedin
Dunedin
22 years
25 years
Residence of Mr. W. G. Cole, 20 Baker Street, Dunedin 1305 20 January 1921 R. Raine, Methodist
No 38
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Archibald Edgar Mabel Ellen Cole
  πŸ’ 1921/8756
Condition Bachelor Spinster
Profession Grocer
Age 25 26
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 25 years
Marriage Place Residence of Mr. W. G. Cole, 20 Baker Street, Dunedin
Folio 1305
Consent
Date of Certificate 20 January 1921
Officiating Minister R. Raine, Methodist
39 20 January 1921 John Richards
Isabell Hardy Stokes
John Richards
Isabell Hardy Stokes
πŸ’ 1921/8757
Bachelor
Spinster
Auctioneer
35
25
Dunedin
Dunedin
2 years
23 years
Residence of Mr. H. Stokes, 93 London Street, Dunedin 1306 20 January 1921 S. G. Griffith, Church of Christ
No 39
Date of Notice 20 January 1921
  Groom Bride
Names of Parties John Richards Isabell Hardy Stokes
  πŸ’ 1921/8757
Condition Bachelor Spinster
Profession Auctioneer
Age 35 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 23 years
Marriage Place Residence of Mr. H. Stokes, 93 London Street, Dunedin
Folio 1306
Consent
Date of Certificate 20 January 1921
Officiating Minister S. G. Griffith, Church of Christ
40 20 January 1921 Isaac Taylor
Annie Harriet Rowden Firth
Isaac Taylor
Annie Harriet Rowden Firth
πŸ’ 1921/8758
Bachelor
Spinster
Farmer
51
42
Sandymount
Sandymount
3 weeks
5 months
Residence of Mrs. J. Taylor, Sandymount 1307 20 January 1921 G. McDonald, Presbyterian
No 40
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Isaac Taylor Annie Harriet Rowden Firth
  πŸ’ 1921/8758
Condition Bachelor Spinster
Profession Farmer
Age 51 42
Dwelling Place Sandymount Sandymount
Length of Residence 3 weeks 5 months
Marriage Place Residence of Mrs. J. Taylor, Sandymount
Folio 1307
Consent
Date of Certificate 20 January 1921
Officiating Minister G. McDonald, Presbyterian

Page 2971

District of 31 March 1921 Quarter ending Dunedin 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
41 21 January 1921 Samuel Todd Young
Olive Atkinson
Samuel Todd Young
Olive Atkinson
πŸ’ 1921/10897
Bachelor
Spinster
Farmer
25
21
Dunedin
Dunedin
3 days
3 days
Registrar's Office, Dunedin 1308 21 January 1921 Deputy Registrar
No 41
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Samuel Todd Young Olive Atkinson
  πŸ’ 1921/10897
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1308
Consent
Date of Certificate 21 January 1921
Officiating Minister Deputy Registrar
42 21 January 1921 John Flett
Muriel Wilson Miller
John Flett
Muriel Wilson Miller
πŸ’ 1921/8759
Percy John Knott
Mabel Wilson Miller
πŸ’ 1921/7004
Bachelor
Spinster
Railway Shunter
31
22
Dunedin
Dunedin
8 days
22 years
Presbyterian Church, Kaikorai 1309 21 January 1921 W. R. Hutchison, Presbyterian
No 42
Date of Notice 21 January 1921
  Groom Bride
Names of Parties John Flett Muriel Wilson Miller
  πŸ’ 1921/8759
BDM Match (64%) Percy John Knott Mabel Wilson Miller
  πŸ’ 1921/7004
Condition Bachelor Spinster
Profession Railway Shunter
Age 31 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 days 22 years
Marriage Place Presbyterian Church, Kaikorai
Folio 1309
Consent
Date of Certificate 21 January 1921
Officiating Minister W. R. Hutchison, Presbyterian
43 21 January 1921 Clifford Douglas Kinraid
Thurza Olive Maynard
Clifford Douglas Kinraid
Thurza Olive Maynard
πŸ’ 1921/8760
Bachelor
Spinster
Fireman
23
21
Dunedin
Dunedin
3 months
1 week
First Church, Dunedin 1310 21 January 1921 G. H. Balfour, Presbyterian
No 43
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Clifford Douglas Kinraid Thurza Olive Maynard
  πŸ’ 1921/8760
Condition Bachelor Spinster
Profession Fireman
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 1 week
Marriage Place First Church, Dunedin
Folio 1310
Consent
Date of Certificate 21 January 1921
Officiating Minister G. H. Balfour, Presbyterian
44 22 January 1921 Frank Leslie Ross
Margaret Ellen Bradbrook
Frank Leslie Ross
Margaret Ellen Bradbrook
πŸ’ 1921/8761
Bachelor
Spinster
Mattress Maker
28
29
Dunedin
Dunedin
8 years
18 years
St. Martins Church, North East Valley 1311 22 January 1921 J. H. Rogers, Anglican
No 44
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Frank Leslie Ross Margaret Ellen Bradbrook
  πŸ’ 1921/8761
Condition Bachelor Spinster
Profession Mattress Maker
Age 28 29
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 18 years
Marriage Place St. Martins Church, North East Valley
Folio 1311
Consent
Date of Certificate 22 January 1921
Officiating Minister J. H. Rogers, Anglican
45 22 January 1921 Thomas Agnew
Christina Louisa Johnson
Thomas Agnew
Christina Louisa Johnson
πŸ’ 1921/8738
Bachelor
Widow
Carter
22
24
Dunedin
Dunedin
9 years
12 months
First Church, Dunedin 1312 22 January 1921 G. H. Balfour, Presbyterian
No 45
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Thomas Agnew Christina Louisa Johnson
  πŸ’ 1921/8738
Condition Bachelor Widow
Profession Carter
Age 22 24
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 12 months
Marriage Place First Church, Dunedin
Folio 1312
Consent
Date of Certificate 22 January 1921
Officiating Minister G. H. Balfour, Presbyterian

Page 2972

District of 31 March 1921 Quarter ending Dunedin 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
46 24 January 1921 Frederick Henry Berry
Annie Aitken Russell
Bachelor
Spinster
Meat Grader
44
38
Dunedin
Dunedin
39 years
38 years
Methodist Church, Caversham 1313 24 January 1921 G. P. Hunt, Methodist
No 46
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Frederick Henry Berry Annie Aitken Russell
Condition Bachelor Spinster
Profession Meat Grader
Age 44 38
Dwelling Place Dunedin Dunedin
Length of Residence 39 years 38 years
Marriage Place Methodist Church, Caversham
Folio 1313
Consent
Date of Certificate 24 January 1921
Officiating Minister G. P. Hunt, Methodist
47 24 January 1921 William Arthur Turner
Margaret Neville Way White
William Arthur Turner
Margaret Neville Way White
πŸ’ 1921/8739
William Arthur Turner
Margaret Neville Way White
πŸ’ 1921/10898
Bachelor
Spinster
Company Manager
26
23
Dunedin
Auckland
3 months
15 years
Methodist Church, Stuart Street, Dunedin 1314 24 January 1921 N. Turner, Methodist
No 47
Date of Notice 24 January 1921
  Groom Bride
Names of Parties William Arthur Turner Margaret Neville Way White
  πŸ’ 1921/8739
  πŸ’ 1921/10898
Condition Bachelor Spinster
Profession Company Manager
Age 26 23
Dwelling Place Dunedin Auckland
Length of Residence 3 months 15 years
Marriage Place Methodist Church, Stuart Street, Dunedin
Folio 1314
Consent
Date of Certificate 24 January 1921
Officiating Minister N. Turner, Methodist
48 24 January 1921 Frank Cecil Hogg
Jean Ferguson McCreary
Frank Cecil Hogg
Jean Ferguson McCreary
πŸ’ 1921/10899
Bachelor
Spinster
Jeweller
27
27
Dunedin
Dunedin
27 years
8 years
Methodist Church, Roslyn 1315 24 January 1921 T. A. Pybus, Methodist
No 48
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Frank Cecil Hogg Jean Ferguson McCreary
  πŸ’ 1921/10899
Condition Bachelor Spinster
Profession Jeweller
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 8 years
Marriage Place Methodist Church, Roslyn
Folio 1315
Consent
Date of Certificate 24 January 1921
Officiating Minister T. A. Pybus, Methodist
49 24 January 1921 William Ellis
Mary Fraser
William Ellis
Mary Fraser
πŸ’ 1921/8740
Bachelor
Spinster
Grocer
32
28
Dunedin
Dunedin
16 years
28 years
Residence of Mr. D. Fraser, 155 South Road, Caversham 1316 24 January 1921 F. McR. Beattie, Presbyterian
No 49
Date of Notice 24 January 1921
  Groom Bride
Names of Parties William Ellis Mary Fraser
  πŸ’ 1921/8740
Condition Bachelor Spinster
Profession Grocer
Age 32 28
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 28 years
Marriage Place Residence of Mr. D. Fraser, 155 South Road, Caversham
Folio 1316
Consent
Date of Certificate 24 January 1921
Officiating Minister F. McR. Beattie, Presbyterian
50 24 January 1921 George Morrison
Elsie Eliza McArthur
George Morrison
Elsie Eliza McArthur
πŸ’ 1921/8741
Bachelor
Spinster
Clerk
27
22
Dunedin
Dunedin
27 years
22 years
Presbyterian Church, North East Valley 1317 24 January 1921 R. E. Evans, Presbyterian
No 50
Date of Notice 24 January 1921
  Groom Bride
Names of Parties George Morrison Elsie Eliza McArthur
  πŸ’ 1921/8741
Condition Bachelor Spinster
Profession Clerk
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 22 years
Marriage Place Presbyterian Church, North East Valley
Folio 1317
Consent
Date of Certificate 24 January 1921
Officiating Minister R. E. Evans, Presbyterian

Page 2973

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 25 January 1921 William Crawford
Elizabeth Christina Johnston
William Crawford
Elizabeth Christina Johnston
πŸ’ 1921/8742
Bachelor
Spinster
School teacher
25
25
Dunedin
Port Chalmers
3 days
25 years
St Andrews Church 1318 25 January 1921 H. Maclean, Presbyterian
No 51
Date of Notice 25 January 1921
  Groom Bride
Names of Parties William Crawford Elizabeth Christina Johnston
  πŸ’ 1921/8742
Condition Bachelor Spinster
Profession School teacher
Age 25 25
Dwelling Place Dunedin Port Chalmers
Length of Residence 3 days 25 years
Marriage Place St Andrews Church
Folio 1318
Consent
Date of Certificate 25 January 1921
Officiating Minister H. Maclean, Presbyterian
52 25 January 1921 Albert Edward James Hunt
Annie Roberta Mary Maxwell
Albert Edward James Hunt
Annie Roberta Mary Maxwell
πŸ’ 1921/8743
Bachelor
Spinster
Labourer
21
21
Dunedin
Dunedin
6 months
11 years
Residence of Mrs McLaughlin, 5, Bay View Road, Musselburgh 1319 25 January 1921 J. P. Delany, Roman Catholic
No 52
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Albert Edward James Hunt Annie Roberta Mary Maxwell
  πŸ’ 1921/8743
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 11 years
Marriage Place Residence of Mrs McLaughlin, 5, Bay View Road, Musselburgh
Folio 1319
Consent
Date of Certificate 25 January 1921
Officiating Minister J. P. Delany, Roman Catholic
53 25 January 1921 William James Holden
Margaret Scott
William James Holden
Margaret Scott
πŸ’ 1921/8744
William Charles Hillman
Millicent Scott
πŸ’ 1921/3584
William James Hall
Frances Jessie Scott
πŸ’ 1921/7249
Widower 8-12-1919
Spinster
Salesman
37
33
Dunedin
Dunedin
8 years
33 years
Methodist Parsonage, Roslyn 1320 25 January 1921 T. A. Pybus, Methodist
No 53
Date of Notice 25 January 1921
  Groom Bride
Names of Parties William James Holden Margaret Scott
  πŸ’ 1921/8744
BDM Match (63%) William Charles Hillman Millicent Scott
  πŸ’ 1921/3584
BDM Match (60%) William James Hall Frances Jessie Scott
  πŸ’ 1921/7249
Condition Widower 8-12-1919 Spinster
Profession Salesman
Age 37 33
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 33 years
Marriage Place Methodist Parsonage, Roslyn
Folio 1320
Consent
Date of Certificate 25 January 1921
Officiating Minister T. A. Pybus, Methodist
54 25 January 1921 George Graham Slater
Muriel Dora Heward
George Graham Slater
Muriel Dora Heward
πŸ’ 1921/8745
Bachelor
Spinster
Public Servant
27
26
Dunedin
Dunedin
27 years
12 years
Residence of J. W. Heward, 19, Leckhampton Court, Caversham 1321 25 January 1921 R. Raine, Methodist
No 54
Date of Notice 25 January 1921
  Groom Bride
Names of Parties George Graham Slater Muriel Dora Heward
  πŸ’ 1921/8745
Condition Bachelor Spinster
Profession Public Servant
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 12 years
Marriage Place Residence of J. W. Heward, 19, Leckhampton Court, Caversham
Folio 1321
Consent
Date of Certificate 25 January 1921
Officiating Minister R. Raine, Methodist
55 25 January 1921 William Kay Kemp
Mary Spence
William Kay Kemp
Mary Spence
πŸ’ 1921/8746
Widower 27-11-1918
Spinster
Grocer
28
32
Dunedin
Dunedin
2 years
22 years
Knox Church, Dunedin 1322 25 January 1921 W. R. Hutchison, Presbyterian
No 55
Date of Notice 25 January 1921
  Groom Bride
Names of Parties William Kay Kemp Mary Spence
  πŸ’ 1921/8746
Condition Widower 27-11-1918 Spinster
Profession Grocer
Age 28 32
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 22 years
Marriage Place Knox Church, Dunedin
Folio 1322
Consent
Date of Certificate 25 January 1921
Officiating Minister W. R. Hutchison, Presbyterian

Page 2974

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 25 January 1921 James Andrew Skinner
Mary Maud Boustead
James Andrew Skinner
Mary Maud Boustead
πŸ’ 1921/8747
Bachelor
Spinster
Civil Servant
34
28
Dunedin
Dunedin
34 years
5 weeks
Residence of Miss Holford, Macandrews Bay 1323 25 January 1921 W. F. Evans, Presbyterian
No 56
Date of Notice 25 January 1921
  Groom Bride
Names of Parties James Andrew Skinner Mary Maud Boustead
  πŸ’ 1921/8747
Condition Bachelor Spinster
Profession Civil Servant
Age 34 28
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 5 weeks
Marriage Place Residence of Miss Holford, Macandrews Bay
Folio 1323
Consent
Date of Certificate 25 January 1921
Officiating Minister W. F. Evans, Presbyterian
57 25 January 1921 Thomas Henry Victor Dickel
Doris Ethel Tripp
Thomas Henry Victor Dickel
Doris Ethel Tripp
πŸ’ 1921/8749
Bachelor
Spinster
Salesman
23
20
Dunedin
Dunedin
23 years
15 years
Presbyterian Church, South Dunedin 1324 Elizabeth Tripp, Mother 25 January 1921 R. Fairmaid, Presbyterian
No 57
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Thomas Henry Victor Dickel Doris Ethel Tripp
  πŸ’ 1921/8749
Condition Bachelor Spinster
Profession Salesman
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 15 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1324
Consent Elizabeth Tripp, Mother
Date of Certificate 25 January 1921
Officiating Minister R. Fairmaid, Presbyterian
58 25 January 1921 William John Thomas McIntosh
Catherine Edith Margaret Clyma
William John Thomas McIntosh
Catherine Edith Margaret Clyma
πŸ’ 1921/8750
Bachelor
Spinster
Labourer
23
17
Dunedin
Dunedin
21 years
8 years
Registrar's Office, Dunedin 1325 John Albert Cyril Clyma, Father 25 January 1921 Deputy Registrar
No 58
Date of Notice 25 January 1921
  Groom Bride
Names of Parties William John Thomas McIntosh Catherine Edith Margaret Clyma
  πŸ’ 1921/8750
Condition Bachelor Spinster
Profession Labourer
Age 23 17
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 8 years
Marriage Place Registrar's Office, Dunedin
Folio 1325
Consent John Albert Cyril Clyma, Father
Date of Certificate 25 January 1921
Officiating Minister Deputy Registrar
59 27 January 1921 David Dunsmuir
Mary Jane Towne
David Dunsmuir
Mary Jane Towne
πŸ’ 1921/8751
Widower (16-5-1917)
Widow (27-4-1919)
Miner
67
63
Dunedin
Dunedin
2 months
8 years
Residence of Mr. J. Froggatt, 468 Cumberland Street, Dunedin 1326 27 January 1921 E. A. Axelsen, Presbyterian
No 59
Date of Notice 27 January 1921
  Groom Bride
Names of Parties David Dunsmuir Mary Jane Towne
  πŸ’ 1921/8751
Condition Widower (16-5-1917) Widow (27-4-1919)
Profession Miner
Age 67 63
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 8 years
Marriage Place Residence of Mr. J. Froggatt, 468 Cumberland Street, Dunedin
Folio 1326
Consent
Date of Certificate 27 January 1921
Officiating Minister E. A. Axelsen, Presbyterian
60 28 January 1921 David Boyce
Maggie Smith
David Boyce
Maggie Smith
πŸ’ 1921/8752
Bachelor
Spinster
Farm Labourer
23
23
Dunedin
Dunedin
7 months
7 months
Residence of Mr. H. McMurray, 29, Bernard Street, Mornington 1327 28 January 1921 B. F. Rothwell, Methodist
No 60
Date of Notice 28 January 1921
  Groom Bride
Names of Parties David Boyce Maggie Smith
  πŸ’ 1921/8752
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 7 months
Marriage Place Residence of Mr. H. McMurray, 29, Bernard Street, Mornington
Folio 1327
Consent
Date of Certificate 28 January 1921
Officiating Minister B. F. Rothwell, Methodist

Page 2975

District of 31 March 1921 Quarter ending Dunedin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 29 January 1921 Adam Aubrey McColl
Violet Amelia Daisy McIntyre
Adam Aubrey McColl
Violet Amelia Daisy McIntyre
πŸ’ 1921/8753
Bachelor
Spinster
Carpenter
23
21
Dunedin
Dunedin
19 years
12 years
First Church 1328 29 January 1921 G. H. Balfour, Presbyterian
No 61
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Adam Aubrey McColl Violet Amelia Daisy McIntyre
  πŸ’ 1921/8753
Condition Bachelor Spinster
Profession Carpenter
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 12 years
Marriage Place First Church
Folio 1328
Consent
Date of Certificate 29 January 1921
Officiating Minister G. H. Balfour, Presbyterian
62 29 January 1921 Arthur Ernest Stanley Davies
Mabel Geary
Arthur Ernest Stanley Davies
Mabel Geary
πŸ’ 1921/8754
Bachelor
Spinster
Salesman
21
27
Dunedin
Dunedin
21 years
27 years
Presbyterian Manse, 33 Young Street, St Kilda 1329 29 January 1921 R. Fairmaid, Presbyterian
No 62
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Arthur Ernest Stanley Davies Mabel Geary
  πŸ’ 1921/8754
Condition Bachelor Spinster
Profession Salesman
Age 21 27
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 27 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 1329
Consent
Date of Certificate 29 January 1921
Officiating Minister R. Fairmaid, Presbyterian
63 31 January 1921 Walter Kent Gill
Catherine Isabel Stevenson
Walter Kent Gill
Catherine Isabel Stevenson
πŸ’ 1921/3192
Bachelor
Spinster
Bank Clerk
27
23
Dunedin
Dunedin
20 years
2 years
First Church 1330 31 January 1921 A. Gray, Presbyterian
No 63
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Walter Kent Gill Catherine Isabel Stevenson
  πŸ’ 1921/3192
Condition Bachelor Spinster
Profession Bank Clerk
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 20 years 2 years
Marriage Place First Church
Folio 1330
Consent
Date of Certificate 31 January 1921
Officiating Minister A. Gray, Presbyterian
64 31 January 1921 Stanley Knights
Phyllis Marie Kathleen Haynes
Stanley Knights
Phyllis Marie Kathleen Haynes
πŸ’ 1921/3203
Bachelor
Spinster
Boilermaker's Assistant
25
20
Dunedin
Dunedin
7 months
3 months
All Saints Church, Dunedin 1331 Under Section 27 Marriage Act 15 February 1921 A.R. Fitchett, Anglican
No 64
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Stanley Knights Phyllis Marie Kathleen Haynes
  πŸ’ 1921/3203
Condition Bachelor Spinster
Profession Boilermaker's Assistant
Age 25 20
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 3 months
Marriage Place All Saints Church, Dunedin
Folio 1331
Consent Under Section 27 Marriage Act
Date of Certificate 15 February 1921
Officiating Minister A.R. Fitchett, Anglican
65 1 February 1921 James McLeod Brown
Mabel Angus
James McLeod Brown
Mabel Angus
πŸ’ 1921/3210
Bachelor
Spinster
Farmer
24
21
Dunedin
Dunedin
3 months
2 years
Knox Church, Dunedin 1332 1 February 1921 T. Yuille, Presbyterian
No 65
Date of Notice 1 February 1921
  Groom Bride
Names of Parties James McLeod Brown Mabel Angus
  πŸ’ 1921/3210
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 2 years
Marriage Place Knox Church, Dunedin
Folio 1332
Consent
Date of Certificate 1 February 1921
Officiating Minister T. Yuille, Presbyterian

Page 2976

District of 31 March 1921 Quarter ending Dunedin 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
66 1 February 1921 George William McLeod Irvine
Florence Josephine Holden
George William McLeod Irvine
Florence Josephine Holden
πŸ’ 1921/3211
Bachelor
Spinster
Marble Bar Proprietor
30
30
Dunedin
Dunedin
9 years
6 years
Presbyterian Manse, 33 Young Street, St Kilda 1333 1 February 1921 R. Fairmaid, Presbyterian
No 66
Date of Notice 1 February 1921
  Groom Bride
Names of Parties George William McLeod Irvine Florence Josephine Holden
  πŸ’ 1921/3211
Condition Bachelor Spinster
Profession Marble Bar Proprietor
Age 30 30
Dwelling Place Dunedin Dunedin
Length of Residence 9 years 6 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 1333
Consent
Date of Certificate 1 February 1921
Officiating Minister R. Fairmaid, Presbyterian
67 1 February 1921 Robert Walker
Margaret Ellen Madden
Robert Walker
Margaret Ellen Madden
πŸ’ 1921/3212
Widower
Spinster
Railway Guard
37
21
Dunedin
Dunedin
2 years
4 days
St. Josephs Cathedral, Dunedin 1334 1 February 1921 B. Kaveney, Roman Catholic
No 67
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Robert Walker Margaret Ellen Madden
  πŸ’ 1921/3212
Condition Widower Spinster
Profession Railway Guard
Age 37 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 4 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1334
Consent
Date of Certificate 1 February 1921
Officiating Minister B. Kaveney, Roman Catholic
68 1 February 1921 Charles Harley
Ivy Doris Lane
Charles Harley
Ivy Doris Lane
πŸ’ 1921/3213
Bachelor
Spinster
Police Constable
34
24
Dunedin
Dunedin
2 months
24 years
Methodist Church, Stuart Street, Dunedin 1335 1 February 1921 M.A.R. Pratt, Methodist
No 68
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Charles Harley Ivy Doris Lane
  πŸ’ 1921/3213
Condition Bachelor Spinster
Profession Police Constable
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 24 years
Marriage Place Methodist Church, Stuart Street, Dunedin
Folio 1335
Consent
Date of Certificate 1 February 1921
Officiating Minister M.A.R. Pratt, Methodist
69 1 February 1921 Morris Carson
Maggie Sharp Dunn
Morris Carson
Maggie Sharp Dunn
πŸ’ 1921/3214
Bachelor
Spinster
Railway Employee
26
25
Dunedin
Dunedin
26 years
17 years
Church of Christ, North East Valley 1336 1 February 1921 T. Arnold, Church of Christ
No 69
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Morris Carson Maggie Sharp Dunn
  πŸ’ 1921/3214
Condition Bachelor Spinster
Profession Railway Employee
Age 26 25
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 17 years
Marriage Place Church of Christ, North East Valley
Folio 1336
Consent
Date of Certificate 1 February 1921
Officiating Minister T. Arnold, Church of Christ
70 2 February 1921 John Henry Moulin
Elizabeth Monk
John Henry Moulin
Elizabeth Monk
πŸ’ 1921/3215
Bachelor
Divorced
Woodbender
41
35
Dunedin
Dunedin
12 months
5 years
Registrar's Office, Dunedin 1337 2 February 1921 Deputy Registrar
No 70
Date of Notice 2 February 1921
  Groom Bride
Names of Parties John Henry Moulin Elizabeth Monk
  πŸ’ 1921/3215
Condition Bachelor Divorced
Profession Woodbender
Age 41 35
Dwelling Place Dunedin Dunedin
Length of Residence 12 months 5 years
Marriage Place Registrar's Office, Dunedin
Folio 1337
Consent
Date of Certificate 2 February 1921
Officiating Minister Deputy Registrar

Page 2977

District of 31 March 1921 Quarter ending Dunedin Registrar A. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 2 February 1921 Thomas Trevathan
Barbara Brownlie Ellis
Thomas Trevathan
Barbara Brownlie Ellis
πŸ’ 1921/3216
Bachelor
Spinster
Farm Labourer
37
26
Dunedin
Dunedin
3 months
26 years
First Church 1338 2 February 1921 G.H. Balfour, Presbyterian
No 71
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Thomas Trevathan Barbara Brownlie Ellis
  πŸ’ 1921/3216
Condition Bachelor Spinster
Profession Farm Labourer
Age 37 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 26 years
Marriage Place First Church
Folio 1338
Consent
Date of Certificate 2 February 1921
Officiating Minister G.H. Balfour, Presbyterian
72 2 February 1921 Richard Whitty
Jane Timlin
Richard Whitty
Jane Timlin
πŸ’ 1921/3193
Bachelor
Spinster
Carriage Trimmer
27
21
Dunedin
Dunedin
27 years
21 years
St Patricks Basilica 1339 2 February 1921 R. Graham, Roman Catholic
No 72
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Richard Whitty Jane Timlin
  πŸ’ 1921/3193
Condition Bachelor Spinster
Profession Carriage Trimmer
Age 27 21
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 21 years
Marriage Place St Patricks Basilica
Folio 1339
Consent
Date of Certificate 2 February 1921
Officiating Minister R. Graham, Roman Catholic
73 2 February 1921 Arthur Ronald Egglestone
Clara Jessie Victoria Cater
Arthur Ronald Egglestone
Clara Jessie Victoria Cater
πŸ’ 1921/3194
Bachelor
Spinster
Draughtsman
24
23
Dunedin
Dunedin
10 months
2 years
Residence of Mr T Cater, 15 Playfair Street, Caversham 1340 2 February 1921 F. M. Beattie, Presbyterian
No 73
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Arthur Ronald Egglestone Clara Jessie Victoria Cater
  πŸ’ 1921/3194
Condition Bachelor Spinster
Profession Draughtsman
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 10 months 2 years
Marriage Place Residence of Mr T Cater, 15 Playfair Street, Caversham
Folio 1340
Consent
Date of Certificate 2 February 1921
Officiating Minister F. M. Beattie, Presbyterian
74 2 February 1921 Thomas Robert Thomson
Christabel Hamilton
Thomas Robert Thomson
Christabel Hamilton
πŸ’ 1921/3195
Bachelor
Spinster
Building Contractor
29
28
Dunedin
Dunedin
29 years
2 years
Residence of Mr J. W. Thomson, 33 Onslow Street, St Clair 1341 2 February 1921 J. Davie, Presbyterian
No 74
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Thomas Robert Thomson Christabel Hamilton
  πŸ’ 1921/3195
Condition Bachelor Spinster
Profession Building Contractor
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 2 years
Marriage Place Residence of Mr J. W. Thomson, 33 Onslow Street, St Clair
Folio 1341
Consent
Date of Certificate 2 February 1921
Officiating Minister J. Davie, Presbyterian
75 2 February 1921 John Henry Edward Smith
Caroline Ivy Georgina Yates
John Henry Edward Smith
Caroline Ivy Georgina Yates
πŸ’ 1921/3196
Bachelor
Spinster
Railway Porter
23
28
Dunedin
Dunedin
8 years
22 years
St Pauls Cathedral 1342 2 February 1921 E. R. Nevill, Anglican
No 75
Date of Notice 2 February 1921
  Groom Bride
Names of Parties John Henry Edward Smith Caroline Ivy Georgina Yates
  πŸ’ 1921/3196
Condition Bachelor Spinster
Profession Railway Porter
Age 23 28
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 22 years
Marriage Place St Pauls Cathedral
Folio 1342
Consent
Date of Certificate 2 February 1921
Officiating Minister E. R. Nevill, Anglican

Page 2978

District of 31 March 1921 Quarter ending Dunedin 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
76 4 February 1921 Alfred George Walker
Margaret Ravenscroft
Alfred George Walker
Margaret Ravenscroft
πŸ’ 1921/3197
Bachelor
Spinster
Labourer
32
23
Dunedin
Dunedin
8 years
12 months
Presbyterian Church, Queens Drive, Musselburgh 1343 4 February 1921 R. S. Allen, Presbyterian
No 76
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Alfred George Walker Margaret Ravenscroft
  πŸ’ 1921/3197
Condition Bachelor Spinster
Profession Labourer
Age 32 23
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 12 months
Marriage Place Presbyterian Church, Queens Drive, Musselburgh
Folio 1343
Consent
Date of Certificate 4 February 1921
Officiating Minister R. S. Allen, Presbyterian
77 4 February 1921 Cedric William Greig
Martha Lockhart
Cedric William Greig
Martha Lockhart
πŸ’ 1921/3198
Bachelor
Spinster
Storekeeper
28
31
Pukeuri
Dunedin
3 weeks
4 days
First Church, Dunedin 1344 4 February 1921 R. Fairmaid, Presbyterian
No 77
Date of Notice 4 February 1921
  Groom Bride
Names of Parties Cedric William Greig Martha Lockhart
  πŸ’ 1921/3198
Condition Bachelor Spinster
Profession Storekeeper
Age 28 31
Dwelling Place Pukeuri Dunedin
Length of Residence 3 weeks 4 days
Marriage Place First Church, Dunedin
Folio 1344
Consent
Date of Certificate 4 February 1921
Officiating Minister R. Fairmaid, Presbyterian
78 5 February 1921 William Johnstone Brown
Ethel May Fitzpatrick
William Johnstone Brown
Ethel May Fitzpatrick
πŸ’ 1921/3199
Bachelor
Spinster
Grain Salesman
27
24
Dunedin
Dunedin
24 years
24 years
St Patricks Basilica, South Dunedin 1345 5 February 1921 R. Graham, Roman Catholic
No 78
Date of Notice 5 February 1921
  Groom Bride
Names of Parties William Johnstone Brown Ethel May Fitzpatrick
  πŸ’ 1921/3199
Condition Bachelor Spinster
Profession Grain Salesman
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 24 years
Marriage Place St Patricks Basilica, South Dunedin
Folio 1345
Consent
Date of Certificate 5 February 1921
Officiating Minister R. Graham, Roman Catholic
79 7 February 1921 Bruce Carmichael McWilliam
Ellen Winifred Jack
Bruce Carmichael McWilliam
Ellen Winifred Jack
πŸ’ 1921/3200
Bachelor
Spinster
Farmer
34
25
Dunedin
Dunedin
2 days
3 days
Registrar's Office, Dunedin 1346 5 February 1921 Deputy Registrar
No 79
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Bruce Carmichael McWilliam Ellen Winifred Jack
  πŸ’ 1921/3200
Condition Bachelor Spinster
Profession Farmer
Age 34 25
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1346
Consent
Date of Certificate 5 February 1921
Officiating Minister Deputy Registrar
80 7 February 1921 Andrew Kelly
Alice Frances Durant
Andrew Kelly
Alice Frances Durant
πŸ’ 1921/3201
Widower (28-1-1919)
Spinster
Gardener
51
38
Mosgiel
Dunedin
12 months
10 days
Residence of Mr. W. Sharpe, 7, Stone Street, Mornington 1347 7 February 1921 C. Dallaston, Baptist
No 80
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Andrew Kelly Alice Frances Durant
  πŸ’ 1921/3201
Condition Widower (28-1-1919) Spinster
Profession Gardener
Age 51 38
Dwelling Place Mosgiel Dunedin
Length of Residence 12 months 10 days
Marriage Place Residence of Mr. W. Sharpe, 7, Stone Street, Mornington
Folio 1347
Consent
Date of Certificate 7 February 1921
Officiating Minister C. Dallaston, Baptist

Page 2979

District of 31 March 1921 Quarter ending Dunedin 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
81 8 February 1921 Andrew Samuel Glenn
Jessie Forrest Todd
Andrew Samuel Glenn
Jessie Forrest Todd
πŸ’ 1921/3202
Bachelor
Spinster
Carpenter
27
26
Dunedin
Dunedin
2 days
9 years
First Church, Dunedin 1348 8 February 1921 G. H. Balfour, Presbyterian
No 81
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Andrew Samuel Glenn Jessie Forrest Todd
  πŸ’ 1921/3202
Condition Bachelor Spinster
Profession Carpenter
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 9 years
Marriage Place First Church, Dunedin
Folio 1348
Consent
Date of Certificate 8 February 1921
Officiating Minister G. H. Balfour, Presbyterian
82 8 February 1921 Leslie George Tyrie
Myrtle Emma Hogg
Leslie George Tyrie
Myrtle Emma Hogg
πŸ’ 1921/3204
Bachelor
Spinster
Warehouseman
26
30
Dunedin
Dunedin
26 years
30 years
Methodist Church, Dundas Street, Dunedin 1349 8 February 1921 W. J. Oxbrow, Methodist
No 82
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Leslie George Tyrie Myrtle Emma Hogg
  πŸ’ 1921/3204
Condition Bachelor Spinster
Profession Warehouseman
Age 26 30
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 30 years
Marriage Place Methodist Church, Dundas Street, Dunedin
Folio 1349
Consent
Date of Certificate 8 February 1921
Officiating Minister W. J. Oxbrow, Methodist
83 8 February 1921 Archibald Duncan McKellar
Annie O'Neill
Archibald Duncan McKellar
Annie O'Neill
πŸ’ 1921/3205
Bachelor
Spinster
Stock Agent
40
30
Dunedin
Dunedin
1 day
12 months
St Patricks Basilica, South Dunedin 1350 8 February 1921 J. P. Delany, Roman Catholic
No 83
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Archibald Duncan McKellar Annie O'Neill
  πŸ’ 1921/3205
Condition Bachelor Spinster
Profession Stock Agent
Age 40 30
Dwelling Place Dunedin Dunedin
Length of Residence 1 day 12 months
Marriage Place St Patricks Basilica, South Dunedin
Folio 1350
Consent
Date of Certificate 8 February 1921
Officiating Minister J. P. Delany, Roman Catholic
84 11 February 1921 William Bain Arnott
Ellen Arnold
William Bain Arnott
Ellen Arnold
πŸ’ 1921/3206
Bachelor
Spinster
Farmer
52
38
Dunedin
Lawrence
3 days
30 years
Registrar's Office, Dunedin 1351 11 February 1921 Deputy Registrar
No 84
Date of Notice 11 February 1921
  Groom Bride
Names of Parties William Bain Arnott Ellen Arnold
  πŸ’ 1921/3206
Condition Bachelor Spinster
Profession Farmer
Age 52 38
Dwelling Place Dunedin Lawrence
Length of Residence 3 days 30 years
Marriage Place Registrar's Office, Dunedin
Folio 1351
Consent
Date of Certificate 11 February 1921
Officiating Minister Deputy Registrar
85 11 February 1921 Clarence John McFarlane
Sara Rumsey Millar
Clarence John McFarlane
Sara Rumsey Millar
πŸ’ 1921/3207
Bachelor
Spinster
Moulder
27
22
Dunedin
Dunedin
27 years
22 years
Methodist Manse, Dundas Street, Dunedin 1352 11 February 1921 W. J. Oxbrow, Methodist
No 85
Date of Notice 11 February 1921
  Groom Bride
Names of Parties Clarence John McFarlane Sara Rumsey Millar
  πŸ’ 1921/3207
Condition Bachelor Spinster
Profession Moulder
Age 27 22
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 22 years
Marriage Place Methodist Manse, Dundas Street, Dunedin
Folio 1352
Consent
Date of Certificate 11 February 1921
Officiating Minister W. J. Oxbrow, Methodist

Page 2980

District of 31 March 1921 Quarter ending Dunedin Registrar A. E. [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
86 11 February 1921 William Charles Reilly
Annie Waite
William Charles Reilly
Annie Waite
πŸ’ 1921/3208
Bachelor
Spinster
Salesman
27
26
Dunedin
Dunedin
19 years
26 years
Methodist Church, Mornington 1353 11 February 1921 B. F. Rothwell, Methodist
No 86
Date of Notice 11 February 1921
  Groom Bride
Names of Parties William Charles Reilly Annie Waite
  πŸ’ 1921/3208
Condition Bachelor Spinster
Profession Salesman
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 19 years 26 years
Marriage Place Methodist Church, Mornington
Folio 1353
Consent
Date of Certificate 11 February 1921
Officiating Minister B. F. Rothwell, Methodist
87 11 February 1921 William Charles Gibbs
Margaret Young Ravenwood
William Charles Gibbs
Margaret Young Ravenwood
πŸ’ 1921/3209
Bachelor
Spinster
Labourer
23
21
Dunedin
Dunedin
23 years
7 years
First Church, Dunedin 1354 11 February 1921 G. H. Balfour, Presbyterian
No 87
Date of Notice 11 February 1921
  Groom Bride
Names of Parties William Charles Gibbs Margaret Young Ravenwood
  πŸ’ 1921/3209
Condition Bachelor Spinster
Profession Labourer
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 7 years
Marriage Place First Church, Dunedin
Folio 1354
Consent
Date of Certificate 11 February 1921
Officiating Minister G. H. Balfour, Presbyterian
88 12 February 1921 Archibald McColl Learmond Baxter
Millicent Amiel Macmillan Brown
Archibald McColl Learmond Baxter
Millicent Amiel Macmillan Brown
πŸ’ 1921/8882
Bachelor
Spinster
Farmer
39
33
Brighton
Dunedin
39 years
3 days
Registrar's Office, Dunedin 1355 12 February 1921 Deputy Registrar
No 88
Date of Notice 12 February 1921
  Groom Bride
Names of Parties Archibald McColl Learmond Baxter Millicent Amiel Macmillan Brown
  πŸ’ 1921/8882
Condition Bachelor Spinster
Profession Farmer
Age 39 33
Dwelling Place Brighton Dunedin
Length of Residence 39 years 3 days
Marriage Place Registrar's Office, Dunedin
Folio 1355
Consent
Date of Certificate 12 February 1921
Officiating Minister Deputy Registrar
89 14 February 1921 Arthur John Kirby
Margaretta Fraser
Arthur John Kirby
Margaretta Fraser
πŸ’ 1921/8893
Bachelor
Widow (2-12-18)
Bricklayer
34
32
Dunedin
Dunedin
3 days
2 years
All Saints Church, Dunedin 1356 14 February 1921 A. R. Fitchett, Anglican
No 89
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Arthur John Kirby Margaretta Fraser
  πŸ’ 1921/8893
Condition Bachelor Widow (2-12-18)
Profession Bricklayer
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 2 years
Marriage Place All Saints Church, Dunedin
Folio 1356
Consent
Date of Certificate 14 February 1921
Officiating Minister A. R. Fitchett, Anglican
90 14 February 1921 William Herbert Randall
Edith Attwood Holt
William Herbert Randall
Edith Attwood Holt
πŸ’ 1921/8900
Bachelor
Spinster
Chair Maker
24
22
Dunedin
Dunedin
10 years
12 years
Church of Christ, Roslyn 1357 14 February 1921 T. H. Rix, Church of Christ
No 90
Date of Notice 14 February 1921
  Groom Bride
Names of Parties William Herbert Randall Edith Attwood Holt
  πŸ’ 1921/8900
Condition Bachelor Spinster
Profession Chair Maker
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 12 years
Marriage Place Church of Christ, Roslyn
Folio 1357
Consent
Date of Certificate 14 February 1921
Officiating Minister T. H. Rix, Church of Christ

Page 2981

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 14 February 1921 James Bradshaw
Daphne Brenda Harland
James Bradshaw
Daphne Brenda Harland
πŸ’ 1921/8901
Bachelor
Spinster
Merchant
30
19
Dunedin
Dunedin
1 week
1 week
St Pauls Cathedral, Dunedin 1358 James Harland (Father) 14 February 1921 E. R. Nevill, Anglican
No 91
Date of Notice 14 February 1921
  Groom Bride
Names of Parties James Bradshaw Daphne Brenda Harland
  πŸ’ 1921/8901
Condition Bachelor Spinster
Profession Merchant
Age 30 19
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place St Pauls Cathedral, Dunedin
Folio 1358
Consent James Harland (Father)
Date of Certificate 14 February 1921
Officiating Minister E. R. Nevill, Anglican
92 14 February 1921 Thomas Moore
Annie Martha Woodcock
Thomas Moore
Annie Martha Woodcock
πŸ’ 1921/8902
Widower 22-10-1915
Spinster
Gripman
32
22
Dunedin
Dunedin
8 years
22 years
St Marys Church, Mornington 1359 14 February 1921 C. J. Bush King, Anglican
No 92
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Thomas Moore Annie Martha Woodcock
  πŸ’ 1921/8902
Condition Widower 22-10-1915 Spinster
Profession Gripman
Age 32 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 22 years
Marriage Place St Marys Church, Mornington
Folio 1359
Consent
Date of Certificate 14 February 1921
Officiating Minister C. J. Bush King, Anglican
93 15 February 1921 David Aldrich Meiers
Elizabeth Jessie Cameron
David Aldrich Meiers
Elizabeth Jessie Cameron
πŸ’ 1921/8903
Bachelor
Spinster
Labourer
37
29
Dunedin
Dunedin
1 week
8 years
Knox Church, Dunedin 1360 15 February 1921 A. W. Kinmont, Presbyterian
No 93
Date of Notice 15 February 1921
  Groom Bride
Names of Parties David Aldrich Meiers Elizabeth Jessie Cameron
  πŸ’ 1921/8903
Condition Bachelor Spinster
Profession Labourer
Age 37 29
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 8 years
Marriage Place Knox Church, Dunedin
Folio 1360
Consent
Date of Certificate 15 February 1921
Officiating Minister A. W. Kinmont, Presbyterian
94 15 February 1921 Robert Lamont Prain
Ruth Jean Hamilton Pearce
Robert Lamont Prain
Ruth Jean Hamilton Pearce
πŸ’ 1921/8904
Bachelor
Spinster
Warehouseman
24
25
Dunedin
Dunedin
24 years
21 years
Presbyterian Church, Highgate, Roslyn 1361 15 February 1921 W. G. Dixon, Presbyterian
No 94
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Robert Lamont Prain Ruth Jean Hamilton Pearce
  πŸ’ 1921/8904
Condition Bachelor Spinster
Profession Warehouseman
Age 24 25
Dwelling Place Dunedin Dunedin
Length of Residence 24 years 21 years
Marriage Place Presbyterian Church, Highgate, Roslyn
Folio 1361
Consent
Date of Certificate 15 February 1921
Officiating Minister W. G. Dixon, Presbyterian
95 15 February 1921 Edward James Bradley
Elizabeth Penman
Edward James Bradley
Elizabeth Penman
πŸ’ 1921/8905
Bachelor
Spinster
Engine Driver
33
24
Dunedin
Dunedin
3 days
24 years
Congregational Church, King Street, Dunedin 1362 15 February 1921 A. H. Wallace, Congregational
No 95
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Edward James Bradley Elizabeth Penman
  πŸ’ 1921/8905
Condition Bachelor Spinster
Profession Engine Driver
Age 33 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 24 years
Marriage Place Congregational Church, King Street, Dunedin
Folio 1362
Consent
Date of Certificate 15 February 1921
Officiating Minister A. H. Wallace, Congregational

Page 2982

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. [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
96 15 February 1921 Charles Sapwell
Mary Dale
Charles Sapwell
Mary Dale
πŸ’ 1921/8906
Widower
Spinster
Painter
35
34
Dunedin
Dunedin
2 days
14 days
St Stephens Church, Dunedin 1363 15 February 1921 W. F. Evans, Presbyterian
No 96
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Charles Sapwell Mary Dale
  πŸ’ 1921/8906
Condition Widower Spinster
Profession Painter
Age 35 34
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 14 days
Marriage Place St Stephens Church, Dunedin
Folio 1363
Consent
Date of Certificate 15 February 1921
Officiating Minister W. F. Evans, Presbyterian
97 16 February 1921 William Montgomery Hogg
Alice Jessie Wilson Campbell
William Montgomery Hogg
Alice Jessie Wilson Campbell
πŸ’ 1921/8883
Bachelor
Spinster
General Blacksmith
50
18
Dunedin
Dunedin
3 days
3 days
Presbyterian Manse, 33 Young Street, St Kilda 1364 James Campbell (Father) 16 February 1921 R. Fairmaid, Presbyterian
No 97
Date of Notice 16 February 1921
  Groom Bride
Names of Parties William Montgomery Hogg Alice Jessie Wilson Campbell
  πŸ’ 1921/8883
Condition Bachelor Spinster
Profession General Blacksmith
Age 50 18
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 1364
Consent James Campbell (Father)
Date of Certificate 16 February 1921
Officiating Minister R. Fairmaid, Presbyterian
98 16 February 1921 Leslie John Francis Jenkins
Edith Hannah Soper
Leslie John Francis Jenkins
Edith Hannah Soper
πŸ’ 1921/8884
Bachelor
Spinster
Labourer
24
17
Dunedin
Dunedin
6 weeks
3 days
Holy Cross Church, St Kilda 1365 Thomas William Soper (Father) 16 February 1921 A. Wingfield, Anglican
No 98
Date of Notice 16 February 1921
  Groom Bride
Names of Parties Leslie John Francis Jenkins Edith Hannah Soper
  πŸ’ 1921/8884
Condition Bachelor Spinster
Profession Labourer
Age 24 17
Dwelling Place Dunedin Dunedin
Length of Residence 6 weeks 3 days
Marriage Place Holy Cross Church, St Kilda
Folio 1365
Consent Thomas William Soper (Father)
Date of Certificate 16 February 1921
Officiating Minister A. Wingfield, Anglican
99 17 February 1921 Robert Charles Gibson
Grace Rebecca Callander
Robert Charles Gibson
Grace Rebecca Callander
πŸ’ 1921/8885
Bachelor
Spinster
Railway Surfaceman
35
28
Dunedin
Dunedin
2 months
12 years
Baptist Church, Hanover Street, Dunedin 1366 17 February 1921 H. K. Kempton, Baptist
No 99
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Robert Charles Gibson Grace Rebecca Callander
  πŸ’ 1921/8885
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 35 28
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 12 years
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 1366
Consent
Date of Certificate 17 February 1921
Officiating Minister H. K. Kempton, Baptist
100 18 February 1921 Henry Thomas Glengarry
Ethel Grey Lean
Henry Thomas Glengarry
Ethel Grey Lean
πŸ’ 1921/10156
Bachelor
Spinster
Labourer
21
18
Dunedin
Sawyer's Bay
3 days
18 years
Presbyterian Manse, 33 Young Street, St Kilda 2953 Mary Thomson Offen (Mother) 18 February 1921 R. Fairmaid, Presbyterian
No 100
Date of Notice 18 February 1921
  Groom Bride
Names of Parties Henry Thomas Glengarry Ethel Grey Lean
  πŸ’ 1921/10156
Condition Bachelor Spinster
Profession Labourer
Age 21 18
Dwelling Place Dunedin Sawyer's Bay
Length of Residence 3 days 18 years
Marriage Place Presbyterian Manse, 33 Young Street, St Kilda
Folio 2953
Consent Mary Thomson Offen (Mother)
Date of Certificate 18 February 1921
Officiating Minister R. Fairmaid, Presbyterian

Page 2983

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. Hindle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 18 February 1921 John James Ryan
Elizabeth Ward
John James Ryan
Elizabeth Ward
πŸ’ 1921/8886
Widower (31:5:1918)
Divorced Decree Absolute (9:5:1902)
Labourer
43
48
Dunedin
Dunedin
6 months
3 months
Registrar's Office, Dunedin 1367 18 February 1921 Deputy Registrar
No 101
Date of Notice 18 February 1921
  Groom Bride
Names of Parties John James Ryan Elizabeth Ward
  πŸ’ 1921/8886
Condition Widower (31:5:1918) Divorced Decree Absolute (9:5:1902)
Profession Labourer
Age 43 48
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 3 months
Marriage Place Registrar's Office, Dunedin
Folio 1367
Consent
Date of Certificate 18 February 1921
Officiating Minister Deputy Registrar
102 19 February 1921 Henry Austin Miller
Elsie Emiline Keogh
Henry Austin Miller
Elsie Emiline Keogh
πŸ’ 1921/8887
Bachelor
Widow (10:10:1917)
Hairdresser
28
28
Dunedin
Dunedin
28 years
19 years
Presbyterian Manse, Kaikorai 1368 19 February 1921 W. R. Hutchison, Presbyterian
No 102
Date of Notice 19 February 1921
  Groom Bride
Names of Parties Henry Austin Miller Elsie Emiline Keogh
  πŸ’ 1921/8887
Condition Bachelor Widow (10:10:1917)
Profession Hairdresser
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 19 years
Marriage Place Presbyterian Manse, Kaikorai
Folio 1368
Consent
Date of Certificate 19 February 1921
Officiating Minister W. R. Hutchison, Presbyterian
103 21 February 1921 James Ritchie Kenyon
Jane Myra Kenny McLachlan
James Ritchie Kenyon
Jane Myra Kenny McLachlan
πŸ’ 1921/8888
Bachelor
Spinster
Labourer
21
21
Dunedin
Fairfield
3 days
21 years
St. Peters Church, Caversham 1369 21 February 1921 W. Uphill, Anglican
No 103
Date of Notice 21 February 1921
  Groom Bride
Names of Parties James Ritchie Kenyon Jane Myra Kenny McLachlan
  πŸ’ 1921/8888
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Dunedin Fairfield
Length of Residence 3 days 21 years
Marriage Place St. Peters Church, Caversham
Folio 1369
Consent
Date of Certificate 21 February 1921
Officiating Minister W. Uphill, Anglican
104 21 February 1921 Arthur Bruce Toomer
Josephine Ethel Taylor
Arthur Bruce Toomer
Josephine Ethel Taylor
πŸ’ 1921/10157
Bachelor
Spinster
Signwriter
23
21
Dunedin
Dunedin
8 years
6 years
St. Patricks Basilica, South Dunedin 2954 21 February 1921 J. P. Delany, Roman Catholic
No 104
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Arthur Bruce Toomer Josephine Ethel Taylor
  πŸ’ 1921/10157
Condition Bachelor Spinster
Profession Signwriter
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 6 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2954
Consent
Date of Certificate 21 February 1921
Officiating Minister J. P. Delany, Roman Catholic
105 21 February 1921 Alexander Bell
Metta Gwendoline Park
Alexander Bell
Metta Gwendoline Park
πŸ’ 1921/8889
Bachelor
Spinster
Civil Servant
25
30
Dunedin
Dunedin
2 days
30 years
St. Andrews Bible School, Carroll Street, Dunedin 1370 21 February 1921 R. Waddell, Presbyterian
No 105
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Alexander Bell Metta Gwendoline Park
  πŸ’ 1921/8889
Condition Bachelor Spinster
Profession Civil Servant
Age 25 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 30 years
Marriage Place St. Andrews Bible School, Carroll Street, Dunedin
Folio 1370
Consent
Date of Certificate 21 February 1921
Officiating Minister R. Waddell, Presbyterian

Page 2984

District of 31 March 1921 Quarter ending Dunedin 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
106 21 February 1921 John Landels Willocks
Blanche Diana Mowat
John Landels Willocks
Blanche Diana Mowat
πŸ’ 1921/8890
Bachelor
Spinster
Motor Engineer
29
25
Dunedin
Dunedin
5 days
20 years
First Church, Dunedin 1371 21 February 1921 G.H. Balfour, Presbyterian
No 106
Date of Notice 21 February 1921
  Groom Bride
Names of Parties John Landels Willocks Blanche Diana Mowat
  πŸ’ 1921/8890
Condition Bachelor Spinster
Profession Motor Engineer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 5 days 20 years
Marriage Place First Church, Dunedin
Folio 1371
Consent
Date of Certificate 21 February 1921
Officiating Minister G.H. Balfour, Presbyterian
107 21 February 1921 Alexander Elder Edward Webb
Ella Miller Mackellar
Alexander Elder Edward Webb
Ella Miller MacKellar
πŸ’ 1921/8891
Bachelor
Spinster
Electrician
30
28
Dunedin
Dunedin
4 days
10 years
First Church, Dunedin 1372 21 February 1921 A. Gray, Presbyterian
No 107
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Alexander Elder Edward Webb Ella Miller Mackellar
BDM Match (98%) Alexander Elder Edward Webb Ella Miller MacKellar
  πŸ’ 1921/8891
Condition Bachelor Spinster
Profession Electrician
Age 30 28
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 10 years
Marriage Place First Church, Dunedin
Folio 1372
Consent
Date of Certificate 21 February 1921
Officiating Minister A. Gray, Presbyterian
108 21 February 1921 Richard Charles Kingston
Adelaide Flora Dyer
Richard Charles Kingston
Adelaide Flora Dyer
πŸ’ 1921/8892
Bachelor
Spinster
Station Manager
42
40
Dunedin
Dunedin
2 days
4 months
All Saints Church, Dunedin 1373 21 February 1921 A.R. Fitchett, Anglican
No 108
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Richard Charles Kingston Adelaide Flora Dyer
  πŸ’ 1921/8892
Condition Bachelor Spinster
Profession Station Manager
Age 42 40
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 4 months
Marriage Place All Saints Church, Dunedin
Folio 1373
Consent
Date of Certificate 21 February 1921
Officiating Minister A.R. Fitchett, Anglican
109 22 February 1921 Henry Baxter Flett
Amy Wilde
Henry Baxter Flett
Amy Wilde
πŸ’ 1921/8894
Bachelor
Spinster
Telegraph Linesman
23
26
Dunedin
Dunedin
3 months
3 years
First Church, Dunedin 1374 22 February 1921 G.H. Balfour, Presbyterian
No 109
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Henry Baxter Flett Amy Wilde
  πŸ’ 1921/8894
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 23 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 3 years
Marriage Place First Church, Dunedin
Folio 1374
Consent
Date of Certificate 22 February 1921
Officiating Minister G.H. Balfour, Presbyterian
110 22 February 1921 Robert John Runciman
Evelyn Gladys Murie
Robert John Runciman
Evelyn Gladys Murie
πŸ’ 1921/8895
Bachelor
Spinster
Produce Manager
31
29
Dunedin
Dunedin
4 days
24 years
Presbyterian Church, Queens Drive, Musselburgh 1375 22 February 1921 R.S. Allan, Presbyterian
No 110
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Robert John Runciman Evelyn Gladys Murie
  πŸ’ 1921/8895
Condition Bachelor Spinster
Profession Produce Manager
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 24 years
Marriage Place Presbyterian Church, Queens Drive, Musselburgh
Folio 1375
Consent
Date of Certificate 22 February 1921
Officiating Minister R.S. Allan, Presbyterian

Page 2985

District of 31 March 1921 Quarter ending Dunedin Registrar A. M. D. [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
111 22 February 1921 George Dunnett Hunter
Annie Noble
George Dunnett Hunter
Annie Noble
πŸ’ 1921/8896
Bachelor
Spinster
Insurance Agent
41
35
Dunedin
Dunedin
3 days
3 months
Residence of Mr. L. Childs, 10 Eskvale Street, Musselburgh 1376 22 February 1921 S.J. Werren, Methodist
No 111
Date of Notice 22 February 1921
  Groom Bride
Names of Parties George Dunnett Hunter Annie Noble
  πŸ’ 1921/8896
Condition Bachelor Spinster
Profession Insurance Agent
Age 41 35
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 months
Marriage Place Residence of Mr. L. Childs, 10 Eskvale Street, Musselburgh
Folio 1376
Consent
Date of Certificate 22 February 1921
Officiating Minister S.J. Werren, Methodist
112 22 February 1921 Sidney Victor Wilson
Sheila Watters
Sidney Victor Wilson
Sheila Walters
πŸ’ 1921/8897
Bachelor
Spinster
Insurance Manager
25
26
Dunedin
Green Island
2 days
26 years
Residence of Mr. D. Watters, Green Island 1377 22 February 1921 J. Kilpatrick, Presbyterian
No 112
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Sidney Victor Wilson Sheila Watters
BDM Match (96%) Sidney Victor Wilson Sheila Walters
  πŸ’ 1921/8897
Condition Bachelor Spinster
Profession Insurance Manager
Age 25 26
Dwelling Place Dunedin Green Island
Length of Residence 2 days 26 years
Marriage Place Residence of Mr. D. Watters, Green Island
Folio 1377
Consent
Date of Certificate 22 February 1921
Officiating Minister J. Kilpatrick, Presbyterian
113 22 February 1921 John Henry Longworth
Elizabeth Helen Jones
John Henry Longworth
Elizabeth Helen Jones
πŸ’ 1921/8898
Bachelor
Spinster
Coal Merchant
34
32
Dunedin
Dunedin
34 years
8 years
Holy Cross Church, St. Kilda 1378 22 February 1921 A. Wingfield, Anglican
No 113
Date of Notice 22 February 1921
  Groom Bride
Names of Parties John Henry Longworth Elizabeth Helen Jones
  πŸ’ 1921/8898
Condition Bachelor Spinster
Profession Coal Merchant
Age 34 32
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 8 years
Marriage Place Holy Cross Church, St. Kilda
Folio 1378
Consent
Date of Certificate 22 February 1921
Officiating Minister A. Wingfield, Anglican
114 23 February 1921 Cecil Whitburn
Rubina Henrietta Richardson
Cecil Whitburn
Rubina Henrietta Richardson
πŸ’ 1921/8899
Bachelor
Spinster
Upholsterer
18
19
Dunedin
Dunedin
18 years
19 years
Residence of Mrs. Carveth, 312 Main Road, North East Valley 1379 B. Whitburn (Father), J. S. Carveth (Mother) 23 February 1921 R. E. Evans, Presbyterian
No 114
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Cecil Whitburn Rubina Henrietta Richardson
  πŸ’ 1921/8899
Condition Bachelor Spinster
Profession Upholsterer
Age 18 19
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 19 years
Marriage Place Residence of Mrs. Carveth, 312 Main Road, North East Valley
Folio 1379
Consent B. Whitburn (Father), J. S. Carveth (Mother)
Date of Certificate 23 February 1921
Officiating Minister R. E. Evans, Presbyterian
115 23 February 1921 Oliver James Stenhouse
Elizabeth Smith
Oliver James Stenhouse
Elizabeth Smith
πŸ’ 1921/8762
Bachelor
Spinster
Farmer
28
28
Dunedin
Dunedin
28 years
28 years
Residence of C. S. Smith, 298 York Place, Dunedin 1380 23 February 1921 W. Saunders, Congregational
No 115
Date of Notice 23 February 1921
  Groom Bride
Names of Parties Oliver James Stenhouse Elizabeth Smith
  πŸ’ 1921/8762
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 28 years
Marriage Place Residence of C. S. Smith, 298 York Place, Dunedin
Folio 1380
Consent
Date of Certificate 23 February 1921
Officiating Minister W. Saunders, Congregational

Page 2986

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. M. [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
116 23 February 1921 George Eric Silke Brodie
Florence Alice Medley
George Eric Silke Brodie
Florence Alice Medley
πŸ’ 1921/8773
Bachelor
Spinster
Land and Estate Agent
24
24
Invercargill
Dunedin
Life
14 years
St. Matthews Church, Dunedin 1381 23 February 1921 W. Curzon-Siggers, Anglican
No 116
Date of Notice 23 February 1921
  Groom Bride
Names of Parties George Eric Silke Brodie Florence Alice Medley
  πŸ’ 1921/8773
Condition Bachelor Spinster
Profession Land and Estate Agent
Age 24 24
Dwelling Place Invercargill Dunedin
Length of Residence Life 14 years
Marriage Place St. Matthews Church, Dunedin
Folio 1381
Consent
Date of Certificate 23 February 1921
Officiating Minister W. Curzon-Siggers, Anglican
117 23 February 1921 John Victor Macdonald
Jane Priscilla Thompson
John Victor Macdonald
Jane Priscilla Thompson
πŸ’ 1921/8780
Bachelor
Spinster
Coachbuilder
33
32
Dunedin
Dunedin
30 years
14 years
Registrar's Office, Dunedin 1382 23 February 1921 J. Ferguson, Deputy Registrar
No 117
Date of Notice 23 February 1921
  Groom Bride
Names of Parties John Victor Macdonald Jane Priscilla Thompson
  πŸ’ 1921/8780
Condition Bachelor Spinster
Profession Coachbuilder
Age 33 32
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 14 years
Marriage Place Registrar's Office, Dunedin
Folio 1382
Consent
Date of Certificate 23 February 1921
Officiating Minister J. Ferguson, Deputy Registrar
118 24 February 1921 James Hugh Read
Clara Alice Smith
James Hugh Read
Clara Alice Smith
πŸ’ 1921/10900
Bachelor
Spinster
Compositor
22
22
Invercargill
Dunedin
5 months
11 years
St. Andrews Church, Dunedin 1383 24 February 1921 R. Waddell, Presbyterian
No 118
Date of Notice 24 February 1921
  Groom Bride
Names of Parties James Hugh Read Clara Alice Smith
  πŸ’ 1921/10900
Condition Bachelor Spinster
Profession Compositor
Age 22 22
Dwelling Place Invercargill Dunedin
Length of Residence 5 months 11 years
Marriage Place St. Andrews Church, Dunedin
Folio 1383
Consent
Date of Certificate 24 February 1921
Officiating Minister R. Waddell, Presbyterian
119 24 February 1921 Christopher Thomas Morris
Rachel Lindsay
Christopher Thomas Morris
Rachel Lindsay
πŸ’ 1921/8781
Bachelor
Widow
Labourer
37
42
Dunedin
Dunedin
6 months
22 years
Residence of Mrs. R. Lindsay, 155 Carroll Street, Dunedin 1384 24 February 1921 H. Maclean, Presbyterian
No 119
Date of Notice 24 February 1921
  Groom Bride
Names of Parties Christopher Thomas Morris Rachel Lindsay
  πŸ’ 1921/8781
Condition Bachelor Widow
Profession Labourer
Age 37 42
Dwelling Place Dunedin Dunedin
Length of Residence 6 months 22 years
Marriage Place Residence of Mrs. R. Lindsay, 155 Carroll Street, Dunedin
Folio 1384
Consent
Date of Certificate 24 February 1921
Officiating Minister H. Maclean, Presbyterian
120 25 February 1921 William Price Campbell
Elizabeth Annie Robb
William Price Campbell
Elizabeth Annie Robb
πŸ’ 1921/8782
Bachelor
Spinster
Warehouse Storeman
29
23
Ravensbourne
Ravensbourne
4 years
22 years
First Church, Dunedin 1385 25 February 1921 A. Gray, Presbyterian
No 120
Date of Notice 25 February 1921
  Groom Bride
Names of Parties William Price Campbell Elizabeth Annie Robb
  πŸ’ 1921/8782
Condition Bachelor Spinster
Profession Warehouse Storeman
Age 29 23
Dwelling Place Ravensbourne Ravensbourne
Length of Residence 4 years 22 years
Marriage Place First Church, Dunedin
Folio 1385
Consent
Date of Certificate 25 February 1921
Officiating Minister A. Gray, Presbyterian

Page 2987

District of 31 March 1921 Quarter ending Dunedin 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
121 25 February 1921 Prosper Butler Harpur
Isabella Stewart Stevenson Hunter
Prosper Butler Harpur
Isabella Stewart Stevenson Hunter
πŸ’ 1921/8783
Bachelor
Spinster
Sawyer and Machinist
26
23
Dunedin
Dunedin
15 months
7 years
Residence of Mrs. M. Smith, 84 Duncan Street, Dunedin 1386 25 February 1921 C. Eaton, Methodist
No 121
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Prosper Butler Harpur Isabella Stewart Stevenson Hunter
  πŸ’ 1921/8783
Condition Bachelor Spinster
Profession Sawyer and Machinist
Age 26 23
Dwelling Place Dunedin Dunedin
Length of Residence 15 months 7 years
Marriage Place Residence of Mrs. M. Smith, 84 Duncan Street, Dunedin
Folio 1386
Consent
Date of Certificate 25 February 1921
Officiating Minister C. Eaton, Methodist
122 25 February 1921 James Bruce Harrhy
Marion Fleming Morrison
James Bruce Harrhy
Marion Fleming Morrison
πŸ’ 1921/8784
Widower
Spinster
Upholsterer
27
37
Dunedin
Dunedin
6 years
37 years
Registrar's Office, Dunedin 1387 26 February 1921 Deputy Registrar
No 122
Date of Notice 25 February 1921
  Groom Bride
Names of Parties James Bruce Harrhy Marion Fleming Morrison
  πŸ’ 1921/8784
Condition Widower Spinster
Profession Upholsterer
Age 27 37
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 37 years
Marriage Place Registrar's Office, Dunedin
Folio 1387
Consent
Date of Certificate 26 February 1921
Officiating Minister Deputy Registrar
123 26 February 1921 William Cross Finlayson
Norah Eva Ann Saunders
William Cross Finlayson
Norah Eva Ann Sanders
πŸ’ 1921/8785
Bachelor
Widow
Brass Polisher
35
37
Dunedin
Dunedin
2 years
3 years
Registrar's Office, Dunedin 1388 26 February 1921 Deputy Registrar
No 123
Date of Notice 26 February 1921
  Groom Bride
Names of Parties William Cross Finlayson Norah Eva Ann Saunders
BDM Match (98%) William Cross Finlayson Norah Eva Ann Sanders
  πŸ’ 1921/8785
Condition Bachelor Widow
Profession Brass Polisher
Age 35 37
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 3 years
Marriage Place Registrar's Office, Dunedin
Folio 1388
Consent
Date of Certificate 26 February 1921
Officiating Minister Deputy Registrar
124 26 February 1921 James Gordon Jeffery
Florence Greek Lane
James Gordon Jeffery
Florence Greek Lane
πŸ’ 1921/8786
Bachelor
Spinster
Warehouseman
31
30
Dunedin
Dunedin
31 years
30 years
Residence of Mr. W. E. Lane, 108 Maclaggan Street, Dunedin 1389 26 February 1921 A. Cameron, Presbyterian
No 124
Date of Notice 26 February 1921
  Groom Bride
Names of Parties James Gordon Jeffery Florence Greek Lane
  πŸ’ 1921/8786
Condition Bachelor Spinster
Profession Warehouseman
Age 31 30
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 30 years
Marriage Place Residence of Mr. W. E. Lane, 108 Maclaggan Street, Dunedin
Folio 1389
Consent
Date of Certificate 26 February 1921
Officiating Minister A. Cameron, Presbyterian
125 28 February 1921 David Millar Henderson
Margaret Anderson
David Millar Henderson
Margaret Anderson
πŸ’ 1921/8763
Bachelor
Spinster
Car Driver
40
36
Dunedin
Dunedin
40 years
10 years
Presbyterian Manse, Glen Avenue, Mornington 1390 28 February 1921 W. Trotter, Presbyterian
No 125
Date of Notice 28 February 1921
  Groom Bride
Names of Parties David Millar Henderson Margaret Anderson
  πŸ’ 1921/8763
Condition Bachelor Spinster
Profession Car Driver
Age 40 36
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 10 years
Marriage Place Presbyterian Manse, Glen Avenue, Mornington
Folio 1390
Consent
Date of Certificate 28 February 1921
Officiating Minister W. Trotter, Presbyterian

Page 2988

District of 31 March 1921 Quarter ending Dunedin Registrar A. E. Schmid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 28 February 1921 Ernest Arthur Earley
Maggie Guthrie Sime
Ernest Arthur Earley
Maggie Guthrie Sime
πŸ’ 1921/8764
Bachelor
Spinster
Carter
23
24
Dunedin
Dunedin
21 years
24 years
Presbyterian Manse, Young Street, St. Kilda 1391 28 February 1921 R. Fairmaid, Presbyterian
No 126
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Ernest Arthur Earley Maggie Guthrie Sime
  πŸ’ 1921/8764
Condition Bachelor Spinster
Profession Carter
Age 23 24
Dwelling Place Dunedin Dunedin
Length of Residence 21 years 24 years
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 1391
Consent
Date of Certificate 28 February 1921
Officiating Minister R. Fairmaid, Presbyterian
127 28 February 1921 Charles Herbert Trevor Olliver
Evelyn Mary Ruby Campbell
Charles Herbert Trevor Olliver
Evelyn Mary Ruby Campbell
πŸ’ 1921/8765
Bachelor
Spinster
Seaman
23
23
Dunedin
Dunedin
7 days
12 months
First Church, Dunedin 1392 28 February 1921 J. U. Spence, Presbyterian
No 127
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Charles Herbert Trevor Olliver Evelyn Mary Ruby Campbell
  πŸ’ 1921/8765
Condition Bachelor Spinster
Profession Seaman
Age 23 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 12 months
Marriage Place First Church, Dunedin
Folio 1392
Consent
Date of Certificate 28 February 1921
Officiating Minister J. U. Spence, Presbyterian
128 28 February 1921 Albert Victor Crombie
Charlotte Josephine Myra Downie
Albert Victor Crombie
Charlotte Josephine Myra Downie
πŸ’ 1921/8766
Bachelor
Spinster
Clerk
21
20
Dunedin
Dunedin
4 years
9 years
Registrar's Office, Dunedin 1393 C. J. Downie (Mother) 28 February 1921 Registrar
No 128
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Albert Victor Crombie Charlotte Josephine Myra Downie
  πŸ’ 1921/8766
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 9 years
Marriage Place Registrar's Office, Dunedin
Folio 1393
Consent C. J. Downie (Mother)
Date of Certificate 28 February 1921
Officiating Minister Registrar
129 1 March 1921 Christopher Patrick Thomas
Grace Madden
Christopher Patrick Thomas
Grace Madden
πŸ’ 1921/8767
Bachelor
Spinster
Carpenter
38
30
Dunedin
Dunedin
3 days
3 days
St. Josephs Cathedral, Dunedin 1394 1 March 1921 C. Ardagh, Roman Catholic
No 129
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Christopher Patrick Thomas Grace Madden
  πŸ’ 1921/8767
Condition Bachelor Spinster
Profession Carpenter
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1394
Consent
Date of Certificate 1 March 1921
Officiating Minister C. Ardagh, Roman Catholic
130 1 March 1921 James Alexander Graham Summers
Frances Ann Stevenson Hunter
James Alexander Graham Summers
Frances Ann Stevenson Hunter
πŸ’ 1921/8768
Bachelor
Spinster
Shepherd
23
20
Berwick
Dunedin
10 years
7 years
House of W. Smith, 84 Duncan Street, Dunedin 1395 Maria Smith (Mother) 1 March 1921 C. Eaton, Methodist
No 130
Date of Notice 1 March 1921
  Groom Bride
Names of Parties James Alexander Graham Summers Frances Ann Stevenson Hunter
  πŸ’ 1921/8768
Condition Bachelor Spinster
Profession Shepherd
Age 23 20
Dwelling Place Berwick Dunedin
Length of Residence 10 years 7 years
Marriage Place House of W. Smith, 84 Duncan Street, Dunedin
Folio 1395
Consent Maria Smith (Mother)
Date of Certificate 1 March 1921
Officiating Minister C. Eaton, Methodist

Page 2989

District of 31 March 1921 Quarter ending Dunedin 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
131 1 March 1921 Albert Gwilliams
Eva Mildred Wiley
Albert Gwilliams
Eva Mildred Wiley
πŸ’ 1921/8769
Widower
Spinster
Acetylene Welder
32
27
Dunedin
Dunedin
12 years
27 years
St. Peters Church, Caversham 1396 1 March 1921 W. Uphill, Anglican
No 131
Date of Notice 1 March 1921
  Groom Bride
Names of Parties Albert Gwilliams Eva Mildred Wiley
  πŸ’ 1921/8769
Condition Widower Spinster
Profession Acetylene Welder
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 27 years
Marriage Place St. Peters Church, Caversham
Folio 1396
Consent
Date of Certificate 1 March 1921
Officiating Minister W. Uphill, Anglican
132 1 March 1921 William Blaikie
Laura Catherine Peterson
William Blaikie
Laura Catherine Peterson
πŸ’ 1921/8770
Bachelor
Spinster
Foreign Missionary
28
21
Dunedin
Dunedin
3 days
3 days
Baptist Church, Hanover Street, Dunedin 1397 1 March 1921 H. K. Kempton, Baptist
No 132
Date of Notice 1 March 1921
  Groom Bride
Names of Parties William Blaikie Laura Catherine Peterson
  πŸ’ 1921/8770
Condition Bachelor Spinster
Profession Foreign Missionary
Age 28 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Baptist Church, Hanover Street, Dunedin
Folio 1397
Consent
Date of Certificate 1 March 1921
Officiating Minister H. K. Kempton, Baptist
133 2 March 1921 Angus Nicolson
Agnes Shaw
Angus Nicolson
Agnes Shaw
πŸ’ 1921/8771
Bachelor
Spinster
Farmer
34
31
Dunedin
Dunedin
2 days
3 days
Knox Church, Dunedin 1398 2 March 1921 J. Fordyce, Presbyterian
No 133
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Angus Nicolson Agnes Shaw
  πŸ’ 1921/8771
Condition Bachelor Spinster
Profession Farmer
Age 34 31
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 days
Marriage Place Knox Church, Dunedin
Folio 1398
Consent
Date of Certificate 2 March 1921
Officiating Minister J. Fordyce, Presbyterian
134 2 March 1921 Percival Gowan Fail
Alice Allan Daniels
Percival Gowan Fail
Alice Allan Daniels
πŸ’ 1921/8774
Bachelor
Spinster
Labourer
26
24
Dunedin
Dunedin
15 years
24 years
Church of Christ, South Dunedin 1399 2 March 1921 S. G. Griffith, Church of Christ
No 134
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Percival Gowan Fail Alice Allan Daniels
  πŸ’ 1921/8774
Condition Bachelor Spinster
Profession Labourer
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 15 years 24 years
Marriage Place Church of Christ, South Dunedin
Folio 1399
Consent
Date of Certificate 2 March 1921
Officiating Minister S. G. Griffith, Church of Christ
135 2 March 1921 John Sharples
Janet Meikle Thompson
John Sharples
Janet Meikle Thompson
πŸ’ 1921/10158
Widower
Spinster
Spinner
35
27
Dunedin
Roslyn
35 years
18 months
Church of Christ, Roslyn 2955 2 March 1921 A. E. Adams, Church of Christ
No 135
Date of Notice 2 March 1921
  Groom Bride
Names of Parties John Sharples Janet Meikle Thompson
  πŸ’ 1921/10158
Condition Widower Spinster
Profession Spinner
Age 35 27
Dwelling Place Dunedin Roslyn
Length of Residence 35 years 18 months
Marriage Place Church of Christ, Roslyn
Folio 2955
Consent
Date of Certificate 2 March 1921
Officiating Minister A. E. Adams, Church of Christ

Page 2990

District of 31 March 1921 Quarter ending Dunedin Registrar A. R. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 2 March 1921 James Henry Lyng
Helen Marjorie McKinlay
James Henry Lyng
Helen Marjorie McKinlay
πŸ’ 1921/8772
Bachelor
Spinster
Engineer
21
19
Dunedin
Burnside
21 years
3 months
Registrar's Office, Dunedin 1400 Mina McKinlay (Mother) 2 March 1921 Registrar
No 136
Date of Notice 2 March 1921
  Groom Bride
Names of Parties James Henry Lyng Helen Marjorie McKinlay
  πŸ’ 1921/8772
Condition Bachelor Spinster
Profession Engineer
Age 21 19
Dwelling Place Dunedin Burnside
Length of Residence 21 years 3 months
Marriage Place Registrar's Office, Dunedin
Folio 1400
Consent Mina McKinlay (Mother)
Date of Certificate 2 March 1921
Officiating Minister Registrar
137 4 March 1921 William Alonza Morris
Caroline Agnes Hall
William Alonza Morris
Caroline Agnes Hall
πŸ’ 1921/8775
Bachelor
Spinster
Tram Conductor
21
20
Dunedin
Dunedin
3 years
20 years
All Saints Church, Dunedin 1401 M.T. Hall (Father) 4 March 1921 A.R. Fitchett, Anglican
No 137
Date of Notice 4 March 1921
  Groom Bride
Names of Parties William Alonza Morris Caroline Agnes Hall
  πŸ’ 1921/8775
Condition Bachelor Spinster
Profession Tram Conductor
Age 21 20
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place All Saints Church, Dunedin
Folio 1401
Consent M.T. Hall (Father)
Date of Certificate 4 March 1921
Officiating Minister A.R. Fitchett, Anglican
138 4 March 1921 Henry James Miller
Caroline Elizabeth Manderson
Henry James Miller
Caroline Elizabeth Manderson
πŸ’ 1921/8776
Bachelor
Spinster
Labourer
22
20
Dunedin
Mosgiel Junction
3 days
14 years
First Church, Dunedin 1402 A. Manderson (Father) 4 March 1921 G.H. Balfour, Presbyterian
No 138
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Henry James Miller Caroline Elizabeth Manderson
  πŸ’ 1921/8776
Condition Bachelor Spinster
Profession Labourer
Age 22 20
Dwelling Place Dunedin Mosgiel Junction
Length of Residence 3 days 14 years
Marriage Place First Church, Dunedin
Folio 1402
Consent A. Manderson (Father)
Date of Certificate 4 March 1921
Officiating Minister G.H. Balfour, Presbyterian
139 4 March 1921 Thomas Brady
Dorothy Saywood
Thomas Brady
Dorothy Saywood
πŸ’ 1921/8777
Bachelor
Spinster
Mental Hospital Attendant, Public Servant
30
20
Dunedin
Dunedin
2 weeks
1 week
St. Josephs Cathedral, Dunedin 1403 Issued under Section 27 19 March 1921 C. Ardagh, Roman Catholic
No 139
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Thomas Brady Dorothy Saywood
  πŸ’ 1921/8777
Condition Bachelor Spinster
Profession Mental Hospital Attendant, Public Servant
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 1 week
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1403
Consent Issued under Section 27
Date of Certificate 19 March 1921
Officiating Minister C. Ardagh, Roman Catholic
140 7 March 1921 George Leslie Gordon Aitchison
Rebecca Gard Marshall
George Leslie Gordon Aitchison
Rebecca Gard Marshall
πŸ’ 1921/10159
Bachelor
Spinster
Farmer
21
29
Dunedin
Hampden
5 days
6 years
Holy Innocents Church, Dunedin 2956 7 March 1921 E.R. Nevill, Anglican
No 140
Date of Notice 7 March 1921
  Groom Bride
Names of Parties George Leslie Gordon Aitchison Rebecca Gard Marshall
  πŸ’ 1921/10159
Condition Bachelor Spinster
Profession Farmer
Age 21 29
Dwelling Place Dunedin Hampden
Length of Residence 5 days 6 years
Marriage Place Holy Innocents Church, Dunedin
Folio 2956
Consent
Date of Certificate 7 March 1921
Officiating Minister E.R. Nevill, Anglican

Page 2991

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 8 March 1921 James Stewart Barr
Ellen Lavinia Waghorne
James Stewart Barr
Ellen Lavinia Waghorne
πŸ’ 1921/8778
Bachelor
Spinster
Grocer
40
31
Dunedin
Dunedin
40 years
15 years
House of Mrs. E. Waghorne, 37 Clyde Street, Dunedin 1404 8 March 1921 W. Ready, Roman Catholic
No 141
Date of Notice 8 March 1921
  Groom Bride
Names of Parties James Stewart Barr Ellen Lavinia Waghorne
  πŸ’ 1921/8778
Condition Bachelor Spinster
Profession Grocer
Age 40 31
Dwelling Place Dunedin Dunedin
Length of Residence 40 years 15 years
Marriage Place House of Mrs. E. Waghorne, 37 Clyde Street, Dunedin
Folio 1404
Consent
Date of Certificate 8 March 1921
Officiating Minister W. Ready, Roman Catholic
142 8 March 1921 William Alexander Patrick
Mary Scoles
William Alexander Patrick
Mary Scoles
πŸ’ 1921/8779
Bachelor
Spinster
French cleaner
30
24
Dunedin
Dunedin
4 years
2 years
Presbyterian Manse, 33 Young Street, St. Kilda 1405 8 March 1921 R. Fairmaid, Presbyterian
No 142
Date of Notice 8 March 1921
  Groom Bride
Names of Parties William Alexander Patrick Mary Scoles
  πŸ’ 1921/8779
Condition Bachelor Spinster
Profession French cleaner
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 2 years
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda
Folio 1405
Consent
Date of Certificate 8 March 1921
Officiating Minister R. Fairmaid, Presbyterian
143 8 March 1921 Angus McPhee Marshall
Grace Jones
Angus McPhee Marshall
Grace Jones
πŸ’ 1921/10160
Bachelor
Spinster
Medical Practitioner
28
24
Dunedin
Dunedin
18 years
4 years
St. Pauls Cathedral, Dunedin 2957 8 March 1921 W. C. Thomas, Anglican
No 143
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Angus McPhee Marshall Grace Jones
  πŸ’ 1921/10160
Condition Bachelor Spinster
Profession Medical Practitioner
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 years 4 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 2957
Consent
Date of Certificate 8 March 1921
Officiating Minister W. C. Thomas, Anglican
144 8 March 1921 Alexander Rutherford Knight
Olive Lappan
Alexander Rutherford Knight
Olive Lappan
πŸ’ 1921/8907
Bachelor
Spinster
Warehouseman
22
22
Dunedin
Dunedin
10 years
18 months
Knox Church, Dunedin 1406 8 March 1921 T. Yuille, Presbyterian
No 144
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Alexander Rutherford Knight Olive Lappan
  πŸ’ 1921/8907
Condition Bachelor Spinster
Profession Warehouseman
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 10 years 18 months
Marriage Place Knox Church, Dunedin
Folio 1406
Consent
Date of Certificate 8 March 1921
Officiating Minister T. Yuille, Presbyterian
145 9 March 1921 John Gillies Beaton
Elizabeth Stevenson
John Gillies Beaton
Elizabeth Stevenson
πŸ’ 1921/8918
Bachelor
Spinster
Shearer
38
29
Dunedin
Dunedin
7 days
7 days
Registrar's Office, Dunedin 1407 9 March 1921 Registrar
No 145
Date of Notice 9 March 1921
  Groom Bride
Names of Parties John Gillies Beaton Elizabeth Stevenson
  πŸ’ 1921/8918
Condition Bachelor Spinster
Profession Shearer
Age 38 29
Dwelling Place Dunedin Dunedin
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Dunedin
Folio 1407
Consent
Date of Certificate 9 March 1921
Officiating Minister Registrar

Page 2992

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 9 March 1921 Edison McDonald Anderson
Wilhelmina Thomson Kinnear
Edison McDonald Anderson
Wilhelmina Thomson Kinnear
πŸ’ 1921/8925
Bachelor
Spinster
Electrician
23
29
Dunedin
Dunedin
2 days
3 weeks
House of R. Kinnear, 179 Highgate, Roslyn 1408 9 March 1921 D.D. Rodger, Presbyterian
No 146
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Edison McDonald Anderson Wilhelmina Thomson Kinnear
  πŸ’ 1921/8925
Condition Bachelor Spinster
Profession Electrician
Age 23 29
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 weeks
Marriage Place House of R. Kinnear, 179 Highgate, Roslyn
Folio 1408
Consent
Date of Certificate 9 March 1921
Officiating Minister D.D. Rodger, Presbyterian
147 9 March 1921 Harry Bosworth
Alice Wood
Harry Bosworth
Alice Wood
πŸ’ 1921/8926
Bachelor
Spinster
Farmer
34
40
Dunedin
Dunedin
3 days
16 years
Baptist Church, Mornington 1409 9 March 1921 C. Dallaston, Baptist
No 147
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Harry Bosworth Alice Wood
  πŸ’ 1921/8926
Condition Bachelor Spinster
Profession Farmer
Age 34 40
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 16 years
Marriage Place Baptist Church, Mornington
Folio 1409
Consent
Date of Certificate 9 March 1921
Officiating Minister C. Dallaston, Baptist
148 9 March 1921 John Stephen Barber
Helen Amelia Jeffs
John Stephen Barber
Helen Amelia Jeffs
πŸ’ 1921/8927
Bachelor
Spinster
Storeman
28
17
Dunedin
Dunedin
28 years
17 years
Presbyterian Manse, Queens Drive, Musselburgh 1410 Amelia Jeffs (Mother) 9 March 1921 R.S. Allan, Presbyterian
No 148
Date of Notice 9 March 1921
  Groom Bride
Names of Parties John Stephen Barber Helen Amelia Jeffs
  πŸ’ 1921/8927
Condition Bachelor Spinster
Profession Storeman
Age 28 17
Dwelling Place Dunedin Dunedin
Length of Residence 28 years 17 years
Marriage Place Presbyterian Manse, Queens Drive, Musselburgh
Folio 1410
Consent Amelia Jeffs (Mother)
Date of Certificate 9 March 1921
Officiating Minister R.S. Allan, Presbyterian
149 9 March 1921 John Dix
Mary Ellen Glanville
John Dix
Mary Ellen Glanville
πŸ’ 1921/8928
Bachelor
Widow (22:2:1919)
Cook and Baker
38
30
Dunedin
Dunedin
2 weeks
2 weeks
Registrar's Office, Dunedin 1411 9 March 1921 Registrar
No 149
Date of Notice 9 March 1921
  Groom Bride
Names of Parties John Dix Mary Ellen Glanville
  πŸ’ 1921/8928
Condition Bachelor Widow (22:2:1919)
Profession Cook and Baker
Age 38 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's Office, Dunedin
Folio 1411
Consent
Date of Certificate 9 March 1921
Officiating Minister Registrar
150 10 March 1921 David William Hendon Winder
Jessie Barns
David William Henden Winder
Jessie Barns
πŸ’ 1921/8929
Widower (7:6:1918)
Widow (15:9:1916)
Butcher
26
29
Dunedin
Dunedin
16 years
1 year
House of W. Cocking, 15 Tyne Street, Roslyn 1412 10 March 1921 C. Dallaston, Baptist
No 150
Date of Notice 10 March 1921
  Groom Bride
Names of Parties David William Hendon Winder Jessie Barns
BDM Match (98%) David William Henden Winder Jessie Barns
  πŸ’ 1921/8929
Condition Widower (7:6:1918) Widow (15:9:1916)
Profession Butcher
Age 26 29
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 1 year
Marriage Place House of W. Cocking, 15 Tyne Street, Roslyn
Folio 1412
Consent
Date of Certificate 10 March 1921
Officiating Minister C. Dallaston, Baptist

Page 2993

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Kennedy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 10 March 1921 Victor Charles Middlemass
Elizabeth Pringle Morrison
Victor Charles Middlemass
Elizabeth Pringle Morrison
πŸ’ 1921/8930
Bachelor
Spinster
Railway Clerk
33
30
Dunedin
Dunedin
2 years
15 years
Presbyterian Church, Queens Drive, Musselburgh 1413 10 March 1921 R. S. Allan, Presbyterian
No 151
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Victor Charles Middlemass Elizabeth Pringle Morrison
  πŸ’ 1921/8930
Condition Bachelor Spinster
Profession Railway Clerk
Age 33 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 15 years
Marriage Place Presbyterian Church, Queens Drive, Musselburgh
Folio 1413
Consent
Date of Certificate 10 March 1921
Officiating Minister R. S. Allan, Presbyterian
152 10 March 1921 Johnston McAra
Margaret Elizabeth Morrison
Johnston McAra
Margaret Elizabeth Morrison
πŸ’ 1921/8931
Widower (21:6:1919)
Spinster
Accountant
45
43
Dunedin
Dunedin
31 years
25 years
House of A. Morrison, 23 Queen Street, Dunedin 1414 10 March 1921 T. Yuille, Presbyterian
No 152
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Johnston McAra Margaret Elizabeth Morrison
  πŸ’ 1921/8931
Condition Widower (21:6:1919) Spinster
Profession Accountant
Age 45 43
Dwelling Place Dunedin Dunedin
Length of Residence 31 years 25 years
Marriage Place House of A. Morrison, 23 Queen Street, Dunedin
Folio 1414
Consent
Date of Certificate 10 March 1921
Officiating Minister T. Yuille, Presbyterian
153 10 March 1921 Carl Hansen
Catharina Bertorelli
Carl Hansen
Catharina Bertorelli
πŸ’ 1921/8908
Bachelor
Spinster
Marine Officer
41
33
Dunedin
Dunedin
3 days
9 days
Registrar's Office, Dunedin 1415 10 March 1921 Registrar
No 153
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Carl Hansen Catharina Bertorelli
  πŸ’ 1921/8908
Condition Bachelor Spinster
Profession Marine Officer
Age 41 33
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 9 days
Marriage Place Registrar's Office, Dunedin
Folio 1415
Consent
Date of Certificate 10 March 1921
Officiating Minister Registrar
154 11 March 1921 Eric Layzell Davidson
Catherine Kidd Lord Hume
Eric Layzell Davidson
Catherine Kidd Lord Hume
πŸ’ 1921/8909
Bachelor
Spinster
Sharebroker
32
27
Dunedin
Dunedin
2 years
3 years
Presbyterian Church, Albert Street, St. Kilda 1416 11 March 1921 J. Miller, Presbyterian
No 154
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Eric Layzell Davidson Catherine Kidd Lord Hume
  πŸ’ 1921/8909
Condition Bachelor Spinster
Profession Sharebroker
Age 32 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 3 years
Marriage Place Presbyterian Church, Albert Street, St. Kilda
Folio 1416
Consent
Date of Certificate 11 March 1921
Officiating Minister J. Miller, Presbyterian
155 11 March 1921 Albert Ernest Hellyer
Davina Cree Richardson
Albert Ernest Hellyer
Davina Cree Richardson
πŸ’ 1921/8910
Bachelor
Spinster
Dairyman
22
20
Dunedin
Dunedin
22 years
5 years
Presbyterian Church, South Dunedin 1417 D. C. Richardson (Father) 11 March 1921 R. Fairmaid, Presbyterian
No 155
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Albert Ernest Hellyer Davina Cree Richardson
  πŸ’ 1921/8910
Condition Bachelor Spinster
Profession Dairyman
Age 22 20
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 5 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1417
Consent D. C. Richardson (Father)
Date of Certificate 11 March 1921
Officiating Minister R. Fairmaid, Presbyterian

Page 2994

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. [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
156 11 March 1921 Frederick Alfred Smythe
Katherine Clara Sheppy Barwell
Frederick Alfred Smythe
Katherine Clara Shippey Barwell
πŸ’ 1921/8911
Bachelor
Spinster
Assistant Signalman
24
20
Taiaroa Heads
Taiaroa Heads
2 years
4 years
Methodist Manse, Wesley Street, South Dunedin 1418 Edward John Barwell (Father) 11 March 1921 R. Raine, Methodist
No 156
Date of Notice 11 March 1921
  Groom Bride
Names of Parties Frederick Alfred Smythe Katherine Clara Sheppy Barwell
BDM Match (97%) Frederick Alfred Smythe Katherine Clara Shippey Barwell
  πŸ’ 1921/8911
Condition Bachelor Spinster
Profession Assistant Signalman
Age 24 20
Dwelling Place Taiaroa Heads Taiaroa Heads
Length of Residence 2 years 4 years
Marriage Place Methodist Manse, Wesley Street, South Dunedin
Folio 1418
Consent Edward John Barwell (Father)
Date of Certificate 11 March 1921
Officiating Minister R. Raine, Methodist
157 12 March 1921 Roy Henderson Fraser
Flora Campbell Menzies
Roy Henderson Fraser
Flora Campbell Menzies
πŸ’ 1921/8912
Bachelor
Spinster
Architect
25
24
Dunedin
Dunedin
18 months
18 months
House of Mr. W.R.F. Fraser, 80 Queen Street, Dunedin 1419 12 March 1921 W. Kinmont, Presbyterian
No 157
Date of Notice 12 March 1921
  Groom Bride
Names of Parties Roy Henderson Fraser Flora Campbell Menzies
  πŸ’ 1921/8912
Condition Bachelor Spinster
Profession Architect
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 18 months 18 months
Marriage Place House of Mr. W.R.F. Fraser, 80 Queen Street, Dunedin
Folio 1419
Consent
Date of Certificate 12 March 1921
Officiating Minister W. Kinmont, Presbyterian
158 14 March 1921 William Wiffen Youngman
Sarah Haworth
William Wiffen Youngman
Sarah Haworth
πŸ’ 1921/8913
Bachelor
Spinster
Dairy Employee
49
50
Dunedin
Dunedin
49 years
50 years
Registrar's Office, Dunedin 1420 14 March 1921 Registrar
No 158
Date of Notice 14 March 1921
  Groom Bride
Names of Parties William Wiffen Youngman Sarah Haworth
  πŸ’ 1921/8913
Condition Bachelor Spinster
Profession Dairy Employee
Age 49 50
Dwelling Place Dunedin Dunedin
Length of Residence 49 years 50 years
Marriage Place Registrar's Office, Dunedin
Folio 1420
Consent
Date of Certificate 14 March 1921
Officiating Minister Registrar
159 14 March 1921 Cecil Haden Tait
Janette Graham Young
Cecil Haden Tait
Janette Graham Young
πŸ’ 1921/8914
Bachelor
Spinster
Surgeon Dentist
24
23
Dunedin
Dunedin
6 years
1 year
House of Mrs. J. M. Young, 88 Queen Street, Dunedin 1421 14 March 1921 T. Yuille, Presbyterian
No 159
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Cecil Haden Tait Janette Graham Young
  πŸ’ 1921/8914
Condition Bachelor Spinster
Profession Surgeon Dentist
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 1 year
Marriage Place House of Mrs. J. M. Young, 88 Queen Street, Dunedin
Folio 1421
Consent
Date of Certificate 14 March 1921
Officiating Minister T. Yuille, Presbyterian
160 14 March 1921 Robert Boyd Walker Gare
Nelly Susan Mitchell
Robert Boyd Walker Gare
Nelly Susan Mitchell
πŸ’ 1921/8915
Bachelor
Spinster
Labourer
29
23
Dunedin
Dunedin
3 days
3 days
Presbyterian Church, North East Valley 1422 14 March 1921 R. E. Evans, Presbyterian
No 160
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Robert Boyd Walker Gare Nelly Susan Mitchell
  πŸ’ 1921/8915
Condition Bachelor Spinster
Profession Labourer
Age 29 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, North East Valley
Folio 1422
Consent
Date of Certificate 14 March 1921
Officiating Minister R. E. Evans, Presbyterian

Page 2995

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. [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
161 14 March 1921 Francis Arthur Dewar
Ruth Bateman
Francis Arthur Dewar
Ruth Bateman
πŸ’ 1921/8916
Bachelor
Spinster
Carpenter
39
22
Dunedin
Waitahuna
2 months
22 years
House of A.E. Bateman, Waitahuna 1423 14 March 1921 C.H. Thomas, Salvation Army
No 161
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Francis Arthur Dewar Ruth Bateman
  πŸ’ 1921/8916
Condition Bachelor Spinster
Profession Carpenter
Age 39 22
Dwelling Place Dunedin Waitahuna
Length of Residence 2 months 22 years
Marriage Place House of A.E. Bateman, Waitahuna
Folio 1423
Consent
Date of Certificate 14 March 1921
Officiating Minister C.H. Thomas, Salvation Army
162 14 March 1921 Gordon Stanley Dabinett
Annie Alexandra Mitchell
Gordon Stanley Dabinett
Annie Alexandra Mitchell
πŸ’ 1921/8917
Bachelor
Spinster
Rabbiter
25
24
Dunedin
Dunedin
3 days
3 days
Presbyterian Church, North East Valley 1424 14 March 1921 R.E. Evans, Presbyterian
No 162
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Gordon Stanley Dabinett Annie Alexandra Mitchell
  πŸ’ 1921/8917
Condition Bachelor Spinster
Profession Rabbiter
Age 25 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, North East Valley
Folio 1424
Consent
Date of Certificate 14 March 1921
Officiating Minister R.E. Evans, Presbyterian
163 14 March 1921 John Chappell Pope
Edith Mooney
John Chappell Pope
Edith Mooney
πŸ’ 1921/8919
Bachelor
Spinster
Accountant
32
30
Invercargill
Dunedin
32 years
30 years
Knox Church, Dunedin 1425 14 March 1921 T. Yuille, Presbyterian
No 163
Date of Notice 14 March 1921
  Groom Bride
Names of Parties John Chappell Pope Edith Mooney
  πŸ’ 1921/8919
Condition Bachelor Spinster
Profession Accountant
Age 32 30
Dwelling Place Invercargill Dunedin
Length of Residence 32 years 30 years
Marriage Place Knox Church, Dunedin
Folio 1425
Consent
Date of Certificate 14 March 1921
Officiating Minister T. Yuille, Presbyterian
164 15 March 1921 Wilfred Frank Kerr
Veda Iolanthe Bastings
Wilfred Frank Kerr
Veda Iolanthe Bastings
πŸ’ 1921/10161
Bachelor
Spinster
Draper
29
27
Dunedin
Dunedin
3 days
12 years
St. Pauls Cathedral, Dunedin 2958 15 March 1921 E.R. Nevill, Anglican
No 164
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Wilfred Frank Kerr Veda Iolanthe Bastings
  πŸ’ 1921/10161
Condition Bachelor Spinster
Profession Draper
Age 29 27
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 12 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 2958
Consent
Date of Certificate 15 March 1921
Officiating Minister E.R. Nevill, Anglican
165 15 March 1921 Harry Raby Bailey
Mary Henderson Ferguson
Harry Raby Bailey
Mary Henderson Ferguson
πŸ’ 1921/8920
Bachelor
Spinster
Surfaceman
32
25
Dunedin
Dunedin
32 years
11 years
Baptist Church, North East Valley 1426 15 March 1921 S. Morris, Baptist
No 165
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Harry Raby Bailey Mary Henderson Ferguson
  πŸ’ 1921/8920
Condition Bachelor Spinster
Profession Surfaceman
Age 32 25
Dwelling Place Dunedin Dunedin
Length of Residence 32 years 11 years
Marriage Place Baptist Church, North East Valley
Folio 1426
Consent
Date of Certificate 15 March 1921
Officiating Minister S. Morris, Baptist

Page 2996

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. [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
166 15 March 1921 Harry St. Clair McGregor
Violet Irene Wallace
Harry St Clair McGregor
Violet Irene Wallace
πŸ’ 1921/8921
Bachelor
Spinster
Linotype Operator
23
22
Dunedin
Dunedin
12 years
19 years
Knox Church, Dunedin 1427 15 March 1921 T. Yuille, Presbyterian
No 166
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Harry St. Clair McGregor Violet Irene Wallace
BDM Match (98%) Harry St Clair McGregor Violet Irene Wallace
  πŸ’ 1921/8921
Condition Bachelor Spinster
Profession Linotype Operator
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 12 years 19 years
Marriage Place Knox Church, Dunedin
Folio 1427
Consent
Date of Certificate 15 March 1921
Officiating Minister T. Yuille, Presbyterian
167 15 March 1921 John Steven Dennison
Cornelius Ann Goodfellow
John Steven Dennison
Cornelius Ann Goodfellow
πŸ’ 1921/8922
Bachelor
Spinster
Lifter
34
28
Dunedin
Dunedin
30 years
26 years
House of W. Goodfellow, 104 Eden Street, Dunedin 1428 15 March 1921 R. Fairmaid, Presbyterian
No 167
Date of Notice 15 March 1921
  Groom Bride
Names of Parties John Steven Dennison Cornelius Ann Goodfellow
  πŸ’ 1921/8922
Condition Bachelor Spinster
Profession Lifter
Age 34 28
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 26 years
Marriage Place House of W. Goodfellow, 104 Eden Street, Dunedin
Folio 1428
Consent
Date of Certificate 15 March 1921
Officiating Minister R. Fairmaid, Presbyterian
168 16 March 1921 Charles Paull
Ruby Lindores Dowie
Charles Paull
Ruby Lindores Dowie
πŸ’ 1921/8923
Bachelor
Spinster
Fitter
31
29
Dunedin
Dunedin
2 years
29 years
Baptist Church, North East Valley 1429 16 March 1921 S. Morris, Baptist
No 168
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Charles Paull Ruby Lindores Dowie
  πŸ’ 1921/8923
Condition Bachelor Spinster
Profession Fitter
Age 31 29
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 29 years
Marriage Place Baptist Church, North East Valley
Folio 1429
Consent
Date of Certificate 16 March 1921
Officiating Minister S. Morris, Baptist
169 16 March 1921 Thomas Arthur Daley
Rosina Agnes Stoddart Rowden
Thomas Arthur Daley
Rosina Agnes Stoddart Rowden
πŸ’ 1921/8924
Bachelor
Spinster
Accountant
27
23
Dunedin
Dunedin
1 year
6 years
Presbyterian Church, Queens Drive, Musselburgh 1430 16 March 1921 R. S. Allan, Presbyterian
No 169
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Thomas Arthur Daley Rosina Agnes Stoddart Rowden
  πŸ’ 1921/8924
Condition Bachelor Spinster
Profession Accountant
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 6 years
Marriage Place Presbyterian Church, Queens Drive, Musselburgh
Folio 1430
Consent
Date of Certificate 16 March 1921
Officiating Minister R. S. Allan, Presbyterian
170 18 March 1921 Harry Victor Hobbins
Mary McKenzie
Harry Victor Hobbins
Mary McKenzie
πŸ’ 1921/10162
Henry Lionel Brady
Mary McKenzie
πŸ’ 1921/454
Bachelor
Spinster
Dental Student
34
33
Dunedin
Dunedin
1 year
8 months
St. Stephens Church, Dunedin 2959 18 March 1921 W. F. Evans, Presbyterian
No 170
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Harry Victor Hobbins Mary McKenzie
  πŸ’ 1921/10162
BDM Match (65%) Henry Lionel Brady Mary McKenzie
  πŸ’ 1921/454
Condition Bachelor Spinster
Profession Dental Student
Age 34 33
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 8 months
Marriage Place St. Stephens Church, Dunedin
Folio 2959
Consent
Date of Certificate 18 March 1921
Officiating Minister W. F. Evans, Presbyterian

Page 2997

District of 31 March 1921 Quarter ending Dunedin 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
171 18 March 1921 Charles Wilfred Rix
Rhoda Jane Bolton
Charles Wilfred Rix
Rhoda Jane Bolton
πŸ’ 1921/8787
Bachelor
Spinster
Railway Clerk
21
26
Dunedin
Dunedin
1 year
1 year
All Saints Church, Dunedin 1431 18 March 1921 L.G. Whitehead, Anglican
No 171
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Charles Wilfred Rix Rhoda Jane Bolton
  πŸ’ 1921/8787
Condition Bachelor Spinster
Profession Railway Clerk
Age 21 26
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 1 year
Marriage Place All Saints Church, Dunedin
Folio 1431
Consent
Date of Certificate 18 March 1921
Officiating Minister L.G. Whitehead, Anglican
172 18 March 1921 Henry Benny
Maggie Ivy Jessie Clarke
Henry Benny
Maggie Ivy Jessie Clarke
πŸ’ 1921/8798
Bachelor
Spinster
Minister of Religion
33
32
Dunedin
Dunedin
3 months
18 months
Baptist Church, South Dunedin 1432 18 March 1921 F.C. Every, Baptist
No 172
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Henry Benny Maggie Ivy Jessie Clarke
  πŸ’ 1921/8798
Condition Bachelor Spinster
Profession Minister of Religion
Age 33 32
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 18 months
Marriage Place Baptist Church, South Dunedin
Folio 1432
Consent
Date of Certificate 18 March 1921
Officiating Minister F.C. Every, Baptist
173 18 March 1921 Herbert Jenkins
Sibyl Gladys Moorhead
Herbert Jenkins
Sibyl Gladys Moorhead
πŸ’ 1921/8805
Bachelor
Spinster
Sash maker
30
29
Dunedin
Alexandra
2 years
10 years
Presbyterian Church, Alexandra 1433 18 March 1921 J. Standring, Presbyterian
No 173
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Herbert Jenkins Sibyl Gladys Moorhead
  πŸ’ 1921/8805
Condition Bachelor Spinster
Profession Sash maker
Age 30 29
Dwelling Place Dunedin Alexandra
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church, Alexandra
Folio 1433
Consent
Date of Certificate 18 March 1921
Officiating Minister J. Standring, Presbyterian
174 18 March 1921 Sidney Samuel Dyer
May Elizabeth Espie
Sidney Samuel Dyer
May Elizabeth Espie
πŸ’ 1921/8806
Bachelor
Spinster
Plumber
24
23
Dunedin
Dunedin
23 years
9 years
House of J.H. Oliver, Great King Street, Dunedin 1434 18 March 1921 W.J. Oxbrow, Methodist
No 174
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Sidney Samuel Dyer May Elizabeth Espie
  πŸ’ 1921/8806
Condition Bachelor Spinster
Profession Plumber
Age 24 23
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 9 years
Marriage Place House of J.H. Oliver, Great King Street, Dunedin
Folio 1434
Consent
Date of Certificate 18 March 1921
Officiating Minister W.J. Oxbrow, Methodist
175 18 March 1921 George Aitken Russell
Eva Katherine Jefferson
George Aitken Russell
Eva Katherine Jefferson
πŸ’ 1921/8807
Bachelor
Spinster
Railway porter
29
27
Green Island
Dunedin
2 days
15 years
Congregational Church, Moray Place, Dunedin 1435 18 March 1921 W. Saunders, Congregational
No 175
Date of Notice 18 March 1921
  Groom Bride
Names of Parties George Aitken Russell Eva Katherine Jefferson
  πŸ’ 1921/8807
Condition Bachelor Spinster
Profession Railway porter
Age 29 27
Dwelling Place Green Island Dunedin
Length of Residence 2 days 15 years
Marriage Place Congregational Church, Moray Place, Dunedin
Folio 1435
Consent
Date of Certificate 18 March 1921
Officiating Minister W. Saunders, Congregational

Page 2998

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. [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
176 18 March 1921 James Whittet
Elizabeth Margaret Watson
James Whittet
Elizabeth Margaret Watson
πŸ’ 1921/8808
Bachelor
Spinster
Fruit Preserver
50
39
Dunedin
Dunedin
35 years
21 years
Registrar's Office, Dunedin 1436 18 March 1921 Registrar
No 176
Date of Notice 18 March 1921
  Groom Bride
Names of Parties James Whittet Elizabeth Margaret Watson
  πŸ’ 1921/8808
Condition Bachelor Spinster
Profession Fruit Preserver
Age 50 39
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 1436
Consent
Date of Certificate 18 March 1921
Officiating Minister Registrar
177 18 March 1921 Peter Donald Yule Milne
Isabella Shanks
Peter Donald Yule Milne
Isabella Shanks
πŸ’ 1921/8809
Bachelor
Spinster
Engine Driver
28
27
Dunedin
Milburn
3 days
27 years
First Church, Dunedin 1437 18 March 1921 J. Kilpatrick, Presbyterian
No 177
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Peter Donald Yule Milne Isabella Shanks
  πŸ’ 1921/8809
Condition Bachelor Spinster
Profession Engine Driver
Age 28 27
Dwelling Place Dunedin Milburn
Length of Residence 3 days 27 years
Marriage Place First Church, Dunedin
Folio 1437
Consent
Date of Certificate 18 March 1921
Officiating Minister J. Kilpatrick, Presbyterian
178 19 March 1921 Charles John Sharp
Rosalind Maud Wilson
Charles John Sharp
Rosalind Maud Wilson
πŸ’ 1921/8810
Bachelor
Widow
Storeman
25
23
Dunedin
Dunedin
7 months
12 months
Registrar's Office, Dunedin 1438 19 March 1921 Registrar
No 178
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Charles John Sharp Rosalind Maud Wilson
  πŸ’ 1921/8810
Condition Bachelor Widow
Profession Storeman
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 7 months 12 months
Marriage Place Registrar's Office, Dunedin
Folio 1438
Consent
Date of Certificate 19 March 1921
Officiating Minister Registrar
179 19 March 1921 Robert Dick
Ethel Atkins Walker
Robert Dick
Ethel Atkins Walker
πŸ’ 1921/8811
Bachelor
Spinster
Plumber
27
26
Dunedin
Musselburgh
27 years
9 years
Presbyterian Manse, Queens Drive, Musselburgh 1439 19 March 1921 R. S. Allan, Presbyterian
No 179
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Robert Dick Ethel Atkins Walker
  πŸ’ 1921/8811
Condition Bachelor Spinster
Profession Plumber
Age 27 26
Dwelling Place Dunedin Musselburgh
Length of Residence 27 years 9 years
Marriage Place Presbyterian Manse, Queens Drive, Musselburgh
Folio 1439
Consent
Date of Certificate 19 March 1921
Officiating Minister R. S. Allan, Presbyterian
180 19 March 1921 Harry Lilley
Elizabeth Duff
Harry Lilley
Elizabeth Duff
πŸ’ 1921/8788
Bachelor
Spinster
Stereotyper
35
35
Dunedin
Dunedin
4 days
4 days
Registrar's Office, Dunedin 1440 19 March 1921 Registrar
No 180
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Harry Lilley Elizabeth Duff
  πŸ’ 1921/8788
Condition Bachelor Spinster
Profession Stereotyper
Age 35 35
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Dunedin
Folio 1440
Consent
Date of Certificate 19 March 1921
Officiating Minister Registrar

Page 2999

District of 31 March 1921 Quarter ending Dunedin Registrar A. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
181 21 March 1921 George Reginald Pearce
Gladys Marjory Growden
George Reginald Pearce
Gladys Marjory Growden
πŸ’ 1921/8789
Bachelor
Spinster
Sheep farmer
25
23
Dunedin
Dunedin
3 days
23 years
Presbyterian Church, Queens Drive, Musselburgh 1441 21 March 1921 R. S. Allan, Presbyterian
No 181
Date of Notice 21 March 1921
  Groom Bride
Names of Parties George Reginald Pearce Gladys Marjory Growden
  πŸ’ 1921/8789
Condition Bachelor Spinster
Profession Sheep farmer
Age 25 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 years
Marriage Place Presbyterian Church, Queens Drive, Musselburgh
Folio 1441
Consent
Date of Certificate 21 March 1921
Officiating Minister R. S. Allan, Presbyterian
182 21 March 1921 Donald Allan Cameron
Catherine Turner
Donald Allan Cameron
Catherine Turner
πŸ’ 1921/8790
Bachelor
Spinster
Farmer
35
20
Dunedin
Dunedin
35 years
11 years
Presbyterian Church, Kaikorai 1442 David Turner (Father) 21 March 1921 W. R. Hutchison, Presbyterian
No 182
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Donald Allan Cameron Catherine Turner
  πŸ’ 1921/8790
Condition Bachelor Spinster
Profession Farmer
Age 35 20
Dwelling Place Dunedin Dunedin
Length of Residence 35 years 11 years
Marriage Place Presbyterian Church, Kaikorai
Folio 1442
Consent David Turner (Father)
Date of Certificate 21 March 1921
Officiating Minister W. R. Hutchison, Presbyterian
183 21 March 1921 Henry Alfred Earley
Evelyn Gladys Driscole
Henry Alfred Earley
Evelyn Gladys Driscole
πŸ’ 1921/8791
Bachelor
Spinster
Railway Striker
26
22
Dunedin
Dunedin
22 years
9 years
Presbyterian Church, South Dunedin 1443 21 March 1921 R. Fairmaid, Presbyterian
No 183
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Henry Alfred Earley Evelyn Gladys Driscole
  πŸ’ 1921/8791
Condition Bachelor Spinster
Profession Railway Striker
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 9 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1443
Consent
Date of Certificate 21 March 1921
Officiating Minister R. Fairmaid, Presbyterian
184 21 March 1921 Charles John Aslett
Georgina Janet Gibb
Charles John Aslett
Georgina Janet Gibb
πŸ’ 1921/8792
Bachelor
Spinster
Carpenter
29
25
Christchurch
Dunedin
1 year
1 week
Knox Church, Dunedin 1444 21 March 1921 R. Fairmaid, Presbyterian
No 184
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Charles John Aslett Georgina Janet Gibb
  πŸ’ 1921/8792
Condition Bachelor Spinster
Profession Carpenter
Age 29 25
Dwelling Place Christchurch Dunedin
Length of Residence 1 year 1 week
Marriage Place Knox Church, Dunedin
Folio 1444
Consent
Date of Certificate 21 March 1921
Officiating Minister R. Fairmaid, Presbyterian
185 21 March 1921 Sinclair Peter Knox
Florence Amy Tidey
Sinclair Peter Knox
Florence Amy Tidey
πŸ’ 1921/8793
Bachelor
Spinster
Plasterer
26
29
Dunedin
Cromwell
26 years
22 years
St. Andrews Church, Cromwell 1445 21 March 1921 S. Stephens, Anglican
No 185
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Sinclair Peter Knox Florence Amy Tidey
  πŸ’ 1921/8793
Condition Bachelor Spinster
Profession Plasterer
Age 26 29
Dwelling Place Dunedin Cromwell
Length of Residence 26 years 22 years
Marriage Place St. Andrews Church, Cromwell
Folio 1445
Consent
Date of Certificate 21 March 1921
Officiating Minister S. Stephens, Anglican

Page 3000

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
186 21 March 1921 Thomas Wood
Eva May Johnston
Thomas Wood
Eva May Johnston
πŸ’ 1921/8794
Bachelor
Spinster
Labourer
41
27
Dunedin
Dunedin
14 months
10 months
Knox Church Vestry, Dunedin 1446 21 March 1921 E. A. Axelsen, Presbyterian
No 186
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Wood Eva May Johnston
  πŸ’ 1921/8794
Condition Bachelor Spinster
Profession Labourer
Age 41 27
Dwelling Place Dunedin Dunedin
Length of Residence 14 months 10 months
Marriage Place Knox Church Vestry, Dunedin
Folio 1446
Consent
Date of Certificate 21 March 1921
Officiating Minister E. A. Axelsen, Presbyterian
187 21 March 1921 George Pow Booth
Jane Myrtle Campbell
George Pow Booth
Jane Myrtle Campbell
πŸ’ 1921/10139
Bachelor
Spinster
Carpenter
25
22
Dunedin
Dunedin
25 years
6 years
Central Mission Octagon, Dunedin 2960 21 March 1921 C. Eaton, Methodist
No 187
Date of Notice 21 March 1921
  Groom Bride
Names of Parties George Pow Booth Jane Myrtle Campbell
  πŸ’ 1921/10139
Condition Bachelor Spinster
Profession Carpenter
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 6 years
Marriage Place Central Mission Octagon, Dunedin
Folio 2960
Consent
Date of Certificate 21 March 1921
Officiating Minister C. Eaton, Methodist
188 21 March 1921 Percival George Anthony
Fanny Gore
Percival George Anthony
Fanny Gore
πŸ’ 1921/8795
Bachelor
Spinster
Sawyer
30
26
Dunedin
House of H. Gore, 78 Bay View Road, South Dunedin
30 years
26 years
House of H. Gore, 78 Bay View Road, South Dunedin 1447 21 March 1921 R. Fairmaid, Presbyterian
No 188
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Percival George Anthony Fanny Gore
  πŸ’ 1921/8795
Condition Bachelor Spinster
Profession Sawyer
Age 30 26
Dwelling Place Dunedin House of H. Gore, 78 Bay View Road, South Dunedin
Length of Residence 30 years 26 years
Marriage Place House of H. Gore, 78 Bay View Road, South Dunedin
Folio 1447
Consent
Date of Certificate 21 March 1921
Officiating Minister R. Fairmaid, Presbyterian
189 21 March 1921 William Thomson Smaill
Janie Holmes
William Thomson Smaill
Janie Holmes
πŸ’ 1921/8796
Bachelor
Spinster
Farmer
40
31
Dunedin
Dunedin
38 years
10 years
First Church, Dunedin 1448 21 March 1921 W. R. Hutchison, Presbyterian
No 189
Date of Notice 21 March 1921
  Groom Bride
Names of Parties William Thomson Smaill Janie Holmes
  πŸ’ 1921/8796
Condition Bachelor Spinster
Profession Farmer
Age 40 31
Dwelling Place Dunedin Dunedin
Length of Residence 38 years 10 years
Marriage Place First Church, Dunedin
Folio 1448
Consent
Date of Certificate 21 March 1921
Officiating Minister W. R. Hutchison, Presbyterian
190 21 March 1921 Henry Smith
Mary Elizabeth Williamson
Henry Smith
Mary Elizabeth Williamson
πŸ’ 1921/8797
Henry Watt
Margaret Robertson Williamson
πŸ’ 1922/1479
Widower
Widow
Labourer
36
42
Dunedin
Dunedin
1 year
6 years
Salvation Army Hall, King Edward Road, South Dunedin 1449 21 March 1921 J. Lamberton, Salvation Army
No 190
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Henry Smith Mary Elizabeth Williamson
  πŸ’ 1921/8797
BDM Match (61%) Henry Watt Margaret Robertson Williamson
  πŸ’ 1922/1479
Condition Widower Widow
Profession Labourer
Age 36 42
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 6 years
Marriage Place Salvation Army Hall, King Edward Road, South Dunedin
Folio 1449
Consent
Date of Certificate 21 March 1921
Officiating Minister J. Lamberton, Salvation Army

Page 3001

District of 31 March 1921 Quarter ending Dunedin Registrar C. H. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
191 21 March 1921 John Steel Blackie
Elizabeth Vivian Balfour Clouston Bews
John Steel Blackie
Elizabeth Vivian Balfour Clouston Bews
πŸ’ 1921/8799
Bachelor
Spinster
Farmer
31
28
Mosgiel
Dunedin
31 years
3 days
First Church, Dunedin 1450 21 March 1921 D. McColl, Presbyterian
No 191
Date of Notice 21 March 1921
  Groom Bride
Names of Parties John Steel Blackie Elizabeth Vivian Balfour Clouston Bews
  πŸ’ 1921/8799
Condition Bachelor Spinster
Profession Farmer
Age 31 28
Dwelling Place Mosgiel Dunedin
Length of Residence 31 years 3 days
Marriage Place First Church, Dunedin
Folio 1450
Consent
Date of Certificate 21 March 1921
Officiating Minister D. McColl, Presbyterian
192 21 March 1921 Thomas Livingston Campbell
Kate Hey
Thomas Livingston Campbell
Kate Hey
πŸ’ 1921/8800
Bachelor
Widow (24:8:1920)
Commercial traveller
30
39
Dunedin
Dunedin
30 years
39 years
Registrar's Office, Dunedin 1451 21 March 1921 Registrar
No 192
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Livingston Campbell Kate Hey
  πŸ’ 1921/8800
Condition Bachelor Widow (24:8:1920)
Profession Commercial traveller
Age 30 39
Dwelling Place Dunedin Dunedin
Length of Residence 30 years 39 years
Marriage Place Registrar's Office, Dunedin
Folio 1451
Consent
Date of Certificate 21 March 1921
Officiating Minister Registrar
193 22 March 1921 John Gray Chalmers
Charlotte McGhee
John Grey Chalmers
Charlotte McGhee
πŸ’ 1921/8801
Bachelor
Widow (15:5:1911)
Blacksmith
48
43
Dunedin
Dunedin
3 years
1 year
Presbyterian Manse, Young Street, St. Kilda 1452 22 March 1921 R. Fairmaid, Presbyterian
No 193
Date of Notice 22 March 1921
  Groom Bride
Names of Parties John Gray Chalmers Charlotte McGhee
BDM Match (97%) John Grey Chalmers Charlotte McGhee
  πŸ’ 1921/8801
Condition Bachelor Widow (15:5:1911)
Profession Blacksmith
Age 48 43
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 1 year
Marriage Place Presbyterian Manse, Young Street, St. Kilda
Folio 1452
Consent
Date of Certificate 22 March 1921
Officiating Minister R. Fairmaid, Presbyterian
194 22 March 1921 Alfred George Henry Holderness
Alice Charlotte Milward
Alfred George Henry Holderness
Alice Charlotte Milward
πŸ’ 1921/8802
Bachelor
Spinster
Warehouseman
40
32
Dunedin
Dunedin
34 years
4 years
St. Pauls Cathedral, Dunedin 1453 22 March 1921 E. R. Nevill, Anglican
No 194
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Alfred George Henry Holderness Alice Charlotte Milward
  πŸ’ 1921/8802
Condition Bachelor Spinster
Profession Warehouseman
Age 40 32
Dwelling Place Dunedin Dunedin
Length of Residence 34 years 4 years
Marriage Place St. Pauls Cathedral, Dunedin
Folio 1453
Consent
Date of Certificate 22 March 1921
Officiating Minister E. R. Nevill, Anglican
195 22 March 1921 Albert Pedersen
Olive Edith Colvin
Albert Pedersen
Olive Edith Colvin
πŸ’ 1921/8803
Bachelor
Spinster
Labourer
26
21
Dunedin
Dunedin
8 months
12 months
House of W.T. Bunting, Half Way Bush 1454 22 March 1921 W. R. Hutchison, Presbyterian
No 195
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Albert Pedersen Olive Edith Colvin
  πŸ’ 1921/8803
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 12 months
Marriage Place House of W.T. Bunting, Half Way Bush
Folio 1454
Consent
Date of Certificate 22 March 1921
Officiating Minister W. R. Hutchison, Presbyterian

Page 3002

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. Holmes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
196 22 March 1921 William Ross MacPherson
Charlotte Myrtle Poulter
William Ross MacPherson
Charlotte Myrtle Poulter
πŸ’ 1921/8804
Bachelor
Spinster
Bootmaker
28
24
Dunedin
Dunedin
3 years
9 years
Presbyterian Church, South Dunedin 1455 22 March 1921 R. Fairmaid, Presbyterian
No 196
Date of Notice 22 March 1921
  Groom Bride
Names of Parties William Ross MacPherson Charlotte Myrtle Poulter
  πŸ’ 1921/8804
Condition Bachelor Spinster
Profession Bootmaker
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 9 years
Marriage Place Presbyterian Church, South Dunedin
Folio 1455
Consent
Date of Certificate 22 March 1921
Officiating Minister R. Fairmaid, Presbyterian
197 22 March 1921 Thomas William Simmons
Mary Catherine Smith
Thomas William Simmons
Mary Catherine Smith
πŸ’ 1921/8812
Bachelor
Spinster
Commercial Traveller
23
20
Dunedin
Dunedin
4 years
20 years
First Church Manse, Dunedin 1456 Annie Smith (Mother) 22 March 1921 G. H. Balfour, Presbyterian
No 197
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Thomas William Simmons Mary Catherine Smith
  πŸ’ 1921/8812
Condition Bachelor Spinster
Profession Commercial Traveller
Age 23 20
Dwelling Place Dunedin Dunedin
Length of Residence 4 years 20 years
Marriage Place First Church Manse, Dunedin
Folio 1456
Consent Annie Smith (Mother)
Date of Certificate 22 March 1921
Officiating Minister G. H. Balfour, Presbyterian
198 22 March 1921 Frederick Ernest Holleyman
Frances Jane Holleyman
Frederick Ernest Holleyman
Frances Jane Holleyman
πŸ’ 1921/8823
Bachelor
Spinster
Maltster
32
32
Dunedin
Dunedin
11 years
11 years
St. Josephs Cathedral, Dunedin 1457 22 March 1921 B. Kaveney, Roman Catholic
No 198
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Frederick Ernest Holleyman Frances Jane Holleyman
  πŸ’ 1921/8823
Condition Bachelor Spinster
Profession Maltster
Age 32 32
Dwelling Place Dunedin Dunedin
Length of Residence 11 years 11 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1457
Consent
Date of Certificate 22 March 1921
Officiating Minister B. Kaveney, Roman Catholic
199 22 March 1921 Sidney Thomas David Gaudin
Gertrude Carter
Sidney Thomas David Gaudin
Gertrude Carter
πŸ’ 1921/8830
Bachelor
Spinster
Farm-hand
25
22
Dunedin
Dunedin
2 weeks
2 weeks
Chalmers Church, Dunedin 1458 22 March 1921 E. Adams, Presbyterian
No 199
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Sidney Thomas David Gaudin Gertrude Carter
  πŸ’ 1921/8830
Condition Bachelor Spinster
Profession Farm-hand
Age 25 22
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 2 weeks
Marriage Place Chalmers Church, Dunedin
Folio 1458
Consent
Date of Certificate 22 March 1921
Officiating Minister E. Adams, Presbyterian
200 22 March 1921 Thomas John Gibbs
Ethel Frunty Hawkins
Thomas John Gibbs
Ethel Frunty Hawkins
πŸ’ 1921/8831
Bachelor
Spinster
Labourer
29
25
Dunedin
Dunedin
25 years
20 years
St. Peters Church, Caversham, Dunedin 1459 22 March 1921 W. Uphill, Anglican
No 200
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Thomas John Gibbs Ethel Frunty Hawkins
  πŸ’ 1921/8831
Condition Bachelor Spinster
Profession Labourer
Age 29 25
Dwelling Place Dunedin Dunedin
Length of Residence 25 years 20 years
Marriage Place St. Peters Church, Caversham, Dunedin
Folio 1459
Consent
Date of Certificate 22 March 1921
Officiating Minister W. Uphill, Anglican

Page 3003

District of 31 March 1921 Quarter ending Dunedin Registrar A. H. Schmidt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 22 March 1921 James Ryan
Marion Isobel Catt
James Ryan
Marion Isobel Catt
πŸ’ 1921/8832
Bachelor
Spinster
Carpenter
24
22
Dunedin
Dunedin
7 years
1 year
Registrar's Office, Dunedin 1460 22 March 1921 Registrar
No 201
Date of Notice 22 March 1921
  Groom Bride
Names of Parties James Ryan Marion Isobel Catt
  πŸ’ 1921/8832
Condition Bachelor Spinster
Profession Carpenter
Age 24 22
Dwelling Place Dunedin Dunedin
Length of Residence 7 years 1 year
Marriage Place Registrar's Office, Dunedin
Folio 1460
Consent
Date of Certificate 22 March 1921
Officiating Minister Registrar
202 22 March 1921 Edward Russell Scott
Gladys Victoria McDowell
Edward Russell Scott
Gladys Victoria McDowell
πŸ’ 1921/10140
Bachelor
Spinster
Plumber
26
20
Dunedin
Dunedin
26 years
20 years
Central Mission, Octagon, Dunedin 2961 Janet McDowell (Mother) 22 March 1921 C. Eaton, Methodist
No 202
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Edward Russell Scott Gladys Victoria McDowell
  πŸ’ 1921/10140
Condition Bachelor Spinster
Profession Plumber
Age 26 20
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 20 years
Marriage Place Central Mission, Octagon, Dunedin
Folio 2961
Consent Janet McDowell (Mother)
Date of Certificate 22 March 1921
Officiating Minister C. Eaton, Methodist
203 22 March 1921 Charles Norman
Rubena May White
Charles Norman
Rubena May White
πŸ’ 1921/8833
Bachelor
Spinster
Shepherd
28
24
Dunedin
Dunedin
2 weeks
24 years
Methodist Manse, Caversham 1461 22 March 1921 G. P. Hunt, Methodist
No 203
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Charles Norman Rubena May White
  πŸ’ 1921/8833
Condition Bachelor Spinster
Profession Shepherd
Age 28 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 24 years
Marriage Place Methodist Manse, Caversham
Folio 1461
Consent
Date of Certificate 22 March 1921
Officiating Minister G. P. Hunt, Methodist
204 22 March 1921 Robert Ivan Gardiner
Alberta Millicent Gillies
Robert Ivan Gardiner
Alberta Millicent Gillies
πŸ’ 1921/8834
Bachelor
Spinster
Solicitor
27
25
Dannevirke
Dunedin
11 months
12 years
Knox Church, Dunedin 1462 22 March 1921 T. Yuille, Presbyterian
No 204
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Robert Ivan Gardiner Alberta Millicent Gillies
  πŸ’ 1921/8834
Condition Bachelor Spinster
Profession Solicitor
Age 27 25
Dwelling Place Dannevirke Dunedin
Length of Residence 11 months 12 years
Marriage Place Knox Church, Dunedin
Folio 1462
Consent
Date of Certificate 22 March 1921
Officiating Minister T. Yuille, Presbyterian
205 23 March 1921 Cyril James Quenel Romeril
Margaret Jane Johnson
Cyril James Quenel Romeril
Margaret Jane Johnson
πŸ’ 1921/8835
Bachelor
Spinster
Commercial traveller
26
27
Dunedin
Dunedin
26 years
14 years
Registrar's Office, Dunedin 1463 23 March 1921 Registrar
No 205
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Cyril James Quenel Romeril Margaret Jane Johnson
  πŸ’ 1921/8835
Condition Bachelor Spinster
Profession Commercial traveller
Age 26 27
Dwelling Place Dunedin Dunedin
Length of Residence 26 years 14 years
Marriage Place Registrar's Office, Dunedin
Folio 1463
Consent
Date of Certificate 23 March 1921
Officiating Minister Registrar

Page 3004

District of 31 March 1921 Quarter ending Dunedin Registrar A. W. Smith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
206 23 March 1921 Frederick Richard Hobbs
Alice Swinney
Fredrick Richard Hobbs
Alice Swinney
πŸ’ 1921/8836
Widower
Spinster
Insurance Superintendent
49
34
Dunedin
Dunedin
23 years
8 years
Registrar's Office, Dunedin 1464 23 March 1921 Registrar
No 206
Date of Notice 23 March 1921
  Groom Bride
Names of Parties Frederick Richard Hobbs Alice Swinney
BDM Match (98%) Fredrick Richard Hobbs Alice Swinney
  πŸ’ 1921/8836
Condition Widower Spinster
Profession Insurance Superintendent
Age 49 34
Dwelling Place Dunedin Dunedin
Length of Residence 23 years 8 years
Marriage Place Registrar's Office, Dunedin
Folio 1464
Consent
Date of Certificate 23 March 1921
Officiating Minister Registrar
207 24 March 1921 James Morgan Chalmers
Isabella Campbell
James Morgan Chalmers
Isabella Campbell
πŸ’ 1921/8813
Bachelor
Spinster
Striker
41
23
Dunedin
Dunedin
3 years
4 years
Presbyterian Manse, Caversham 1465 24 March 1921 F.M. Beattie, Presbyterian
No 207
Date of Notice 24 March 1921
  Groom Bride
Names of Parties James Morgan Chalmers Isabella Campbell
  πŸ’ 1921/8813
Condition Bachelor Spinster
Profession Striker
Age 41 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 4 years
Marriage Place Presbyterian Manse, Caversham
Folio 1465
Consent
Date of Certificate 24 March 1921
Officiating Minister F.M. Beattie, Presbyterian
208 24 March 1921 Harold Nelson Shires
Dorothea Ewing Stephenson
Harold Nelson Shires
Dorothea Ewing Stephenson
πŸ’ 1921/8814
Bachelor
Spinster
Sheep-farmer
27
24
Dunedin
Dunedin
2 weeks
6 months
First Church, Dunedin 1466 24 March 1921 G.H. Balfour, Presbyterian
No 208
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Harold Nelson Shires Dorothea Ewing Stephenson
  πŸ’ 1921/8814
Condition Bachelor Spinster
Profession Sheep-farmer
Age 27 24
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 6 months
Marriage Place First Church, Dunedin
Folio 1466
Consent
Date of Certificate 24 March 1921
Officiating Minister G.H. Balfour, Presbyterian
209 24 March 1921 William James McDonald
Alma Flavell
William James McDonald
Alma Flavell
πŸ’ 1921/10141
Bachelor
Spinster
Boot salesman
27
27
Dunedin
Dunedin
27 years
18 months
House of Mrs. J. McDonald, 24 Duncan Street, Dunedin 2962 24 March 1921 C. Eaton, Methodist
No 209
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William James McDonald Alma Flavell
  πŸ’ 1921/10141
Condition Bachelor Spinster
Profession Boot salesman
Age 27 27
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 18 months
Marriage Place House of Mrs. J. McDonald, 24 Duncan Street, Dunedin
Folio 2962
Consent
Date of Certificate 24 March 1921
Officiating Minister C. Eaton, Methodist
210 24 March 1921 William Henry Timms
Rosalie McEvoy
William Henry Timms
Rosalie McEvoy
πŸ’ 1921/10142
Bachelor
Spinster
Painter
22
25
Dunedin
Dunedin
22 years
20 years
St. Patricks Basilica, South Dunedin 2963 24 March 1921 J.P. Delany, Roman Catholic
No 210
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William Henry Timms Rosalie McEvoy
  πŸ’ 1921/10142
Condition Bachelor Spinster
Profession Painter
Age 22 25
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 20 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2963
Consent
Date of Certificate 24 March 1921
Officiating Minister J.P. Delany, Roman Catholic

Page 3005

District of 31 March 1921 Quarter ending Dunedin 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
211 24 March 1921 Walter Henderson Weir
Mimmie Alice Isabel Russell
Walter Henderson Weir
Minnie Alice Isabel Russell
πŸ’ 1921/8815
Divorced Decree Absolute 15:11:1920
Spinster
Labourer
25
28
Dunedin
Dunedin
2 months
2 months
Registrar's Office, Dunedin 1467 24 March 1921 Registrar
No 211
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Walter Henderson Weir Mimmie Alice Isabel Russell
BDM Match (96%) Walter Henderson Weir Minnie Alice Isabel Russell
  πŸ’ 1921/8815
Condition Divorced Decree Absolute 15:11:1920 Spinster
Profession Labourer
Age 25 28
Dwelling Place Dunedin Dunedin
Length of Residence 2 months 2 months
Marriage Place Registrar's Office, Dunedin
Folio 1467
Consent
Date of Certificate 24 March 1921
Officiating Minister Registrar
212 24 March 1921 Colin Robert Robertson
Nelly Louise Elsbury
Colin Robert Robertson
Nelly Louise Elsbury
πŸ’ 1921/8816
Bachelor
Spinster
Boot operative
30
31
Dunedin
Dunedin
1 year
2 weeks
Registrar's Office, Dunedin 1468 24 March 1921 Registrar
No 212
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Colin Robert Robertson Nelly Louise Elsbury
  πŸ’ 1921/8816
Condition Bachelor Spinster
Profession Boot operative
Age 30 31
Dwelling Place Dunedin Dunedin
Length of Residence 1 year 2 weeks
Marriage Place Registrar's Office, Dunedin
Folio 1468
Consent
Date of Certificate 24 March 1921
Officiating Minister Registrar
213 24 March 1921 Frank Herbert Bath
Elsie Isabel Stark
Frank Herbert Bath
Elsie Isabel Stark
πŸ’ 1921/8817
Bachelor
Spinster
Coachbuilder
30
20
Dunedin
Dunedin
2 years
20 years
House of Mrs. J. Stark, 44 Forbury Crescent, St. Kilda 1469 Jane Stark (Mother) 24 March 1921 R. Fairmaid, Presbyterian
No 213
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Frank Herbert Bath Elsie Isabel Stark
  πŸ’ 1921/8817
Condition Bachelor Spinster
Profession Coachbuilder
Age 30 20
Dwelling Place Dunedin Dunedin
Length of Residence 2 years 20 years
Marriage Place House of Mrs. J. Stark, 44 Forbury Crescent, St. Kilda
Folio 1469
Consent Jane Stark (Mother)
Date of Certificate 24 March 1921
Officiating Minister R. Fairmaid, Presbyterian
214 26 March 1921 Albert Ernest James Parsons
Catherine Selina McKimon
Albert Ernest James Parsons
Catherine Selina McKinnon
πŸ’ 1921/8818
Bachelor
Spinster
Mercer
29
34
Dunedin
Wanganui
29 years
34 years
House of D. Parsons, 9 Cochrane Street, Mornington 1470 26 March 1921 R. Fairmaid, Presbyterian
No 214
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Albert Ernest James Parsons Catherine Selina McKimon
BDM Match (96%) Albert Ernest James Parsons Catherine Selina McKinnon
  πŸ’ 1921/8818
Condition Bachelor Spinster
Profession Mercer
Age 29 34
Dwelling Place Dunedin Wanganui
Length of Residence 29 years 34 years
Marriage Place House of D. Parsons, 9 Cochrane Street, Mornington
Folio 1470
Consent
Date of Certificate 26 March 1921
Officiating Minister R. Fairmaid, Presbyterian
215 26 March 1921 George Hugh McLeod
Frances Catherine Jeannette Carter
George Hugh McLeod
Frances Catherine Jeannette Carter
πŸ’ 1921/8819
Widower
14:10:1920 Previously married not heard of husband for last seven years
Storeman
51
43
Wellington
Dunedin
16 years
9 years
Registrar's Office, Dunedin 1471 26 March 1921 Registrar
No 215
Date of Notice 26 March 1921
  Groom Bride
Names of Parties George Hugh McLeod Frances Catherine Jeannette Carter
  πŸ’ 1921/8819
Condition Widower 14:10:1920 Previously married not heard of husband for last seven years
Profession Storeman
Age 51 43
Dwelling Place Wellington Dunedin
Length of Residence 16 years 9 years
Marriage Place Registrar's Office, Dunedin
Folio 1471
Consent
Date of Certificate 26 March 1921
Officiating Minister Registrar

Page 3006

District of 31 March 1921 Quarter ending Dunedin 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
216 26 March 1921 Walter Harry Russell
Vera Elizabeth Alice Rouse
Walter Harry Russell
Vera Elizabeth Alice Rouse
πŸ’ 1921/8820
Bachelor
Spinster
Chemist
26
26
Dunedin
Dunedin
3 days
3 years
First Church Manse, Dunedin 1472 26 March 1921 G.H. Balfour, Presbyterian
No 216
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Walter Harry Russell Vera Elizabeth Alice Rouse
  πŸ’ 1921/8820
Condition Bachelor Spinster
Profession Chemist
Age 26 26
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 3 years
Marriage Place First Church Manse, Dunedin
Folio 1472
Consent
Date of Certificate 26 March 1921
Officiating Minister G.H. Balfour, Presbyterian
217 29 March 1921 William Manson
Julia Catharine Allan
William Manson
Julia Catharine Allan
πŸ’ 1921/8821
Bachelor
Spinster
Commercial traveller
23
23
Balclutha
Dunedin
3 years
23 years
House of Mr. T. Allan, 3 Warden Street, Opoho 1473 29 March 1921 F.M. Beattie, Presbyterian
No 217
Date of Notice 29 March 1921
  Groom Bride
Names of Parties William Manson Julia Catharine Allan
  πŸ’ 1921/8821
Condition Bachelor Spinster
Profession Commercial traveller
Age 23 23
Dwelling Place Balclutha Dunedin
Length of Residence 3 years 23 years
Marriage Place House of Mr. T. Allan, 3 Warden Street, Opoho
Folio 1473
Consent
Date of Certificate 29 March 1921
Officiating Minister F.M. Beattie, Presbyterian
218 29 March 1921 Patrick Greaney
Myra Valerie Wisnesky
Patrick Greaney
Myra Valerie Wisnesky
πŸ’ 1921/8822
Bachelor
Spinster
Farmer
25
19
Dunedin
Hyde
3 days
19 years
St. Josephs Cathedral, Dunedin 1474 Antony James Wisnesky (Father) 29 March 1921 T.S. Kavanagh, Roman Catholic
No 218
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Patrick Greaney Myra Valerie Wisnesky
  πŸ’ 1921/8822
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Dunedin Hyde
Length of Residence 3 days 19 years
Marriage Place St. Josephs Cathedral, Dunedin
Folio 1474
Consent Antony James Wisnesky (Father)
Date of Certificate 29 March 1921
Officiating Minister T.S. Kavanagh, Roman Catholic
219 29 March 1921 Robert William John Barton
Betsy McLean
Robert William John Barton
Betsy McLean
πŸ’ 1921/8824
Bachelor
Spinster
Farmer
37
30
Dunedin
Mosgiel
4 days
25 years
Knox Church, Dunedin 1475 29 March 1921 A. Kinmont, Presbyterian
No 219
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Robert William John Barton Betsy McLean
  πŸ’ 1921/8824
Condition Bachelor Spinster
Profession Farmer
Age 37 30
Dwelling Place Dunedin Mosgiel
Length of Residence 4 days 25 years
Marriage Place Knox Church, Dunedin
Folio 1475
Consent
Date of Certificate 29 March 1921
Officiating Minister A. Kinmont, Presbyterian
220 29 March 1921 Frederick Benjamin Aburn
Lucy Helenor Millington
Frederick Benjamin Aburn
Lucy Helenor Millington
πŸ’ 1921/8825
Bachelor
Spinster
Civil Servant
25
27
Dunedin
Dunedin
2 days
3 days
Congregational Church, King Street, Dunedin 1476 29 March 1921 W. Saunders, Congregational
No 220
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Frederick Benjamin Aburn Lucy Helenor Millington
  πŸ’ 1921/8825
Condition Bachelor Spinster
Profession Civil Servant
Age 25 27
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 days
Marriage Place Congregational Church, King Street, Dunedin
Folio 1476
Consent
Date of Certificate 29 March 1921
Officiating Minister W. Saunders, Congregational

More from this register