Intentions to Marry, 1921 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840503, 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.

1921h contains pages 3127-3538, covering districts from Dunstan to Chatham Islands

Page 3127

District of 31 March 1921 Quarter ending Dunstan Registrar P. Buchanan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 March 1921 Malcolm Cook
Jessie Ann Clare
Malcolm Cook
Jessie Ann Clare
πŸ’ 1921/10055
Bachelor
Spinster
Runholder
Domestic
57
26
Chatto Creek
Chatto Creek
1 year
6 years
at the residence of Mr. John Love, Chatto Creek 2725 21 March 1921 Rev. James Standring, Presbyterian
No 1
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Malcolm Cook Jessie Ann Clare
  πŸ’ 1921/10055
Condition Bachelor Spinster
Profession Runholder Domestic
Age 57 26
Dwelling Place Chatto Creek Chatto Creek
Length of Residence 1 year 6 years
Marriage Place at the residence of Mr. John Love, Chatto Creek
Folio 2725
Consent
Date of Certificate 21 March 1921
Officiating Minister Rev. James Standring, Presbyterian

Page 3137

District of 30 June 1921 Quarter ending Duntroon Registrar A. N. Duffy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 April 1921 James Simpson
Matilda McMurtrey McBone
James Simpson
Matilda McMurtrie McCone
πŸ’ 1921/7178
James Simpson
Elizabeth Hector Loney Clifford
πŸ’ 1921/1411
James Simpson
Muriel Elsa Irene Duncan
πŸ’ 1921/7624
Bachelor
Spinster
Farmer
Domestic
24
23
Tokarahi
Tokarahi
6 years
3 years
Residence of Mr Jas McBone, Tokarahi 5458 13 April 1921 Rev. Alex. Sangster, Presbyterian
No 1
Date of Notice 13 April 1921
  Groom Bride
Names of Parties James Simpson Matilda McMurtrey McBone
BDM Match (94%) James Simpson Matilda McMurtrie McCone
  πŸ’ 1921/7178
BDM Match (61%) James Simpson Elizabeth Hector Loney Clifford
  πŸ’ 1921/1411
BDM Match (60%) James Simpson Muriel Elsa Irene Duncan
  πŸ’ 1921/7624
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Tokarahi Tokarahi
Length of Residence 6 years 3 years
Marriage Place Residence of Mr Jas McBone, Tokarahi
Folio 5458
Consent
Date of Certificate 13 April 1921
Officiating Minister Rev. Alex. Sangster, Presbyterian
2 4 June 1921 David Blanchard
Doris Elizabeth Lory
David Blanchard
Doris Elizabeth Lory
πŸ’ 1921/7179
Bachelor
Spinster
Farmer
Domestic
37
20 years 6 months
Livingstone
Livingstone
4 days
6 months
Residence of Herbert Lory, Livingstone 5459 Herbert Lory, father 4 June 1921 Rev. Alex. Sangster, Presbyterian
No 2
Date of Notice 4 June 1921
  Groom Bride
Names of Parties David Blanchard Doris Elizabeth Lory
  πŸ’ 1921/7179
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 20 years 6 months
Dwelling Place Livingstone Livingstone
Length of Residence 4 days 6 months
Marriage Place Residence of Herbert Lory, Livingstone
Folio 5459
Consent Herbert Lory, father
Date of Certificate 4 June 1921
Officiating Minister Rev. Alex. Sangster, Presbyterian
3 23 June 1921 John Sheed
Bessie Beck
John Sheed
Bessie Beck
πŸ’ 1921/7156
Bachelor
Spinster
Farmer
Domestic
31
21
St Andrews
Duntroon
4 years
3 years
Residence of Mr Thos Beck, Duntroon 5460 23 June 1921 Rev. Alex. Sangster, Presbyterian
No 3
Date of Notice 23 June 1921
  Groom Bride
Names of Parties John Sheed Bessie Beck
  πŸ’ 1921/7156
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place St Andrews Duntroon
Length of Residence 4 years 3 years
Marriage Place Residence of Mr Thos Beck, Duntroon
Folio 5460
Consent
Date of Certificate 23 June 1921
Officiating Minister Rev. Alex. Sangster, Presbyterian

Page 3143

District of 31 March 1921 Quarter ending East Taieri Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1921 Walter Brown
Priscilla May Watson
Walter Brown
Priscilla Weir Watson
πŸ’ 1921/9988
Bachelor
Spinster
Labourer
Domestic duties
40
32
Dunedin
Brighton
2 months
14 days
Residence of W. Watson, Brighton 2726 25 January 1921 J. Kilpatrick, Presbyterian
No 1
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Walter Brown Priscilla May Watson
BDM Match (91%) Walter Brown Priscilla Weir Watson
  πŸ’ 1921/9988
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 40 32
Dwelling Place Dunedin Brighton
Length of Residence 2 months 14 days
Marriage Place Residence of W. Watson, Brighton
Folio 2726
Consent
Date of Certificate 25 January 1921
Officiating Minister J. Kilpatrick, Presbyterian
2 25 January 1921 Robert Callander
Jessie Hunter Jaffray
Robert Callander
Jessie Hunter Jaffray
πŸ’ 1921/9999
Bachelor
Spinster
Farmer
Domestic duties
50
50
East Taieri
East Taieri
47 years
Life
Residence of Miss Jaffray, Saddle Hill 2727 25 January 1921 D. M. Cosh, Presbyterian
No 2
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Robert Callander Jessie Hunter Jaffray
  πŸ’ 1921/9999
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 50 50
Dwelling Place East Taieri East Taieri
Length of Residence 47 years Life
Marriage Place Residence of Miss Jaffray, Saddle Hill
Folio 2727
Consent
Date of Certificate 25 January 1921
Officiating Minister D. M. Cosh, Presbyterian
3 1 February 1921 Percy Leonard Keys
Rosie O'Helland
Percy Leonard Keys
Rosie McLelland
πŸ’ 1921/10006
Bachelor
Spinster
Telegraphist
Nurse
34
27
Dunedin
Wingatui
20 years
27 years
St. Hughes Church 2728 1 February 1921 G. J. Bush-King, Anglican
No 3
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Percy Leonard Keys Rosie O'Helland
BDM Match (90%) Percy Leonard Keys Rosie McLelland
  πŸ’ 1921/10006
Condition Bachelor Spinster
Profession Telegraphist Nurse
Age 34 27
Dwelling Place Dunedin Wingatui
Length of Residence 20 years 27 years
Marriage Place St. Hughes Church
Folio 2728
Consent
Date of Certificate 1 February 1921
Officiating Minister G. J. Bush-King, Anglican
4 17 March 1921 James Kirkland
Kate Brown Knox
James Kirkland
Kate Brown Knox
πŸ’ 1921/10007
Bachelor
Spinster
Engineer
Milliner
26
26
Fairfield
Fairfield
Life
8 weeks
Residence of J. B. Kirkland, Fairfield 2729 17 March 1921 J. Kilpatrick, Presbyterian
No 4
Date of Notice 17 March 1921
  Groom Bride
Names of Parties James Kirkland Kate Brown Knox
  πŸ’ 1921/10007
Condition Bachelor Spinster
Profession Engineer Milliner
Age 26 26
Dwelling Place Fairfield Fairfield
Length of Residence Life 8 weeks
Marriage Place Residence of J. B. Kirkland, Fairfield
Folio 2729
Consent
Date of Certificate 17 March 1921
Officiating Minister J. Kilpatrick, Presbyterian
5 21 March 1921 James Gunn Fleming
Jane Sinclair
James Lunn Fleming
Jane Sinclair
πŸ’ 1921/10008
Bachelor
Spinster
Tailor
Domestic duties
38
42
Dunedin
Mosgiel
1 1/2 years
5 years
Dwelling of No. 6 Sinclair Church, Mosgiel 2730 21 March 1921 D. Calder, Presbyterian
No 5
Date of Notice 21 March 1921
  Groom Bride
Names of Parties James Gunn Fleming Jane Sinclair
BDM Match (97%) James Lunn Fleming Jane Sinclair
  πŸ’ 1921/10008
Condition Bachelor Spinster
Profession Tailor Domestic duties
Age 38 42
Dwelling Place Dunedin Mosgiel
Length of Residence 1 1/2 years 5 years
Marriage Place Dwelling of No. 6 Sinclair Church, Mosgiel
Folio 2730
Consent
Date of Certificate 21 March 1921
Officiating Minister D. Calder, Presbyterian

Page 3144

District of 31 March 1921 Quarter ending East Taieri Registrar W R Howard
No Date of Notice Names and 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 22 March 1921 John Thomas Nimmo
Annie Augusta Kovalevski
John Thomas Nimmo
Annie Augusta Kovalevski
πŸ’ 1921/10009
Bachelor
Spinster
Farmer
Weaver
23
23
Mosgiel
Mosgiel
23 years
23 years
Residence of Mr H Kovalevski, Bush Road, Mosgiel 2731 22 March 1921 D McCosh, Presbyterian
No 6
Date of Notice 22 March 1921
  Groom Bride
Names of Parties John Thomas Nimmo Annie Augusta Kovalevski
  πŸ’ 1921/10009
Condition Bachelor Spinster
Profession Farmer Weaver
Age 23 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 23 years 23 years
Marriage Place Residence of Mr H Kovalevski, Bush Road, Mosgiel
Folio 2731
Consent
Date of Certificate 22 March 1921
Officiating Minister D McCosh, Presbyterian
7 29 March 1921 Edwin Ritchie Ashfield
Elizabeth Donald Petherkin Barratt
Edwin Ritchie Attfield
Elizabeth Donald Petterkin Barratt
πŸ’ 1921/10010
Bachelor
Spinster
Butcher
Domestic Servant
21
21
Mosgiel
Mosgiel
1 day
5 weeks
Residence of Mr M Barratt, Queen St, Mosgiel 2732 29 March 1921 H E Foot, Methodist
No 7
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Edwin Ritchie Ashfield Elizabeth Donald Petherkin Barratt
BDM Match (94%) Edwin Ritchie Attfield Elizabeth Donald Petterkin Barratt
  πŸ’ 1921/10010
Condition Bachelor Spinster
Profession Butcher Domestic Servant
Age 21 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 1 day 5 weeks
Marriage Place Residence of Mr M Barratt, Queen St, Mosgiel
Folio 2732
Consent
Date of Certificate 29 March 1921
Officiating Minister H E Foot, Methodist

Page 3145

District of 30 June 1921 Quarter ending East Taieri Registrar W. R. Howan
No Date of Notice Names and 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 2 April 1921 William Watt Wilman
Jessie Gamble
William Watt Wilman
Jessie Gamble
πŸ’ 1921/7157
Bachelor
Spinster
Labourer
Domestic Duties
30
25
Wyllies Crossing
Wyllies Crossing
3 months
life
First Church, Dunedin 5461 2 April 1921 G. H. Balfour, Presbyterian
No 8
Date of Notice 2 April 1921
  Groom Bride
Names of Parties William Watt Wilman Jessie Gamble
  πŸ’ 1921/7157
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 25
Dwelling Place Wyllies Crossing Wyllies Crossing
Length of Residence 3 months life
Marriage Place First Church, Dunedin
Folio 5461
Consent
Date of Certificate 2 April 1921
Officiating Minister G. H. Balfour, Presbyterian
9 15 April 1921 Joseph Smith
Margaret Orr Spratt
Joseph Smith
Margaret Orr Spratt
πŸ’ 1921/7158
Widower
Spinster
Farmer
Domestic Duties
60
39
Mosgiel
Mosgiel
1 day
3 months
Residence of John Spratt, Mosgiel 5462 15 April 1921 D. McCosh, Presbyterian
No 9
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Joseph Smith Margaret Orr Spratt
  πŸ’ 1921/7158
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 60 39
Dwelling Place Mosgiel Mosgiel
Length of Residence 1 day 3 months
Marriage Place Residence of John Spratt, Mosgiel
Folio 5462
Consent
Date of Certificate 15 April 1921
Officiating Minister D. McCosh, Presbyterian
10 25 April 1921 Frank Auchinleck Cheyne
Ethel Carter
Frank Auchinleck Cheyne
Ethel Carter
πŸ’ 1921/7159
Bachelor
Spinster
Carrier
Domestic Duties
22
22
Mosgiel
Mosgiel
20 years
2 years
St Lukes Anglican Church, Mosgiel 5463 25 April 1921 C. J. Bush King, Anglican
No 10
Date of Notice 25 April 1921
  Groom Bride
Names of Parties Frank Auchinleck Cheyne Ethel Carter
  πŸ’ 1921/7159
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 22 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 20 years 2 years
Marriage Place St Lukes Anglican Church, Mosgiel
Folio 5463
Consent
Date of Certificate 25 April 1921
Officiating Minister C. J. Bush King, Anglican
11 10 May 1921 Ernest Henry Arnold Roberts
Robina Jean McLeod
Ernest Henry Arnold Roberts
Robina Jean McLeod
πŸ’ 1921/7160
Bachelor
Spinster
Pastry Cook
Domestic Duties
20
22
Mosgiel
Mosgiel
18 years
2 years
Residence of Rev. F. E. Foot, Mosgiel 5464 Henry Roberts, father 10 May 1921 F. E. Foot, Methodist
No 11
Date of Notice 10 May 1921
  Groom Bride
Names of Parties Ernest Henry Arnold Roberts Robina Jean McLeod
  πŸ’ 1921/7160
Condition Bachelor Spinster
Profession Pastry Cook Domestic Duties
Age 20 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 18 years 2 years
Marriage Place Residence of Rev. F. E. Foot, Mosgiel
Folio 5464
Consent Henry Roberts, father
Date of Certificate 10 May 1921
Officiating Minister F. E. Foot, Methodist
12 11 May 1921 Edwin John Chiles
Elizabeth May Harris
Edwin John Chiles
Elizabeth May Harris
πŸ’ 1921/7161
Edward John Bilkey
Dulcie May Harris
πŸ’ 1921/2928
Bachelor
Spinster
Labourer
Woollen Mill Employee
23
21
Mosgiel
Mosgiel
8 years
life
Residence of Mrs. T. Harris, Mosgiel Junction 5465 11 May 1921 C. R. Weston, Baptist
No 12
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Edwin John Chiles Elizabeth May Harris
  πŸ’ 1921/7161
BDM Match (61%) Edward John Bilkey Dulcie May Harris
  πŸ’ 1921/2928
Condition Bachelor Spinster
Profession Labourer Woollen Mill Employee
Age 23 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 8 years life
Marriage Place Residence of Mrs. T. Harris, Mosgiel Junction
Folio 5465
Consent
Date of Certificate 11 May 1921
Officiating Minister C. R. Weston, Baptist

Page 3146

District of 30 June 1921 Quarter ending East Taieri Registrar W. R. Howard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 23 May 1921 Walter Waddell Horwell
Stella May Trew
Walter Waddell Horwell
Stella May Frew
πŸ’ 1921/7162
Bachelor
Spinster
School Teacher
Nurse
27
25
Mosgiel
Mosgiel
3 days
3 days
Residence of Mr Trew, Mosgiel 5466 23 May 1921 D. Calder, Presbyterian
No 13
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Walter Waddell Horwell Stella May Trew
BDM Match (97%) Walter Waddell Horwell Stella May Frew
  πŸ’ 1921/7162
Condition Bachelor Spinster
Profession School Teacher Nurse
Age 27 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Residence of Mr Trew, Mosgiel
Folio 5466
Consent
Date of Certificate 23 May 1921
Officiating Minister D. Calder, Presbyterian
14 30 May 1921 Ian George Lindsay
Annie Florence McColl
Ian George Lindsay
Annie Florence McColl
πŸ’ 1921/7163
Bachelor
Spinster
Farmer
Music Teacher
37
36
Momona
Brighton
5 years
5 years
Presbyterian Church, Brighton 5467 30 May 1921 D. Heggie, Presbyterian
No 14
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Ian George Lindsay Annie Florence McColl
  πŸ’ 1921/7163
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 37 36
Dwelling Place Momona Brighton
Length of Residence 5 years 5 years
Marriage Place Presbyterian Church, Brighton
Folio 5467
Consent
Date of Certificate 30 May 1921
Officiating Minister D. Heggie, Presbyterian
15 7 June 1921 James Mears
Sarah Phoebe Cortissos
James Mears
Sarah Phoebe Cortissos
πŸ’ 1921/7164
Bachelor
Spinster
Farmer
Drapers Assistant
38
27
Mosgiel
Mosgiel
38 years
12 months
Residence of Mr Mears, Factory Rd, Mosgiel 5468 7 June 1921 C. J. Collins, Roman Catholic
No 15
Date of Notice 7 June 1921
  Groom Bride
Names of Parties James Mears Sarah Phoebe Cortissos
  πŸ’ 1921/7164
Condition Bachelor Spinster
Profession Farmer Drapers Assistant
Age 38 27
Dwelling Place Mosgiel Mosgiel
Length of Residence 38 years 12 months
Marriage Place Residence of Mr Mears, Factory Rd, Mosgiel
Folio 5468
Consent
Date of Certificate 7 June 1921
Officiating Minister C. J. Collins, Roman Catholic

Page 3147

District of 30 September 1921 Quarter ending East Taieri
No Date of Notice Names and 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 11 August 1921 John Smaillie Bonnor
Isabella Jane Eustace
John Smaillie Connor
Isabella Jane Eustace
πŸ’ 1921/4555
Bachelor
Spinster
Woollen mill hand
Weaver
23
18
Mosgiel
Mosgiel
23 years
4 years
Methodist Manse, Mosgiel 7873 Jane Eustace, Mother 11 August 1921 F. E. Foot, Methodist
No 16
Date of Notice 11 August 1921
  Groom Bride
Names of Parties John Smaillie Bonnor Isabella Jane Eustace
BDM Match (98%) John Smaillie Connor Isabella Jane Eustace
  πŸ’ 1921/4555
Condition Bachelor Spinster
Profession Woollen mill hand Weaver
Age 23 18
Dwelling Place Mosgiel Mosgiel
Length of Residence 23 years 4 years
Marriage Place Methodist Manse, Mosgiel
Folio 7873
Consent Jane Eustace, Mother
Date of Certificate 11 August 1921
Officiating Minister F. E. Foot, Methodist
17 15 August 1921 Gilbert Petrie Thomson
Elizabeth Mclauchlan Milne
Gilbert Petrie Thomson
Elizabeth McLauchlan Milne
πŸ’ 1921/4556
Bachelor
Spinster
Sashmaker
Woollen mill employee
28
24
Dunedin
Mosgiel
2 years
24 years
Presbyterian Manse, East Taieri 7874 15 August 1921 D. McCosh, Presbyterian
No 17
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Gilbert Petrie Thomson Elizabeth Mclauchlan Milne
BDM Match (98%) Gilbert Petrie Thomson Elizabeth McLauchlan Milne
  πŸ’ 1921/4556
Condition Bachelor Spinster
Profession Sashmaker Woollen mill employee
Age 28 24
Dwelling Place Dunedin Mosgiel
Length of Residence 2 years 24 years
Marriage Place Presbyterian Manse, East Taieri
Folio 7874
Consent
Date of Certificate 15 August 1921
Officiating Minister D. McCosh, Presbyterian
18 29 August 1921 William John Mcleod
Beatrice Maude Kennedy
William John McLeod
Beatrice Maude Kennedy
πŸ’ 1921/4557
Bachelor
Spinster
Prison Warder
Mental Nurse
35
34
Mosgiel
Mosgiel
3 days
6 weeks
St Lukes Church, Mosgiel 7875 29 August 1921 C. J. Bushking, Anglican
No 18
Date of Notice 29 August 1921
  Groom Bride
Names of Parties William John Mcleod Beatrice Maude Kennedy
BDM Match (97%) William John McLeod Beatrice Maude Kennedy
  πŸ’ 1921/4557
Condition Bachelor Spinster
Profession Prison Warder Mental Nurse
Age 35 34
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 6 weeks
Marriage Place St Lukes Church, Mosgiel
Folio 7875
Consent
Date of Certificate 29 August 1921
Officiating Minister C. J. Bushking, Anglican
19 16 September 1921 Alexander Prentice
Elsie Dorothy Oulton
Alexander Prentice
Elsie Dorothy Oulton
πŸ’ 1921/4565
Bachelor
Spinster
Salesman
Domestic duties
33
26
Mosgiel
Mosgiel
3 days
3 days
Presbyterian Church, Mosgiel 7876 16 September 1921 D. Calder, Presbyterian
No 19
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Alexander Prentice Elsie Dorothy Oulton
  πŸ’ 1921/4565
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 33 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Mosgiel
Folio 7876
Consent
Date of Certificate 16 September 1921
Officiating Minister D. Calder, Presbyterian
20 19 September 1921 Stewart Martin
Kathleen Alexandra Lee
Stewart Martin
Kathleen Alexandra Dee
πŸ’ 1921/4576
Bachelor
Spinster
Woollen mill worker
Woollen mill worker
22
20
Mosgiel
Mosgiel
Life
7 years
Catholic Church, Mosgiel 7877 Patrick Dee, Father 19 September 1921 C. J. Morkane, Catholic
No 20
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Stewart Martin Kathleen Alexandra Lee
BDM Match (98%) Stewart Martin Kathleen Alexandra Dee
  πŸ’ 1921/4576
Condition Bachelor Spinster
Profession Woollen mill worker Woollen mill worker
Age 22 20
Dwelling Place Mosgiel Mosgiel
Length of Residence Life 7 years
Marriage Place Catholic Church, Mosgiel
Folio 7877
Consent Patrick Dee, Father
Date of Certificate 19 September 1921
Officiating Minister C. J. Morkane, Catholic

Page 3148

District of 30 September 1921 Quarter ending East Taieri
No Date of Notice Names and 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 29 September 1921 James Steven MacPherson
Margaret Paton Findlay
James Steven Macpherson
Margaret Paton Findlay
πŸ’ 1921/4583
Bachelor
Spinster
Drapers Assistant
Dressmaker
27
29
Mosgiel
Mosgiel
3 years
11 years
Presbyterian Church, Mosgiel 7878 27 September 1921 D. Calder, Presbyterian
No 21
Date of Notice 29 September 1921
  Groom Bride
Names of Parties James Steven MacPherson Margaret Paton Findlay
BDM Match (98%) James Steven Macpherson Margaret Paton Findlay
  πŸ’ 1921/4583
Condition Bachelor Spinster
Profession Drapers Assistant Dressmaker
Age 27 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 years 11 years
Marriage Place Presbyterian Church, Mosgiel
Folio 7878
Consent
Date of Certificate 27 September 1921
Officiating Minister D. Calder, Presbyterian

Page 3149

District of 31 December 1921 Quarter ending East Taieri Registrar G. 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
22 7 November 1921 Angus Campbell Inglis
Margaret Jane Mee
Angus Campbell Inglis
Margaret Jane Mee
πŸ’ 1921/4019
Bachelor
Spinster
Farmer
Domestic Duties
36
32
Warrington
Kuri Bush
4 years
32 years
Residence of Mrs. J. Mee, Brighton 10436 7 November 1921 D. McBosh, Presbyterian
No 22
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Angus Campbell Inglis Margaret Jane Mee
  πŸ’ 1921/4019
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 32
Dwelling Place Warrington Kuri Bush
Length of Residence 4 years 32 years
Marriage Place Residence of Mrs. J. Mee, Brighton
Folio 10436
Consent
Date of Certificate 7 November 1921
Officiating Minister D. McBosh, Presbyterian
23 7 November 1921 William George Padlie
May Hucklebridge
William George Padlie
May Hucklebridge
πŸ’ 1921/4020
Bachelor
Spinster
Compositor
Domestic Duties
28
24
Tauranga
Dunedin
2 weeks
3 months
Baptist Church, Tauranga 10437 7 November 1921 E. R. Weston, Baptist
No 23
Date of Notice 7 November 1921
  Groom Bride
Names of Parties William George Padlie May Hucklebridge
  πŸ’ 1921/4020
Condition Bachelor Spinster
Profession Compositor Domestic Duties
Age 28 24
Dwelling Place Tauranga Dunedin
Length of Residence 2 weeks 3 months
Marriage Place Baptist Church, Tauranga
Folio 10437
Consent
Date of Certificate 7 November 1921
Officiating Minister E. R. Weston, Baptist
24 2 December 1921 Albert Penfurly Oliver
Laurel Victoria McLean
Albert Ranfurly Oliver
Laurel Victoria McLean
πŸ’ 1921/4021
Bachelor
Spinster
Warper, Woollen Mills
Draper Assistant
23
25
Mosgiel
Mosgiel
23 years
7 years
Presbyterian Church, Mosgiel 10438 2 December 1921 D. Calder, Presbyterian
No 24
Date of Notice 2 December 1921
  Groom Bride
Names of Parties Albert Penfurly Oliver Laurel Victoria McLean
BDM Match (95%) Albert Ranfurly Oliver Laurel Victoria McLean
  πŸ’ 1921/4021
Condition Bachelor Spinster
Profession Warper, Woollen Mills Draper Assistant
Age 23 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 23 years 7 years
Marriage Place Presbyterian Church, Mosgiel
Folio 10438
Consent
Date of Certificate 2 December 1921
Officiating Minister D. Calder, Presbyterian
25 2 December 1921 John Belesky
Ivy Jane Gamble
John Belcsky
Ivy Jane Gamble
πŸ’ 1921/4022
Bachelor
Spinster
Labourer
Domestic Duties
24
19
Allanton
Mosgiel
24 years
19 years
Registrar's Office, Mosgiel 10439 Hugh Brown Gamble, Father 2 December 1921 G. Clark, Deputy Registrar
No 25
Date of Notice 2 December 1921
  Groom Bride
Names of Parties John Belesky Ivy Jane Gamble
BDM Match (96%) John Belcsky Ivy Jane Gamble
  πŸ’ 1921/4022
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 19
Dwelling Place Allanton Mosgiel
Length of Residence 24 years 19 years
Marriage Place Registrar's Office, Mosgiel
Folio 10439
Consent Hugh Brown Gamble, Father
Date of Certificate 2 December 1921
Officiating Minister G. Clark, Deputy Registrar

Page 3151

District of 31 March 1921 Quarter ending Gabriels Registrar Unknown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1921 George Robert Cousins
Beatrice May Hore
George Robert Cousins
Beatrice May Hore
πŸ’ 1921/10011
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Blue Spur
Blue Spur
23 years
22 years
Residence of M. Woodman, Blue Spur 2733 31 January 1921 Rev. Sylvester Keen, Methodist
No 1
Date of Notice 31 January 1921
  Groom Bride
Names of Parties George Robert Cousins Beatrice May Hore
  πŸ’ 1921/10011
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Blue Spur Blue Spur
Length of Residence 23 years 22 years
Marriage Place Residence of M. Woodman, Blue Spur
Folio 2733
Consent
Date of Certificate 31 January 1921
Officiating Minister Rev. Sylvester Keen, Methodist
2 24 March 1921 John Burke Crowley
Edith Isabel McCluskey
John Burke Crowley
Edith Isabel McCluskey
πŸ’ 1921/10012
Bachelor
Spinster
Miner
Domestic Duties
46
45
Lawrence
Wetherstones
40 years
38 years
Roman Catholic Church, Lawrence 2734 24 March 1921 Rev. John Lynch, Roman Catholic
No 2
Date of Notice 24 March 1921
  Groom Bride
Names of Parties John Burke Crowley Edith Isabel McCluskey
  πŸ’ 1921/10012
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 46 45
Dwelling Place Lawrence Wetherstones
Length of Residence 40 years 38 years
Marriage Place Roman Catholic Church, Lawrence
Folio 2734
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. John Lynch, Roman Catholic

Page 3153

District of 30 June 1921 Quarter ending Gabriels Registrar J. Brooks
No Date of Notice Names and 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 7 April 1921 James Kemp (known as James Bowie)
Jessie Bowie
James Kemp
Jessie Cowie
πŸ’ 1921/7165
Bachelor
Spinster
Wheelwright
Domestic Duties
29
25
Lawrence
Wetherstones
29 years
25 years
Residence of Mr. Robert Bowie, Wetherstones 5469 7 April 1921 Rev. P.B. Durward (Presbyterian)
No 3
Date of Notice 7 April 1921
  Groom Bride
Names of Parties James Kemp (known as James Bowie) Jessie Bowie
BDM Match (61%) James Kemp Jessie Cowie
  πŸ’ 1921/7165
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 29 25
Dwelling Place Lawrence Wetherstones
Length of Residence 29 years 25 years
Marriage Place Residence of Mr. Robert Bowie, Wetherstones
Folio 5469
Consent
Date of Certificate 7 April 1921
Officiating Minister Rev. P.B. Durward (Presbyterian)
4 6 June 1921 Eric Shirley Knight
Marguerite Bottom Campbell
Eric Shirley Knight
Marguerite Cotton Campbell
πŸ’ 1921/7167
Bachelor
Spinster
Motor Mechanic
Domestic Duties
27
25
Lawrence
Lawrence
27 years
10 years
Holy Trinity Anglican Church, Lawrence 5470 6 June 1921 Rev. A.H. Button (Anglican)
No 4
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Eric Shirley Knight Marguerite Bottom Campbell
BDM Match (96%) Eric Shirley Knight Marguerite Cotton Campbell
  πŸ’ 1921/7167
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 27 25
Dwelling Place Lawrence Lawrence
Length of Residence 27 years 10 years
Marriage Place Holy Trinity Anglican Church, Lawrence
Folio 5470
Consent
Date of Certificate 6 June 1921
Officiating Minister Rev. A.H. Button (Anglican)

Page 3155

District of 30 September 1921 Quarter ending Gabriels 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
5 29 July 1921 Eric Dickson Campbell
Elizabeth Powell McKay
Eric Dickson Campbell
Elizabeth Powell McKay
πŸ’ 1921/4584
Bachelor
Spinster
Carter
Confectioner
22
21
Lawrence
Lawrence
10 years
19 years
Presbyterian Church, Lawrence 7879 29 July 1921 Rev. P. C. Durward, Presbyterian
No 5
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Eric Dickson Campbell Elizabeth Powell McKay
  πŸ’ 1921/4584
Condition Bachelor Spinster
Profession Carter Confectioner
Age 22 21
Dwelling Place Lawrence Lawrence
Length of Residence 10 years 19 years
Marriage Place Presbyterian Church, Lawrence
Folio 7879
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. P. C. Durward, Presbyterian
6 29 August 1921 John Johnston
Ida Mary Cannan
John Johnston
Ida Mary Cannan
πŸ’ 1921/4585
Bachelor
Spinster
Labourer
Domestic Servant
28
18
Beaumont
Beaumont
3 days
7 days
Presbyterian Church, Beaumont 7880 Mary Ann Jane Munk (mother) formerly Cannan 30 August 1921 Rev. M. McLean, Presbyterian
No 6
Date of Notice 29 August 1921
  Groom Bride
Names of Parties John Johnston Ida Mary Cannan
  πŸ’ 1921/4585
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 28 18
Dwelling Place Beaumont Beaumont
Length of Residence 3 days 7 days
Marriage Place Presbyterian Church, Beaumont
Folio 7880
Consent Mary Ann Jane Munk (mother) formerly Cannan
Date of Certificate 30 August 1921
Officiating Minister Rev. M. McLean, Presbyterian

Page 3157

District of 31 December 1921 Quarter ending Gabriels Registrar W. J. Fraser
No Date of Notice Names and 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 December 1921 John McMillan
Laura Hopkins
John McMillan
Laura Hopkins
πŸ’ 1922/605
Bachelor
Spinster
Farmer
Domestic
32
27
Waitahuna
Lawrence
-
27 years
Presbyterian Church, Lawrence 125 21 December 1921 Rev. P. C. Durward, Presbyterian
No 7
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John McMillan Laura Hopkins
  πŸ’ 1922/605
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 27
Dwelling Place Waitahuna Lawrence
Length of Residence - 27 years
Marriage Place Presbyterian Church, Lawrence
Folio 125
Consent
Date of Certificate 21 December 1921
Officiating Minister Rev. P. C. Durward, Presbyterian

Page 3167

District of 31 March 1921 Quarter ending Hampden Registrar W. Lull
No Date of Notice Names and 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 Robert Alexander Marshall
Gertrude Agnes Martin
Robert Alexander Marshall
Gertrude Agnes Martin
πŸ’ 1921/9989
Bachelor
Spinster
Hairdresser
Domestic
28
25
Hampden
Hampden
3 days
25 years
Presbyterian Church, Hampden 2735 3 January 1921 Rev. R. H. Blair, Presbyterian
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Robert Alexander Marshall Gertrude Agnes Martin
  πŸ’ 1921/9989
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 28 25
Dwelling Place Hampden Hampden
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Hampden
Folio 2735
Consent
Date of Certificate 3 January 1921
Officiating Minister Rev. R. H. Blair, Presbyterian
2 21 February 1921 Ian Bowson Mackenzie
Mary Alice Isobel Ritchie
Ian Dowson Mackenzie
Mary Alice Isobel Ritchie
πŸ’ 1921/9990
Bachelor
Spinster
Rancher
Domestic duties
31
29
Moeraki
Moeraki
11 days
6 days
Church of England, Hampden 2736 28 February 1921 Very Rev. Dean A. R. Fitchett, D.D., Church of England
No 2
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Ian Bowson Mackenzie Mary Alice Isobel Ritchie
BDM Match (98%) Ian Dowson Mackenzie Mary Alice Isobel Ritchie
  πŸ’ 1921/9990
Condition Bachelor Spinster
Profession Rancher Domestic duties
Age 31 29
Dwelling Place Moeraki Moeraki
Length of Residence 11 days 6 days
Marriage Place Church of England, Hampden
Folio 2736
Consent
Date of Certificate 28 February 1921
Officiating Minister Very Rev. Dean A. R. Fitchett, D.D., Church of England
3 26 March 1921 Robert Alexander Dewar
Mary Hawthorne
Robert Alexander Dewar
Mary Hawthorne
πŸ’ 1921/9991
Bachelor
Spinster
Timekeeper Public Works Department
Domestic
28
26
Hampden
Hampden
3 days
6 weeks
Presbyterian Church, Hampden 2737 26 March 1921 Rev. R. H. Blair, Presbyterian
No 3
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Robert Alexander Dewar Mary Hawthorne
  πŸ’ 1921/9991
Condition Bachelor Spinster
Profession Timekeeper Public Works Department Domestic
Age 28 26
Dwelling Place Hampden Hampden
Length of Residence 3 days 6 weeks
Marriage Place Presbyterian Church, Hampden
Folio 2737
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. R. H. Blair, Presbyterian

Page 3171

District of 30 September 1921 Quarter ending Hampden Registrar J. E. Crisp
No Date of Notice Names and 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 18 July 1921 James Frederick Carter
Coral Doris Johnston
James Frederick Carter
Coral Doris Johnston
πŸ’ 1921/4586
Bachelor
Spinster
Fisherman
Housemaid
24
21
Moeraki
Hillgrove
16 years
11 years
Residence of Mr William Johnston, Hillgrove 7881 18 July 1921 Rev. R. J. Blair, Presbyterian
No 4
Date of Notice 18 July 1921
  Groom Bride
Names of Parties James Frederick Carter Coral Doris Johnston
  πŸ’ 1921/4586
Condition Bachelor Spinster
Profession Fisherman Housemaid
Age 24 21
Dwelling Place Moeraki Hillgrove
Length of Residence 16 years 11 years
Marriage Place Residence of Mr William Johnston, Hillgrove
Folio 7881
Consent
Date of Certificate 18 July 1921
Officiating Minister Rev. R. J. Blair, Presbyterian
5 19 July 1921 George Donaldson
Florence Khellan
George Donaldson
Florence McLellan
πŸ’ 1921/4587
Bachelor
Spinster
Labourer
Domestic Duties
29
27
Waimancharua
Hillgrove
15 years
15 years
Roman Catholic Church, Hampden 7882 19 July 1921 Fr. J. S. Kavanagh, Roman Catholic
No 5
Date of Notice 19 July 1921
  Groom Bride
Names of Parties George Donaldson Florence Khellan
BDM Match (91%) George Donaldson Florence McLellan
  πŸ’ 1921/4587
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 27
Dwelling Place Waimancharua Hillgrove
Length of Residence 15 years 15 years
Marriage Place Roman Catholic Church, Hampden
Folio 7882
Consent
Date of Certificate 19 July 1921
Officiating Minister Fr. J. S. Kavanagh, Roman Catholic

Page 3172

District of 31 March 1920 Quarter ending Hampden
No Date of Notice Names and 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 16 March 1920 Henry William Munsell
Jessie Evelyn Morgan
Bachelor
Spinster
Grocers assistant
Domestic duties
25
26
Hampden
Hampden
5 months
26 years
Kurow private residence 16 March 1920 Rev. R. H. Blair
No 2
Date of Notice 16 March 1920
  Groom Bride
Names of Parties Henry William Munsell Jessie Evelyn Morgan
Condition Bachelor Spinster
Profession Grocers assistant Domestic duties
Age 25 26
Dwelling Place Hampden Hampden
Length of Residence 5 months 26 years
Marriage Place Kurow private residence
Folio
Consent
Date of Certificate 16 March 1920
Officiating Minister Rev. R. H. Blair

Page 3175

District of 31 March 1921 Quarter ending Heriot Registrar J. H. Benson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 February 1921 James Mervyn Barr
Agnes Jane Haugh
James Mervyn Barr
Agnes Jane Haugh
πŸ’ 1921/9992
Bachelor
Spinster
Farm Labourer
Domestic Duties
25
27
Moa Flat
Edevale
7 years
Life
Residence of John Haugh, Edevale 2738 21 February 1921 Rev. R. A. Chisholm, Presbyterian
No 1
Date of Notice 21 February 1921
  Groom Bride
Names of Parties James Mervyn Barr Agnes Jane Haugh
  πŸ’ 1921/9992
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 25 27
Dwelling Place Moa Flat Edevale
Length of Residence 7 years Life
Marriage Place Residence of John Haugh, Edevale
Folio 2738
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. R. A. Chisholm, Presbyterian

Page 3177

District of 30 June 1921 Quarter ending Heriot Registrar C. T. Phillips
No Date of Notice Names and 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 June 1921 James Gray
Isabella Helen Smaill
James Grant
Isabella Helen Smaill
πŸ’ 1921/7168
Bachelor
Spinster
Labourer
Domestic Duties
39
31
Clinton
Dunrobin
1 year
10 years
Presbyterian Church, Dunrobin 5471 2 June 1921 Rev. R. A. Chisholm, Presbyterian
No 2
Date of Notice 2 June 1921
  Groom Bride
Names of Parties James Gray Isabella Helen Smaill
BDM Match (91%) James Grant Isabella Helen Smaill
  πŸ’ 1921/7168
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 39 31
Dwelling Place Clinton Dunrobin
Length of Residence 1 year 10 years
Marriage Place Presbyterian Church, Dunrobin
Folio 5471
Consent
Date of Certificate 2 June 1921
Officiating Minister Rev. R. A. Chisholm, Presbyterian

Page 3179

District of 30 September 1921 Quarter ending Heriot Registrar Paterson
No Date of Notice Names and 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 August 1921 George Henry Reese Fearguson
Jessie Wallace
George Henry Reese Ferguson
Jessie Wallace
πŸ’ 1921/4588
Bachelor
Spinster
Labourer
Domestic Duties
28
21
Moa Flat
Moa Flat
5 years
3 days
Residence of Mrs James Jane 7883 29 August 1921 Rev R.A. Chisholm
No 3
Date of Notice 29 August 1921
  Groom Bride
Names of Parties George Henry Reese Fearguson Jessie Wallace
BDM Match (98%) George Henry Reese Ferguson Jessie Wallace
  πŸ’ 1921/4588
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 21
Dwelling Place Moa Flat Moa Flat
Length of Residence 5 years 3 days
Marriage Place Residence of Mrs James Jane
Folio 7883
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev R.A. Chisholm

Page 3181

District of 31 December 1921 Quarter ending Heriot Registrar R. A. Henderson
No Date of Notice Names and 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 17 December 1921 James Potter
Hazel Brownlie
James Potter
Hazel Brownlie
πŸ’ 1921/4023
Bachelor
Spinster
Blacksmith
Domestic
27
23
Bluff
Heriot
2 years
Life
Presbyterian Church, Heriot 10440 17 December 1921 Rev. Thomas Tweedie, Kelso
No 4
Date of Notice 17 December 1921
  Groom Bride
Names of Parties James Potter Hazel Brownlie
  πŸ’ 1921/4023
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 23
Dwelling Place Bluff Heriot
Length of Residence 2 years Life
Marriage Place Presbyterian Church, Heriot
Folio 10440
Consent
Date of Certificate 17 December 1921
Officiating Minister Rev. Thomas Tweedie, Kelso

Page 3191

District of 31 March 1921 Quarter ending Kaitangata Registrar D. Mulvey
No Date of Notice Names and 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 January 1921 John Mcneil Fray
Evelyn Mason
formerly Mcneil
John McNeil Gray
Evelyn Mason
πŸ’ 1921/9993
Bachelor
Widow
Miner
Domestic
32
31
Kaitangata
Kaitangata
Life
Life
Registrar's office Kaitangata 2739 12 January 1921 D. Mulvey, Registrar
No 17
Date of Notice 12 January 1921
  Groom Bride
Names of Parties John Mcneil Fray Evelyn Mason
formerly Mcneil
BDM Match (94%) John McNeil Gray Evelyn Mason
  πŸ’ 1921/9993
Condition Bachelor Widow
Profession Miner Domestic
Age 32 31
Dwelling Place Kaitangata Kaitangata
Length of Residence Life Life
Marriage Place Registrar's office Kaitangata
Folio 2739
Consent
Date of Certificate 12 January 1921
Officiating Minister D. Mulvey, Registrar
18 31 January 1921 John Caird
Jessie Elizabeth Atchison
John Caird
Jessie Elizabeth Aitchison
πŸ’ 1921/9994
Bachelor
Spinster
Flaxmiller
Domestic
32
28
Kaitangata
Kaitangata
2 years
Life
Presbyterian manse Kaitangata 2740 31 January 1921 R. M. G. McDowall, Presbyterian
No 18
Date of Notice 31 January 1921
  Groom Bride
Names of Parties John Caird Jessie Elizabeth Atchison
BDM Match (98%) John Caird Jessie Elizabeth Aitchison
  πŸ’ 1921/9994
Condition Bachelor Spinster
Profession Flaxmiller Domestic
Age 32 28
Dwelling Place Kaitangata Kaitangata
Length of Residence 2 years Life
Marriage Place Presbyterian manse Kaitangata
Folio 2740
Consent
Date of Certificate 31 January 1921
Officiating Minister R. M. G. McDowall, Presbyterian
19 26 February 1921 Leonard Colvin
Rosalie Sylvia May Palmer
Leonard Colvin
Rosalie Sylvia May Palmer
πŸ’ 1921/9995
Bachelor
Spinster
Miner
Domestic
26
18
Kaitangata
Kaitangata
13 years
8 months
Residence of Harold Colvin, Kaitangata 2741 William Palmer, Father 26 February 1921 Thomas Henry Rix, Baptist
No 19
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Leonard Colvin Rosalie Sylvia May Palmer
  πŸ’ 1921/9995
Condition Bachelor Spinster
Profession Miner Domestic
Age 26 18
Dwelling Place Kaitangata Kaitangata
Length of Residence 13 years 8 months
Marriage Place Residence of Harold Colvin, Kaitangata
Folio 2741
Consent William Palmer, Father
Date of Certificate 26 February 1921
Officiating Minister Thomas Henry Rix, Baptist
20 15 March 1921 Martin Carson
Agnes Braidwood
Martin Carson
Agnes Braidwood
πŸ’ 1921/9996
Bachelor
Spinster
Motorman
Domestic
24
21
Dunedin
Kaitangata
3 years
1 week
Presbyterian Church Kaitangata 2742 15 March 1921 R. M. G. McDowall, Presbyterian
No 20
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Martin Carson Agnes Braidwood
  πŸ’ 1921/9996
Condition Bachelor Spinster
Profession Motorman Domestic
Age 24 21
Dwelling Place Dunedin Kaitangata
Length of Residence 3 years 1 week
Marriage Place Presbyterian Church Kaitangata
Folio 2742
Consent
Date of Certificate 15 March 1921
Officiating Minister R. M. G. McDowall, Presbyterian
21 17 March 1921 Thomas Randall Carson
Lena Morgan
Thomas Randall Carson
Lena Morgan
πŸ’ 1921/9997
Thomas George Morgan
Ielena Morgan
πŸ’ 1921/9082
Bachelor
Spinster
Miner
Domestic
21
21
Kaitangata
Kaitangata
Life
10 months
Registrar's office Kaitangata 2743 17 March 1921 D. Mulvey, Registrar
No 21
Date of Notice 17 March 1921
  Groom Bride
Names of Parties Thomas Randall Carson Lena Morgan
  πŸ’ 1921/9997
BDM Match (62%) Thomas George Morgan Ielena Morgan
  πŸ’ 1921/9082
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 21
Dwelling Place Kaitangata Kaitangata
Length of Residence Life 10 months
Marriage Place Registrar's office Kaitangata
Folio 2743
Consent
Date of Certificate 17 March 1921
Officiating Minister D. Mulvey, Registrar

Page 3193

District of 30 June 1921 Quarter ending Kaitangata Registrar A. Mulvey
No Date of Notice Names and 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 4 April 1921 Reginald William Hollands
Maud Mary Mackie
Reginald William Hollands
Maud Mary Mackie
πŸ’ 1921/7169
Bachelor
Spinster
Miner
Domestic
19
15
Kaitangata
Kaitangata
1 year
Life
Presbyterian manse, Kaitangata 5472 Christina Hollands (mother), Mackie (father/mother) 4 April 1921 R.M.G. McDowall, Presbyterian
No 6
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Reginald William Hollands Maud Mary Mackie
  πŸ’ 1921/7169
Condition Bachelor Spinster
Profession Miner Domestic
Age 19 15
Dwelling Place Kaitangata Kaitangata
Length of Residence 1 year Life
Marriage Place Presbyterian manse, Kaitangata
Folio 5472
Consent Christina Hollands (mother), Mackie (father/mother)
Date of Certificate 4 April 1921
Officiating Minister R.M.G. McDowall, Presbyterian
7 4 April 1921 John Souter Murray
Sarah Carson
John Souter Murray
Sarah Carson
πŸ’ 1921/7170
Bachelor
Spinster
Labourer
Domestic
27
20
Barnego
Kaitangata
20 years
7 years
Presbyterian manse, Balclutha 5473 Christina Margaret Carson (mother) 4 April 1921 R.M.G. McDowall, Presbyterian
No 7
Date of Notice 4 April 1921
  Groom Bride
Names of Parties John Souter Murray Sarah Carson
  πŸ’ 1921/7170
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 20
Dwelling Place Barnego Kaitangata
Length of Residence 20 years 7 years
Marriage Place Presbyterian manse, Balclutha
Folio 5473
Consent Christina Margaret Carson (mother)
Date of Certificate 4 April 1921
Officiating Minister R.M.G. McDowall, Presbyterian
8 4 April 1921 Edward Myles Findlay
Charlotte Iovine Carson
Edward Myles Findlay
Charlotte Irvine Carson
πŸ’ 1921/7171
Bachelor
Spinster
Labourer
Domestic
29
21
Barnego
Kaitangata
4 years
7 years
Presbyterian manse, Balclutha 5474 4 April 1921 R.M.G. McDowall, Presbyterian
No 8
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Edward Myles Findlay Charlotte Iovine Carson
BDM Match (98%) Edward Myles Findlay Charlotte Irvine Carson
  πŸ’ 1921/7171
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 21
Dwelling Place Barnego Kaitangata
Length of Residence 4 years 7 years
Marriage Place Presbyterian manse, Balclutha
Folio 5474
Consent
Date of Certificate 4 April 1921
Officiating Minister R.M.G. McDowall, Presbyterian
9 21 April 1921 John Smith
Mary Rourke
John Smith
Mary Rourke
πŸ’ 1921/7172
Bachelor
Spinster
Miner
Domestic
34
25
Kaitangata
Kaitangata
10 years
7 months
Roman Catholic Church, Milton 5475 21 April 1921 M. Howard, Roman Catholic
No 9
Date of Notice 21 April 1921
  Groom Bride
Names of Parties John Smith Mary Rourke
  πŸ’ 1921/7172
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 25
Dwelling Place Kaitangata Kaitangata
Length of Residence 10 years 7 months
Marriage Place Roman Catholic Church, Milton
Folio 5475
Consent
Date of Certificate 21 April 1921
Officiating Minister M. Howard, Roman Catholic
10 28 May 1921 Marmaduke Thomas
Mary Emma Maguire
Marmaduke Thomas
Mary Emma Maguire
πŸ’ 1921/1891
Bachelor
Spinster
Trucker
Domestic
23
21
Kaitangata
Kaitangata
15 years
3 months
Roman Catholic Church, Kaitangata 5476 28 May 1921 M. Howard, Roman Catholic
No 10
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Marmaduke Thomas Mary Emma Maguire
  πŸ’ 1921/1891
Condition Bachelor Spinster
Profession Trucker Domestic
Age 23 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 15 years 3 months
Marriage Place Roman Catholic Church, Kaitangata
Folio 5476
Consent
Date of Certificate 28 May 1921
Officiating Minister M. Howard, Roman Catholic

Page 3194

District of 30 June 1921 Quarter ending Kaitangata
No Date of Notice Names and 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 10 June 1921 John Thomas Moroney
Elsie Grant Taylor
John Thomas Moroney
Elsie Grant Taylor
πŸ’ 1921/1902
Bachelor
Spinster
Woolclasser
Machinist
30
30
Milton
Milton
20 years
Life
Roman Catholic Church, Milton 5477 10 June 1921 M. Howard, Roman Catholic
No 11
Date of Notice 10 June 1921
  Groom Bride
Names of Parties John Thomas Moroney Elsie Grant Taylor
  πŸ’ 1921/1902
Condition Bachelor Spinster
Profession Woolclasser Machinist
Age 30 30
Dwelling Place Milton Milton
Length of Residence 20 years Life
Marriage Place Roman Catholic Church, Milton
Folio 5477
Consent
Date of Certificate 10 June 1921
Officiating Minister M. Howard, Roman Catholic

Page 3195

District of 30 September 1921 Quarter ending Kaitangata Registrar J. E. Biggar
No Date of Notice Names and 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 29 June 1921 Andrew Dunonald Aitken
Kathlan Alma Pennell
Andrew Dundonald Aitken
Kathleen Alma Pennell
πŸ’ 1921/4589
Bachelor
Spinster
Motor Mechanic
Domestic
20
19
Balclutha
Kaitangata
13 years
Life
Presbyterian Manse, Kaitangata 7884 John Pennell, Father 13 July 1921 R. G. McDowall, Presbyterian
No 12
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Andrew Dunonald Aitken Kathlan Alma Pennell
BDM Match (93%) Andrew Dundonald Aitken Kathleen Alma Pennell
  πŸ’ 1921/4589
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 20 19
Dwelling Place Balclutha Kaitangata
Length of Residence 13 years Life
Marriage Place Presbyterian Manse, Kaitangata
Folio 7884
Consent John Pennell, Father
Date of Certificate 13 July 1921
Officiating Minister R. G. McDowall, Presbyterian
13 8 September 1921 John Barity
Kathleen Carema Middlernass
John Rarity
Kathleen Arema Middlemass
πŸ’ 1921/4566
Bachelor
Spinster
Miner
Domestic
27
21
Kaitangata
Kaitangata
10 years
19 years
Residence of David Middlernass, Kaitangata 7885 8 September 1921 R. G. McDowall, Presbyterian
No 13
Date of Notice 8 September 1921
  Groom Bride
Names of Parties John Barity Kathleen Carema Middlernass
BDM Match (88%) John Rarity Kathleen Arema Middlemass
  πŸ’ 1921/4566
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 21
Dwelling Place Kaitangata Kaitangata
Length of Residence 10 years 19 years
Marriage Place Residence of David Middlernass, Kaitangata
Folio 7885
Consent
Date of Certificate 8 September 1921
Officiating Minister R. G. McDowall, Presbyterian

Page 3199

District of 31 March 1921 Quarter ending Kurow Registrar O. Pringle
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 March 1921 William Warrick
Elizabeth Ethel Hutchison
William Warwick
Ethel Elizabeth Hutchison
πŸ’ 1921/9998
Bachelor
Spinster
Farmer
Domestic
28
20
Kurow
Kurow
28 years
10 years
Dwelling of Mr S. A. B. Hutchison, Kurow 2744 Mrs S. A. B. Hutchison, Mother 26 March 1921 Rev. A. Sangster, Presbyterian
No 1
Date of Notice 26 March 1921
  Groom Bride
Names of Parties William Warrick Elizabeth Ethel Hutchison
BDM Match (73%) William Warwick Ethel Elizabeth Hutchison
  πŸ’ 1921/9998
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Kurow Kurow
Length of Residence 28 years 10 years
Marriage Place Dwelling of Mr S. A. B. Hutchison, Kurow
Folio 2744
Consent Mrs S. A. B. Hutchison, Mother
Date of Certificate 26 March 1921
Officiating Minister Rev. A. Sangster, Presbyterian

Page 3201

District of 30 June 1921 Quarter ending Kurow Registrar I Pringle
No Date of Notice Names and 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 April 1921 Robert Henry Booth
Mahlda McGimpsey
Robert Henry Booth
Matilda McGimpsey
πŸ’ 1921/1907
Bachelor
Spinster
Farmer
Domestic
31 years
30 years
Ohahe
Ohahe
5 days
30 years
Private residence 5478 Mrs Elizabeth Jane McGimpsey 8 April 1921 Rev John Craig
No 1
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Robert Henry Booth Mahlda McGimpsey
BDM Match (94%) Robert Henry Booth Matilda McGimpsey
  πŸ’ 1921/1907
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 years 30 years
Dwelling Place Ohahe Ohahe
Length of Residence 5 days 30 years
Marriage Place Private residence
Folio 5478
Consent Mrs Elizabeth Jane McGimpsey
Date of Certificate 8 April 1921
Officiating Minister Rev John Craig
2 19 May 1921 John Connie Campbell Shanks
Elizabeth Stevens Hogg
John Comrie Campbell Shanks
Elizabeth Stevens Hogg
πŸ’ 1921/1908
Bachelor
Spinster
Sheep Farmer
Domestic
21 years
22 years
Uhaikuri
Hahataramea
21 years
19 years
Presbyterian Church Kurow 5479 19 May 1921 Rev John Craig
No 2
Date of Notice 19 May 1921
  Groom Bride
Names of Parties John Connie Campbell Shanks Elizabeth Stevens Hogg
BDM Match (96%) John Comrie Campbell Shanks Elizabeth Stevens Hogg
  πŸ’ 1921/1908
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 21 years 22 years
Dwelling Place Uhaikuri Hahataramea
Length of Residence 21 years 19 years
Marriage Place Presbyterian Church Kurow
Folio 5479
Consent
Date of Certificate 19 May 1921
Officiating Minister Rev John Craig

Page 3205

District of 31 December 1921 Quarter ending Kurow Registrar J. Pringle
No Date of Notice Names and 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 28 November 1921 James Gordon
Anne Janet Cochrane
James Gordon
Annie Janet Cochrane
πŸ’ 1921/4024
Bachelor
Spinster
Motor Mechanic
Domestic
24
21
Kurow
Kurow
3 days
21 years
Presbyterian Church, Kurow 10441 28 November 1921 A. Sangster, Presbyterian
No 3
Date of Notice 28 November 1921
  Groom Bride
Names of Parties James Gordon Anne Janet Cochrane
BDM Match (98%) James Gordon Annie Janet Cochrane
  πŸ’ 1921/4024
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 24 21
Dwelling Place Kurow Kurow
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church, Kurow
Folio 10441
Consent
Date of Certificate 28 November 1921
Officiating Minister A. Sangster, Presbyterian
4 21 December 1921 Arthur Waddington Milne
Ethel Lithgow Smith
Arthur Waddington Milne
Ethel Lithgow Smith
πŸ’ 1921/10726
Bachelor
Spinster
Farmer
Domestic
34
33
Kurow
Omarama
3 years
4 years
Dwelling House of John Christie Smith, Omarama 10694 21 December 1921 W. B. Willis, Church of England
No 4
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Arthur Waddington Milne Ethel Lithgow Smith
  πŸ’ 1921/10726
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 33
Dwelling Place Kurow Omarama
Length of Residence 3 years 4 years
Marriage Place Dwelling House of John Christie Smith, Omarama
Folio 10694
Consent
Date of Certificate 21 December 1921
Officiating Minister W. B. Willis, Church of England

Page 3207

District of 31 March 1921 Quarter ending Manuherikia Registrar J. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 January 1921 Charles Robert Churchill
Marion Watson
Charles Robert Churchill
Marion Watson
πŸ’ 1921/10000
Widower
Spinster
Farmer
Domestic Duties
47
38
Galloway
Galloway
14 years
5 years
Residence of John Brown, Alexandra 2745 20 January 1921 William Henry Hocking, Methodist, Roxburgh
No 1
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Charles Robert Churchill Marion Watson
  πŸ’ 1921/10000
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 47 38
Dwelling Place Galloway Galloway
Length of Residence 14 years 5 years
Marriage Place Residence of John Brown, Alexandra
Folio 2745
Consent
Date of Certificate 20 January 1921
Officiating Minister William Henry Hocking, Methodist, Roxburgh

Page 3209

District of 30 June 1921 Quarter ending Manuherikia Registrar A. L. Herd
No Date of Notice Names and 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 13 April 1921 William Ernest Moffat
Janet Bethia Davar
William Ernest Moffat
Janet Bethia Dewar
πŸ’ 1921/7397
Bachelor
Spinster
Farmer
Schoolteacher
35
31
Alexandra
Alexandra
1 day
14 days
St Enoch's Presbyterian Church 5756 13 April 1921 James Standring, Presbyterian
No 2
Date of Notice 13 April 1921
  Groom Bride
Names of Parties William Ernest Moffat Janet Bethia Davar
BDM Match (94%) William Ernest Moffat Janet Bethia Dewar
  πŸ’ 1921/7397
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 35 31
Dwelling Place Alexandra Alexandra
Length of Residence 1 day 14 days
Marriage Place St Enoch's Presbyterian Church
Folio 5756
Consent
Date of Certificate 13 April 1921
Officiating Minister James Standring, Presbyterian
3 28 April 1921 Alexander Lionel Caselberg
Eileen Copeland Roberts
Alexander Lionel Caselberg
Eileen Copeland Roberts
πŸ’ 1921/1909
Bachelor
Spinster
Medical Practitioner
Domestic
25
26
Seacliff
Alexandra
2 months
3 days
Registrar Office, Alexandra 5480 28 April 1921 A. L. Herd, Registrar
No 3
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Alexander Lionel Caselberg Eileen Copeland Roberts
  πŸ’ 1921/1909
Condition Bachelor Spinster
Profession Medical Practitioner Domestic
Age 25 26
Dwelling Place Seacliff Alexandra
Length of Residence 2 months 3 days
Marriage Place Registrar Office, Alexandra
Folio 5480
Consent
Date of Certificate 28 April 1921
Officiating Minister A. L. Herd, Registrar
4 29 April 1921 Percival Spencer Brent
Euphemia Agnes Harley
Percival Spencer Brent
Euphemia Agnes Harley
πŸ’ 1921/10882
Bachelor
Spinster
Orchardist
Sailoress
28
24
Alexandra
Alexandra
1 year
8 years
St Enoch's Church 5481 29 April 1921 James Standring, Presbyterian
No 4
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Percival Spencer Brent Euphemia Agnes Harley
  πŸ’ 1921/10882
Condition Bachelor Spinster
Profession Orchardist Sailoress
Age 28 24
Dwelling Place Alexandra Alexandra
Length of Residence 1 year 8 years
Marriage Place St Enoch's Church
Folio 5481
Consent
Date of Certificate 29 April 1921
Officiating Minister James Standring, Presbyterian

Page 3211

District of 30 September 1921 Quarter ending Manuherikia Registrar Lawson
No Date of Notice Names and 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 22 August 1921 Duncan Findlay
Ruby Beatrice Thomson
Duncan Findlay
Ruby Beatrice Thomson
πŸ’ 1921/4567
Bachelor
Spinster
Carpenter
Domestic
28
28
Palmerston North
Alexandra
1 year
13 years
St Enoch's Presbyterian Church, Alexandra 7886 22 August 1921 James Standring, Presbyterian, Alexandra
No 5
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Duncan Findlay Ruby Beatrice Thomson
  πŸ’ 1921/4567
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 28
Dwelling Place Palmerston North Alexandra
Length of Residence 1 year 13 years
Marriage Place St Enoch's Presbyterian Church, Alexandra
Folio 7886
Consent
Date of Certificate 22 August 1921
Officiating Minister James Standring, Presbyterian, Alexandra
6 13 September 1921 Cal Kinraid
Violet Duke Hind
Cecil Kinraid
Violet Duke Nind
πŸ’ 1921/4568
Bachelor
Spinster
Fruit Farmer
Domestic
25
24
Galloway
Galloway
25 years
10 years
Church of England, Alexandra 7887 13 September 1921 S. Stephens, Anglican, Clyde
No 6
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Cal Kinraid Violet Duke Hind
BDM Match (85%) Cecil Kinraid Violet Duke Nind
  πŸ’ 1921/4568
Condition Bachelor Spinster
Profession Fruit Farmer Domestic
Age 25 24
Dwelling Place Galloway Galloway
Length of Residence 25 years 10 years
Marriage Place Church of England, Alexandra
Folio 7887
Consent
Date of Certificate 13 September 1921
Officiating Minister S. Stephens, Anglican, Clyde

Page 3213

District of 31 December 1921 Quarter ending Manuherikia Registrar J. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 November 1921 Joseph Leslie Soullar
Mary Ethel Hannon
Joseph Leslie Scoullar
Mary Ethel Hannan
πŸ’ 1921/4025
Bachelor
Spinster
Lieutenant New Zealand Staff Corps
Nurse
25
26
Alexandra
Alexandra
3 days
14 days
St Enoch's Church, Alexandra 10442 8 November 1921 James Standring, Presbyterian
No 7
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Joseph Leslie Soullar Mary Ethel Hannon
BDM Match (95%) Joseph Leslie Scoullar Mary Ethel Hannan
  πŸ’ 1921/4025
Condition Bachelor Spinster
Profession Lieutenant New Zealand Staff Corps Nurse
Age 25 26
Dwelling Place Alexandra Alexandra
Length of Residence 3 days 14 days
Marriage Place St Enoch's Church, Alexandra
Folio 10442
Consent
Date of Certificate 8 November 1921
Officiating Minister James Standring, Presbyterian
8 9 December 1921 George Norman Mason
Florence Pretoria Bowler
George Norman Mason
Florence Pretoria Bowler
πŸ’ 1921/4026
Bachelor
Spinster
Carpenter
Dressmaker
25
21
Alexandra
Alexandra
1 year
21 years
Registrar's office, Alexandra 10443 9 December 1921 J. Wilson, Registrar
No 8
Date of Notice 9 December 1921
  Groom Bride
Names of Parties George Norman Mason Florence Pretoria Bowler
  πŸ’ 1921/4026
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 21
Dwelling Place Alexandra Alexandra
Length of Residence 1 year 21 years
Marriage Place Registrar's office, Alexandra
Folio 10443
Consent
Date of Certificate 9 December 1921
Officiating Minister J. Wilson, Registrar

Page 3217

District of 30 June 1921 Quarter ending Middlemarch Registrar W. Fuller
No Date of Notice Names and 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 June 1921 Timothy Brosnahan
Isabella Jane James
Leonard Timothy Brosnahan
Isabella Jane James
πŸ’ 1921/1910
Bachelor
Spinster
Marine Engineer
Bookkeeper
22
26
Middlemarch
Middlemarch
2 days
6 months
Residence of Brides father Ngapuna 5482 9 June 1921 Rev H Bloomfield, Presbyterian
No 1
Date of Notice 9 June 1921
  Groom Bride
Names of Parties Timothy Brosnahan Isabella Jane James
BDM Match (84%) Leonard Timothy Brosnahan Isabella Jane James
  πŸ’ 1921/1910
Condition Bachelor Spinster
Profession Marine Engineer Bookkeeper
Age 22 26
Dwelling Place Middlemarch Middlemarch
Length of Residence 2 days 6 months
Marriage Place Residence of Brides father Ngapuna
Folio 5482
Consent
Date of Certificate 9 June 1921
Officiating Minister Rev H Bloomfield, Presbyterian

Page 3219

District of 30 September 1921 Quarter ending Middlemarch Registrar W. Fuller
No Date of Notice Names and 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 29 August 1921 Henry Edward William Valentine
Daisy Elliott
Henry Edward William Tallentire
Daisy Elliott
πŸ’ 1921/4569
Bachelor
Spinster
Farm Manager
Domestic duties
23
27
Otiake
Middlemarch
4 days
23 days
Church of England, St Chad's, Middlemarch 7888 29 August 1921 Rev. W. V. Wallis, Church of England
No 2
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Henry Edward William Valentine Daisy Elliott
BDM Match (95%) Henry Edward William Tallentire Daisy Elliott
  πŸ’ 1921/4569
Condition Bachelor Spinster
Profession Farm Manager Domestic duties
Age 23 27
Dwelling Place Otiake Middlemarch
Length of Residence 4 days 23 days
Marriage Place Church of England, St Chad's, Middlemarch
Folio 7888
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev. W. V. Wallis, Church of England
3 2 September 1921 Norman Maclean
Mary Macleod
Norman MacLean
Mary MacLeod
πŸ’ 1921/4570
Bachelor
Spinster
Fisherman
Domestic duties
39
32
Napier
Middlemarch
4 days
4 days
Presbyterian Church, Middlemarch 7889 2 September 1921 Rev. H. Bloomfield, Presbyterian
No 3
Date of Notice 2 September 1921
  Groom Bride
Names of Parties Norman Maclean Mary Macleod
BDM Match (92%) Norman MacLean Mary MacLeod
  πŸ’ 1921/4570
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 39 32
Dwelling Place Napier Middlemarch
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Middlemarch
Folio 7889
Consent
Date of Certificate 2 September 1921
Officiating Minister Rev. H. Bloomfield, Presbyterian
4 5 September 1921 Alexander Leonard Williams
Margaret May Fisher
Alexander Leonard Williams
Margaret May Fisher
πŸ’ 1921/4571
Bachelor
Spinster
Motor driver
Domestic duties
22
24
Dunedin
Sutton
4 days
2 years
Presbyterian Church, Middlemarch 7890 5 September 1921 Rev. H. Bloomfield, Presbyterian
No 4
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Alexander Leonard Williams Margaret May Fisher
  πŸ’ 1921/4571
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 22 24
Dwelling Place Dunedin Sutton
Length of Residence 4 days 2 years
Marriage Place Presbyterian Church, Middlemarch
Folio 7890
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev. H. Bloomfield, Presbyterian

Page 3225

District of 30 June 1921 Quarter ending Mount Benger Registrar F. H. Francis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 April 1921 Victor Anthony Parker
Alice Sarah Cockburn
Victor Anthony Parker
Alice Sarah Cockburn
πŸ’ 1921/1911
Bachelor
Spinster
Labourer
Domestic Duties
22
24
Millers Flat
Roxburgh
22 years
24 years
Presbyterian Church, Roxburgh 5483 9 April 1921 Rev. L. N. Walker, Presbyterian
No 1
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Victor Anthony Parker Alice Sarah Cockburn
  πŸ’ 1921/1911
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 24
Dwelling Place Millers Flat Roxburgh
Length of Residence 22 years 24 years
Marriage Place Presbyterian Church, Roxburgh
Folio 5483
Consent
Date of Certificate 9 April 1921
Officiating Minister Rev. L. N. Walker, Presbyterian
2 19 April 1921 James Duncan Smith
Mary Peters
James Duncan Smith
Mary Peters
πŸ’ 1921/1912
Bachelor
Spinster
Labourer
Domestic duties
26
21
Coal Creek Flat
Roxburgh
26 years
7 years
St James Church (Anglican), Roxburgh 5484 19 April 1921 James Morland, Church of England
No 2
Date of Notice 19 April 1921
  Groom Bride
Names of Parties James Duncan Smith Mary Peters
  πŸ’ 1921/1912
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Coal Creek Flat Roxburgh
Length of Residence 26 years 7 years
Marriage Place St James Church (Anglican), Roxburgh
Folio 5484
Consent
Date of Certificate 19 April 1921
Officiating Minister James Morland, Church of England
3 24 May 1921 Clarence Wollstein Melton
Sarah Ann Coulter
Clarence Wollstein Melton
Sarah Ann Coulter
πŸ’ 1921/1913
Bachelor
Spinster
Farmer
Domestic duties
28
28
Clinton
Roxburgh
10 years
28 years
Presbyterian Church, Roxburgh 5485 24 May 1921 L. N. Walker, Presbyterian
No 3
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Clarence Wollstein Melton Sarah Ann Coulter
  πŸ’ 1921/1913
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 28
Dwelling Place Clinton Roxburgh
Length of Residence 10 years 28 years
Marriage Place Presbyterian Church, Roxburgh
Folio 5485
Consent
Date of Certificate 24 May 1921
Officiating Minister L. N. Walker, Presbyterian

Page 3227

District of 30 September 1921 Quarter ending Mt Benger Registrar H. Francis
No Date of Notice Names and 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 July 1921 Theodore Archibald Hansen
Gertrude Elizabeth Bowden
Theodore Archibald Hansen
Gertrude Elizabeth Bowden
πŸ’ 1921/3551
Bachelor
Spinster
Clerk
Domestic Duties
22
25
Winton
Roxburgh
2 months
25 years
St James Church, Roxburgh 8195 6 July 1921 Rev. James Morland, Anglican
No 4
Date of Notice 6 July 1921
  Groom Bride
Names of Parties Theodore Archibald Hansen Gertrude Elizabeth Bowden
  πŸ’ 1921/3551
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 22 25
Dwelling Place Winton Roxburgh
Length of Residence 2 months 25 years
Marriage Place St James Church, Roxburgh
Folio 8195
Consent
Date of Certificate 6 July 1921
Officiating Minister Rev. James Morland, Anglican
5 17 September 1921 Archibald Burton
Mary Anna Lamb
Archibald Burton
Mary Anna Lamb
πŸ’ 1921/4572
Bachelor
Spinster
Journalist
Domestic Duties
25
23
Roxburgh
Roxburgh
3 years
12 years
Residence of James Lamb, Roxburgh 7891 17 September 1921 Rev. Father D. O'Neill, Roman Catholic
No 5
Date of Notice 17 September 1921
  Groom Bride
Names of Parties Archibald Burton Mary Anna Lamb
  πŸ’ 1921/4572
Condition Bachelor Spinster
Profession Journalist Domestic Duties
Age 25 23
Dwelling Place Roxburgh Roxburgh
Length of Residence 3 years 12 years
Marriage Place Residence of James Lamb, Roxburgh
Folio 7891
Consent
Date of Certificate 17 September 1921
Officiating Minister Rev. Father D. O'Neill, Roman Catholic

Page 3229

District of 31 December 1921 Quarter ending Mount Benger Registrar W. Harris
No Date of Notice Names and 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 December 1921 William Nils Peter Kloogh
Annie Johns
William Nils Peter Kloogh
Annie Johns
πŸ’ 1921/4027
Bachelor
Spinster
Orchardist
Domestic duties
27 years
23 years
Clyde
Millers Flat
4 months
23 years
Presbyterian Church Millers Flat 10444 21 December 1921 W. H. Hocking, Methodist
No 6
Date of Notice 21 December 1921
  Groom Bride
Names of Parties William Nils Peter Kloogh Annie Johns
  πŸ’ 1921/4027
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 27 years 23 years
Dwelling Place Clyde Millers Flat
Length of Residence 4 months 23 years
Marriage Place Presbyterian Church Millers Flat
Folio 10444
Consent
Date of Certificate 21 December 1921
Officiating Minister W. H. Hocking, Methodist

Page 3235

District of 30 September 1921 Quarter ending Naseby Registrar Sullivan
No Date of Notice Names and 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 August 1921 John Handel Limmings
Dorothy Marian Davis
John Handel Timmings
Dorothy Marian Davis
πŸ’ 1921/4573
Bachelor
Spinster
Drill Instructor
Music Teacher
26
21
Naseby
Naseby
9 days
21 years
St George's Anglican Church, Naseby 7892 23 August 1921 A. S. Moffatt, Church of England
No 1
Date of Notice 23 August 1921
  Groom Bride
Names of Parties John Handel Limmings Dorothy Marian Davis
BDM Match (98%) John Handel Timmings Dorothy Marian Davis
  πŸ’ 1921/4573
Condition Bachelor Spinster
Profession Drill Instructor Music Teacher
Age 26 21
Dwelling Place Naseby Naseby
Length of Residence 9 days 21 years
Marriage Place St George's Anglican Church, Naseby
Folio 7892
Consent
Date of Certificate 23 August 1921
Officiating Minister A. S. Moffatt, Church of England

Page 3237

District of 31 December 1921 Quarter ending Naseby Registrar J. Sullivan
No Date of Notice Names and 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 6 October 1921 William Wallace Smith
Sarah Isabella Murray White
William Wallace Smith
Sarah Isabella Murray White
πŸ’ 1921/4029
Bachelor
Spinster
Farmer
Domestic duties
34
33
Wedderburn
Wedderburn
9 years
15 years
The Presbyterian Manse, Naseby 10445 6 October 1921 A. D. Kirkland, Presbyterian
No 2
Date of Notice 6 October 1921
  Groom Bride
Names of Parties William Wallace Smith Sarah Isabella Murray White
  πŸ’ 1921/4029
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 33
Dwelling Place Wedderburn Wedderburn
Length of Residence 9 years 15 years
Marriage Place The Presbyterian Manse, Naseby
Folio 10445
Consent
Date of Certificate 6 October 1921
Officiating Minister A. D. Kirkland, Presbyterian
3 28 November 1921 Robert Alexander Haugh
Rhoda Zumb Geddes
Robert Alexander Haugh
Emma Rhoda Lumb Geddes
πŸ’ 1921/4030
Bachelor
Spinster
Farmer
Domestic duties
25
27
Kyeburn
Kyeburn
10 days
27 years
St. George's Anglican Church, Naseby 10446 28 November 1921 A. S. Moffatt, Church of England
No 3
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Robert Alexander Haugh Rhoda Zumb Geddes
BDM Match (86%) Robert Alexander Haugh Emma Rhoda Lumb Geddes
  πŸ’ 1921/4030
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 27
Dwelling Place Kyeburn Kyeburn
Length of Residence 10 days 27 years
Marriage Place St. George's Anglican Church, Naseby
Folio 10446
Consent
Date of Certificate 28 November 1921
Officiating Minister A. S. Moffatt, Church of England

Page 3239

District of 31 March 1921 Quarter ending Oamaru Registrar S. Chisholm
No Date of Notice Names and 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 Louis John Kennitz
Elizabeth Stephens
Louis John Kemnitz Familton
Elizabeth Stephens Farra
πŸ’ 1921/10001
Bachelor
Spinster
Auctioneer
Domestic Duties
34
25
Oamaru
Oamaru
20 years
2 years
St. Pauls Presbyterian Church, Oamaru 2746 8 January 1921 Rev. Hector Maclean, Presbyterian
No 1
Date of Notice 8 January 1921
  Groom Bride
Names of Parties Louis John Kennitz Elizabeth Stephens
BDM Match (69%) Louis John Kemnitz Familton Elizabeth Stephens Farra
  πŸ’ 1921/10001
Condition Bachelor Spinster
Profession Auctioneer Domestic Duties
Age 34 25
Dwelling Place Oamaru Oamaru
Length of Residence 20 years 2 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 2746
Consent
Date of Certificate 8 January 1921
Officiating Minister Rev. Hector Maclean, Presbyterian
2 8 January 1921 William David Whitaker
Eva Cunningham
William David Whitaker
Eva Cunningham
πŸ’ 1921/10002
Bachelor
Spinster
Orchardist
Domestic Duties
25
25
Residence of John Cunningham, 42 Eden St, Oamaru
Oamaru
7 days
25 years
Residence of John Cunningham, 42 Eden St, Oamaru 2747 8 January 1921 Rev. George D. Verco, Church of Christ
No 2
Date of Notice 8 January 1921
  Groom Bride
Names of Parties William David Whitaker Eva Cunningham
  πŸ’ 1921/10002
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 25 25
Dwelling Place Residence of John Cunningham, 42 Eden St, Oamaru Oamaru
Length of Residence 7 days 25 years
Marriage Place Residence of John Cunningham, 42 Eden St, Oamaru
Folio 2747
Consent
Date of Certificate 8 January 1921
Officiating Minister Rev. George D. Verco, Church of Christ
3 12 January 1921 Charles Robb
Gertrude Florence Hopley
Charles Robb
Gertrude Florence Hopley
πŸ’ 1921/10003
Bachelor
Spinster
Police constable
Domestic Duties
30
26
Oamaru
Oamaru
1 year
26 years
St. Lukes Anglican Church, Oamaru 2748 12 January 1921 Ven. Archdeacon J. D. Russell, Anglican
No 3
Date of Notice 12 January 1921
  Groom Bride
Names of Parties Charles Robb Gertrude Florence Hopley
  πŸ’ 1921/10003
Condition Bachelor Spinster
Profession Police constable Domestic Duties
Age 30 26
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 26 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 2748
Consent
Date of Certificate 12 January 1921
Officiating Minister Ven. Archdeacon J. D. Russell, Anglican
4 22 January 1921 Robert James Gray
Jane Charwick
Robert James Gray
Jane Marwick
πŸ’ 1921/10004
Bachelor
Spinster
Sheep Farmer
School Teacher
31
33
Residence of Hugh Charwick, North Road, Oamaru
Oamaru
31 years
33 years
Residence of Hugh Charwick, North Road, Oamaru 2749 22 January 1921 Rev. W. G. Hannah, Presbyterian
No 4
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Robert James Gray Jane Charwick
BDM Match (92%) Robert James Gray Jane Marwick
  πŸ’ 1921/10004
Condition Bachelor Spinster
Profession Sheep Farmer School Teacher
Age 31 33
Dwelling Place Residence of Hugh Charwick, North Road, Oamaru Oamaru
Length of Residence 31 years 33 years
Marriage Place Residence of Hugh Charwick, North Road, Oamaru
Folio 2749
Consent
Date of Certificate 22 January 1921
Officiating Minister Rev. W. G. Hannah, Presbyterian
5 26 January 1921 Launcelot Dixon
Mary Gleeson
Launcelot Dixon
Mary Gleeson
πŸ’ 1921/10005
Widower (18th December 1889)
Spinster
Stonemason
Domestic Duties
58
44
Oamaru
Oamaru
14 years
14 years
Roman Catholic Basilica, Reed Street, Oamaru 2750 26 January 1921 Rev. Daniel O'Connell, Roman Catholic
No 5
Date of Notice 26 January 1921
  Groom Bride
Names of Parties Launcelot Dixon Mary Gleeson
  πŸ’ 1921/10005
Condition Widower (18th December 1889) Spinster
Profession Stonemason Domestic Duties
Age 58 44
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 14 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 2750
Consent
Date of Certificate 26 January 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic

Page 3241

District of 31 March 1921 Quarter ending Oamaru Registrar S. Chisholm
No Date of Notice Names and 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 January 1921 Milton Green
Bridget Wright
Milton Green
Bridget Wright
πŸ’ 1921/10013
Bachelor
Spinster
Salesman
School Teacher
34
36
Gore
Oamaru
34 years
3 weeks
Roman Catholic Basilica, Reed St, Oamaru 2751 29 January 1921 Rev. Daniel O'Connell, Roman Catholic
No 6
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Milton Green Bridget Wright
  πŸ’ 1921/10013
Condition Bachelor Spinster
Profession Salesman School Teacher
Age 34 36
Dwelling Place Gore Oamaru
Length of Residence 34 years 3 weeks
Marriage Place Roman Catholic Basilica, Reed St, Oamaru
Folio 2751
Consent
Date of Certificate 29 January 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
7 31 January 1921 John Henley James Stevenson
Margaret Matheson Campbell
John Henley James Stevenson
Margaret Mathieson Campbell
πŸ’ 1921/10024
Bachelor
Spinster
Stock Agency Manager
Domestic
24
19
Oamaru
Oamaru
3 days
3 weeks
Residence, David Rodger, Kauru Hill 2752 David Rodger, Guardian 31 January 1921 Rev. G. W. Hunt, Presbyterian
No 7
Date of Notice 31 January 1921
  Groom Bride
Names of Parties John Henley James Stevenson Margaret Matheson Campbell
BDM Match (98%) John Henley James Stevenson Margaret Mathieson Campbell
  πŸ’ 1921/10024
Condition Bachelor Spinster
Profession Stock Agency Manager Domestic
Age 24 19
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 weeks
Marriage Place Residence, David Rodger, Kauru Hill
Folio 2752
Consent David Rodger, Guardian
Date of Certificate 31 January 1921
Officiating Minister Rev. G. W. Hunt, Presbyterian
8 7 February 1921 John Branthwaite
Elsie May Radford
John Branthwaite
Elsie May Radford
πŸ’ 1921/10031
Bachelor
Spinster
Clerk
Draper's Assistant
29
20
Oamaru
Oamaru
29 years
14 years
St Luke's Anglican Church, Oamaru 2753 7 February 1921 Rev. John Delacourt Russell, Anglican
No 8
Date of Notice 7 February 1921
  Groom Bride
Names of Parties John Branthwaite Elsie May Radford
  πŸ’ 1921/10031
Condition Bachelor Spinster
Profession Clerk Draper's Assistant
Age 29 20
Dwelling Place Oamaru Oamaru
Length of Residence 29 years 14 years
Marriage Place St Luke's Anglican Church, Oamaru
Folio 2753
Consent
Date of Certificate 7 February 1921
Officiating Minister Rev. John Delacourt Russell, Anglican
9 11 February 1921 David Watson Smith
Agnes Adelaide Doyle
David Watson Smith
Agnes Adelaide Doyle
πŸ’ 1921/10032
Bachelor
Spinster
Storekeeper
Domestic Duties
32
21
Enfield
Enfield
7 days
21 years
Roman Catholic Basilica, Reed St, Oamaru 2754 11 February 1921 Rev. James Foley, Roman Catholic
No 9
Date of Notice 11 February 1921
  Groom Bride
Names of Parties David Watson Smith Agnes Adelaide Doyle
  πŸ’ 1921/10032
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 32 21
Dwelling Place Enfield Enfield
Length of Residence 7 days 21 years
Marriage Place Roman Catholic Basilica, Reed St, Oamaru
Folio 2754
Consent
Date of Certificate 11 February 1921
Officiating Minister Rev. James Foley, Roman Catholic
10 28 February 1921 Francis John Meldrum
Ellen Brown
Francis John Meldrum
Ellen Brown
πŸ’ 1921/10033
Bachelor
Spinster
Carpenter
Domestic Duties
25
25
Oamaru
Oamaru
7 years
2 years
Columba Presbyterian Church, Oamaru 2755 28 February 1921 Rev. Walter McLean, Presbyterian
No 10
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Francis John Meldrum Ellen Brown
  πŸ’ 1921/10033
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 25 25
Dwelling Place Oamaru Oamaru
Length of Residence 7 years 2 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 2755
Consent
Date of Certificate 28 February 1921
Officiating Minister Rev. Walter McLean, Presbyterian

Page 3242

District of 31 March 1921 Quarter ending Oamaru Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 3 March 1921 Arthur Henry Willetts
Una Gwendoline Benson
Arthur Henry Willetts
Una Gwendoline Benson
πŸ’ 1921/10034
Bachelor
Spinster
Chemist
Shop Assistant
27
22
Wellington
Oamaru
22 years
22 years
St. Lukes Anglican Church, Oamaru 2756 3 March 1921 Archdeacon J. D. Russell, Anglican
No 11
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Arthur Henry Willetts Una Gwendoline Benson
  πŸ’ 1921/10034
Condition Bachelor Spinster
Profession Chemist Shop Assistant
Age 27 22
Dwelling Place Wellington Oamaru
Length of Residence 22 years 22 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 2756
Consent
Date of Certificate 3 March 1921
Officiating Minister Archdeacon J. D. Russell, Anglican
12 10 March 1921 Andrew Lilburne Flood
Sophia Patience Chalmers
Andrew Lilburne Hood
Sophia Patience Chalmers
πŸ’ 1921/10035
Widower (27.12.18)
Spinster
Motor Mechanic
Dressmaker
33
24
Oamaru
Oamaru
1 year
20 years
Columba Church, Wansbeck Street, Oamaru 2757 10 March 1921 Rev. Walter McLean, M.C., Presbyterian
No 12
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Andrew Lilburne Flood Sophia Patience Chalmers
BDM Match (95%) Andrew Lilburne Hood Sophia Patience Chalmers
  πŸ’ 1921/10035
Condition Widower (27.12.18) Spinster
Profession Motor Mechanic Dressmaker
Age 33 24
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 20 years
Marriage Place Columba Church, Wansbeck Street, Oamaru
Folio 2757
Consent
Date of Certificate 10 March 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
13 16 March 1921 Frederick William Stevenson
Eliza Moffat
Frederick William Stevenson
Eliza Moffat
πŸ’ 1921/10036
Bachelor
Spinster
Carpenter
Domestic
24
27
Oamaru
Oamaru
1 year
9 years
Residence of Andrew Moffat, George Street, Oamaru 2758 16 March 1921 Rev. Walter McLean, M.C., Presbyterian
No 13
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Frederick William Stevenson Eliza Moffat
  πŸ’ 1921/10036
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 27
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 9 years
Marriage Place Residence of Andrew Moffat, George Street, Oamaru
Folio 2758
Consent
Date of Certificate 16 March 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
14 19 March 1921 John Thomas Fitzgerald
Elizabeth Tuite
John Thomas Fitzgerald
Elizabeth Tuite
πŸ’ 1921/10037
Bachelor
Spinster
Slaughterman's Assistant
Domestic
29
32
Oamaru
Oamaru
2 years
7 years
Roman Catholic Church, Reed Street, Oamaru 2759 19 March 1921 Rev. James Foley, Roman Catholic
No 14
Date of Notice 19 March 1921
  Groom Bride
Names of Parties John Thomas Fitzgerald Elizabeth Tuite
  πŸ’ 1921/10037
Condition Bachelor Spinster
Profession Slaughterman's Assistant Domestic
Age 29 32
Dwelling Place Oamaru Oamaru
Length of Residence 2 years 7 years
Marriage Place Roman Catholic Church, Reed Street, Oamaru
Folio 2759
Consent
Date of Certificate 19 March 1921
Officiating Minister Rev. James Foley, Roman Catholic
15 21 March 1921 Arthur Frank Broad
Edith Bruce
Arthur Frank Broad
Edith Bruce
πŸ’ 1921/10014
Bachelor
Spinster
Labourer
Darner
35
35
Oamaru
Oamaru
35 years
15 years
Bride's residence, 24 Stour Street, Oamaru 2760 21 March 1921 Rev. Walter McLean, M.C., Presbyterian
No 15
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Arthur Frank Broad Edith Bruce
  πŸ’ 1921/10014
Condition Bachelor Spinster
Profession Labourer Darner
Age 35 35
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 15 years
Marriage Place Bride's residence, 24 Stour Street, Oamaru
Folio 2760
Consent
Date of Certificate 21 March 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian

Page 3243

District of 31 March 1921 Quarter ending Oamaru Registrar S. E. Chisholm
No Date of Notice Names and 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 22 March 1921 John Winter Nicolls
Marjorie Helen Whitton
John Winter Nicolls
Marjorie Helen Whitton
πŸ’ 1921/10015
Bachelor
Spinster
Farmer
Household Duties
25
25
Maruakoa
Oamaru
25 years
25 years
St. Lukes Anglican Church, Oamaru 2761 22 March 1921 Rev. John Delacourt Russell, Anglican
No 16
Date of Notice 22 March 1921
  Groom Bride
Names of Parties John Winter Nicolls Marjorie Helen Whitton
  πŸ’ 1921/10015
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 25
Dwelling Place Maruakoa Oamaru
Length of Residence 25 years 25 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 2761
Consent
Date of Certificate 22 March 1921
Officiating Minister Rev. John Delacourt Russell, Anglican
17 24 March 1921 Alexander McMurray Connor
Ruby Hilda Gray
Alexander McMurray Connor
Ruby Hilda Gray
πŸ’ 1921/10016
Bachelor
Spinster
Fitter
Waitress
25
24
Oamaru
Oamaru
3 days
3 days
Columba Manse, Wansbeck Street, Oamaru 2762 24 March 1921 Rev. Walter McLean, M.C., Presbyterian
No 17
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Alexander McMurray Connor Ruby Hilda Gray
  πŸ’ 1921/10016
Condition Bachelor Spinster
Profession Fitter Waitress
Age 25 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Columba Manse, Wansbeck Street, Oamaru
Folio 2762
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
18 24 March 1921 Bernard Burke
Irene Kitto
Bernard Burke
Irene Kitto
πŸ’ 1921/10017
Bachelor
Spinster
Barman
Servant
35
26
Dunedin
Oamaru
Not specified
4 years
Roman Catholic Church, Reed Street, Oamaru 2763 24 March 1921 Rev. Daniel O'Connell, Roman Catholic
No 18
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Bernard Burke Irene Kitto
  πŸ’ 1921/10017
Condition Bachelor Spinster
Profession Barman Servant
Age 35 26
Dwelling Place Dunedin Oamaru
Length of Residence Not specified 4 years
Marriage Place Roman Catholic Church, Reed Street, Oamaru
Folio 2763
Consent
Date of Certificate 24 March 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
19 30 March 1921 Osborne Raymond Wise
Gwendoline Atkinson
Osborne Raymond Wise
Mira Gwendoline Atkinson
πŸ’ 1921/10018
Bachelor
Spinster
Storekeeper
Domestic Duties
29
25
Oamaru
Oamaru
29 years
25 years
Registrar's Office, Oamaru 2764 30 March 1921 Registrar of Marriages, Oamaru
No 19
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Osborne Raymond Wise Gwendoline Atkinson
BDM Match (90%) Osborne Raymond Wise Mira Gwendoline Atkinson
  πŸ’ 1921/10018
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 29 25
Dwelling Place Oamaru Oamaru
Length of Residence 29 years 25 years
Marriage Place Registrar's Office, Oamaru
Folio 2764
Consent
Date of Certificate 30 March 1921
Officiating Minister Registrar of Marriages, Oamaru

Page 3245

District of 30 June 1921 Quarter ending Oamaru Registrar P. C. H. 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
20 2 April 1921 Alexander Wilson
Eileen Hill
Alexander Wilson
Eileen Hill
πŸ’ 1921/1892
Bachelor
Spinster
Farmer
Music Teacher
29
23
Otiake
Oamaru
11 years
2 weeks
St. Lukes Anglican Church, Thames Street 5486 2 April 1921 Ven Archdeacon J. D. Russell, Anglican
No 20
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Alexander Wilson Eileen Hill
  πŸ’ 1921/1892
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 29 23
Dwelling Place Otiake Oamaru
Length of Residence 11 years 2 weeks
Marriage Place St. Lukes Anglican Church, Thames Street
Folio 5486
Consent
Date of Certificate 2 April 1921
Officiating Minister Ven Archdeacon J. D. Russell, Anglican
21 2 April 1921 John Brown
Doris Helen Carter
John Brown
Doris Hellen Carter
πŸ’ 1921/1893
Bachelor
Divorced (10 September 1919)
Engine Driver
Parlour Maid
30
21
Enfield
Enfield
8 weeks
6 weeks
Registrar's Office 5487 2 April 1921 Registrar, Oamaru
No 21
Date of Notice 2 April 1921
  Groom Bride
Names of Parties John Brown Doris Helen Carter
BDM Match (97%) John Brown Doris Hellen Carter
  πŸ’ 1921/1893
Condition Bachelor Divorced (10 September 1919)
Profession Engine Driver Parlour Maid
Age 30 21
Dwelling Place Enfield Enfield
Length of Residence 8 weeks 6 weeks
Marriage Place Registrar's Office
Folio 5487
Consent
Date of Certificate 2 April 1921
Officiating Minister Registrar, Oamaru
22 12 April 1921 Henry Arrow Searle
Leila Anderson
Henry Arron Searle
Leila Anderson
πŸ’ 1921/1894
Bachelor
Spinster
Farmer
Domestic Duties
27
24
Kia Ora
Whitestone
7 years
24 years
Residence of Mr E. Anderson, Whitestone 5488 12 April 1921 Rev. Alexander Watson, Presbyterian
No 22
Date of Notice 12 April 1921
  Groom Bride
Names of Parties Henry Arrow Searle Leila Anderson
BDM Match (97%) Henry Arron Searle Leila Anderson
  πŸ’ 1921/1894
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 24
Dwelling Place Kia Ora Whitestone
Length of Residence 7 years 24 years
Marriage Place Residence of Mr E. Anderson, Whitestone
Folio 5488
Consent
Date of Certificate 12 April 1921
Officiating Minister Rev. Alexander Watson, Presbyterian
23 13 April 1921 Timothy Crawley
Margaret Mary Elizabeth Prue
Timothy Crowley
Margaret Mary Elizabeth Prue
πŸ’ 1921/1895
Bachelor
Spinster
Motor Mechanic
Domestic
23
26
Oamaru
Oamaru
23 years
2 years
The Oamaru Public Hospital 5489 13 April 1921 Rev. Daniel O'Connell, Catholic
No 23
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Timothy Crawley Margaret Mary Elizabeth Prue
BDM Match (97%) Timothy Crowley Margaret Mary Elizabeth Prue
  πŸ’ 1921/1895
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 23 26
Dwelling Place Oamaru Oamaru
Length of Residence 23 years 2 years
Marriage Place The Oamaru Public Hospital
Folio 5489
Consent
Date of Certificate 13 April 1921
Officiating Minister Rev. Daniel O'Connell, Catholic
24 14 April 1921 Albert Sidney Buddicom
Jessie McLeod
Albert Sidney Buddicom
Jessie McLeod
πŸ’ 1921/1896
Bachelor
Spinster
General Carrier
Milliner
32
24
Dunedin
Oamaru
32 years
24 years
Church of England, Newborough 5490 14 April 1921 Rev. David Jamieson, Anglican
No 24
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Albert Sidney Buddicom Jessie McLeod
  πŸ’ 1921/1896
Condition Bachelor Spinster
Profession General Carrier Milliner
Age 32 24
Dwelling Place Dunedin Oamaru
Length of Residence 32 years 24 years
Marriage Place Church of England, Newborough
Folio 5490
Consent
Date of Certificate 14 April 1921
Officiating Minister Rev. David Jamieson, Anglican

Page 3246

District of 30 June 1921 Quarter ending Oamaru Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 12 April 1921 James McCone
Ivy Rebecca Wharton
James McCone
Ivy Rebecca Wharton
πŸ’ 1921/1897
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
20
Incholme
Incholme
16 months
6 years
Registrar's Office, Oamaru 5491 John Wharton, father 12 April 1921 Registrar of Marriages, Oamaru
No 25
Date of Notice 12 April 1921
  Groom Bride
Names of Parties James McCone Ivy Rebecca Wharton
  πŸ’ 1921/1897
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 20
Dwelling Place Incholme Incholme
Length of Residence 16 months 6 years
Marriage Place Registrar's Office, Oamaru
Folio 5491
Consent John Wharton, father
Date of Certificate 12 April 1921
Officiating Minister Registrar of Marriages, Oamaru
26 20 April 1921 William Francis Barry
Jessie Ann Taylor
William Francis Barry
Jessie Ann Taylor
πŸ’ 1921/1898
Widower
Spinster
Orchardist
Laundress
34
23
Enfield
Enfield
5 days
23 years
Residence of M. J. Taylor, Enfield 5492 20 April 1921 Rev. A. G. Irvine, M.A., Presbyterian
No 26
Date of Notice 20 April 1921
  Groom Bride
Names of Parties William Francis Barry Jessie Ann Taylor
  πŸ’ 1921/1898
Condition Widower Spinster
Profession Orchardist Laundress
Age 34 23
Dwelling Place Enfield Enfield
Length of Residence 5 days 23 years
Marriage Place Residence of M. J. Taylor, Enfield
Folio 5492
Consent
Date of Certificate 20 April 1921
Officiating Minister Rev. A. G. Irvine, M.A., Presbyterian
27 22 April 1921 John Cairns Ingram
Myra Isabel Taplen
John Cairns Ingram
Myra Isabel Taplin
πŸ’ 1921/1899
Bachelor
Spinster
Farmer
Domestic Duties
38
21
Pukeuri
Pukeuri
23 years
2 years
St. Pauls Presbyterian Church, Oamaru 5493 22 April 1921 Rev. W. G. Hannah, Presbyterian
No 27
Date of Notice 22 April 1921
  Groom Bride
Names of Parties John Cairns Ingram Myra Isabel Taplen
BDM Match (97%) John Cairns Ingram Myra Isabel Taplin
  πŸ’ 1921/1899
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 21
Dwelling Place Pukeuri Pukeuri
Length of Residence 23 years 2 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 5493
Consent
Date of Certificate 22 April 1921
Officiating Minister Rev. W. G. Hannah, Presbyterian
28 23 April 1921 William Russell Gillett
Margaret Ellen Freeman
William Russell Gillett
Margaret Ellen Freeman
πŸ’ 1921/1900
Bachelor
Widow
Labourer
Domestic Duties
29
29
Enfield
Enfield
2 years
2 years
Columba Manse, Wansbeck Street, Oamaru 5494 23 April 1921 Rev. Walter McLean, M.C., Presbyterian
No 28
Date of Notice 23 April 1921
  Groom Bride
Names of Parties William Russell Gillett Margaret Ellen Freeman
  πŸ’ 1921/1900
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 29 29
Dwelling Place Enfield Enfield
Length of Residence 2 years 2 years
Marriage Place Columba Manse, Wansbeck Street, Oamaru
Folio 5494
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
29 25 April 1921 Thomas Marcus Chalmers
Nellie Knight
Thomas Marcus Chalmers
Nellie Knight
πŸ’ 1921/1901
Bachelor
Spinster
Drover
Domestic Duties
27
22
Ardgowan
Oamaru
22 years
22 years
Columba Sunday School, Wansbeck Street, Oamaru 5495 23 April 1921 Rev. Walter McLean, M.C., Presbyterian
No 29
Date of Notice 25 April 1921
  Groom Bride
Names of Parties Thomas Marcus Chalmers Nellie Knight
  πŸ’ 1921/1901
Condition Bachelor Spinster
Profession Drover Domestic Duties
Age 27 22
Dwelling Place Ardgowan Oamaru
Length of Residence 22 years 22 years
Marriage Place Columba Sunday School, Wansbeck Street, Oamaru
Folio 5495
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian

Page 3247

District of 30 June 1921 Quarter ending Oamaru Registrar S. S. Cumholm
No Date of Notice Names and 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 23 April 1921 William McTimpey
Mary Wather Hunter
William McGimpsey
Mary Walker Hunter
πŸ’ 1921/1903
Bachelor
Widow
Farmer
Housekeeper
51
40
Awamoa, Oamaru
Awamoa, Oamaru
9 years
9 years
Columba Manse, Wansbeck Street, Oamaru 5496 23 April 1921 Rev. Walter McLean, M.C., Presbyterian
No 30
Date of Notice 23 April 1921
  Groom Bride
Names of Parties William McTimpey Mary Wather Hunter
BDM Match (89%) William McGimpsey Mary Walker Hunter
  πŸ’ 1921/1903
Condition Bachelor Widow
Profession Farmer Housekeeper
Age 51 40
Dwelling Place Awamoa, Oamaru Awamoa, Oamaru
Length of Residence 9 years 9 years
Marriage Place Columba Manse, Wansbeck Street, Oamaru
Folio 5496
Consent
Date of Certificate 23 April 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
31 26 April 1921 James Fleming Laurenson
Jessie Mary Gibson
James Fleming Laurenson
Jessie May Gibson
πŸ’ 1921/1904
Bachelor
Spinster
Farmer
Domestic
32
23
Rauroo Hill
Rauroo Hill
1 month
2 weeks
Columba Manse, Wansbeck Street, Oamaru 5497 26 April 1921 Rev. Walter McLean, M.C., Presbyterian
No 31
Date of Notice 26 April 1921
  Groom Bride
Names of Parties James Fleming Laurenson Jessie Mary Gibson
BDM Match (97%) James Fleming Laurenson Jessie May Gibson
  πŸ’ 1921/1904
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 23
Dwelling Place Rauroo Hill Rauroo Hill
Length of Residence 1 month 2 weeks
Marriage Place Columba Manse, Wansbeck Street, Oamaru
Folio 5497
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
32 26 April 1921 Alexander Simpson
Margaret Birtwistle
Alexander Simpson
Margaret Birtwistle
πŸ’ 1921/10883
Bachelor
Spinster
Railway Plate Layer
Domestic
38
32
Oamaru
Papakaio
13 years
7 weeks
Columba Sunday School, Wansbeck Street, Oamaru 5498 26 April 1921 Rev. Walter McLean, M.C., Presbyterian
No 32
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Alexander Simpson Margaret Birtwistle
  πŸ’ 1921/10883
Condition Bachelor Spinster
Profession Railway Plate Layer Domestic
Age 38 32
Dwelling Place Oamaru Papakaio
Length of Residence 13 years 7 weeks
Marriage Place Columba Sunday School, Wansbeck Street, Oamaru
Folio 5498
Consent
Date of Certificate 26 April 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
33 27 April 1921 Arthur Edward Wakefield
Mary Eveline Antonia Petrie
Arthur Edward Wakefield
Mary Eveline Antonia Petrie
πŸ’ 1921/1905
Bachelor
Spinster
Engine Driver
Domestic
40
17
Reidston
Reidston
10 years
17 years
Residence of James Petrie, Reidston 5499 James Petrie, father 27 April 1921 Rev. G. W. Hunt, Presbyterian
No 33
Date of Notice 27 April 1921
  Groom Bride
Names of Parties Arthur Edward Wakefield Mary Eveline Antonia Petrie
  πŸ’ 1921/1905
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 40 17
Dwelling Place Reidston Reidston
Length of Residence 10 years 17 years
Marriage Place Residence of James Petrie, Reidston
Folio 5499
Consent James Petrie, father
Date of Certificate 27 April 1921
Officiating Minister Rev. G. W. Hunt, Presbyterian
34 29 April 1921 Francis Augustus Price
Ethel Cuthbertson
Francis Augustus Price
Ethel Cuthbertson
πŸ’ 1921/1906
Bachelor
Spinster
Carrier
Shop Assistant
23
23
Waimate
Oamaru

3 days
Methodist Church, Eden Street, Oamaru 5500 29 April 1921 Rev. Amos Reader, Methodist
No 34
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Francis Augustus Price Ethel Cuthbertson
  πŸ’ 1921/1906
Condition Bachelor Spinster
Profession Carrier Shop Assistant
Age 23 23
Dwelling Place Waimate Oamaru
Length of Residence 3 days
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 5500
Consent
Date of Certificate 29 April 1921
Officiating Minister Rev. Amos Reader, Methodist

Page 3248

District of 30 June 1921 Quarter ending Oamaru Registrar S. E. Nichol
No Date of Notice Names and 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 3 May 1921 Daniel Munro Collett
Dorothea Margaret Koppert
Daniel Munro Collett
Dorothea Margaret Koppert
πŸ’ 1921/7253
Bachelor
Spinster
Carpenter
Tailoress
22
18
Oamaru
Oamaru
22 years
3 years
Residence of Harry Koppert, Eden Street, Oamaru 5501 Harry Koppert, father 3 May 1921 Rev. Walter McLean, M.C., Presbyterian
No 35
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Daniel Munro Collett Dorothea Margaret Koppert
  πŸ’ 1921/7253
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 22 18
Dwelling Place Oamaru Oamaru
Length of Residence 22 years 3 years
Marriage Place Residence of Harry Koppert, Eden Street, Oamaru
Folio 5501
Consent Harry Koppert, father
Date of Certificate 3 May 1921
Officiating Minister Rev. Walter McLean, M.C., Presbyterian
36 3 May 1921 James Sparks
Mary Helen McRee
James Sparks
Mary Helen McGee
πŸ’ 1921/7264
Widower (23/11/1918)
Spinster
Hairdresser
Laundress
30
25
Oamaru
Oamaru
30 years
25 years
Roman Catholic Basilica, Reed Street, Oamaru 5502 3 May 1921 Rev. Daniel O'Connell, Roman Catholic
No 36
Date of Notice 3 May 1921
  Groom Bride
Names of Parties James Sparks Mary Helen McRee
BDM Match (97%) James Sparks Mary Helen McGee
  πŸ’ 1921/7264
Condition Widower (23/11/1918) Spinster
Profession Hairdresser Laundress
Age 30 25
Dwelling Place Oamaru Oamaru
Length of Residence 30 years 25 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 5502
Consent
Date of Certificate 3 May 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
37 3 May 1921 Peter Martin Douce
Mary Elizabeth Barnett
Peter Martin Dowie
Mary Elizabeth Barnett
πŸ’ 1921/7271
Bachelor
Spinster
Labourer
Domestic
37
24
Clinton
Kakanui
3 years
14 years
St. Lukes Anglican Church, Oamaru 5503 3 May 1921 Ven. Archdeacon J. D. Russell, Anglican
No 37
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Peter Martin Douce Mary Elizabeth Barnett
BDM Match (94%) Peter Martin Dowie Mary Elizabeth Barnett
  πŸ’ 1921/7271
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 24
Dwelling Place Clinton Kakanui
Length of Residence 3 years 14 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 5503
Consent
Date of Certificate 3 May 1921
Officiating Minister Ven. Archdeacon J. D. Russell, Anglican
38 13 May 1921 Donald Alexander Mackay MacIntyre
Lily Isabella Whyte
Donald Alexander MacKay MacIntyre
Lily Isabella Whyte
πŸ’ 1921/7272
Bachelor
Spinster
Contractor
Domestic
34
27
Oamaru
Oamaru
3 years
27 years
Residence of William Whyte, Newborough, Oamaru 5504 13 May 1921 Rev. Samuel Lowles Hunter, Presbyterian
No 38
Date of Notice 13 May 1921
  Groom Bride
Names of Parties Donald Alexander Mackay MacIntyre Lily Isabella Whyte
BDM Match (99%) Donald Alexander MacKay MacIntyre Lily Isabella Whyte
  πŸ’ 1921/7272
Condition Bachelor Spinster
Profession Contractor Domestic
Age 34 27
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 27 years
Marriage Place Residence of William Whyte, Newborough, Oamaru
Folio 5504
Consent
Date of Certificate 13 May 1921
Officiating Minister Rev. Samuel Lowles Hunter, Presbyterian
39 14 May 1921 Robert Manson
Maria Jane Joiner
Robert Manson
Maria Jane Joiner
πŸ’ 1921/7273
Bachelor
Spinster
Farm Labourer
Domestic
31
25
Tapui
Windsor
6 years
10 years
Windsor Church, Corriedale 5505 14 May 1921 Rev. F. Irvine, M.A., Presbyterian
No 39
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Robert Manson Maria Jane Joiner
  πŸ’ 1921/7273
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 31 25
Dwelling Place Tapui Windsor
Length of Residence 6 years 10 years
Marriage Place Windsor Church, Corriedale
Folio 5505
Consent
Date of Certificate 14 May 1921
Officiating Minister Rev. F. Irvine, M.A., Presbyterian

Page 3249

District of 30 June 1921 Quarter ending Oamaru Registrar S. E. 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
40 19 May 1921 Arthur Henry Mazey Treston
Alice Gillespie
Arthur Henry Mazey Preston
Alice Gillespie
πŸ’ 1921/7274
Bachelor
Spinster
Seaman
Domestic
21
19
Oamaru
Oamaru
3 days
5 years
Columba Church, Manse, Wansbeck Street, Oamaru 5506 Margaret Gillespie, mother 19 May 1921 Rev. Walter McLean
No 40
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Arthur Henry Mazey Treston Alice Gillespie
BDM Match (98%) Arthur Henry Mazey Preston Alice Gillespie
  πŸ’ 1921/7274
Condition Bachelor Spinster
Profession Seaman Domestic
Age 21 19
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 5 years
Marriage Place Columba Church, Manse, Wansbeck Street, Oamaru
Folio 5506
Consent Margaret Gillespie, mother
Date of Certificate 19 May 1921
Officiating Minister Rev. Walter McLean
41 20 May 1921 Edward Johnston Irvine
Ellen Lindsay Whyte
Edward Johnston Irvine
Ellen Findlay Whyte
πŸ’ 1921/7275
Bachelor
Spinster
Labourer
Domestic
27
25
Papakaio
Papakaio
27 years
25 years
Presbyterian Church, Papakaio 5507 20 May 1921 Rev. W. G. Hannah
No 41
Date of Notice 20 May 1921
  Groom Bride
Names of Parties Edward Johnston Irvine Ellen Lindsay Whyte
BDM Match (95%) Edward Johnston Irvine Ellen Findlay Whyte
  πŸ’ 1921/7275
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 25
Dwelling Place Papakaio Papakaio
Length of Residence 27 years 25 years
Marriage Place Presbyterian Church, Papakaio
Folio 5507
Consent
Date of Certificate 20 May 1921
Officiating Minister Rev. W. G. Hannah
42 25 May 1921 Arthur David Rusbatch
Janet Galloway
Arthur David Rusbatch
Janet Galloway
πŸ’ 1921/7276
Bachelor
Spinster
Labourer
Weaver
26
27
South Oamaru
Oamaru
26 years
27 years
Residence of Alexander Galloway, 27 Tweed Street, Oamaru 5508 25 May 1921 Rev. Walter McLean
No 42
Date of Notice 25 May 1921
  Groom Bride
Names of Parties Arthur David Rusbatch Janet Galloway
  πŸ’ 1921/7276
Condition Bachelor Spinster
Profession Labourer Weaver
Age 26 27
Dwelling Place South Oamaru Oamaru
Length of Residence 26 years 27 years
Marriage Place Residence of Alexander Galloway, 27 Tweed Street, Oamaru
Folio 5508
Consent
Date of Certificate 25 May 1921
Officiating Minister Rev. Walter McLean
43 26 May 1921 John Thomas Biggs
Irene McMurtrie
John Thomas Biggs
Irene McMurtrie
πŸ’ 1921/7277
Bachelor
Spinster
Farmer
Domestic
36
29
Pukeuri
Oamaru
8 years
29 years
St. Pauls Presbyterian Church, Oamaru 5509 26 May 1921 Rev. S. L. Hunter
No 43
Date of Notice 26 May 1921
  Groom Bride
Names of Parties John Thomas Biggs Irene McMurtrie
  πŸ’ 1921/7277
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 29
Dwelling Place Pukeuri Oamaru
Length of Residence 8 years 29 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 5509
Consent
Date of Certificate 26 May 1921
Officiating Minister Rev. S. L. Hunter
44 28 May 1921 Nelson Stewart
Caroline Elizabeth Renton
Nelson Stewart
Caroline Elizabeth Renton
πŸ’ 1921/7254
Bachelor
Spinster
Traveller
Domestic
24
17
Oamaru
Oamaru
15 years
17 years
Residence of Sarah Ann Marshall, 17 Thames Street, Oamaru 5510 Sarah Ann Marshall, formerly Renton, mother 28 May 1921 Ven. Archdeacon J. D. Russell
No 44
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Nelson Stewart Caroline Elizabeth Renton
  πŸ’ 1921/7254
Condition Bachelor Spinster
Profession Traveller Domestic
Age 24 17
Dwelling Place Oamaru Oamaru
Length of Residence 15 years 17 years
Marriage Place Residence of Sarah Ann Marshall, 17 Thames Street, Oamaru
Folio 5510
Consent Sarah Ann Marshall, formerly Renton, mother
Date of Certificate 28 May 1921
Officiating Minister Ven. Archdeacon J. D. Russell

Page 3250

District of 30 June 1921 Quarter ending Oamaru Registrar S. S. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 7 June 1921 Robert Alexander Wilkie
Nea Presland
Robert Alexander Wilkie
Nea Presland
πŸ’ 1921/7255
Bachelor
Spinster
Carpenter
Domestic
27
23
Ettrick
Oamaru
23 years
23 years
St. Pauls Presbyterian Church Oamaru 5511 7 June 1921 Rev. Samuel Fowler Hunter, Presbyterian
No 45
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Robert Alexander Wilkie Nea Presland
  πŸ’ 1921/7255
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 23
Dwelling Place Ettrick Oamaru
Length of Residence 23 years 23 years
Marriage Place St. Pauls Presbyterian Church Oamaru
Folio 5511
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
46 7 June 1921 William Johnston
Helen Allan
William Johnston
Helen Allan
πŸ’ 1921/7256
Bachelor
Spinster
Labourer
Housemaid
55
39
Herbert
Elderslie
40 years
7 years
Residence of Mr. Helen Johnston Herbert 5512 7 June 1921 Rev. Archibald G. Irvine, Presbyterian
No 46
Date of Notice 7 June 1921
  Groom Bride
Names of Parties William Johnston Helen Allan
  πŸ’ 1921/7256
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 55 39
Dwelling Place Herbert Elderslie
Length of Residence 40 years 7 years
Marriage Place Residence of Mr. Helen Johnston Herbert
Folio 5512
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev. Archibald G. Irvine, Presbyterian
47 7 June 1921 Thomas Philip Quick
Ivy Grace Campbell
Thomas Philip Quick
Ivy Grace Campbell
πŸ’ 1921/7257
Bachelor
Spinster
Fireman N.Z.R.
Tailoress
24
24
Timaru
Oamaru
5 days
5 days
St. Pauls Presbyterian Church Oamaru 5513 7 June 1921 Rev. Alexander Watson, Presbyterian
No 47
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Thomas Philip Quick Ivy Grace Campbell
  πŸ’ 1921/7257
Condition Bachelor Spinster
Profession Fireman N.Z.R. Tailoress
Age 24 24
Dwelling Place Timaru Oamaru
Length of Residence 5 days 5 days
Marriage Place St. Pauls Presbyterian Church Oamaru
Folio 5513
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev. Alexander Watson, Presbyterian
48 7 June 1921 William McBride
Ada Mary Hastings
William McBride
Ada Mary Hastings
πŸ’ 1921/7258
Bachelor
Spinster
Storeman
Housemaid
24
22
Oamaru
Oamaru
9 years
4 years
St. Lukes Anglican Church Oamaru 5514 7 June 1921 Ven. Archdeacon J. D. Russell, Anglican
No 48
Date of Notice 7 June 1921
  Groom Bride
Names of Parties William McBride Ada Mary Hastings
  πŸ’ 1921/7258
Condition Bachelor Spinster
Profession Storeman Housemaid
Age 24 22
Dwelling Place Oamaru Oamaru
Length of Residence 9 years 4 years
Marriage Place St. Lukes Anglican Church Oamaru
Folio 5514
Consent
Date of Certificate 7 June 1921
Officiating Minister Ven. Archdeacon J. D. Russell, Anglican
49 17 June 1921 James Robert Chilton
Elizabeth Ellen Robert Hacquoil
James Robert Melton
Elizabeth Ellen Vibert Hacquoil
πŸ’ 1921/7259
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Kauroo Hill
Kauroo Hill
16 months
21 years
St. Pauls Presbyterian Church Oamaru 5515 17 June 1921 Rev. George William Hunt, Presbyterian
No 49
Date of Notice 17 June 1921
  Groom Bride
Names of Parties James Robert Chilton Elizabeth Ellen Robert Hacquoil
BDM Match (89%) James Robert Melton Elizabeth Ellen Vibert Hacquoil
  πŸ’ 1921/7259
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Kauroo Hill Kauroo Hill
Length of Residence 16 months 21 years
Marriage Place St. Pauls Presbyterian Church Oamaru
Folio 5515
Consent
Date of Certificate 17 June 1921
Officiating Minister Rev. George William Hunt, Presbyterian

Page 3251

District of 30 June 1921 Quarter ending Oamaru Registrar S. S. Cuchoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 20 June 1921 James Jones
Florence Matilda Fellowe
James Jones
Florence Matilda Fellows
πŸ’ 1921/7260
Bachelor
Spinster
Telegraphist
Shop Assistant
28
30
Oamaru
Oamaru
28 years
6 years
Church of Christ, Eden Street, Oamaru 5516 20 June 1921 Rev. George D. Turco, Church of Christ
No 50
Date of Notice 20 June 1921
  Groom Bride
Names of Parties James Jones Florence Matilda Fellowe
BDM Match (98%) James Jones Florence Matilda Fellows
  πŸ’ 1921/7260
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 28 30
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 6 years
Marriage Place Church of Christ, Eden Street, Oamaru
Folio 5516
Consent
Date of Certificate 20 June 1921
Officiating Minister Rev. George D. Turco, Church of Christ
51 22 June 1921 George McMann
Daisy Amelia Byers
George McMann
Daisy Amelia Byers
πŸ’ 1921/7261
Bachelor
Spinster
Labourer
Domestic
23
22
Herbert
Reidston
23 years
22 years
Residence of Richard Byers, Reidston 5517 22 June 1921 Rev. Henry John Davis, Anglican
No 51
Date of Notice 22 June 1921
  Groom Bride
Names of Parties George McMann Daisy Amelia Byers
  πŸ’ 1921/7261
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Herbert Reidston
Length of Residence 23 years 22 years
Marriage Place Residence of Richard Byers, Reidston
Folio 5517
Consent
Date of Certificate 22 June 1921
Officiating Minister Rev. Henry John Davis, Anglican
52 25 June 1921 George William Cotton
Hester Howard McNeill
George William Cotton
Hester Howard McNeill
πŸ’ 1921/7262
Bachelor
Spinster
Teacher
Companion Help
26
20
Ikawai
Oamaru
18 months
4 months
St. Lukes Anglican Church, Oamaru 5518 A. H. McNeill, father 25 June 1921 Archdeacon J. D. Russell, Anglican
No 52
Date of Notice 25 June 1921
  Groom Bride
Names of Parties George William Cotton Hester Howard McNeill
  πŸ’ 1921/7262
Condition Bachelor Spinster
Profession Teacher Companion Help
Age 26 20
Dwelling Place Ikawai Oamaru
Length of Residence 18 months 4 months
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 5518
Consent A. H. McNeill, father
Date of Certificate 25 June 1921
Officiating Minister Archdeacon J. D. Russell, Anglican
53 28 June 1921 John Guy
Eliza Moffatt
John Guy
Eliza Moffatt
πŸ’ 1921/7263
Widower (8/10/03)
Widow (1902)
Woolclasser
Domestic
61
51
Awamoko
Awamoko
3 weeks
3 weeks
Residence of Ralph C. Coyle, Awamoko 5519 28 June 1921 Rev. William G. Hannah, Presbyterian
No 53
Date of Notice 28 June 1921
  Groom Bride
Names of Parties John Guy Eliza Moffatt
  πŸ’ 1921/7263
Condition Widower (8/10/03) Widow (1902)
Profession Woolclasser Domestic
Age 61 51
Dwelling Place Awamoko Awamoko
Length of Residence 3 weeks 3 weeks
Marriage Place Residence of Ralph C. Coyle, Awamoko
Folio 5519
Consent
Date of Certificate 28 June 1921
Officiating Minister Rev. William G. Hannah, Presbyterian
54 29 June 1921 James Carnegie Lindsay
Emily Doyle
James Carnegie Lindsay
Emily Doyle
πŸ’ 1921/7265
Bachelor
Spinster
Railway Servant
Domestic
33
23
Enfield
Enfield
4 days
23 years
Roman Catholic Basilica, Oamaru 5520 29 June 1921 Rev. James Foley, Roman Catholic
No 54
Date of Notice 29 June 1921
  Groom Bride
Names of Parties James Carnegie Lindsay Emily Doyle
  πŸ’ 1921/7265
Condition Bachelor Spinster
Profession Railway Servant Domestic
Age 33 23
Dwelling Place Enfield Enfield
Length of Residence 4 days 23 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 5520
Consent
Date of Certificate 29 June 1921
Officiating Minister Rev. James Foley, Roman Catholic

Page 3253

District of 30 September 1921 Quarter ending Oamaru Registrar B. B. Chisholm
No Date of Notice Names and 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 July 1921 James Waters
Elizabeth Jane Searle
James Waters
Elizabeth Jane Searle
πŸ’ 1921/4574
Bachelor
Spinster
Dairy Factory Manager
Domestic
31
27
Puniko, Taranaki
Oamaru
27 years
27 years
Columba Church, Oamaru 7893 2 July 1921 Rev. Walter McLean, M.A., Presbyterian
No 55
Date of Notice 2 July 1921
  Groom Bride
Names of Parties James Waters Elizabeth Jane Searle
  πŸ’ 1921/4574
Condition Bachelor Spinster
Profession Dairy Factory Manager Domestic
Age 31 27
Dwelling Place Puniko, Taranaki Oamaru
Length of Residence 27 years 27 years
Marriage Place Columba Church, Oamaru
Folio 7893
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev. Walter McLean, M.A., Presbyterian
56 11 July 1921 Roe Allen Barr
Margaret Sarah McNally
Roe Allen Barr
Margaret Sarah McNally
πŸ’ 1921/4575
Bachelor
Spinster
Farm Labourer
Domestic
20
22
Windsor
Windsor
12 years
9 years
St. Lukes Anglican Church, Oamaru 7894 Mary Murray, Mother 11 July 1921 Rev. J. D. Russell, Anglican
No 56
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Roe Allen Barr Margaret Sarah McNally
  πŸ’ 1921/4575
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 20 22
Dwelling Place Windsor Windsor
Length of Residence 12 years 9 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 7894
Consent Mary Murray, Mother
Date of Certificate 11 July 1921
Officiating Minister Rev. J. D. Russell, Anglican
57 11 July 1921 Robert James Lowrey
Gertrude Mary Foster
Robert James Lowrey
Gertrude Mary Foster
πŸ’ 1921/4577
Bachelor
Spinster
Farmer
Domestic
24
18
Ngapara
Oamaru
24 years
6 years
Residence of Mr. William Lowrey, Till Street, Oamaru 7895 Mary Foster, Mother 11 July 1921 Rev. Alexander Watson, Presbyterian
No 57
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Robert James Lowrey Gertrude Mary Foster
  πŸ’ 1921/4577
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 18
Dwelling Place Ngapara Oamaru
Length of Residence 24 years 6 years
Marriage Place Residence of Mr. William Lowrey, Till Street, Oamaru
Folio 7895
Consent Mary Foster, Mother
Date of Certificate 11 July 1921
Officiating Minister Rev. Alexander Watson, Presbyterian
58 13 July 1921 Henry Dobson
Agnes Violet Le Oretta Mulhern
Henry Dobson
Agnes Violet Le Cretta Mulhern
πŸ’ 1921/4578
Bachelor
Spinster
Farmer
Domestic
29
25
Island Cliff
Oamaru
29 years
6 days
Roman Catholic Basilica, Reed Street, Oamaru 7896 19 July 1921 Rev. Daniel O'Connell, Roman Catholic
No 58
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Henry Dobson Agnes Violet Le Oretta Mulhern
BDM Match (98%) Henry Dobson Agnes Violet Le Cretta Mulhern
  πŸ’ 1921/4578
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Island Cliff Oamaru
Length of Residence 29 years 6 days
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 7896
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
59 14 July 1921 Walter John Taylor
Alice Maude Shugg
Walter John Taylor
Alice Maude Shugg
πŸ’ 1921/4579
Bachelor
Spinster
Blacksmith
Domestic
30
21
Duntroon
Oamaru
19 months
12 years
Newborough Anglican Church, Oamaru 7897 14 July 1921 Rev. Wallace Victor Willis, Anglican
No 59
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Walter John Taylor Alice Maude Shugg
  πŸ’ 1921/4579
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 30 21
Dwelling Place Duntroon Oamaru
Length of Residence 19 months 12 years
Marriage Place Newborough Anglican Church, Oamaru
Folio 7897
Consent
Date of Certificate 14 July 1921
Officiating Minister Rev. Wallace Victor Willis, Anglican

Page 3254

District of 30 September 1921 Quarter ending Oamaru Registrar S. S. Chisholm
No Date of Notice Names and 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 16 July 1921 Daniel Joseph Collins
Kate McLennan
Daniel Joseph Collins
Kate McLennan
πŸ’ 1921/4580
Bachelor
Spinster
Mechanic
Domestic
32
28
Oamaru
Oamaru
8 months
6 weeks
Roman Catholic Basilica, Oamaru 7898 16 July 1921 Rev. Daniel O'Connell, Roman Catholic
No 60
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Daniel Joseph Collins Kate McLennan
  πŸ’ 1921/4580
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 32 28
Dwelling Place Oamaru Oamaru
Length of Residence 8 months 6 weeks
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7898
Consent
Date of Certificate 16 July 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
61 18 July 1921 Oliver Smith Selman
Harriet Caroline Fricker
Oliver Smith Selman
Harriet Caroline Fricker
πŸ’ 1921/4581
Bachelor
Spinster
Farmer
Domestic
36
35
Georgetown
Georgetown
25 years
25 years
St Pauls Presbyterian Church, Reed Street, Oamaru 7899 18 July 1921 Rev. Samuel Lowler Hunter, Presbyterian
No 61
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Oliver Smith Selman Harriet Caroline Fricker
  πŸ’ 1921/4581
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 35
Dwelling Place Georgetown Georgetown
Length of Residence 25 years 25 years
Marriage Place St Pauls Presbyterian Church, Reed Street, Oamaru
Folio 7899
Consent
Date of Certificate 18 July 1921
Officiating Minister Rev. Samuel Lowler Hunter, Presbyterian
62 18 July 1921 Leslie Payne Bennett
Janet Stewart Steele
Leslie Payne Bennett
Janet Stewart Steele
πŸ’ 1921/4582
Bachelor
Spinster
Postal Clerk
Saleswoman
27
22
Oamaru
Oamaru
3 days
22 years
Methodist Church, Eden Street, Oamaru 7900 18 July 1921 Rev. Amos Reader, Methodist
No 62
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Leslie Payne Bennett Janet Stewart Steele
  πŸ’ 1921/4582
Condition Bachelor Spinster
Profession Postal Clerk Saleswoman
Age 27 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 22 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 7900
Consent
Date of Certificate 18 July 1921
Officiating Minister Rev. Amos Reader, Methodist
63 21 July 1921 Alexander Gilchrist
Margaret Sparks
Alexander Gilchrist
Margaret Sparks
πŸ’ 1921/4590
Bachelor
Spinster
Storeman
Domestic
29
21
Oamaru
Oamaru
29 years
21 years
St Pauls Presbyterian Church, Oamaru 7901 21 July 1921 Rev. Samuel Lowler Hunter, Presbyterian
No 63
Date of Notice 21 July 1921
  Groom Bride
Names of Parties Alexander Gilchrist Margaret Sparks
  πŸ’ 1921/4590
Condition Bachelor Spinster
Profession Storeman Domestic
Age 29 21
Dwelling Place Oamaru Oamaru
Length of Residence 29 years 21 years
Marriage Place St Pauls Presbyterian Church, Oamaru
Folio 7901
Consent
Date of Certificate 21 July 1921
Officiating Minister Rev. Samuel Lowler Hunter, Presbyterian
64 22 July 1921 Francis William Anderson
Katherine Hamilton
Francis William Anderson
Katherine Hamilton
πŸ’ 1921/4601
Bachelor
Spinster
Woollen Worker
Domestic
22
21
Oamaru
Oamaru
22 years
18 months
Baptist Church Mance, Hull Street, Oamaru 7902 22 July 1921 Rev. Robert Robertson, Baptist
No 64
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Francis William Anderson Katherine Hamilton
  πŸ’ 1921/4601
Condition Bachelor Spinster
Profession Woollen Worker Domestic
Age 22 21
Dwelling Place Oamaru Oamaru
Length of Residence 22 years 18 months
Marriage Place Baptist Church Mance, Hull Street, Oamaru
Folio 7902
Consent
Date of Certificate 22 July 1921
Officiating Minister Rev. Robert Robertson, Baptist

Page 3255

District of 30 September 1921 Quarter ending Oamaru Registrar B. B. Chisholm
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 23 July 1921 Jabez Hollow
Emily Piercy
Jabez Hollow
Emily Piercy
πŸ’ 1921/4608
Widower
Widow
Labourer
Domestic
55
55
Oamaru
Oamaru
47 years
47 years
Residence of Emily Piercy, Frances Street, Oamaru 7903 23 July 1921 Rev. Amos Reader, Presbyterian
No 65
Date of Notice 23 July 1921
  Groom Bride
Names of Parties Jabez Hollow Emily Piercy
  πŸ’ 1921/4608
Condition Widower Widow
Profession Labourer Domestic
Age 55 55
Dwelling Place Oamaru Oamaru
Length of Residence 47 years 47 years
Marriage Place Residence of Emily Piercy, Frances Street, Oamaru
Folio 7903
Consent
Date of Certificate 23 July 1921
Officiating Minister Rev. Amos Reader, Presbyterian
66 29 July 1921 Robert Francis Bugan
Ellen Fallon
Robert Francis Buzan
Ellen Fallon
πŸ’ 1921/4609
Bachelor
Spinster
Farmer
Domestic
24
23
Enfield
Enfield
24 years
23 years
Roman Catholic Church, Windsor 7904 29 July 1921 Rev. Daniel O'Connell, Roman Catholic
No 66
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Robert Francis Bugan Ellen Fallon
BDM Match (98%) Robert Francis Buzan Ellen Fallon
  πŸ’ 1921/4609
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Enfield Enfield
Length of Residence 24 years 23 years
Marriage Place Roman Catholic Church, Windsor
Folio 7904
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
67 29 July 1921 Robert Andrew Pollock
Jeanie Elizabeth Rankin Douglass
Robert Andrew Pollock
Jane Elizabeth Rankin Douglass
πŸ’ 1921/4610
Bachelor
Spinster
Merchant
Domestic
40
28
Waiuku, Auckland
Oamaru
Residence of Robert Douglass
28 years
Jergo-land House, Ardgowan, Oamaru 7905 29 July 1921 Rev. Alexander Watson, Presbyterian
No 67
Date of Notice 29 July 1921
  Groom Bride
Names of Parties Robert Andrew Pollock Jeanie Elizabeth Rankin Douglass
BDM Match (97%) Robert Andrew Pollock Jane Elizabeth Rankin Douglass
  πŸ’ 1921/4610
Condition Bachelor Spinster
Profession Merchant Domestic
Age 40 28
Dwelling Place Waiuku, Auckland Oamaru
Length of Residence Residence of Robert Douglass 28 years
Marriage Place Jergo-land House, Ardgowan, Oamaru
Folio 7905
Consent
Date of Certificate 29 July 1921
Officiating Minister Rev. Alexander Watson, Presbyterian
68 1 August 1921 John Harney
Catherine Agnes O'Connor
John Harney
Catherine Agnes O'Connor
πŸ’ 1921/4611
John Fahey
Catherine O'Connor
πŸ’ 1921/6881
Bachelor
Spinster
Ploughman
Waitress
45
41
Oamaru
Oamaru
7 months
4 years
Roman Catholic Basilica, Oamaru 7906 1 August 1921 Rev. Monsignor John Mackay, Roman Catholic
No 68
Date of Notice 1 August 1921
  Groom Bride
Names of Parties John Harney Catherine Agnes O'Connor
  πŸ’ 1921/4611
BDM Match (74%) John Fahey Catherine O'Connor
  πŸ’ 1921/6881
Condition Bachelor Spinster
Profession Ploughman Waitress
Age 45 41
Dwelling Place Oamaru Oamaru
Length of Residence 7 months 4 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7906
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev. Monsignor John Mackay, Roman Catholic
69 1 August 1921 James Ingram
Mabel Cassells
James Ingram
Mabel Cassells
πŸ’ 1921/4612
Widower
Spinster
Carpenter
Waitress
39
26
Taa Valley
Oamaru
Columba Church Mance
26 years
Wanabeek Street, Oamaru 7907 1 August 1921 Rev. Walter McLean, Presbyterian
No 69
Date of Notice 1 August 1921
  Groom Bride
Names of Parties James Ingram Mabel Cassells
  πŸ’ 1921/4612
Condition Widower Spinster
Profession Carpenter Waitress
Age 39 26
Dwelling Place Taa Valley Oamaru
Length of Residence Columba Church Mance 26 years
Marriage Place Wanabeek Street, Oamaru
Folio 7907
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev. Walter McLean, Presbyterian

Page 3256

District of 30 September 1921 Quarter ending Oamaru Registrar P. S. Chisholm
No Date of Notice Names and 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 1 August 1921 Frederick William Ellis
Alice May Dalgleish
Frederick William Ellis
Alice May Dalgleish
πŸ’ 1921/4613
Bachelor
Spinster
Horse Trainer
Domestic
27
24
Invercargill
Pukeuri
24 years
24 years
Columba Sunday School, Wansbeck Street, Oamaru 7908 1 August 1921 Rev. Walter McLean, Presbyterian
No 70
Date of Notice 1 August 1921
  Groom Bride
Names of Parties Frederick William Ellis Alice May Dalgleish
  πŸ’ 1921/4613
Condition Bachelor Spinster
Profession Horse Trainer Domestic
Age 27 24
Dwelling Place Invercargill Pukeuri
Length of Residence 24 years 24 years
Marriage Place Columba Sunday School, Wansbeck Street, Oamaru
Folio 7908
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev. Walter McLean, Presbyterian
71 1 August 1921 William James McCallum
Nellie Campbell Bates
William James McCallum
Nellie Campbell Bates
πŸ’ 1921/4614
Bachelor
Spinster
Plasterer's Labourer
Domestic
29
27
Oamaru
Residence of Robert Binning, 53 Aln Street, Oamaru
6 months
18 months
Residence of Robert Binning, 53 Aln Street, Oamaru 7909 1 August 1921 Rev. Walter McLean, Presbyterian
No 71
Date of Notice 1 August 1921
  Groom Bride
Names of Parties William James McCallum Nellie Campbell Bates
  πŸ’ 1921/4614
Condition Bachelor Spinster
Profession Plasterer's Labourer Domestic
Age 29 27
Dwelling Place Oamaru Residence of Robert Binning, 53 Aln Street, Oamaru
Length of Residence 6 months 18 months
Marriage Place Residence of Robert Binning, 53 Aln Street, Oamaru
Folio 7909
Consent
Date of Certificate 1 August 1921
Officiating Minister Rev. Walter McLean, Presbyterian
72 8 August 1921 William Freeth
Dorothy Alice Booth
William Freeth
Dorothy Alice Booth
πŸ’ 1921/4591
Bachelor
Spinster
Boatbuilder
Domestic
26
22
Oamaru
Oamaru
7 days
18 years
Columba Manse, Wansbeck Street, Oamaru 7910 8 August 1921 Rev. Walter McLean, Presbyterian
No 72
Date of Notice 8 August 1921
  Groom Bride
Names of Parties William Freeth Dorothy Alice Booth
  πŸ’ 1921/4591
Condition Bachelor Spinster
Profession Boatbuilder Domestic
Age 26 22
Dwelling Place Oamaru Oamaru
Length of Residence 7 days 18 years
Marriage Place Columba Manse, Wansbeck Street, Oamaru
Folio 7910
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. Walter McLean, Presbyterian
73 15 August 1921 Arthur Ernest Elstone
Clare Hock
Arthur Ernest Elstone
Clare Hock
πŸ’ 1921/4592
Bachelor
Spinster
Farm Labourer
Musician
22
23
Georgetown
Georgetown
22 years
3 years
Roman Catholic Basilica, Oamaru 7911 15 August 1921 Rev. Daniel O'Connell, Roman Catholic
No 73
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Arthur Ernest Elstone Clare Hock
  πŸ’ 1921/4592
Condition Bachelor Spinster
Profession Farm Labourer Musician
Age 22 23
Dwelling Place Georgetown Georgetown
Length of Residence 22 years 3 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7911
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
74 15 August 1921 Henry Thomas Robinson
Rubina McAughtrie
Henry Thomas Robinson
Rubina McAughtrie
πŸ’ 1921/4593
Bachelor
Spinster
Butcher
Domestic
24
24
Oamaru
Kurow
4 days
24 years
St Pauls Presbyterian Church, Oamaru 7912 15 August 1921 Rev. Samuel Lawler Hunter, Presbyterian
No 74
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Henry Thomas Robinson Rubina McAughtrie
  πŸ’ 1921/4593
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 24
Dwelling Place Oamaru Kurow
Length of Residence 4 days 24 years
Marriage Place St Pauls Presbyterian Church, Oamaru
Folio 7912
Consent
Date of Certificate 15 August 1921
Officiating Minister Rev. Samuel Lawler Hunter, Presbyterian

Page 3257

District of 30 September 1921 Quarter ending Oamaru Registrar S. S. Chisholm
No Date of Notice Names and 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 24 August 1921 Thomas James Guthrie
Lily Bain
Thomas James Guthrie
Lily Bain
πŸ’ 1921/3552
Bachelor
Spinster
Clerk
Saleswoman
29
22
Oamaru
Oamaru
3 years
22 years
St. Pauls Presbyterian Church, Oamaru 8196 24 August 1921 Rev. Walter McLean M.C., Presbyterian
No 75
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Thomas James Guthrie Lily Bain
  πŸ’ 1921/3552
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 22 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 8196
Consent
Date of Certificate 24 August 1921
Officiating Minister Rev. Walter McLean M.C., Presbyterian
76 24 August 1921 Thomas Edwin Lawson
Mary Ellen Pripp
Thomas Edwin Lawson
Mary Ellen Tripp
πŸ’ 1921/4594
Bachelor
Spinster
Painter
Domestic
28
25
Oamaru
Oamaru
4 years
25 years
St. Lukes Anglican Church, Oamaru 7913 24 August 1921 Rev. John Delacourt Russell, Anglican
No 76
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Thomas Edwin Lawson Mary Ellen Pripp
BDM Match (97%) Thomas Edwin Lawson Mary Ellen Tripp
  πŸ’ 1921/4594
Condition Bachelor Spinster
Profession Painter Domestic
Age 28 25
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 25 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 7913
Consent
Date of Certificate 24 August 1921
Officiating Minister Rev. John Delacourt Russell, Anglican
77 29 August 1921 Robert Stephen Anderson
Irene Allan Forbes
Robert Stephen Anderson
Irene Allan Forbes
πŸ’ 1921/4595
Bachelor
Widow
Bootmaker
Domestic
30
24
Oamaru
Oamaru
3 days
24 years
St. Pauls Presbyterian Manse, Reed Street, Oamaru 7914 29 August 1921 Rev. Samuel Fowler Hunter, Presbyterian
No 77
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Robert Stephen Anderson Irene Allan Forbes
  πŸ’ 1921/4595
Condition Bachelor Widow
Profession Bootmaker Domestic
Age 30 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 24 years
Marriage Place St. Pauls Presbyterian Manse, Reed Street, Oamaru
Folio 7914
Consent
Date of Certificate 29 August 1921
Officiating Minister Rev. Samuel Fowler Hunter, Presbyterian
78 5 September 1921 Samuel Eccles
Sarah Annie Hollow
Samuel Eccles
Sarah Annie Hollow
πŸ’ 1921/4596
Widower
Spinster
Bridgeman
Parlor Maid
47
40
Oamaru
Alma
3 days
40 years
Residence of Wm. John Hollow, Alma 7915 5 September 1921 Rev. Archibald G. Irvine M.A., Presbyterian
No 78
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Samuel Eccles Sarah Annie Hollow
  πŸ’ 1921/4596
Condition Widower Spinster
Profession Bridgeman Parlor Maid
Age 47 40
Dwelling Place Oamaru Alma
Length of Residence 3 days 40 years
Marriage Place Residence of Wm. John Hollow, Alma
Folio 7915
Consent
Date of Certificate 5 September 1921
Officiating Minister Rev. Archibald G. Irvine M.A., Presbyterian
79 6 September 1921 William Sheppard
Rubina Amelia Young
William Sheppard
Rubina Amelia Young
πŸ’ 1921/4597
Bachelor
Spinster
Taxi driver
Domestic
34
22
Oamaru
Oamaru
3 days
3 days
St. Pauls Presbyterian Church, Oamaru 7916 6 September 1921 Rev. Samuel Fowler Hunter M.A., Presbyterian
No 79
Date of Notice 6 September 1921
  Groom Bride
Names of Parties William Sheppard Rubina Amelia Young
  πŸ’ 1921/4597
Condition Bachelor Spinster
Profession Taxi driver Domestic
Age 34 22
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 7916
Consent
Date of Certificate 6 September 1921
Officiating Minister Rev. Samuel Fowler Hunter M.A., Presbyterian

Page 3258

District of 30 September 1921 Quarter ending Oamaru Registrar S. S. Cauholm
No Date of Notice Names and 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 10 September 1921 William Stuart McPhail
Gladys Mabel Radford
William Stuart McPhail
Gladis Mabel Radford
πŸ’ 1921/4598
Bachelor
Spinster
Railway Fireman
Draper's Assistant
23
24
Oamaru
Oamaru
3 days
13 years
St. Luke's Anglican Church, Oamaru 7917 10 September 1921 Rev. John Delacourt Russell
No 80
Date of Notice 10 September 1921
  Groom Bride
Names of Parties William Stuart McPhail Gladys Mabel Radford
BDM Match (98%) William Stuart McPhail Gladis Mabel Radford
  πŸ’ 1921/4598
Condition Bachelor Spinster
Profession Railway Fireman Draper's Assistant
Age 23 24
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 13 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 7917
Consent
Date of Certificate 10 September 1921
Officiating Minister Rev. John Delacourt Russell
81 13 September 1921 James Gordon
Mimie McMurtrie
James Gordon
Mimie McMurtrie
πŸ’ 1921/4599
Bachelor
Spinster
Coach Builder
Typist
26
25
Oamaru
Oamaru
26 years
25 years
St. Pauls Church, Oamaru 7918 13 September 1921 Rev. Samuel Fowler Hunter
No 81
Date of Notice 13 September 1921
  Groom Bride
Names of Parties James Gordon Mimie McMurtrie
  πŸ’ 1921/4599
Condition Bachelor Spinster
Profession Coach Builder Typist
Age 26 25
Dwelling Place Oamaru Oamaru
Length of Residence 26 years 25 years
Marriage Place St. Pauls Church, Oamaru
Folio 7918
Consent
Date of Certificate 13 September 1921
Officiating Minister Rev. Samuel Fowler Hunter
82 19 September 1921 Stanley Baden Powell Hollow
Margaret Gillespie
Stanley Baden Powell Hollow
Margaret Gillespie
πŸ’ 1921/4600
Bachelor
Spinster
Labourer
Domestic
21
19
Oamaru
Oamaru
21 years
19 years
Columba Sunday School Hall, Wanebeck Street, Oamaru 7919 Margaret Gillespie, Mother 19 September 1921 Rev. Walter McLean
No 82
Date of Notice 19 September 1921
  Groom Bride
Names of Parties Stanley Baden Powell Hollow Margaret Gillespie
  πŸ’ 1921/4600
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Oamaru Oamaru
Length of Residence 21 years 19 years
Marriage Place Columba Sunday School Hall, Wanebeck Street, Oamaru
Folio 7919
Consent Margaret Gillespie, Mother
Date of Certificate 19 September 1921
Officiating Minister Rev. Walter McLean
83 20 September 1921 Samuel Gillies
Margaret Meikle Gemmell
Samuel Gillies
Margaret Meikle Gemmell
πŸ’ 1921/4602
Bachelor
Spinster
Farmer
Domestic Duties
24
36
Hampden
Oamaru
24 years
3 days
Residence of William Clement Gemmell, Test Street, Oamaru 7920 20 September 1921 Rev. Walter McLean
No 83
Date of Notice 20 September 1921
  Groom Bride
Names of Parties Samuel Gillies Margaret Meikle Gemmell
  πŸ’ 1921/4602
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 36
Dwelling Place Hampden Oamaru
Length of Residence 24 years 3 days
Marriage Place Residence of William Clement Gemmell, Test Street, Oamaru
Folio 7920
Consent
Date of Certificate 20 September 1921
Officiating Minister Rev. Walter McLean
84 23 September 1921 Wilfred John Davies
Mary Frame Doak
Wilfred John Davies
Mary Frame Doak
πŸ’ 1921/4603
Bachelor
Spinster
Company Manager
School Teacher
34
29
Oamaru
Alma
34 years
29 years
Presbyterian Church, Totara 7921 23 September 1921 Rev. Alexander Watson
No 84
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Wilfred John Davies Mary Frame Doak
  πŸ’ 1921/4603
Condition Bachelor Spinster
Profession Company Manager School Teacher
Age 34 29
Dwelling Place Oamaru Alma
Length of Residence 34 years 29 years
Marriage Place Presbyterian Church, Totara
Folio 7921
Consent
Date of Certificate 23 September 1921
Officiating Minister Rev. Alexander Watson

Page 3259

District of 30 September 1921 Quarter ending Oamaru Registrar S. S. Nichol
No Date of Notice Names and 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 27 September 1921 Kenneth McLeod
Louisa Agnes Loney
Kenneth McLeod
Louisa Agnes Loney
πŸ’ 1921/4604
Bachelor
Spinster
Labourer
Domestic
24
27
Kakanui
Oamaru
3 years
4 months
Registrar's Office, Oamaru 7922 27 September 1921 Registrar of Marriages, Oamaru
No 85
Date of Notice 27 September 1921
  Groom Bride
Names of Parties Kenneth McLeod Louisa Agnes Loney
  πŸ’ 1921/4604
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 27
Dwelling Place Kakanui Oamaru
Length of Residence 3 years 4 months
Marriage Place Registrar's Office, Oamaru
Folio 7922
Consent
Date of Certificate 27 September 1921
Officiating Minister Registrar of Marriages, Oamaru
86 28 September 1921 John Clark
Bessie Wilson
John Clark
Bessie Wilson
πŸ’ 1921/4605
John James Blakie
Jessie Wilson
πŸ’ 1921/4696
Bachelor
Spinster
Farmer
Saleswoman
38
30
Ardgowan
Ardgowan
38 years
30 years
Residence of Gemmell, Reed Street, Oamaru 7923 28 September 1921 Rev. Alexander Watson, Presbyterian
No 86
Date of Notice 28 September 1921
  Groom Bride
Names of Parties John Clark Bessie Wilson
  πŸ’ 1921/4605
BDM Match (67%) John James Blakie Jessie Wilson
  πŸ’ 1921/4696
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 38 30
Dwelling Place Ardgowan Ardgowan
Length of Residence 38 years 30 years
Marriage Place Residence of Gemmell, Reed Street, Oamaru
Folio 7923
Consent
Date of Certificate 28 September 1921
Officiating Minister Rev. Alexander Watson, Presbyterian
87 30 September 1921 William Thomas Matches
Matilda Alice Puttick
William Thomas Matches
Matilda Alice Puttick
πŸ’ 1921/4606
Bachelor
Spinster
Fireman N.Z.R.
Domestic
25
25
Oamaru
Oamaru
2 years
16 years
St. Luke's Church, Oamaru 7924 30 September 1921 Rev. John D. Russell, Anglican
No 87
Date of Notice 30 September 1921
  Groom Bride
Names of Parties William Thomas Matches Matilda Alice Puttick
  πŸ’ 1921/4606
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic
Age 25 25
Dwelling Place Oamaru Oamaru
Length of Residence 2 years 16 years
Marriage Place St. Luke's Church, Oamaru
Folio 7924
Consent
Date of Certificate 30 September 1921
Officiating Minister Rev. John D. Russell, Anglican
88 30 September 1921 William James Dalgleish
Jessie Mary Craig
William James Dalgliesh
Jessie Mary Craig
πŸ’ 1921/4607
Bachelor
Spinster
Labourer
Domestic
39
40
Oamaru
Oamaru
39 years
40 years
Presbyterian Mance, Papakaio 7925 30 September 1921 Rev. W. G. Hannah, Presbyterian
No 88
Date of Notice 30 September 1921
  Groom Bride
Names of Parties William James Dalgleish Jessie Mary Craig
BDM Match (96%) William James Dalgliesh Jessie Mary Craig
  πŸ’ 1921/4607
Condition Bachelor Spinster
Profession Labourer Domestic
Age 39 40
Dwelling Place Oamaru Oamaru
Length of Residence 39 years 40 years
Marriage Place Presbyterian Mance, Papakaio
Folio 7925
Consent
Date of Certificate 30 September 1921
Officiating Minister Rev. W. G. Hannah, Presbyterian

Page 3261

District of 31 December 1921 Quarter ending Oamaru Registrar Chas. F. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 13 October 1921 John Brown
Annie McDiarmid
John Brown
Annie McDiarmid
πŸ’ 1921/4031
Bachelor
Spinster
Stock Buyer
Saleswoman
30
30
Oamaru
Oamaru
15 years
30 years
St Pauls Presbyterian Church, Oamaru 10447 13 October 1921 Rev. Samuel Fowler Hunter, M.A., Presbyterian
No 89
Date of Notice 13 October 1921
  Groom Bride
Names of Parties John Brown Annie McDiarmid
  πŸ’ 1921/4031
Condition Bachelor Spinster
Profession Stock Buyer Saleswoman
Age 30 30
Dwelling Place Oamaru Oamaru
Length of Residence 15 years 30 years
Marriage Place St Pauls Presbyterian Church, Oamaru
Folio 10447
Consent
Date of Certificate 13 October 1921
Officiating Minister Rev. Samuel Fowler Hunter, M.A., Presbyterian
90 14 October 1921 George Ward Thomson
Merle Isobel Holmes
George Ward Thomson
Merle Isobel Holmes
πŸ’ 1921/4032
Bachelor
Spinster
Stock-Buyer
Clerk
24
24
Oamaru
Oamaru
9 months
24 years
Church of England, Newborough, Oamaru 10448 14 October 1921 Rev. David Jamieson, Church of England
No 90
Date of Notice 14 October 1921
  Groom Bride
Names of Parties George Ward Thomson Merle Isobel Holmes
  πŸ’ 1921/4032
Condition Bachelor Spinster
Profession Stock-Buyer Clerk
Age 24 24
Dwelling Place Oamaru Oamaru
Length of Residence 9 months 24 years
Marriage Place Church of England, Newborough, Oamaru
Folio 10448
Consent
Date of Certificate 14 October 1921
Officiating Minister Rev. David Jamieson, Church of England
91 15 October 1921 Carl Anton Teschner
Elsie Minie Wallace
Carl Anton Teschner
Elsie Minie Wallace
πŸ’ 1921/4033
Bachelor
Spinster
Farmer
Domestic
29
23
Enfield
Enfield
23 years
23 years
Methodist Church, Enfield 10449 15 October 1921 Rev. Amos Reader, Methodist
No 91
Date of Notice 15 October 1921
  Groom Bride
Names of Parties Carl Anton Teschner Elsie Minie Wallace
  πŸ’ 1921/4033
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Enfield Enfield
Length of Residence 23 years 23 years
Marriage Place Methodist Church, Enfield
Folio 10449
Consent
Date of Certificate 15 October 1921
Officiating Minister Rev. Amos Reader, Methodist
92 17 October 1921 William Moffatt Denholm
Mary Helena Nimmo
William Moffatt Denhohn
Mary Helena Nimmo
πŸ’ 1921/4034
Bachelor
Spinster
Loom Tuner
Domestic
31
29
Oamaru
Ngapara
16 years
29 years
Presbyterian Church, Enfield 10450 17 October 1921 Rev. A. G. Irvine, M.A., Presbyterian
No 92
Date of Notice 17 October 1921
  Groom Bride
Names of Parties William Moffatt Denholm Mary Helena Nimmo
BDM Match (96%) William Moffatt Denhohn Mary Helena Nimmo
  πŸ’ 1921/4034
Condition Bachelor Spinster
Profession Loom Tuner Domestic
Age 31 29
Dwelling Place Oamaru Ngapara
Length of Residence 16 years 29 years
Marriage Place Presbyterian Church, Enfield
Folio 10450
Consent
Date of Certificate 17 October 1921
Officiating Minister Rev. A. G. Irvine, M.A., Presbyterian
93 28 October 1921 John James Elder
Grace Murray Sutherland
John James Elder
Grace Murray Sutherland
πŸ’ 1921/6287
Bachelor
Spinster
Farmer
School Teacher
29
24
Airedale
Airedale
11 years
14 days
Residence of W. G. Elder, Glen Airlie, Airedale 10451 28 October 1921 Rev. W. G. Hannah, Presbyterian
No 93
Date of Notice 28 October 1921
  Groom Bride
Names of Parties John James Elder Grace Murray Sutherland
  πŸ’ 1921/6287
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 24
Dwelling Place Airedale Airedale
Length of Residence 11 years 14 days
Marriage Place Residence of W. G. Elder, Glen Airlie, Airedale
Folio 10451
Consent
Date of Certificate 28 October 1921
Officiating Minister Rev. W. G. Hannah, Presbyterian

Page 3262

District of 31 December 1921 Quarter ending Oamaru Registrar Chas. F. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 2 November 1921 Stuart John Delacourt Russell
Amy Louise Harraway
Stuart John Delacourt Russell
Amy Louise Harraway
πŸ’ 1921/6298
Bachelor
Spinster
Insurance Representative
Domestic
23
34
Oamaru
Oamaru
3 days
3 days
St Lukes Church, Thames Street, Oamaru 10452 2 November 1921 Ven Archdeacon J. D. Russell, Church of England
No 94
Date of Notice 2 November 1921
  Groom Bride
Names of Parties Stuart John Delacourt Russell Amy Louise Harraway
  πŸ’ 1921/6298
Condition Bachelor Spinster
Profession Insurance Representative Domestic
Age 23 34
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place St Lukes Church, Thames Street, Oamaru
Folio 10452
Consent
Date of Certificate 2 November 1921
Officiating Minister Ven Archdeacon J. D. Russell, Church of England
95 11 November 1921 Cornelius Goodson Bugan
Constance Madeline Fallon
Cornelius Goodson Buzan
Constance Madeline Fallon
πŸ’ 1921/6305
Widower (25/11/18)
Spinster
Farmer
Domestic
33
32
Enfield
Enfield
23 years
32 years
Roman Catholic Basilica, Reed Street, Oamaru 10453 11 November 1921 Rev James Foley, Roman Catholic
No 95
Date of Notice 11 November 1921
  Groom Bride
Names of Parties Cornelius Goodson Bugan Constance Madeline Fallon
BDM Match (98%) Cornelius Goodson Buzan Constance Madeline Fallon
  πŸ’ 1921/6305
Condition Widower (25/11/18) Spinster
Profession Farmer Domestic
Age 33 32
Dwelling Place Enfield Enfield
Length of Residence 23 years 32 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 10453
Consent
Date of Certificate 11 November 1921
Officiating Minister Rev James Foley, Roman Catholic
96 12 November 1921 James Kingan
Grace Barbara Dunbar
James Kingan
Grace Barbara Dunbar
πŸ’ 1921/6306
Bachelor
Spinster
Farmer
Domestic
21
23
Oamaru
Oamaru
6 years
6 years
Residence of William Dunbar, Awamoa, Oamaru 10454 12 November 1921 Rev Alexander Watson, Presbyterian
No 96
Date of Notice 12 November 1921
  Groom Bride
Names of Parties James Kingan Grace Barbara Dunbar
  πŸ’ 1921/6306
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 23
Dwelling Place Oamaru Oamaru
Length of Residence 6 years 6 years
Marriage Place Residence of William Dunbar, Awamoa, Oamaru
Folio 10454
Consent
Date of Certificate 12 November 1921
Officiating Minister Rev Alexander Watson, Presbyterian
97 24 November 1921 Alexander Griffiths
Violet May Goodall
Alexander Griffiths
Violet May Goodall
πŸ’ 1921/6307
Bachelor
Spinster
Farmer
Domestic
25
29
Ardgowan
South Oamaru
3 years
29 years
Columba Church, Wansbeck Street, Oamaru 10455 24 November 1921 Rev Walter McLean M.C., Presbyterian
No 97
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Alexander Griffiths Violet May Goodall
  πŸ’ 1921/6307
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 29
Dwelling Place Ardgowan South Oamaru
Length of Residence 3 years 29 years
Marriage Place Columba Church, Wansbeck Street, Oamaru
Folio 10455
Consent
Date of Certificate 24 November 1921
Officiating Minister Rev Walter McLean M.C., Presbyterian
98 25 November 1921 Robert Pheloung
Grace Pryde Lawrence
Robert Pheloung
Grace Pryde Lawrence
πŸ’ 1921/6308
Bachelor
Spinster
Contractor
Domestic
29
25
Oamaru
Ardgowan
29 years
25 years
Residence of M.G.B., Ardgowan 10456 25 November 1921 Rev Alexander Watson, Presbyterian
No 98
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Robert Pheloung Grace Pryde Lawrence
  πŸ’ 1921/6308
Condition Bachelor Spinster
Profession Contractor Domestic
Age 29 25
Dwelling Place Oamaru Ardgowan
Length of Residence 29 years 25 years
Marriage Place Residence of M.G.B., Ardgowan
Folio 10456
Consent
Date of Certificate 25 November 1921
Officiating Minister Rev Alexander Watson, Presbyterian

Page 3263

District of 31 December 1921 Quarter ending Oamaru Registrar Ches. F. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
99 29 November 1921 Charles Thomas Ruddenklau
Catherine Veronica Fitzharris
Charles Thomas Ruddenklau
Catherine Veronica Fitzharris
πŸ’ 1921/6309
Bachelor
Spinster
Farmer
Shop Assistant
22
23
Thawai
Oamaru
-
6 months
St Lukes Church, Oamaru 10457 29 November 1921 Rev. D. Jamieson, Anglican
No 99
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Charles Thomas Ruddenklau Catherine Veronica Fitzharris
  πŸ’ 1921/6309
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 22 23
Dwelling Place Thawai Oamaru
Length of Residence - 6 months
Marriage Place St Lukes Church, Oamaru
Folio 10457
Consent
Date of Certificate 29 November 1921
Officiating Minister Rev. D. Jamieson, Anglican
100 3 December 1921 Norman Meikle
Annie Riddell
Norman Meikle
Annie Riddell
πŸ’ 1921/6310
Widower
Spinster
Engineer
Nurse
36
27
Oamaru
Christchurch
5 weeks
5 weeks
Registrar's Office, Oamaru 10458 3 December 1921 Registrar of Marriages, Oamaru
No 100
Date of Notice 3 December 1921
  Groom Bride
Names of Parties Norman Meikle Annie Riddell
  πŸ’ 1921/6310
Condition Widower Spinster
Profession Engineer Nurse
Age 36 27
Dwelling Place Oamaru Christchurch
Length of Residence 5 weeks 5 weeks
Marriage Place Registrar's Office, Oamaru
Folio 10458
Consent
Date of Certificate 3 December 1921
Officiating Minister Registrar of Marriages, Oamaru
101 5 December 1921 James William Holden Fredric
Cora Gretta Murray Tedale
James William Holden Fredric
Cora Gretta Murray Isdale
πŸ’ 1921/6311
Bachelor
Spinster
Dairy Machinery Importer
Clerk
41
28
Stratford
12 Reed Street, Oamaru
-
14 days
Residence of George Brownlee, 12 Reed Street, Oamaru 10459 5 December 1921 Rev. S. F. Hunter, Presbyterian
No 101
Date of Notice 5 December 1921
  Groom Bride
Names of Parties James William Holden Fredric Cora Gretta Murray Tedale
BDM Match (96%) James William Holden Fredric Cora Gretta Murray Isdale
  πŸ’ 1921/6311
Condition Bachelor Spinster
Profession Dairy Machinery Importer Clerk
Age 41 28
Dwelling Place Stratford 12 Reed Street, Oamaru
Length of Residence - 14 days
Marriage Place Residence of George Brownlee, 12 Reed Street, Oamaru
Folio 10459
Consent
Date of Certificate 5 December 1921
Officiating Minister Rev. S. F. Hunter, Presbyterian
102 10 December 1921 Alexander Leslie Reid
Joanna Mathieson Mackinnon
Alexander Leslie Reid
Joanna Mathieson MacKinnon
πŸ’ 1921/6288
Bachelor
Spinster
Farmer
Clerk
32
23
Totara
Totara
6 years
14 days
Church of Christ, Eden Street, Oamaru 10460 10 December 1921 Rev. G. D. Verco, Church of Christ
No 102
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Alexander Leslie Reid Joanna Mathieson Mackinnon
BDM Match (98%) Alexander Leslie Reid Joanna Mathieson MacKinnon
  πŸ’ 1921/6288
Condition Bachelor Spinster
Profession Farmer Clerk
Age 32 23
Dwelling Place Totara Totara
Length of Residence 6 years 14 days
Marriage Place Church of Christ, Eden Street, Oamaru
Folio 10460
Consent
Date of Certificate 10 December 1921
Officiating Minister Rev. G. D. Verco, Church of Christ
103 12 December 1921 Arthur Tennis Bastings
Mabel Grace Hay
Arthur Tennis Bastings
Mabel Grace Hay
πŸ’ 1921/6289
Bachelor
Spinster
Plumber
Domestic
36
41
Oamaru
Oamaru
6 years
6 years
Residence of Mrs Emma Hay, Nen Street, Oamaru 10461 12 December 1921 Rev. R. R. Robertson, Baptist
No 103
Date of Notice 12 December 1921
  Groom Bride
Names of Parties Arthur Tennis Bastings Mabel Grace Hay
  πŸ’ 1921/6289
Condition Bachelor Spinster
Profession Plumber Domestic
Age 36 41
Dwelling Place Oamaru Oamaru
Length of Residence 6 years 6 years
Marriage Place Residence of Mrs Emma Hay, Nen Street, Oamaru
Folio 10461
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. R. R. Robertson, Baptist

Page 3264

District of 31 December 1921 Quarter ending Oamaru Registrar Chas. F. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
104 13 December 1921 James French Rowland
Agnes Mary McPookin
James French Rowland
Agnes Mary McGookin
πŸ’ 1921/6290
Bachelor
Spinster
Farmer
Domestic
34
21
Enfield
Weston
26 years
21 years
Residence of Mr. McPookin, Weston 10462 13 December 1921 Rev. Archibald G. Irvine, M.A., Presbyterian
No 104
Date of Notice 13 December 1921
  Groom Bride
Names of Parties James French Rowland Agnes Mary McPookin
BDM Match (97%) James French Rowland Agnes Mary McGookin
  πŸ’ 1921/6290
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 21
Dwelling Place Enfield Weston
Length of Residence 26 years 21 years
Marriage Place Residence of Mr. McPookin, Weston
Folio 10462
Consent
Date of Certificate 13 December 1921
Officiating Minister Rev. Archibald G. Irvine, M.A., Presbyterian
105 20 December 1921 Ivan Bartlett Bain
Elizabeth Annie Bradfield
Ivan Bartlett Bain
Elizabeth Annie Bradfield
πŸ’ 1922/606
Bachelor
Spinster
Baker
Domestic Duties
24
25
Ashburton
Oamaru
25 years
25 years
St. Luke's Anglican Church, Oamaru 126 20 December 1921 Ven. Archdeacon Russell, Anglican
No 105
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Ivan Bartlett Bain Elizabeth Annie Bradfield
  πŸ’ 1922/606
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 24 25
Dwelling Place Ashburton Oamaru
Length of Residence 25 years 25 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 126
Consent
Date of Certificate 20 December 1921
Officiating Minister Ven. Archdeacon Russell, Anglican
106 22 December 1921 Cuthbert Hamilton Andrew
Doris Jane McFadgen
Cuthbert Hamilton Andrew
Doris Jane McFadgen
πŸ’ 1922/614
Bachelor
Spinster
Land Salesman
Domestic Duties
21
22
Oamaru
Oamaru
1 year
22 years
Baptist Church, Severn Street, Oamaru 127 22 December 1921 Rev. R. Robertson, Baptist
No 106
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Cuthbert Hamilton Andrew Doris Jane McFadgen
  πŸ’ 1922/614
Condition Bachelor Spinster
Profession Land Salesman Domestic Duties
Age 21 22
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 22 years
Marriage Place Baptist Church, Severn Street, Oamaru
Folio 127
Consent
Date of Certificate 22 December 1921
Officiating Minister Rev. R. Robertson, Baptist
107 29 December 1921 William George Chatherson
Margaret Burnside
William George Matheson
Margaret Burnside
πŸ’ 1921/6291
Bachelor
Spinster
Farmer
School Teacher
46
37
Temuka
Oamaru
3 months
3 months
St. Pauls Presbyterian Church, Oamaru 10463 29 December 1921 Rev. S.J. Hunter, Presbyterian
No 107
Date of Notice 29 December 1921
  Groom Bride
Names of Parties William George Chatherson Margaret Burnside
BDM Match (94%) William George Matheson Margaret Burnside
  πŸ’ 1921/6291
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 46 37
Dwelling Place Temuka Oamaru
Length of Residence 3 months 3 months
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 10463
Consent
Date of Certificate 29 December 1921
Officiating Minister Rev. S.J. Hunter, Presbyterian
108 30 December 1921 Ivan Patterson
Marion H. Queenie
Ivan Patterson
Marion McQueen Ure
πŸ’ 1922/625
Bachelor
Spinster
Mercantile Agent
Clerk
27
22
Oamaru
Oamaru
27 years
1 week
Columba Presbyterian Church, Wansbeck Street, Oamaru 128 30 December 1921 Rev. A. Watson, Presbyterian
No 108
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Ivan Patterson Marion H. Queenie
BDM Match (83%) Ivan Patterson Marion McQueen Ure
  πŸ’ 1922/625
Condition Bachelor Spinster
Profession Mercantile Agent Clerk
Age 27 22
Dwelling Place Oamaru Oamaru
Length of Residence 27 years 1 week
Marriage Place Columba Presbyterian Church, Wansbeck Street, Oamaru
Folio 128
Consent
Date of Certificate 30 December 1921
Officiating Minister Rev. A. Watson, Presbyterian

Page 3265

District of 31 March 1921 Quarter ending Otepopo Registrar R. M. Griffith
No Date of Notice Names and 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 29 January 1921 William McMarn
Lillian Annie Legeton
Bachelor
Spinster
Labourer
Domestic
26
23
Herbert
Herbert
Life
1 Month
Mrs. Aitchison, Herbert 2765 4 February 1921 Rev. P. C. Bennie, Presbyterian
No 1
Date of Notice 29 January 1921
  Groom Bride
Names of Parties William McMarn Lillian Annie Legeton
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 23
Dwelling Place Herbert Herbert
Length of Residence Life 1 Month
Marriage Place Mrs. Aitchison, Herbert
Folio 2765
Consent
Date of Certificate 4 February 1921
Officiating Minister Rev. P. C. Bennie, Presbyterian
2 17 March 1921 James Stevenson Stringer
Mary Jane Watson
James Stevenson Stringer
Mary Jane Watson
πŸ’ 1921/10020
Bachelor
Spinster
Carpenter
Domestic
27
20
Herbert
Herbert
27
12
Residence of Brides Father 2766 W. Watson, Father 17 March 1921 Rev. E. W. Hunt, Presbyterian
No 2
Date of Notice 17 March 1921
  Groom Bride
Names of Parties James Stevenson Stringer Mary Jane Watson
  πŸ’ 1921/10020
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 20
Dwelling Place Herbert Herbert
Length of Residence 27 12
Marriage Place Residence of Brides Father
Folio 2766
Consent W. Watson, Father
Date of Certificate 17 March 1921
Officiating Minister Rev. E. W. Hunt, Presbyterian
3 29 March 1921 Ross Duncan
Elspet Olivia Fleming
Ross Duncan
Elspet Olivia Fleming
πŸ’ 1921/10021
Bachelor
Spinster
Auctioneer
Clerk
31
24
Herbert
Herbert
5 days
3 months
School Residence, Herbert 2767 29 March 1921 Rev. P. C. Bennie, Presbyterian
No 3
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Ross Duncan Elspet Olivia Fleming
  πŸ’ 1921/10021
Condition Bachelor Spinster
Profession Auctioneer Clerk
Age 31 24
Dwelling Place Herbert Herbert
Length of Residence 5 days 3 months
Marriage Place School Residence, Herbert
Folio 2767
Consent
Date of Certificate 29 March 1921
Officiating Minister Rev. P. C. Bennie, Presbyterian

Page 3267

District of 30 June 1921 Quarter ending Otepopo Registrar R. W. Griffith
No Date of Notice Names and 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 28 April 1921 Alexander Robinson
Jessie Saville
Alexander Robinson
Jessie Saville
πŸ’ 1921/7486
Bachelor
Spinster
Labourer
Domestic
24
27
Maheno
Maheno
1 week
6 weeks
Presbyterian Church, Maheno 5795 28 April 1921 Rev. Hunt, Presbyterian
No 4
Date of Notice 28 April 1921
  Groom Bride
Names of Parties Alexander Robinson Jessie Saville
  πŸ’ 1921/7486
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 27
Dwelling Place Maheno Maheno
Length of Residence 1 week 6 weeks
Marriage Place Presbyterian Church, Maheno
Folio 5795
Consent
Date of Certificate 28 April 1921
Officiating Minister Rev. Hunt, Presbyterian
5 29 April 1921 Arthur Leonard Wilson
Catherine Mary Caldwell
Arthur Leonard Wilson
Catherine Maruy Caldwell
πŸ’ 1921/7266
Bachelor
Widow (Former husband died 7 November 1918)
Labourer
Domestic
32
25
Herbert
Herbert
Life
Life
Residence of Mr F. Stringer, Herbert 5521 29 April 1921 Rev. P. C. Rennie, Presbyterian
No 5
Date of Notice 29 April 1921
  Groom Bride
Names of Parties Arthur Leonard Wilson Catherine Mary Caldwell
BDM Match (98%) Arthur Leonard Wilson Catherine Maruy Caldwell
  πŸ’ 1921/7266
Condition Bachelor Widow (Former husband died 7 November 1918)
Profession Labourer Domestic
Age 32 25
Dwelling Place Herbert Herbert
Length of Residence Life Life
Marriage Place Residence of Mr F. Stringer, Herbert
Folio 5521
Consent
Date of Certificate 29 April 1921
Officiating Minister Rev. P. C. Rennie, Presbyterian
6 5 May 1921 Hugh Muldrew
Mary Johanna Oliver
Hugh Muldrew
Mary Johanna Oliver
πŸ’ 1921/7267
Bachelor
Spinster
Farm Labourer
Domestic
38
27
Maheno
Maheno
25
27
Residence of Mrs James Oliver, Maheno 5522 5 May 1921 Rev. Gilberd, Presbyterian
No 6
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Hugh Muldrew Mary Johanna Oliver
  πŸ’ 1921/7267
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 38 27
Dwelling Place Maheno Maheno
Length of Residence 25 27
Marriage Place Residence of Mrs James Oliver, Maheno
Folio 5522
Consent
Date of Certificate 5 May 1921
Officiating Minister Rev. Gilberd, Presbyterian
7 12 May 1921 Harold Arthur Coutts
Annie Elizabeth Saunders-Loder
Harold Arthur Coutts
Annie Elizabeth Saunders-Loder
πŸ’ 1921/7268
Bachelor
Spinster
Upholsterer
Waitress
32
19
Herbert
Herbert
5 days
5 days
Athenaeum Hall, Herbert 5523 12 May 1921 Rev. P. C. Rennie, Presbyterian
No 7
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Harold Arthur Coutts Annie Elizabeth Saunders-Loder
  πŸ’ 1921/7268
Condition Bachelor Spinster
Profession Upholsterer Waitress
Age 32 19
Dwelling Place Herbert Herbert
Length of Residence 5 days 5 days
Marriage Place Athenaeum Hall, Herbert
Folio 5523
Consent
Date of Certificate 12 May 1921
Officiating Minister Rev. P. C. Rennie, Presbyterian

Page 3269

District of 30 September 1921 Quarter ending Otepopo Registrar B. M. Duffich
No Date of Notice Names and 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 8 August 1921 William Smith Stevenson
Maria Robertson
William Smith Stevenson
Maria Robertson
πŸ’ 1921/4615
Bachelor
Spinster
Farmer
Domestic
38
39
Incholme
Incholme
Life
Life
Residence of Mrs Robertson 7926 8 August 1921 Rev. D. W. Hunt, Presbyterian
No 8
Date of Notice 8 August 1921
  Groom Bride
Names of Parties William Smith Stevenson Maria Robertson
  πŸ’ 1921/4615
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 39
Dwelling Place Incholme Incholme
Length of Residence Life Life
Marriage Place Residence of Mrs Robertson
Folio 7926
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. D. W. Hunt, Presbyterian

Page 3271

District of 31 December 1921 Quarter ending Otepopo Registrar B. M. Griffith
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 5 November 1921 Henry Robertson
Ida Helen Ure
Henry Robertson
Ida Helen Ure
πŸ’ 1921/6292
Bachelor
Spinster
Carter
Domestic
26
21
Waianakarua
Herbert
2 years 9 months
life
Office of the Registrar, Herbert 10464 5 November 1921 B. M. Griffith, Registrar, Herbert
No 9
Date of Notice 5 November 1921
  Groom Bride
Names of Parties Henry Robertson Ida Helen Ure
  πŸ’ 1921/6292
Condition Bachelor Spinster
Profession Carter Domestic
Age 26 21
Dwelling Place Waianakarua Herbert
Length of Residence 2 years 9 months life
Marriage Place Office of the Registrar, Herbert
Folio 10464
Consent
Date of Certificate 5 November 1921
Officiating Minister B. M. Griffith, Registrar, Herbert
10 10 November 1921 John Herbert Rapson
Violet Alberta McLeod
John Herbert Rapson
Violet Alberta McLeod
πŸ’ 1921/6293
Bachelor
Spinster
Clerk
Domestic
23
21
Maheno
Maheno
1 1/2 years
21 years
Residence of Bride's Parents, Maheno 10465 10 November 1921 Rev. E. W. Hunt, Maheno, Presbyterian
No 10
Date of Notice 10 November 1921
  Groom Bride
Names of Parties John Herbert Rapson Violet Alberta McLeod
  πŸ’ 1921/6293
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 21
Dwelling Place Maheno Maheno
Length of Residence 1 1/2 years 21 years
Marriage Place Residence of Bride's Parents, Maheno
Folio 10465
Consent
Date of Certificate 10 November 1921
Officiating Minister Rev. E. W. Hunt, Maheno, Presbyterian
11 12 December 1921 John Archibald Budge
Doris Evelyn Cammilla Brown
John Archibald Budge
Doris Evelyn Cammilla Brown
πŸ’ 1921/6294
Bachelor
Spinster
Farmer
Domestic
21
24
Herbert
Herbert
21 years
7 years
Dwelling of Mr. Wm. McMillan, Reay Farm, Herbert 10466 12 December 1921 Rev. P. G. Rennie, Herbert, Presbyterian
No 11
Date of Notice 12 December 1921
  Groom Bride
Names of Parties John Archibald Budge Doris Evelyn Cammilla Brown
  πŸ’ 1921/6294
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 24
Dwelling Place Herbert Herbert
Length of Residence 21 years 7 years
Marriage Place Dwelling of Mr. Wm. McMillan, Reay Farm, Herbert
Folio 10466
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. P. G. Rennie, Herbert, Presbyterian
12 14 December 1921 William Aitchison
Mary Amelia Minnie Keirton
William Aitchison
Mary Amelia Winnie Kirton
πŸ’ 1921/6295
Bachelor
Spinster
Farmer
Domestic
38
44
Herbert
Herbert
38 years
30 years
Presbyterian Manse, Herbert 10467 14 December 1921 Rev. P. G. Rennie, Herbert, Presbyterian
No 12
Date of Notice 14 December 1921
  Groom Bride
Names of Parties William Aitchison Mary Amelia Minnie Keirton
BDM Match (96%) William Aitchison Mary Amelia Winnie Kirton
  πŸ’ 1921/6295
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 44
Dwelling Place Herbert Herbert
Length of Residence 38 years 30 years
Marriage Place Presbyterian Manse, Herbert
Folio 10467
Consent
Date of Certificate 14 December 1921
Officiating Minister Rev. P. G. Rennie, Herbert, Presbyterian
13 24 December 1921 Hamilton Robb
Susan May Douglas
Hamilton Robb
Susan May Douglas
πŸ’ 1921/6296
Bachelor
Spinster
Labourer
Domestic
43
30
Sucholme
Maheno
24 years
21 years
Presbyterian Church, Maheno 10468 24 December 1921 Rev. E. W. Hunt, Maheno, Presbyterian
No 13
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Hamilton Robb Susan May Douglas
  πŸ’ 1921/6296
Condition Bachelor Spinster
Profession Labourer Domestic
Age 43 30
Dwelling Place Sucholme Maheno
Length of Residence 24 years 21 years
Marriage Place Presbyterian Church, Maheno
Folio 10468
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. E. W. Hunt, Maheno, Presbyterian

Page 3273

District of 31 March 1921 Quarter ending Palmerston Registrar G. H. Oates
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 February 1921 Andrew Lyall Coombes
Helen Gillespie
Andrew Lyall Coombes
Helen Gillespie
πŸ’ 1921/10022
Bachelor
Spinster
Station Manager
Domestic Duties
25
23
Palmerston
Palmerston
1 year
23 years
Dwelling house of Charles Gillespie, Palmerston 2768 26 February 1921 Rev. John Davie, Presbyterian
No 1
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Andrew Lyall Coombes Helen Gillespie
  πŸ’ 1921/10022
Condition Bachelor Spinster
Profession Station Manager Domestic Duties
Age 25 23
Dwelling Place Palmerston Palmerston
Length of Residence 1 year 23 years
Marriage Place Dwelling house of Charles Gillespie, Palmerston
Folio 2768
Consent
Date of Certificate 26 February 1921
Officiating Minister Rev. John Davie, Presbyterian
2 28 February 1921 George Anderson Walker
Mabel Florence McLellan
George Anderson Walker
Mabel Florence McLellan
πŸ’ 1921/10023
Bachelor
Spinster
Labourer
Domestic Duties
51
21
Palmerston
Palmerston
9 years
1 month
Dwelling house of William Bootten, Palmerston 2769 28 February 1921 Rev. John Davie, Presbyterian
No 2
Date of Notice 28 February 1921
  Groom Bride
Names of Parties George Anderson Walker Mabel Florence McLellan
  πŸ’ 1921/10023
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 51 21
Dwelling Place Palmerston Palmerston
Length of Residence 9 years 1 month
Marriage Place Dwelling house of William Bootten, Palmerston
Folio 2769
Consent
Date of Certificate 28 February 1921
Officiating Minister Rev. John Davie, Presbyterian
3 22 March 1921 William Gillespie Mayer
Ruth Hopetoun Austin
William Gillespie Mayer
Ruth Hopetoun Austin
πŸ’ 1921/10025
Bachelor
Spinster
School Teacher
Domestic Duties
23
20
Palmerston
Palmerston
1 year
9 years
Presbyterian Church, Palmerston 2770 Mary Austin, Mother 22 March 1921 Rev. John Davie, Presbyterian
No 3
Date of Notice 22 March 1921
  Groom Bride
Names of Parties William Gillespie Mayer Ruth Hopetoun Austin
  πŸ’ 1921/10025
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 23 20
Dwelling Place Palmerston Palmerston
Length of Residence 1 year 9 years
Marriage Place Presbyterian Church, Palmerston
Folio 2770
Consent Mary Austin, Mother
Date of Certificate 22 March 1921
Officiating Minister Rev. John Davie, Presbyterian
4 26 March 1921 William McKean
Winnifred May Penny
William McKean
Winnifred May Penny
πŸ’ 1921/10026
Bachelor
Spinster
Coal Miner
Domestic Duties
21
16
Shag Point
Palmerston
21 years
16 years
Dwelling house of R. Penny, Palmerston 2771 M. E. Penny, Mother 26 March 1921 Rev. T. S. Kavanagh, Roman Catholic
No 4
Date of Notice 26 March 1921
  Groom Bride
Names of Parties William McKean Winnifred May Penny
  πŸ’ 1921/10026
Condition Bachelor Spinster
Profession Coal Miner Domestic Duties
Age 21 16
Dwelling Place Shag Point Palmerston
Length of Residence 21 years 16 years
Marriage Place Dwelling house of R. Penny, Palmerston
Folio 2771
Consent M. E. Penny, Mother
Date of Certificate 26 March 1921
Officiating Minister Rev. T. S. Kavanagh, Roman Catholic
5 26 March 1921 David Ireland
Gladys Irene Thomson
David Ireland
Gladys Irene Thomson
πŸ’ 1921/10027
Bachelor
Spinster
Grocers Assistant
Domestic Duties
24
19
Goodwood
Goodwood
20 years
19 years
St. Pauls, Goodwood 2772 F. B. Thomson, Mother 26 March 1921 Rev. C. W. Freeman, Church of England
No 5
Date of Notice 26 March 1921
  Groom Bride
Names of Parties David Ireland Gladys Irene Thomson
  πŸ’ 1921/10027
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 24 19
Dwelling Place Goodwood Goodwood
Length of Residence 20 years 19 years
Marriage Place St. Pauls, Goodwood
Folio 2772
Consent F. B. Thomson, Mother
Date of Certificate 26 March 1921
Officiating Minister Rev. C. W. Freeman, Church of England

Page 3275

District of 30 June 1921 Quarter ending Palmerston Registrar H. Heales
No Date of Notice Names and 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 April 1921 Frederick Charles Clark
Margaret Dodd
Frederick Charles Clark
Margaret Dodd
πŸ’ 1921/7269
Bachelor
Spinster
Labourer
Domestic Duties
28
32
Palmerston
Moonlight
26 years
32 years
Residence of Mrs Margaret Dodd, Moonlight 5524 2 April 1921 Rev. H. G. Blair, Presbyterian, Dunback
No 6
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Frederick Charles Clark Margaret Dodd
  πŸ’ 1921/7269
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 32
Dwelling Place Palmerston Moonlight
Length of Residence 26 years 32 years
Marriage Place Residence of Mrs Margaret Dodd, Moonlight
Folio 5524
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. H. G. Blair, Presbyterian, Dunback
7 15 June 1921 Leonard George Paskell
Margaret McKay
Leonard George Paskell
Margaret McKay Murray Parkhill
πŸ’ 1921/7270
Bachelor
Spinster
Contractor
Domestic Duties
23
22
Merton
Dunback
23 years
22 years
Residence of Mr A. Parkhill, Dunback 5525 15 June 1921 Rev. H. G. Blair, Presbyterian, Dunback
No 7
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Leonard George Paskell Margaret McKay
BDM Match (73%) Leonard George Paskell Margaret McKay Murray Parkhill
  πŸ’ 1921/7270
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 23 22
Dwelling Place Merton Dunback
Length of Residence 23 years 22 years
Marriage Place Residence of Mr A. Parkhill, Dunback
Folio 5525
Consent
Date of Certificate 15 June 1921
Officiating Minister Rev. H. G. Blair, Presbyterian, Dunback

Page 3277

District of 30 September 1921 Quarter ending Palmerston Registrar G. L. Coates
No Date of Notice Names and 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 9 July 1921 Alexander John Trotter
Sarah Jane Bootter
Alexander John Trotter
Sarah Jane Bootten
πŸ’ 1921/4626
Bachelor
Spinster
Coal Miner
Domestic Duties
25
18
Palmerston
Palmerston
17 years
5 years
Dwelling of Mr. Wm Bootter, Palmerston 7927 William Bootter, Father 9 July 1921 Rev. John Davie, Presbyterian
No 8
Date of Notice 9 July 1921
  Groom Bride
Names of Parties Alexander John Trotter Sarah Jane Bootter
BDM Match (97%) Alexander John Trotter Sarah Jane Bootten
  πŸ’ 1921/4626
Condition Bachelor Spinster
Profession Coal Miner Domestic Duties
Age 25 18
Dwelling Place Palmerston Palmerston
Length of Residence 17 years 5 years
Marriage Place Dwelling of Mr. Wm Bootter, Palmerston
Folio 7927
Consent William Bootter, Father
Date of Certificate 9 July 1921
Officiating Minister Rev. John Davie, Presbyterian
9 23 July 1921 Allan Melville Taylor
Isabella Gillies Messer
Allan Melville Taylor
Isabella Gillies Messer
πŸ’ 1921/4633
Bachelor
Spinster
Clerk
Domestic Duties
20
23
Palmerston
Palmerston
20 years
23 years
Dwelling of Mr. G. A. Messer, Palmerston 7928 Marion Taylor, Mother 23 July 1921 Rev. John Davie, Presbyterian
No 9
Date of Notice 23 July 1921
  Groom Bride
Names of Parties Allan Melville Taylor Isabella Gillies Messer
  πŸ’ 1921/4633
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 20 23
Dwelling Place Palmerston Palmerston
Length of Residence 20 years 23 years
Marriage Place Dwelling of Mr. G. A. Messer, Palmerston
Folio 7928
Consent Marion Taylor, Mother
Date of Certificate 23 July 1921
Officiating Minister Rev. John Davie, Presbyterian
10 16 August 1921 David Alexander Cram
Alexandrina Elizabeth Croot
David Alexander Oram
Alexandrina Elizabeth Croot
πŸ’ 1921/4634
Bachelor
Spinster
Draper's Assistant
Domestic Duties
22
19
Temaru
Palmerston
8 years
3 months
Presbyterian Church, Palmerston 7929 Alexandrina McKay, Mother 16 August 1921 Rev. John Davie, Presbyterian
No 10
Date of Notice 16 August 1921
  Groom Bride
Names of Parties David Alexander Cram Alexandrina Elizabeth Croot
BDM Match (98%) David Alexander Oram Alexandrina Elizabeth Croot
  πŸ’ 1921/4634
Condition Bachelor Spinster
Profession Draper's Assistant Domestic Duties
Age 22 19
Dwelling Place Temaru Palmerston
Length of Residence 8 years 3 months
Marriage Place Presbyterian Church, Palmerston
Folio 7929
Consent Alexandrina McKay, Mother
Date of Certificate 16 August 1921
Officiating Minister Rev. John Davie, Presbyterian
11 22 August 1921 Frederick Allen Ellis
Evelyn Ellen O'Neill
Frederick Allen Ellis
Evelyn Ellen O'Neill
πŸ’ 1921/4635
Bachelor
Spinster
Bank Accountant
Domestic Duties
28
26
Rangiora
Palmerston
3 days
26 years
Residence of Hugh O'Neill, Palmerston 7930 22 August 1921 Rev. Thomas S. Kavanagh, Roman Catholic
No 11
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Frederick Allen Ellis Evelyn Ellen O'Neill
  πŸ’ 1921/4635
Condition Bachelor Spinster
Profession Bank Accountant Domestic Duties
Age 28 26
Dwelling Place Rangiora Palmerston
Length of Residence 3 days 26 years
Marriage Place Residence of Hugh O'Neill, Palmerston
Folio 7930
Consent
Date of Certificate 22 August 1921
Officiating Minister Rev. Thomas S. Kavanagh, Roman Catholic
12 13 September 1921 Thomas Glover
Pearl Ellen Murphy
Thomas Glover
Pearl Ellen Murphy
πŸ’ 1921/4636
Bachelor
Spinster
Railway Porter
Domestic Duties
20
19
Dunback
Dunback
20 years
19 years
Roman Catholic Church, Palmerston 7931 William Henry Glover, Father; Elizabeth Murphy, Mother 13 September 1921 Rev. Thos S. Kavanagh, Roman Catholic
No 12
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Thomas Glover Pearl Ellen Murphy
  πŸ’ 1921/4636
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 20 19
Dwelling Place Dunback Dunback
Length of Residence 20 years 19 years
Marriage Place Roman Catholic Church, Palmerston
Folio 7931
Consent William Henry Glover, Father; Elizabeth Murphy, Mother
Date of Certificate 13 September 1921
Officiating Minister Rev. Thos S. Kavanagh, Roman Catholic

Page 3278

District of 30 September 1921 Quarter ending Palmerston Registrar G. H. Leans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 29 September 1921 Colin Alexander Tyfe
Isabella Pullar
Colin Alexander Fyfe
Isabella Pullar
πŸ’ 1921/4637
Bachelor
Spinster
Farmer
Drapers Assistant
23
27
Lauriston
Lauriston
6 months
27 years
Presbyterian Church, Palmerston 7932 29 September 1921 Rev. John Davie, Presbyterian
No 13
Date of Notice 29 September 1921
  Groom Bride
Names of Parties Colin Alexander Tyfe Isabella Pullar
BDM Match (98%) Colin Alexander Fyfe Isabella Pullar
  πŸ’ 1921/4637
Condition Bachelor Spinster
Profession Farmer Drapers Assistant
Age 23 27
Dwelling Place Lauriston Lauriston
Length of Residence 6 months 27 years
Marriage Place Presbyterian Church, Palmerston
Folio 7932
Consent
Date of Certificate 29 September 1921
Officiating Minister Rev. John Davie, Presbyterian

Page 3279

District of 31 December 1921 Quarter ending Palmerston Registrar G. H. Coales
No Date of Notice Names and 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 10 October 1921 Peter Gordon
Myrtle Augusta Sloan
Peter Gordon
Myrtle Augusta Sloan
πŸ’ 1921/6297
Bachelor
Spinster
Clerk
Domestic Duties
34
29
Palmerston
Pleasant Valley, Goodwood
1 1/2 years
15 1/2 years
Presbyterian Church, Goodwood 10469 10 October 1921 Rev. E. J. Cairney, Presbyterian, Waikouaiti
No 14
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Peter Gordon Myrtle Augusta Sloan
  πŸ’ 1921/6297
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 34 29
Dwelling Place Palmerston Pleasant Valley, Goodwood
Length of Residence 1 1/2 years 15 1/2 years
Marriage Place Presbyterian Church, Goodwood
Folio 10469
Consent
Date of Certificate 10 October 1921
Officiating Minister Rev. E. J. Cairney, Presbyterian, Waikouaiti
15 4 November 1921 George Ross
Jessie Mary Robbie
George Ross
Jessie Mary Robbie
πŸ’ 1921/6299
Divorced (decree absolute 5-3-13)
Spinster
Farmer
Domestic Duties
Full Age
Full Age
Palmerston
Dwelling House, James Alexander Robbie, Palmerston
30 years
22 years
Dwelling House, James Alexander Robbie, Palmerston 10470 4 November 1921 Rev. John Davie, Presbyterian
No 15
Date of Notice 4 November 1921
  Groom Bride
Names of Parties George Ross Jessie Mary Robbie
  πŸ’ 1921/6299
Condition Divorced (decree absolute 5-3-13) Spinster
Profession Farmer Domestic Duties
Age Full Age Full Age
Dwelling Place Palmerston Dwelling House, James Alexander Robbie, Palmerston
Length of Residence 30 years 22 years
Marriage Place Dwelling House, James Alexander Robbie, Palmerston
Folio 10470
Consent
Date of Certificate 4 November 1921
Officiating Minister Rev. John Davie, Presbyterian
16 14 December 1921 James Alexander Airey
Janet Dreaver
James Alexander Airey
Janet Dreaver
πŸ’ 1921/6300
Bachelor
Spinster
Clerk
Domestic Duties
22
18
Palmerston
Dwelling House, Father T. S. Kavanagh, Palmerston
25 years
18 years
Dwelling House, Father T. S. Kavanagh, Palmerston 10471 William John Dreaver, Father 14 December 1921 Rev. Father T. S. Kavanagh, Roman Catholic
No 16
Date of Notice 14 December 1921
  Groom Bride
Names of Parties James Alexander Airey Janet Dreaver
  πŸ’ 1921/6300
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 22 18
Dwelling Place Palmerston Dwelling House, Father T. S. Kavanagh, Palmerston
Length of Residence 25 years 18 years
Marriage Place Dwelling House, Father T. S. Kavanagh, Palmerston
Folio 10471
Consent William John Dreaver, Father
Date of Certificate 14 December 1921
Officiating Minister Rev. Father T. S. Kavanagh, Roman Catholic

Page 3281

District of 31 March 1921 Quarter ending Popotuna Registrar J. E. Ward
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1921 Arthur William Gifford Brown
Agnes Emma Adie
Arthur William Gifford Brown
Agnes Emma Adie
πŸ’ 1921/10028
Bachelor
Spinster
Farmer
Housekeeper
31
24
Waipahi
Waipahi
10 years
3 years
Office of Registrar of Marriages, Clinton 2773 13 January 1921 James Edward Ward, Registrar of Marriages, Clinton
No 1
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Arthur William Gifford Brown Agnes Emma Adie
  πŸ’ 1921/10028
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 31 24
Dwelling Place Waipahi Waipahi
Length of Residence 10 years 3 years
Marriage Place Office of Registrar of Marriages, Clinton
Folio 2773
Consent
Date of Certificate 13 January 1921
Officiating Minister James Edward Ward, Registrar of Marriages, Clinton

Page 3283

District of 30 June 1921 Quarter ending Popotuna Registrar J. E. Ward
No Date of Notice Names and 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 18 April 1921 John Waters
Georgina Georgeson Douglas
John Waters
Georgina Georgeson Douglas
πŸ’ 1921/10884
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Taumata
Taumata
1 year
1 month
Residence of Mrs A. Miller, Taumata 5526 18 April 1921 Rev A. J. H. Dow, Presbyterian Minister, Waiwera South
No 2
Date of Notice 18 April 1921
  Groom Bride
Names of Parties John Waters Georgina Georgeson Douglas
  πŸ’ 1921/10884
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Taumata Taumata
Length of Residence 1 year 1 month
Marriage Place Residence of Mrs A. Miller, Taumata
Folio 5526
Consent
Date of Certificate 18 April 1921
Officiating Minister Rev A. J. H. Dow, Presbyterian Minister, Waiwera South
3 18 May 1921 Ewart Gladstone Turner
Nellie Gray
Ewart Gladstone Turner
Nellie Gray
πŸ’ 1921/7205
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
18
Popotuna
Popotuna
2 years
18 years
Registrar's Office, Clinton 5527 Edward Gray, Father 18 May 1921 J. E. Ward, Registrar of Marriages, Clinton
No 3
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Ewart Gladstone Turner Nellie Gray
  πŸ’ 1921/7205
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 18
Dwelling Place Popotuna Popotuna
Length of Residence 2 years 18 years
Marriage Place Registrar's Office, Clinton
Folio 5527
Consent Edward Gray, Father
Date of Certificate 18 May 1921
Officiating Minister J. E. Ward, Registrar of Marriages, Clinton
4 7 June 1921 Alexander Fleming Packell
Henrietta Henke
Alexander Fleming Paskell
Henrietta Henke
πŸ’ 1921/7216
Bachelor
Spinster
Contractor
Domestic Servant
25
23
Clinton
Clinton
3 days
3 days
Presbyterian Church, Clinton 5528 7 June 1921 Rev D. J. Mason, Presbyterian Minister, Clinton
No 4
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Alexander Fleming Packell Henrietta Henke
BDM Match (98%) Alexander Fleming Paskell Henrietta Henke
  πŸ’ 1921/7216
Condition Bachelor Spinster
Profession Contractor Domestic Servant
Age 25 23
Dwelling Place Clinton Clinton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Clinton
Folio 5528
Consent
Date of Certificate 7 June 1921
Officiating Minister Rev D. J. Mason, Presbyterian Minister, Clinton

Page 3285

District of 30 September 1921 Quarter ending Popotuna Registrar J. B. Daws
No Date of Notice Names and 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 6 August 1921 George Albert Guy Harrison
Elsie Campbell
George Albert Guy Harrison
Elsie Campbell
πŸ’ 1921/4638
Bachelor
Spinster
Farmer
Book-Keeper
29
33
Waipahi
Waipahi
14 years
Life
Presbyterian Church, Waipahi 7933 6 August 1921 Rev. D. McColl, Presbyterian
No 5
Date of Notice 6 August 1921
  Groom Bride
Names of Parties George Albert Guy Harrison Elsie Campbell
  πŸ’ 1921/4638
Condition Bachelor Spinster
Profession Farmer Book-Keeper
Age 29 33
Dwelling Place Waipahi Waipahi
Length of Residence 14 years Life
Marriage Place Presbyterian Church, Waipahi
Folio 7933
Consent
Date of Certificate 6 August 1921
Officiating Minister Rev. D. McColl, Presbyterian
6 8 August 1921 Samuel Richard Bryan
Ivy Swan Divers
Samuel Richard Bryan
Ivy Swan Divers
πŸ’ 1921/4639
Bachelor
Spinster
Farmer
Domestic Duties
35
25
Clinton
Wairuna
four days
15 years
Presbyterian Church, Clinton 7934 8 August 1921 Rev. D. S. Mason, Presbyterian
No 6
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Samuel Richard Bryan Ivy Swan Divers
  πŸ’ 1921/4639
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 25
Dwelling Place Clinton Wairuna
Length of Residence four days 15 years
Marriage Place Presbyterian Church, Clinton
Folio 7934
Consent
Date of Certificate 8 August 1921
Officiating Minister Rev. D. S. Mason, Presbyterian
7 22 September 1921 Richard Ernest Fox
Evelyn Robina Anderson
Richard Ernest Fox
Evelyn Robina Anderson
πŸ’ 1921/4616
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Wairuna
Ashley Downs
one month
23 years
Residence of Mr. John Anderson, Ashley Downs, Clinton 7935 22 September 1921 Rev. A. J. H. Dow, Presbyterian
No 7
Date of Notice 22 September 1921
  Groom Bride
Names of Parties Richard Ernest Fox Evelyn Robina Anderson
  πŸ’ 1921/4616
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Wairuna Ashley Downs
Length of Residence one month 23 years
Marriage Place Residence of Mr. John Anderson, Ashley Downs, Clinton
Folio 7935
Consent
Date of Certificate 22 September 1921
Officiating Minister Rev. A. J. H. Dow, Presbyterian

Page 3289

District of 31 March 1921 Quarter ending Port Chalmers Registrar F. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1921 Robin James Norman Austin
Rosina Farrant Bayne
Robin James Norman Austin
Rosina Farrant Bayne
πŸ’ 1921/10029
Bachelor
Spinster
Labourer
Machinist
20
22
Sawyers Bay
Sawyers Bay
20 years
22 years
In the house of M.C. Perry, Sawyers Bay 2774 W. Austin, Father 31 January 1921 J. M. Simpson, Presbyterian
No 1
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Robin James Norman Austin Rosina Farrant Bayne
  πŸ’ 1921/10029
Condition Bachelor Spinster
Profession Labourer Machinist
Age 20 22
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 20 years 22 years
Marriage Place In the house of M.C. Perry, Sawyers Bay
Folio 2774
Consent W. Austin, Father
Date of Certificate 31 January 1921
Officiating Minister J. M. Simpson, Presbyterian
2 4 February 1921 George Paul
Margaret Helen Rumsey
George Paul
Margaret Helen Rumsey
πŸ’ 1921/10030
Bachelor
Spinster
Billiard Saloon Proprietor
Domestic duties
30
19
Sawyers Bay
Sawyers Bay
9 days
6 weeks
In the house of A. Rumsey, Sawyers Bay 2775 A. Rumsey, Father 4 February 1921 J. M. Simpson, Presbyterian
No 2
Date of Notice 4 February 1921
  Groom Bride
Names of Parties George Paul Margaret Helen Rumsey
  πŸ’ 1921/10030
Condition Bachelor Spinster
Profession Billiard Saloon Proprietor Domestic duties
Age 30 19
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 9 days 6 weeks
Marriage Place In the house of A. Rumsey, Sawyers Bay
Folio 2775
Consent A. Rumsey, Father
Date of Certificate 4 February 1921
Officiating Minister J. M. Simpson, Presbyterian
3 9 February 1921 James Cassel Ripley
Annie McGlashan Morris
James Cassel Ripley
Annie McGlashan Morris
πŸ’ 1921/10188
Bachelor
Spinster
Mariner
Domestic duties
58
44
Port Chalmers
Port Chalmers
30 years
30 years
In the Presbyterian Mance, Port Chalmers 2776 9 February 1921 J. M. Simpson, Presbyterian
No 3
Date of Notice 9 February 1921
  Groom Bride
Names of Parties James Cassel Ripley Annie McGlashan Morris
  πŸ’ 1921/10188
Condition Bachelor Spinster
Profession Mariner Domestic duties
Age 58 44
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 30 years 30 years
Marriage Place In the Presbyterian Mance, Port Chalmers
Folio 2776
Consent
Date of Certificate 9 February 1921
Officiating Minister J. M. Simpson, Presbyterian
4 22 February 1921 James Wright Elliott Armour
Orna Josephine de Maus
James Wright Elliott Armour
Orma Josephine De Maus
πŸ’ 1921/10199
Bachelor
Spinster
Farmer
School Teacher
26
26
Gimmerburn
Port Chalmers
3 days
2 years
In the Holy Trinity Church, Port Chalmers 2777 22 February 1921 H. Shalto Bishop, Church of England
No 4
Date of Notice 22 February 1921
  Groom Bride
Names of Parties James Wright Elliott Armour Orna Josephine de Maus
BDM Match (95%) James Wright Elliott Armour Orma Josephine De Maus
  πŸ’ 1921/10199
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 26 26
Dwelling Place Gimmerburn Port Chalmers
Length of Residence 3 days 2 years
Marriage Place In the Holy Trinity Church, Port Chalmers
Folio 2777
Consent
Date of Certificate 22 February 1921
Officiating Minister H. Shalto Bishop, Church of England
5 18 March 1921 William Watson
Elizabeth Currow
William Watson
Elizabeth Curror
πŸ’ 1921/10206
William Watson
Olive Augusta Foweraker
πŸ’ 1921/299
Bachelor
Widow
Shipwright
Domestic duties
38
38
Port Chalmers
Port Chalmers
7 years
9 years
In the Presbyterian Mance, Port Chalmers 2778 18 March 1921 J. M. Simpson, Presbyterian
No 5
Date of Notice 18 March 1921
  Groom Bride
Names of Parties William Watson Elizabeth Currow
BDM Match (97%) William Watson Elizabeth Curror
  πŸ’ 1921/10206
BDM Match (61%) William Watson Olive Augusta Foweraker
  πŸ’ 1921/299
Condition Bachelor Widow
Profession Shipwright Domestic duties
Age 38 38
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 7 years 9 years
Marriage Place In the Presbyterian Mance, Port Chalmers
Folio 2778
Consent
Date of Certificate 18 March 1921
Officiating Minister J. M. Simpson, Presbyterian

Page 3291

District of 30 June 1921 Quarter ending Port Chalmers Registrar F. Brebner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 April 1921 Arthur Wadham FitzGibbon
Gladys Barker
Arthur Wadham Fitz Gibbon
Gladys Barker
πŸ’ 1921/7221
Widower (since 23/10/1918)
Spinster
Chief Steward
Clerk
40
26
Dunedin / at sea
Port Chalmers
26 years
26 years
Methodist Church, Port Chalmers 5529 26 April 1921 George Clement, Methodist
No 6
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Arthur Wadham FitzGibbon Gladys Barker
BDM Match (98%) Arthur Wadham Fitz Gibbon Gladys Barker
  πŸ’ 1921/7221
Condition Widower (since 23/10/1918) Spinster
Profession Chief Steward Clerk
Age 40 26
Dwelling Place Dunedin / at sea Port Chalmers
Length of Residence 26 years 26 years
Marriage Place Methodist Church, Port Chalmers
Folio 5529
Consent
Date of Certificate 26 April 1921
Officiating Minister George Clement, Methodist
7 8 June 1921 John Munro McKenzie
Ellen Douglas Love
John Munro McKenzie
Ellen Douglas Love
πŸ’ 1921/7222
Widower (since 15/4/1912)
Spinster
Farmer
Domestic Duties
53
28
Palmerston
Port Chalmers
28 years
28 years
Presbyterian Church, Port Chalmers 5530 8 June 1921 J. M. Simpson, Presbyterian
No 7
Date of Notice 8 June 1921
  Groom Bride
Names of Parties John Munro McKenzie Ellen Douglas Love
  πŸ’ 1921/7222
Condition Widower (since 15/4/1912) Spinster
Profession Farmer Domestic Duties
Age 53 28
Dwelling Place Palmerston Port Chalmers
Length of Residence 28 years 28 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 5530
Consent
Date of Certificate 8 June 1921
Officiating Minister J. M. Simpson, Presbyterian

Page 3293

District of 30 September 1921 Quarter ending Port Chalmers Registrar W. 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
8 10 August 1921 John Leonard Creighton
Margaret Violet Menzies
John Leonard Creighton
Margaret Violet Menzies
πŸ’ 1921/4617
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
24
21
Flat Stream
Sawyers Bay
21 years
21 years
In the house of Mr P. Willis, Sawyers Bay 7936 10 August 1921 J. M. Simpson, Presbyterian
No 8
Date of Notice 10 August 1921
  Groom Bride
Names of Parties John Leonard Creighton Margaret Violet Menzies
  πŸ’ 1921/4617
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 24 21
Dwelling Place Flat Stream Sawyers Bay
Length of Residence 21 years 21 years
Marriage Place In the house of Mr P. Willis, Sawyers Bay
Folio 7936
Consent
Date of Certificate 10 August 1921
Officiating Minister J. M. Simpson, Presbyterian
9 15 August 1921 Wilfred David Cunningham
Irene Hornby
Wilfred David Cunningham
Irene Hornby
πŸ’ 1921/4618
Bachelor
Spinster
Farmer
Dressmaker
32
22
Port Chalmers (usual Manaia)
Sawyers Bay
5 days
22 years
In the house of Mr H. Hornby, Sawyers Bay 7937 15 August 1921 W. M. Grant, Methodist Congregational
No 9
Date of Notice 15 August 1921
  Groom Bride
Names of Parties Wilfred David Cunningham Irene Hornby
  πŸ’ 1921/4618
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 22
Dwelling Place Port Chalmers (usual Manaia) Sawyers Bay
Length of Residence 5 days 22 years
Marriage Place In the house of Mr H. Hornby, Sawyers Bay
Folio 7937
Consent
Date of Certificate 15 August 1921
Officiating Minister W. M. Grant, Methodist Congregational
10 5 September 1921 Willis Alfred Laing
May Ireson
Willis Alfred Laing
May Ireson
πŸ’ 1921/4619
Bachelor
Spinster
Telegraphist
School Teacher
35
28
Sawyers Bay (usual Waihi)
Sawyers Bay
7 days
7 days
In the house of Mrs J. W. Laing, Sawyers Bay 7938 5 September 1921 W. M. Grant, Methodist Congregational
No 10
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Willis Alfred Laing May Ireson
  πŸ’ 1921/4619
Condition Bachelor Spinster
Profession Telegraphist School Teacher
Age 35 28
Dwelling Place Sawyers Bay (usual Waihi) Sawyers Bay
Length of Residence 7 days 7 days
Marriage Place In the house of Mrs J. W. Laing, Sawyers Bay
Folio 7938
Consent
Date of Certificate 5 September 1921
Officiating Minister W. M. Grant, Methodist Congregational
11 21 September 1921 David James McNab
Mary Eileen McFarlane
David James McNab
Mary Eileen McFarlane
πŸ’ 1921/4620
Bachelor
Spinster
Plumber
Domestic Duties
25
23
Roslyn
Port Chalmers (usual Mornington)
1 week
1 week
In the house of Mr R. Hoskins, Careys Bay 7939 21 September 1921 J. M. Simpson, Presbyterian
No 11
Date of Notice 21 September 1921
  Groom Bride
Names of Parties David James McNab Mary Eileen McFarlane
  πŸ’ 1921/4620
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 25 23
Dwelling Place Roslyn Port Chalmers (usual Mornington)
Length of Residence 1 week 1 week
Marriage Place In the house of Mr R. Hoskins, Careys Bay
Folio 7939
Consent
Date of Certificate 21 September 1921
Officiating Minister J. M. Simpson, Presbyterian

Page 3295

District of 31 December 1921 Quarter ending Port Chalmers Registrar C. F. Higginson
No Date of Notice Names and 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 10 October 1921 Ivan Henderson Findlay
Annie Ellen Lavina Coleman
Ivan Henderson Findlay
Annie Ellen Lavina Coleman
πŸ’ 1921/6301
Bachelor
Spinster
Teacher
Domestic Duties
27
20
Port Chalmers
Port Chalmers
8 months
20 years
Congregational Church, Port Chalmers 10472 Archibald Coleman, Father 10 October 1921 W. M. Grant, Congregational
No 12
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Ivan Henderson Findlay Annie Ellen Lavina Coleman
  πŸ’ 1921/6301
Condition Bachelor Spinster
Profession Teacher Domestic Duties
Age 27 20
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 8 months 20 years
Marriage Place Congregational Church, Port Chalmers
Folio 10472
Consent Archibald Coleman, Father
Date of Certificate 10 October 1921
Officiating Minister W. M. Grant, Congregational
13 17 October 1921 Albert Edward Thurlow
Helen Kydd
Albert Edward Thurlow
Helen Kydd
πŸ’ 1921/6302
Widower
Spinster
Surfaceman
Domestic Duties
30
28
St Leonards
St Leonards
2 1/2 years
5 years
Congregational Church, Port Chalmers 10473 17 October 1921 W. M. Grant, Congregational
No 13
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Albert Edward Thurlow Helen Kydd
  πŸ’ 1921/6302
Condition Widower Spinster
Profession Surfaceman Domestic Duties
Age 30 28
Dwelling Place St Leonards St Leonards
Length of Residence 2 1/2 years 5 years
Marriage Place Congregational Church, Port Chalmers
Folio 10473
Consent
Date of Certificate 17 October 1921
Officiating Minister W. M. Grant, Congregational
14 1 November 1921 Percy Prince
Mary Ann Turnage
Percy Prince
Mary Ann Tunnage
πŸ’ 1921/6303
Bachelor
Spinster
Wicker worker
Upholstress
40
36
Ravensbourne
Port Chalmers
9 years
9 years
Holy Trinity Church, Port Chalmers 10474 1 November 1921 H. S. Bishop, Church of England
No 14
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Percy Prince Mary Ann Turnage
BDM Match (97%) Percy Prince Mary Ann Tunnage
  πŸ’ 1921/6303
Condition Bachelor Spinster
Profession Wicker worker Upholstress
Age 40 36
Dwelling Place Ravensbourne Port Chalmers
Length of Residence 9 years 9 years
Marriage Place Holy Trinity Church, Port Chalmers
Folio 10474
Consent
Date of Certificate 1 November 1921
Officiating Minister H. S. Bishop, Church of England
15 22 November 1921 Walter Corbett
Margaret Whitehead Robertson
Walter Corbett
Margaret Whitehead Robertson
πŸ’ 1921/6304
Bachelor
Spinster
Hairdresser
Dressmaker
28
27
Port Chalmers
Port Chalmers
2 years
27 years
Presbyterian Church, Port Chalmers 10475 22 November 1921 J. M. Simpson, Presbyterian
No 15
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Walter Corbett Margaret Whitehead Robertson
  πŸ’ 1921/6304
Condition Bachelor Spinster
Profession Hairdresser Dressmaker
Age 28 27
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 2 years 27 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 10475
Consent
Date of Certificate 22 November 1921
Officiating Minister J. M. Simpson, Presbyterian
16 28 December 1921 John Kimmo
Mary Margaret Scott Solomon
John Nimmo
Mary Margaret Scott Solomon
πŸ’ 1922/632
Bachelor
Spinster
Joiner
Domestic duties
39
32
Port Chalmers
Port Chalmers
9 years
32 years
House of Mrs E. M. Solomon, Carey's Bay, Port Chalmers 129 28 December 1921 J. M. Simpson, Presbyterian
No 16
Date of Notice 28 December 1921
  Groom Bride
Names of Parties John Kimmo Mary Margaret Scott Solomon
BDM Match (95%) John Nimmo Mary Margaret Scott Solomon
  πŸ’ 1922/632
Condition Bachelor Spinster
Profession Joiner Domestic duties
Age 39 32
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 9 years 32 years
Marriage Place House of Mrs E. M. Solomon, Carey's Bay, Port Chalmers
Folio 129
Consent
Date of Certificate 28 December 1921
Officiating Minister J. M. Simpson, Presbyterian

Page 3297

District of 31 March 1921 Quarter ending Tapanui Registrar A. E. Clifford
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 February 1921 Owen Lindsay Munyard
Jane Crawford Lischner
Owen Lindsay Munyard
Jane Crawford Lischuer
πŸ’ 1921/10207
Bachelor
Spinster
Labourer
Domestic
20
20
Tapanui
Tapanui
20 years
20 years
Residence of Frank Lischner, Tapanui 2779 Augustus Munyard, Father; Frank Lischner, Father 15 February 1921 Rev. W. W. Ewart, Church of England
No 1
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Owen Lindsay Munyard Jane Crawford Lischner
BDM Match (98%) Owen Lindsay Munyard Jane Crawford Lischuer
  πŸ’ 1921/10207
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 20
Dwelling Place Tapanui Tapanui
Length of Residence 20 years 20 years
Marriage Place Residence of Frank Lischner, Tapanui
Folio 2779
Consent Augustus Munyard, Father; Frank Lischner, Father
Date of Certificate 15 February 1921
Officiating Minister Rev. W. W. Ewart, Church of England

Page 3299

District of 30 June 1921 Quarter ending Tapanui Registrar H. E. Clifford
No Date of Notice Names and 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 18 May 1921 Walter James Sinclair
Anne Steel
Walter James Sinclair
Anne Steel
πŸ’ 1921/7223
Widower (6.10.1916)
Spinster
Farmer
School Teacher
33
33
Mossburn
Kelso
1 day
33 years
Residence of John Smith, Tapanui 5531 18 May 1921 Sydney E. Hill, Presbyterian
No 2
Date of Notice 18 May 1921
  Groom Bride
Names of Parties Walter James Sinclair Anne Steel
  πŸ’ 1921/7223
Condition Widower (6.10.1916) Spinster
Profession Farmer School Teacher
Age 33 33
Dwelling Place Mossburn Kelso
Length of Residence 1 day 33 years
Marriage Place Residence of John Smith, Tapanui
Folio 5531
Consent
Date of Certificate 18 May 1921
Officiating Minister Sydney E. Hill, Presbyterian

Page 3301

District of 30 September 1921 Quarter ending Tapanui Registrar H. E. Clifford
No Date of Notice Names and 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 19 July 1921 John Connell Cameron
Eva Minnie Taylor
John Connell Cameron
Eva Minnie Taylor
πŸ’ 1921/4621
Bachelor
Spinster
Clerk
Typiste
37
34
Dunedin
Tapanui
37 years
20 years
Private residence of James O'Dowd, Tapanui 7940 19 July 1921 Patrick O'Donnell, Roman Catholic
No 3
Date of Notice 19 July 1921
  Groom Bride
Names of Parties John Connell Cameron Eva Minnie Taylor
  πŸ’ 1921/4621
Condition Bachelor Spinster
Profession Clerk Typiste
Age 37 34
Dwelling Place Dunedin Tapanui
Length of Residence 37 years 20 years
Marriage Place Private residence of James O'Dowd, Tapanui
Folio 7940
Consent
Date of Certificate 19 July 1921
Officiating Minister Patrick O'Donnell, Roman Catholic

Page 3303

District of 31 December 1921 Quarter ending Tapanui Registrar M. J. Clifford
No Date of Notice Names and 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 December 1921 Matthew Hastie
Grace Robertson
Matthew Hastie
Grace Robertson
πŸ’ 1921/10637
Bachelor
Spinster
Farmer
Home duties
30
30
Kelso
Kelso
18 months
30 years
Residence of Elizabeth Robertson, Kelso 10476 3 December 1921 Sydney E. Hill, Presbyterian
No 4
Date of Notice 3 December 1921
  Groom Bride
Names of Parties Matthew Hastie Grace Robertson
  πŸ’ 1921/10637
Condition Bachelor Spinster
Profession Farmer Home duties
Age 30 30
Dwelling Place Kelso Kelso
Length of Residence 18 months 30 years
Marriage Place Residence of Elizabeth Robertson, Kelso
Folio 10476
Consent
Date of Certificate 3 December 1921
Officiating Minister Sydney E. Hill, Presbyterian
5 23 December 1921 William Ferguson Forrester
Isobel Catherine Taylor
William Ferguson Forrester
Isobel Catherine Taylor
πŸ’ 1921/10648
Bachelor
Spinster
Solicitor
Toll Operator
34
32
Dunedin
Tapanui
3 years
3 weeks
Private residence of James O'Dowd, Tapanui 10477 23 December 1921 Patrick O'Donnell, Roman Catholic
No 5
Date of Notice 23 December 1921
  Groom Bride
Names of Parties William Ferguson Forrester Isobel Catherine Taylor
  πŸ’ 1921/10648
Condition Bachelor Spinster
Profession Solicitor Toll Operator
Age 34 32
Dwelling Place Dunedin Tapanui
Length of Residence 3 years 3 weeks
Marriage Place Private residence of James O'Dowd, Tapanui
Folio 10477
Consent
Date of Certificate 23 December 1921
Officiating Minister Patrick O'Donnell, Roman Catholic

Page 3305

District of 31 March 1921 Quarter ending Tokomairiro Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1921 James Higgie
Margaret Ellen Paskell
James Higgie
Margaret Ellen Paskell
πŸ’ 1921/10208
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Otokia
Glenore
23 years
19 years
Residence of Mr Philip Paskell, Glenore 2780 Philip Paskell, Father 15 January 1921 H. Daniel, Methodist
No 1
Date of Notice 15 January 1921
  Groom Bride
Names of Parties James Higgie Margaret Ellen Paskell
  πŸ’ 1921/10208
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Otokia Glenore
Length of Residence 23 years 19 years
Marriage Place Residence of Mr Philip Paskell, Glenore
Folio 2780
Consent Philip Paskell, Father
Date of Certificate 15 January 1921
Officiating Minister H. Daniel, Methodist
2 18 January 1921 Benjamin Watson Jackson
Margaret Clark Campbell Hill
Benjamin Watson Jackson
Margaret Clark Campbell Hill
πŸ’ 1921/10209
Bachelor
Spinster
Miner
Domestic Duties
27
19
Milton
Milton
7 months
3 years
Residence of Mr Joseph Hill, Milton 2781 Joseph Hill, Father 18 January 1921 H. Clark, Presbyterian
No 2
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Benjamin Watson Jackson Margaret Clark Campbell Hill
  πŸ’ 1921/10209
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 19
Dwelling Place Milton Milton
Length of Residence 7 months 3 years
Marriage Place Residence of Mr Joseph Hill, Milton
Folio 2781
Consent Joseph Hill, Father
Date of Certificate 18 January 1921
Officiating Minister H. Clark, Presbyterian
3 29 January 1921 Thomas Henry Callaghan
Barbara Hand
Thomas Henry Callaghan
Barbara Hand
πŸ’ 1921/10210
Bachelor
Spinster
Butcher
Domestic Duties
29
28
Milton
Milton
1 week
28 years
Roman Catholic Church, Milton 2782 29 January 1921 M. Howard, Roman Catholic
No 3
Date of Notice 29 January 1921
  Groom Bride
Names of Parties Thomas Henry Callaghan Barbara Hand
  πŸ’ 1921/10210
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 29 28
Dwelling Place Milton Milton
Length of Residence 1 week 28 years
Marriage Place Roman Catholic Church, Milton
Folio 2782
Consent
Date of Certificate 29 January 1921
Officiating Minister M. Howard, Roman Catholic
4 31 January 1921 Angus Blair Crickett
Myrtle Eileen McGuire
Angus Blair Crickett
Myrtle Eileen McGuire
πŸ’ 1921/10211
Bachelor
Spinster
Accountant
Bank Clerk
31
23
Milton
Milton
3 days
1 month
St John's Anglican Church, Milton 2783 31 January 1921 J. C. Small, Anglican
No 4
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Angus Blair Crickett Myrtle Eileen McGuire
  πŸ’ 1921/10211
Condition Bachelor Spinster
Profession Accountant Bank Clerk
Age 31 23
Dwelling Place Milton Milton
Length of Residence 3 days 1 month
Marriage Place St John's Anglican Church, Milton
Folio 2783
Consent
Date of Certificate 31 January 1921
Officiating Minister J. C. Small, Anglican
5 7 February 1921 Hugh Rodger McAuley
Mary Osborne McPherson
Hugh Rodger McAuley
Mary Osborne McPherson
πŸ’ 1921/10212
Bachelor
Widow
Steward
Boarding House keeper
36
36
Milton
Milton
1 year
7 months
Residence of Mrs Mary Osborne McPherson, Milton 2784 7 February 1921 H. Daniel, Methodist
No 5
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Hugh Rodger McAuley Mary Osborne McPherson
  πŸ’ 1921/10212
Condition Bachelor Widow
Profession Steward Boarding House keeper
Age 36 36
Dwelling Place Milton Milton
Length of Residence 1 year 7 months
Marriage Place Residence of Mrs Mary Osborne McPherson, Milton
Folio 2784
Consent
Date of Certificate 7 February 1921
Officiating Minister H. Daniel, Methodist

Page 3306

District of 31 March 1921 Quarter ending Tokomairiro Registrar P. D. Maguire
No Date of Notice Names and 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 7 March 1921 William Walter Robertson
Christina Alexandra Savage
William Walter Robertson
Christina Alexandra Savage
πŸ’ 1921/10189
Bachelor
Spinster
Miner
Domestic Duties
29
28
Milton
Milton
10 years
6 years
St John's Anglican Church, Milton 2785 7 March 1921 Canon J C Small, Anglican
No 6
Date of Notice 7 March 1921
  Groom Bride
Names of Parties William Walter Robertson Christina Alexandra Savage
  πŸ’ 1921/10189
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 29 28
Dwelling Place Milton Milton
Length of Residence 10 years 6 years
Marriage Place St John's Anglican Church, Milton
Folio 2785
Consent
Date of Certificate 7 March 1921
Officiating Minister Canon J C Small, Anglican
7 9 March 1921 Albert Trounson
Mary Anderton
Albert Trounson
Mary Anderton
πŸ’ 1921/10190
Bachelor
Spinster
Sawmiller
Domestic Duties
20
27
Glenledi
Glenledi
20 years
27 years
Methodist Church, Milton 2786 Elisabeth Trounson, Mother 9 March 1912 H Daniel, Methodist
No 7
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Albert Trounson Mary Anderton
  πŸ’ 1921/10190
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 20 27
Dwelling Place Glenledi Glenledi
Length of Residence 20 years 27 years
Marriage Place Methodist Church, Milton
Folio 2786
Consent Elisabeth Trounson, Mother
Date of Certificate 9 March 1912
Officiating Minister H Daniel, Methodist
8 23 March 1921 James Dee
Lily Margaret Hughes
James Dee
Lily Margaret Hughes
πŸ’ 1921/10191
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Clarendon
Clarendon
2 months
3 days
Residence of Mrs Laura Dee, Clarendon 2787 Frederick Hughes, Father 23 March 1921 M Howard, Roman Catholic
No 8
Date of Notice 23 March 1921
  Groom Bride
Names of Parties James Dee Lily Margaret Hughes
  πŸ’ 1921/10191
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Clarendon Clarendon
Length of Residence 2 months 3 days
Marriage Place Residence of Mrs Laura Dee, Clarendon
Folio 2787
Consent Frederick Hughes, Father
Date of Certificate 23 March 1921
Officiating Minister M Howard, Roman Catholic
9 29 March 1921 William John Trusler
Violet Thornton Smith
William John Trusler
Violet Thornton Smith
πŸ’ 1921/10192
Bachelor
Spinster
Surfaceman
Mill Hand
29
22
Milton
Milton
3 days
4 months
Residence of Daniel Kane, Milton 2788 29 March 1921 H Clark, Presbyterian
No 9
Date of Notice 29 March 1921
  Groom Bride
Names of Parties William John Trusler Violet Thornton Smith
  πŸ’ 1921/10192
Condition Bachelor Spinster
Profession Surfaceman Mill Hand
Age 29 22
Dwelling Place Milton Milton
Length of Residence 3 days 4 months
Marriage Place Residence of Daniel Kane, Milton
Folio 2788
Consent
Date of Certificate 29 March 1921
Officiating Minister H Clark, Presbyterian

Page 3307

District of 30 June 1921 Quarter ending Tokomairiro Registrar P. D. Maguire
No Date of Notice Names and 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 5 April 1921 Louis William Herbert
Donella Frances McGregor
Louis William Herbert
Donella Frances McGregor
πŸ’ 1921/7224
Bachelor
Spinster
Carter
Domestic Duties
37
24
Milton
Milburn
5 years
3 years
Presbyterian Church Milton 5532 5 April 1921 H. Clark, Presbyterian
No 10
Date of Notice 5 April 1921
  Groom Bride
Names of Parties Louis William Herbert Donella Frances McGregor
  πŸ’ 1921/7224
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 37 24
Dwelling Place Milton Milburn
Length of Residence 5 years 3 years
Marriage Place Presbyterian Church Milton
Folio 5532
Consent
Date of Certificate 5 April 1921
Officiating Minister H. Clark, Presbyterian
11 11 April 1921 Alexander Dickson Crawford
Hazel Reid
Alexander Dickson Crawford
Hazel Reid
πŸ’ 1921/7225
Bachelor
Spinster
Labourer
Domestic Duties
28
21
Milton
Milton
5 years
21 years
Residence of Mr Edwin Graham Reid Milton 5533 11 April 1921 H. Daniel, Methodist
No 11
Date of Notice 11 April 1921
  Groom Bride
Names of Parties Alexander Dickson Crawford Hazel Reid
  πŸ’ 1921/7225
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 21
Dwelling Place Milton Milton
Length of Residence 5 years 21 years
Marriage Place Residence of Mr Edwin Graham Reid Milton
Folio 5533
Consent
Date of Certificate 11 April 1921
Officiating Minister H. Daniel, Methodist
12 18 April 1921 William Albert Tough
Jane Wells
William Albert Lough
Jane Wells
πŸ’ 1921/7226
William Edward Brice
Jane Wells
πŸ’ 1921/5924
Bachelor
Spinster
Woollen Mill Employee
Domestic Duties
18
17
Milton
Milton
18 years
2 years
Methodist Church Milton 5534 William Arthur Tough, Father; William Wells, Father 18 April 1921 H. Daniel, Methodist
No 12
Date of Notice 18 April 1921
  Groom Bride
Names of Parties William Albert Tough Jane Wells
BDM Match (98%) William Albert Lough Jane Wells
  πŸ’ 1921/7226
BDM Match (75%) William Edward Brice Jane Wells
  πŸ’ 1921/5924
Condition Bachelor Spinster
Profession Woollen Mill Employee Domestic Duties
Age 18 17
Dwelling Place Milton Milton
Length of Residence 18 years 2 years
Marriage Place Methodist Church Milton
Folio 5534
Consent William Arthur Tough, Father; William Wells, Father
Date of Certificate 18 April 1921
Officiating Minister H. Daniel, Methodist
13 2 May 1921 Edward Laverty
Ethel Agnes McIntosh
Edward Laverty
Ethel Agnes McIntosh
πŸ’ 1921/7227
Bachelor
Spinster
Farmer
Nurse
40
29
Taieri Beach
Taieri Beach
3 days
29 years
Presbyterian Church Taieri Beach 5535 2 May 1921 J. C. Harkness, Presbyterian
No 13
Date of Notice 2 May 1921
  Groom Bride
Names of Parties Edward Laverty Ethel Agnes McIntosh
  πŸ’ 1921/7227
Condition Bachelor Spinster
Profession Farmer Nurse
Age 40 29
Dwelling Place Taieri Beach Taieri Beach
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church Taieri Beach
Folio 5535
Consent
Date of Certificate 2 May 1921
Officiating Minister J. C. Harkness, Presbyterian
14 3 May 1921 William Alexander Tweed
Gertrude Robinson
William Alexander Tweed
Gertrude Robinson
πŸ’ 1921/7206
Bachelor
Spinster
Farmer
Domestic Duties
26
18
Lovells Flat
Lovells Flat
26 years
3 years
Residence of Mr Christopher Robinson Lovells Flat 5536 Christopher Robinson, Father 3 May 1921 A. Morton, Presbyterian
No 14
Date of Notice 3 May 1921
  Groom Bride
Names of Parties William Alexander Tweed Gertrude Robinson
  πŸ’ 1921/7206
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 18
Dwelling Place Lovells Flat Lovells Flat
Length of Residence 26 years 3 years
Marriage Place Residence of Mr Christopher Robinson Lovells Flat
Folio 5536
Consent Christopher Robinson, Father
Date of Certificate 3 May 1921
Officiating Minister A. Morton, Presbyterian

Page 3308

District of 30 June 1921 Quarter ending Tokomairiro Registrar P. D. Maguire
No Date of Notice Names and 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 20 May 1921 William Hare
Annie Dee
William Hare
Annie Dee
πŸ’ 1921/10885
Bachelor
Spinster
Labourer
Domestic Duties
22
24
Milburn
Milburn
22 years
4 years
Roman Catholic, Milton 5537 20 May 1921 M. Howard, Roman Catholic
No 15
Date of Notice 20 May 1921
  Groom Bride
Names of Parties William Hare Annie Dee
  πŸ’ 1921/10885
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 24
Dwelling Place Milburn Milburn
Length of Residence 22 years 4 years
Marriage Place Roman Catholic, Milton
Folio 5537
Consent
Date of Certificate 20 May 1921
Officiating Minister M. Howard, Roman Catholic
16 30 May 1921 Frank Horace Rix
Ioline Bagmore Seraphine Jones
Frank Horace Rix
Joline Bagmore Seraphine Jones
πŸ’ 1921/7207
Divorced (Decree absolute 6/7/1918)
Spinster
Telegraph Lineman
Cook
35
26
Milton
Milton
6 months
26 years
Salvation Army Hall, Milton 5538 30 May 1921 C. Thomas, Salvation Army
No 16
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Frank Horace Rix Ioline Bagmore Seraphine Jones
BDM Match (98%) Frank Horace Rix Joline Bagmore Seraphine Jones
  πŸ’ 1921/7207
Condition Divorced (Decree absolute 6/7/1918) Spinster
Profession Telegraph Lineman Cook
Age 35 26
Dwelling Place Milton Milton
Length of Residence 6 months 26 years
Marriage Place Salvation Army Hall, Milton
Folio 5538
Consent
Date of Certificate 30 May 1921
Officiating Minister C. Thomas, Salvation Army
17 4 June 1921 Reginald Laythan Cook
Bessie Isabelle Grey
Reginald Laythan Cook
Bessie Isabelle Grey
πŸ’ 1921/7208
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
27
Clarendon
Clarendon
2 years
27 years
Methodist Parsonage, Milton 5539 4 June 1921 H. Daniel, Methodist
No 17
Date of Notice 4 June 1921
  Groom Bride
Names of Parties Reginald Laythan Cook Bessie Isabelle Grey
  πŸ’ 1921/7208
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 27
Dwelling Place Clarendon Clarendon
Length of Residence 2 years 27 years
Marriage Place Methodist Parsonage, Milton
Folio 5539
Consent
Date of Certificate 4 June 1921
Officiating Minister H. Daniel, Methodist
18 11 June 1921 Robert Cowie
Mary Ellen Macdonald Whalan
Robert Cowie
Mary Ellen Macdonald Whalan
πŸ’ 1921/7209
Bachelor
Spinster
Labourer
Domestic Duties
23
21
Taieri Beach
Taieri Beach
2 years
21 years
Residence of E T Whalan, Taieri Beach 5540 11 June 1921 R. McCully, Presbyterian
No 18
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Robert Cowie Mary Ellen Macdonald Whalan
  πŸ’ 1921/7209
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 21
Dwelling Place Taieri Beach Taieri Beach
Length of Residence 2 years 21 years
Marriage Place Residence of E T Whalan, Taieri Beach
Folio 5540
Consent
Date of Certificate 11 June 1921
Officiating Minister R. McCully, Presbyterian
19 13 June 1921 Alexander McLeod
Jean Leslie
Alexander McLeod
Jean Leslie
πŸ’ 1921/7210
Bachelor
Spinster
Baker
Domestic Duties
36
31
Milton
Milton
17 years
31 years
The Manse, Waihola 5541 13 June 1921 J. Harkness, Presbyterian
No 19
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Alexander McLeod Jean Leslie
  πŸ’ 1921/7210
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 36 31
Dwelling Place Milton Milton
Length of Residence 17 years 31 years
Marriage Place The Manse, Waihola
Folio 5541
Consent
Date of Certificate 13 June 1921
Officiating Minister J. Harkness, Presbyterian

Page 3309

District of 30 June 1921 Quarter ending Tokomairiro Registrar P. D. Maguire
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 16 June 1921 Richard Ellis Justin
Lila Croft
Richard Ellis Justin
Lila Croft
πŸ’ 1921/7211
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Waihola
Waihola
6 days
6 days
Residence of Mrs C Croft, Waihola 5542 16 June 1921 J Harkness, Presbyterian
No 20
Date of Notice 16 June 1921
  Groom Bride
Names of Parties Richard Ellis Justin Lila Croft
  πŸ’ 1921/7211
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Waihola Waihola
Length of Residence 6 days 6 days
Marriage Place Residence of Mrs C Croft, Waihola
Folio 5542
Consent
Date of Certificate 16 June 1921
Officiating Minister J Harkness, Presbyterian

Page 3311

District of 30 September 1921 Quarter ending Tokomairiro Registrar A. Bowley
No Date of Notice Names and 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 12 July 1921 Earnest John Gibb
Elizabeth Nicholl
Earnest John Gibb
Elizabeth Nicholl
πŸ’ 1921/4622
Bachelor
Spinster
Woollen Mill Employee
Woollen Mill Employee
31
23
Milton
Milton
7 years
15 years
Methodist Church, Milton 7941 12 July 1921 H Daniel, Methodist
No 21
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Earnest John Gibb Elizabeth Nicholl
  πŸ’ 1921/4622
Condition Bachelor Spinster
Profession Woollen Mill Employee Woollen Mill Employee
Age 31 23
Dwelling Place Milton Milton
Length of Residence 7 years 15 years
Marriage Place Methodist Church, Milton
Folio 7941
Consent
Date of Certificate 12 July 1921
Officiating Minister H Daniel, Methodist
22 18 July 1921 Francis James Bain
Rubina Mary Fahey
Bachelor
Spinster
Fitter
Domestic Duties
25
19
Milton
Milton
8 months
19 years
Roman Catholic Church, Milton 7942 Edward Fahey, Father 18 July 1921 M Howard, Roman Catholic
No 22
Date of Notice 18 July 1921
  Groom Bride
Names of Parties Francis James Bain Rubina Mary Fahey
Condition Bachelor Spinster
Profession Fitter Domestic Duties
Age 25 19
Dwelling Place Milton Milton
Length of Residence 8 months 19 years
Marriage Place Roman Catholic Church, Milton
Folio 7942
Consent Edward Fahey, Father
Date of Certificate 18 July 1921
Officiating Minister M Howard, Roman Catholic
23 25 August 1921 Thomas Lean Mawson
Ellen West
Thomas Lean Mawson
Ellen West
πŸ’ 1921/4624
George Stanley Creed
Ellen West
πŸ’ 1921/3913
Bachelor
Spinster
Farmer
Domestic Duties
28
29
Milton
Milton
3 days
2 years
Residence of Mr James West, Milton 7943 25 August 1921 R A Chisholm, Presbyterian
No 23
Date of Notice 25 August 1921
  Groom Bride
Names of Parties Thomas Lean Mawson Ellen West
  πŸ’ 1921/4624
BDM Match (60%) George Stanley Creed Ellen West
  πŸ’ 1921/3913
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 29
Dwelling Place Milton Milton
Length of Residence 3 days 2 years
Marriage Place Residence of Mr James West, Milton
Folio 7943
Consent
Date of Certificate 25 August 1921
Officiating Minister R A Chisholm, Presbyterian
24 1 September 1921 Frank Gordon Allison
Elizabeth Jane Allan
Frank Gordon Allison
Elizabeth Jane Allan
πŸ’ 1921/4625
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Clarksville
Moneymore
24 years
8 years
Presbyterian Church, Milton 7944 1 September 1921 H Clark, Presbyterian
No 24
Date of Notice 1 September 1921
  Groom Bride
Names of Parties Frank Gordon Allison Elizabeth Jane Allan
  πŸ’ 1921/4625
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Clarksville Moneymore
Length of Residence 24 years 8 years
Marriage Place Presbyterian Church, Milton
Folio 7944
Consent
Date of Certificate 1 September 1921
Officiating Minister H Clark, Presbyterian
25 5 September 1921 John Taylor
Margaret Leask Mitchell
John Taylor
Margaret Leask Mitchell
πŸ’ 1921/4627
Bachelor
Spinster
Saddler
Domestic Duties
27
26
Milton
Milton
1 Week
26 years
Residence of Mr Alexander Mitchell, Milton 7945 5 September 1921 H Clark, Presbyterian
No 25
Date of Notice 5 September 1921
  Groom Bride
Names of Parties John Taylor Margaret Leask Mitchell
  πŸ’ 1921/4627
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 27 26
Dwelling Place Milton Milton
Length of Residence 1 Week 26 years
Marriage Place Residence of Mr Alexander Mitchell, Milton
Folio 7945
Consent
Date of Certificate 5 September 1921
Officiating Minister H Clark, Presbyterian

Page 3312

District of 30 September 1921 Quarter ending Tokomairiro Registrar H. Rowley
No Date of Notice Names and 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 September 1921 David Louis Armour Michie
Laura Helen Kennedy
David Louis Armour Michie
Laura Helen Kennedy
πŸ’ 1921/4628
Bachelor
Spinster
Labourer
Domestic Duties
20
22
Milton
Milburn
1 year
2 years
Residence of Mr James Kennedy, Milburn 7946 David Michie, Father 17 September 1921 J C Harkness, Presbyterian
No 26
Date of Notice 17 September 1921
  Groom Bride
Names of Parties David Louis Armour Michie Laura Helen Kennedy
  πŸ’ 1921/4628
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 22
Dwelling Place Milton Milburn
Length of Residence 1 year 2 years
Marriage Place Residence of Mr James Kennedy, Milburn
Folio 7946
Consent David Michie, Father
Date of Certificate 17 September 1921
Officiating Minister J C Harkness, Presbyterian

Page 3313

District of 31 December 1921 Quarter ending Tokomairiro Registrar A. M. Rowley
No Date of Notice Names and 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 3 November 1921 Ronald Lough Timmins
Florence Gladys Woodhill
Ronald Lough Timmins
Florence Gladys Woodhill
πŸ’ 1921/10655
Bachelor
Spinster
Farmer
School Teacher
22
26
Katea
Milton
1 day
26 years
Methodist Church, Milton 10478 3 November 1921 H. Daniel, Methodist
No 27
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Ronald Lough Timmins Florence Gladys Woodhill
  πŸ’ 1921/10655
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 22 26
Dwelling Place Katea Milton
Length of Residence 1 day 26 years
Marriage Place Methodist Church, Milton
Folio 10478
Consent
Date of Certificate 3 November 1921
Officiating Minister H. Daniel, Methodist
28 29 November 1921 James Edward Ashley Perry
Gladys Milligan
James Edward Ashley Perry
Gladys Milligan
πŸ’ 1921/10656
Bachelor
Spinster
Coalminer
Woollen Mill Employee
16
17
Milton
Milton
4 years
2 years
St Johns Anglican Church, Milton 10479 John Perry (Father), Samuel Milligan (Father) 29 November 1921 J C Small, Anglican
No 28
Date of Notice 29 November 1921
  Groom Bride
Names of Parties James Edward Ashley Perry Gladys Milligan
  πŸ’ 1921/10656
Condition Bachelor Spinster
Profession Coalminer Woollen Mill Employee
Age 16 17
Dwelling Place Milton Milton
Length of Residence 4 years 2 years
Marriage Place St Johns Anglican Church, Milton
Folio 10479
Consent John Perry (Father), Samuel Milligan (Father)
Date of Certificate 29 November 1921
Officiating Minister J C Small, Anglican
29 17 December 1921 Horace Slade
Jessie Forrester
Horace Slade
Jessie Forrester
πŸ’ 1921/10657
Bachelor
Spinster
Plasterer
Domestic Duties
24
25
Milton
Milton
3 days
3 days
Presbyterian Church, Milton 10480 17 December 1921 H. Clark, Presbyterian
No 29
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Horace Slade Jessie Forrester
  πŸ’ 1921/10657
Condition Bachelor Spinster
Profession Plasterer Domestic Duties
Age 24 25
Dwelling Place Milton Milton
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Milton
Folio 10480
Consent
Date of Certificate 17 December 1921
Officiating Minister H. Clark, Presbyterian
30 19 December 1921 Christopher James Shaw
Jane Read
Christopher James Shaw
Jane Read
πŸ’ 1921/10658
Bachelor
Spinster
Drawer
Weaver
28
22
Milton
Milton
25 years
6 years
Presbyterian Church, Milton 10481 19 December 1921 H. Clark, Presbyterian
No 30
Date of Notice 19 December 1921
  Groom Bride
Names of Parties Christopher James Shaw Jane Read
  πŸ’ 1921/10658
Condition Bachelor Spinster
Profession Drawer Weaver
Age 28 22
Dwelling Place Milton Milton
Length of Residence 25 years 6 years
Marriage Place Presbyterian Church, Milton
Folio 10481
Consent
Date of Certificate 19 December 1921
Officiating Minister H. Clark, Presbyterian
31 21 December 1921 John George Heads
Margaret Ethel Cullen
John George Heads
Margaret Ethel Cullen
πŸ’ 1921/10713
Bachelor
Spinster
Surfaceman
Machinist
25
24
Milton
Milton
3 years
10 years
Roman Catholic Church, Milton 10662 21 December 1921 M Howard, Roman Catholic
No 31
Date of Notice 21 December 1921
  Groom Bride
Names of Parties John George Heads Margaret Ethel Cullen
  πŸ’ 1921/10713
Condition Bachelor Spinster
Profession Surfaceman Machinist
Age 25 24
Dwelling Place Milton Milton
Length of Residence 3 years 10 years
Marriage Place Roman Catholic Church, Milton
Folio 10662
Consent
Date of Certificate 21 December 1921
Officiating Minister M Howard, Roman Catholic

Page 3314

District of 31 December 1921 Quarter ending Tokomairiro Registrar A. Vowley
No Date of Notice Names and 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 23 December 1921 Robert Barker
Annie Jemima Foster
Robert Barker
Annie Jemima Foster
πŸ’ 1921/10659
Widower (6-11-17)
Widow (16-5-20)
Labourer
Domestic Duties
35
42
Milton
Milton
35 years
11 years
Methodist Parsonage, Milton 10482 23 December 1921 H. Daniel, Methodist
No 32
Date of Notice 23 December 1921
  Groom Bride
Names of Parties Robert Barker Annie Jemima Foster
  πŸ’ 1921/10659
Condition Widower (6-11-17) Widow (16-5-20)
Profession Labourer Domestic Duties
Age 35 42
Dwelling Place Milton Milton
Length of Residence 35 years 11 years
Marriage Place Methodist Parsonage, Milton
Folio 10482
Consent
Date of Certificate 23 December 1921
Officiating Minister H. Daniel, Methodist

Page 3319

District of 30 September 1921 Quarter ending Tuapeka Mouth Registrar Sarah Drain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 September 1921 James Nevin Taylor
Ruth Herbert Smith
James Nevin Taylor
Ruth Herbert Smith
πŸ’ 1921/4815
Widower
Spinster
Farmer
Telephonist
36
32
Temuka
Greenfield
36
15
Residence of Bride's Father, Greenfield 8153 Mr. James Smith, father of bride 1 September 1921 A. C. H. Button, Anglican
No 1
Date of Notice 1 September 1921
  Groom Bride
Names of Parties James Nevin Taylor Ruth Herbert Smith
  πŸ’ 1921/4815
Condition Widower Spinster
Profession Farmer Telephonist
Age 36 32
Dwelling Place Temuka Greenfield
Length of Residence 36 15
Marriage Place Residence of Bride's Father, Greenfield
Folio 8153
Consent Mr. James Smith, father of bride
Date of Certificate 1 September 1921
Officiating Minister A. C. H. Button, Anglican

Page 3321

District of 31 December 1921 Quarter ending Tuapeka Mouth Registrar Sarah Drain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 November 1921 Alexander Duncan Brown
Janet Robb Hyslop
Alexander Duncan Brown
Janet Robb Hyslop
πŸ’ 1921/10660
Bachelor
Spinster
Labourer
Domestic
23
22
Tuapeka Mouth
Greenfield
23 years
15 years
Residence of James Allan, Greenfield 10483 11 November 1921 Rev. Morton, Presbyterian
No 2
Date of Notice 11 November 1921
  Groom Bride
Names of Parties Alexander Duncan Brown Janet Robb Hyslop
  πŸ’ 1921/10660
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Tuapeka Mouth Greenfield
Length of Residence 23 years 15 years
Marriage Place Residence of James Allan, Greenfield
Folio 10483
Consent
Date of Certificate 11 November 1921
Officiating Minister Rev. Morton, Presbyterian

Page 3323

District of 31 March 1921 Quarter ending Waikouaiti Registrar R. 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
1 11 January 1921 Jackson Henare Whaitiri
Elizabeth Reremoana Pauhi Apes
Jackson Henare Whaitiri
Elizabeth Reremoana Pauhi Apes
πŸ’ 1921/10193
Bachelor
Spinster
Labourer
Domestic
31
28
Puketeraki
Puketeraki
6 months
28 years
Registrar's Office, Waikouaiti 2789 11 January 1921 R. Davis, Registrar
No 1
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Jackson Henare Whaitiri Elizabeth Reremoana Pauhi Apes
  πŸ’ 1921/10193
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 28
Dwelling Place Puketeraki Puketeraki
Length of Residence 6 months 28 years
Marriage Place Registrar's Office, Waikouaiti
Folio 2789
Consent
Date of Certificate 11 January 1921
Officiating Minister R. Davis, Registrar
2 9 February 1921 William Henry Lindsay Christie
Jeanie Duncan Shand
William Henry Lindsay Christie
Jeanie Duncan Shand
πŸ’ 1921/10194
Bachelor
Spinster
Coal Mine Manager
Domestic
58
37
Waikouaiti
Waikouaiti
58 years
2 years
House of Mrs Margaret Shand, Waikouaiti 2790 9 February 1921 Rev. J. J. Cairney (Presbyterian)
No 2
Date of Notice 9 February 1921
  Groom Bride
Names of Parties William Henry Lindsay Christie Jeanie Duncan Shand
  πŸ’ 1921/10194
Condition Bachelor Spinster
Profession Coal Mine Manager Domestic
Age 58 37
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 58 years 2 years
Marriage Place House of Mrs Margaret Shand, Waikouaiti
Folio 2790
Consent
Date of Certificate 9 February 1921
Officiating Minister Rev. J. J. Cairney (Presbyterian)
3 7 March 1921 William John Coffey
Mina Filmore
William John Coffey
Mina Gilmore
πŸ’ 1921/10195
Bachelor
Spinster
Farmer
Domestic
38
23
Waikouaiti
Waikouaiti
6 weeks
4 months
House of Mr James Filmore, Waikouaiti 2791 7 March 1921 Rev. O. Burnet (Methodist)
No 3
Date of Notice 7 March 1921
  Groom Bride
Names of Parties William John Coffey Mina Filmore
BDM Match (96%) William John Coffey Mina Gilmore
  πŸ’ 1921/10195
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 23
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 6 weeks 4 months
Marriage Place House of Mr James Filmore, Waikouaiti
Folio 2791
Consent
Date of Certificate 7 March 1921
Officiating Minister Rev. O. Burnet (Methodist)
4 26 March 1921 Ernest Reynolds Seldon Dale
Wynnefred Louise Hannon Wilson
Ernest Reynolds Seldon Dale
Wynnefred Louise Hannon Wilson
πŸ’ 1921/10196
Bachelor
Spinster
Bank Clerk
Domestic
30
33
Karitane
Karitane
2 days
4 days
St. John's Church, Waikouaiti 2792 26 March 1921 Rev. A. Neild (Anglican)
No 4
Date of Notice 26 March 1921
  Groom Bride
Names of Parties Ernest Reynolds Seldon Dale Wynnefred Louise Hannon Wilson
  πŸ’ 1921/10196
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 30 33
Dwelling Place Karitane Karitane
Length of Residence 2 days 4 days
Marriage Place St. John's Church, Waikouaiti
Folio 2792
Consent
Date of Certificate 26 March 1921
Officiating Minister Rev. A. Neild (Anglican)

Page 3325

District of 30 June 1921 Quarter ending Waikouaiti Registrar R. 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
5 8 April 1921 William Hallum
Catherine Lyall Townsend
William Hallum
Catherine Lyall Townsend
πŸ’ 1921/7488
Bachelor
Spinster
Farmer
Domestic
32
29
Waikouaiti
Waikouaiti
32 years
29 years
Church of St. John, Waikouaiti 5796 8 April 1921 Ven. Archdeacon J. D. Russell (Anglican)
No 5
Date of Notice 8 April 1921
  Groom Bride
Names of Parties William Hallum Catherine Lyall Townsend
  πŸ’ 1921/7488
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 29
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 32 years 29 years
Marriage Place Church of St. John, Waikouaiti
Folio 5796
Consent
Date of Certificate 8 April 1921
Officiating Minister Ven. Archdeacon J. D. Russell (Anglican)

Page 3327

District of 30 September 1921 Quarter ending Waikouaiti Registrar R. 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
6 12 August 1921 Arthur Albert Peterson
Lottie Mavis Williamson
Arthur Albert Peterson
Lottie Mavis Williamson
πŸ’ 1921/4629
Bachelor
Spinster
Telegraph Lineman
Domestic
25
18
Waikouaiti
Waikouaiti
3 months
18 years
Methodist Church, Waikouaiti 7947 Alexander Williamson (father) 12 August 1921 Rev. O. Burnet, Methodist
No 6
Date of Notice 12 August 1921
  Groom Bride
Names of Parties Arthur Albert Peterson Lottie Mavis Williamson
  πŸ’ 1921/4629
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 25 18
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 months 18 years
Marriage Place Methodist Church, Waikouaiti
Folio 7947
Consent Alexander Williamson (father)
Date of Certificate 12 August 1921
Officiating Minister Rev. O. Burnet, Methodist

Page 3329

District of 31 December 1921 Quarter ending Waikouaiti Registrar R. 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
7 3 October 1921 Robert Millar Fleming
Hazel Irene Dempster
Robert Millar Fleming
Hazel Irene Dempster
πŸ’ 1921/10661
Bachelor
Spinster
Clerk N.Z. Railways
Domestic
24
21
Waikouaiti
Waikouaiti
3 days
21 years
House of Mr. J.R. Dempster, Waikouaiti 10484 3 October 1921 Rev. J.J. Cairney, Presbyterian
No 7
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Robert Millar Fleming Hazel Irene Dempster
  πŸ’ 1921/10661
Condition Bachelor Spinster
Profession Clerk N.Z. Railways Domestic
Age 24 21
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 3 days 21 years
Marriage Place House of Mr. J.R. Dempster, Waikouaiti
Folio 10484
Consent
Date of Certificate 3 October 1921
Officiating Minister Rev. J.J. Cairney, Presbyterian
8 22 October 1921 Frederick Carl Pagel
Annie McGregor White
Frederick Carl Pagel
Annie McGregor White
πŸ’ 1921/10638
Bachelor
Spinster
Carrier
School Teacher
20
22
Moeraki
Merton
20 years
1 week
House of Mr. Peter White, Merton 10485 Olaf Pedersen, Step-father (Guardian) 22 October 1921 Rev. J.C. Jamieson, Presbyterian
No 8
Date of Notice 22 October 1921
  Groom Bride
Names of Parties Frederick Carl Pagel Annie McGregor White
  πŸ’ 1921/10638
Condition Bachelor Spinster
Profession Carrier School Teacher
Age 20 22
Dwelling Place Moeraki Merton
Length of Residence 20 years 1 week
Marriage Place House of Mr. Peter White, Merton
Folio 10485
Consent Olaf Pedersen, Step-father (Guardian)
Date of Certificate 22 October 1921
Officiating Minister Rev. J.C. Jamieson, Presbyterian
9 31 October 1921 Leonard Thomas Blatchford
Isabella Puddy McGill
Leonard Thomas Blatchford
Isabella Puddy McGill
πŸ’ 1921/10639
Bachelor
Spinster
Farmer
Accountant
29
20
Waikouaiti
Waikouaiti
2 days
3 weeks
Presbyterian Church, Waikouaiti 10486 James McGill, Father 31 October 1921 Rev. E.J. Tipler, Presbyterian
No 9
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Leonard Thomas Blatchford Isabella Puddy McGill
  πŸ’ 1921/10639
Condition Bachelor Spinster
Profession Farmer Accountant
Age 29 20
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 2 days 3 weeks
Marriage Place Presbyterian Church, Waikouaiti
Folio 10486
Consent James McGill, Father
Date of Certificate 31 October 1921
Officiating Minister Rev. E.J. Tipler, Presbyterian
10 26 December 1921 Percy Victor Rupert Morrison
Mona Emily Lawless
Percy Victor Rupert Morrison
Mona Emily Lawless
πŸ’ 1921/10640
Widower (Wife deceased 4 Dec 1918)
Spinster
Cabinet Maker
Clerk
34
31
Dunedin
Waikouaiti
1 day
3 days
House of W.G. Lawless, Main North Road, Waikouaiti 10487 26 December 1921 Rev. J.J. Cairney, Presbyterian
No 10
Date of Notice 26 December 1921
  Groom Bride
Names of Parties Percy Victor Rupert Morrison Mona Emily Lawless
  πŸ’ 1921/10640
Condition Widower (Wife deceased 4 Dec 1918) Spinster
Profession Cabinet Maker Clerk
Age 34 31
Dwelling Place Dunedin Waikouaiti
Length of Residence 1 day 3 days
Marriage Place House of W.G. Lawless, Main North Road, Waikouaiti
Folio 10487
Consent
Date of Certificate 26 December 1921
Officiating Minister Rev. J.J. Cairney, Presbyterian

Page 3331

District of 31 March 1921 Quarter ending Waitahuna Registrar H. O. Bowden
No Date of Notice Names and 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 Alexander James Lounan
Ida Victoria Rozier
Alexander James Lunan
Ida Victoria Crozier
πŸ’ 1921/10197
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Waitahuna
Mount Stuart, Waitahuna
16 months
23 years
House of Mr. Rozier, Mount Stuart, Waitahuna 2793 22 January 1921 E. Bandy, Presbyterian
No 1
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Alexander James Lounan Ida Victoria Rozier
BDM Match (93%) Alexander James Lunan Ida Victoria Crozier
  πŸ’ 1921/10197
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Waitahuna Mount Stuart, Waitahuna
Length of Residence 16 months 23 years
Marriage Place House of Mr. Rozier, Mount Stuart, Waitahuna
Folio 2793
Consent
Date of Certificate 22 January 1921
Officiating Minister E. Bandy, Presbyterian

Page 3335

District of 30 September 1921 Quarter ending Waitahuna Registrar H. O. Bowden
No Date of Notice Names and 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 27 August 1921 Thomas Ballintyne
Mary Ethel Craig
Thomas Ballintyre
Mary Ethel Craig
πŸ’ 1921/4630
Bachelor
Spinster
Storekeeper
Domestic Duties
30
26
Dunedin
Waitahuna
1 week
26 years
Presbyterian Church, Waitahuna 7948 27 August 1921 Rev. C. Bandy, Presbyterian
No 2
Date of Notice 27 August 1921
  Groom Bride
Names of Parties Thomas Ballintyne Mary Ethel Craig
BDM Match (97%) Thomas Ballintyre Mary Ethel Craig
  πŸ’ 1921/4630
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 30 26
Dwelling Place Dunedin Waitahuna
Length of Residence 1 week 26 years
Marriage Place Presbyterian Church, Waitahuna
Folio 7948
Consent
Date of Certificate 27 August 1921
Officiating Minister Rev. C. Bandy, Presbyterian

Page 3337

District of 31 December 1921 Quarter ending Waitahuna Registrar H. O. Bowden
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 October 1921 Philip Leslie Bloxham
Mary Ann Barton
Philip Leslie Blorham
Mary Ann Barton
πŸ’ 1921/10641
Bachelor
Spinster
Fruitgrower
Domestic Duties
24
24
Roxburgh
Waitahuna
24 years
24 years
Presbyterian Church, Waitahuna 10488 10 October 1921 E. Bandy, Presbyterian
No 3
Date of Notice 10 October 1921
  Groom Bride
Names of Parties Philip Leslie Bloxham Mary Ann Barton
BDM Match (98%) Philip Leslie Blorham Mary Ann Barton
  πŸ’ 1921/10641
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 24 24
Dwelling Place Roxburgh Waitahuna
Length of Residence 24 years 24 years
Marriage Place Presbyterian Church, Waitahuna
Folio 10488
Consent
Date of Certificate 10 October 1921
Officiating Minister E. Bandy, Presbyterian
4 14 October 1921 George William Lewis Thorby
Evelyn Louisa Rowe
Bachelor
Spinster
School Teacher
Domestic Duties
23
25
Waitahuna
Waitahuna
2 days
2 months
Presbyterian Church, Waitahuna 10489 14 October 1921 E. Bandy, Presbyterian
No 4
Date of Notice 14 October 1921
  Groom Bride
Names of Parties George William Lewis Thorby Evelyn Louisa Rowe
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 23 25
Dwelling Place Waitahuna Waitahuna
Length of Residence 2 days 2 months
Marriage Place Presbyterian Church, Waitahuna
Folio 10489
Consent
Date of Certificate 14 October 1921
Officiating Minister E. Bandy, Presbyterian

Page 3339

District of 31 March 1921 Quarter ending Wakatipu Registrar John Low
No Date of Notice Names and 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 Francis William Lees
Laura Joyce Harris
Francis William Lees
Laura Joyce Harris
πŸ’ 1921/10198
Bachelor
Spinster
Engineer
Domestic Duties
26
24
Kohukohu
Glenorchy
4 months
Life
Mission Hall, Glenorchy 2794 3 January 1921 John Robertson, Presbyterian
No 1
Date of Notice 3 January 1921
  Groom Bride
Names of Parties Francis William Lees Laura Joyce Harris
  πŸ’ 1921/10198
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 26 24
Dwelling Place Kohukohu Glenorchy
Length of Residence 4 months Life
Marriage Place Mission Hall, Glenorchy
Folio 2794
Consent
Date of Certificate 3 January 1921
Officiating Minister John Robertson, Presbyterian

Page 3341

District of 30 June 1921 Quarter ending Wakatipu Registrar H. F. 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
2 24 June 1921 James McLean
Sarah Ann Hunter
James McLean
Sarah Ann Hunter
πŸ’ 1921/7212
Bachelor
Spinster
Farmer
Domestic Duties
25
28
Wharehuanui
Wharehuanui
3 years
20 years
St Andrews Presbyterian Church, Queenstown 5543 24 June 1921 John H. Robertson, Presbyterian
No 2
Date of Notice 24 June 1921
  Groom Bride
Names of Parties James McLean Sarah Ann Hunter
  πŸ’ 1921/7212
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 28
Dwelling Place Wharehuanui Wharehuanui
Length of Residence 3 years 20 years
Marriage Place St Andrews Presbyterian Church, Queenstown
Folio 5543
Consent
Date of Certificate 24 June 1921
Officiating Minister John H. Robertson, Presbyterian

Page 3343

District of 30 September 1921 Quarter ending Wakatipu Registrar J. Johnston
No Date of Notice Names and 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 July 1921 Robert Rawson Penny
Elspeth Janet Grant
Robert Lawson Penny
Elspeth Janet Grant
πŸ’ 1921/4631
Bachelor
Spinster
Engineer
Domestic duties
34
31
Lower Shotover
Lower Shotover
4 days
31 years
Residence of Mrs J. Grant, Mount Grand View, Lower Shotover 7949 4 July 1921 John H. Robertson, Presbyterian
No 3
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Robert Rawson Penny Elspeth Janet Grant
BDM Match (97%) Robert Lawson Penny Elspeth Janet Grant
  πŸ’ 1921/4631
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 34 31
Dwelling Place Lower Shotover Lower Shotover
Length of Residence 4 days 31 years
Marriage Place Residence of Mrs J. Grant, Mount Grand View, Lower Shotover
Folio 7949
Consent
Date of Certificate 4 July 1921
Officiating Minister John H. Robertson, Presbyterian
4 3 August 1921 William Graham Smith
Mary George
William Graham Smith
Mary George
πŸ’ 1921/4632
Bachelor
Spinster
Labourer
Shop assistant
24
22
Glenorchy
Glenorchy
6 months
6 years
Mission Hall, Glenorchy 7950 3 August 1921 J. H. Robertson, Presbyterian
No 4
Date of Notice 3 August 1921
  Groom Bride
Names of Parties William Graham Smith Mary George
  πŸ’ 1921/4632
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 24 22
Dwelling Place Glenorchy Glenorchy
Length of Residence 6 months 6 years
Marriage Place Mission Hall, Glenorchy
Folio 7950
Consent
Date of Certificate 3 August 1921
Officiating Minister J. H. Robertson, Presbyterian

Page 3345

District of 31 December 1921 Quarter ending Wakatipu Registrar S. C. Davis, 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
5 7 November 1921 Thomas Beckett
Violet Grace Harris
Thomas Beckett
Violet Grace Harris
πŸ’ 1921/10643
Bachelor
Spinster
Labourer
Domestic
24
20
Frankton
Frankton
8 years
20 years
Presbyterian Church, Frankton 10490 Henry Harris, Father 7 November 1921 J. A. Robertson, Presbyterian
No 5
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Thomas Beckett Violet Grace Harris
  πŸ’ 1921/10643
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 20
Dwelling Place Frankton Frankton
Length of Residence 8 years 20 years
Marriage Place Presbyterian Church, Frankton
Folio 10490
Consent Henry Harris, Father
Date of Certificate 7 November 1921
Officiating Minister J. A. Robertson, Presbyterian
6 18 November 1921 George Julius Summers
Johanna Catherine Fitzgibbon
George Julius Summers
Johanna Catherine Fitzgibbon
πŸ’ 1921/10644
Bachelor
Spinster
Bushman
Domestic
26
20
Queenstown
Queenstown
26 years
20 years
Residence of William Summers, Queenstown 10491 Thomas Fitzgibbon, Father 18 November 1921 H. N. Woods, Roman Catholic
No 6
Date of Notice 18 November 1921
  Groom Bride
Names of Parties George Julius Summers Johanna Catherine Fitzgibbon
  πŸ’ 1921/10644
Condition Bachelor Spinster
Profession Bushman Domestic
Age 26 20
Dwelling Place Queenstown Queenstown
Length of Residence 26 years 20 years
Marriage Place Residence of William Summers, Queenstown
Folio 10491
Consent Thomas Fitzgibbon, Father
Date of Certificate 18 November 1921
Officiating Minister H. N. Woods, Roman Catholic
7 5 December 1921 John McArthur Dagg
Margaret Josephine Collins
John McArthur Dagg
Margaret Josephine Collins
πŸ’ 1921/10645
Bachelor
Spinster
Motor Mechanic
Domestic
31
21
Queenstown
Queenstown
31 years
21 years
Roman Catholic Church, Queenstown 10492 5 December 1921 H. N. Woods, Roman Catholic
No 7
Date of Notice 5 December 1921
  Groom Bride
Names of Parties John McArthur Dagg Margaret Josephine Collins
  πŸ’ 1921/10645
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 31 21
Dwelling Place Queenstown Queenstown
Length of Residence 31 years 21 years
Marriage Place Roman Catholic Church, Queenstown
Folio 10492
Consent
Date of Certificate 5 December 1921
Officiating Minister H. N. Woods, Roman Catholic

Page 3351

District of 30 September 1921 Quarter ending Wanaka Registrar E. M. McKay
No Date of Notice Names and 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 July 1921 Peter Jacobs
Janet Louisa Gwendoline McKay
Peter Jacobs
Janet Louisa Gwendoline McKay
πŸ’ 1921/4834
Bachelor
Spinster
Fireman
Domestic
28 years
20 years
Dunedin
Luggate
2 years
2 years
Residence of Mrs. McKay, Luggate 8156 Thomas Bherthon McKay, father 4 July 1921 Rev. John Ryley, Presbyterian
No 1
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Peter Jacobs Janet Louisa Gwendoline McKay
  πŸ’ 1921/4834
Condition Bachelor Spinster
Profession Fireman Domestic
Age 28 years 20 years
Dwelling Place Dunedin Luggate
Length of Residence 2 years 2 years
Marriage Place Residence of Mrs. McKay, Luggate
Folio 8156
Consent Thomas Bherthon McKay, father
Date of Certificate 4 July 1921
Officiating Minister Rev. John Ryley, Presbyterian
2 6 July 1921 Joseph Balis Nicholas Dunning
Elizabeth Norman
Joseph Bates Nicholas Dunning
Elizabeth Norman
πŸ’ 1921/4833
Bachelor
Spinster
Farmer
Domestic Duties
28 years
18 years
Makarora
Pembroke
2 years
18 years
Residence of Mrs. A. Norman, Pembroke 8155 Mary Ann Norman, mother 6 July 1921 Rev. Dr. Lambert, Church of England
No 2
Date of Notice 6 July 1921
  Groom Bride
Names of Parties Joseph Balis Nicholas Dunning Elizabeth Norman
BDM Match (97%) Joseph Bates Nicholas Dunning Elizabeth Norman
  πŸ’ 1921/4833
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 years 18 years
Dwelling Place Makarora Pembroke
Length of Residence 2 years 18 years
Marriage Place Residence of Mrs. A. Norman, Pembroke
Folio 8155
Consent Mary Ann Norman, mother
Date of Certificate 6 July 1921
Officiating Minister Rev. Dr. Lambert, Church of England

Page 3353

District of 31 December 1921 Quarter ending Wanaka Registrar Ch. Ch. Hay
No Date of Notice Names and 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 1 October 1921 Herbert Alfred Robertson
Margaret Mary Gray
Herbert Alfred Robertson
Margaret Marr Gray
πŸ’ 1921/10646
Bachelor
Spinster
Shepherd
Domestic Duties
25 years
26 years
Glen Dhu
Hawea Flat
6 months
Residence of [illegible] Gray
Residence of [illegible] Gray, Hawea Flat 10493 1 October 1921 Rev. John Pyley, Presbyterian
No 3
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Herbert Alfred Robertson Margaret Mary Gray
BDM Match (97%) Herbert Alfred Robertson Margaret Marr Gray
  πŸ’ 1921/10646
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 25 years 26 years
Dwelling Place Glen Dhu Hawea Flat
Length of Residence 6 months Residence of [illegible] Gray
Marriage Place Residence of [illegible] Gray, Hawea Flat
Folio 10493
Consent
Date of Certificate 1 October 1921
Officiating Minister Rev. John Pyley, Presbyterian
4 31 October 1921 Charles John Morris
Elsie Susan Templeton
Charles John Morris
Elsie Susan Templeton
πŸ’ 1921/10647
Bachelor
Spinster
Farmer
Domestic Servant
22 years
20 years
Albert Town
Pembroke
22 years
20 years
Residence of Thomas Templeton, Pembroke 10494 Thomas Young Templeton, father 31 October 1921 Rev. John Pyley, Presbyterian
No 4
Date of Notice 31 October 1921
  Groom Bride
Names of Parties Charles John Morris Elsie Susan Templeton
  πŸ’ 1921/10647
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 22 years 20 years
Dwelling Place Albert Town Pembroke
Length of Residence 22 years 20 years
Marriage Place Residence of Thomas Templeton, Pembroke
Folio 10494
Consent Thomas Young Templeton, father
Date of Certificate 31 October 1921
Officiating Minister Rev. John Pyley, Presbyterian

Page 3355

District of 31 March 1921 Quarter ending West Taieri Registrar A. Pringle
No Date of Notice Names and 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 March 1921 Owen Hughes
Annis Vendetris
Owen Hughes
Annie Lavena Petrie
πŸ’ 1921/10200
Bachelor
Spinster
Gardener
Schoolteacher
20
21
Outram
Woodside
30 years
21 years
St Thomas Church, Outram 2795 18 March 1921 Rev Chas Bush King, Anglican
No 1
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Owen Hughes Annis Vendetris
BDM Match (79%) Owen Hughes Annie Lavena Petrie
  πŸ’ 1921/10200
Condition Bachelor Spinster
Profession Gardener Schoolteacher
Age 20 21
Dwelling Place Outram Woodside
Length of Residence 30 years 21 years
Marriage Place St Thomas Church, Outram
Folio 2795
Consent
Date of Certificate 18 March 1921
Officiating Minister Rev Chas Bush King, Anglican

Page 3359

District of 30 September 1921 Quarter ending West Taieri Registrar J. G. Gordon
No Date of Notice Names and 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 July 1921 William Richardson
Mary Pretoria Snow
William Richardson
May Pretoria Snow
πŸ’ 1921/4640
Bachelor
Spinster
Dairy Farmer
Waitress
23
21
Outram
Outram
1 week
1 week
Presbyterian Church 7951 2 July 1921 Rev. J. Fordyce, Presbyterian
No 2
Date of Notice 2 July 1921
  Groom Bride
Names of Parties William Richardson Mary Pretoria Snow
BDM Match (97%) William Richardson May Pretoria Snow
  πŸ’ 1921/4640
Condition Bachelor Spinster
Profession Dairy Farmer Waitress
Age 23 21
Dwelling Place Outram Outram
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church
Folio 7951
Consent
Date of Certificate 2 July 1921
Officiating Minister Rev. J. Fordyce, Presbyterian
3 13 August 1921 John Campbell
Emily Mes
John Campbell
Emily Mee
πŸ’ 1921/4651
Widower (5-12-14)
Spinster
Farmer
Domestic duties
48
31
Momona
Turi Bush
44 years
31 years
Presbyterian Church, Momona 7952 13 August 1921 Rev. D. McIntosh, Presbyterian
No 3
Date of Notice 13 August 1921
  Groom Bride
Names of Parties John Campbell Emily Mes
BDM Match (94%) John Campbell Emily Mee
  πŸ’ 1921/4651
Condition Widower (5-12-14) Spinster
Profession Farmer Domestic duties
Age 48 31
Dwelling Place Momona Turi Bush
Length of Residence 44 years 31 years
Marriage Place Presbyterian Church, Momona
Folio 7952
Consent
Date of Certificate 13 August 1921
Officiating Minister Rev. D. McIntosh, Presbyterian

Page 3361

District of 31 December 1921 Quarter ending West Taieri Registrar J. Gordon
No Date of Notice Names and 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 22 November 1921 James Craig Jess
Florence Mary Grant
James Craig Kerr
Florence Mary Grant
πŸ’ 1921/10649
Bachelor
Spinster
Farmer
Domestic duties
37
36
Outram
Outram
11 years
36 years
Residence of Mr D Grant 10495 22 November 1921 Rev. J. Fordyce, Presbyterian
No 4
Date of Notice 22 November 1921
  Groom Bride
Names of Parties James Craig Jess Florence Mary Grant
BDM Match (91%) James Craig Kerr Florence Mary Grant
  πŸ’ 1921/10649
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 36
Dwelling Place Outram Outram
Length of Residence 11 years 36 years
Marriage Place Residence of Mr D Grant
Folio 10495
Consent
Date of Certificate 22 November 1921
Officiating Minister Rev. J. Fordyce, Presbyterian
5 17 December 1921 Lloyd Thomas Hughes
Annie Furness Reid
Lloyd Thomas Hughes
Annie Burnett Reid
πŸ’ 1921/10650
Bachelor
Spinster
Fruitgrower
Domestic duties
28
21
Outram
Otorua
28 years
Residence of Mrs Reid, Henley
Residence of Mrs Reid, Henley 10496 19 December 1921 Rev. Chas. Bush King, Anglican
No 5
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Lloyd Thomas Hughes Annie Furness Reid
BDM Match (92%) Lloyd Thomas Hughes Annie Burnett Reid
  πŸ’ 1921/10650
Condition Bachelor Spinster
Profession Fruitgrower Domestic duties
Age 28 21
Dwelling Place Outram Otorua
Length of Residence 28 years Residence of Mrs Reid, Henley
Marriage Place Residence of Mrs Reid, Henley
Folio 10496
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. Chas. Bush King, Anglican
6 17 December 1921 William Arthur Gardiner
Hilda Fitzpatrick
William Arthur Gardiner
Hilda Blair Patrick
πŸ’ 1921/10651
Bachelor
Spinster
Farmer
Domestic duties
26
25
Outram
Outram
4 days
25 years
West Taieri Presbyterian Church 10497 19 December 1921 Rev. J. Fordyce, Presbyterian
No 6
Date of Notice 17 December 1921
  Groom Bride
Names of Parties William Arthur Gardiner Hilda Fitzpatrick
BDM Match (84%) William Arthur Gardiner Hilda Blair Patrick
  πŸ’ 1921/10651
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Outram Outram
Length of Residence 4 days 25 years
Marriage Place West Taieri Presbyterian Church
Folio 10497
Consent
Date of Certificate 19 December 1921
Officiating Minister Rev. J. Fordyce, Presbyterian

Page 3363

District of 31 March 1921 Quarter ending Campbelltown Registrar A. Fordham
No Date of Notice Names and 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 29 March 1921 Charles Jackson
Isabella Ellen Phillipson
Charles Jackson
Isabella Ellen Phillipson
πŸ’ 1921/10201
Bachelor
Spinster
Labourer
Domestic duties
21
26
Bluff
Bluff
8 years
14 years
St Matthews Church of England, Bluff 2796 29 March 1921 W. H. Roberts, Church of England
No 1
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Charles Jackson Isabella Ellen Phillipson
  πŸ’ 1921/10201
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 26
Dwelling Place Bluff Bluff
Length of Residence 8 years 14 years
Marriage Place St Matthews Church of England, Bluff
Folio 2796
Consent
Date of Certificate 29 March 1921
Officiating Minister W. H. Roberts, Church of England
2 29 March 1921 William John Gallagher
Anna Victoria Drake
William John Gallagher
Anna Victoria Drake
πŸ’ 1921/10202
Bachelor
Spinster
Blacksmith
Domestic duties
25
20
Bluff
Bluff
3 days
20 years
Roman Catholic Church, Bluff 2797 William Drake, Father 29 March 1921 Dean Burke, Roman Catholic Church
No 2
Date of Notice 29 March 1921
  Groom Bride
Names of Parties William John Gallagher Anna Victoria Drake
  πŸ’ 1921/10202
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 25 20
Dwelling Place Bluff Bluff
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church, Bluff
Folio 2797
Consent William Drake, Father
Date of Certificate 29 March 1921
Officiating Minister Dean Burke, Roman Catholic Church

Page 3365

District of 30 June 1921 Quarter ending Campbelltown Registrar A. S. Fordham
No Date of Notice Names and 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 22 April 1921 John Stewart
Mary Gilvy Gifford
John Stewart
Mary Ogilvy Gifford
πŸ’ 1921/7213
Bachelor
Spinster
Farmer
School Teacher
44
39
Pyramid
Bluff
20 years
1 month
Residence of Mrs W. Gifford, Bluff 5544 22 April 1921 Robert Francis, Presbyterian
No 3
Date of Notice 22 April 1921
  Groom Bride
Names of Parties John Stewart Mary Gilvy Gifford
BDM Match (95%) John Stewart Mary Ogilvy Gifford
  πŸ’ 1921/7213
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 44 39
Dwelling Place Pyramid Bluff
Length of Residence 20 years 1 month
Marriage Place Residence of Mrs W. Gifford, Bluff
Folio 5544
Consent
Date of Certificate 22 April 1921
Officiating Minister Robert Francis, Presbyterian
4 26 April 1921 William Joseph Valentine
Winifred Margaret Jane Charleston
William Joseph Valentine
Winifred Margaret Jane Charleston
πŸ’ 1921/7214
Bachelor
Spinster
Labourer
Domestic Duties
25
22
Bluff
Bluff
25 years
22 years
Methodist Church, Bluff 5545 26 April 1921 Thomas Skuse, Methodist
No 4
Date of Notice 26 April 1921
  Groom Bride
Names of Parties William Joseph Valentine Winifred Margaret Jane Charleston
  πŸ’ 1921/7214
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 22
Dwelling Place Bluff Bluff
Length of Residence 25 years 22 years
Marriage Place Methodist Church, Bluff
Folio 5545
Consent
Date of Certificate 26 April 1921
Officiating Minister Thomas Skuse, Methodist
5 6 June 1921 Claude Ernest Townsend
Ruby Ethel Cunningham
Claude Ernest Townsend
Ruby Ethel Cunninghame
πŸ’ 1921/7215
Bachelor
Spinster
Motor Salesman
Saleswoman
26
27
Bluff
Bluff
2 days
8 months
St. Matthews Church of England, Bluff 5546 6 June 1921 W. H. Roberts, Church of England
No 5
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Claude Ernest Townsend Ruby Ethel Cunningham
BDM Match (98%) Claude Ernest Townsend Ruby Ethel Cunninghame
  πŸ’ 1921/7215
Condition Bachelor Spinster
Profession Motor Salesman Saleswoman
Age 26 27
Dwelling Place Bluff Bluff
Length of Residence 2 days 8 months
Marriage Place St. Matthews Church of England, Bluff
Folio 5546
Consent
Date of Certificate 6 June 1921
Officiating Minister W. H. Roberts, Church of England

Page 3367

District of 30 September 1921 Quarter ending Campbelltown Registrar A. E. Fordham
No Date of Notice Names and 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 13 July 1921 Francis Adam Wilson
Iris Margaret McQuarrie
Francis Adam Wilson
Iris Margaret McQuarrie
πŸ’ 1921/4658
Bachelor
Spinster
Builder
Domestic Duties
43
23
Bluff
Invercargill
35 years
23 years
Residence of Thos W. Stewart, Burrows St, Bluff 7953 13 July 1921 Thomas Akuse, Methodist
No 6
Date of Notice 13 July 1921
  Groom Bride
Names of Parties Francis Adam Wilson Iris Margaret McQuarrie
  πŸ’ 1921/4658
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 43 23
Dwelling Place Bluff Invercargill
Length of Residence 35 years 23 years
Marriage Place Residence of Thos W. Stewart, Burrows St, Bluff
Folio 7953
Consent
Date of Certificate 13 July 1921
Officiating Minister Thomas Akuse, Methodist
7 26 July 1921 John Victor Stanley Campbell
Ivy Gretta Veronica Smith
John Victor Stanley Campbell
Ivy Gretta Veronica Smith
πŸ’ 1921/4659
Bachelor
Spinster
Labourer
Domestic Duties
20
27
Bluff
Bluff
3 days
3 days
St Pauls Presbyterian Manse, Bluff 7954 Martin Campbell, father 26 July 1921 Robert Francis, Presbyterian
No 7
Date of Notice 26 July 1921
  Groom Bride
Names of Parties John Victor Stanley Campbell Ivy Gretta Veronica Smith
  πŸ’ 1921/4659
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 27
Dwelling Place Bluff Bluff
Length of Residence 3 days 3 days
Marriage Place St Pauls Presbyterian Manse, Bluff
Folio 7954
Consent Martin Campbell, father
Date of Certificate 26 July 1921
Officiating Minister Robert Francis, Presbyterian
8 24 August 1921 James Alexander Menzies Cameron
Elizabeth Ellen Waddel
James Alexander Menzies Cameron
Elizabeth Ellen Waddel
πŸ’ 1921/4660
Bachelor
Spinster
Dentist
Domestic Duties
32
26
Bluff
Bluff
3 days
26 years
St Matthews Church of England, Bluff 7955 24 August 1921 W. H. Roberts, Church of England
No 8
Date of Notice 24 August 1921
  Groom Bride
Names of Parties James Alexander Menzies Cameron Elizabeth Ellen Waddel
  πŸ’ 1921/4660
Condition Bachelor Spinster
Profession Dentist Domestic Duties
Age 32 26
Dwelling Place Bluff Bluff
Length of Residence 3 days 26 years
Marriage Place St Matthews Church of England, Bluff
Folio 7955
Consent
Date of Certificate 24 August 1921
Officiating Minister W. H. Roberts, Church of England
9 12 September 1921 Alexander Cheyne
Isabella Thomson White
Alexander Cheyne
Isabella Thomson White
πŸ’ 1921/4661
Widower (12-3-1906)
Spinster
Carpenter
Domestic Duties
45
38
Bluff
Bluff
5 years
35 years
Presbyterian Church, Bluff 7956 12 September 1921 Robert Francis, Presbyterian
No 9
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Alexander Cheyne Isabella Thomson White
  πŸ’ 1921/4661
Condition Widower (12-3-1906) Spinster
Profession Carpenter Domestic Duties
Age 45 38
Dwelling Place Bluff Bluff
Length of Residence 5 years 35 years
Marriage Place Presbyterian Church, Bluff
Folio 7956
Consent
Date of Certificate 12 September 1921
Officiating Minister Robert Francis, Presbyterian
10 17 September 1921 James Ross
Ethel May Morris
James Ross
Ethel May Morris
πŸ’ 1921/4662
Bachelor
Spinster
Ship Chief Cook
Domestic Duties
32
18
Bluff
Bluff
7 days
3 days
Registrars Office, Bluff 7957 Harry Campbell Morris 17 September 1921 A. E. Fordham, Registrar
No 10
Date of Notice 17 September 1921
  Groom Bride
Names of Parties James Ross Ethel May Morris
  πŸ’ 1921/4662
Condition Bachelor Spinster
Profession Ship Chief Cook Domestic Duties
Age 32 18
Dwelling Place Bluff Bluff
Length of Residence 7 days 3 days
Marriage Place Registrars Office, Bluff
Folio 7957
Consent Harry Campbell Morris
Date of Certificate 17 September 1921
Officiating Minister A. E. Fordham, Registrar

Page 3375

District of 30 September 1921 Quarter ending Dipton Registrar E. M. Donald
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 July 1921 David Craig Legat
Eliza Mary Conley
David Craig Legat
Eliza Mary Conley
πŸ’ 1921/4663
Bachelor
Spinster
Farmer
Domestic
30 years
28 years
Dipton
Dipton
30 years
28 years
Anglican Church, Dipton 7958 19 July 1921 Rev. D. L. Freer, Church of England
No 1
Date of Notice 19 July 1921
  Groom Bride
Names of Parties David Craig Legat Eliza Mary Conley
  πŸ’ 1921/4663
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 years 28 years
Dwelling Place Dipton Dipton
Length of Residence 30 years 28 years
Marriage Place Anglican Church, Dipton
Folio 7958
Consent
Date of Certificate 19 July 1921
Officiating Minister Rev. D. L. Freer, Church of England

Page 3383

District of 30 September 1921 Quarter ending Fortrose Registrar J. P. Connor
No Date of Notice Names and 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 August 1921 David Brewster
Annie Agnes Anderson
David Brewster
Annie Agnes Anderson
πŸ’ 1921/4664
Bachelor
Spinster
Farmer
Domestic
30
28
Tokanui
Tokanui
30 years
20 years
Meadow Bank Homestead, Tokanui 7959 11 August 1921 Rev. Frederick J. Tylee, Presbyterian
No 1
Date of Notice 11 August 1921
  Groom Bride
Names of Parties David Brewster Annie Agnes Anderson
  πŸ’ 1921/4664
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Tokanui Tokanui
Length of Residence 30 years 20 years
Marriage Place Meadow Bank Homestead, Tokanui
Folio 7959
Consent
Date of Certificate 11 August 1921
Officiating Minister Rev. Frederick J. Tylee, Presbyterian
2 3 September 1921 Charles Henry Gellbee
Hilda Mary Zac
Charles Henry Gillbee
Hilda Mary Fox
πŸ’ 1921/4641
Bachelor
Spinster
Farmer
Domestic Duties
26
24
Waimahaka
Fortrose
26 years
1 1/2 years
Presbyterian Church, Fortrose 7960 3 September 1921 Rev. David Heggie, Presbyterian
No 2
Date of Notice 3 September 1921
  Groom Bride
Names of Parties Charles Henry Gellbee Hilda Mary Zac
BDM Match (87%) Charles Henry Gillbee Hilda Mary Fox
  πŸ’ 1921/4641
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 24
Dwelling Place Waimahaka Fortrose
Length of Residence 26 years 1 1/2 years
Marriage Place Presbyterian Church, Fortrose
Folio 7960
Consent
Date of Certificate 3 September 1921
Officiating Minister Rev. David Heggie, Presbyterian

Page 3385

District of 31 December 1921 Quarter ending Fortrose Registrar M. O'Connor
No Date of Notice Names and 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 October 1921 Albert Hansen
Mary McManus
Albert Hansen
Mary McManus
πŸ’ 1921/10652
Bachelor
Spinster
Farmer
Domestic
39
33
Quarry Hills
Quarry Hills
30 years
33 years
Presbyterian Church, Fortrose 10498 29 October 1921 Rev. D. Heggie, Presbyterian
No 3
Date of Notice 29 October 1921
  Groom Bride
Names of Parties Albert Hansen Mary McManus
  πŸ’ 1921/10652
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 33
Dwelling Place Quarry Hills Quarry Hills
Length of Residence 30 years 33 years
Marriage Place Presbyterian Church, Fortrose
Folio 10498
Consent
Date of Certificate 29 October 1921
Officiating Minister Rev. D. Heggie, Presbyterian

Page 3387

District of 31 March 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and 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 Matthew Haygh
Fanny Clutterbuck
Matthew Haugh
Fanny Cluttherbuck
πŸ’ 1921/10203
Bachelor
Widow
Farmer
Domestic
29
25
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 2798 5 January 1921 R. R. M. Sutherland, Presbyterian
No 1
Date of Notice 5 January 1921
  Groom Bride
Names of Parties Matthew Haygh Fanny Clutterbuck
BDM Match (93%) Matthew Haugh Fanny Cluttherbuck
  πŸ’ 1921/10203
Condition Bachelor Widow
Profession Farmer Domestic
Age 29 25
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 2798
Consent
Date of Certificate 5 January 1921
Officiating Minister R. R. M. Sutherland, Presbyterian
2 7 January 1921 Francis Harold Greer
Rachael Butter
Francis Harold Greer
Rachel Butler
πŸ’ 1921/10204
Bachelor
Spinster
Farmer
Domestic
24
25
Gore
Riversdale
3 weeks
10 years
Church of England, Gore 2799 7 January 1921 C. Webb, Anglican
No 2
Date of Notice 7 January 1921
  Groom Bride
Names of Parties Francis Harold Greer Rachael Butter
BDM Match (93%) Francis Harold Greer Rachel Butler
  πŸ’ 1921/10204
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Gore Riversdale
Length of Residence 3 weeks 10 years
Marriage Place Church of England, Gore
Folio 2799
Consent
Date of Certificate 7 January 1921
Officiating Minister C. Webb, Anglican
3 10 January 1921 Louis Herbert Healey
Martha Elizabeth Sheddan
Louis Herbert Healey
Martha Elizabeth Sheddan
πŸ’ 1921/10205
Bachelor
Spinster
Farmer
Domestic
25
25
McNab
Waikaka Valley
Life
Life
Roman Catholic Church, Gore 2800 10 January 1921 P. O'Donnell, Roman Catholic
No 3
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Louis Herbert Healey Martha Elizabeth Sheddan
  πŸ’ 1921/10205
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place McNab Waikaka Valley
Length of Residence Life Life
Marriage Place Roman Catholic Church, Gore
Folio 2800
Consent
Date of Certificate 10 January 1921
Officiating Minister P. O'Donnell, Roman Catholic
4 14 January 1921 Henry Mark Share
Emily Frances Spooner
Henry Mark Share
Emily Frances Spooner
πŸ’ 1921/10063
Bachelor
Spinster
Electrician
Domestic
21
23
Gore
Gore
18 months
2 years
Residence of Mr. John Kirk, Eccles Street, Gore 2801 14 January 1921 R. R. M. Sutherland, Presbyterian
No 4
Date of Notice 14 January 1921
  Groom Bride
Names of Parties Henry Mark Share Emily Frances Spooner
  πŸ’ 1921/10063
Condition Bachelor Spinster
Profession Electrician Domestic
Age 21 23
Dwelling Place Gore Gore
Length of Residence 18 months 2 years
Marriage Place Residence of Mr. John Kirk, Eccles Street, Gore
Folio 2801
Consent
Date of Certificate 14 January 1921
Officiating Minister R. R. M. Sutherland, Presbyterian
5 19 January 1921 Christopher McMillan
Leah Ann Cruickshank
Christopher McMillan
Leah Ann Cruickshank
πŸ’ 1921/10074
Bachelor
Widow
Butcher
Hotelkeeper
41
39
Gore
Waikaka
3 days
January 1st 1902
Registrars Office, Gore 2802 19 January 1921 Registrar, Gore
No 5
Date of Notice 19 January 1921
  Groom Bride
Names of Parties Christopher McMillan Leah Ann Cruickshank
  πŸ’ 1921/10074
Condition Bachelor Widow
Profession Butcher Hotelkeeper
Age 41 39
Dwelling Place Gore Waikaka
Length of Residence 3 days January 1st 1902
Marriage Place Registrars Office, Gore
Folio 2802
Consent
Date of Certificate 19 January 1921
Officiating Minister Registrar, Gore

Page 3388

District of 31 March 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and 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 27 January 1921 Thomas Howden
Gwendoline Annie Hellings
Thomas Howden
Gwendoline Annie Hellings
πŸ’ 1921/10081
Bachelor
Spinster
Farm Labourer
Domestic
25
20
Benio
Benio
2 months
1 month
Dwelling-house of Mr E. Frances, Benio 2803 27 January 1921 D. McColl, Presbyterian
No 6
Date of Notice 27 January 1921
  Groom Bride
Names of Parties Thomas Howden Gwendoline Annie Hellings
  πŸ’ 1921/10081
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 20
Dwelling Place Benio Benio
Length of Residence 2 months 1 month
Marriage Place Dwelling-house of Mr E. Frances, Benio
Folio 2803
Consent
Date of Certificate 27 January 1921
Officiating Minister D. McColl, Presbyterian
7 22 February 1921 John Aitken
Catherine Jessie Hay
John Aitken
Katherine Jessie Hay
πŸ’ 1921/10082
Bachelor
Spinster
Farmer
Accountant
34
38
Waitahuna
Gore

9 years
Church of England, Gore 2804 23 February 1921 W. A. Hamblett, Anglican
No 7
Date of Notice 22 February 1921
  Groom Bride
Names of Parties John Aitken Catherine Jessie Hay
BDM Match (98%) John Aitken Katherine Jessie Hay
  πŸ’ 1921/10082
Condition Bachelor Spinster
Profession Farmer Accountant
Age 34 38
Dwelling Place Waitahuna Gore
Length of Residence 9 years
Marriage Place Church of England, Gore
Folio 2804
Consent
Date of Certificate 23 February 1921
Officiating Minister W. A. Hamblett, Anglican
8 1 March 1921 John Wylie McCartney
Katherine Edith Shore
John Wylie McCartney
Catherine Edith Shore
πŸ’ 1921/10083
Bachelor
Spinster
Labourer
Tailoress
30
22
Gore
Gore
Life
19 years
Church of England, Gore 2805 2 March 1921 W. A. Hamblett, Anglican
No 8
Date of Notice 1 March 1921
  Groom Bride
Names of Parties John Wylie McCartney Katherine Edith Shore
BDM Match (98%) John Wylie McCartney Catherine Edith Shore
  πŸ’ 1921/10083
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 30 22
Dwelling Place Gore Gore
Length of Residence Life 19 years
Marriage Place Church of England, Gore
Folio 2805
Consent
Date of Certificate 2 March 1921
Officiating Minister W. A. Hamblett, Anglican
9 19 March 1921 Arthur Watson
Daisy Blanche Allott
Arthur Watson
Daisy Blanche Allott
πŸ’ 1921/10084
Bachelor
Spinster
Accountant
Saleswoman
31
25
Dunedin
Gore
2 years
25 years
House of Jabez Allott, Wigan Street, Gore 2806 19 March 1921 M. A. Rugby Pratt, Methodist
No 9
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Arthur Watson Daisy Blanche Allott
  πŸ’ 1921/10084
Condition Bachelor Spinster
Profession Accountant Saleswoman
Age 31 25
Dwelling Place Dunedin Gore
Length of Residence 2 years 25 years
Marriage Place House of Jabez Allott, Wigan Street, Gore
Folio 2806
Consent
Date of Certificate 19 March 1921
Officiating Minister M. A. Rugby Pratt, Methodist
10 18 March 1921 Adam Allan
Jessie Watson Crawford
Adam Allan
Jessie Watson Crawford
πŸ’ 1921/10085
Bachelor
Spinster
Labourer
Domestic
38
38
Pukerau
Kauwera
Life
Registrars Office, Gore 2807 19 March 1921 James Boyne, Deputy Registrar
No 10
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Adam Allan Jessie Watson Crawford
  πŸ’ 1921/10085
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 38
Dwelling Place Pukerau Kauwera
Length of Residence Life
Marriage Place Registrars Office, Gore
Folio 2807
Consent
Date of Certificate 19 March 1921
Officiating Minister James Boyne, Deputy Registrar

Page 3389

District of 31 March 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 21 March 1921 Raymond Archibald Sutherland
Elizabeth Ann Reid Smaill
Raymond Archibald Sutherland
Elizabeth Ann Reid Smaill
πŸ’ 1921/10086
Bachelor
Spinster
Farmer
Teacher
24
23
Gore
Gore
3 days
3 months
Congregational Church, Gore 2808 22 March 1921 A. Gray, Presbyterian
No 11
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Raymond Archibald Sutherland Elizabeth Ann Reid Smaill
  πŸ’ 1921/10086
Condition Bachelor Spinster
Profession Farmer Teacher
Age 24 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 months
Marriage Place Congregational Church, Gore
Folio 2808
Consent
Date of Certificate 22 March 1921
Officiating Minister A. Gray, Presbyterian
12 19 March 1921 Alexander Russell Dickson
Lila Pretoria How
Alexander Russell Dickson
Lila Pretoria Low
πŸ’ 1921/10087
Bachelor
Spinster
Plumber
Domestic
23
21
Gore
Gore
3 days
Life
Presbyterian Church, Gore 2809 22 March 1921 J. Pringle, Presbyterian
No 12
Date of Notice 19 March 1921
  Groom Bride
Names of Parties Alexander Russell Dickson Lila Pretoria How
BDM Match (97%) Alexander Russell Dickson Lila Pretoria Low
  πŸ’ 1921/10087
Condition Bachelor Spinster
Profession Plumber Domestic
Age 23 21
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Gore
Folio 2809
Consent
Date of Certificate 22 March 1921
Officiating Minister J. Pringle, Presbyterian
13 21 March 1921 James Patrick Stack
Mary Sullivan
James Patrick Stack
Mary Sullivan
πŸ’ 1921/10064
Bachelor
Spinster
Farmer
Saleswoman
24
32
Gore
Gore
3 days
3 years
Roman Catholic Church, Gore 2810 24 March 1921 P. O'Donnell, Roman Catholic
No 13
Date of Notice 21 March 1921
  Groom Bride
Names of Parties James Patrick Stack Mary Sullivan
  πŸ’ 1921/10064
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 24 32
Dwelling Place Gore Gore
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Church, Gore
Folio 2810
Consent
Date of Certificate 24 March 1921
Officiating Minister P. O'Donnell, Roman Catholic
14 4 March 1921 Denis James Dunn
Catherine McKenzie
Denis James Dunn
Catherine McKenzie
πŸ’ 1921/10065
Bachelor
Spinster
Farmer
Domestic
26
22
Gore
Gore
Life
Life
Roman Catholic Church, Gore 2811 29 March 1921 P. O'Donnell, Roman Catholic
No 14
Date of Notice 4 March 1921
  Groom Bride
Names of Parties Denis James Dunn Catherine McKenzie
  πŸ’ 1921/10065
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Roman Catholic Church, Gore
Folio 2811
Consent
Date of Certificate 29 March 1921
Officiating Minister P. O'Donnell, Roman Catholic

Page 3391

District of 30 June 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and 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 24 March 1921 William Young Cunningham
Euphemia Jane Matthews
William Young Cunningham
Euphemia Jane Matthews
πŸ’ 1921/7217
Bachelor
Spinster
Farmer
Domestic
26
26
Gore
Gore
Life
10 years
Congregational Church, Gore 5547 5 April 1921 D. McColl, Presbyterian
No 15
Date of Notice 24 March 1921
  Groom Bride
Names of Parties William Young Cunningham Euphemia Jane Matthews
  πŸ’ 1921/7217
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Gore Gore
Length of Residence Life 10 years
Marriage Place Congregational Church, Gore
Folio 5547
Consent
Date of Certificate 5 April 1921
Officiating Minister D. McColl, Presbyterian
16 8 April 1921 John William Andrews
Margaret Latham
John William Andrews
Margaret Latham
πŸ’ 1921/7218
Widower
Spinster
Builder
Music Teacher
29
34
Gore
Gore
3 days
Life
Methodist Church, Gore 5548 9 April 1921 R. J. Liddell, Methodist
No 16
Date of Notice 8 April 1921
  Groom Bride
Names of Parties John William Andrews Margaret Latham
  πŸ’ 1921/7218
Condition Widower Spinster
Profession Builder Music Teacher
Age 29 34
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Methodist Church, Gore
Folio 5548
Consent
Date of Certificate 9 April 1921
Officiating Minister R. J. Liddell, Methodist
17 9 April 1921 Donald Sinclair
Clara Richardson
Donald Sinclair
Clara Richardson
πŸ’ 1921/7219
Bachelor
Spinster
Farmer
Domestic
38
22
Gore
Mataura
3 days
3 days
Presbyterian Church, Gore 5549 13 April 1921 J. McElroy, Presbyterian
No 17
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Donald Sinclair Clara Richardson
  πŸ’ 1921/7219
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 22
Dwelling Place Gore Mataura
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 5549
Consent
Date of Certificate 13 April 1921
Officiating Minister J. McElroy, Presbyterian
18 14 April 1921 Robert John Drefus McKay
Annie Sutherland
Robert John Drefus McLay
Annie Sutherland
πŸ’ 1921/7220
Bachelor
Spinster
Cheesemaker
Domestic
23
24
Edendale
Gore
3 days
3 days
House of John Kirk, Eccles Street, Gore 5550 16 April 1921 J. McElroy, Presbyterian
No 18
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Robert John Drefus McKay Annie Sutherland
BDM Match (98%) Robert John Drefus McLay Annie Sutherland
  πŸ’ 1921/7220
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 23 24
Dwelling Place Edendale Gore
Length of Residence 3 days 3 days
Marriage Place House of John Kirk, Eccles Street, Gore
Folio 5550
Consent
Date of Certificate 16 April 1921
Officiating Minister J. McElroy, Presbyterian
19 16 April 1921 William Beccard
Alice Porter
Frederick William Beccard
Alice Porter
πŸ’ 1921/7278
Bachelor
Spinster
Railway Surfaceman
Domestic
23
21
Waipahi
Gore
6 years
6 years
Registrar's Office, Gore 5551 16 April 1921 James Boyne, Deputy Registrar
No 19
Date of Notice 16 April 1921
  Groom Bride
Names of Parties William Beccard Alice Porter
BDM Match (80%) Frederick William Beccard Alice Porter
  πŸ’ 1921/7278
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 23 21
Dwelling Place Waipahi Gore
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, Gore
Folio 5551
Consent
Date of Certificate 16 April 1921
Officiating Minister James Boyne, Deputy Registrar

Page 3392

District of 30 June 1921 Quarter ending Gore 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
20 16 April 1921 George Frederick Hoffman
Margaret Ann McLeod
George Fredrick Hoffman
Margaret Ann McLeod
πŸ’ 1921/7289
Bachelor
Spinster
Motor Mechanic
Tailoress
30
24
Gore
Gore
Life
Life
Presbyterian Church 5552 18 April 1921 J. McIlroy, Presbyterian
No 20
Date of Notice 16 April 1921
  Groom Bride
Names of Parties George Frederick Hoffman Margaret Ann McLeod
BDM Match (98%) George Fredrick Hoffman Margaret Ann McLeod
  πŸ’ 1921/7289
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 30 24
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Presbyterian Church
Folio 5552
Consent
Date of Certificate 18 April 1921
Officiating Minister J. McIlroy, Presbyterian
21 18 April 1921 Thomas Heslip
Maggie Hallum McMillan
Thomas Heslip
Maggie Hallum McMillan
πŸ’ 1921/7295
Bachelor
Spinster
Labourer
Domestic
32
29
Gore
Gore
12 years
Life
Presbyterian Church 5553 19 April 1921 J. M. Simpson, Presbyterian
No 21
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Thomas Heslip Maggie Hallum McMillan
  πŸ’ 1921/7295
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 29
Dwelling Place Gore Gore
Length of Residence 12 years Life
Marriage Place Presbyterian Church
Folio 5553
Consent
Date of Certificate 19 April 1921
Officiating Minister J. M. Simpson, Presbyterian
22 18 April 1921 Archibald Bentick Ritchie
Ivy Alice Dauman
Archibald Bentick Ritchie
Ivy Alice Dauman
πŸ’ 1921/7297
Bachelor
Spinster
Butcher
Domestic
22
21
Clinton
Gore
Life
6 months
Presbyterian Church 5554 18 April 1921 J. McIlroy, Presbyterian
No 22
Date of Notice 18 April 1921
  Groom Bride
Names of Parties Archibald Bentick Ritchie Ivy Alice Dauman
  πŸ’ 1921/7297
Condition Bachelor Spinster
Profession Butcher Domestic
Age 22 21
Dwelling Place Clinton Gore
Length of Residence Life 6 months
Marriage Place Presbyterian Church
Folio 5554
Consent
Date of Certificate 18 April 1921
Officiating Minister J. McIlroy, Presbyterian
23 3 May 1921 Aleck Etleston Leonard McMullen
Wynard Mary Eva Isabel Kennedy McKenzie
Alick Ettleston Leonard McMullan
Wynard Mary Eva Isabel Kennedy McKenzie
πŸ’ 1921/7296
Divorced (Decree absolute 5.4.1921)
Spinster
Jockey
Domestic
24
18
Gore
Gore
18 months
14 years
Registrar's office 5555 Maggie McKenzie, mother 20 May 1921 Cornwell, Registrar
No 23
Date of Notice 3 May 1921
  Groom Bride
Names of Parties Aleck Etleston Leonard McMullen Wynard Mary Eva Isabel Kennedy McKenzie
BDM Match (95%) Alick Ettleston Leonard McMullan Wynard Mary Eva Isabel Kennedy McKenzie
  πŸ’ 1921/7296
Condition Divorced (Decree absolute 5.4.1921) Spinster
Profession Jockey Domestic
Age 24 18
Dwelling Place Gore Gore
Length of Residence 18 months 14 years
Marriage Place Registrar's office
Folio 5555
Consent Maggie McKenzie, mother
Date of Certificate 20 May 1921
Officiating Minister Cornwell, Registrar
24 23 May 1921 Andrew James Neilson
Mary McLean
Andrew James Neilson
Mary McLean
πŸ’ 1921/7298
Bachelor
Widow (14.11.1919)
Carpenter
Domestic
36
31
Gore
Gore
Life
1 year
Residence of Mr Howard Stephenson, Clyde St, Gore 5556 23 May 1921 Rev. J. McIlroy, Presbyterian
No 24
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Andrew James Neilson Mary McLean
  πŸ’ 1921/7298
Condition Bachelor Widow (14.11.1919)
Profession Carpenter Domestic
Age 36 31
Dwelling Place Gore Gore
Length of Residence Life 1 year
Marriage Place Residence of Mr Howard Stephenson, Clyde St, Gore
Folio 5556
Consent
Date of Certificate 23 May 1921
Officiating Minister Rev. J. McIlroy, Presbyterian

Page 3393

District of 30 June 1921 Quarter ending Gore Registrar 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
25 26 May 1921 William Nathan Forgeson
Jeanie McKinlay
William Nathan Forgeson
Jeanie McKinlay
πŸ’ 1921/7299
Bachelor
Spinster
Telegraph linesman
Domestic
24
28
Gore
Gore
1 year
11 years
Registrar's office 5557 26 May 1921 Cornwell, Registrar
No 25
Date of Notice 26 May 1921
  Groom Bride
Names of Parties William Nathan Forgeson Jeanie McKinlay
  πŸ’ 1921/7299
Condition Bachelor Spinster
Profession Telegraph linesman Domestic
Age 24 28
Dwelling Place Gore Gore
Length of Residence 1 year 11 years
Marriage Place Registrar's office
Folio 5557
Consent
Date of Certificate 26 May 1921
Officiating Minister Cornwell, Registrar
26 27 May 1921 Eric Roy Jutty
Celina Stewart
Eric Roy Tutty
Albina Stewart
πŸ’ 1921/7300
Bachelor
Spinster
Jailer
Domestic
22
21
Gore
Gore
15 years
5 years
Presbyterian church 5558 27 May 1921 J. McIlroy, Presbyterian
No 26
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Eric Roy Jutty Celina Stewart
BDM Match (86%) Eric Roy Tutty Albina Stewart
  πŸ’ 1921/7300
Condition Bachelor Spinster
Profession Jailer Domestic
Age 22 21
Dwelling Place Gore Gore
Length of Residence 15 years 5 years
Marriage Place Presbyterian church
Folio 5558
Consent
Date of Certificate 27 May 1921
Officiating Minister J. McIlroy, Presbyterian
27 31 May 1921 Edmund David Watts
Annie Margaret Nichol McLean
Edmund David Watts
Annie Margaret Nichol McLean
πŸ’ 1921/7301
Widower (9.6.1919)
Spinster
Draper
Clerk
36
26
Gore
Gore
8 years
13 years
Presbyterian church 5559 31 May 1921 J. McIlroy, Presbyterian
No 27
Date of Notice 31 May 1921
  Groom Bride
Names of Parties Edmund David Watts Annie Margaret Nichol McLean
  πŸ’ 1921/7301
Condition Widower (9.6.1919) Spinster
Profession Draper Clerk
Age 36 26
Dwelling Place Gore Gore
Length of Residence 8 years 13 years
Marriage Place Presbyterian church
Folio 5559
Consent
Date of Certificate 31 May 1921
Officiating Minister J. McIlroy, Presbyterian
28 6 June 1921 Hugh George Smith Glass
Mary Jane Dynes
Hugh George Smith Glass
Mary Jane Dynes
πŸ’ 1921/7279
Widower (29.5.1919)
Spinster
Retired Hotelkeeper
Domestic
42
35
Gore
Benio
10 days
1 year
Residence of Robert Dynes 5560 6 June 1921 J. Jamieson, Presbyterian
No 28
Date of Notice 6 June 1921
  Groom Bride
Names of Parties Hugh George Smith Glass Mary Jane Dynes
  πŸ’ 1921/7279
Condition Widower (29.5.1919) Spinster
Profession Retired Hotelkeeper Domestic
Age 42 35
Dwelling Place Gore Benio
Length of Residence 10 days 1 year
Marriage Place Residence of Robert Dynes
Folio 5560
Consent
Date of Certificate 6 June 1921
Officiating Minister J. Jamieson, Presbyterian
29 7 June 1921 Henry Shepley Jarratt
Elinor Doris Miller
Henry Shepley Jarratt
Elinor Doris Miller
πŸ’ 1921/7280
Bachelor
Spinster
Electrician
Domestic
25
21
Gore
Waipounamu
4 days
5 years
Presbyterian church, Gore 5561 7 June 1921 J. McIlroy, Presbyterian
No 29
Date of Notice 7 June 1921
  Groom Bride
Names of Parties Henry Shepley Jarratt Elinor Doris Miller
  πŸ’ 1921/7280
Condition Bachelor Spinster
Profession Electrician Domestic
Age 25 21
Dwelling Place Gore Waipounamu
Length of Residence 4 days 5 years
Marriage Place Presbyterian church, Gore
Folio 5561
Consent
Date of Certificate 7 June 1921
Officiating Minister J. McIlroy, Presbyterian

Page 3394

District of 30 June 1921 Quarter ending Gore 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
30 10 June 1921 Henry Paul
Catherine Alma Kelly
Henry Paul
Catherine Alma Kelly
πŸ’ 1921/7281
Bachelor
Spinster
Billiard room proprietor
Domestic
30
20
Gore
Gore
7 years
5 years
Roman Catholic church, Gore 5562 John Kelly, Father 10 June 1921 A. Farthing, Roman Catholic
No 30
Date of Notice 10 June 1921
  Groom Bride
Names of Parties Henry Paul Catherine Alma Kelly
  πŸ’ 1921/7281
Condition Bachelor Spinster
Profession Billiard room proprietor Domestic
Age 30 20
Dwelling Place Gore Gore
Length of Residence 7 years 5 years
Marriage Place Roman Catholic church, Gore
Folio 5562
Consent John Kelly, Father
Date of Certificate 10 June 1921
Officiating Minister A. Farthing, Roman Catholic
31 13 June 1921 Joseph Gordon Haggart
Alice Maud Megdaline Smith
Joseph Gordon Haggart
Alice Maud Magdaline Smith
πŸ’ 1921/7282
Bachelor
Spinster
Farm Labourer
Domestic
29
23
Gore
Gore
4 years
5 years
Residence of Mrs Jane Smith, Fairfield at Gore 5563 13 June 1921 Father O'Donnell, Roman Catholic
No 31
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Joseph Gordon Haggart Alice Maud Megdaline Smith
BDM Match (98%) Joseph Gordon Haggart Alice Maud Magdaline Smith
  πŸ’ 1921/7282
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 29 23
Dwelling Place Gore Gore
Length of Residence 4 years 5 years
Marriage Place Residence of Mrs Jane Smith, Fairfield at Gore
Folio 5563
Consent
Date of Certificate 13 June 1921
Officiating Minister Father O'Donnell, Roman Catholic
32 30 June 1921 William Hawton Mulligan (Known as Jackson)
Ina Isabel Williamson
William Hawton Jackson
Ina Isabel Williamson
πŸ’ 1921/7283
Bachelor
Spinster
School teacher
School teacher
24
21
Gore
Puherau
7 months
4 months
Congregational church, Gore 5564 30 June 1921 H. C. Finch, Congregational
No 32
Date of Notice 30 June 1921
  Groom Bride
Names of Parties William Hawton Mulligan (Known as Jackson) Ina Isabel Williamson
BDM Match (76%) William Hawton Jackson Ina Isabel Williamson
  πŸ’ 1921/7283
Condition Bachelor Spinster
Profession School teacher School teacher
Age 24 21
Dwelling Place Gore Puherau
Length of Residence 7 months 4 months
Marriage Place Congregational church, Gore
Folio 5564
Consent
Date of Certificate 30 June 1921
Officiating Minister H. C. Finch, Congregational

Page 3395

District of 30 September 1921 Quarter ending Gore Registrar L. O. W. Mill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 8 July 1921 James Pearce
Eileen Annie Condon
James Pearce
Eileen Annie Condon
πŸ’ 1921/4642
Bachelor
Spinster
Labourer
Waitress
25
21
Gore
Gore
4 months
12 months
Residence of Mr. Maine, Gore 7961 8 July 1921 J. McIroy, Presbyterian
No 33
Date of Notice 8 July 1921
  Groom Bride
Names of Parties James Pearce Eileen Annie Condon
  πŸ’ 1921/4642
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 21
Dwelling Place Gore Gore
Length of Residence 4 months 12 months
Marriage Place Residence of Mr. Maine, Gore
Folio 7961
Consent
Date of Certificate 8 July 1921
Officiating Minister J. McIroy, Presbyterian
34 16 July 1921 Charles David Samond
Mary Brighter
Charles David Lamond
Mary Brighton
πŸ’ 1921/4643
Bachelor
Spinster
Farm labourer
Domestic
36
27
Waikaia
Mandeville
8 months
15 months
Registrar's office, Gore 7962 16 July 1921 W. M. Will, Registrar
No 34
Date of Notice 16 July 1921
  Groom Bride
Names of Parties Charles David Samond Mary Brighter
BDM Match (90%) Charles David Lamond Mary Brighton
  πŸ’ 1921/4643
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 36 27
Dwelling Place Waikaia Mandeville
Length of Residence 8 months 15 months
Marriage Place Registrar's office, Gore
Folio 7962
Consent
Date of Certificate 16 July 1921
Officiating Minister W. M. Will, Registrar
35 25 July 1921 Donald Rolls Chalmers
Amelia Maribell Peart
Donald Rolls Chalmers
Amelia Maribell Peart
πŸ’ 1921/4644
Bachelor
Spinster
Farmer
Domestic
38
24
Gore
Gore
3 days
6 years
Presbyterian church, Gore 7963 25 July 1921 J. McIroy, Presbyterian
No 35
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Donald Rolls Chalmers Amelia Maribell Peart
  πŸ’ 1921/4644
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 24
Dwelling Place Gore Gore
Length of Residence 3 days 6 years
Marriage Place Presbyterian church, Gore
Folio 7963
Consent
Date of Certificate 25 July 1921
Officiating Minister J. McIroy, Presbyterian
36 25 July 1921 Joseph Fraser Hurst
Anne Williams Moss
Joseph Fraser Hurst Alexander
Anne Williams Moss
πŸ’ 1921/4645
Widower (30-9-18)
Widow (25-1-13)
Engineer
Domestic
37
31
Gore
Gore
2 years
3 weeks
Anglican church, Gore 7964 25 July 1921 W. A. Hamblett, Anglican
No 36
Date of Notice 25 July 1921
  Groom Bride
Names of Parties Joseph Fraser Hurst Anne Williams Moss
BDM Match (83%) Joseph Fraser Hurst Alexander Anne Williams Moss
  πŸ’ 1921/4645
Condition Widower (30-9-18) Widow (25-1-13)
Profession Engineer Domestic
Age 37 31
Dwelling Place Gore Gore
Length of Residence 2 years 3 weeks
Marriage Place Anglican church, Gore
Folio 7964
Consent
Date of Certificate 25 July 1921
Officiating Minister W. A. Hamblett, Anglican
37 28 July 1921 James Cosgriff
Margaret Josephine Mcgrath
Thomas Cosgriff
Margaret Josephine McGratt
πŸ’ 1921/4646
Bachelor
Spinster
Storekeeper
Domestic
35
26
Nightcaps
Gore
6 years
7 days
Roman Catholic church, Gore 7965 28 July 1921 P. O. Donnell, Roman Catholic
No 37
Date of Notice 28 July 1921
  Groom Bride
Names of Parties James Cosgriff Margaret Josephine Mcgrath
BDM Match (83%) Thomas Cosgriff Margaret Josephine McGratt
  πŸ’ 1921/4646
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 35 26
Dwelling Place Nightcaps Gore
Length of Residence 6 years 7 days
Marriage Place Roman Catholic church, Gore
Folio 7965
Consent
Date of Certificate 28 July 1921
Officiating Minister P. O. Donnell, Roman Catholic

Page 3396

District of 30 September 1921 Quarter ending Gore Registrar C. R. 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
38 2 August 1921 William James Steed
Betsy Turnbull Ross
William James Isteed
Betsy Turnbull Ross
πŸ’ 1921/4647
Bachelor
Spinster
Farmer
Domestic
24
24
Gore
Gore
3 days
3 days
Presbyterian Church 7966 2 August 1921 J. McChay, Presbyterian
No 38
Date of Notice 2 August 1921
  Groom Bride
Names of Parties William James Steed Betsy Turnbull Ross
BDM Match (95%) William James Isteed Betsy Turnbull Ross
  πŸ’ 1921/4647
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 24
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church
Folio 7966
Consent
Date of Certificate 2 August 1921
Officiating Minister J. McChay, Presbyterian
39 2 August 1921 Thomas Augustine O'Heir
Katherine Watson Foley
Thomas Augustine ONeill
Katherine Watson Foley
πŸ’ 1921/4648
Bachelor
Spinster
Baker
Domestic
29
22
Gore
Gore
5 years
4 years
Roman Catholic Church 7967 2 August 1921 P. O'Donnell, Roman Catholic
No 39
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Thomas Augustine O'Heir Katherine Watson Foley
BDM Match (91%) Thomas Augustine ONeill Katherine Watson Foley
  πŸ’ 1921/4648
Condition Bachelor Spinster
Profession Baker Domestic
Age 29 22
Dwelling Place Gore Gore
Length of Residence 5 years 4 years
Marriage Place Roman Catholic Church
Folio 7967
Consent
Date of Certificate 2 August 1921
Officiating Minister P. O'Donnell, Roman Catholic
40 4 August 1921 Hugh Burnett Calder
Margaret Jane McFennan
Hugh Burnett Calder
Margaret Jane McLennan
πŸ’ 1921/4649
Bachelor
Spinster
Farm manager
Domestic
22
20
Gore
Otautau
3 days
5 years
Presbyterian Church 7968 John Duncan McFennan, Father 4 August 1921 J. McChay, Presbyterian
No 40
Date of Notice 4 August 1921
  Groom Bride
Names of Parties Hugh Burnett Calder Margaret Jane McFennan
BDM Match (98%) Hugh Burnett Calder Margaret Jane McLennan
  πŸ’ 1921/4649
Condition Bachelor Spinster
Profession Farm manager Domestic
Age 22 20
Dwelling Place Gore Otautau
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church
Folio 7968
Consent John Duncan McFennan, Father
Date of Certificate 4 August 1921
Officiating Minister J. McChay, Presbyterian
41 5 August 1921 Nathaniel Nicholl
Catherine O'Connor
Nathaniel Nicholl
Catherine OConnor
πŸ’ 1921/4650
Charles Joseph Wolsey
Catherine O'Connor
πŸ’ 1921/4983
John Fahey
Catherine O'Connor
πŸ’ 1921/6881
Bachelor
Spinster
Farmer
Domestic
32
31
Gore
Longridge
3 days
5 years
Roman Catholic Church 7969 5 August 1921 P. O'Neill, Roman Catholic
No 41
Date of Notice 5 August 1921
  Groom Bride
Names of Parties Nathaniel Nicholl Catherine O'Connor
BDM Match (97%) Nathaniel Nicholl Catherine OConnor
  πŸ’ 1921/4650
BDM Match (62%) Charles Joseph Wolsey Catherine O'Connor
  πŸ’ 1921/4983
BDM Match (62%) John Fahey Catherine O'Connor
  πŸ’ 1921/6881
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 31
Dwelling Place Gore Longridge
Length of Residence 3 days 5 years
Marriage Place Roman Catholic Church
Folio 7969
Consent
Date of Certificate 5 August 1921
Officiating Minister P. O'Neill, Roman Catholic
42 20 August 1921 Robert James Haggart
Kathleen Johanna Feen
Robert James Haggart
Kathleen Johanna Leen
πŸ’ 1921/4652
Bachelor
Spinster
Cheesemaker
Dressmaker
23
24
Gore
Gore
6 years
5 years
Roman Catholic Church 7970 20 August 1921 P. O'Donnell, Roman Catholic
No 42
Date of Notice 20 August 1921
  Groom Bride
Names of Parties Robert James Haggart Kathleen Johanna Feen
BDM Match (98%) Robert James Haggart Kathleen Johanna Leen
  πŸ’ 1921/4652
Condition Bachelor Spinster
Profession Cheesemaker Dressmaker
Age 23 24
Dwelling Place Gore Gore
Length of Residence 6 years 5 years
Marriage Place Roman Catholic Church
Folio 7970
Consent
Date of Certificate 20 August 1921
Officiating Minister P. O'Donnell, Roman Catholic

Page 3397

District of 30 September 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 20 August 1921 Charles Robert Williamson
Eileen Irene Wallis
Charles Robert Williamson
Eileen Mona Wallis
πŸ’ 1921/4653
Bachelor
Spinster
Accountant
Domestic
23
22
Gore
Gore
2 years
Life
Anglican Church, Gore 7971 20 August 1921 W. H. Homblett, Anglican
No 43
Date of Notice 20 August 1921
  Groom Bride
Names of Parties Charles Robert Williamson Eileen Irene Wallis
BDM Match (89%) Charles Robert Williamson Eileen Mona Wallis
  πŸ’ 1921/4653
Condition Bachelor Spinster
Profession Accountant Domestic
Age 23 22
Dwelling Place Gore Gore
Length of Residence 2 years Life
Marriage Place Anglican Church, Gore
Folio 7971
Consent
Date of Certificate 20 August 1921
Officiating Minister W. H. Homblett, Anglican
44 22 August 1921 Robert Chisholm
Catherine Walker
Robert Chisholm
Catherine Walker
πŸ’ 1921/4654
Bachelor
Spinster
Farmer
Domestic
26
33
Waimahaka
Otama
Life
1 month
Presbyterian Church, Gore 7972 22 August 1921 J. M. Hay, Presbyterian
No 44
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Robert Chisholm Catherine Walker
  πŸ’ 1921/4654
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 33
Dwelling Place Waimahaka Otama
Length of Residence Life 1 month
Marriage Place Presbyterian Church, Gore
Folio 7972
Consent
Date of Certificate 22 August 1921
Officiating Minister J. M. Hay, Presbyterian
45 2 September 1921 George Paterson
Edith Sleeman
Albert Ernest Quertier
Edith Sleeman
πŸ’ 1921/4655
Bachelor
Spinster
Carpenter
Domestic
27
31
Gore
Gore
12 months
3 days
Holy Trinity Church, Gore 7973 2 September 1921 W. H. Homblett, Anglican
No 45
Date of Notice 2 September 1921
  Groom Bride
Names of Parties George Paterson Edith Sleeman
BDM Match (61%) Albert Ernest Quertier Edith Sleeman
  πŸ’ 1921/4655
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 31
Dwelling Place Gore Gore
Length of Residence 12 months 3 days
Marriage Place Holy Trinity Church, Gore
Folio 7973
Consent
Date of Certificate 2 September 1921
Officiating Minister W. H. Homblett, Anglican
46 13 September 1921 George Paterson
Martha Elizabeth Chittock
George Paterson
Martha Elizabeth Chittock
πŸ’ 1921/4656
Bachelor
Spinster
Carpenter
Domestic
27
26
Gore
Gore
12 months
Life
Presbyterian Church, Gore 7974 14 September 1921 J. M. Hay, Presbyterian
No 46
Date of Notice 13 September 1921
  Groom Bride
Names of Parties George Paterson Martha Elizabeth Chittock
  πŸ’ 1921/4656
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 26
Dwelling Place Gore Gore
Length of Residence 12 months Life
Marriage Place Presbyterian Church, Gore
Folio 7974
Consent
Date of Certificate 14 September 1921
Officiating Minister J. M. Hay, Presbyterian
47 19 September 1921 William Ritchie
Elizabeth Agnes Gemmell
William Ritchie
Elizabeth Agnes Gemmell
πŸ’ 1921/4657
Bachelor
Spinster
Farmer
Domestic
43
21
Waikaka Valley
Waikaka
20 years
Life
The Residence of Robert Gemmell, Waikaka 7975 19 September 1921 G. P. Mitchell, Presbyterian
No 47
Date of Notice 19 September 1921
  Groom Bride
Names of Parties William Ritchie Elizabeth Agnes Gemmell
  πŸ’ 1921/4657
Condition Bachelor Spinster
Profession Farmer Domestic
Age 43 21
Dwelling Place Waikaka Valley Waikaka
Length of Residence 20 years Life
Marriage Place The Residence of Robert Gemmell, Waikaka
Folio 7975
Consent
Date of Certificate 19 September 1921
Officiating Minister G. P. Mitchell, Presbyterian

Page 3398

District of 30 September 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 30 September 1921 Frank Dennison
Eliza Hocking
Frank Dennison
Eliza Hocking
πŸ’ 1921/4665
Bachelor
Spinster
Storeman
Domestic
26
30
Dunedin
Pukerau
6 years
6 years
Residence of Richard Hocking, Pukerau 7976 30 September 1921 J. McColl, Presbyterian
No 48
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Frank Dennison Eliza Hocking
  πŸ’ 1921/4665
Condition Bachelor Spinster
Profession Storeman Domestic
Age 26 30
Dwelling Place Dunedin Pukerau
Length of Residence 6 years 6 years
Marriage Place Residence of Richard Hocking, Pukerau
Folio 7976
Consent
Date of Certificate 30 September 1921
Officiating Minister J. McColl, Presbyterian
49 30 September 1921 Thomas Millane
Mary Frances Busbridge
Thomas Millane
Mary Frances Busbridge
πŸ’ 1921/4676
Bachelor
Spinster
Contractor
Domestic
28
23
Gore
Gore
Life
5 years
Roman Catholic Church, Gore 7977 30 September 1921 P. O'Donnell, Roman Catholic
No 49
Date of Notice 30 September 1921
  Groom Bride
Names of Parties Thomas Millane Mary Frances Busbridge
  πŸ’ 1921/4676
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 23
Dwelling Place Gore Gore
Length of Residence Life 5 years
Marriage Place Roman Catholic Church, Gore
Folio 7977
Consent
Date of Certificate 30 September 1921
Officiating Minister P. O'Donnell, Roman Catholic

Page 3399

District of 31 December 1921 Quarter ending Gore Registrar 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
50 3 October 1921 Peter Woodnorth Donaldson
Gladys Elizabeth Mary Robson
Peter Woodnorth Donaldson
Gladys Elizabeth Mary Robson
πŸ’ 1921/10653
Bachelor
Spinster
Telegraphist
Milliner
27
26
Gore
Gore
3 days
Life
Presbyterian Church, Gore 10499 3 October 1921 G. P. Mitchell, Presbyterian
No 50
Date of Notice 3 October 1921
  Groom Bride
Names of Parties Peter Woodnorth Donaldson Gladys Elizabeth Mary Robson
  πŸ’ 1921/10653
Condition Bachelor Spinster
Profession Telegraphist Milliner
Age 27 26
Dwelling Place Gore Gore
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Gore
Folio 10499
Consent
Date of Certificate 3 October 1921
Officiating Minister G. P. Mitchell, Presbyterian
51 6 October 1921 Michael Joseph Sexton
Rachel Walker
Michael Joseph Sexton
Rachel Walker
πŸ’ 1921/10654
Bachelor
Spinster
Nurseryman
Domestic
30
26
Gore
Gore
Life
4 years
Roman Catholic Church, Gore 10500 6 October 1921 P. O. Donnell, Roman Catholic
No 51
Date of Notice 6 October 1921
  Groom Bride
Names of Parties Michael Joseph Sexton Rachel Walker
  πŸ’ 1921/10654
Condition Bachelor Spinster
Profession Nurseryman Domestic
Age 30 26
Dwelling Place Gore Gore
Length of Residence Life 4 years
Marriage Place Roman Catholic Church, Gore
Folio 10500
Consent
Date of Certificate 6 October 1921
Officiating Minister P. O. Donnell, Roman Catholic
52 17 October 1921 Francis John Sherwood
Katharine Wayte
Francis John Sherwood
Katharine Wayte
πŸ’ 1921/8688
Bachelor
Spinster
Electrician
Domestic
26
26
Mataura
Mataura
12 months
Life
Church of Epiphany, Mandeville 10501 17 October 1921 W. A. Hamblett, Anglican
No 52
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Francis John Sherwood Katharine Wayte
  πŸ’ 1921/8688
Condition Bachelor Spinster
Profession Electrician Domestic
Age 26 26
Dwelling Place Mataura Mataura
Length of Residence 12 months Life
Marriage Place Church of Epiphany, Mandeville
Folio 10501
Consent
Date of Certificate 17 October 1921
Officiating Minister W. A. Hamblett, Anglican
53 17 October 1921 Timothy John Cullinane
Frances Johanna Dowling
Timothy John Cullinane
Frances Johanna Dowling
πŸ’ 1921/8699
Bachelor
Spinster
Farmer
Domestic
34
25
Gore
Seaward Downs
3 days
13 years
Roman Catholic Church, Gore 10502 19 October 1921 P. O. Donnell, Roman Catholic
No 53
Date of Notice 17 October 1921
  Groom Bride
Names of Parties Timothy John Cullinane Frances Johanna Dowling
  πŸ’ 1921/8699
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 25
Dwelling Place Gore Seaward Downs
Length of Residence 3 days 13 years
Marriage Place Roman Catholic Church, Gore
Folio 10502
Consent
Date of Certificate 19 October 1921
Officiating Minister P. O. Donnell, Roman Catholic
54 21 October 1921 James Bourke
Agnes Nelson
James Bourke
Agnes Nelson
πŸ’ 1921/8705
Bachelor
Spinster
Railwayman
Domestic
31
17
Puherau
Puherau
7 months
Life
Roman Catholic Church, Gore 10503 Mary Ann Nelson, mother 21 October 1921 P. O. Donnell, Roman Catholic
No 54
Date of Notice 21 October 1921
  Groom Bride
Names of Parties James Bourke Agnes Nelson
  πŸ’ 1921/8705
Condition Bachelor Spinster
Profession Railwayman Domestic
Age 31 17
Dwelling Place Puherau Puherau
Length of Residence 7 months Life
Marriage Place Roman Catholic Church, Gore
Folio 10503
Consent Mary Ann Nelson, mother
Date of Certificate 21 October 1921
Officiating Minister P. O. Donnell, Roman Catholic

Page 3400

District of 31 December 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 9 December 1921 James Patrick Hand
Jane Mathieson Reir
James Patrick Hand
Jane Mathieson Keir
πŸ’ 1921/8708
Bachelor
Spinster
Telegraph Linesman
Domestic
24
23
Gore
Gore
3 days
3 days
Roman Catholic Church, Gore 10506 12 December 1921 Rev. P. O'Donnell, Roman Catholic
No 54
Date of Notice 9 December 1921
  Groom Bride
Names of Parties James Patrick Hand Jane Mathieson Reir
BDM Match (97%) James Patrick Hand Jane Mathieson Keir
  πŸ’ 1921/8708
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic
Age 24 23
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Gore
Folio 10506
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. P. O'Donnell, Roman Catholic
55 25 October 1921 Lewis Henry Marshall
Maggie Bartlett McWilliams
Lewis Henry Marshall
Maggie Bartlett McWilliams
πŸ’ 1921/8706
Widower
Spinster
Farmer
Domestic
45
41
Puherau
Dunedin
11 years
Life
Presbyterian Manse, Gore 10504 25 October 1921 J. McThoy, Presbyterian
No 55
Date of Notice 25 October 1921
  Groom Bride
Names of Parties Lewis Henry Marshall Maggie Bartlett McWilliams
  πŸ’ 1921/8706
Condition Widower Spinster
Profession Farmer Domestic
Age 45 41
Dwelling Place Puherau Dunedin
Length of Residence 11 years Life
Marriage Place Presbyterian Manse, Gore
Folio 10504
Consent
Date of Certificate 25 October 1921
Officiating Minister J. McThoy, Presbyterian
56 10 November 1921 Neil McKed
Lizzie Barclay
Neil McLeod
Lizzie Barclay
πŸ’ 1921/8707
Bachelor
Spinster
Farmer
Domestic
39
31
Mataura
Gore
16 years
3 days
Presbyterian Church, Gore 10505 15 November 1921 Rev. McMaster, Presbyterian
No 56
Date of Notice 10 November 1921
  Groom Bride
Names of Parties Neil McKed Lizzie Barclay
BDM Match (91%) Neil McLeod Lizzie Barclay
  πŸ’ 1921/8707
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 31
Dwelling Place Mataura Gore
Length of Residence 16 years 3 days
Marriage Place Presbyterian Church, Gore
Folio 10505
Consent
Date of Certificate 15 November 1921
Officiating Minister Rev. McMaster, Presbyterian
58 10 December 1921 Raymond Royes Todd
Edith Catherine Spooner
Raymond Royse Todd
Edith Catherine Spooner
πŸ’ 1921/8709
Bachelor
Spinster
Employee N.Z. Railways
Domestic
22
21
Mataura
Gore
3 days
3 days
Church of England, Gore 10507 14 December 1921 Rev. W. A. Hamblett, Anglican
No 58
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Raymond Royes Todd Edith Catherine Spooner
BDM Match (94%) Raymond Royse Todd Edith Catherine Spooner
  πŸ’ 1921/8709
Condition Bachelor Spinster
Profession Employee N.Z. Railways Domestic
Age 22 21
Dwelling Place Mataura Gore
Length of Residence 3 days 3 days
Marriage Place Church of England, Gore
Folio 10507
Consent
Date of Certificate 14 December 1921
Officiating Minister Rev. W. A. Hamblett, Anglican
59 10 December 1921 William Hamilton Park
Sylvia Pearl Gutty
William Hamilton Park
Sylvia Pearl Tutty
πŸ’ 1921/8710
Bachelor
Spinster
Carpenter
Domestic
28
24
Gore
Gore
3 years
19 years
Church of England, Gore 10508 14 December 1921 Rev. W. A. Hamblett, Anglican
No 59
Date of Notice 10 December 1921
  Groom Bride
Names of Parties William Hamilton Park Sylvia Pearl Gutty
BDM Match (97%) William Hamilton Park Sylvia Pearl Tutty
  πŸ’ 1921/8710
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 24
Dwelling Place Gore Gore
Length of Residence 3 years 19 years
Marriage Place Church of England, Gore
Folio 10508
Consent
Date of Certificate 14 December 1921
Officiating Minister Rev. W. A. Hamblett, Anglican

Page 3401

District of 31 December 1921 Quarter ending Gore Registrar James Boyne
No Date of Notice Names and 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 14 December 1921 Alfred Ernest Clearwater
Jeannie Souter
Alfred Ernest Clearwater
Myra Jeannie Souter
πŸ’ 1921/8711
Bachelor
Spinster
Engine Driver
Domestic
23
24
Mataura
Gore
3 days
3 days
Presbyterian Church, Gore 10509 19 December 1921 James McMaster, Presbyterian
No 60
Date of Notice 14 December 1921
  Groom Bride
Names of Parties Alfred Ernest Clearwater Jeannie Souter
BDM Match (87%) Alfred Ernest Clearwater Myra Jeannie Souter
  πŸ’ 1921/8711
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 23 24
Dwelling Place Mataura Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 10509
Consent
Date of Certificate 19 December 1921
Officiating Minister James McMaster, Presbyterian
61 15 December 1921 John Fitzgerald
Nora Eileen Hanley
John Fitzgerald
Nora Eileen Hanley
πŸ’ 1921/8689
Bachelor
Spinster
Defence Department
Clerk
28
23
Gore
Gore
2 years
Life
Roman Catholic Church, Gore 10510 19 December 1921 P. O'Donnell, Roman Catholic
No 61
Date of Notice 15 December 1921
  Groom Bride
Names of Parties John Fitzgerald Nora Eileen Hanley
  πŸ’ 1921/8689
Condition Bachelor Spinster
Profession Defence Department Clerk
Age 28 23
Dwelling Place Gore Gore
Length of Residence 2 years Life
Marriage Place Roman Catholic Church, Gore
Folio 10510
Consent
Date of Certificate 19 December 1921
Officiating Minister P. O'Donnell, Roman Catholic
62 16 December 1921 Morris Watt
Frances Hughes
Morris Watt
Frances Hughes
πŸ’ 1921/8690
Bachelor
Widow
Farm Labourer
Domestic
33
34
Gore
Dunedin
3 days
6 January 1918
Presbyterian Manse, Gore 10511 20 December 1921 J. McIroy, Presbyterian
No 62
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Morris Watt Frances Hughes
  πŸ’ 1921/8690
Condition Bachelor Widow
Profession Farm Labourer Domestic
Age 33 34
Dwelling Place Gore Dunedin
Length of Residence 3 days 6 January 1918
Marriage Place Presbyterian Manse, Gore
Folio 10511
Consent
Date of Certificate 20 December 1921
Officiating Minister J. McIroy, Presbyterian

Page 3403

District of 31 March 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1921 John Dixon
Lavinia Isabella Nicol
John Dixon
Lavinia Isabella Nicol
πŸ’ 1921/10066
Bachelor
Spinster
Farmer
Domestic
31
21
Lisbury
Woodend
6 months
12 months
Registrar's office, Invercargill 2812 6 January 1921 J. G. Petrie, Registrar
No 1
Date of Notice 6 January 1921
  Groom Bride
Names of Parties John Dixon Lavinia Isabella Nicol
  πŸ’ 1921/10066
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Lisbury Woodend
Length of Residence 6 months 12 months
Marriage Place Registrar's office, Invercargill
Folio 2812
Consent
Date of Certificate 6 January 1921
Officiating Minister J. G. Petrie, Registrar
2 10 January 1921 James Richard Butt
Ruth Ann Thomson
James Richard Butt
Ruth Ann Thomson
πŸ’ 1921/10067
Bachelor
Spinster
Farmer
Domestic
24
25
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee Street, Invercargill 2813 10 January 1921 H. G. Gilbert, Presbyterian
No 2
Date of Notice 10 January 1921
  Groom Bride
Names of Parties James Richard Butt Ruth Ann Thomson
  πŸ’ 1921/10067
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2813
Consent
Date of Certificate 10 January 1921
Officiating Minister H. G. Gilbert, Presbyterian
3 11 January 1921 Alexander James Robertson
Ethie Ada May Longley
Alexander James Robertson
Ettie Ada May Longley
πŸ’ 1921/10068
Bachelor
Spinster
Labourer
Shop Assistant
22
22
Invercargill
Invercargill
22 years
22 years
Methodist Church, Leet Street, Invercargill 2814 11 January 1921 H. A. Sharp, Methodist
No 3
Date of Notice 11 January 1921
  Groom Bride
Names of Parties Alexander James Robertson Ethie Ada May Longley
BDM Match (98%) Alexander James Robertson Ettie Ada May Longley
  πŸ’ 1921/10068
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 22 years
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 2814
Consent
Date of Certificate 11 January 1921
Officiating Minister H. A. Sharp, Methodist
4 13 January 1921 John Clifford Bushton
Eleanor McConachie
John Clifford Buxton
Eleanor McConachie
πŸ’ 1921/10069
Bachelor
Spinster
Farmer
Nurse
28
26
Ryal Bush
Lochiel
26 years
23 years
Residence of Rev. J. Lawson Robinson, Tay Street, Invercargill 2815 13 January 1921 Rev. J. L. Robinson, Presbyterian
No 4
Date of Notice 13 January 1921
  Groom Bride
Names of Parties John Clifford Bushton Eleanor McConachie
BDM Match (95%) John Clifford Buxton Eleanor McConachie
  πŸ’ 1921/10069
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 26
Dwelling Place Ryal Bush Lochiel
Length of Residence 26 years 23 years
Marriage Place Residence of Rev. J. Lawson Robinson, Tay Street, Invercargill
Folio 2815
Consent
Date of Certificate 13 January 1921
Officiating Minister Rev. J. L. Robinson, Presbyterian
5 13 January 1921 Ernest William Newton
Inga Grace Newton (nΓ©e Bassian)
Ernest William Newton
Inga Grace Newton
πŸ’ 1921/10070
Bachelor
Previously married at the Registrar's office at Invercargill on 10th December 1919
Farmer
Bank Clerk
33
34
Invercargill
Invercargill
2 weeks
34 years
Church of England, Tay Street, Invercargill 2816 13 January 1921 R. G. Coats, Anglican
No 5
Date of Notice 13 January 1921
  Groom Bride
Names of Parties Ernest William Newton Inga Grace Newton (nΓ©e Bassian)
BDM Match (77%) Ernest William Newton Inga Grace Newton
  πŸ’ 1921/10070
Condition Bachelor Previously married at the Registrar's office at Invercargill on 10th December 1919
Profession Farmer Bank Clerk
Age 33 34
Dwelling Place Invercargill Invercargill
Length of Residence 2 weeks 34 years
Marriage Place Church of England, Tay Street, Invercargill
Folio 2816
Consent
Date of Certificate 13 January 1921
Officiating Minister R. G. Coats, Anglican

Page 3404

District of 31 March 1921 Quarter ending Invercargill Registrar J. G. Petrie
No Date of Notice Names and 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 January 1921 James Glennie
Louisa Blomfield
James Glennie
Louisa Blomfield
πŸ’ 1921/10071
Widower (5/5/17)
Spinster
Ranger
Tailoress
49
45
Invercargill
Invercargill
6 months
45 years
Residence of Rev. H. G. Gilbert, Barnlaw Street, Invercargill 2817 15 January 1921 H. G. Gilbert, Presbyterian
No 6
Date of Notice 15 January 1921
  Groom Bride
Names of Parties James Glennie Louisa Blomfield
  πŸ’ 1921/10071
Condition Widower (5/5/17) Spinster
Profession Ranger Tailoress
Age 49 45
Dwelling Place Invercargill Invercargill
Length of Residence 6 months 45 years
Marriage Place Residence of Rev. H. G. Gilbert, Barnlaw Street, Invercargill
Folio 2817
Consent
Date of Certificate 15 January 1921
Officiating Minister H. G. Gilbert, Presbyterian
7 18 January 1921 Hugh Gordon Spiwat
Jessie Hardie Stirling
Hugh Gordon Sproat
Jessie Hardie Stirling
πŸ’ 1921/10072
Bachelor
Spinster
School Teacher
Domestic
27
23
Invercargill
Waimahaka
3 days
13 years
Presbyterian Church, Lay Street, Invercargill 2818 18 January 1921 E. Gardiner, Presbyterian
No 7
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Hugh Gordon Spiwat Jessie Hardie Stirling
BDM Match (94%) Hugh Gordon Sproat Jessie Hardie Stirling
  πŸ’ 1921/10072
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 27 23
Dwelling Place Invercargill Waimahaka
Length of Residence 3 days 13 years
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 2818
Consent
Date of Certificate 18 January 1921
Officiating Minister E. Gardiner, Presbyterian
8 18 January 1921 Angus Smith
Lily Tomlinson
Angus Smith
Lily Tomlinson
πŸ’ 1921/10073
Bachelor
Spinster
Farmer
Shop Assistant
34
29
Makarewa
Makarewa
28 years
16 years
Residence of Rev. H. G. Gilbert, Barnlaw Street, Invercargill 2819 18 January 1921 H. G. Gilbert, Presbyterian
No 8
Date of Notice 18 January 1921
  Groom Bride
Names of Parties Angus Smith Lily Tomlinson
  πŸ’ 1921/10073
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 34 29
Dwelling Place Makarewa Makarewa
Length of Residence 28 years 16 years
Marriage Place Residence of Rev. H. G. Gilbert, Barnlaw Street, Invercargill
Folio 2819
Consent
Date of Certificate 18 January 1921
Officiating Minister H. G. Gilbert, Presbyterian
9 21 January 1921 John Francis Duggan
Catherine Maria Bates
John Francis Duggan
Catherine Maria Bates
πŸ’ 1921/10075
Bachelor
Spinster
Labourer
Domestic
35
23
My's Bush, Invercargill
Invercargill
-
2 weeks
Roman Catholic Church, Tyne Street, Invercargill 2820 21 January 1921 W. Burke, Roman Catholic
No 9
Date of Notice 21 January 1921
  Groom Bride
Names of Parties John Francis Duggan Catherine Maria Bates
  πŸ’ 1921/10075
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 23
Dwelling Place My's Bush, Invercargill Invercargill
Length of Residence - 2 weeks
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 2820
Consent
Date of Certificate 21 January 1921
Officiating Minister W. Burke, Roman Catholic
10 22 January 1921 James Albert Plytock
Mary Elizabeth Reinke
James Albert Whytock
Mary Elizabeth Reinke
πŸ’ 1921/10076
Bachelor
Spinster
Flour-miller
Domestic
34
33
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 2821 22 January 1921 J. G. Petrie, Registrar
No 10
Date of Notice 22 January 1921
  Groom Bride
Names of Parties James Albert Plytock Mary Elizabeth Reinke
BDM Match (95%) James Albert Whytock Mary Elizabeth Reinke
  πŸ’ 1921/10076
Condition Bachelor Spinster
Profession Flour-miller Domestic
Age 34 33
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 2821
Consent
Date of Certificate 22 January 1921
Officiating Minister J. G. Petrie, Registrar

Page 3405

District of 31 March 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 24 January 1921 Thomas Lowrie
Isabella Sophia Ogilvie
Thomas Lawrie
Isabella Sophia Ogilvie
πŸ’ 1921/10077
Bachelor
Spinster
Waggoner
Domestic
24
20
Spring Hills
Mabel Bush
24 years
20 years
Presbyterian Church, Dee Street, Invercargill 2822 Daniel Ogilvie, father 24 January 1921 H. G. Gilbert, Presbyterian
No 11
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Thomas Lowrie Isabella Sophia Ogilvie
BDM Match (96%) Thomas Lawrie Isabella Sophia Ogilvie
  πŸ’ 1921/10077
Condition Bachelor Spinster
Profession Waggoner Domestic
Age 24 20
Dwelling Place Spring Hills Mabel Bush
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2822
Consent Daniel Ogilvie, father
Date of Certificate 24 January 1921
Officiating Minister H. G. Gilbert, Presbyterian
12 24 January 1921 Robert Alexander Kirker
Margaret Mary Jane Pirie
Robert Alexander Kirker
Margaret Jane Pirie
πŸ’ 1921/10078
Bachelor
Spinster
Farmer
Photo Retoucher
26
26
Awana Plains
Invercargill
2 years
3 days
Knox Presbyterian Church, Ness Street, Invercargill 2823 24 January 1921 E. Gardiner, Presbyterian
No 12
Date of Notice 24 January 1921
  Groom Bride
Names of Parties Robert Alexander Kirker Margaret Mary Jane Pirie
BDM Match (90%) Robert Alexander Kirker Margaret Jane Pirie
  πŸ’ 1921/10078
Condition Bachelor Spinster
Profession Farmer Photo Retoucher
Age 26 26
Dwelling Place Awana Plains Invercargill
Length of Residence 2 years 3 days
Marriage Place Knox Presbyterian Church, Ness Street, Invercargill
Folio 2823
Consent
Date of Certificate 24 January 1921
Officiating Minister E. Gardiner, Presbyterian
13 25 January 1921 William James Kelth
Charlotte Donald
William James Keith
Charlotte Donald
πŸ’ 1921/10079
Bachelor
Spinster
Farmer
Domestic
30
30
Waianiwa
Waianiwa
3 years
14 days
Residence of Mr. W. A. M. Weir, Waianiwa, Invercargill 2824 25 January 1921 H. C. Gaut, Presbyterian
No 13
Date of Notice 25 January 1921
  Groom Bride
Names of Parties William James Kelth Charlotte Donald
BDM Match (97%) William James Keith Charlotte Donald
  πŸ’ 1921/10079
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Waianiwa Waianiwa
Length of Residence 3 years 14 days
Marriage Place Residence of Mr. W. A. M. Weir, Waianiwa, Invercargill
Folio 2824
Consent
Date of Certificate 25 January 1921
Officiating Minister H. C. Gaut, Presbyterian
14 25 January 1921 Alfred James Blomfield
Catherine Emma Townshend
Alfred James Blomfield
Catherine Emma Townshend
πŸ’ 1921/10080
Widower (11/5/1914)
Spinster
Storeman
Dressmaker
29
21
Invercargill
Wallacetown
29 years
4 months
Church of Christ, Leet Street, Invercargill 2825 25 January 1921 G. T. Fitzgerald, Church of Christ
No 14
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Alfred James Blomfield Catherine Emma Townshend
  πŸ’ 1921/10080
Condition Widower (11/5/1914) Spinster
Profession Storeman Dressmaker
Age 29 21
Dwelling Place Invercargill Wallacetown
Length of Residence 29 years 4 months
Marriage Place Church of Christ, Leet Street, Invercargill
Folio 2825
Consent
Date of Certificate 25 January 1921
Officiating Minister G. T. Fitzgerald, Church of Christ
15 25 January 1921 Henry Frederick Blatch
Elsie Winifred Coates
Henry Frederick Blatch
Elsie Winifred Coults
πŸ’ 1921/10163
Widower (5/12/1919)
Spinster
Sheep Farmer
Teacher
49
25
Invercargill
Collingwood
3 days
3 weeks
English Church, Gladstone, Invercargill 2826 25 January 1921 G. Fynes-Clinton, Anglican
No 15
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Henry Frederick Blatch Elsie Winifred Coates
BDM Match (93%) Henry Frederick Blatch Elsie Winifred Coults
  πŸ’ 1921/10163
Condition Widower (5/12/1919) Spinster
Profession Sheep Farmer Teacher
Age 49 25
Dwelling Place Invercargill Collingwood
Length of Residence 3 days 3 weeks
Marriage Place English Church, Gladstone, Invercargill
Folio 2826
Consent
Date of Certificate 25 January 1921
Officiating Minister G. Fynes-Clinton, Anglican

Page 3406

District of 31 March 1921 Quarter ending Invercargill Registrar F. G. Petre
No Date of Notice Names and 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 25 January 1921 Robert William Williams
Margaret Macdonald
Robert William Williams
Margaret Macdonald
πŸ’ 1921/10174
Ernest Tilley
Margaret Macdonald
πŸ’ 1921/8327
Bachelor
Spinster
Sheep Farmer
Nurse
38
26
Lelvais Point
Invercargill
6 months
17 years
Presbyterian Church, Dee Street, Invercargill 2827 26 January 1921 H. G. Gilbert, Presbyterian
No 16
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Robert William Williams Margaret Macdonald
  πŸ’ 1921/10174
BDM Match (63%) Ernest Tilley Margaret Macdonald
  πŸ’ 1921/8327
Condition Bachelor Spinster
Profession Sheep Farmer Nurse
Age 38 26
Dwelling Place Lelvais Point Invercargill
Length of Residence 6 months 17 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2827
Consent
Date of Certificate 26 January 1921
Officiating Minister H. G. Gilbert, Presbyterian
17 27 January 1921 William McDonald
Myrtle Agnes Sheat
William McDonald
Myrtle Agnes Sheat
πŸ’ 1921/10181
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Morton Mains
Morton Mains
6 years
15 years
Residence of Mr. E. G. Sheat, Morton Mains, Southland 2828 27 January 1921 A. C. Wedderspoon, Presbyterian
No 17
Date of Notice 27 January 1921
  Groom Bride
Names of Parties William McDonald Myrtle Agnes Sheat
  πŸ’ 1921/10181
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Morton Mains Morton Mains
Length of Residence 6 years 15 years
Marriage Place Residence of Mr. E. G. Sheat, Morton Mains, Southland
Folio 2828
Consent
Date of Certificate 27 January 1921
Officiating Minister A. C. Wedderspoon, Presbyterian
18 31 January 1921 Harry Harris Litton
Mabel Gladys Callender
Harry Marris Button
Mabel Gladys Callender
πŸ’ 1921/10182
Bachelor
Spinster
Farmer
38
36
Limehills
Invercargill
15 years
22 years
St. Paul's Presbyterian Church, Invercargill 2829 31 January 1921 G. H. Gilbert, Presbyterian
No 18
Date of Notice 31 January 1921
  Groom Bride
Names of Parties Harry Harris Litton Mabel Gladys Callender
BDM Match (92%) Harry Marris Button Mabel Gladys Callender
  πŸ’ 1921/10182
Condition Bachelor Spinster
Profession Farmer
Age 38 36
Dwelling Place Limehills Invercargill
Length of Residence 15 years 22 years
Marriage Place St. Paul's Presbyterian Church, Invercargill
Folio 2829
Consent
Date of Certificate 31 January 1921
Officiating Minister G. H. Gilbert, Presbyterian
19 1 February 1921 Edwin Alexander Kelly
Clara Anna Cross
Edwin Alexander Kelly
Clara Anna Cross
πŸ’ 1921/10183
Bachelor
Spinster
Plumber
Domestic Duties
25
19
Invercargill
Invercargill
20 years
10 years
Knox Manse, 79 Earn Street, Invercargill 2830 George Cross, father 22 February 1921 J. Chisholm, Presbyterian
No 19
Date of Notice 1 February 1921
  Groom Bride
Names of Parties Edwin Alexander Kelly Clara Anna Cross
  πŸ’ 1921/10183
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 25 19
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 10 years
Marriage Place Knox Manse, 79 Earn Street, Invercargill
Folio 2830
Consent George Cross, father
Date of Certificate 22 February 1921
Officiating Minister J. Chisholm, Presbyterian
20 1 February 1921 John Callaghan
Jessie Harris
John O'Callaghan
Jessie Harris
πŸ’ 1921/10184
Bachelor
Spinster
Postal Clerk
22
22
Waikivi, Invercargill
Waikivi, Tyne Street, Invercargill
2 years
22 years
St. Basilica Church, Invercargill 2831 1 February 1921 M. Spillane, Roman Catholic
No 20
Date of Notice 1 February 1921
  Groom Bride
Names of Parties John Callaghan Jessie Harris
BDM Match (94%) John O'Callaghan Jessie Harris
  πŸ’ 1921/10184
Condition Bachelor Spinster
Profession Postal Clerk
Age 22 22
Dwelling Place Waikivi, Invercargill Waikivi, Tyne Street, Invercargill
Length of Residence 2 years 22 years
Marriage Place St. Basilica Church, Invercargill
Folio 2831
Consent
Date of Certificate 1 February 1921
Officiating Minister M. Spillane, Roman Catholic

Page 3407

District of 31 March 1921 Quarter ending Invercargill Registrar J. G. Pite
No Date of Notice Names and 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 5 February 1921 Charles Frederick Moore
Jessie Ann Clive
Charles Frederick Moore
Jessie Ann Clive
πŸ’ 1921/10185
Bachelor
Spinster
Farmer
33
25
Otahuti
Spar Bush
5 years
Life
First Presbyterian Church 2832 5 February 1921 J. Lawson Robinson, Presbyterian
No 21
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Charles Frederick Moore Jessie Ann Clive
  πŸ’ 1921/10185
Condition Bachelor Spinster
Profession Farmer
Age 33 25
Dwelling Place Otahuti Spar Bush
Length of Residence 5 years Life
Marriage Place First Presbyterian Church
Folio 2832
Consent
Date of Certificate 5 February 1921
Officiating Minister J. Lawson Robinson, Presbyterian
22 8 February 1921 Edward Ernest Porteous
Ruby Murdoch
Edward Ernest Porteous
Ruby Murdoch
πŸ’ 1921/10186
Bachelor
Spinster
Warehouseman
26
25
Invercargill
Invercargill
2 years
Life
St. John's Anglican Church 2833 8 February 1921 R. G. Coats, Anglican
No 22
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Edward Ernest Porteous Ruby Murdoch
  πŸ’ 1921/10186
Condition Bachelor Spinster
Profession Warehouseman
Age 26 25
Dwelling Place Invercargill Invercargill
Length of Residence 2 years Life
Marriage Place St. John's Anglican Church
Folio 2833
Consent
Date of Certificate 8 February 1921
Officiating Minister R. G. Coats, Anglican
23 7 February 1921 Frederick John Charles Wilson
Elizabeth Wright Howe
Frederick John Charles Wilson
Elizabeth Wright Howie
πŸ’ 1921/10187
Bachelor
Spinster
Mercantile Manager
28
29
Invercargill
Invercargill
3 days
4 months
All Saints Anglican Church 2834 7 February 1921 H. Parata, Anglican
No 23
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Frederick John Charles Wilson Elizabeth Wright Howe
BDM Match (98%) Frederick John Charles Wilson Elizabeth Wright Howie
  πŸ’ 1921/10187
Condition Bachelor Spinster
Profession Mercantile Manager
Age 28 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 4 months
Marriage Place All Saints Anglican Church
Folio 2834
Consent
Date of Certificate 7 February 1921
Officiating Minister H. Parata, Anglican
24 7 February 1921 Gordon Lindsay
Jeanie Lilico
Gordon Lindsay
Jeanie Dick Lilico
πŸ’ 1921/10164
Bachelor
Spinster
Farmer
24
24
Drummond
Waikiwi
Life
7 months
First Presbyterian Church 2835 9 February 1921 J. L. Robinson, Presbyterian
No 24
Date of Notice 7 February 1921
  Groom Bride
Names of Parties Gordon Lindsay Jeanie Lilico
BDM Match (86%) Gordon Lindsay Jeanie Dick Lilico
  πŸ’ 1921/10164
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Drummond Waikiwi
Length of Residence Life 7 months
Marriage Place First Presbyterian Church
Folio 2835
Consent
Date of Certificate 9 February 1921
Officiating Minister J. L. Robinson, Presbyterian
25 8 February 1921 George McDermott
Lydia Mary Linda Martin
George McDermott
Lydia Mary Linda Martin
πŸ’ 1921/10165
Bachelor
Spinster
Carter
29
26
Invercargill
Invercargill
Life
12 years
Baptist Church, Esk Street 2836 8 February 1921 J. Carlisle, Baptist
No 25
Date of Notice 8 February 1921
  Groom Bride
Names of Parties George McDermott Lydia Mary Linda Martin
  πŸ’ 1921/10165
Condition Bachelor Spinster
Profession Carter
Age 29 26
Dwelling Place Invercargill Invercargill
Length of Residence Life 12 years
Marriage Place Baptist Church, Esk Street
Folio 2836
Consent
Date of Certificate 8 February 1921
Officiating Minister J. Carlisle, Baptist

Page 3408

District of 31 March 1921 Quarter ending Invercargill Registrar H. P. P[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
26 8 February 1921 Duncan Sellars
Mary Manson
Duncan Sellars
Mary Manson
πŸ’ 1921/10166
Bachelor
Spinster
Sawmiller
Domestic Duties
29
33
Invercargill
Invercargill
20 years
20 years
Residence of Mrs Manson, Gorge Road, Invercargill 2837 8 February 1921 A. C. Wedderspoon, Presbyterian
No 26
Date of Notice 8 February 1921
  Groom Bride
Names of Parties Duncan Sellars Mary Manson
  πŸ’ 1921/10166
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 29 33
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 20 years
Marriage Place Residence of Mrs Manson, Gorge Road, Invercargill
Folio 2837
Consent
Date of Certificate 8 February 1921
Officiating Minister A. C. Wedderspoon, Presbyterian
27 10 February 1921 James McKinnel
Hilda Macdonald
James McKinnel
Hilda Macdonald
πŸ’ 1921/10167
Bachelor
Spinster
Farmer
21
22
Invercargill
Invercargill
6 years
2 years
Office of the Registrar, Invercargill 2838 10 February 1921 R. McKay, Registrar
No 27
Date of Notice 10 February 1921
  Groom Bride
Names of Parties James McKinnel Hilda Macdonald
  πŸ’ 1921/10167
Condition Bachelor Spinster
Profession Farmer
Age 21 22
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 2 years
Marriage Place Office of the Registrar, Invercargill
Folio 2838
Consent
Date of Certificate 10 February 1921
Officiating Minister R. McKay, Registrar
28 12 February 1921 William O'Donnell
Dorothea Elizabeth Orange
William O'Connell
Dorothea Elizabeth Orange
πŸ’ 1921/10168
Bachelor
Spinster
Tourist Agent
28
21
Invercargill
Invercargill
2 years
6 years
Roman Catholic Church, Tyne Street, Invercargill 2839 12 February 1921 W. Burke, Roman Catholic
No 28
Date of Notice 12 February 1921
  Groom Bride
Names of Parties William O'Donnell Dorothea Elizabeth Orange
BDM Match (97%) William O'Connell Dorothea Elizabeth Orange
  πŸ’ 1921/10168
Condition Bachelor Spinster
Profession Tourist Agent
Age 28 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 6 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 2839
Consent
Date of Certificate 12 February 1921
Officiating Minister W. Burke, Roman Catholic
29 14 February 1921 James Fraser McKenzie
Phyllis Alice Minnie Gray
James Fraser McKenzie
Phyllis Alice Minnie Gray
πŸ’ 1921/10169
Bachelor
Spinster
Carpenter
Domestic Duties
24
23
Invercargill
Invercargill
life
life
Knox Presbyterian Church, Ness Street, Invercargill 2840 14 February 1921 J. Chisholm, Presbyterian
No 29
Date of Notice 14 February 1921
  Groom Bride
Names of Parties James Fraser McKenzie Phyllis Alice Minnie Gray
  πŸ’ 1921/10169
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence life life
Marriage Place Knox Presbyterian Church, Ness Street, Invercargill
Folio 2840
Consent
Date of Certificate 14 February 1921
Officiating Minister J. Chisholm, Presbyterian
30 14 February 1921 Herbert Murray Ramsay
Leonora McGuigan
Murray Herbert Ramsay
Leonora McGuigan
πŸ’ 1921/10170
Bachelor
Spinster
Clerk
25
27
Invercargill
Invercargill
3 days
3 days
Knox Presbyterian Church, Invercargill 2841 14 February 1921 J. Chisholm, Presbyterian
No 30
Date of Notice 14 February 1921
  Groom Bride
Names of Parties Herbert Murray Ramsay Leonora McGuigan
BDM Match (71%) Murray Herbert Ramsay Leonora McGuigan
  πŸ’ 1921/10170
Condition Bachelor Spinster
Profession Clerk
Age 25 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Knox Presbyterian Church, Invercargill
Folio 2841
Consent
Date of Certificate 14 February 1921
Officiating Minister J. Chisholm, Presbyterian

Page 3409

District of 31 March 1921 Quarter ending Invercargill Registrar H. G. Pitre
No Date of Notice Names and 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 15 February 1921 Charles Robert Murray
Janet J. Sim
Charles Robert Murray
Janet Sim
πŸ’ 1921/1487
Bachelor
Spinster
Confectioner
30
20
Invercargill
Invercargill
29 years
life
Registrar's Office, Invercargill 3746 Harold Sim, Father 15 February 1921 Registrar
No 31
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Charles Robert Murray Janet J. Sim
BDM Match (88%) Charles Robert Murray Janet Sim
  πŸ’ 1921/1487
Condition Bachelor Spinster
Profession Confectioner
Age 30 20
Dwelling Place Invercargill Invercargill
Length of Residence 29 years life
Marriage Place Registrar's Office, Invercargill
Folio 3746
Consent Harold Sim, Father
Date of Certificate 15 February 1921
Officiating Minister Registrar
32 17 February 1921 James Taylor Macdonald
Freda Wenham Wesney
James Taylor Macdonald
Freda Wenham Wesney
πŸ’ 1921/10171
Bachelor
Spinster
Farmer
House Duties
30
22
Invercargill
Invercargill
30 years
22 years
Methodist Church, Leet Street, Invercargill 2842 17 February 1921 H. A. Sharpe, Methodist
No 32
Date of Notice 17 February 1921
  Groom Bride
Names of Parties James Taylor Macdonald Freda Wenham Wesney
  πŸ’ 1921/10171
Condition Bachelor Spinster
Profession Farmer House Duties
Age 30 22
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 22 years
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 2842
Consent
Date of Certificate 17 February 1921
Officiating Minister H. A. Sharpe, Methodist
33 17 February 1921 David Eric Morrison Stewart
Ivy Rosabelle Phillipson
David Eric Morison Stewart
Ivy Rosabelle Phillipson
πŸ’ 1921/10172
Bachelor
Spinster
Warehouseman
Dressmaker
22
26
Invercargill
Invercargill
22 years
26 years
English Church, Lay Street, Invercargill 2843 17 February 1921 R. G. Coats, English
No 33
Date of Notice 17 February 1921
  Groom Bride
Names of Parties David Eric Morrison Stewart Ivy Rosabelle Phillipson
BDM Match (98%) David Eric Morison Stewart Ivy Rosabelle Phillipson
  πŸ’ 1921/10172
Condition Bachelor Spinster
Profession Warehouseman Dressmaker
Age 22 26
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 26 years
Marriage Place English Church, Lay Street, Invercargill
Folio 2843
Consent
Date of Certificate 17 February 1921
Officiating Minister R. G. Coats, English
34 17 February 1921 Frank Alpheus Steans
Mary Alice Steans
Frank Alpheus Stears
Mary Alice Stears
πŸ’ 1921/10173
Widower
Spinster
Retired
62
54
Invercargill
Invercargill
48 years
5 years
English Church, Lay Street, Invercargill 2844 17 February 1921 R. G. Coats, English
No 34
Date of Notice 17 February 1921
  Groom Bride
Names of Parties Frank Alpheus Steans Mary Alice Steans
BDM Match (95%) Frank Alpheus Stears Mary Alice Stears
  πŸ’ 1921/10173
Condition Widower Spinster
Profession Retired
Age 62 54
Dwelling Place Invercargill Invercargill
Length of Residence 48 years 5 years
Marriage Place English Church, Lay Street, Invercargill
Folio 2844
Consent
Date of Certificate 17 February 1921
Officiating Minister R. G. Coats, English
35 18 February 1921 William Lutton
Lydia Evelyn East
William Sutton
Lydia Evelyn East
πŸ’ 1921/10175
Bachelor
Spinster
Labourer
Domestic
28
23
Invercargill
Invercargill
12 months
9 months
English Church, Lay Street, Invercargill 2845 18 February 1921 R. G. Coats, English
No 35
Date of Notice 18 February 1921
  Groom Bride
Names of Parties William Lutton Lydia Evelyn East
BDM Match (96%) William Sutton Lydia Evelyn East
  πŸ’ 1921/10175
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 23
Dwelling Place Invercargill Invercargill
Length of Residence 12 months 9 months
Marriage Place English Church, Lay Street, Invercargill
Folio 2845
Consent
Date of Certificate 18 February 1921
Officiating Minister R. G. Coats, English

Page 3410

District of 31 March 1921 Quarter ending Invercargill Registrar F. G. Felte
No Date of Notice Names and 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 February 1921 Joseph Carlyle Allison
Annie Elizabeth Drake
Joseph Carlyle Allison
Annie Eliza Drake
πŸ’ 1921/10176
Bachelor
Spinster
Coachbuilder
Domestic
28
26
Wyndham
Kapuka
21 years
20 years
Residence of William John Drake, Kapuka, Invercargill 2846 19 February 1921 J. E. Hopdell, Presbyterian
No 36
Date of Notice 19 February 1921
  Groom Bride
Names of Parties Joseph Carlyle Allison Annie Elizabeth Drake
BDM Match (91%) Joseph Carlyle Allison Annie Eliza Drake
  πŸ’ 1921/10176
Condition Bachelor Spinster
Profession Coachbuilder Domestic
Age 28 26
Dwelling Place Wyndham Kapuka
Length of Residence 21 years 20 years
Marriage Place Residence of William John Drake, Kapuka, Invercargill
Folio 2846
Consent
Date of Certificate 19 February 1921
Officiating Minister J. E. Hopdell, Presbyterian
37 21 February 1921 Jonathan Sarginson
Eva Judge
Jonathan Sarginson
Eva Judge
πŸ’ 1921/10177
Bachelor
Spinster
Labourer
Clerk
29
24
Invercargill
Invercargill
5 days
3 weeks
Presbyterian Church, Tay Street, Invercargill 2847 21 February 1921 E. Gardiner, Presbyterian
No 37
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Jonathan Sarginson Eva Judge
  πŸ’ 1921/10177
Condition Bachelor Spinster
Profession Labourer Clerk
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 weeks
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2847
Consent
Date of Certificate 21 February 1921
Officiating Minister E. Gardiner, Presbyterian
38 21 February 1921 Joseph Wilson Paton
Christena Isabella Somerville
Joseph Wilson Paton
Christena Isabella Somerville
πŸ’ 1921/10178
Bachelor
Spinster
Driver
Domestic
22
22
Invercargill
Invercargill
22 years
13 years
Methodist Church, Don Street, Invercargill 2848 21 February 1921 H. A. Sharp, Methodist
No 38
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Joseph Wilson Paton Christena Isabella Somerville
  πŸ’ 1921/10178
Condition Bachelor Spinster
Profession Driver Domestic
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 13 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 2848
Consent
Date of Certificate 21 February 1921
Officiating Minister H. A. Sharp, Methodist
39 22 February 1921 Matthew John Eddy
Mercie Eunice Cowley
Mathew John Eddy
Mercie Eunice Cowley
πŸ’ 1921/10179
Bachelor
Spinster
Carrier
Domestic
28
18
Invercargill
Invercargill
18 months
6 months
Salvation Army Barracks, Tay Street, Invercargill 2849 Arthur Wm. Cowley, father 22 February 1921 H. G. Goffin, Salvation Army
No 39
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Matthew John Eddy Mercie Eunice Cowley
BDM Match (97%) Mathew John Eddy Mercie Eunice Cowley
  πŸ’ 1921/10179
Condition Bachelor Spinster
Profession Carrier Domestic
Age 28 18
Dwelling Place Invercargill Invercargill
Length of Residence 18 months 6 months
Marriage Place Salvation Army Barracks, Tay Street, Invercargill
Folio 2849
Consent Arthur Wm. Cowley, father
Date of Certificate 22 February 1921
Officiating Minister H. G. Goffin, Salvation Army
40 23 February 1921 William Royburgh Eadie
Mary Robertson Sewell
William Roxburgh Eadie
Mary Robertson Sewell
πŸ’ 1921/10180
Bachelor
Spinster
Indent Agent
Clerk
32
29
Invercargill
Invercargill
5 years
2 months
Methodist Church, Leet Street, Invercargill 2850 23 February 1921 H. A. Sharp, Methodist
No 40
Date of Notice 23 February 1921
  Groom Bride
Names of Parties William Royburgh Eadie Mary Robertson Sewell
BDM Match (98%) William Roxburgh Eadie Mary Robertson Sewell
  πŸ’ 1921/10180
Condition Bachelor Spinster
Profession Indent Agent Clerk
Age 32 29
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 2 months
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 2850
Consent
Date of Certificate 23 February 1921
Officiating Minister H. A. Sharp, Methodist

Page 3411

District of 31 March 1921 Quarter ending Invercargill Registrar F. G. Pilne
No Date of Notice Names and 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 26 February 1921 Alexander Jukes
Frances Lawrence
Alexander Jukes
Frances Lawrence
πŸ’ 1921/1226
Bachelor
Spinster
Farmer
Typiste
35
33
Woodlands
Woodlands
1 year
Arrived by 'Paloona' from Melbourne on 25/2/21
Residence, Earn Street, Invercargill 2851 26 February 1921 J. Chisholm, Presbyterian
No 41
Date of Notice 26 February 1921
  Groom Bride
Names of Parties Alexander Jukes Frances Lawrence
  πŸ’ 1921/1226
Condition Bachelor Spinster
Profession Farmer Typiste
Age 35 33
Dwelling Place Woodlands Woodlands
Length of Residence 1 year Arrived by 'Paloona' from Melbourne on 25/2/21
Marriage Place Residence, Earn Street, Invercargill
Folio 2851
Consent
Date of Certificate 26 February 1921
Officiating Minister J. Chisholm, Presbyterian
42 28 February 1921 Frank McHellop
Mary Ann Smith
Frank McKillop
Mary Ann Smith
πŸ’ 1921/1237
Bachelor
Spinster
Engine Driver
Domestic
33
31
Invercargill
Invercargill
15 years
10 years
Presbyterian Church, Dee Street, Invercargill 2852 28 February 1921 R. C. Hunter, Presbyterian
No 42
Date of Notice 28 February 1921
  Groom Bride
Names of Parties Frank McHellop Mary Ann Smith
BDM Match (93%) Frank McKillop Mary Ann Smith
  πŸ’ 1921/1237
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 33 31
Dwelling Place Invercargill Invercargill
Length of Residence 15 years 10 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2852
Consent
Date of Certificate 28 February 1921
Officiating Minister R. C. Hunter, Presbyterian
43 28 February 1921 William Cooper Donnelly
Helen Kate Kirkpatrick
William Cooper Donnelly
Helen Kate Kirkpatrick
πŸ’ 1921/1243
Bachelor
Spinster
Labourer
Domestic
44
39
Invercargill
Waitio
21 years
30 years
Presbyterian Church, Dee Street, Invercargill 2853 28 February 1921 A. Macdonald, Presbyterian
No 43
Date of Notice 28 February 1921
  Groom Bride
Names of Parties William Cooper Donnelly Helen Kate Kirkpatrick
  πŸ’ 1921/1243
Condition Bachelor Spinster
Profession Labourer Domestic
Age 44 39
Dwelling Place Invercargill Waitio
Length of Residence 21 years 30 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2853
Consent
Date of Certificate 28 February 1921
Officiating Minister A. Macdonald, Presbyterian
44 3 March 1921 Norman McIntosh
Lizzie Sarah Mona Macdonald
Norman McIntosh
Lizzie Sarah Mona MacDonell
πŸ’ 1921/1244
Bachelor
Widow
Sawmill-hand
Domestic
23
25
Tokonui
Invercargill
1 year
2 years
English Church, Tay Street, Invercargill 2854 3 March 1921 B. G. Coats, English
No 44
Date of Notice 3 March 1921
  Groom Bride
Names of Parties Norman McIntosh Lizzie Sarah Mona Macdonald
BDM Match (94%) Norman McIntosh Lizzie Sarah Mona MacDonell
  πŸ’ 1921/1244
Condition Bachelor Widow
Profession Sawmill-hand Domestic
Age 23 25
Dwelling Place Tokonui Invercargill
Length of Residence 1 year 2 years
Marriage Place English Church, Tay Street, Invercargill
Folio 2854
Consent
Date of Certificate 3 March 1921
Officiating Minister B. G. Coats, English
45 4 March 1921 David Gregg
Ivy Race
David Gregg
Ivy Race
πŸ’ 1921/1245
Bachelor
Spinster
Farmer
Domestic
33
25
Tokonui
Invercargill
30 years
9 years
Presbyterian Church, Tay Street, Invercargill 2855 4 March 1921 H. T. Gilbert, Presbyterian
No 45
Date of Notice 4 March 1921
  Groom Bride
Names of Parties David Gregg Ivy Race
  πŸ’ 1921/1245
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Tokonui Invercargill
Length of Residence 30 years 9 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2855
Consent
Date of Certificate 4 March 1921
Officiating Minister H. T. Gilbert, Presbyterian

Page 3412

District of 31 March 1921 Quarter ending Invercargill Registrar T. J. Petrie
No Date of Notice Names and 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 8 March 1921 Gilbert Henry Lumer
Gladys Mary Soper
Gilbert Henry Turner
Gladys Mary Soper
πŸ’ 1921/1246
Bachelor
Spinster
Labourer
Waitress
23
22
Invercargill
Invercargill
3 days
3 days
English Church, Tay Street, Invercargill 2856 8 March 1921 R. G. Coats, English
No 46
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Gilbert Henry Lumer Gladys Mary Soper
BDM Match (93%) Gilbert Henry Turner Gladys Mary Soper
  πŸ’ 1921/1246
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Tay Street, Invercargill
Folio 2856
Consent
Date of Certificate 8 March 1921
Officiating Minister R. G. Coats, English
47 8 March 1921 James Cochrane
Annie Beatrice Lindsay
James Cochrane
Annie Beatrice Lindsay
πŸ’ 1921/1247
Bachelor
Spinster
Farmer
School-Teacher
23
25
Otautau
Invercargill
23 years
2 years
Presbyterian Church, Dee Street, Invercargill 2857 8 March 1921 A. G. Gilbert, Presbyterian
No 47
Date of Notice 8 March 1921
  Groom Bride
Names of Parties James Cochrane Annie Beatrice Lindsay
  πŸ’ 1921/1247
Condition Bachelor Spinster
Profession Farmer School-Teacher
Age 23 25
Dwelling Place Otautau Invercargill
Length of Residence 23 years 2 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2857
Consent
Date of Certificate 8 March 1921
Officiating Minister A. G. Gilbert, Presbyterian
48 9 March 1921 Robert Alexander Baird
Jean Elizabeth McNatty
Robert Alexander Baird
Jean Elizabeth McNatty
πŸ’ 1921/1248
Bachelor
Spinster
Farmer
Domestic
25
20
Myross Bush
Makarewa
25 years
20 years
Presbyterian Church, Tay St, Invercargill 2858 James McNatty, Father 9 March 1921 E. Gardiner, Presbyterian
No 48
Date of Notice 9 March 1921
  Groom Bride
Names of Parties Robert Alexander Baird Jean Elizabeth McNatty
  πŸ’ 1921/1248
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Myross Bush Makarewa
Length of Residence 25 years 20 years
Marriage Place Presbyterian Church, Tay St, Invercargill
Folio 2858
Consent James McNatty, Father
Date of Certificate 9 March 1921
Officiating Minister E. Gardiner, Presbyterian
49 10 March 1921 Leslie Burgess Allen
Eva Dolores Price
Leslie Burgess Allen
Eva Deloris Price
πŸ’ 1921/10849
Bachelor
Spinster
Store-keeper
Home-duties
35
30
Dunedin
Invercargill
1 year
1 year
English Church, Tay Street, Invercargill 2859 10 March 1921 R. G. Coats, English
No 49
Date of Notice 10 March 1921
  Groom Bride
Names of Parties Leslie Burgess Allen Eva Dolores Price
BDM Match (94%) Leslie Burgess Allen Eva Deloris Price
  πŸ’ 1921/10849
Condition Bachelor Spinster
Profession Store-keeper Home-duties
Age 35 30
Dwelling Place Dunedin Invercargill
Length of Residence 1 year 1 year
Marriage Place English Church, Tay Street, Invercargill
Folio 2859
Consent
Date of Certificate 10 March 1921
Officiating Minister R. G. Coats, English
50 14 March 1921 John O'Halloran
Violet Lillian Everett
John O'Halloran
Violet Lillian Everett
πŸ’ 1921/1249
Bachelor
Spinster
Storeman
Shop assistant
31
24
Invercargill
Invercargill
12 years
24 years
Church of Christ, Twist Street, Invercargill 2860 14 March 1921 G. J. Fitzgerald, Church of Christ
No 50
Date of Notice 14 March 1921
  Groom Bride
Names of Parties John O'Halloran Violet Lillian Everett
  πŸ’ 1921/1249
Condition Bachelor Spinster
Profession Storeman Shop assistant
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 24 years
Marriage Place Church of Christ, Twist Street, Invercargill
Folio 2860
Consent
Date of Certificate 14 March 1921
Officiating Minister G. J. Fitzgerald, Church of Christ

Page 3413

District of 31 March 1921 Quarter ending Invercargill Registrar F. G. Pute
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 15 March 1921 Robert Woods
Irene Rosamond Whelan
Robert Woods
Irene Rosamond Whelan
πŸ’ 1921/1227
Bachelor
Spinster
Farmer
Domestic
28
22
South Hillend
Invercargill
6 years
18 months
English Church, Tay Street, Invercargill 2861 15 March 1921 R. G. Coats, English
No 51
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Robert Woods Irene Rosamond Whelan
  πŸ’ 1921/1227
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place South Hillend Invercargill
Length of Residence 6 years 18 months
Marriage Place English Church, Tay Street, Invercargill
Folio 2861
Consent
Date of Certificate 15 March 1921
Officiating Minister R. G. Coats, English
52 15 March 1921 Walter Henderson
Jessie Evelyn Allison
Walter Henderson
Jessie Evelyn Allison
πŸ’ 1921/1228
Bachelor
Spinster
Farmer
Domestic
35
20
Centre Bush
Invercargill
35 years
2 years
Presbyterian Church, Elles Road, Invercargill 2862 William Pringle Allison, father 15 March 1921 E. Gardiner, Presbyterian
No 52
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Walter Henderson Jessie Evelyn Allison
  πŸ’ 1921/1228
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 20
Dwelling Place Centre Bush Invercargill
Length of Residence 35 years 2 years
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 2862
Consent William Pringle Allison, father
Date of Certificate 15 March 1921
Officiating Minister E. Gardiner, Presbyterian
53 16 March 1921 Reginald Ernest Huffadine
Alice Campbell Sycamore
Reginald Ernest Huffadine
Alice Campbell Sycamore
πŸ’ 1921/1229
Bachelor
Spinster
Carpenter
Tailoress
29
25
Invercargill
Invercargill
29 years
15 years
Presbyterian Church, Tay Street, Invercargill 2863 16 March 1921 H. G. Gilbert, Presbyterian
No 53
Date of Notice 16 March 1921
  Groom Bride
Names of Parties Reginald Ernest Huffadine Alice Campbell Sycamore
  πŸ’ 1921/1229
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 29 25
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 15 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2863
Consent
Date of Certificate 16 March 1921
Officiating Minister H. G. Gilbert, Presbyterian
54 18 March 1921 James McCulloch Boyne
Lucie Marion Love Sawers
James McCulloch Boyne
Lucie Marion Love Sawers
πŸ’ 1921/1230
Bachelor
Spinster
Teacher
Teacher
28
27
Gore
Invercargill
6 months
2 years
Presbyterian Church, Ness Street, Invercargill 2864 18 March 1921 H. G. Gilbert, Presbyterian
No 54
Date of Notice 18 March 1921
  Groom Bride
Names of Parties James McCulloch Boyne Lucie Marion Love Sawers
  πŸ’ 1921/1230
Condition Bachelor Spinster
Profession Teacher Teacher
Age 28 27
Dwelling Place Gore Invercargill
Length of Residence 6 months 2 years
Marriage Place Presbyterian Church, Ness Street, Invercargill
Folio 2864
Consent
Date of Certificate 18 March 1921
Officiating Minister H. G. Gilbert, Presbyterian
55 18 March 1921 Charles Henry Radka
Elizabeth Mary Phillips
Charles Henry Radka
Elizabeth Mary Phillips
πŸ’ 1921/1231
Charles Turner Woolhouse
Elizabeth Ellen Phillips
πŸ’ 1921/9848
Bachelor
Spinster
Labourer
Waitress
27
27
Waikivi
Waikivi
27 years
4 months
Presbyterian Church, Dee Street, Invercargill 2865 18 March 1921 H. G. Gilbert, Presbyterian
No 55
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Charles Henry Radka Elizabeth Mary Phillips
  πŸ’ 1921/1231
BDM Match (60%) Charles Turner Woolhouse Elizabeth Ellen Phillips
  πŸ’ 1921/9848
Condition Bachelor Spinster
Profession Labourer Waitress
Age 27 27
Dwelling Place Waikivi Waikivi
Length of Residence 27 years 4 months
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2865
Consent
Date of Certificate 18 March 1921
Officiating Minister H. G. Gilbert, Presbyterian

Page 3414

District of 31 March 1921 Quarter ending Invercargill Registrar H. J. Pila
No Date of Notice Names and 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 18 March 1921 Josiah Lee Jones
Amy Edith Sycamore
Josiah Lee Jones
Amy Edith Sycamore
πŸ’ 1921/1232
Widower
Spinster
Miner
Domestic
38
25
Invercargill
Invercargill
4 days
4 days
Presbyterian Church, Tay Street, Invercargill 2866 18 March 1921 H. G. Gilbert, Presbyterian
No 56
Date of Notice 18 March 1921
  Groom Bride
Names of Parties Josiah Lee Jones Amy Edith Sycamore
  πŸ’ 1921/1232
Condition Widower Spinster
Profession Miner Domestic
Age 38 25
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2866
Consent
Date of Certificate 18 March 1921
Officiating Minister H. G. Gilbert, Presbyterian
57 21 March 1921 Birt Aslett
Madeline Agnes Donegan
Birt Aslett
Madeline Agnes Domigan
πŸ’ 1921/1233
Bachelor
Spinster
Compositor
Dressmaker
22
20
Christchurch
Invercargill
15 months
5 years
Presbyterian Church, Ness Street, Invercargill 2867 Alexander Donegan, Father 21 March 1921 W. Scorgie, Presbyterian
No 57
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Birt Aslett Madeline Agnes Donegan
BDM Match (95%) Birt Aslett Madeline Agnes Domigan
  πŸ’ 1921/1233
Condition Bachelor Spinster
Profession Compositor Dressmaker
Age 22 20
Dwelling Place Christchurch Invercargill
Length of Residence 15 months 5 years
Marriage Place Presbyterian Church, Ness Street, Invercargill
Folio 2867
Consent Alexander Donegan, Father
Date of Certificate 21 March 1921
Officiating Minister W. Scorgie, Presbyterian
58 21 March 1921 Thomas Jackson
May Lilley
Thomas Jackson
May Lilley
πŸ’ 1921/1234
Bachelor
Spinster
Carpenter
Housekeeper
24
26
Invercargill
Invercargill
17 years
26 years
English Church, Tay Street, Invercargill 2868 21 March 1921 R. G. Coats, English
No 58
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Jackson May Lilley
  πŸ’ 1921/1234
Condition Bachelor Spinster
Profession Carpenter Housekeeper
Age 24 26
Dwelling Place Invercargill Invercargill
Length of Residence 17 years 26 years
Marriage Place English Church, Tay Street, Invercargill
Folio 2868
Consent
Date of Certificate 21 March 1921
Officiating Minister R. G. Coats, English
59 21 March 1921 Thomas Ryder
Daisy Helena O'Toole
Thomas Ryder
Daisy Heleana O'Toole
πŸ’ 1921/1235
Bachelor
Spinster
Barber
Nurse
28
20
Invercargill
Invercargill
28 years
20 years
Methodist Church, Elles Road, Invercargill 2869 Louis Dillon O'Toole, Father 21 March 1921 P. J. Cossum, Methodist
No 59
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Ryder Daisy Helena O'Toole
BDM Match (98%) Thomas Ryder Daisy Heleana O'Toole
  πŸ’ 1921/1235
Condition Bachelor Spinster
Profession Barber Nurse
Age 28 20
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 20 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 2869
Consent Louis Dillon O'Toole, Father
Date of Certificate 21 March 1921
Officiating Minister P. J. Cossum, Methodist
60 22 March 1921 Daniel Lankey
Rosina Bull
Daniel Sankey
Rosina Bull
πŸ’ 1921/1236
Widower
Widow
Insurance Superintendent
Dressmaker
52
51
Invercargill
Invercargill
1 year
4 years
English Church, Tay Street, Invercargill 2870 22 March 1921 R. G. Coats, English
No 60
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Daniel Lankey Rosina Bull
BDM Match (96%) Daniel Sankey Rosina Bull
  πŸ’ 1921/1236
Condition Widower Widow
Profession Insurance Superintendent Dressmaker
Age 52 51
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 4 years
Marriage Place English Church, Tay Street, Invercargill
Folio 2870
Consent
Date of Certificate 22 March 1921
Officiating Minister R. G. Coats, English

Page 3415

District of 31 March 1921 Quarter ending Invercargill Registrar H. E. Philp
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 24 March 1921 Bernard Belatti
Allison Hellie Duming
Bernard Belotti
Allison Lillie Durning
πŸ’ 1921/1238
Widower
Widow
Farmer
Domestic
65
60
Wreys Bush
Invercargill
35 years
2 years
Roman Catholic Church, Tyne Street, Invercargill 2871 24 March 1921 W. Burke, Roman Catholic
No 61
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Bernard Belatti Allison Hellie Duming
BDM Match (88%) Bernard Belotti Allison Lillie Durning
  πŸ’ 1921/1238
Condition Widower Widow
Profession Farmer Domestic
Age 65 60
Dwelling Place Wreys Bush Invercargill
Length of Residence 35 years 2 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 2871
Consent
Date of Certificate 24 March 1921
Officiating Minister W. Burke, Roman Catholic
62 24 March 1921 Thomas Shaw
Ruly Olive Jean Insall
Thomas Shaw
Ruby Olive Jean Insall
πŸ’ 1921/1239
Bachelor
Spinster
Carrier
Domestic
30
19
Invercargill
Otamita
30 years
10 years
Methodist Manse, Grey Street, Invercargill 2872 Arthur Insall, Father 24 March 1921 L. A. Sharp, Methodist
No 62
Date of Notice 24 March 1921
  Groom Bride
Names of Parties Thomas Shaw Ruly Olive Jean Insall
BDM Match (98%) Thomas Shaw Ruby Olive Jean Insall
  πŸ’ 1921/1239
Condition Bachelor Spinster
Profession Carrier Domestic
Age 30 19
Dwelling Place Invercargill Otamita
Length of Residence 30 years 10 years
Marriage Place Methodist Manse, Grey Street, Invercargill
Folio 2872
Consent Arthur Insall, Father
Date of Certificate 24 March 1921
Officiating Minister L. A. Sharp, Methodist
63 29 March 1921 Robert George Vivian Menzies
Honorah Agatha Nash
Robert George Vivian Menzies
Honora Agatha Nash
πŸ’ 1921/1240
Bachelor
Spinster
Motor Mechanic
Domestic
23
22
Invercargill
Invercargill
5 days
3 months
Roman Catholic Church, Lyne Street, Invercargill 2873 29 March 1921 W. Burke, Roman Catholic
No 63
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Robert George Vivian Menzies Honorah Agatha Nash
BDM Match (97%) Robert George Vivian Menzies Honora Agatha Nash
  πŸ’ 1921/1240
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 months
Marriage Place Roman Catholic Church, Lyne Street, Invercargill
Folio 2873
Consent
Date of Certificate 29 March 1921
Officiating Minister W. Burke, Roman Catholic
64 29 March 1921 Robin Redvers Baden Bennett
Elizabeth Daisy Foster
Robin Redvers Baden Bennetts
Elizabeth Daisy Foster
πŸ’ 1921/1241
Bachelor
Spinster
Labourer
Domestic
21
20
Invercargill
Invercargill
6 days
6 days
Residence of Rev. Hadhart, 228 Spey Street, Invercargill 2874 Harry Hubert Foster, Father 29 March 1921 H. A. Sharp, Methodist
No 64
Date of Notice 29 March 1921
  Groom Bride
Names of Parties Robin Redvers Baden Bennett Elizabeth Daisy Foster
BDM Match (98%) Robin Redvers Baden Bennetts Elizabeth Daisy Foster
  πŸ’ 1921/1241
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 6 days
Marriage Place Residence of Rev. Hadhart, 228 Spey Street, Invercargill
Folio 2874
Consent Harry Hubert Foster, Father
Date of Certificate 29 March 1921
Officiating Minister H. A. Sharp, Methodist
65 30 March 1921 Martin Campbell
Ellen Amelia Ann Brown
Martin Campbell
Ellen Amelia Ann Brown
πŸ’ 1921/1242
Bachelor
Spinster
Sawmill-hand
Domestic
26
18
Invercargill
Waimatua
10 years
1 year
Registrar's Office, Invercargill 2875 Amelia Ann Reynolds, Mother 30 March 1921 Registrar
No 65
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Martin Campbell Ellen Amelia Ann Brown
  πŸ’ 1921/1242
Condition Bachelor Spinster
Profession Sawmill-hand Domestic
Age 26 18
Dwelling Place Invercargill Waimatua
Length of Residence 10 years 1 year
Marriage Place Registrar's Office, Invercargill
Folio 2875
Consent Amelia Ann Reynolds, Mother
Date of Certificate 30 March 1921
Officiating Minister Registrar

Page 3416

District of 31 March 1921 Quarter ending Invercargill Registrar H. J. Petrie
No Date of Notice Names and 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 30 March 1921 James Alexander Buttolph
Miriam Anthony Cavanagh
James Alexander Buttolph
Miriam Anthony Cavanagh
πŸ’ 1921/10238
Bachelor
Spinster
Storeman
Domestic
21
21
Invercargill
Invercargill
21 yrs
21 yrs
Bride's Mothers Residence, 54 Robertson St, Invercargill 2876 30 March 1921 W. Burke, Roman Catholic
No 66
Date of Notice 30 March 1921
  Groom Bride
Names of Parties James Alexander Buttolph Miriam Anthony Cavanagh
  πŸ’ 1921/10238
Condition Bachelor Spinster
Profession Storeman Domestic
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 21 yrs 21 yrs
Marriage Place Bride's Mothers Residence, 54 Robertson St, Invercargill
Folio 2876
Consent
Date of Certificate 30 March 1921
Officiating Minister W. Burke, Roman Catholic
67 31 March 1921 John Alexander Cormack
Ina Maud Victoria Balder
John Alexander Cormack
Ina Maud Victoria Calder
πŸ’ 1921/10249
Bachelor
Spinster
Farmer
Domestic
24
23
Edendale
Morton Mains
14 yrs
10 yrs
Brides Parents Residence, Morton Mains, Invercargill 2877 Fathers 31 March 1921 A. B. Wedderspoon, Presbyterian
No 67
Date of Notice 31 March 1921
  Groom Bride
Names of Parties John Alexander Cormack Ina Maud Victoria Balder
BDM Match (98%) John Alexander Cormack Ina Maud Victoria Calder
  πŸ’ 1921/10249
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Edendale Morton Mains
Length of Residence 14 yrs 10 yrs
Marriage Place Brides Parents Residence, Morton Mains, Invercargill
Folio 2877
Consent Fathers
Date of Certificate 31 March 1921
Officiating Minister A. B. Wedderspoon, Presbyterian

Page 3417

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Pitcaithly
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 1 April 1921 Thomas Richard Lang
Margaret Rachel Peterson
Thomas Richard Long
Margaret Rachael Peterson
πŸ’ 1921/7284
Bachelor
Spinster
Cycle Mechanic
Clerk
26
23
Invercargill
Invercargill
26 years
23 years
English Church, Lay Street, Invercargill 5565 1 April 1921 F. G. Coats, English
No 68
Date of Notice 1 April 1921
  Groom Bride
Names of Parties Thomas Richard Lang Margaret Rachel Peterson
BDM Match (95%) Thomas Richard Long Margaret Rachael Peterson
  πŸ’ 1921/7284
Condition Bachelor Spinster
Profession Cycle Mechanic Clerk
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 23 years
Marriage Place English Church, Lay Street, Invercargill
Folio 5565
Consent
Date of Certificate 1 April 1921
Officiating Minister F. G. Coats, English
69 2 April 1921 Thomas Hutchinson
Grace Elizabeth McIvor
Thomas Hutchinson
Grace Elizabeth McIvor
πŸ’ 1921/7285
Bachelor
Spinster
Labourer
Dressmaker
24
22
Invercargill
Invercargill
3 days
2 days
Registrar's Office, Invercargill 5566 2 April 1921 Registrar
No 69
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Thomas Hutchinson Grace Elizabeth McIvor
  πŸ’ 1921/7285
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 days
Marriage Place Registrar's Office, Invercargill
Folio 5566
Consent
Date of Certificate 2 April 1921
Officiating Minister Registrar
70 6 April 1921 Thomas Albert Morris
Winefred Marguerite Jean MacKenzie
Thomas Albert Morris
Winefred Marguerita Jean MacKenzie
πŸ’ 1921/7286
Bachelor
Spinster
Labourer
Domestic
30
21
Invercargill
West-Plains
4 months
6 years
Registrar's Office, Invercargill 5567 6 April 1921 Registrar
No 70
Date of Notice 6 April 1921
  Groom Bride
Names of Parties Thomas Albert Morris Winefred Marguerite Jean MacKenzie
BDM Match (99%) Thomas Albert Morris Winefred Marguerita Jean MacKenzie
  πŸ’ 1921/7286
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Invercargill West-Plains
Length of Residence 4 months 6 years
Marriage Place Registrar's Office, Invercargill
Folio 5567
Consent
Date of Certificate 6 April 1921
Officiating Minister Registrar
71 8 April 1921 Archibald Daniel Paterson
Nellie Mitchell Boyd
Archibald Daniel Paterson
Nellie Mitchell Boyd
πŸ’ 1921/7287
Bachelor
Spinster
Commercial Traveller
Domestic
36
31
Invercargill
Invercargill
4 months
36 years
St. Paul's Manse, Esklaw St., Invercargill 5568 8 April 1921 J. G. Gilbert, Presbyterian
No 71
Date of Notice 8 April 1921
  Groom Bride
Names of Parties Archibald Daniel Paterson Nellie Mitchell Boyd
  πŸ’ 1921/7287
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 36 31
Dwelling Place Invercargill Invercargill
Length of Residence 4 months 36 years
Marriage Place St. Paul's Manse, Esklaw St., Invercargill
Folio 5568
Consent
Date of Certificate 8 April 1921
Officiating Minister J. G. Gilbert, Presbyterian
72 9 April 1921 Thomas Greenhow
Annie Stancombe
Thomas Greenhow
Annie Stancombe
πŸ’ 1921/7288
Bachelor
Widow
Labourer
Domestic
28
29
Invercargill
Winton
3 days
2 years
Roman Catholic Church, Lyne Street, Invercargill 5569 9 April 1921 Very Rev. W. Burke, Roman Catholic
No 72
Date of Notice 9 April 1921
  Groom Bride
Names of Parties Thomas Greenhow Annie Stancombe
  πŸ’ 1921/7288
Condition Bachelor Widow
Profession Labourer Domestic
Age 28 29
Dwelling Place Invercargill Winton
Length of Residence 3 days 2 years
Marriage Place Roman Catholic Church, Lyne Street, Invercargill
Folio 5569
Consent
Date of Certificate 9 April 1921
Officiating Minister Very Rev. W. Burke, Roman Catholic

Page 3418

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 13 April 1921 Alfred James Durant
Annie Henderson
Alfred James Durant
Annie Henderson
πŸ’ 1921/7290
Bachelor
Spinster
Labourer
Home Duties
32
32
Invercargill
Otautau
2 weeks
32 years
Presbyterian Church, Tay Street, Invercargill 5570 13 April 1921 J. L. Robinson, Presbyterian
No 43
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Alfred James Durant Annie Henderson
  πŸ’ 1921/7290
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 32 32
Dwelling Place Invercargill Otautau
Length of Residence 2 weeks 32 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5570
Consent
Date of Certificate 13 April 1921
Officiating Minister J. L. Robinson, Presbyterian
44 13 April 1921 Joseph Ernest Taylor
Margaret Thomson
Joseph Ernest Taylor
Margaret Thomson
πŸ’ 1921/7291
Christopher Patrick Wall
Margaret Thomson
πŸ’ 1921/2537
Bachelor
Spinster
Labourer
Domestic
20
19
Mabel Bush
Waimumu
11 years
14 years
Presbyterian Church, Dee Street, Invercargill 5571 Joseph William Taylor (Father), Charles August Thomson (Father) 13 April 1921 A. G. Gilbert, Presbyterian
No 44
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Joseph Ernest Taylor Margaret Thomson
  πŸ’ 1921/7291
BDM Match (60%) Christopher Patrick Wall Margaret Thomson
  πŸ’ 1921/2537
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 19
Dwelling Place Mabel Bush Waimumu
Length of Residence 11 years 14 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5571
Consent Joseph William Taylor (Father), Charles August Thomson (Father)
Date of Certificate 13 April 1921
Officiating Minister A. G. Gilbert, Presbyterian
45 14 April 1921 Wilfred Leslie Milne
Ivy May McMillan
Wilfrid Leslie Milne
Ivy May McMillan
πŸ’ 1921/7292
Bachelor
Spinster
Railway Clerk
Domestic
21
21
Invercargill
Woodlands
4 years
3 years
Presbyterian Church, Dee Street, Invercargill 5572 14 April 1921 J. Collie, Presbyterian
No 45
Date of Notice 14 April 1921
  Groom Bride
Names of Parties Wilfred Leslie Milne Ivy May McMillan
BDM Match (98%) Wilfrid Leslie Milne Ivy May McMillan
  πŸ’ 1921/7292
Condition Bachelor Spinster
Profession Railway Clerk Domestic
Age 21 21
Dwelling Place Invercargill Woodlands
Length of Residence 4 years 3 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5572
Consent
Date of Certificate 14 April 1921
Officiating Minister J. Collie, Presbyterian
46 15 April 1921 Alfred Boutt Wilson
Euphemia Small Pearson
Alfred Coutts Wilson
Euphemia Small Pearson
πŸ’ 1921/7293
Bachelor
Spinster
Engineer Patternmaker
Dressmaker
32
30
Invercargill
Invercargill
4 years
4 years
Presbyterian Church, Tay Street, Invercargill 5573 15 April 1921 J. L. Robinson, Presbyterian
No 46
Date of Notice 15 April 1921
  Groom Bride
Names of Parties Alfred Boutt Wilson Euphemia Small Pearson
BDM Match (95%) Alfred Coutts Wilson Euphemia Small Pearson
  πŸ’ 1921/7293
Condition Bachelor Spinster
Profession Engineer Patternmaker Dressmaker
Age 32 30
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 4 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5573
Consent
Date of Certificate 15 April 1921
Officiating Minister J. L. Robinson, Presbyterian
47 16 April 1921 John McCallum
Helen Henderson Evans
John McCallum
Helen Henderson Evans
πŸ’ 1921/10886
Bachelor
Spinster
Farmer
Domestic
34
23
Lochiel
Lochiel
14 years
8 years
Residence of John Evans, Lochiel 5574 16 April 1921 A. McNeur, Presbyterian
No 47
Date of Notice 16 April 1921
  Groom Bride
Names of Parties John McCallum Helen Henderson Evans
  πŸ’ 1921/10886
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 23
Dwelling Place Lochiel Lochiel
Length of Residence 14 years 8 years
Marriage Place Residence of John Evans, Lochiel
Folio 5574
Consent
Date of Certificate 16 April 1921
Officiating Minister A. McNeur, Presbyterian

Page 3419

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. P. Tre
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 20 April 1921 Alexander Carnie
Mary Patience Davidson
Alexander Carnie
Mary Patience Davidson
πŸ’ 1921/7294
Bachelor
Spinster
Farmer
Domestic
22
21
Invercargill
Mataura Island
3 days
21 years
Presbyterian Church, Tay Street, Invercargill 5575 20 April 1921 J. Pringle, Presbyterian
No 48
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Alexander Carnie Mary Patience Davidson
  πŸ’ 1921/7294
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Invercargill Mataura Island
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5575
Consent
Date of Certificate 20 April 1921
Officiating Minister J. Pringle, Presbyterian
49 20 April 1921 Percy Fredrick Bailey
Isabella Douglas Ross
Percy Fredrick Bailey
Isabella Douglas Ross
πŸ’ 1921/7426
Bachelor
Spinster
Butcher
Domestic
28
34
Bluff
Invercargill
20 years
34 years
Registrar's Office, Invercargill 5576 21 April 1921 Registrar
No 49
Date of Notice 20 April 1921
  Groom Bride
Names of Parties Percy Fredrick Bailey Isabella Douglas Ross
  πŸ’ 1921/7426
Condition Bachelor Spinster
Profession Butcher Domestic
Age 28 34
Dwelling Place Bluff Invercargill
Length of Residence 20 years 34 years
Marriage Place Registrar's Office, Invercargill
Folio 5576
Consent
Date of Certificate 21 April 1921
Officiating Minister Registrar
50 23 April 1921 Joseph Allan McMillan
Alice Winifred Hamilton
Joseph Allan McMillan
Alice Winnifred Hamilton
πŸ’ 1921/7437
Bachelor
Spinster
Carpenter
Saleswoman
26
24
Invercargill
Invercargill
26 years
24 years
Friendly Societies Hall, Tay Street, Invercargill 5577 23 April 1921 E. Gardiner, Presbyterian
No 50
Date of Notice 23 April 1921
  Groom Bride
Names of Parties Joseph Allan McMillan Alice Winifred Hamilton
BDM Match (98%) Joseph Allan McMillan Alice Winnifred Hamilton
  πŸ’ 1921/7437
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 24 years
Marriage Place Friendly Societies Hall, Tay Street, Invercargill
Folio 5577
Consent
Date of Certificate 23 April 1921
Officiating Minister E. Gardiner, Presbyterian
51 26 April 1921 Ralph Mibash
Ida Riddell Slaughter
Ralph McCash
Ida Riddell Slaughter
πŸ’ 1921/7444
Bachelor
Spinster
Carpenter
Saleswoman
25
23
Invercargill
Invercargill
25 years
2 years
Registrar's Office, Invercargill 5578 26 April 1921 Registrar
No 51
Date of Notice 26 April 1921
  Groom Bride
Names of Parties Ralph Mibash Ida Riddell Slaughter
BDM Match (92%) Ralph McCash Ida Riddell Slaughter
  πŸ’ 1921/7444
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 5578
Consent
Date of Certificate 26 April 1921
Officiating Minister Registrar
52 24 April 1921 George Edward Johnson
Janet Ritchie
George Edward Townson
Janet Ritchie
πŸ’ 1921/7445
Widower
Spinster
Permanent Way Inspector
Domestic
52
43
Invercargill
Invercargill
6 days
42 years
Presbyterian Manse, Earnlaw Street, Invercargill 5579 24 April 1921 H. G. Gilbert, Presbyterian
No 52
Date of Notice 24 April 1921
  Groom Bride
Names of Parties George Edward Johnson Janet Ritchie
BDM Match (95%) George Edward Townson Janet Ritchie
  πŸ’ 1921/7445
Condition Widower Spinster
Profession Permanent Way Inspector Domestic
Age 52 43
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 42 years
Marriage Place Presbyterian Manse, Earnlaw Street, Invercargill
Folio 5579
Consent
Date of Certificate 24 April 1921
Officiating Minister H. G. Gilbert, Presbyterian

Page 3420

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
83 30 April 1921 John Farquhar McKenzie
Lilian Wood Wright
John Farquhar McKenzie
Lilian Wood Wright
πŸ’ 1921/7446
Bachelor
Spinster
Salesman
Domestic
25
23
Invercargill
Invercargill
25 years
23 years
Presbyterian Church, Wee Street, Invercargill 5580 30 April 1921 J. H. Robinson, Presbyterian
No 83
Date of Notice 30 April 1921
  Groom Bride
Names of Parties John Farquhar McKenzie Lilian Wood Wright
  πŸ’ 1921/7446
Condition Bachelor Spinster
Profession Salesman Domestic
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 23 years
Marriage Place Presbyterian Church, Wee Street, Invercargill
Folio 5580
Consent
Date of Certificate 30 April 1921
Officiating Minister J. H. Robinson, Presbyterian
84 4 May 1921 Arthur Stanford Patterson
Elizabeth Anne Soper
Arthur Stanford Patterson
Elizabeth Anne Soper
πŸ’ 1921/7447
Bachelor
Spinster
Telegraph Lineman
Domestic
23
18
Invercargill
Invercargill
3 months
4 months
Residence of Mrs. Killstone, 33 Morton Road, Invercargill 5581 Ernest Soper, Father 4 May 1921 E. Gardiner, Presbyterian
No 84
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Arthur Stanford Patterson Elizabeth Anne Soper
  πŸ’ 1921/7447
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 23 18
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 4 months
Marriage Place Residence of Mrs. Killstone, 33 Morton Road, Invercargill
Folio 5581
Consent Ernest Soper, Father
Date of Certificate 4 May 1921
Officiating Minister E. Gardiner, Presbyterian
85 5 May 1921 Archibald McKenzie
Annie Elizabeth Wilson
Archibald McNie
Annie Elizabeth Wilson
πŸ’ 1921/7448
Bachelor
Spinster
Cab Proprietor
Dressmaker
44
35
Invercargill
Invercargill
44 years
24 years
Presbyterian Church, Wee Street, Invercargill 5582 5 May 1921 G. G. Gilbert, Presbyterian
No 85
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Archibald McKenzie Annie Elizabeth Wilson
BDM Match (89%) Archibald McNie Annie Elizabeth Wilson
  πŸ’ 1921/7448
Condition Bachelor Spinster
Profession Cab Proprietor Dressmaker
Age 44 35
Dwelling Place Invercargill Invercargill
Length of Residence 44 years 24 years
Marriage Place Presbyterian Church, Wee Street, Invercargill
Folio 5582
Consent
Date of Certificate 5 May 1921
Officiating Minister G. G. Gilbert, Presbyterian
86 5 May 1921 Edwin Clarence Brown
Annabell Irene McKenzie
Edwin Clarance Brown
Annabell Irene McKenzie
πŸ’ 1921/7449
Bachelor
Spinster
Labourer
Domestic
24
20
Invercargill
Invercargill
8 years
3 years
Residence of Mrs. J. Lennon, 13 Rugby Street, Invercargill 5583 Murdoch McKenzie, Father 5 May 1921 J. L. Robinson, Presbyterian
No 86
Date of Notice 5 May 1921
  Groom Bride
Names of Parties Edwin Clarence Brown Annabell Irene McKenzie
BDM Match (98%) Edwin Clarance Brown Annabell Irene McKenzie
  πŸ’ 1921/7449
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 3 years
Marriage Place Residence of Mrs. J. Lennon, 13 Rugby Street, Invercargill
Folio 5583
Consent Murdoch McKenzie, Father
Date of Certificate 5 May 1921
Officiating Minister J. L. Robinson, Presbyterian
87 4 May 1921 Robert Wilson
Sarah Elizabeth Bowling
Robert Wilson
Sarah Elizabeth Couling
πŸ’ 1921/7450
Robert Wilson
Agnes Paterson
πŸ’ 1921/4804
Bachelor
Widow
Farmer
Domestic
32
40
Ruahine
Invercargill
3 years
3 days
English Church, Tay Street, Invercargill 5584 4 May 1921 F. A. Lush, Church of England
No 87
Date of Notice 4 May 1921
  Groom Bride
Names of Parties Robert Wilson Sarah Elizabeth Bowling
BDM Match (96%) Robert Wilson Sarah Elizabeth Couling
  πŸ’ 1921/7450
BDM Match (61%) Robert Wilson Agnes Paterson
  πŸ’ 1921/4804
Condition Bachelor Widow
Profession Farmer Domestic
Age 32 40
Dwelling Place Ruahine Invercargill
Length of Residence 3 years 3 days
Marriage Place English Church, Tay Street, Invercargill
Folio 5584
Consent
Date of Certificate 4 May 1921
Officiating Minister F. A. Lush, Church of England

Page 3421

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Pote
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 9 May 1921 Stewart Clelland Kidd
Mary Simpson
Stewart Clelland Kidd
Mary Simpson
πŸ’ 1921/7427
Bachelor
Spinster
Railway Surfaceman
Domestic
28
28
Invercargill
Clifton
2 years
2 years
Presbyterian Church, Elles Road, Invercargill 5585 9 May 1921 E. Gardiner, Presbyterian
No 88
Date of Notice 9 May 1921
  Groom Bride
Names of Parties Stewart Clelland Kidd Mary Simpson
  πŸ’ 1921/7427
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic
Age 28 28
Dwelling Place Invercargill Clifton
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 5585
Consent
Date of Certificate 9 May 1921
Officiating Minister E. Gardiner, Presbyterian
89 11 May 1921 Alfred Duncan Campbell
Lesbia Ann Winter
Alfred Duncan Campbell
Lesbia Ann Winton
πŸ’ 1921/7428
Bachelor
Spinster
Carpenter
Saleswoman
33
24
Invercargill
Invercargill
5 years
20 years
Presbyterian Church, Tay Street, Invercargill 5586 11 May 1921 J. H. Robinson, Presbyterian
No 89
Date of Notice 11 May 1921
  Groom Bride
Names of Parties Alfred Duncan Campbell Lesbia Ann Winter
BDM Match (94%) Alfred Duncan Campbell Lesbia Ann Winton
  πŸ’ 1921/7428
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5586
Consent
Date of Certificate 11 May 1921
Officiating Minister J. H. Robinson, Presbyterian
90 12 May 1921 Arthur Borne Wikery
Rosa Olga Jensen
Arthur Borne Vickery
Rosa Olga Jensen
πŸ’ 1921/7429
Bachelor
Spinster
Schoolteacher
Schoolteacher
25
20
Invercargill
Stewart Island
3 days
20 years
Presbyterian Church, Tay Street, Invercargill 5587 Newton Julius Jensen, father 12 May 1921 R. Taylor, Presbyterian
No 90
Date of Notice 12 May 1921
  Groom Bride
Names of Parties Arthur Borne Wikery Rosa Olga Jensen
BDM Match (95%) Arthur Borne Vickery Rosa Olga Jensen
  πŸ’ 1921/7429
Condition Bachelor Spinster
Profession Schoolteacher Schoolteacher
Age 25 20
Dwelling Place Invercargill Stewart Island
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5587
Consent Newton Julius Jensen, father
Date of Certificate 12 May 1921
Officiating Minister R. Taylor, Presbyterian
91 16 May 1921 James Johnston
Katherine Agnes Wylbrow
James Johnston
Katherine Agness Wybrow
πŸ’ 1921/7430
James Johnston
Cecelia Mary Brown
πŸ’ 1921/1405
Bachelor
Spinster
Labourer
Domestic
23
19
Invercargill
Invercargill
1 year
2 years
Registrar Office, Invercargill 5588 William Wylbrow, father 16 May 1921 Registrar
No 91
Date of Notice 16 May 1921
  Groom Bride
Names of Parties James Johnston Katherine Agnes Wylbrow
BDM Match (96%) James Johnston Katherine Agness Wybrow
  πŸ’ 1921/7430
BDM Match (63%) James Johnston Cecelia Mary Brown
  πŸ’ 1921/1405
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 2 years
Marriage Place Registrar Office, Invercargill
Folio 5588
Consent William Wylbrow, father
Date of Certificate 16 May 1921
Officiating Minister Registrar
92 14 May 1921 Richard William Russon Bradley
Marion Warnock McCall
Richard William Russon Bradley
Marion Warnock McCall
πŸ’ 1921/7431
Bachelor
Spinster
Farmer
Domestic
40
32
Mangapiri
Invercargill
30 years
2 years
Presbyterian Church, Ness Street, Invercargill 5589 14 May 1921 A. McDonald, Presbyterian
No 92
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Richard William Russon Bradley Marion Warnock McCall
  πŸ’ 1921/7431
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 32
Dwelling Place Mangapiri Invercargill
Length of Residence 30 years 2 years
Marriage Place Presbyterian Church, Ness Street, Invercargill
Folio 5589
Consent
Date of Certificate 14 May 1921
Officiating Minister A. McDonald, Presbyterian

Page 3422

District of 30 June 1921 Quarter ending Invercargill Registrar H. J. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
93 14 May 1921 Walter Heales
Vitoria Emily Mawer
Walter Heales
Victoria Emily Mawer
πŸ’ 1921/7432
Bachelor
Spinster
Farmer
Domestic
24
23
Browns
Clifton
2 years
1 year
Registrar's Office, Invercargill 5590 14 May 1921 Registrar
No 93
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Walter Heales Vitoria Emily Mawer
BDM Match (98%) Walter Heales Victoria Emily Mawer
  πŸ’ 1921/7432
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Browns Clifton
Length of Residence 2 years 1 year
Marriage Place Registrar's Office, Invercargill
Folio 5590
Consent
Date of Certificate 14 May 1921
Officiating Minister Registrar
94 14 May 1921 Strowan Leddon Braw
Annie Blair Hong
Strowan Seddon Craw
Annie Clarice Long
πŸ’ 1921/7433
Bachelor
Spinster
Fireman N.Z.R.
School-teacher
22
18
Invercargill
Bluff
3 days
18 years
Registrar's Office, Invercargill 5591 Mary Hong, mother 14 May 1921 Registrar
No 94
Date of Notice 14 May 1921
  Groom Bride
Names of Parties Strowan Leddon Braw Annie Blair Hong
BDM Match (81%) Strowan Seddon Craw Annie Clarice Long
  πŸ’ 1921/7433
Condition Bachelor Spinster
Profession Fireman N.Z.R. School-teacher
Age 22 18
Dwelling Place Invercargill Bluff
Length of Residence 3 days 18 years
Marriage Place Registrar's Office, Invercargill
Folio 5591
Consent Mary Hong, mother
Date of Certificate 14 May 1921
Officiating Minister Registrar
95 19 May 1921 Martin Aloysius Patrick Forde
Ellen May Woodhouse
Martin Aloysius Patrick Forde
Ellen May Woodhouse
πŸ’ 1921/7489
Bachelor
Spinster
Farmer
Domestic servant
31
21
Waikivi
Waikivi
31 years
3 weeks
Roman Catholic Church, Waikivi 5797 19 May 1921 James O'Neill, Roman Catholic
No 95
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Martin Aloysius Patrick Forde Ellen May Woodhouse
  πŸ’ 1921/7489
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 31 21
Dwelling Place Waikivi Waikivi
Length of Residence 31 years 3 weeks
Marriage Place Roman Catholic Church, Waikivi
Folio 5797
Consent
Date of Certificate 19 May 1921
Officiating Minister James O'Neill, Roman Catholic
96 23 May 1921 Reginald Swanwick
Emma Jane Borner
Reginald Swanwick
Emma Jane Cormer
πŸ’ 1921/7434
Bachelor
Spinster
Farmer
40
34
Invercargill
Invercargill
5 days
3 weeks
English Church, Lay Street, Invercargill 5592 23 May 1921 J. A. Lusk, Church of England
No 96
Date of Notice 23 May 1921
  Groom Bride
Names of Parties Reginald Swanwick Emma Jane Borner
BDM Match (94%) Reginald Swanwick Emma Jane Cormer
  πŸ’ 1921/7434
Condition Bachelor Spinster
Profession Farmer
Age 40 34
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 weeks
Marriage Place English Church, Lay Street, Invercargill
Folio 5592
Consent
Date of Certificate 23 May 1921
Officiating Minister J. A. Lusk, Church of England
97 24 May 1921 Neville James Bronjer
Irene Dorothy Campbell
Neville James Crozier
Irene Dorothy Campbell
πŸ’ 1921/7435
Bachelor
Spinster
Labourer
Domestic
21
19
Invercargill
Invercargill
1 year
2 years
Registrar's Office, Invercargill 5593 William Campbell, father 24 May 1921 Registrar
No 97
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Neville James Bronjer Irene Dorothy Campbell
BDM Match (93%) Neville James Crozier Irene Dorothy Campbell
  πŸ’ 1921/7435
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 19
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 2 years
Marriage Place Registrar's Office, Invercargill
Folio 5593
Consent William Campbell, father
Date of Certificate 24 May 1921
Officiating Minister Registrar

Page 3423

District of 30 June 1921 Quarter ending Invercargill Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
98 24 May 1921 Arthur Edward Lean
Margaret Josephine Jackson
Arthur Edward Fearn
Margaret Josephine Jackson
πŸ’ 1921/7436
Bachelor
Spinster
Carter
Weaver
25
18
Invercargill
Invercargill
25 years
9 years
Baptist church, North Invercargill 5594 Samuel Theodore Jackson, father 24 May 1921 L. A. Day, Baptist
No 98
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Arthur Edward Lean Margaret Josephine Jackson
BDM Match (95%) Arthur Edward Fearn Margaret Josephine Jackson
  πŸ’ 1921/7436
Condition Bachelor Spinster
Profession Carter Weaver
Age 25 18
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 9 years
Marriage Place Baptist church, North Invercargill
Folio 5594
Consent Samuel Theodore Jackson, father
Date of Certificate 24 May 1921
Officiating Minister L. A. Day, Baptist
99 24 May 1921 Henry Robert Waddell
Catherine Mackenzie Jones
Henry Robert Waddell
Catherine Mackenzie Jones
πŸ’ 1921/7438
Widower
Widow
Tinsmith
Butcher
46
46
Woodlands
Woodlands
46 years
29 years
Residence of Mr. Charles Keith, Woodlands 5595 24 May 1921 A. C. Wedderspoon, Presbyterian
No 99
Date of Notice 24 May 1921
  Groom Bride
Names of Parties Henry Robert Waddell Catherine Mackenzie Jones
  πŸ’ 1921/7438
Condition Widower Widow
Profession Tinsmith Butcher
Age 46 46
Dwelling Place Woodlands Woodlands
Length of Residence 46 years 29 years
Marriage Place Residence of Mr. Charles Keith, Woodlands
Folio 5595
Consent
Date of Certificate 24 May 1921
Officiating Minister A. C. Wedderspoon, Presbyterian
100 28 May 1921 Henry William Groves
Agnes Nicholson
Henry Williams Groves
Lina Agnes Nicholson
πŸ’ 1921/7439
Bachelor
Spinster
Labourer
Domestic
24
22
Invercargill
Gry Street, Invercargill
24 years
9 years
English church, Tay Street, Invercargill 5596 28 May 1921 J. A. Lush, English
No 100
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Henry William Groves Agnes Nicholson
BDM Match (85%) Henry Williams Groves Lina Agnes Nicholson
  πŸ’ 1921/7439
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 22
Dwelling Place Invercargill Gry Street, Invercargill
Length of Residence 24 years 9 years
Marriage Place English church, Tay Street, Invercargill
Folio 5596
Consent
Date of Certificate 28 May 1921
Officiating Minister J. A. Lush, English
101 30 May 1921 William Alfred Dawson
Phyllis Margaret Nicholson
William Alfred Dawson
Phyllis Margaret Nicholson
πŸ’ 1921/7440
Bachelor
Spinster
Carpenter
Dressmaker
25
20
Invercargill
Tay Street, Invercargill
11 years
9 years
English church, Tay Street, Invercargill 5597 William Nicholson, father 30 May 1921 J. A. Lush, English
No 101
Date of Notice 30 May 1921
  Groom Bride
Names of Parties William Alfred Dawson Phyllis Margaret Nicholson
  πŸ’ 1921/7440
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 25 20
Dwelling Place Invercargill Tay Street, Invercargill
Length of Residence 11 years 9 years
Marriage Place English church, Tay Street, Invercargill
Folio 5597
Consent William Nicholson, father
Date of Certificate 30 May 1921
Officiating Minister J. A. Lush, English
102 30 May 1921 Colin MacGregor Campbell
Florence Winifred Jane Archer
Colin MacGregor Campbell
Florence Winifred Jane Archer
πŸ’ 1921/7441
Bachelor
Spinster
Carpenter
Domestic
24
23
Invercargill
Waimatua
9 months
18 months
Presbyterian church, Dee Street, Invercargill 5598 30 May 1921 H. G. Gilbert, Presbyterian
No 102
Date of Notice 30 May 1921
  Groom Bride
Names of Parties Colin MacGregor Campbell Florence Winifred Jane Archer
  πŸ’ 1921/7441
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 24 23
Dwelling Place Invercargill Waimatua
Length of Residence 9 months 18 months
Marriage Place Presbyterian church, Dee Street, Invercargill
Folio 5598
Consent
Date of Certificate 30 May 1921
Officiating Minister H. G. Gilbert, Presbyterian

Page 3424

District of 30 June 1921 Quarter ending Invercargill Registrar F. J. Riker
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
103 31 May 1921 James Hamach Burley
Ada Ellen Mannix
James Larnach Burley
Ada Ellen Mannix
πŸ’ 1921/7442
Bachelor
Spinster
Sawmiller
Dressmaker
24
24
Reefton
Invercargill
1 year
24 years
Roman Catholic Church, Tyne Street, Invercargill 5599 31 May 1921 M. Klimak, Roman Catholic
No 103
Date of Notice 31 May 1921
  Groom Bride
Names of Parties James Hamach Burley Ada Ellen Mannix
BDM Match (93%) James Larnach Burley Ada Ellen Mannix
  πŸ’ 1921/7442
Condition Bachelor Spinster
Profession Sawmiller Dressmaker
Age 24 24
Dwelling Place Reefton Invercargill
Length of Residence 1 year 24 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5599
Consent
Date of Certificate 31 May 1921
Officiating Minister M. Klimak, Roman Catholic
104 9 June 1921 William Helman
Vena Mary Stevens
William Kelman
Verna Mary Stevens
πŸ’ 1921/7443
Bachelor
Spinster
Grocer
Domestic
31
24
Invercargill
Invercargill
10 years
4 years
English Church, Tay Street, Invercargill 5600 9 June 1921 J. A. Lush, English
No 104
Date of Notice 9 June 1921
  Groom Bride
Names of Parties William Helman Vena Mary Stevens
BDM Match (94%) William Kelman Verna Mary Stevens
  πŸ’ 1921/7443
Condition Bachelor Spinster
Profession Grocer Domestic
Age 31 24
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 4 years
Marriage Place English Church, Tay Street, Invercargill
Folio 5600
Consent
Date of Certificate 9 June 1921
Officiating Minister J. A. Lush, English
105 11 June 1921 Peter Thomson
Helen Munro
Peter Thomson
Helen Munro
πŸ’ 1921/7401
Bachelor
Spinster
Farmer
Domestic
34
30
Winton
Mokotua
34 years
30 years
Presbyterian Church, Tay Street, Invercargill 5601 11 June 1921 E. Gardiner, Presbyterian
No 105
Date of Notice 11 June 1921
  Groom Bride
Names of Parties Peter Thomson Helen Munro
  πŸ’ 1921/7401
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 30
Dwelling Place Winton Mokotua
Length of Residence 34 years 30 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5601
Consent
Date of Certificate 11 June 1921
Officiating Minister E. Gardiner, Presbyterian
106 13 June 1921 Joseph Constantine Kane
Ada Marie Sturges
Joseph Constantine Kane
Ada Marie Sturgis
πŸ’ 1921/7412
Bachelor
Spinster
Shepherd
Domestic
30
21
Invercargill
Invercargill
2 months
1 week
Roman Catholic Church, Tyne Street, Invercargill 5602 13 June 1921 Wm. Burke, Roman Catholic
No 106
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Joseph Constantine Kane Ada Marie Sturges
BDM Match (97%) Joseph Constantine Kane Ada Marie Sturgis
  πŸ’ 1921/7412
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 30 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 months 1 week
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5602
Consent
Date of Certificate 13 June 1921
Officiating Minister Wm. Burke, Roman Catholic
107 13 June 1921 Richard Thomas Gibb Hall
Sophia Georgina Gibb
Richard Thomas Hall
Sophia Georgina Gibb
πŸ’ 1921/7419
Bachelor
Spinster
Storekeeper
Domestic
26
25
Awarua Plains
Clifton
23 years
25 years
Presbyterian Church, Woodend, Invercargill 5603 13 June 1921 E. Gardiner, Presbyterian
No 107
Date of Notice 13 June 1921
  Groom Bride
Names of Parties Richard Thomas Gibb Hall Sophia Georgina Gibb
BDM Match (90%) Richard Thomas Hall Sophia Georgina Gibb
  πŸ’ 1921/7419
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 26 25
Dwelling Place Awarua Plains Clifton
Length of Residence 23 years 25 years
Marriage Place Presbyterian Church, Woodend, Invercargill
Folio 5603
Consent
Date of Certificate 13 June 1921
Officiating Minister E. Gardiner, Presbyterian

Page 3425

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Pitus
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
108 14 June 1921 Archibald McWermid
Winifred Hillis Mannix
Archibald McDermid
Winifred Lillis Mannix
πŸ’ 1921/7420
Bachelor
Spinster
Bootmaker
Domestic
28
24
Invercargill
Invercargill
28 years
24 years
Presbyterian Church, Ness Street, Invercargill 5604 14 June 1921 J. Chisholm, Presbyterian
No 108
Date of Notice 14 June 1921
  Groom Bride
Names of Parties Archibald McWermid Winifred Hillis Mannix
BDM Match (95%) Archibald McDermid Winifred Lillis Mannix
  πŸ’ 1921/7420
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 24 years
Marriage Place Presbyterian Church, Ness Street, Invercargill
Folio 5604
Consent
Date of Certificate 14 June 1921
Officiating Minister J. Chisholm, Presbyterian
109 15 June 1921 William Moir
Frances Amaill Bishop
William Moir
Frances Smaill Bishop
πŸ’ 1921/7421
Bachelor
Spinster
Accountant
Domestic
23
19
Invercargill
Invercargill
1 year
2 years
Residence of Alexander Leslie, 4 Rodney Street, Invercargill 5605 Sarah Jane Leslie, Mother 15 June 1921 J. Chisholm, Presbyterian
No 109
Date of Notice 15 June 1921
  Groom Bride
Names of Parties William Moir Frances Amaill Bishop
BDM Match (98%) William Moir Frances Smaill Bishop
  πŸ’ 1921/7421
Condition Bachelor Spinster
Profession Accountant Domestic
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 2 years
Marriage Place Residence of Alexander Leslie, 4 Rodney Street, Invercargill
Folio 5605
Consent Sarah Jane Leslie, Mother
Date of Certificate 15 June 1921
Officiating Minister J. Chisholm, Presbyterian
110 20 June 1921 William Duncan Hamilton
Elsie Crisp
William Duncan Hamilton
Elsie Crisp
πŸ’ 1921/7422
Bachelor
Spinster
Labourer
Domestic
23
22
Kennington
Kennington
3 months
4 years
Presbyterian Church, Lay Street, Invercargill 5606 20 June 1921 J. L. Robinson, Presbyterian
No 110
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William Duncan Hamilton Elsie Crisp
  πŸ’ 1921/7422
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Kennington Kennington
Length of Residence 3 months 4 years
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 5606
Consent
Date of Certificate 20 June 1921
Officiating Minister J. L. Robinson, Presbyterian
111 20 June 1921 George Alexandra White
Eveline Robson Gelfer
George Alexander White
Eveline Robson Telfer
πŸ’ 1921/7423
Bachelor
Spinster
Grocer's Assistant
Domestic
23
23
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee Street, Invercargill 5607 20 June 1921 H. G. Gilbert, Presbyterian
No 111
Date of Notice 20 June 1921
  Groom Bride
Names of Parties George Alexandra White Eveline Robson Gelfer
BDM Match (93%) George Alexander White Eveline Robson Telfer
  πŸ’ 1921/7423
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5607
Consent
Date of Certificate 20 June 1921
Officiating Minister H. G. Gilbert, Presbyterian
112 20 June 1921 William Wadworth
Violet Edna Henderson
William Wadworth
Violet Edna Henderson
πŸ’ 1921/7424
Bachelor
Spinster
Pastoralist
38
29
Utapiri Gorge
Invercargill
13 years
29 years
Presbyterian Church, Lay Street, Invercargill 5608 20 June 1921 J. L. Robinson, Presbyterian
No 112
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William Wadworth Violet Edna Henderson
  πŸ’ 1921/7424
Condition Bachelor Spinster
Profession Pastoralist
Age 38 29
Dwelling Place Utapiri Gorge Invercargill
Length of Residence 13 years 29 years
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 5608
Consent
Date of Certificate 20 June 1921
Officiating Minister J. L. Robinson, Presbyterian

Page 3426

District of 30 June 1921 Quarter ending Invercargill Registrar H. E. Pike
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
113 20 June 1921 William Henry Hong
Elsie Slenton
William Henry Long
Elsie Stenton
πŸ’ 1921/7425
William Henry Bone
Elsie Petoria Payne
πŸ’ 1921/7089
William Henry Parr
Elsie May Siffleet
πŸ’ 1921/794
Bachelor
Spinster
Fireman N.Z.R.
Book-binder
24
19
Bluff
Invercargill
24 years
3 years
Presbyterian Manse, Tay Street, Invercargill 5609 Joseph Slenton, Father 20 June 1921 J. H. Robinson, Presbyterian
No 113
Date of Notice 20 June 1921
  Groom Bride
Names of Parties William Henry Hong Elsie Slenton
BDM Match (93%) William Henry Long Elsie Stenton
  πŸ’ 1921/7425
BDM Match (66%) William Henry Bone Elsie Petoria Payne
  πŸ’ 1921/7089
BDM Match (61%) William Henry Parr Elsie May Siffleet
  πŸ’ 1921/794
Condition Bachelor Spinster
Profession Fireman N.Z.R. Book-binder
Age 24 19
Dwelling Place Bluff Invercargill
Length of Residence 24 years 3 years
Marriage Place Presbyterian Manse, Tay Street, Invercargill
Folio 5609
Consent Joseph Slenton, Father
Date of Certificate 20 June 1921
Officiating Minister J. H. Robinson, Presbyterian
114 22 June 1921 Fred Hurst
Ellen Mary Butler
Fred Hurst
Ellen Mary Butler
πŸ’ 1921/7402
Bachelor
Spinster
Engine Driver
Domestic
34
25
Invercargill
Round Hill
3 days
25 years
English Church, Tay Street, Invercargill 5610 22 June 1921 W. A. H. Hamblett, Church of England
No 114
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Fred Hurst Ellen Mary Butler
  πŸ’ 1921/7402
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 34 25
Dwelling Place Invercargill Round Hill
Length of Residence 3 days 25 years
Marriage Place English Church, Tay Street, Invercargill
Folio 5610
Consent
Date of Certificate 22 June 1921
Officiating Minister W. A. H. Hamblett, Church of England
115 22 June 1921 Edward George Rabbidge
Evangeline Booms
Edward George Rabbidge
Evangeline Booms
πŸ’ 1921/7403
Bachelor
Spinster
Farmer
Dressmaker
29
30
Invercargill
Invercargill
1 month
8 months
Residence of Samuel Rabbidge, 48 Elles Road, Invercargill 5611 22 June 1921 J. H. Robinson, Presbyterian
No 115
Date of Notice 22 June 1921
  Groom Bride
Names of Parties Edward George Rabbidge Evangeline Booms
  πŸ’ 1921/7403
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 30
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 8 months
Marriage Place Residence of Samuel Rabbidge, 48 Elles Road, Invercargill
Folio 5611
Consent
Date of Certificate 22 June 1921
Officiating Minister J. H. Robinson, Presbyterian
116 24 June 1921 James Smith
Elizabeth Agnes Lillian Stevenson
James Smith
Elizabeth Agnes Lillian Stevenson
πŸ’ 1921/7404
Bachelor
Spinster
Accountant
Domestic
34
29
Invercargill
Invercargill
10 years
21 years
Residence of L. H. Mair, Lowe Street, Invercargill 5612 24 June 1921 G. Farthing, Roman Catholic
No 116
Date of Notice 24 June 1921
  Groom Bride
Names of Parties James Smith Elizabeth Agnes Lillian Stevenson
  πŸ’ 1921/7404
Condition Bachelor Spinster
Profession Accountant Domestic
Age 34 29
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 21 years
Marriage Place Residence of L. H. Mair, Lowe Street, Invercargill
Folio 5612
Consent
Date of Certificate 24 June 1921
Officiating Minister G. Farthing, Roman Catholic
117 24 June 1921 Lenard Mibormack
Lena Whelan Baxter
Bachelor
Spinster
Motor Mechanic
Domestic
18
19
Invercargill
Invercargill
5 years
4 years
English Church, Tay Street, Invercargill 5613 Robert Mibormack, Father; Thomas Baxter, Father 24 June 1921 J. A. Lush, Church of England
No 117
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Lenard Mibormack Lena Whelan Baxter
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 18 19
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 4 years
Marriage Place English Church, Tay Street, Invercargill
Folio 5613
Consent Robert Mibormack, Father; Thomas Baxter, Father
Date of Certificate 24 June 1921
Officiating Minister J. A. Lush, Church of England

Page 3427

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
118 24 June 1921 Henry James Simpson
Ethel Annie Henderson
Henry James Simpson
Ethel Annie Henderson
πŸ’ 1921/7406
Bachelor
Spinster
Sawmill-hand
Shop-assistant
32
26
Orepuki
Invercargill
30 years
4 days
Presbyterian Church, Tay Street, Invercargill 5614 24 June 1921 J. L. Robinson, Presbyterian
No 118
Date of Notice 24 June 1921
  Groom Bride
Names of Parties Henry James Simpson Ethel Annie Henderson
  πŸ’ 1921/7406
Condition Bachelor Spinster
Profession Sawmill-hand Shop-assistant
Age 32 26
Dwelling Place Orepuki Invercargill
Length of Residence 30 years 4 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5614
Consent
Date of Certificate 24 June 1921
Officiating Minister J. L. Robinson, Presbyterian
119 27 June 1921 Vincent Victor Skinner
Ada Holmes
Vincent Victor Skinner
Ada Holmes
πŸ’ 1921/7407
Bachelor
Spinster
Letter-carrier
Domestic
28
31
Invercargill
Invercargill
13 years
6 years
Residence of Henry Holmes, Rosedale, Invercargill 5615 27 June 1921 H. A. Sharp, Methodist
No 119
Date of Notice 27 June 1921
  Groom Bride
Names of Parties Vincent Victor Skinner Ada Holmes
  πŸ’ 1921/7407
Condition Bachelor Spinster
Profession Letter-carrier Domestic
Age 28 31
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 6 years
Marriage Place Residence of Henry Holmes, Rosedale, Invercargill
Folio 5615
Consent
Date of Certificate 27 June 1921
Officiating Minister H. A. Sharp, Methodist
120 29 June 1921 Archibald Wypast
Jane Miller
Archibald Dysart
Jane Miller
πŸ’ 1921/7408
Bachelor
Spinster
Farmer
Nurse
34
34
Invercargill
Invercargill
3 days
3 days
Presbyterian Church Manse, Esklaw Street, Invercargill 5616 29 June 1921 G. G. Gilbert, Presbyterian
No 120
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Archibald Wypast Jane Miller
BDM Match (91%) Archibald Dysart Jane Miller
  πŸ’ 1921/7408
Condition Bachelor Spinster
Profession Farmer Nurse
Age 34 34
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Manse, Esklaw Street, Invercargill
Folio 5616
Consent
Date of Certificate 29 June 1921
Officiating Minister G. G. Gilbert, Presbyterian
121 29 June 1921 Howarth Archibald Morrison
Myrtle Daisy Hake
Howarth Archibald Morrison
Myrtle Daisy Lake
πŸ’ 1921/7409
Bachelor
Spinster
Tramway Employee
Domestic
26
20
Invercargill
Ryal Bush
13 months
18 years
Registrar's Office, Invercargill 5617 Charles Hake, father 29 June 1921 Registrar
No 121
Date of Notice 29 June 1921
  Groom Bride
Names of Parties Howarth Archibald Morrison Myrtle Daisy Hake
BDM Match (97%) Howarth Archibald Morrison Myrtle Daisy Lake
  πŸ’ 1921/7409
Condition Bachelor Spinster
Profession Tramway Employee Domestic
Age 26 20
Dwelling Place Invercargill Ryal Bush
Length of Residence 13 months 18 years
Marriage Place Registrar's Office, Invercargill
Folio 5617
Consent Charles Hake, father
Date of Certificate 29 June 1921
Officiating Minister Registrar
122 29 June 1921 John Benjamin McKenzie
Martha Ann Sloan
John Benjiman McKenzie
Martha Ann Sloan
πŸ’ 1921/7410
Bachelor
Spinster
Busdriver
Waitress
30
30
Wallacetown
Wallacetown
4 years
14 years
Presbyterian Church, Tay Street, Invercargill 5618 29 June 1921 J. L. Robinson, Presbyterian
No 122
Date of Notice 29 June 1921
  Groom Bride
Names of Parties John Benjamin McKenzie Martha Ann Sloan
BDM Match (95%) John Benjiman McKenzie Martha Ann Sloan
  πŸ’ 1921/7410
Condition Bachelor Spinster
Profession Busdriver Waitress
Age 30 30
Dwelling Place Wallacetown Wallacetown
Length of Residence 4 years 14 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5618
Consent
Date of Certificate 29 June 1921
Officiating Minister J. L. Robinson, Presbyterian

Page 3428

District of 30 June 1921 Quarter ending Invercargill Registrar F. G. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
123 30 June 1921 John Hunter Henry
Mayse Hogan
John Hunter Henry
Mayse Logan
πŸ’ 1921/7411
Bachelor
Spinster
Railway Porter
Home Duties
21
20
Invercargill
Invercargill
11 years
20 years
Roman Catholic Church, Lyne Street, Invercargill 5619 Under section 24 15 July 1921 W. Burke, Roman Catholic
No 123
Date of Notice 30 June 1921
  Groom Bride
Names of Parties John Hunter Henry Mayse Hogan
BDM Match (95%) John Hunter Henry Mayse Logan
  πŸ’ 1921/7411
Condition Bachelor Spinster
Profession Railway Porter Home Duties
Age 21 20
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 20 years
Marriage Place Roman Catholic Church, Lyne Street, Invercargill
Folio 5619
Consent Under section 24
Date of Certificate 15 July 1921
Officiating Minister W. Burke, Roman Catholic

Page 3429

District of 30 September 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
124 1 July 1921 George Edwin Alfred Butler
Doris Pearl Walker
George Edwin Alfred Butler
Doris Pearl Walker
πŸ’ 1921/4683
Bachelor
Spinster
Carpenter
Domestic
21
18
Invercargill
Invercargill
10 years
16 years
Registrar's Office, Invercargill 7978 William Thomas Walker, Father 1 July 1921 Registrar
No 124
Date of Notice 1 July 1921
  Groom Bride
Names of Parties George Edwin Alfred Butler Doris Pearl Walker
  πŸ’ 1921/4683
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 18
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 16 years
Marriage Place Registrar's Office, Invercargill
Folio 7978
Consent William Thomas Walker, Father
Date of Certificate 1 July 1921
Officiating Minister Registrar
125 4 July 1921 Charles Leonard Humphries
Mary May Galt
Charles Leonard Humphries
Mary May Galt
πŸ’ 1921/4684
Bachelor
Spinster
Farmer
Domestic
25
24
Tuturau
Invercargill
13 years
2 years
Church of Christ, Ythan Street, Invercargill 7979 4 July 1921 G. T. Fitzgerald, Church of Christ
No 125
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Charles Leonard Humphries Mary May Galt
  πŸ’ 1921/4684
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Tuturau Invercargill
Length of Residence 13 years 2 years
Marriage Place Church of Christ, Ythan Street, Invercargill
Folio 7979
Consent
Date of Certificate 4 July 1921
Officiating Minister G. T. Fitzgerald, Church of Christ
126 4 July 1921 Hilton James Farlow
Vera Ruth Erskine
Hilton James Farlow
Vera Ruth Erskine
πŸ’ 1921/4685
Bachelor
Spinster
Salesman
Home Duties
34
24
Invercargill
Invercargill
3 months
12 years
Registrar's Office, Invercargill 7980 4 July 1921 Registrar
No 126
Date of Notice 4 July 1921
  Groom Bride
Names of Parties Hilton James Farlow Vera Ruth Erskine
  πŸ’ 1921/4685
Condition Bachelor Spinster
Profession Salesman Home Duties
Age 34 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 12 years
Marriage Place Registrar's Office, Invercargill
Folio 7980
Consent
Date of Certificate 4 July 1921
Officiating Minister Registrar
127 11 July 1921 David Strathern
Margaret Elizabeth Anderson
David Strathern
Margaret Elizabeth Anderson
πŸ’ 1921/4686
Bachelor
Spinster
French Polisher
Domestic
24
18
Invercargill
Invercargill
12 years
5 years
Registrar's Office, Invercargill 7981 Alfred Augustus Anderson, Father 11 July 1921 Registrar
No 127
Date of Notice 11 July 1921
  Groom Bride
Names of Parties David Strathern Margaret Elizabeth Anderson
  πŸ’ 1921/4686
Condition Bachelor Spinster
Profession French Polisher Domestic
Age 24 18
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 5 years
Marriage Place Registrar's Office, Invercargill
Folio 7981
Consent Alfred Augustus Anderson, Father
Date of Certificate 11 July 1921
Officiating Minister Registrar
128 11 July 1921 Atcheson Greet
Anna Isabell Butler
Atcheson Greer
Anna Isabell Butler
πŸ’ 1921/4687
Bachelor
Spinster
Miller
Domestic
23
24
Invercargill
Riverdale
6 weeks
24 years
English Church, Gore 7982 11 July 1921 W. A. H. Hamblett, Church of England
No 128
Date of Notice 11 July 1921
  Groom Bride
Names of Parties Atcheson Greet Anna Isabell Butler
BDM Match (96%) Atcheson Greer Anna Isabell Butler
  πŸ’ 1921/4687
Condition Bachelor Spinster
Profession Miller Domestic
Age 23 24
Dwelling Place Invercargill Riverdale
Length of Residence 6 weeks 24 years
Marriage Place English Church, Gore
Folio 7982
Consent
Date of Certificate 11 July 1921
Officiating Minister W. A. H. Hamblett, Church of England

Page 3430

District of 30 September 1921 Quarter ending Invercargill Registrar H. Petro
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
129 13 July 1921 James Joseph Crawford
Isabella Janet McDonald
James Joseph Crawford
Isabella Janet McDonald
πŸ’ 1921/4688
Bachelor
Spinster
Carpenter
Domestic
29
23
Invercargill
Invercargill
3 days
3 days
Residence of the Rev. J. L. Robinson, Lay Street, Invercargill 7983 13 July 1921 J. L. Robinson, Presbyterian
No 129
Date of Notice 13 July 1921
  Groom Bride
Names of Parties James Joseph Crawford Isabella Janet McDonald
  πŸ’ 1921/4688
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 29 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of the Rev. J. L. Robinson, Lay Street, Invercargill
Folio 7983
Consent
Date of Certificate 13 July 1921
Officiating Minister J. L. Robinson, Presbyterian
130 14 July 1921 Charles Pay Wastell
Letitia Mary Wixon
Charles Pay Waddell
Letitia Mary Wixon
πŸ’ 1921/4689
Bachelor
Spinster
Butcher
Domestic
29
22
Woodend
Lisbury
5 years
6 years
Presbyterian Church, Elles Road, Appleby, Invercargill 7984 14 July 1921 E. Gardiner, Presbyterian
No 130
Date of Notice 14 July 1921
  Groom Bride
Names of Parties Charles Pay Wastell Letitia Mary Wixon
BDM Match (95%) Charles Pay Waddell Letitia Mary Wixon
  πŸ’ 1921/4689
Condition Bachelor Spinster
Profession Butcher Domestic
Age 29 22
Dwelling Place Woodend Lisbury
Length of Residence 5 years 6 years
Marriage Place Presbyterian Church, Elles Road, Appleby, Invercargill
Folio 7984
Consent
Date of Certificate 14 July 1921
Officiating Minister E. Gardiner, Presbyterian
131 15 July 1921 Joseph Weston
Henrietta Beatrice Hudson
Joseph Duston
Henrietta Beatrice Hudson
πŸ’ 1921/4666
Bachelor
Spinster
Farmer
Domestic
25
19
Awarua Plains
Awarua Plains
10 years
19 years
Presbyterian Church, Woodend 7985 William Hudson, Father 15 July 1921 E. Gardiner, Presbyterian
No 131
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Joseph Weston Henrietta Beatrice Hudson
BDM Match (92%) Joseph Duston Henrietta Beatrice Hudson
  πŸ’ 1921/4666
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 19
Dwelling Place Awarua Plains Awarua Plains
Length of Residence 10 years 19 years
Marriage Place Presbyterian Church, Woodend
Folio 7985
Consent William Hudson, Father
Date of Certificate 15 July 1921
Officiating Minister E. Gardiner, Presbyterian
132 18 July 1921 William Hyslop
Jane Finnerty
William Hyslop
Jane Finnerty
πŸ’ 1921/4667
Bachelor
Spinster
Farmer
Domestic
36
26
Milton
Waimatua
36 years
5 years
Registrar's Office, Invercargill 7986 18 July 1921 Registrar
No 132
Date of Notice 18 July 1921
  Groom Bride
Names of Parties William Hyslop Jane Finnerty
  πŸ’ 1921/4667
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Milton Waimatua
Length of Residence 36 years 5 years
Marriage Place Registrar's Office, Invercargill
Folio 7986
Consent
Date of Certificate 18 July 1921
Officiating Minister Registrar
133 18 July 1921 William Robert Cranstoun
Ida Lily Hannah Lafood
William Robert Cranstoun
Ida Lily Hannah Hood
πŸ’ 1921/4668
Bachelor
Spinster
Farmer
Shop-assistant
25
26
Edendale
Invercargill
20 years
3 days
English Church, Lay Street, Invercargill 7987 18 July 1921 F. O. Fisher, Church of England
No 133
Date of Notice 18 July 1921
  Groom Bride
Names of Parties William Robert Cranstoun Ida Lily Hannah Lafood
BDM Match (93%) William Robert Cranstoun Ida Lily Hannah Hood
  πŸ’ 1921/4668
Condition Bachelor Spinster
Profession Farmer Shop-assistant
Age 25 26
Dwelling Place Edendale Invercargill
Length of Residence 20 years 3 days
Marriage Place English Church, Lay Street, Invercargill
Folio 7987
Consent
Date of Certificate 18 July 1921
Officiating Minister F. O. Fisher, Church of England

Page 3431

District of 30 September 1921 Quarter ending Invercargill Registrar F. G. P...
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
134 20 July 1921 John Winter
Irene Crosbie
John Winter Strawn Cook
Irene Crosbie
πŸ’ 1921/4669
Bachelor
Spinster
Cheese assistant
Domestic
21
19
West Plains, Invercargill
West Plains, Invercargill
11 months
3 days
Presbyterian Church, Lay Street, Invercargill 7988 John Crosbie, Father 20 July 1921 J. L. Robinson, Presbyterian
No 134
Date of Notice 20 July 1921
  Groom Bride
Names of Parties John Winter Irene Crosbie
BDM Match (74%) John Winter Strawn Cook Irene Crosbie
  πŸ’ 1921/4669
Condition Bachelor Spinster
Profession Cheese assistant Domestic
Age 21 19
Dwelling Place West Plains, Invercargill West Plains, Invercargill
Length of Residence 11 months 3 days
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 7988
Consent John Crosbie, Father
Date of Certificate 20 July 1921
Officiating Minister J. L. Robinson, Presbyterian
135 20 July 1921 Andrew Howie
Robenia Agnes Padget
Andrew Howie
Robina Agnes Padget
πŸ’ 1921/4670
Bachelor
Spinster
Tailor
Tailoress
34
25
Invercargill
Invercargill
2 years
23 years
Residence of the Rev. J. L. Robinson, Lay Street, Invercargill 7989 20 July 1921 J. L. Robinson, Presbyterian
No 135
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Andrew Howie Robenia Agnes Padget
BDM Match (95%) Andrew Howie Robina Agnes Padget
  πŸ’ 1921/4670
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 34 25
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 23 years
Marriage Place Residence of the Rev. J. L. Robinson, Lay Street, Invercargill
Folio 7989
Consent
Date of Certificate 20 July 1921
Officiating Minister J. L. Robinson, Presbyterian
136 20 July 1921 Alexander Now Brash
Alice Emily Knights
Alexander Dow Brash
Alice Emily Knights
πŸ’ 1921/4671
Bachelor
Spinster
Telegraph lineman
Dressmaker
33
30
Invercargill
Invercargill
2 years
1 year
Presbyterian Church, Ness Street, Invercargill 7990 20 July 1921 J. Chisholm, Presbyterian
No 136
Date of Notice 20 July 1921
  Groom Bride
Names of Parties Alexander Now Brash Alice Emily Knights
BDM Match (97%) Alexander Dow Brash Alice Emily Knights
  πŸ’ 1921/4671
Condition Bachelor Spinster
Profession Telegraph lineman Dressmaker
Age 33 30
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 1 year
Marriage Place Presbyterian Church, Ness Street, Invercargill
Folio 7990
Consent
Date of Certificate 20 July 1921
Officiating Minister J. Chisholm, Presbyterian
137 21 July 1921 Robert Charles Naismith
Rachel Sophia Sutyevity
Robert Charles Naismith
Rachel Sophia Gutzewitz
πŸ’ 1921/4672
Bachelor
Spinster
Electrician
School teacher
23
21
Invercargill
Invercargill
2 years
21 years
Baptist Church, Esk Street, Invercargill 7991 21 July 1921 J. Carlisle, Baptist
No 137
Date of Notice 21 July 1921
  Groom Bride
Names of Parties Robert Charles Naismith Rachel Sophia Sutyevity
BDM Match (91%) Robert Charles Naismith Rachel Sophia Gutzewitz
  πŸ’ 1921/4672
Condition Bachelor Spinster
Profession Electrician School teacher
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 21 years
Marriage Place Baptist Church, Esk Street, Invercargill
Folio 7991
Consent
Date of Certificate 21 July 1921
Officiating Minister J. Carlisle, Baptist
138 22 July 1921 Victor Leslie Butler
Annie Elizabeth Wybrow
Victor Leslie Butler
Annie Elizabeth Wybrow
πŸ’ 1921/4673
Bachelor
Spinster
Labourer
Domestic
24
19
Invercargill
Invercargill
14 years
2 years
Bride's Parents Residence, 104 East Street, Invercargill 7992 William Wybrow, Father 22 July 1921 J. Chisholm, Presbyterian
No 138
Date of Notice 22 July 1921
  Groom Bride
Names of Parties Victor Leslie Butler Annie Elizabeth Wybrow
  πŸ’ 1921/4673
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 19
Dwelling Place Invercargill Invercargill
Length of Residence 14 years 2 years
Marriage Place Bride's Parents Residence, 104 East Street, Invercargill
Folio 7992
Consent William Wybrow, Father
Date of Certificate 22 July 1921
Officiating Minister J. Chisholm, Presbyterian

Page 3432

District of 30 September 1921 Quarter ending Invercargill Registrar F. G. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
139 23 July 1921 George Myles Lumbull
Sarah Margery Johnston
George Myles Turnbull
Sarah Margery Johnston
πŸ’ 1921/4674
Widower
Spinster
Carpenter
Domestic
29
21
Gore
Gore
2 years
3 weeks
Presbyterian Church, Elles Road, Invercargill 7993 23 July 1921 E. Gardiner, Presbyterian
No 139
Date of Notice 23 July 1921
  Groom Bride
Names of Parties George Myles Lumbull Sarah Margery Johnston
BDM Match (93%) George Myles Turnbull Sarah Margery Johnston
  πŸ’ 1921/4674
Condition Widower Spinster
Profession Carpenter Domestic
Age 29 21
Dwelling Place Gore Gore
Length of Residence 2 years 3 weeks
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 7993
Consent
Date of Certificate 23 July 1921
Officiating Minister E. Gardiner, Presbyterian
140 26 July 1921 Alexander McMurdo
Elizabeth Clements
Alexander McMurdo
Elizabeth Clements
πŸ’ 1921/4675
Bachelor
Spinster
Motor Driver
Waitress
30
19
Invercargill
Bluff
4 years
14 years
Presbyterian Church, Dee Street, Invercargill 7994 James Clements, father 26 July 1921 H. G. Gilbert, Presbyterian
No 140
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Alexander McMurdo Elizabeth Clements
  πŸ’ 1921/4675
Condition Bachelor Spinster
Profession Motor Driver Waitress
Age 30 19
Dwelling Place Invercargill Bluff
Length of Residence 4 years 14 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 7994
Consent James Clements, father
Date of Certificate 26 July 1921
Officiating Minister H. G. Gilbert, Presbyterian
141 24 July 1921 James Price
Ritchie Lindsay McDougall
James Price
Ritchie Lindsay McDougall
πŸ’ 1921/4677
Bachelor
Spinster
Farmer
Home Duties
35
24
Invercargill
Invercargill
3 days
3 days
English Church, Tay Street, Invercargill 7995 24 July 1921 J. A. Lush, Church of England
No 141
Date of Notice 24 July 1921
  Groom Bride
Names of Parties James Price Ritchie Lindsay McDougall
  πŸ’ 1921/4677
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place English Church, Tay Street, Invercargill
Folio 7995
Consent
Date of Certificate 24 July 1921
Officiating Minister J. A. Lush, Church of England
142 26 July 1921 Solomon Shepherd
Mildred Lees
Solomon Shepherd
Hildred Lees
πŸ’ 1921/4678
Bachelor
Spinster
Blacksmith
Waitress
26
26
Invercargill
Invercargill
4 years
8 years
Presbyterian Church, Dee Street, Invercargill 7996 26 July 1921 H. G. Gilbert, Presbyterian
No 142
Date of Notice 26 July 1921
  Groom Bride
Names of Parties Solomon Shepherd Mildred Lees
BDM Match (96%) Solomon Shepherd Hildred Lees
  πŸ’ 1921/4678
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 26 26
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 8 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 7996
Consent
Date of Certificate 26 July 1921
Officiating Minister H. G. Gilbert, Presbyterian
143 30 July 1921 James O'Brien
Annie Henihan
James O'Brien
Annie Lenihan
πŸ’ 1921/4679
Bachelor
Spinster
Postal Employee
Machinist
31
29
Invercargill
Invercargill
31 years
15 years
Roman Catholic Church, Tyne Street, Invercargill 7997 30 July 1921 Wm Burke, Roman Catholic
No 143
Date of Notice 30 July 1921
  Groom Bride
Names of Parties James O'Brien Annie Henihan
BDM Match (96%) James O'Brien Annie Lenihan
  πŸ’ 1921/4679
Condition Bachelor Spinster
Profession Postal Employee Machinist
Age 31 29
Dwelling Place Invercargill Invercargill
Length of Residence 31 years 15 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 7997
Consent
Date of Certificate 30 July 1921
Officiating Minister Wm Burke, Roman Catholic

Page 3433

District of 30 September 1921 Quarter ending Invercargill Registrar F. J. Piler
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 2 August 1921 Albert George Jenkins
Edith Gates
Albert George Jenkins
Edith Yates
πŸ’ 1921/4680
Bachelor
Spinster
Cheese-maker
Domestic
20
16
Invercargill
Invercargill
20 years
6 years
Registrar's Office, Invercargill 7998 Charles Yates, Father 19 August 1921 Registrar
No 144
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Albert George Jenkins Edith Gates
BDM Match (95%) Albert George Jenkins Edith Yates
  πŸ’ 1921/4680
Condition Bachelor Spinster
Profession Cheese-maker Domestic
Age 20 16
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 6 years
Marriage Place Registrar's Office, Invercargill
Folio 7998
Consent Charles Yates, Father
Date of Certificate 19 August 1921
Officiating Minister Registrar
145 3 August 1921 James Francis Wilson
Violet Maude Thompson
James Francis Wilson
Violet Maude Thompson
πŸ’ 1921/4681
Bachelor
Spinster
Farmer
Domestic
26
32
Waianiwa
Waianiwa
4 years
4 years
Presbyterian Church, Lay Street, Invercargill 7999 3 August 1921 J. L. Robinson, Presbyterian
No 145
Date of Notice 3 August 1921
  Groom Bride
Names of Parties James Francis Wilson Violet Maude Thompson
  πŸ’ 1921/4681
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 32
Dwelling Place Waianiwa Waianiwa
Length of Residence 4 years 4 years
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 7999
Consent
Date of Certificate 3 August 1921
Officiating Minister J. L. Robinson, Presbyterian
146 5 August 1921 Irvin Clark
Eileen Mary Forde
Irvin Clark
Eileen Mary Forde
πŸ’ 1921/3553
Bachelor
Spinster
Cheesemaker
Home Duties
23
25
Lumsden
Fairfax
4 weeks
25 years
Residence of John Forde, Fairfax 8197 5 August 1921 W. P. Buckley, Roman Catholic
No 146
Date of Notice 5 August 1921
  Groom Bride
Names of Parties Irvin Clark Eileen Mary Forde
  πŸ’ 1921/3553
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 23 25
Dwelling Place Lumsden Fairfax
Length of Residence 4 weeks 25 years
Marriage Place Residence of John Forde, Fairfax
Folio 8197
Consent
Date of Certificate 5 August 1921
Officiating Minister W. P. Buckley, Roman Catholic
147 6 August 1921 Robert Richard Ramage
Georgina Durant Cross
Robert Richard Ramage
Ettie Laura Crow
πŸ’ 1921/4693
Bachelor
Spinster
Railway Porter
Domestic
24
23
Invercargill
Invercargill
12 years
23 years
Residence of The Rev. J. L. Robinson, Lay Street, Invercargill see attached 6 August 1921 J. L. Robinson, Presbyterian
No 147
Date of Notice 6 August 1921
  Groom Bride
Names of Parties Robert Richard Ramage Georgina Durant Cross
BDM Match (69%) Robert Richard Ramage Ettie Laura Crow
  πŸ’ 1921/4693
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 23 years
Marriage Place Residence of The Rev. J. L. Robinson, Lay Street, Invercargill
Folio see attached
Consent
Date of Certificate 6 August 1921
Officiating Minister J. L. Robinson, Presbyterian
148 8 August 1921 George Victor Perrin
May Ellen Skinner
George Victor Perrin
May Ellen Skinner
πŸ’ 1921/4682
Bachelor
Spinster
Labourer
Domestic
22
19
Winton
Waikiwi, Invercargill
11 years
4 months
Residence of Arthur Skinner, Waikiwi 8000 Arthur Skinner, Father 8 August 1921 W. J. Robertson, Presbyterian
No 148
Date of Notice 8 August 1921
  Groom Bride
Names of Parties George Victor Perrin May Ellen Skinner
  πŸ’ 1921/4682
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Winton Waikiwi, Invercargill
Length of Residence 11 years 4 months
Marriage Place Residence of Arthur Skinner, Waikiwi
Folio 8000
Consent Arthur Skinner, Father
Date of Certificate 8 August 1921
Officiating Minister W. J. Robertson, Presbyterian

Page 3434

District of 30 September 1921 Quarter ending Invercargill Registrar F. G. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
149 8 August 1921 Wallace George Easton
Violet Myrtle Greig Jarvie
Wallace George Easton
Violet Myrtle Greig Jarvie
πŸ’ 1921/3518
Bachelor
Spinster
Slaughterman
Shop assistant
23
26
Invercargill
Invercargill
2 months
2 weeks
Presbyterian Church, Tay Street, Invercargill 8001 8 August 1921 J. L. Robinson, Presbyterian
No 149
Date of Notice 8 August 1921
  Groom Bride
Names of Parties Wallace George Easton Violet Myrtle Greig Jarvie
  πŸ’ 1921/3518
Condition Bachelor Spinster
Profession Slaughterman Shop assistant
Age 23 26
Dwelling Place Invercargill Invercargill
Length of Residence 2 months 2 weeks
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8001
Consent
Date of Certificate 8 August 1921
Officiating Minister J. L. Robinson, Presbyterian
150 9 August 1921 Charles Thomas Berry
Frances Lillian Williams
Charles Thomas Berry
Frances Lillian Williams
πŸ’ 1921/3529
Divorced (decree absolute 19/12/20)
Spinster
Sculptor
Clerk
39
19
Invercargill
Invercargill
3 years
8 years
Registrar's Office, Invercargill 8002 Francis Albert Williams, father 9 August 1921 Registrar
No 150
Date of Notice 9 August 1921
  Groom Bride
Names of Parties Charles Thomas Berry Frances Lillian Williams
  πŸ’ 1921/3529
Condition Divorced (decree absolute 19/12/20) Spinster
Profession Sculptor Clerk
Age 39 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 8 years
Marriage Place Registrar's Office, Invercargill
Folio 8002
Consent Francis Albert Williams, father
Date of Certificate 9 August 1921
Officiating Minister Registrar
151 11 August 1921 Arthur Douglas Buttolph
Marjorie Bailey McIntosh
Arthur Douglas Buttolph
Marjorie Bailey McIntosh
πŸ’ 1921/3536
Bachelor
Spinster
Hairdresser
Shop Assistant
32
23
Invercargill
Invercargill
25 years
11 years
Presbyterian Church, Tay Street, Invercargill 8003 11 August 1921 J. Collie, Presbyterian
No 151
Date of Notice 11 August 1921
  Groom Bride
Names of Parties Arthur Douglas Buttolph Marjorie Bailey McIntosh
  πŸ’ 1921/3536
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 32 23
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 11 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8003
Consent
Date of Certificate 11 August 1921
Officiating Minister J. Collie, Presbyterian
152 12 August 1921 Alexander William Gardiner
Agnes Tannock Cunson
Alexander William Gardiner
Agnes Tannock Eunson
πŸ’ 1921/3537
Bachelor
Spinster
Bank Clerk
Shop Assistant
23
25
Invercargill
Invercargill
10 years
12 years
Bride's Mother's Residence, 19 Maitland Street, Invercargill 8004 12 August 1921 E. Gardiner, Presbyterian
No 152
Date of Notice 12 August 1921
  Groom Bride
Names of Parties Alexander William Gardiner Agnes Tannock Cunson
BDM Match (98%) Alexander William Gardiner Agnes Tannock Eunson
  πŸ’ 1921/3537
Condition Bachelor Spinster
Profession Bank Clerk Shop Assistant
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 12 years
Marriage Place Bride's Mother's Residence, 19 Maitland Street, Invercargill
Folio 8004
Consent
Date of Certificate 12 August 1921
Officiating Minister E. Gardiner, Presbyterian
153 13 August 1921 John Smith Brass
Annie Duguid Weir
John Smith Brass
Annie Duguid Weir
πŸ’ 1921/3538
Bachelor
Widow (3/4/16)
Carpenter
Domestic
53
44
Nightcaps
Invercargill
2 years
3 months
Residence of The Rev. Chisholm, Eon Street, Invercargill 8005 13 August 1921 J. Chisholm, Presbyterian
No 153
Date of Notice 13 August 1921
  Groom Bride
Names of Parties John Smith Brass Annie Duguid Weir
  πŸ’ 1921/3538
Condition Bachelor Widow (3/4/16)
Profession Carpenter Domestic
Age 53 44
Dwelling Place Nightcaps Invercargill
Length of Residence 2 years 3 months
Marriage Place Residence of The Rev. Chisholm, Eon Street, Invercargill
Folio 8005
Consent
Date of Certificate 13 August 1921
Officiating Minister J. Chisholm, Presbyterian

Page 3435

District of 30 September 1921 Quarter ending Invercargill Registrar F. J. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
154 18 August 1921 Austin George Connor
Johanna May Jager
Austin George Connor
Johanna May Jager
πŸ’ 1921/3539
Bachelor
Spinster
Farmer
Household Duties
40
36
Awarua Plains
Dunedin
6 months
20 years
Roman Catholic Church, Tyne Street, Invercargill 8006 18 August 1921 Wm. Burke, Roman Catholic
No 154
Date of Notice 18 August 1921
  Groom Bride
Names of Parties Austin George Connor Johanna May Jager
  πŸ’ 1921/3539
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 40 36
Dwelling Place Awarua Plains Dunedin
Length of Residence 6 months 20 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 8006
Consent
Date of Certificate 18 August 1921
Officiating Minister Wm. Burke, Roman Catholic
155 22 August 1921 Hugh Bouchier
Hilian Annie Ellen Townsend
Hugh Bourchier
Lilian Annie Ellen Townsend
πŸ’ 1921/3540
Bachelor
Spinster
Drainlayer
Domestic
32
19
Invercargill
Invercargill
6 months
4 months
Registrar's Office, Invercargill 8007 Arthur Albert Townsend, Father 22 August 1921 Registrar
No 155
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Hugh Bouchier Hilian Annie Ellen Townsend
BDM Match (95%) Hugh Bourchier Lilian Annie Ellen Townsend
  πŸ’ 1921/3540
Condition Bachelor Spinster
Profession Drainlayer Domestic
Age 32 19
Dwelling Place Invercargill Invercargill
Length of Residence 6 months 4 months
Marriage Place Registrar's Office, Invercargill
Folio 8007
Consent Arthur Albert Townsend, Father
Date of Certificate 22 August 1921
Officiating Minister Registrar
156 22 August 1921 Allan Ronald
Retha Collinson Lloyd
Allan McDonald
Retha Collinson Lloyd
πŸ’ 1921/3541
Bachelor
Spinster
Blacksmith
Domestic
23
19
Invercargill
Invercargill
16 days
19 years
Registrar's Office, Invercargill 8008 Richard Lloyd, Father 22 August 1921 Registrar
No 156
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Allan Ronald Retha Collinson Lloyd
BDM Match (89%) Allan McDonald Retha Collinson Lloyd
  πŸ’ 1921/3541
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 16 days 19 years
Marriage Place Registrar's Office, Invercargill
Folio 8008
Consent Richard Lloyd, Father
Date of Certificate 22 August 1921
Officiating Minister Registrar
157 22 August 1921 William Crichton
Ruby Josephine Hall
William Crichton
Ruby Josephine Hall
πŸ’ 1921/3542
Bachelor
Spinster
Gardener
Drapers Assistant
32
26
Invercargill
Invercargill
8 years
7 years
Methodist Church, Elles Road, Invercargill 8009 22 August 1921 P. J. Cossum, Methodist
No 157
Date of Notice 22 August 1921
  Groom Bride
Names of Parties William Crichton Ruby Josephine Hall
  πŸ’ 1921/3542
Condition Bachelor Spinster
Profession Gardener Drapers Assistant
Age 32 26
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 7 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 8009
Consent
Date of Certificate 22 August 1921
Officiating Minister P. J. Cossum, Methodist
158 23 August 1921 Andrew McKay
Grace Busson
Andrew McKay
Grace Cussen
πŸ’ 1921/3519
Bachelor
Spinster
Horse Trainer
Home Duties
35
32
Invercargill
Riverton
3 days
3 months
English Church, Tay Street, Invercargill 8010 23 August 1921 J. A. Lush, Church of England
No 158
Date of Notice 23 August 1921
  Groom Bride
Names of Parties Andrew McKay Grace Busson
BDM Match (92%) Andrew McKay Grace Cussen
  πŸ’ 1921/3519
Condition Bachelor Spinster
Profession Horse Trainer Home Duties
Age 35 32
Dwelling Place Invercargill Riverton
Length of Residence 3 days 3 months
Marriage Place English Church, Tay Street, Invercargill
Folio 8010
Consent
Date of Certificate 23 August 1921
Officiating Minister J. A. Lush, Church of England

Page 3436

District of 30 September 1921 Quarter ending Invercargill Registrar H. G. P. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
159 24 August 1921 John McBreary
Annie MacMillan Thom
John McCreary
Annie MacMillan Thom
πŸ’ 1921/3520
Bachelor
Spinster
Commercial Traveller
Typiste
31
22
Dunedin
Invercargill
10 years
9 years
Presbyterian Church, Tay Street, Invercargill 8011 24 August 1921 J. L. Robinson, Presbyterian
No 159
Date of Notice 24 August 1921
  Groom Bride
Names of Parties John McBreary Annie MacMillan Thom
BDM Match (96%) John McCreary Annie MacMillan Thom
  πŸ’ 1921/3520
Condition Bachelor Spinster
Profession Commercial Traveller Typiste
Age 31 22
Dwelling Place Dunedin Invercargill
Length of Residence 10 years 9 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8011
Consent
Date of Certificate 24 August 1921
Officiating Minister J. L. Robinson, Presbyterian
160 25 August 1921 William Henry Maxwell
Marjorie Jane MacKay
William Henry Maxwell
Marjorie Jane MacKay
πŸ’ 1921/3521
Bachelor
Spinster
Baker
Bakehouse Assistant
29
21
Milton
Invercargill
3 days
4 years
Presbyterian Church, Tay Street, Invercargill 8012 25 August 1921 J. L. Robinson, Presbyterian
No 160
Date of Notice 25 August 1921
  Groom Bride
Names of Parties William Henry Maxwell Marjorie Jane MacKay
  πŸ’ 1921/3521
Condition Bachelor Spinster
Profession Baker Bakehouse Assistant
Age 29 21
Dwelling Place Milton Invercargill
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8012
Consent
Date of Certificate 25 August 1921
Officiating Minister J. L. Robinson, Presbyterian
161 25 August 1921 William Robert Buttolph
Gladys Muriel Flowers
William Robert Buttolph
Gladys Muriel Flowers
πŸ’ 1921/3522
Bachelor
Spinster
Gardener
Domestic
29
20
Invercargill
Invercargill
5 years
4 years
Presbyterian Church, Tay Street, Invercargill 8013 Annie Elizabeth Bryan (mother) 25 August 1921 J. L. Robinson, Presbyterian
No 161
Date of Notice 25 August 1921
  Groom Bride
Names of Parties William Robert Buttolph Gladys Muriel Flowers
  πŸ’ 1921/3522
Condition Bachelor Spinster
Profession Gardener Domestic
Age 29 20
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 4 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8013
Consent Annie Elizabeth Bryan (mother)
Date of Certificate 25 August 1921
Officiating Minister J. L. Robinson, Presbyterian
162 24 August 1921 Robert McDowall
Mary McBonachie
Robert McDowall
Mary McConachie
πŸ’ 1921/3523
Widower
Spinster
Sailor
Dressmaker
34
36
Winton
Invercargill
11 months
3 days
English Church, Tay Street, Invercargill 8014 24 August 1921 J. A. Lush, Church of England
No 162
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Robert McDowall Mary McBonachie
BDM Match (97%) Robert McDowall Mary McConachie
  πŸ’ 1921/3523
Condition Widower Spinster
Profession Sailor Dressmaker
Age 34 36
Dwelling Place Winton Invercargill
Length of Residence 11 months 3 days
Marriage Place English Church, Tay Street, Invercargill
Folio 8014
Consent
Date of Certificate 24 August 1921
Officiating Minister J. A. Lush, Church of England
163 24 August 1921 William Alexander Hunter
Elizabeth Graghan
William Alexander Hunter
Elizabeth Graghan
πŸ’ 1921/3524
Bachelor
Spinster
Joiner
Domestic
23
21
Invercargill
Invercargill
23 years
4 weeks
Bridegrooms Mothers Residence, 100 East Road, Invercargill 8015 24 August 1921 W. G. Gilbert, Presbyterian
No 163
Date of Notice 24 August 1921
  Groom Bride
Names of Parties William Alexander Hunter Elizabeth Graghan
  πŸ’ 1921/3524
Condition Bachelor Spinster
Profession Joiner Domestic
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 4 weeks
Marriage Place Bridegrooms Mothers Residence, 100 East Road, Invercargill
Folio 8015
Consent
Date of Certificate 24 August 1921
Officiating Minister W. G. Gilbert, Presbyterian

Page 3437

District of 30 September 1921 Quarter ending Invercargill Registrar F. G. Peler
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
164 29 August 1921 James Mchennan
Edith Browning
James McLennan
Edith Browning
πŸ’ 1921/3525
Bachelor
Spinster
Farmer
Household Duties
44
34
Invercargill
Invercargill
5 days
3 weeks
English Church, Lay Street, Invercargill 8016 29 August 1921 J. A. Lush, Church of England
No 164
Date of Notice 29 August 1921
  Groom Bride
Names of Parties James Mchennan Edith Browning
BDM Match (96%) James McLennan Edith Browning
  πŸ’ 1921/3525
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 44 34
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 weeks
Marriage Place English Church, Lay Street, Invercargill
Folio 8016
Consent
Date of Certificate 29 August 1921
Officiating Minister J. A. Lush, Church of England
165 29 August 1921 Alexander How Walgame
Agnes Simpson Lawson
Alexander Low Dalgarno
Agnes Simpson Dawson
πŸ’ 1921/3526
Bachelor
Spinster
Grocers Assistant
Typist
32
24
Invercargill
Invercargill
2 years
2 days
Presbyterian Church, Lay Street, Invercargill 8017 29 August 1921 J. L. Robinson, Presbyterian
No 165
Date of Notice 29 August 1921
  Groom Bride
Names of Parties Alexander How Walgame Agnes Simpson Lawson
BDM Match (86%) Alexander Low Dalgarno Agnes Simpson Dawson
  πŸ’ 1921/3526
Condition Bachelor Spinster
Profession Grocers Assistant Typist
Age 32 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 2 days
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 8017
Consent
Date of Certificate 29 August 1921
Officiating Minister J. L. Robinson, Presbyterian
166 29 August 1921 John Corbett Limpany
Muriel Clive Donaldson
John Corbett Timpany
Muriel Olive Donaldson
πŸ’ 1921/3527
Bachelor
Spinster
Insurance canvasser
Domestic
24
20
Invercargill
Invercargill
12 years
20 years
Residence of W. J. Donaldson, 308 Conon Street, Invercargill 8018 William Donaldson, father 29 August 1921 J. Chisholm, Presbyterian
No 166
Date of Notice 29 August 1921
  Groom Bride
Names of Parties John Corbett Limpany Muriel Clive Donaldson
BDM Match (95%) John Corbett Timpany Muriel Olive Donaldson
  πŸ’ 1921/3527
Condition Bachelor Spinster
Profession Insurance canvasser Domestic
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 20 years
Marriage Place Residence of W. J. Donaldson, 308 Conon Street, Invercargill
Folio 8018
Consent William Donaldson, father
Date of Certificate 29 August 1921
Officiating Minister J. Chisholm, Presbyterian
167 30 August 1921 William Trumball
Louisa Anderson
William Grumball
Louisa Anderson
πŸ’ 1921/3528
Bachelor
Spinster
Labourer
Domestic
22
24
Invercargill
Spar Bush
4 days
1 year
Presbyterian Church, Lay Street, Invercargill 8019 30 August 1921 J. L. Robinson, Presbyterian
No 167
Date of Notice 30 August 1921
  Groom Bride
Names of Parties William Trumball Louisa Anderson
BDM Match (97%) William Grumball Louisa Anderson
  πŸ’ 1921/3528
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 24
Dwelling Place Invercargill Spar Bush
Length of Residence 4 days 1 year
Marriage Place Presbyterian Church, Lay Street, Invercargill
Folio 8019
Consent
Date of Certificate 30 August 1921
Officiating Minister J. L. Robinson, Presbyterian
168 30 August 1921 Albert Guise
Margaret Spenced
Albert Guise
Margaret Spencer
πŸ’ 1921/3530
Bachelor
Spinster
Railway Porter
Domestic
23
20
Wyndham
Invercargill
10 years
3 days
Residence of David Wilson, 3 William Street, Invercargill 8020 Ernest Henry Spencer, father 30 August 1921 E. Gardiner, Presbyterian
No 168
Date of Notice 30 August 1921
  Groom Bride
Names of Parties Albert Guise Margaret Spenced
BDM Match (97%) Albert Guise Margaret Spencer
  πŸ’ 1921/3530
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 23 20
Dwelling Place Wyndham Invercargill
Length of Residence 10 years 3 days
Marriage Place Residence of David Wilson, 3 William Street, Invercargill
Folio 8020
Consent Ernest Henry Spencer, father
Date of Certificate 30 August 1921
Officiating Minister E. Gardiner, Presbyterian

Page 3438

District of 30 September 1921 Quarter ending Invercargill Registrar F. J. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
169 30 August 1921 Eric Richard Arthur Dawson
Jean Jones
Eric Richard Arthur Dawson
Jean Jones
πŸ’ 1921/3531
Bachelor
Spinster
Tea Broker
Domestic
23
22
Invercargill
Woodlands
2 years
23 years
Residence of Mrs. L. Waddell, Woodlands 8021 30 August 1921 A. B. Wedderspoon, Presbyterian
No 169
Date of Notice 30 August 1921
  Groom Bride
Names of Parties Eric Richard Arthur Dawson Jean Jones
  πŸ’ 1921/3531
Condition Bachelor Spinster
Profession Tea Broker Domestic
Age 23 22
Dwelling Place Invercargill Woodlands
Length of Residence 2 years 23 years
Marriage Place Residence of Mrs. L. Waddell, Woodlands
Folio 8021
Consent
Date of Certificate 30 August 1921
Officiating Minister A. B. Wedderspoon, Presbyterian
170 30 August 1921 Stanley George Burtenshaw
Mary Eliza Isabella Foster
Stanley George Burtenshaw
Mary Eliza Isabella Coster
πŸ’ 1921/3532
Bachelor
Spinster
Tailor
Dressmaker
24
23
Invercargill
Invercargill
12 years
10 years
Presbyterian Church, Elles Road, Appleby, Invercargill 8022 30 August 1921 E. Gardiner, Presbyterian
No 170
Date of Notice 30 August 1921
  Groom Bride
Names of Parties Stanley George Burtenshaw Mary Eliza Isabella Foster
BDM Match (98%) Stanley George Burtenshaw Mary Eliza Isabella Coster
  πŸ’ 1921/3532
Condition Bachelor Spinster
Profession Tailor Dressmaker
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 10 years
Marriage Place Presbyterian Church, Elles Road, Appleby, Invercargill
Folio 8022
Consent
Date of Certificate 30 August 1921
Officiating Minister E. Gardiner, Presbyterian
171 31 August 1921 Thomas Hanmer Ellis
Annie Marshall
Thomas Hanmer Ellis
Annie Marshall
πŸ’ 1921/3533
Bachelor
Spinster
Cheese assistant
Domestic
22
23
Invercargill
Edendale
3 days
14 years
Residence of the Rev. E. Gardiner, Manse Street, South Invercargill 8023 31 August 1921 E. Gardiner, Presbyterian
No 171
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Thomas Hanmer Ellis Annie Marshall
  πŸ’ 1921/3533
Condition Bachelor Spinster
Profession Cheese assistant Domestic
Age 22 23
Dwelling Place Invercargill Edendale
Length of Residence 3 days 14 years
Marriage Place Residence of the Rev. E. Gardiner, Manse Street, South Invercargill
Folio 8023
Consent
Date of Certificate 31 August 1921
Officiating Minister E. Gardiner, Presbyterian
172 31 August 1921 William Boutts Bain
Elizabeth Keith
William Coutts Bain
Elizabeth Keith
πŸ’ 1921/3534
Bachelor
Spinster
Gardener
Domestic
26
28
Invercargill
Waianiwa
10 years
9 years
Presbyterian Church, Tay Street, Invercargill 8024 31 August 1921 J. L. Robinson, Presbyterian
No 172
Date of Notice 31 August 1921
  Groom Bride
Names of Parties William Boutts Bain Elizabeth Keith
BDM Match (97%) William Coutts Bain Elizabeth Keith
  πŸ’ 1921/3534
Condition Bachelor Spinster
Profession Gardener Domestic
Age 26 28
Dwelling Place Invercargill Waianiwa
Length of Residence 10 years 9 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8024
Consent
Date of Certificate 31 August 1921
Officiating Minister J. L. Robinson, Presbyterian
173 1 September 1921 Stanley David Stewart
Margaret Mary McSweeney
Stanley David Stewart
Margaret Mary McSweeney
πŸ’ 1921/3535
Bachelor
Spinster
Staff-Sergeant Major, N.Z.P.F.
Home duties
30
26
Invercargill
Invercargill
3 months
5 days
Roman Catholic Church, Lyne Street, Invercargill 8025 1 September 1921 Wm. Burke, Roman Catholic
No 173
Date of Notice 1 September 1921
  Groom Bride
Names of Parties Stanley David Stewart Margaret Mary McSweeney
  πŸ’ 1921/3535
Condition Bachelor Spinster
Profession Staff-Sergeant Major, N.Z.P.F. Home duties
Age 30 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 5 days
Marriage Place Roman Catholic Church, Lyne Street, Invercargill
Folio 8025
Consent
Date of Certificate 1 September 1921
Officiating Minister Wm. Burke, Roman Catholic

Page 3439

District of 30 September 1921 Quarter ending Invercargill Registrar H. G. Pelue
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
144 5 September 1921 Henderson Styles
May Doris Isabella Petersen
Henderson Kyles
May Doris Isabella Petersen
πŸ’ 1921/4690
Bachelor
Spinster
Lawyer
Domestic
30
18
Gorge Road
Gorge Road
2 years
3 years
English Church, Lay Street, Invercargill 8026 May Beatrice Petersen, Mother 5 September 1921 J. A. Lush, Church of England
No 144
Date of Notice 5 September 1921
  Groom Bride
Names of Parties Henderson Styles May Doris Isabella Petersen
BDM Match (94%) Henderson Kyles May Doris Isabella Petersen
  πŸ’ 1921/4690
Condition Bachelor Spinster
Profession Lawyer Domestic
Age 30 18
Dwelling Place Gorge Road Gorge Road
Length of Residence 2 years 3 years
Marriage Place English Church, Lay Street, Invercargill
Folio 8026
Consent May Beatrice Petersen, Mother
Date of Certificate 5 September 1921
Officiating Minister J. A. Lush, Church of England
145 5 September 1921 George Walter Hilley
Ivy Larena Raymond
George Walter Lilley
Ivy Tarena Raymond
πŸ’ 1921/4701
Bachelor
Spinster
Dairy Factory Manager
Domestic
22
20
Woodend
Clifton
22 years
6 years
Presbyterian Church, Elles Road, South Invercargill 8027 Henry Thomas Raymond, Father 5 September 1921 E. Gardiner, Presbyterian
No 145
Date of Notice 5 September 1921
  Groom Bride
Names of Parties George Walter Hilley Ivy Larena Raymond
BDM Match (95%) George Walter Lilley Ivy Tarena Raymond
  πŸ’ 1921/4701
Condition Bachelor Spinster
Profession Dairy Factory Manager Domestic
Age 22 20
Dwelling Place Woodend Clifton
Length of Residence 22 years 6 years
Marriage Place Presbyterian Church, Elles Road, South Invercargill
Folio 8027
Consent Henry Thomas Raymond, Father
Date of Certificate 5 September 1921
Officiating Minister E. Gardiner, Presbyterian
146 5 September 1921 William Bryce
Elizabeth Bently
William Bryce
Elizabeth Bentley
πŸ’ 1921/4708
Widower
Widow
Farmer
Housekeeper
66
55
Invercargill
Invercargill
3 weeks
3 years
Residence of Mrs. Alep. Peters, 251 North Road, Invercargill 8028 5 September 1921 E. Gardiner, Presbyterian
No 146
Date of Notice 5 September 1921
  Groom Bride
Names of Parties William Bryce Elizabeth Bently
BDM Match (97%) William Bryce Elizabeth Bentley
  πŸ’ 1921/4708
Condition Widower Widow
Profession Farmer Housekeeper
Age 66 55
Dwelling Place Invercargill Invercargill
Length of Residence 3 weeks 3 years
Marriage Place Residence of Mrs. Alep. Peters, 251 North Road, Invercargill
Folio 8028
Consent
Date of Certificate 5 September 1921
Officiating Minister E. Gardiner, Presbyterian
147 9 September 1921 Albert Alexandra Boniface
Myrtle Ann Robertson
Albert Alexandra Boniface
Myrtle Ann Robertson
πŸ’ 1921/4709
Bachelor
Spinster
Painter
Shop Assistant
23
18
Invercargill
Invercargill
2 years
16 years
Methodist Church, Don Street, Invercargill 8029 James Robertson, Father 9 September 1921 H. A. Sharp, Methodist
No 147
Date of Notice 9 September 1921
  Groom Bride
Names of Parties Albert Alexandra Boniface Myrtle Ann Robertson
  πŸ’ 1921/4709
Condition Bachelor Spinster
Profession Painter Shop Assistant
Age 23 18
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 16 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 8029
Consent James Robertson, Father
Date of Certificate 9 September 1921
Officiating Minister H. A. Sharp, Methodist
148 12 September 1921 Henry Henderson
Ruby Ann Bothkell
Henry Henderson
Ruby Ann Corkhill
πŸ’ 1921/4710
Widower
Spinster
Police Constable
School Teacher
43
25
Lumsden
Invercargill
9 years
3 days
Methodist Church, Leet Street, Invercargill 8030 12 September 1921 H. A. Sharp, Methodist
No 148
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Henry Henderson Ruby Ann Bothkell
BDM Match (85%) Henry Henderson Ruby Ann Corkhill
  πŸ’ 1921/4710
Condition Widower Spinster
Profession Police Constable School Teacher
Age 43 25
Dwelling Place Lumsden Invercargill
Length of Residence 9 years 3 days
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 8030
Consent
Date of Certificate 12 September 1921
Officiating Minister H. A. Sharp, Methodist

Page 3440

District of 30 September 1921 Quarter ending Invercargill Registrar F. J. Pellow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
179 13 September 1921 Archibald Reid
Marguerite Florence Jenkins
Archibald Reid Duff
Marguerite Florence Jenkins
πŸ’ 1921/4711
Not heard of wife for 10 years last past
Spinster
Yardman
Domestic
35
21
Invercargill
Invercargill
3 years
10 years
Registrar's Office, Invercargill 8031 13 September 1921 Registrar
No 179
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Archibald Reid Marguerite Florence Jenkins
BDM Match (87%) Archibald Reid Duff Marguerite Florence Jenkins
  πŸ’ 1921/4711
Condition Not heard of wife for 10 years last past Spinster
Profession Yardman Domestic
Age 35 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 10 years
Marriage Place Registrar's Office, Invercargill
Folio 8031
Consent
Date of Certificate 13 September 1921
Officiating Minister Registrar
180 13 September 1921 Thomas Reid McKenzie
Joan Lamont
Thomas Neil McKenzie
Joan Lamont
πŸ’ 1921/4712
Bachelor
Spinster
Clerk
Shop assistant
26
23
Invercargill
Invercargill
2 years
21 years
Residence of the Rev. Chisholm, Earn Street, Invercargill 8032 13 September 1921 J. Chisholm, Presbyterian
No 180
Date of Notice 13 September 1921
  Groom Bride
Names of Parties Thomas Reid McKenzie Joan Lamont
BDM Match (95%) Thomas Neil McKenzie Joan Lamont
  πŸ’ 1921/4712
Condition Bachelor Spinster
Profession Clerk Shop assistant
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 21 years
Marriage Place Residence of the Rev. Chisholm, Earn Street, Invercargill
Folio 8032
Consent
Date of Certificate 13 September 1921
Officiating Minister J. Chisholm, Presbyterian
181 14 September 1921 Albert Henry Officer
Mary Louisa Haywood
Albert Henry Officer
Mary Louisa Haywood
πŸ’ 1921/4713
Bachelor
Spinster
Farmer
Domestic
28
22
Thornbury
Invercargill
20 years
3 days
Presbyterian Church, Dee Street, Invercargill 8033 14 September 1921 J. Collie, Presbyterian
No 181
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Albert Henry Officer Mary Louisa Haywood
  πŸ’ 1921/4713
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Thornbury Invercargill
Length of Residence 20 years 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 8033
Consent
Date of Certificate 14 September 1921
Officiating Minister J. Collie, Presbyterian
182 14 September 1921 George Edwin Idelly
Violet Ethel Hibbs
George Edwin Kelly
Violet Ethel Hibbs
πŸ’ 1921/4714
Bachelor
Spinster
Labourer
Domestic
26
19
Mokotua
Mokotua
2 years
12 weeks
Registrar's Office, Invercargill 8034 Herbert Hibbs, Father 14 September 1921 Registrar
No 182
Date of Notice 14 September 1921
  Groom Bride
Names of Parties George Edwin Idelly Violet Ethel Hibbs
BDM Match (95%) George Edwin Kelly Violet Ethel Hibbs
  πŸ’ 1921/4714
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 19
Dwelling Place Mokotua Mokotua
Length of Residence 2 years 12 weeks
Marriage Place Registrar's Office, Invercargill
Folio 8034
Consent Herbert Hibbs, Father
Date of Certificate 14 September 1921
Officiating Minister Registrar
183 14 September 1921 Forbes Hinard Taylor
Beatrice Catherine Gordon
Forbes Kinard Taylor
Beatrice Catherine Gordon
πŸ’ 1921/4691
Bachelor
Spinster
Storeman
Lady help
39
35
Invercargill
Invercargill
5 days
3 weeks
Residence of the Rev. Chisholm, Earn Street, Invercargill 8035 14 September 1921 J. Chisholm, Presbyterian
No 183
Date of Notice 14 September 1921
  Groom Bride
Names of Parties Forbes Hinard Taylor Beatrice Catherine Gordon
BDM Match (98%) Forbes Kinard Taylor Beatrice Catherine Gordon
  πŸ’ 1921/4691
Condition Bachelor Spinster
Profession Storeman Lady help
Age 39 35
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 weeks
Marriage Place Residence of the Rev. Chisholm, Earn Street, Invercargill
Folio 8035
Consent
Date of Certificate 14 September 1921
Officiating Minister J. Chisholm, Presbyterian

Page 3441

District of 30 September 1921 Quarter ending Invercargill Registrar T. F. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
184 14 September 1921 John Alexander McIntyre
Mary Ann Mainland
John Alexander McIntyre
Mary Ann Mainland
πŸ’ 1921/4692
Bachelor
Spinster
Farmer
Domestic
34
29
Roslyn Bush
Roslyn Bush
34 years
1 year
Presbyterian Church, Tay Street, Invercargill 8036 14 September 1921 J. L. Robinson, Presbyterian
No 184
Date of Notice 14 September 1921
  Groom Bride
Names of Parties John Alexander McIntyre Mary Ann Mainland
  πŸ’ 1921/4692
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 29
Dwelling Place Roslyn Bush Roslyn Bush
Length of Residence 34 years 1 year
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 8036
Consent
Date of Certificate 14 September 1921
Officiating Minister J. L. Robinson, Presbyterian
185 16 September 1921 Robert Richard Ramage
Ellie Laura Brow
Robert Richard Ramage
Ettie Laura Crow
πŸ’ 1921/4693
Bachelor
Spinster
Railway Porter
Domestic
25
18
Invercargill
Tussock Creek
12 years
18 years
Presbyterian Church, Dee Street, Invercargill 8037 Herbert Brow, Father 16 September 1921 N. G. Gilbert, Presbyterian
No 185
Date of Notice 16 September 1921
  Groom Bride
Names of Parties Robert Richard Ramage Ellie Laura Brow
BDM Match (91%) Robert Richard Ramage Ettie Laura Crow
  πŸ’ 1921/4693
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 25 18
Dwelling Place Invercargill Tussock Creek
Length of Residence 12 years 18 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 8037
Consent Herbert Brow, Father
Date of Certificate 16 September 1921
Officiating Minister N. G. Gilbert, Presbyterian
186 22 September 1921 John Alfred Eynon
Cecelia Frances Maud Lloyd
John Aldred Eunson
Cecelia Frances Maud Lloyd
πŸ’ 1921/4694
Bachelor
Spinster
Plumber
Domestic
26
21
Invercargill
Invercargill
26 years
21 years
Registrar's Office, Invercargill 8038 22 September 1921 Registrar
No 186
Date of Notice 22 September 1921
  Groom Bride
Names of Parties John Alfred Eynon Cecelia Frances Maud Lloyd
BDM Match (92%) John Aldred Eunson Cecelia Frances Maud Lloyd
  πŸ’ 1921/4694
Condition Bachelor Spinster
Profession Plumber Domestic
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 21 years
Marriage Place Registrar's Office, Invercargill
Folio 8038
Consent
Date of Certificate 22 September 1921
Officiating Minister Registrar
187 23 September 1921 Leslie Glass
Jane Stewart Ballantyne
Leslie Glass
Jane Stewart Ballantyne
πŸ’ 1921/4695
Bachelor
Spinster
General Merchant
Domestic
34
33
Monowai
Invercargill
12 months
14 months
Residence of the Rev. H. G. Gilbert, Carnelaw St, Invercargill 8039 23 September 1921 H. G. Gilbert, Presbyterian
No 187
Date of Notice 23 September 1921
  Groom Bride
Names of Parties Leslie Glass Jane Stewart Ballantyne
  πŸ’ 1921/4695
Condition Bachelor Spinster
Profession General Merchant Domestic
Age 34 33
Dwelling Place Monowai Invercargill
Length of Residence 12 months 14 months
Marriage Place Residence of the Rev. H. G. Gilbert, Carnelaw St, Invercargill
Folio 8039
Consent
Date of Certificate 23 September 1921
Officiating Minister H. G. Gilbert, Presbyterian
188 30 September 1921 John James Blake
Jessie Wilson
John James Blakie
Jessie Wilson
πŸ’ 1921/4696
John Clark
Bessie Wilson
πŸ’ 1921/4605
Bachelor
Spinster
Farmer
Domestic
34
26
Ryal Bush
Ryal Bush
34 years
13 years
Bride's Parents Residence, Ryal Bush 8040 30 September 1921 A. McNeur, Presbyterian
No 188
Date of Notice 30 September 1921
  Groom Bride
Names of Parties John James Blake Jessie Wilson
BDM Match (97%) John James Blakie Jessie Wilson
  πŸ’ 1921/4696
BDM Match (68%) John Clark Bessie Wilson
  πŸ’ 1921/4605
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 26
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 34 years 13 years
Marriage Place Bride's Parents Residence, Ryal Bush
Folio 8040
Consent
Date of Certificate 30 September 1921
Officiating Minister A. McNeur, Presbyterian

Page 3443

District of 31 December 1921 Quarter ending Invercargill Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
189 1 October 1921 Joseph Edward Dawson
Bethea Margaret Laurie
Joseph Edward Dawson
Bethea Margaret Laurie
πŸ’ 1921/8691
Bachelor
Spinster
Bushman
Domestic
28
34
Colac
Invercargill
10 years
30 days
Presbyterian Church, Wee Street, Invercargill 10512 1 October 1921 H. G. Gilbert, Presbyterian
No 189
Date of Notice 1 October 1921
  Groom Bride
Names of Parties Joseph Edward Dawson Bethea Margaret Laurie
  πŸ’ 1921/8691
Condition Bachelor Spinster
Profession Bushman Domestic
Age 28 34
Dwelling Place Colac Invercargill
Length of Residence 10 years 30 days
Marriage Place Presbyterian Church, Wee Street, Invercargill
Folio 10512
Consent
Date of Certificate 1 October 1921
Officiating Minister H. G. Gilbert, Presbyterian
190 4 October 1921 William John McKenzie
Effie Annie Elizabeth Seatter
William John McKenzie
Effie Annie Elizabeth Seatter
πŸ’ 1921/8692
Bachelor
Spinster
Farmer
Domestic
22
26
Hokonui
Hokonui
10 years
1 year
Presbyterian Church, Tay Street, Invercargill 10513 4 October 1921 J. L. Robinson, Presbyterian
No 190
Date of Notice 4 October 1921
  Groom Bride
Names of Parties William John McKenzie Effie Annie Elizabeth Seatter
  πŸ’ 1921/8692
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 26
Dwelling Place Hokonui Hokonui
Length of Residence 10 years 1 year
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10513
Consent
Date of Certificate 4 October 1921
Officiating Minister J. L. Robinson, Presbyterian
191 10 October 1921 William Herbert Walker
Florence Jubilee Anderson
William Herbert Walker
Florence Jubilee Anderson
πŸ’ 1921/8693
Bachelor
Spinster
Telegraphist
Drapers Assistant
30
23
Invercargill
Invercargill
4 years
23 years
Brides Parents Residence, 29 Yarrow Street, Invercargill 10514 10 October 1921 H. G. Gilbert, Presbyterian
No 191
Date of Notice 10 October 1921
  Groom Bride
Names of Parties William Herbert Walker Florence Jubilee Anderson
  πŸ’ 1921/8693
Condition Bachelor Spinster
Profession Telegraphist Drapers Assistant
Age 30 23
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 23 years
Marriage Place Brides Parents Residence, 29 Yarrow Street, Invercargill
Folio 10514
Consent
Date of Certificate 10 October 1921
Officiating Minister H. G. Gilbert, Presbyterian
192 12 October 1921 George Allain Peck
Alice May Klemates Williams
George Albain Peck
Alice May Clematis Williams
πŸ’ 1921/8694
Bachelor
Spinster
Farmer
Domestic
31
31
Invercargill
Invercargill
3 days
3 days
Residence of Mrs. James of Laus, 6 Rodney Street, Invercargill 10515 12 October 1921 H. A. Sharp, Methodist
No 192
Date of Notice 12 October 1921
  Groom Bride
Names of Parties George Allain Peck Alice May Klemates Williams
BDM Match (94%) George Albain Peck Alice May Clematis Williams
  πŸ’ 1921/8694
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 31
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs. James of Laus, 6 Rodney Street, Invercargill
Folio 10515
Consent
Date of Certificate 12 October 1921
Officiating Minister H. A. Sharp, Methodist
193 14 October 1921 James Gibson
Lilian Theresa Jane Padolon
James Gibson
Lilian Theresa Jane Paddon
πŸ’ 1921/8695
Bachelor
Spinster
Farmer
Domestic
26
26
Scotts Gap
Ryal Bush
1 year
11 years
Presbyterian Church, Tay Street, Invercargill 10516 14 October 1921 J. L. Robinson, Presbyterian
No 193
Date of Notice 14 October 1921
  Groom Bride
Names of Parties James Gibson Lilian Theresa Jane Padolon
BDM Match (96%) James Gibson Lilian Theresa Jane Paddon
  πŸ’ 1921/8695
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Scotts Gap Ryal Bush
Length of Residence 1 year 11 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10516
Consent
Date of Certificate 14 October 1921
Officiating Minister J. L. Robinson, Presbyterian

Page 3444

District of 31 December 1921 Quarter ending Invercargill Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
194 14 October 1921 William McKenzie
Blanche Louisa Black
William McKenzie
Blanche Louisa Clark
πŸ’ 1921/8696
Bachelor
Spinster
Engineer
Domestic
25
23
Clifton
Invercargill
25 years
23 years
Presbyterian Church, Elles Road South, Invercargill 10517 14 October 1921 E. Gardiner, Presbyterian
No 194
Date of Notice 14 October 1921
  Groom Bride
Names of Parties William McKenzie Blanche Louisa Black
BDM Match (95%) William McKenzie Blanche Louisa Clark
  πŸ’ 1921/8696
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 23
Dwelling Place Clifton Invercargill
Length of Residence 25 years 23 years
Marriage Place Presbyterian Church, Elles Road South, Invercargill
Folio 10517
Consent
Date of Certificate 14 October 1921
Officiating Minister E. Gardiner, Presbyterian
195 14 October 1921 Arthur McFee
Myrtle Esther May Smith
Arthur McKeever
Myrtle Esther May Smith
πŸ’ 1921/8697
Bachelor
Spinster
Labourer
Domestic
28
23
Invercargill
Invercargill
28 years
4 months
Registrar's Office, Invercargill 10518 14 October 1921 Registrar
No 195
Date of Notice 14 October 1921
  Groom Bride
Names of Parties Arthur McFee Myrtle Esther May Smith
BDM Match (87%) Arthur McKeever Myrtle Esther May Smith
  πŸ’ 1921/8697
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 23
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 4 months
Marriage Place Registrar's Office, Invercargill
Folio 10518
Consent
Date of Certificate 14 October 1921
Officiating Minister Registrar
196 14 October 1921 James Hugh McMillan
Minnie Margery Harvey
James Hugh McMillan
Minnie Marjery Harvey
πŸ’ 1921/8698
Widower
Spinster
Storeman
Domestic
30
20
Invercargill
Invercargill
5 years
13 years
Bridegroom's Residence, 21 Robertson Street, Hindifame 10519 Minnie Harvey, mother 14 October 1921 H. G. Gilbert, Presbyterian
No 196
Date of Notice 14 October 1921
  Groom Bride
Names of Parties James Hugh McMillan Minnie Margery Harvey
BDM Match (98%) James Hugh McMillan Minnie Marjery Harvey
  πŸ’ 1921/8698
Condition Widower Spinster
Profession Storeman Domestic
Age 30 20
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 13 years
Marriage Place Bridegroom's Residence, 21 Robertson Street, Hindifame
Folio 10519
Consent Minnie Harvey, mother
Date of Certificate 14 October 1921
Officiating Minister H. G. Gilbert, Presbyterian
197 19 October 1921 Joseph Ernest Bartlett
Annie Jane Oughton
Joseph Ernest Bartlett
Annie Jane Oughton
πŸ’ 1921/8700
Bachelor
Spinster
Butcher
Milliner
29
24
Dunedin
Invercargill
2 years
21 years
Presbyterian Church, Tay Street, Invercargill 10520 19 October 1921 J. L. Robinson, Presbyterian
No 197
Date of Notice 19 October 1921
  Groom Bride
Names of Parties Joseph Ernest Bartlett Annie Jane Oughton
  πŸ’ 1921/8700
Condition Bachelor Spinster
Profession Butcher Milliner
Age 29 24
Dwelling Place Dunedin Invercargill
Length of Residence 2 years 21 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10520
Consent
Date of Certificate 19 October 1921
Officiating Minister J. L. Robinson, Presbyterian
198 20 October 1921 William Thomas Wilson
Eliza Donaldson Campbell
William Thomas Wilson
Eliza Donaldson Campbell
πŸ’ 1921/8701
Bachelor
Spinster
Carpenter
Saleswoman
28
24
Pleasant Point, Canterbury
Invercargill
1 year
10 years
United Friendly Societies Hall, Tay Street, Invercargill 10521 20 October 1921 E. Gardiner, Presbyterian
No 198
Date of Notice 20 October 1921
  Groom Bride
Names of Parties William Thomas Wilson Eliza Donaldson Campbell
  πŸ’ 1921/8701
Condition Bachelor Spinster
Profession Carpenter Saleswoman
Age 28 24
Dwelling Place Pleasant Point, Canterbury Invercargill
Length of Residence 1 year 10 years
Marriage Place United Friendly Societies Hall, Tay Street, Invercargill
Folio 10521
Consent
Date of Certificate 20 October 1921
Officiating Minister E. Gardiner, Presbyterian

Page 3445

District of 31 December 1921 Quarter ending Invercargill Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
199 25 October 1921 John Campbell
Esther Nora Wyeth
John Campbell
Esther Dora Wyeth
πŸ’ 1921/10851
Bachelor
Spinster
Sawmiller
Dressmaker
31
26
Upper Hutt
Woodlands
3 years
26 years
Bride's Parents Residence Woodlands 10522 25 October 1921 A. R. Wedderspoon, Presbyterian
No 199
Date of Notice 25 October 1921
  Groom Bride
Names of Parties John Campbell Esther Nora Wyeth
BDM Match (97%) John Campbell Esther Dora Wyeth
  πŸ’ 1921/10851
Condition Bachelor Spinster
Profession Sawmiller Dressmaker
Age 31 26
Dwelling Place Upper Hutt Woodlands
Length of Residence 3 years 26 years
Marriage Place Bride's Parents Residence Woodlands
Folio 10522
Consent
Date of Certificate 25 October 1921
Officiating Minister A. R. Wedderspoon, Presbyterian
200 25 October 1921 George Lyth Wishart
Martha Robertson Hawkes
George Blyth Wishart
Martha Robertson Hawkes
πŸ’ 1921/8702
Bachelor
Spinster
Fitter
Shop assistant
21
20
Makarewa
Invercargill
6 years
4 years
Baptist Church Esk Street, Invercargill 10523 James Hawkes, Father 25 October 1921 J. Carlisle, Baptist
No 200
Date of Notice 25 October 1921
  Groom Bride
Names of Parties George Lyth Wishart Martha Robertson Hawkes
BDM Match (95%) George Blyth Wishart Martha Robertson Hawkes
  πŸ’ 1921/8702
Condition Bachelor Spinster
Profession Fitter Shop assistant
Age 21 20
Dwelling Place Makarewa Invercargill
Length of Residence 6 years 4 years
Marriage Place Baptist Church Esk Street, Invercargill
Folio 10523
Consent James Hawkes, Father
Date of Certificate 25 October 1921
Officiating Minister J. Carlisle, Baptist
201 26 October 1921 Victor Weimond Wakefield
Mabel Ellen Martin
Victor Diamond Wakefield
Mabel Ellen Martin
πŸ’ 1921/8703
Bachelor
Spinster
Railway Employee
Domestic
24
20
Invercargill
Invercargill
2 years
5 years
Methodist Church Elles Road, Invercargill 10524 David Martin, Father 24 October 1921 P. J. Cossum, Methodist
No 201
Date of Notice 26 October 1921
  Groom Bride
Names of Parties Victor Weimond Wakefield Mabel Ellen Martin
BDM Match (94%) Victor Diamond Wakefield Mabel Ellen Martin
  πŸ’ 1921/8703
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 5 years
Marriage Place Methodist Church Elles Road, Invercargill
Folio 10524
Consent David Martin, Father
Date of Certificate 24 October 1921
Officiating Minister P. J. Cossum, Methodist
202 24 October 1921 Alfred John Hadbrook
Robina Reid
Alfred John Ladbrook
Robina Reid
πŸ’ 1921/8704
Bachelor
Widow (8/6/18)
Farmer
Domestic
41
34
Charlton
Invercargill
41 years
3 days
Residence of Mr. G. Y. Fitzgerald 116 Ythan Street, Invercargill 10525 24 October 1921 G. Y. Fitzgerald, Church of Christ
No 202
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Alfred John Hadbrook Robina Reid
BDM Match (98%) Alfred John Ladbrook Robina Reid
  πŸ’ 1921/8704
Condition Bachelor Widow (8/6/18)
Profession Farmer Domestic
Age 41 34
Dwelling Place Charlton Invercargill
Length of Residence 41 years 3 days
Marriage Place Residence of Mr. G. Y. Fitzgerald 116 Ythan Street, Invercargill
Folio 10525
Consent
Date of Certificate 24 October 1921
Officiating Minister G. Y. Fitzgerald, Church of Christ
203 29 October 1921 George Ryder
Margaret Ann Melvin
George Ryder
Margaret Ann Melvin
πŸ’ 1921/10662
Bachelor
Spinster
Boot Salesman
Domestic
23
22
Invercargill
Invercargill
23 years
22 years
Registrar's Office, Invercargill 10526 29 October 1921 Registrar
No 203
Date of Notice 29 October 1921
  Groom Bride
Names of Parties George Ryder Margaret Ann Melvin
  πŸ’ 1921/10662
Condition Bachelor Spinster
Profession Boot Salesman Domestic
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 22 years
Marriage Place Registrar's Office, Invercargill
Folio 10526
Consent
Date of Certificate 29 October 1921
Officiating Minister Registrar

Page 3446

District of 31 December 1921 Quarter ending Invercargill Registrar T. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
204 21 October 1921 William Barnsdale
Agnes McCullough
William Barnsdale
Agnes McCullough
πŸ’ 1921/10673
Bachelor
Spinster
Labourer
Dressmaker
23
22
Invercargill
Ocean Beach
3 days
6 years
Presbyterian Church, Dee Street, Invercargill 10527 31 October 1921 R. Francis, Presbyterian
No 204
Date of Notice 21 October 1921
  Groom Bride
Names of Parties William Barnsdale Agnes McCullough
  πŸ’ 1921/10673
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 23 22
Dwelling Place Invercargill Ocean Beach
Length of Residence 3 days 6 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10527
Consent
Date of Certificate 31 October 1921
Officiating Minister R. Francis, Presbyterian
205 31 October 1921 William Frederick Webb
Dorothy Alma Fall
William Frederick Webb
Dorothy Alma Tall
πŸ’ 1921/10680
Bachelor
Spinster
Railway Clerk
Clerk
21
20
Orepuki
Invercargill
3 days
4 years
English Church, Tay Street, Invercargill 10528 Edwin John Fall, father 31 October 1921 J. A. Lush, Church of England
No 205
Date of Notice 31 October 1921
  Groom Bride
Names of Parties William Frederick Webb Dorothy Alma Fall
BDM Match (97%) William Frederick Webb Dorothy Alma Tall
  πŸ’ 1921/10680
Condition Bachelor Spinster
Profession Railway Clerk Clerk
Age 21 20
Dwelling Place Orepuki Invercargill
Length of Residence 3 days 4 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10528
Consent Edwin John Fall, father
Date of Certificate 31 October 1921
Officiating Minister J. A. Lush, Church of England
206 1 November 1921 William Cooper
Sarah Helen Murdoch
William Cooper
Sarah Helen Murdoch
πŸ’ 1921/10681
Bachelor
Spinster
Police Constable
Boot Machinist
24
24
Invercargill
Invercargill
2 years
24 years
Church of Christ, Liddell Street, Invercargill 10529 1 November 1921 G. Y. Fitzgerald, Church of Christ
No 206
Date of Notice 1 November 1921
  Groom Bride
Names of Parties William Cooper Sarah Helen Murdoch
  πŸ’ 1921/10681
Condition Bachelor Spinster
Profession Police Constable Boot Machinist
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 24 years
Marriage Place Church of Christ, Liddell Street, Invercargill
Folio 10529
Consent
Date of Certificate 1 November 1921
Officiating Minister G. Y. Fitzgerald, Church of Christ
207 4 November 1921 Alexander Daniel Paterson
Margaret Powley
Alexander Daniel Patersen
Margaret Pewley
πŸ’ 1921/10682
Alexander Daniel Nicholson
Margaret Boyd
πŸ’ 1921/1774
Bachelor
Spinster
Clothier's Assistant
Domestic
23
28
Invercargill
Invercargill
8 years
2 years
Presbyterian Church, Elles Road, Invercargill 10530 4 November 1921 E. Gardiner, Presbyterian
No 207
Date of Notice 4 November 1921
  Groom Bride
Names of Parties Alexander Daniel Paterson Margaret Powley
BDM Match (95%) Alexander Daniel Patersen Margaret Pewley
  πŸ’ 1921/10682
BDM Match (72%) Alexander Daniel Nicholson Margaret Boyd
  πŸ’ 1921/1774
Condition Bachelor Spinster
Profession Clothier's Assistant Domestic
Age 23 28
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 2 years
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 10530
Consent
Date of Certificate 4 November 1921
Officiating Minister E. Gardiner, Presbyterian
208 4 November 1921 William Cook
Catherine Maud Pay
William Cook
Catherine Maud Pay
πŸ’ 1921/10683
Bachelor
Widow
Farmer
Nurse
30
28
Invercargill
Invercargill
2 years
14 years
English Church, Tay Street, Invercargill 10531 8 November 1921 J. A. Lush, Church of England
No 208
Date of Notice 4 November 1921
  Groom Bride
Names of Parties William Cook Catherine Maud Pay
  πŸ’ 1921/10683
Condition Bachelor Widow
Profession Farmer Nurse
Age 30 28
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 14 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10531
Consent
Date of Certificate 8 November 1921
Officiating Minister J. A. Lush, Church of England

Page 3447

District of 31 December 1921 Quarter ending Invercargill Registrar J. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
209 4 November 1921 Arthur Alexander Reid
Daisy Agnes Scott
Arthur Alexander Reid
Daisy Agnes Scott
πŸ’ 1921/10684
Bachelor
Spinster
Medical Practitioner
Nurse
25
26
Milton
Invercargill
6 months
13 years
Presbyterian Church, Tay Street, Invercargill 10532 8 November 1921 J. L. Robinson, Presbyterian
No 209
Date of Notice 4 November 1921
  Groom Bride
Names of Parties Arthur Alexander Reid Daisy Agnes Scott
  πŸ’ 1921/10684
Condition Bachelor Spinster
Profession Medical Practitioner Nurse
Age 25 26
Dwelling Place Milton Invercargill
Length of Residence 6 months 13 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10532
Consent
Date of Certificate 8 November 1921
Officiating Minister J. L. Robinson, Presbyterian
210 9 November 1921 William James Miller
Florence Lillian McKenzie
William James Miller
Florence Lillian McKenzie
πŸ’ 1921/10685
Bachelor
Spinster
Clerk
Domestic
39
31
Invercargill
Invercargill
2 years
10 years
Presbyterian Church, Dee Street, Invercargill 10533 9 November 1921 H. G. Gilbert, Presbyterian
No 210
Date of Notice 9 November 1921
  Groom Bride
Names of Parties William James Miller Florence Lillian McKenzie
  πŸ’ 1921/10685
Condition Bachelor Spinster
Profession Clerk Domestic
Age 39 31
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10533
Consent
Date of Certificate 9 November 1921
Officiating Minister H. G. Gilbert, Presbyterian
211 10 November 1921 Alfred Christopher Robinson
Louisa Frances Barker
Alfred Christopher Robinson
Louisa Frances Barker
πŸ’ 1921/10686
Bachelor
Spinster
Farmer
Domestic
26
21
Hapuka
Invercargill
26 years
2 weeks
Registrar's Office, Invercargill 10534 10 November 1921 Registrar
No 211
Date of Notice 10 November 1921
  Groom Bride
Names of Parties Alfred Christopher Robinson Louisa Frances Barker
  πŸ’ 1921/10686
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Hapuka Invercargill
Length of Residence 26 years 2 weeks
Marriage Place Registrar's Office, Invercargill
Folio 10534
Consent
Date of Certificate 10 November 1921
Officiating Minister Registrar
212 14 November 1921 Robert Cowan McKenzie
Ethel Horman
Robert Cowan McKenzie
Ethel Norman
πŸ’ 1921/10663
Bachelor
Spinster
Farmer
Domestic
28
26
Papatotara
Invercargill
5 years
15 months
Presbyterian Church, Dee Street, Invercargill 10535 14 November 1921 H. G. Gilbert, Presbyterian
No 212
Date of Notice 14 November 1921
  Groom Bride
Names of Parties Robert Cowan McKenzie Ethel Horman
BDM Match (96%) Robert Cowan McKenzie Ethel Norman
  πŸ’ 1921/10663
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 26
Dwelling Place Papatotara Invercargill
Length of Residence 5 years 15 months
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10535
Consent
Date of Certificate 14 November 1921
Officiating Minister H. G. Gilbert, Presbyterian
213 15 November 1921 William Randle
Sarah Jane McCheeney
William Randle
Sarah Jane McChesney
πŸ’ 1921/10664
Bachelor
Widow
Electrician
Domestic
34
41
Invercargill
Invercargill
3 years
20 years
Bride's Residence, 154 Spey Street, Invercargill 10536 15 November 1921 H. G. Gilbert, Presbyterian
No 213
Date of Notice 15 November 1921
  Groom Bride
Names of Parties William Randle Sarah Jane McCheeney
BDM Match (98%) William Randle Sarah Jane McChesney
  πŸ’ 1921/10664
Condition Bachelor Widow
Profession Electrician Domestic
Age 34 41
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 20 years
Marriage Place Bride's Residence, 154 Spey Street, Invercargill
Folio 10536
Consent
Date of Certificate 15 November 1921
Officiating Minister H. G. Gilbert, Presbyterian

Page 3448

District of 31 December 1921 Quarter ending Invercargill Registrar T. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
214 15 November 1921 William Henry Kay
Louisa Ellen Paget
William Henry Pay
Louisa Ellen Paget
πŸ’ 1921/10665
Bachelor
Spinster
Baker
Domestic
26
26
Invercargill
Invercargill
26 years
2 years
Presbyterian Church, Dee Street, Invercargill 10537 15 November 1921 H. G. Gilbert, Presbyterian
No 214
Date of Notice 15 November 1921
  Groom Bride
Names of Parties William Henry Kay Louisa Ellen Paget
BDM Match (97%) William Henry Pay Louisa Ellen Paget
  πŸ’ 1921/10665
Condition Bachelor Spinster
Profession Baker Domestic
Age 26 26
Dwelling Place Invercargill Invercargill
Length of Residence 26 years 2 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10537
Consent
Date of Certificate 15 November 1921
Officiating Minister H. G. Gilbert, Presbyterian
215 16 November 1921 Joseph Peverton Harrison
Margaret Elizabeth Huffus Milne
Joseph Brereton Harrison
Margaret Elizabeth Duffus Milne
πŸ’ 1921/10666
Bachelor
Spinster
Farmer
Domestic
35
21
Invercargill
Invercargill
4 weeks
5 weeks
Presbyterian Church, Dee Street, Invercargill 10538 16 November 1921 H. G. Gilbert, Presbyterian
No 215
Date of Notice 16 November 1921
  Groom Bride
Names of Parties Joseph Peverton Harrison Margaret Elizabeth Huffus Milne
BDM Match (90%) Joseph Brereton Harrison Margaret Elizabeth Duffus Milne
  πŸ’ 1921/10666
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 weeks 5 weeks
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10538
Consent
Date of Certificate 16 November 1921
Officiating Minister H. G. Gilbert, Presbyterian
216 17 November 1921 Roy Maxwell Muir
Myra Joyce Brookes
Roy Maxwell Muir
Myra Joyce Brookes
πŸ’ 1921/10667
Bachelor
Spinster
Engineer
Home Duties
25
21
Invercargill
Bluff
3 months
10 years
Presbyterian Church, Dee Street, Invercargill 10539 17 November 1921 J. L. Robinson, Presbyterian
No 216
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Roy Maxwell Muir Myra Joyce Brookes
  πŸ’ 1921/10667
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 25 21
Dwelling Place Invercargill Bluff
Length of Residence 3 months 10 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10539
Consent
Date of Certificate 17 November 1921
Officiating Minister J. L. Robinson, Presbyterian
217 17 November 1921 Daniel Hamilton
Annie McMahon
Daniel Hamilton
Annie McMahon
πŸ’ 1921/10668
Bachelor
Spinster
Pastry cook
Shop assistant
26
32
Invercargill
Invercargill
4 years
32 years
Roman Catholic Church, Tyne Street, Invercargill 10540 17 November 1921 S. Ardagh, Roman Catholic
No 217
Date of Notice 17 November 1921
  Groom Bride
Names of Parties Daniel Hamilton Annie McMahon
  πŸ’ 1921/10668
Condition Bachelor Spinster
Profession Pastry cook Shop assistant
Age 26 32
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 32 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 10540
Consent
Date of Certificate 17 November 1921
Officiating Minister S. Ardagh, Roman Catholic
218 18 November 1921 Harold Francis Broad
Annie Evelyn Lahey
Harold Francis Broad
Annie Evelyn Fahey
πŸ’ 1921/10714
Bachelor
Spinster
Builder
Waitress
29
29
Grasmere
Riverton
29 years
4 years
Roman Catholic Church, Riverton 10663 18 November 1921 W. P. Buckley, Roman Catholic
No 218
Date of Notice 18 November 1921
  Groom Bride
Names of Parties Harold Francis Broad Annie Evelyn Lahey
BDM Match (97%) Harold Francis Broad Annie Evelyn Fahey
  πŸ’ 1921/10714
Condition Bachelor Spinster
Profession Builder Waitress
Age 29 29
Dwelling Place Grasmere Riverton
Length of Residence 29 years 4 years
Marriage Place Roman Catholic Church, Riverton
Folio 10663
Consent
Date of Certificate 18 November 1921
Officiating Minister W. P. Buckley, Roman Catholic

Page 3449

District of 31 December 1921 Quarter ending Invercargill Registrar T. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
219 21 November 1921 Alfred Hugh Ritchie
Ivy Irene Tilson
Alfred Hugh Ritchie
Irene Ivy Tilson
πŸ’ 1921/10669
Bachelor
Spinster
Labourer
Dressmaker
22
21
Invercargill
Invercargill
22 years
12 years
Registrar's Office, Invercargill 10541 21 November 1921 Registrar
No 219
Date of Notice 21 November 1921
  Groom Bride
Names of Parties Alfred Hugh Ritchie Ivy Irene Tilson
BDM Match (75%) Alfred Hugh Ritchie Irene Ivy Tilson
  πŸ’ 1921/10669
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 12 years
Marriage Place Registrar's Office, Invercargill
Folio 10541
Consent
Date of Certificate 21 November 1921
Officiating Minister Registrar
220 22 November 1921 Archibald James Gilchrist
Anna Bella McCallum
Archibald James Gilchrist
Anna Bella McCallum
πŸ’ 1921/10670
Bachelor
Spinster
Farmer
Home Duties
24
23
Wright's Bush
Wright's Bush
21 years
10 years
Presbyterian Church, Elles Road, Invercargill 10542 22 November 1921 E. Gardiner, Presbyterian
No 220
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Archibald James Gilchrist Anna Bella McCallum
  πŸ’ 1921/10670
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 23
Dwelling Place Wright's Bush Wright's Bush
Length of Residence 21 years 10 years
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 10542
Consent
Date of Certificate 22 November 1921
Officiating Minister E. Gardiner, Presbyterian
221 23 November 1921 Percy Arnold Blomfield
Ellen May Newton
Percy Arnold Blomfield
Ellen Mary Newton
πŸ’ 1921/10671
Bachelor
Spinster
Hairdresser
Waitress
24
23
Winton
Invercargill
1 year
20 years
Residence of the Rev. L. A. Day, Antrim Street, Invercargill 10543 23 November 1921 L. A. Day, Baptist
No 221
Date of Notice 23 November 1921
  Groom Bride
Names of Parties Percy Arnold Blomfield Ellen May Newton
BDM Match (97%) Percy Arnold Blomfield Ellen Mary Newton
  πŸ’ 1921/10671
Condition Bachelor Spinster
Profession Hairdresser Waitress
Age 24 23
Dwelling Place Winton Invercargill
Length of Residence 1 year 20 years
Marriage Place Residence of the Rev. L. A. Day, Antrim Street, Invercargill
Folio 10543
Consent
Date of Certificate 23 November 1921
Officiating Minister L. A. Day, Baptist
222 24 November 1921 Gordon Stanley Martin
Grace Huntet
Gordon Stanley Martin
Grace Hunter
πŸ’ 1921/10672
Bachelor
Spinster
Window dresser
Accountant
28
25
Wanganui
Invercargill
10 months
8 years
Presbyterian Church, Dee Street, Invercargill 10544 24 November 1921 H. G. Gilbert, Presbyterian
No 222
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Gordon Stanley Martin Grace Huntet
BDM Match (96%) Gordon Stanley Martin Grace Hunter
  πŸ’ 1921/10672
Condition Bachelor Spinster
Profession Window dresser Accountant
Age 28 25
Dwelling Place Wanganui Invercargill
Length of Residence 10 months 8 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10544
Consent
Date of Certificate 24 November 1921
Officiating Minister H. G. Gilbert, Presbyterian
223 25 November 1921 Allan Douglas Anderson
Helen Elizabeth McRenzie
Allan Douglas Anderson
Helen Elizabeth McKenzie
πŸ’ 1921/10674
Bachelor
Spinster
Farmer
Home Duties
28
24
Thornbury
Otahuti, Invercargill
18 months
24 years
Bride's Parents Residence, Otahuti, Invercargill 10545 25 November 1921 A. McNeur, Presbyterian
No 223
Date of Notice 25 November 1921
  Groom Bride
Names of Parties Allan Douglas Anderson Helen Elizabeth McRenzie
BDM Match (98%) Allan Douglas Anderson Helen Elizabeth McKenzie
  πŸ’ 1921/10674
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 24
Dwelling Place Thornbury Otahuti, Invercargill
Length of Residence 18 months 24 years
Marriage Place Bride's Parents Residence, Otahuti, Invercargill
Folio 10545
Consent
Date of Certificate 25 November 1921
Officiating Minister A. McNeur, Presbyterian

Page 3450

District of 31 December 1921 Quarter ending Invercargill Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
224 26 November 1921 Samuel Linwood
Isabella Laidlaw
Samuel Linwood
Isabella Laidlaw
πŸ’ 1921/10675
Widower
Spinster
Labourer
Domestic
53
46
Wallacetown
Wallacetown
4 days
6 months
Registrar's Office, Invercargill 10546 26 November 1921 Registrar
No 224
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Samuel Linwood Isabella Laidlaw
  πŸ’ 1921/10675
Condition Widower Spinster
Profession Labourer Domestic
Age 53 46
Dwelling Place Wallacetown Wallacetown
Length of Residence 4 days 6 months
Marriage Place Registrar's Office, Invercargill
Folio 10546
Consent
Date of Certificate 26 November 1921
Officiating Minister Registrar
225 26 November 1921 Edwin John Gilligan
Kathleen Agnes Boumane
Edwin John Gilligan
Kathleen Agnes Cournane
πŸ’ 1921/10676
Bachelor
Spinster
Labourer
Domestic
21
21
Invercargill
Invercargill
5 days
4 days
Roman Catholic Church, Tyne Street, Invercargill 10547 26 November 1921 Wm. Burke, Roman Catholic
No 225
Date of Notice 26 November 1921
  Groom Bride
Names of Parties Edwin John Gilligan Kathleen Agnes Boumane
BDM Match (94%) Edwin John Gilligan Kathleen Agnes Cournane
  πŸ’ 1921/10676
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 4 days
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 10547
Consent
Date of Certificate 26 November 1921
Officiating Minister Wm. Burke, Roman Catholic
226 28 November 1921 Alexander McBleery
Ann Elizabeth Campbell
Alexander McCleery
Ann Elizabeth Campbell
πŸ’ 1921/10677
Bachelor
Spinster
Wool classer
Shop assistant
22
21
Invercargill
Invercargill
22 years
21 years
Residence of Mrs. J. Campbell, 68 Grace Street, Invercargill 10548 28 November 1921 J. L. Robinson, Presbyterian
No 226
Date of Notice 28 November 1921
  Groom Bride
Names of Parties Alexander McBleery Ann Elizabeth Campbell
BDM Match (97%) Alexander McCleery Ann Elizabeth Campbell
  πŸ’ 1921/10677
Condition Bachelor Spinster
Profession Wool classer Shop assistant
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 21 years
Marriage Place Residence of Mrs. J. Campbell, 68 Grace Street, Invercargill
Folio 10548
Consent
Date of Certificate 28 November 1921
Officiating Minister J. L. Robinson, Presbyterian
227 29 November 1921 John McBherney
Janet Garrow Barlow
John McChesney
Janet Garrow Barlow
πŸ’ 1921/10678
Bachelor
Spinster
Jockey
Domestic
30
21
Invercargill
Invercargill
30 years
8 years
Presbyterian Church, May Street, Invercargill 10549 29 November 1921 J. L. Robinson, Presbyterian
No 227
Date of Notice 29 November 1921
  Groom Bride
Names of Parties John McBherney Janet Garrow Barlow
BDM Match (93%) John McChesney Janet Garrow Barlow
  πŸ’ 1921/10678
Condition Bachelor Spinster
Profession Jockey Domestic
Age 30 21
Dwelling Place Invercargill Invercargill
Length of Residence 30 years 8 years
Marriage Place Presbyterian Church, May Street, Invercargill
Folio 10549
Consent
Date of Certificate 29 November 1921
Officiating Minister J. L. Robinson, Presbyterian
228 29 November 1921 Adam Scott
Marion McKenzie Dickson
Adam Scott
Marion McKenzie Dickson
πŸ’ 1921/10679
Widower
Spinster
Station-master
Domestic
39
26
Abbotsford
Invercargill
2 years
3 weeks
Presbyterian Church, Elles Road, Invercargill 10550 29 November 1921 E. Gardiner, Presbyterian
No 228
Date of Notice 29 November 1921
  Groom Bride
Names of Parties Adam Scott Marion McKenzie Dickson
  πŸ’ 1921/10679
Condition Widower Spinster
Profession Station-master Domestic
Age 39 26
Dwelling Place Abbotsford Invercargill
Length of Residence 2 years 3 weeks
Marriage Place Presbyterian Church, Elles Road, Invercargill
Folio 10550
Consent
Date of Certificate 29 November 1921
Officiating Minister E. Gardiner, Presbyterian

Page 3451

District of 31 December 1921 Quarter ending Invercargill Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
229 1 December 1921 Douglas Watson Reynolds
Daisy Ferguson Phillipson
Douglas Watson Reynolds
Daisy Ferguson Phillipson
πŸ’ 1921/10562
Bachelor
Spinster
Grocer
Shop Assistant
23
21
Invercargill
Invercargill
23 years
21 years
English Church, Tay Street, Invercargill 10551 1 December 1921 J. A. Lush, Church of England
No 229
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Douglas Watson Reynolds Daisy Ferguson Phillipson
  πŸ’ 1921/10562
Condition Bachelor Spinster
Profession Grocer Shop Assistant
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 21 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10551
Consent
Date of Certificate 1 December 1921
Officiating Minister J. A. Lush, Church of England
230 5 December 1921 Evin Harvie McIvor
Wilhelmina Jean Hunter Cughton
Bachelor
Spinster
Merchant
Domestic
22
21
Wanganui
Residence of Mr. Cughton, 24 Victoria Avenue, Invercargill
2 years
4 years
Residence of Mr. Cughton, 24 Victoria Avenue, Invercargill 10552 5 December 1921 J. Chisholm, Presbyterian
No 230
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Evin Harvie McIvor Wilhelmina Jean Hunter Cughton
Condition Bachelor Spinster
Profession Merchant Domestic
Age 22 21
Dwelling Place Wanganui Residence of Mr. Cughton, 24 Victoria Avenue, Invercargill
Length of Residence 2 years 4 years
Marriage Place Residence of Mr. Cughton, 24 Victoria Avenue, Invercargill
Folio 10552
Consent
Date of Certificate 5 December 1921
Officiating Minister J. Chisholm, Presbyterian
231 5 December 1921 Robert Wilson
Dorothy Evelyn Hope
Robert Wilson
Dorothy Evelyn Pope
πŸ’ 1921/10580
Bachelor
Spinster
Farmer
Clerk
24
24
Otaitai Bush
Invercargill
16 months
11 years
Presbyterian Church, Elles Road, Tay Street, Invercargill 10553 5 December 1921 E. Gardiner, Presbyterian
No 231
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Robert Wilson Dorothy Evelyn Hope
BDM Match (97%) Robert Wilson Dorothy Evelyn Pope
  πŸ’ 1921/10580
Condition Bachelor Spinster
Profession Farmer Clerk
Age 24 24
Dwelling Place Otaitai Bush Invercargill
Length of Residence 16 months 11 years
Marriage Place Presbyterian Church, Elles Road, Tay Street, Invercargill
Folio 10553
Consent
Date of Certificate 5 December 1921
Officiating Minister E. Gardiner, Presbyterian
232 5 December 1921 Alexander McRae Nichol
Sarah Ann Patterson
Alexander McRae Nichol
Sarah Ann Patterson
πŸ’ 1921/10581
Bachelor
Spinster
Surfaceman
Domestic
23
21
Waimatua
Waimatua
23 years
21 years
Presbyterian Church, Tay Street, Invercargill 10554 5 December 1921 E. Gardiner, Presbyterian
No 232
Date of Notice 5 December 1921
  Groom Bride
Names of Parties Alexander McRae Nichol Sarah Ann Patterson
  πŸ’ 1921/10581
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 23 21
Dwelling Place Waimatua Waimatua
Length of Residence 23 years 21 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10554
Consent
Date of Certificate 5 December 1921
Officiating Minister E. Gardiner, Presbyterian
233 6 December 1921 Donald McIntosh Rhode
Alexandrina McLeod
Donald McIntosh Clode
Alexandrina McLeod
πŸ’ 1921/10582
Bachelor
Spinster
Dentist's assistant
Housekeeper
24
22
Invercargill
Invercargill
24 years
22 years
Presbyterian Church, Dee Street, Invercargill 10555 6 December 1921 W. G. Gilbert, Presbyterian
No 233
Date of Notice 6 December 1921
  Groom Bride
Names of Parties Donald McIntosh Rhode Alexandrina McLeod
BDM Match (95%) Donald McIntosh Clode Alexandrina McLeod
  πŸ’ 1921/10582
Condition Bachelor Spinster
Profession Dentist's assistant Housekeeper
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 22 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10555
Consent
Date of Certificate 6 December 1921
Officiating Minister W. G. Gilbert, Presbyterian

Page 3452

District of 31 December 1921 Quarter ending Invercargill Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
234 4 December 1921 William Richardson
Mary Jane Barson
William Richardson
Mary Jane Carson
πŸ’ 1921/10583
William Richardson
May Pretoria Snow
πŸ’ 1921/4640
Bachelor
Spinster
Stock Agent
Domestic
36
25
Invercargill
Wyndham
3 days
25 years
Presbyterian Church, Tay Street, Invercargill 10556 7 December 1921 J. E. Lopdell, Presbyterian
No 234
Date of Notice 4 December 1921
  Groom Bride
Names of Parties William Richardson Mary Jane Barson
BDM Match (97%) William Richardson Mary Jane Carson
  πŸ’ 1921/10583
BDM Match (65%) William Richardson May Pretoria Snow
  πŸ’ 1921/4640
Condition Bachelor Spinster
Profession Stock Agent Domestic
Age 36 25
Dwelling Place Invercargill Wyndham
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10556
Consent
Date of Certificate 7 December 1921
Officiating Minister J. E. Lopdell, Presbyterian
235 7 December 1921 Frank Walter Bases
Jessie Brook Black
Frank Walter Barnes
Jessie Brook Diack
πŸ’ 1921/10584
Widower
Spinster
Fellmonger
Domestic
53
31
Makarewa
Hill Road
10 years
10 years
Bride's Residence, Hill Road 10557 7 December 1921 W. F. Robertson, Presbyterian
No 235
Date of Notice 7 December 1921
  Groom Bride
Names of Parties Frank Walter Bases Jessie Brook Black
BDM Match (89%) Frank Walter Barnes Jessie Brook Diack
  πŸ’ 1921/10584
Condition Widower Spinster
Profession Fellmonger Domestic
Age 53 31
Dwelling Place Makarewa Hill Road
Length of Residence 10 years 10 years
Marriage Place Bride's Residence, Hill Road
Folio 10557
Consent
Date of Certificate 7 December 1921
Officiating Minister W. F. Robertson, Presbyterian
236 8 December 1921 Robert Beauchop Fotheringham
Evelyn Ethel May Mackenzie
Robert Beauchop Fotheringham
Evelyn Ethel May Mackenzie
πŸ’ 1921/10585
Bachelor
Spinster
Labourer
Domestic
23
20
Mabel Bush
West Plains
5 years
6 years
Registrar's Office, Invercargill 10558 James Mackenzie, Father 8 December 1921 Registrar
No 236
Date of Notice 8 December 1921
  Groom Bride
Names of Parties Robert Beauchop Fotheringham Evelyn Ethel May Mackenzie
  πŸ’ 1921/10585
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 20
Dwelling Place Mabel Bush West Plains
Length of Residence 5 years 6 years
Marriage Place Registrar's Office, Invercargill
Folio 10558
Consent James Mackenzie, Father
Date of Certificate 8 December 1921
Officiating Minister Registrar
237 9 December 1921 Henry Albert George Watts
Rachel Blackler
Henry Albert George Watts
Rachel Blackler
πŸ’ 1921/10586
Bachelor
Spinster
Blacksmith
Domestic
29
19
West Plains
Home
16 years
10 years
English Church, Gladstone, Invercargill 10559 William Blackler, Father 9 December 1921 G. Fynes-Clinton, Church of England
No 237
Date of Notice 9 December 1921
  Groom Bride
Names of Parties Henry Albert George Watts Rachel Blackler
  πŸ’ 1921/10586
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 29 19
Dwelling Place West Plains Home
Length of Residence 16 years 10 years
Marriage Place English Church, Gladstone, Invercargill
Folio 10559
Consent William Blackler, Father
Date of Certificate 9 December 1921
Officiating Minister G. Fynes-Clinton, Church of England
238 10 December 1921 Harold James Washer
Margaret Timpany
Harold James Washer
Margaret Timpany
πŸ’ 1921/10563
Bachelor
Spinster
Commercial Traveller
Clerk
24
22
Invercargill
Invercargill
24 years
22 years
English Church, Tay Street, Invercargill 10560 10 December 1921 J. A. Lush, Church of England
No 238
Date of Notice 10 December 1921
  Groom Bride
Names of Parties Harold James Washer Margaret Timpany
  πŸ’ 1921/10563
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 24 22
Dwelling Place Invercargill Invercargill
Length of Residence 24 years 22 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10560
Consent
Date of Certificate 10 December 1921
Officiating Minister J. A. Lush, Church of England

Page 3453

District of 31 December 1921 Quarter ending Invercargill Registrar H. G. Price
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
239 12 December 1921 George Cloughley
Catherine Wishman
George Cloughley
Catherine Lishman Dickson
πŸ’ 1921/10564
Bachelor
Spinster
Farmer
Domestic
38
21
Invercargill
Invercargill
4 days
6 years
Presbyterian Church, Elles Road, South Invercargill 10561 12 December 1921 E. Gardiner, Presbyterian
No 239
Date of Notice 12 December 1921
  Groom Bride
Names of Parties George Cloughley Catherine Wishman
BDM Match (82%) George Cloughley Catherine Lishman Dickson
  πŸ’ 1921/10564
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 6 years
Marriage Place Presbyterian Church, Elles Road, South Invercargill
Folio 10561
Consent
Date of Certificate 12 December 1921
Officiating Minister E. Gardiner, Presbyterian
240 12 December 1921 George Francis Horson Stewart
Helen Sinclair Roff
George Francis Morison Stewart
Helen Sinclair Roff
πŸ’ 1921/10565
Bachelor
Spinster
Civil servant
Clerk
31
20
Hokitika
Invercargill
4 months
4 years
English Church, Tay Street, Invercargill 10562 Thomas Roff, Father 12 December 1921 J. C. Lush, Church of England
No 240
Date of Notice 12 December 1921
  Groom Bride
Names of Parties George Francis Horson Stewart Helen Sinclair Roff
BDM Match (97%) George Francis Morison Stewart Helen Sinclair Roff
  πŸ’ 1921/10565
Condition Bachelor Spinster
Profession Civil servant Clerk
Age 31 20
Dwelling Place Hokitika Invercargill
Length of Residence 4 months 4 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10562
Consent Thomas Roff, Father
Date of Certificate 12 December 1921
Officiating Minister J. C. Lush, Church of England
241 13 December 1921 William Ballantine
Kathleen Hilda Smith
William Ballantine
Kathleen Hilda Smith
πŸ’ 1921/10566
William Holmes
Kathleen Edith Smith
πŸ’ 1921/7380
Bachelor
Spinster
Labourer
Domestic
25
23
Invercargill
Invercargill
25 years
22 years
English Church, Tay Street, Invercargill 10563 13 December 1921 J. C. Lush, Church of England
No 241
Date of Notice 13 December 1921
  Groom Bride
Names of Parties William Ballantine Kathleen Hilda Smith
  πŸ’ 1921/10566
BDM Match (63%) William Holmes Kathleen Edith Smith
  πŸ’ 1921/7380
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 23
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 22 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10563
Consent
Date of Certificate 13 December 1921
Officiating Minister J. C. Lush, Church of England
242 15 December 1921 Albert Wennison
Margaret Nicolion
Albert Dennison
Margaret Nicolson
πŸ’ 1921/10567
Albert Wilson
Margaret Helena Thompson
πŸ’ 1921/1816
Bachelor
Spinster
Company manager
Saleswoman
29
28
Invercargill
Invercargill
4 years
6 months
Residence of Mrs. F. Officer, Morton Road, Georgetown 10564 15 December 1921 H. G. Gilbert, Presbyterian
No 242
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Albert Wennison Margaret Nicolion
BDM Match (94%) Albert Dennison Margaret Nicolson
  πŸ’ 1921/10567
BDM Match (62%) Albert Wilson Margaret Helena Thompson
  πŸ’ 1921/1816
Condition Bachelor Spinster
Profession Company manager Saleswoman
Age 29 28
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 6 months
Marriage Place Residence of Mrs. F. Officer, Morton Road, Georgetown
Folio 10564
Consent
Date of Certificate 15 December 1921
Officiating Minister H. G. Gilbert, Presbyterian
243 15 December 1921 Joseph Alfred Brandford
Gladys Ellen Lyons
Joseph Alfred Brandford
Gladys Ellen Lyons
πŸ’ 1921/10568
Bachelor
Spinster
Plumber
Domestic
33
24
Invercargill
Invercargill
33 years
24 years
Presbyterian Church, Dee Street, Invercargill 10565 15 December 1921 E. Gardiner, Presbyterian
No 243
Date of Notice 15 December 1921
  Groom Bride
Names of Parties Joseph Alfred Brandford Gladys Ellen Lyons
  πŸ’ 1921/10568
Condition Bachelor Spinster
Profession Plumber Domestic
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 33 years 24 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 10565
Consent
Date of Certificate 15 December 1921
Officiating Minister E. Gardiner, Presbyterian

Page 3454

District of 31 December 1921 Quarter ending Invercargill Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
244 16 December 1921 Robert George Burnett Rogerson
Ella May Beckham
Robert George Burnett Rogerson
Ella May Beckham
πŸ’ 1921/10569
Bachelor
Spinster
Engineer
Domestic
25
20
Invercargill
Orepuki
20 years
20 years
Registrar's Office, Invercargill 10566 Mary Herbert, mother 16 December 1921 Registrar
No 244
Date of Notice 16 December 1921
  Groom Bride
Names of Parties Robert George Burnett Rogerson Ella May Beckham
  πŸ’ 1921/10569
Condition Bachelor Spinster
Profession Engineer Domestic
Age 25 20
Dwelling Place Invercargill Orepuki
Length of Residence 20 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 10566
Consent Mary Herbert, mother
Date of Certificate 16 December 1921
Officiating Minister Registrar
245 19 December 1921 William Alexander McMillan
Mary Isabel Parmenter
William Alexander McMillan
Mary Isabel Parmenter
πŸ’ 1921/10570
Bachelor
Spinster
Clerk
Clerk
26
22
Invercargill
Mataura
22 years
22 years
Methodist Church, Mataura 10567 19 December 1921 R. Richards, Methodist
No 245
Date of Notice 19 December 1921
  Groom Bride
Names of Parties William Alexander McMillan Mary Isabel Parmenter
  πŸ’ 1921/10570
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 22
Dwelling Place Invercargill Mataura
Length of Residence 22 years 22 years
Marriage Place Methodist Church, Mataura
Folio 10567
Consent
Date of Certificate 19 December 1921
Officiating Minister R. Richards, Methodist
246 21 December 1921 Edward Morris Willow
Irene Agnes Colquhoun
Edward Morris Dillon
Irene Agnes Colquhoun
πŸ’ 1921/10571
Bachelor
Spinster
Plumber
Domestic
34
24
Invercargill
Invercargill
5 days
24 years
Presbyterian Church, Tay Street, Invercargill 10568 21 December 1921 J. L. Robinson, Presbyterian
No 246
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Edward Morris Willow Irene Agnes Colquhoun
BDM Match (95%) Edward Morris Dillon Irene Agnes Colquhoun
  πŸ’ 1921/10571
Condition Bachelor Spinster
Profession Plumber Domestic
Age 34 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 24 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 10568
Consent
Date of Certificate 21 December 1921
Officiating Minister J. L. Robinson, Presbyterian
247 21 December 1921 Robert Joshua Burgenot
Ettie Louisa Ballantyne
Robert Joshua Surgenor
Ettie Louisa Ballantyne
πŸ’ 1921/10572
Bachelor
Spinster
Clerk
Clerk
27
22
Invercargill
Invercargill
10 months
22 years
Presbyterian Church, Nee Street, Invercargill 10569 21 December 1921 H. G. Gilbert, Presbyterian
No 247
Date of Notice 21 December 1921
  Groom Bride
Names of Parties Robert Joshua Burgenot Ettie Louisa Ballantyne
BDM Match (95%) Robert Joshua Surgenor Ettie Louisa Ballantyne
  πŸ’ 1921/10572
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 22
Dwelling Place Invercargill Invercargill
Length of Residence 10 months 22 years
Marriage Place Presbyterian Church, Nee Street, Invercargill
Folio 10569
Consent
Date of Certificate 21 December 1921
Officiating Minister H. G. Gilbert, Presbyterian
248 22 December 1921 Robert Herse
Frances Jane Smith
Robert Kerse
Frances Jane Smith
πŸ’ 1921/10574
Bachelor
Spinster
Baker
Domestic
31
29
Invercargill
Makarewa
10 years
26 years
Residence of the Rev. J. L. Robinson, Tay Street, Invercargill 10570 22 December 1921 J. L. Robinson, Presbyterian
No 248
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Robert Herse Frances Jane Smith
BDM Match (96%) Robert Kerse Frances Jane Smith
  πŸ’ 1921/10574
Condition Bachelor Spinster
Profession Baker Domestic
Age 31 29
Dwelling Place Invercargill Makarewa
Length of Residence 10 years 26 years
Marriage Place Residence of the Rev. J. L. Robinson, Tay Street, Invercargill
Folio 10570
Consent
Date of Certificate 22 December 1921
Officiating Minister J. L. Robinson, Presbyterian

Page 3455

District of 31 December 1921 Quarter ending Invercargill Registrar H. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
249 22 December 1921 Conrad Casper
Ethel Mary Mullins
Conrad Casper
Ethel Mary Mullins
πŸ’ 1921/10575
Bachelor
Spinster
Compositor
Domestic
23
24
Invercargill
Petone, Wellington
10 years
8 months
Sacred Heart Church, Petone, Wellington 10571 22 December 1921 P. Quealy, Roman Catholic
No 249
Date of Notice 22 December 1921
  Groom Bride
Names of Parties Conrad Casper Ethel Mary Mullins
  πŸ’ 1921/10575
Condition Bachelor Spinster
Profession Compositor Domestic
Age 23 24
Dwelling Place Invercargill Petone, Wellington
Length of Residence 10 years 8 months
Marriage Place Sacred Heart Church, Petone, Wellington
Folio 10571
Consent
Date of Certificate 22 December 1921
Officiating Minister P. Quealy, Roman Catholic
250 24 December 1921 William Scarff
Winifred Amelia Grace Oakley
William Scarff
Winifred Amelia Grace Oakley
πŸ’ 1922/633
Bachelor
Spinster
Waterside Worker
Domestic
35
25
Invercargill
Tokanui
3 days
3 months
English Church, Tay Street, Invercargill 130 24 December 1921 J. A. Lush, Church of England
No 250
Date of Notice 24 December 1921
  Groom Bride
Names of Parties William Scarff Winifred Amelia Grace Oakley
  πŸ’ 1922/633
Condition Bachelor Spinster
Profession Waterside Worker Domestic
Age 35 25
Dwelling Place Invercargill Tokanui
Length of Residence 3 days 3 months
Marriage Place English Church, Tay Street, Invercargill
Folio 130
Consent
Date of Certificate 24 December 1921
Officiating Minister J. A. Lush, Church of England
251 24 December 1921 William Webster Wright
Elizabeth Maria Smith Schmidt
William Webster Wright
Elizabeth Maria Schmidt
πŸ’ 1921/10576
Bachelor
Spinster
Farmer
Domestic
30
28
Woodlands
Woodlands
3 years
28 years
Presbyterian Church, Woodlands 10572 24 December 1921 G. V. Bop, Presbyterian
No 251
Date of Notice 24 December 1921
  Groom Bride
Names of Parties William Webster Wright Elizabeth Maria Smith Schmidt
BDM Match (90%) William Webster Wright Elizabeth Maria Schmidt
  πŸ’ 1921/10576
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Woodlands Woodlands
Length of Residence 3 years 28 years
Marriage Place Presbyterian Church, Woodlands
Folio 10572
Consent
Date of Certificate 24 December 1921
Officiating Minister G. V. Bop, Presbyterian
252 28 December 1921 Rupert Gordon Chalmers
Janet Emily Andersson
Rupert Gordon Chalmers
Janet Emily Anderson
πŸ’ 1921/10577
Bachelor
Spinster
School-teacher
School-teacher
23
25
Invercargill
Invercargill
6 days
6 years
Presbyterian Church, Elles Road, South Invercargill 10573 24 December 1921 E. Gardiner, Presbyterian
No 252
Date of Notice 28 December 1921
  Groom Bride
Names of Parties Rupert Gordon Chalmers Janet Emily Andersson
BDM Match (98%) Rupert Gordon Chalmers Janet Emily Anderson
  πŸ’ 1921/10577
Condition Bachelor Spinster
Profession School-teacher School-teacher
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 6 days 6 years
Marriage Place Presbyterian Church, Elles Road, South Invercargill
Folio 10573
Consent
Date of Certificate 24 December 1921
Officiating Minister E. Gardiner, Presbyterian
253 28 December 1921 John Tyrrell Strathem
Elmerina Tyler Turner
John Tyrrell Strathern
Elmerina Tyler Turner
πŸ’ 1921/10578
Bachelor
Widow
Wool-sourer
Domestic
34
31
Invercargill
Invercargill
11 years
3 weeks
United Friendly Societies Hall, Tay Street, Invercargill 10574 24 December 1921 J. Collie, Presbyterian
No 253
Date of Notice 28 December 1921
  Groom Bride
Names of Parties John Tyrrell Strathem Elmerina Tyler Turner
BDM Match (95%) John Tyrrell Strathern Elmerina Tyler Turner
  πŸ’ 1921/10578
Condition Bachelor Widow
Profession Wool-sourer Domestic
Age 34 31
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 3 weeks
Marriage Place United Friendly Societies Hall, Tay Street, Invercargill
Folio 10574
Consent
Date of Certificate 24 December 1921
Officiating Minister J. Collie, Presbyterian

Page 3456

District of 31 December 1921 Quarter ending Invercargill Registrar F. G. Peloe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
254 24 December 1921 Richard Charles White
Hilda Blakel
Richard Charles White
Hilda Clarke
πŸ’ 1921/10579
Richard Charles White
Annie Elizabeth Creaney
πŸ’ 1921/10517
Bachelor
Spinster
Sawmill-worker
Domestic
23
21
Tisbury
Tisbury
20 years
21 years
English Church, Tay Street, Invercargill 10575 24 December 1921 J. A. Lush, Church of England
No 254
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Richard Charles White Hilda Blakel
BDM Match (88%) Richard Charles White Hilda Clarke
  πŸ’ 1921/10579
BDM Match (63%) Richard Charles White Annie Elizabeth Creaney
  πŸ’ 1921/10517
Condition Bachelor Spinster
Profession Sawmill-worker Domestic
Age 23 21
Dwelling Place Tisbury Tisbury
Length of Residence 20 years 21 years
Marriage Place English Church, Tay Street, Invercargill
Folio 10575
Consent
Date of Certificate 24 December 1921
Officiating Minister J. A. Lush, Church of England
255 24 December 1921 George Irenlow Swain
Dorothy Hannan
George Merton Swain
Dorothy Hannan
πŸ’ 1922/634
Bachelor
Spinster
Labourer
Domestic
22
26
Kamahi
Seaward Bush
2 years
26 years
Roman Catholic Church, Tyne Street, Invercargill 131 24 December 1921 Wm. Burke, Roman Catholic
No 255
Date of Notice 24 December 1921
  Groom Bride
Names of Parties George Irenlow Swain Dorothy Hannan
BDM Match (88%) George Merton Swain Dorothy Hannan
  πŸ’ 1922/634
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 26
Dwelling Place Kamahi Seaward Bush
Length of Residence 2 years 26 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 131
Consent
Date of Certificate 24 December 1921
Officiating Minister Wm. Burke, Roman Catholic
256 30 December 1921 Thomas George Calder
Ellen Sadler
Thomas George Calder
Ellen Sadlier
πŸ’ 1922/635
Bachelor
Spinster
Farmer
Domestic
21
22
Isla Bank
Woodlands
2 years
19 years
Residence of Mr. J. Sadler, Woodlands 132 30 December 1921 G. Y. Box, Presbyterian
No 256
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Thomas George Calder Ellen Sadler
BDM Match (96%) Thomas George Calder Ellen Sadlier
  πŸ’ 1922/635
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Isla Bank Woodlands
Length of Residence 2 years 19 years
Marriage Place Residence of Mr. J. Sadler, Woodlands
Folio 132
Consent
Date of Certificate 30 December 1921
Officiating Minister G. Y. Box, Presbyterian
257 31 December 1921 Alexander Smith
Ivy Howe Mchellan
Alexander Smith
Ivy Howe McLellan
πŸ’ 1922/636
Widower
Spinster
Tea Merchant
Shop Assistant
34
22
Invercargill
Invercargill
11 months
8 years
Salvation Army Barracks, Tay Street, Invercargill 133 31 December 1921 H. C. Goffin, Salvation Army
No 257
Date of Notice 31 December 1921
  Groom Bride
Names of Parties Alexander Smith Ivy Howe Mchellan
BDM Match (97%) Alexander Smith Ivy Howe McLellan
  πŸ’ 1922/636
Condition Widower Spinster
Profession Tea Merchant Shop Assistant
Age 34 22
Dwelling Place Invercargill Invercargill
Length of Residence 11 months 8 years
Marriage Place Salvation Army Barracks, Tay Street, Invercargill
Folio 133
Consent
Date of Certificate 31 December 1921
Officiating Minister H. C. Goffin, Salvation Army

Page 3457

District of 31 March 1921 Quarter ending Lumsden Registrar H. Riley
No Date of Notice Names and 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 10 January 1921 Felix Bernard Ward
Grace Mary Genevieve Dunne
Bernard Felix Ward
Grace Mary Genevieve Dunne
πŸ’ 1921/10256
Bachelor
Spinster
Sheep farmer
Domestic Duties
45
41
Wairoa, HB
Balfour
10 days
6 years
Roman Catholic Church 2878 10 January 1921 P. J. O'Neill, Roman Catholic
No 1
Date of Notice 10 January 1921
  Groom Bride
Names of Parties Felix Bernard Ward Grace Mary Genevieve Dunne
BDM Match (67%) Bernard Felix Ward Grace Mary Genevieve Dunne
  πŸ’ 1921/10256
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 45 41
Dwelling Place Wairoa, HB Balfour
Length of Residence 10 days 6 years
Marriage Place Roman Catholic Church
Folio 2878
Consent
Date of Certificate 10 January 1921
Officiating Minister P. J. O'Neill, Roman Catholic

Page 3459

District of 30 June 1921 Quarter ending Lumsden Registrar H. Wiley
No Date of Notice Names and 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 13 April 1921 Duncan Whae Alexander
Elizabeth Pollock Campbell
Duncan McRae Alexander
Elizabeth Pollock Campbell Dore
πŸ’ 1921/7413
Bachelor
Spinster
Farmer
Domestic
24
21
Balfour
Mossburn
11 years
13 years
Residence of bride's parents 5620 13 April 1921 D. K. Fisher, Presbyterian
No 2
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Duncan Whae Alexander Elizabeth Pollock Campbell
BDM Match (85%) Duncan McRae Alexander Elizabeth Pollock Campbell Dore
  πŸ’ 1921/7413
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 21
Dwelling Place Balfour Mossburn
Length of Residence 11 years 13 years
Marriage Place Residence of bride's parents
Folio 5620
Consent
Date of Certificate 13 April 1921
Officiating Minister D. K. Fisher, Presbyterian
3 19 May 1921 Michael Little
Jessie Transvaaler Gibson
Michael Little
Jessie Transvaaler Gibson
πŸ’ 1921/7414
Bachelor
Spinster
Laborer
Domestic
28
21
Lumsden
Lumsden
4 years
21 years
Presbyterian church 5621 19 May 1921 D. K. Fisher, Presbyterian
No 3
Date of Notice 19 May 1921
  Groom Bride
Names of Parties Michael Little Jessie Transvaaler Gibson
  πŸ’ 1921/7414
Condition Bachelor Spinster
Profession Laborer Domestic
Age 28 21
Dwelling Place Lumsden Lumsden
Length of Residence 4 years 21 years
Marriage Place Presbyterian church
Folio 5621
Consent
Date of Certificate 19 May 1921
Officiating Minister D. K. Fisher, Presbyterian

Page 3461

District of 30 September 1921 Quarter ending Lumsden Registrar A. L. Wiley
No Date of Notice Names and 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 28 July 1921 William Richard Wellman
Elsie Moana Rendall
William Richard Wellman
Elsie Moana Rendall
πŸ’ 1921/4697
Widower (11th May 1916)
Spinster
Labourer
Domestic
43
21
Lumsden
Lumsden
7 years
2 1/2 years
Registrar's Office, Lumsden 8041 28 July 1921 A. L. Wiley, Registrar
No 4
Date of Notice 28 July 1921
  Groom Bride
Names of Parties William Richard Wellman Elsie Moana Rendall
  πŸ’ 1921/4697
Condition Widower (11th May 1916) Spinster
Profession Labourer Domestic
Age 43 21
Dwelling Place Lumsden Lumsden
Length of Residence 7 years 2 1/2 years
Marriage Place Registrar's Office, Lumsden
Folio 8041
Consent
Date of Certificate 28 July 1921
Officiating Minister A. L. Wiley, Registrar
5 22 August 1921 Francis Zwies
Grace McBlymont
Francis Zwies
Grace McClymont
πŸ’ 1921/4698
Widower (3rd September 1910)
Spinster
Farmer
School Teacher
34
32
Lumsden
Lumsden
1 year
6 years
Registrar's Office, Lumsden 8042 22 August 1921 A. L. Wiley, Registrar
No 5
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Francis Zwies Grace McBlymont
BDM Match (97%) Francis Zwies Grace McClymont
  πŸ’ 1921/4698
Condition Widower (3rd September 1910) Spinster
Profession Farmer School Teacher
Age 34 32
Dwelling Place Lumsden Lumsden
Length of Residence 1 year 6 years
Marriage Place Registrar's Office, Lumsden
Folio 8042
Consent
Date of Certificate 22 August 1921
Officiating Minister A. L. Wiley, Registrar

Page 3463

District of 31 December 1921 Quarter ending Lumsden Registrar M. Haley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 November 1921 Francis Joseph Andrew Small
Flora Margaret McDonald
Francis Joseph Andrew Small
Flora Margaret McDonald
πŸ’ 1921/8712
Bachelor
Spinster
Farmer
Domestic
21
27
Lumsden
Lumsden
Life
Life
Presbyterian Church, Lumsden 10576 12 November 1921 D. K. Fisher, Presbyterian
No 6
Date of Notice 12 November 1921
  Groom Bride
Names of Parties Francis Joseph Andrew Small Flora Margaret McDonald
  πŸ’ 1921/8712
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 27
Dwelling Place Lumsden Lumsden
Length of Residence Life Life
Marriage Place Presbyterian Church, Lumsden
Folio 10576
Consent
Date of Certificate 12 November 1921
Officiating Minister D. K. Fisher, Presbyterian

Page 3465

District of 31 March 1921 Quarter ending Mataura Registrar J. O'Meara
No Date of Notice Names and 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 Thomas Faulkner
Rose Lorenz
Thomas Faulkner
Rose Lorenz
πŸ’ 1921/10257
Bachelor
Spinster
Labourer
Domestic Duties
23
19
Mataura
Mataura
3 days
19 years
Residence of Mr. E. G. T. Lorenz, Mataura 2879 Ernest Charles Frederick Lorenz, Father 4 January 1921 Rev. J. Mc Master, Presbyterian
No 1
Date of Notice 4 January 1921
  Groom Bride
Names of Parties Thomas Faulkner Rose Lorenz
  πŸ’ 1921/10257
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 19
Dwelling Place Mataura Mataura
Length of Residence 3 days 19 years
Marriage Place Residence of Mr. E. G. T. Lorenz, Mataura
Folio 2879
Consent Ernest Charles Frederick Lorenz, Father
Date of Certificate 4 January 1921
Officiating Minister Rev. J. Mc Master, Presbyterian
2 23 February 1921 James Johnston
Violet Mackay
James Johnston
Violet MacKay
πŸ’ 1921/10258
Bachelor
Spinster
Chemist
Domestic Duties
47
37
Mataura
Mataura
1 month
37 years
Residence of Mr. Finlay Mackay, 'Reay', Mataura 2880 23 February 1921 Rev. J. Mc Master, Presbyterian
No 2
Date of Notice 23 February 1921
  Groom Bride
Names of Parties James Johnston Violet Mackay
BDM Match (96%) James Johnston Violet MacKay
  πŸ’ 1921/10258
Condition Bachelor Spinster
Profession Chemist Domestic Duties
Age 47 37
Dwelling Place Mataura Mataura
Length of Residence 1 month 37 years
Marriage Place Residence of Mr. Finlay Mackay, 'Reay', Mataura
Folio 2880
Consent
Date of Certificate 23 February 1921
Officiating Minister Rev. J. Mc Master, Presbyterian

Page 3467

District of 30 June 1921 Quarter ending Mataura Registrar J. J. O'Kane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 2 April 1921 Charles James Church
Jessie Mackay
Charles James Church
Jessie Mackay
πŸ’ 1921/7415
Bachelor
Spinster
Farmer
School Teacher
39
22
Glencoe
Glencoe
1 day
1 week
Residence of James Mackay, Glencoe 5622 2 April 1921 Rev. R. B. Hill, Presbyterian
No 3
Date of Notice 2 April 1921
  Groom Bride
Names of Parties Charles James Church Jessie Mackay
  πŸ’ 1921/7415
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 39 22
Dwelling Place Glencoe Glencoe
Length of Residence 1 day 1 week
Marriage Place Residence of James Mackay, Glencoe
Folio 5622
Consent
Date of Certificate 2 April 1921
Officiating Minister Rev. R. B. Hill, Presbyterian
4 13 April 1921 Frank Young
Janet Eliza Robie
Frank Young
Janet Eliza McRobie
πŸ’ 1921/7416
Bachelor
Widow
Butcher
Domestic Duties
33
26
Mataura
Mataura
9 months
26 years
Presbyterian Manse, Mataura 5623 15 April 1921 Rev. J. McMaster, Presbyterian
No 4
Date of Notice 13 April 1921
  Groom Bride
Names of Parties Frank Young Janet Eliza Robie
BDM Match (95%) Frank Young Janet Eliza McRobie
  πŸ’ 1921/7416
Condition Bachelor Widow
Profession Butcher Domestic Duties
Age 33 26
Dwelling Place Mataura Mataura
Length of Residence 9 months 26 years
Marriage Place Presbyterian Manse, Mataura
Folio 5623
Consent
Date of Certificate 15 April 1921
Officiating Minister Rev. J. McMaster, Presbyterian
5 15 June 1921 Albert Leslie Bull
Jane Elizabeth Osborne
Albert Leslie Bull
Jane Elizabeth Osborne
πŸ’ 1921/7417
Bachelor
Spinster
Carpenter
Dressmaker
27
26
Mataura
Mataura
8 days
10 years
Residence of George Osborne, Mataura 5624 15 June 1921 J. J. Bull, Church of Christ
No 5
Date of Notice 15 June 1921
  Groom Bride
Names of Parties Albert Leslie Bull Jane Elizabeth Osborne
  πŸ’ 1921/7417
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 27 26
Dwelling Place Mataura Mataura
Length of Residence 8 days 10 years
Marriage Place Residence of George Osborne, Mataura
Folio 5624
Consent
Date of Certificate 15 June 1921
Officiating Minister J. J. Bull, Church of Christ

Page 3469

District of 30 September 1921 Quarter ending Mataura Registrar J. O'H. Mare
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 July 1921 John Wood McCallum
Kathleen Hanbiage Smyth
John Wood McCallum
Kathleen Hanbidge Smyth
πŸ’ 1921/4699
Bachelor
Spinster
Labourer
Domestic Duties
24
24
Mataura
Mataura
5 months
9 months
Presbyterian Church, Mataura 8043 23 July 1921 James McMaster, Presbyterian
No 6
Date of Notice 23 July 1921
  Groom Bride
Names of Parties John Wood McCallum Kathleen Hanbiage Smyth
BDM Match (98%) John Wood McCallum Kathleen Hanbidge Smyth
  πŸ’ 1921/4699
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 24
Dwelling Place Mataura Mataura
Length of Residence 5 months 9 months
Marriage Place Presbyterian Church, Mataura
Folio 8043
Consent
Date of Certificate 23 July 1921
Officiating Minister James McMaster, Presbyterian
7 8 August 1921 John Piercy
Annie Robertson Taylor
John Piercy
Annie Robertson Taylor
πŸ’ 1921/4700
Bachelor
Spinster
Farmer
Domestic Duties
44
40
Mataura
Residence of W. Piercy, Dorset St, Mataura
15 months
4 days
Residence of W. Piercy, Dorset St, Mataura 8044 8 August 1921 James McMaster, Presbyterian
No 7
Date of Notice 8 August 1921
  Groom Bride
Names of Parties John Piercy Annie Robertson Taylor
  πŸ’ 1921/4700
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 40
Dwelling Place Mataura Residence of W. Piercy, Dorset St, Mataura
Length of Residence 15 months 4 days
Marriage Place Residence of W. Piercy, Dorset St, Mataura
Folio 8044
Consent
Date of Certificate 8 August 1921
Officiating Minister James McMaster, Presbyterian
8 31 August 1921 Forest Frederick Hesselin
Queenie Alexandra Gourlay
Forrest Frederick Hesselin
Queenie Alexandra Gourlay
πŸ’ 1921/4702
Widower
Spinster
Carpenter
Domestic Duties
26
20
Tuturau
Residence of Robert Gourlay, Tuturau
12 years
20 years
Residence of Robert Gourlay, Tuturau 8045 Robert Gourlay, Father of Bride 2 September 1921 James McMaster, Presbyterian
No 8
Date of Notice 31 August 1921
  Groom Bride
Names of Parties Forest Frederick Hesselin Queenie Alexandra Gourlay
BDM Match (98%) Forrest Frederick Hesselin Queenie Alexandra Gourlay
  πŸ’ 1921/4702
Condition Widower Spinster
Profession Carpenter Domestic Duties
Age 26 20
Dwelling Place Tuturau Residence of Robert Gourlay, Tuturau
Length of Residence 12 years 20 years
Marriage Place Residence of Robert Gourlay, Tuturau
Folio 8045
Consent Robert Gourlay, Father of Bride
Date of Certificate 2 September 1921
Officiating Minister James McMaster, Presbyterian
9 12 September 1921 Richard Barry
Margaret Allison Scott
Richard Barry
Margaret Allison Scott
πŸ’ 1921/4703
Bachelor
Spinster
Cabinet maker
Domestic duties
29
24
Invercargill
Residence of W.B. Scott, Mataura
24 years
24 years
Residence of W.B. Scott, Mataura 8046 12 September 1921 James McMaster, Presbyterian
No 9
Date of Notice 12 September 1921
  Groom Bride
Names of Parties Richard Barry Margaret Allison Scott
  πŸ’ 1921/4703
Condition Bachelor Spinster
Profession Cabinet maker Domestic duties
Age 29 24
Dwelling Place Invercargill Residence of W.B. Scott, Mataura
Length of Residence 24 years 24 years
Marriage Place Residence of W.B. Scott, Mataura
Folio 8046
Consent
Date of Certificate 12 September 1921
Officiating Minister James McMaster, Presbyterian

Page 3471

District of 31 December 1921 Quarter ending Mataura Registrar P. H. Mair
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 17 December 1921 Alfred Arthur Turner
Doris Lilian Bragg
Alfred Arthur Turner
Doris Lilian Bragg
πŸ’ 1921/8716
Bachelor
Spinster
Labourer
Grocers Assistant
25
22
Mataura
Mataura
25 years
2 months
St Saviours Church of England, Mataura 10588 17 December 1921 Rev W A Hamblett, Anglican
No 10
Date of Notice 17 December 1921
  Groom Bride
Names of Parties Alfred Arthur Turner Doris Lilian Bragg
  πŸ’ 1921/8716
Condition Bachelor Spinster
Profession Labourer Grocers Assistant
Age 25 22
Dwelling Place Mataura Mataura
Length of Residence 25 years 2 months
Marriage Place St Saviours Church of England, Mataura
Folio 10588
Consent
Date of Certificate 17 December 1921
Officiating Minister Rev W A Hamblett, Anglican

Page 3473

District of 31 March 1921 Quarter ending Nokomai & Switzers Registrar A. Murphy
No Date of Notice Names and 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 10 January 1921 James Howden
Isabella Jane Davidson
James Howden
Isabella Jane Davidson
πŸ’ 1921/10259
Bachelor
Spinster
Farmer
Domestic duties
31
30
Waikaia
Waikaia
3 days
30 years
Presbyterian Church, Waikaia 2881 10 January 1921 Rev. R. D. McEwan
No 1
Date of Notice 10 January 1921
  Groom Bride
Names of Parties James Howden Isabella Jane Davidson
  πŸ’ 1921/10259
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 30
Dwelling Place Waikaia Waikaia
Length of Residence 3 days 30 years
Marriage Place Presbyterian Church, Waikaia
Folio 2881
Consent
Date of Certificate 10 January 1921
Officiating Minister Rev. R. D. McEwan

Page 3477

District of 30 September 1921 Quarter ending Nokomai & Switzers Registrar A. Murphy
No Date of Notice Names and 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 18 July 1921 John Watt
Alma Lowe
John Watt
Alma Lowe
πŸ’ 1921/4835
Bachelor
Spinster
Shepherd
Domestic duties
22
21
Waikaka
Waikaka
2 years
21 years
Presbyterian Church, Waikaka 8157 18 July 1921 R. D. McEwan
No 2
Date of Notice 18 July 1921
  Groom Bride
Names of Parties John Watt Alma Lowe
  πŸ’ 1921/4835
Condition Bachelor Spinster
Profession Shepherd Domestic duties
Age 22 21
Dwelling Place Waikaka Waikaka
Length of Residence 2 years 21 years
Marriage Place Presbyterian Church, Waikaka
Folio 8157
Consent
Date of Certificate 18 July 1921
Officiating Minister R. D. McEwan

Page 3481

District of 31 March 1921 Quarter ending Orepuki Registrar A. E. Flynn
No Date of Notice Names and 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 David Smith Wilson
Minnie Eleanor Shaw
David Smith Wilson
Minnie Eleanor Shaw
πŸ’ 1921/10260
Bachelor
Spinster
Dental Mechanic
Lady Help
28
19
Invercargill
Invercargill
8 years
4 years
Presbyterian Church, Orepuki 2882 Emma Jane Shaw, mother 24 February 1921 Reverend R. B. Hill, Presbyterian Minister
No 1
Date of Notice 24 February 1921
  Groom Bride
Names of Parties David Smith Wilson Minnie Eleanor Shaw
  πŸ’ 1921/10260
Condition Bachelor Spinster
Profession Dental Mechanic Lady Help
Age 28 19
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 4 years
Marriage Place Presbyterian Church, Orepuki
Folio 2882
Consent Emma Jane Shaw, mother
Date of Certificate 24 February 1921
Officiating Minister Reverend R. B. Hill, Presbyterian Minister

Page 3485

District of 30 September 1921 Quarter ending Orepuki Registrar A. E. Hynn
No Date of Notice Names and 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 12 July 1921 Claude David William Nicol
Winifred Noble
Claude David William Nicol
Winifred Noble
πŸ’ 1921/4704
Bachelor
Spinster
Engine Driver
Domestic Duties
20
18
Orepuki
Orepuki
2 years
7 years
Presbyterian manse, Orepuki 12 July 1921 Rev. C. A. Gray, Presbyterian
No 2
Date of Notice 12 July 1921
  Groom Bride
Names of Parties Claude David William Nicol Winifred Noble
  πŸ’ 1921/4704
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 20 18
Dwelling Place Orepuki Orepuki
Length of Residence 2 years 7 years
Marriage Place Presbyterian manse, Orepuki
Folio
Consent
Date of Certificate 12 July 1921
Officiating Minister Rev. C. A. Gray, Presbyterian
3 27 August 1921 George Henry Edward Skeggs
Beatrice Hannah Heathcote
George Henry Edward Skeggs
Beatrice Hannah Heathcote
πŸ’ 1921/4705
Bachelor
Spinster
Engine Driver
Nurse
24
28
Pahia
Pahia
18 years
1 month
Presbyterian manse, Orepuki 24 August 1921 Rev. H. Parata, Anglican
No 3
Date of Notice 27 August 1921
  Groom Bride
Names of Parties George Henry Edward Skeggs Beatrice Hannah Heathcote
  πŸ’ 1921/4705
Condition Bachelor Spinster
Profession Engine Driver Nurse
Age 24 28
Dwelling Place Pahia Pahia
Length of Residence 18 years 1 month
Marriage Place Presbyterian manse, Orepuki
Folio
Consent
Date of Certificate 24 August 1921
Officiating Minister Rev. H. Parata, Anglican

Page 3487

District of 31 December 1921 Quarter ending Orepuki Registrar Q. B. Hynn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 5 October 1921 Alexander Ranginui Thompson
Millicent Agnes Johnston
Alexander Ranginui Thompson
Millicent Agnes Johnston
πŸ’ 1921/8723
Bachelor
Spinster
Sawmill Employee
Domestic Duties
21
22
Orepuki
Orepuki
21 years
22 years
Presbyterian Manse, Orepuki 10577 5 October 1921 R. C. Boyd, Presbyterian
No 4
Date of Notice 5 October 1921
  Groom Bride
Names of Parties Alexander Ranginui Thompson Millicent Agnes Johnston
  πŸ’ 1921/8723
Condition Bachelor Spinster
Profession Sawmill Employee Domestic Duties
Age 21 22
Dwelling Place Orepuki Orepuki
Length of Residence 21 years 22 years
Marriage Place Presbyterian Manse, Orepuki
Folio 10577
Consent
Date of Certificate 5 October 1921
Officiating Minister R. C. Boyd, Presbyterian
5 19 November 1921 Colin Gerrard
Dora Ellen Duncan
Colin Gerrard
Dora Ellen Duncan
πŸ’ 1921/8730
Bachelor
Spinster
Mill Owner
Domestic Duties
27
20
Tuatapere
Tuatapere
6 months
4 years
Oddfellows Hall, Tuatapere 10578 Charles Duncan, father 19 November 1921 A. Parata, Anglican
No 5
Date of Notice 19 November 1921
  Groom Bride
Names of Parties Colin Gerrard Dora Ellen Duncan
  πŸ’ 1921/8730
Condition Bachelor Spinster
Profession Mill Owner Domestic Duties
Age 27 20
Dwelling Place Tuatapere Tuatapere
Length of Residence 6 months 4 years
Marriage Place Oddfellows Hall, Tuatapere
Folio 10578
Consent Charles Duncan, father
Date of Certificate 19 November 1921
Officiating Minister A. Parata, Anglican

Page 3489

District of 31 March 1921 Quarter ending Otautau Registrar C. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 January 1921 James Esson Low
Ethel Hills
James Esson Low
Ethel Wills
πŸ’ 1921/10261
Bachelor
Spinster
Carpenter
Domestic duties
24
22
Otautau
Otautau
15 years
5 days
Residence of James Low, Bayswater, Otautau 2883 24 January 1921 A. Macdonald, Presbyterian
No 1
Date of Notice 1 January 1921
  Groom Bride
Names of Parties James Esson Low Ethel Hills
BDM Match (95%) James Esson Low Ethel Wills
  πŸ’ 1921/10261
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 22
Dwelling Place Otautau Otautau
Length of Residence 15 years 5 days
Marriage Place Residence of James Low, Bayswater, Otautau
Folio 2883
Consent
Date of Certificate 24 January 1921
Officiating Minister A. Macdonald, Presbyterian
2 2 March 1921 Michial Coulter
Elsie Mary Napier Brown
Michial Coulter
Elsie Mary Napier Brown
πŸ’ 1921/10262
Bachelor
Spinster
Builder
Domestic duties
39
35
Otautau
Otautau
32 years
12 years
Presbyterian Church, Otautau 2884 25 March 1921 A. Macdonald, Presbyterian
No 2
Date of Notice 2 March 1921
  Groom Bride
Names of Parties Michial Coulter Elsie Mary Napier Brown
  πŸ’ 1921/10262
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 39 35
Dwelling Place Otautau Otautau
Length of Residence 32 years 12 years
Marriage Place Presbyterian Church, Otautau
Folio 2884
Consent
Date of Certificate 25 March 1921
Officiating Minister A. Macdonald, Presbyterian
3 22 March 1921 Robert Henry Thomas
Florence Poultney
Robert Henry Thomas
Florence Poultney
πŸ’ 1921/10239
Bachelor
Spinster
Clerk
Domestic duties
23
20
Otautau
Otautau
Life
1 year
Residence of M. B. Poultney, Otautau 2885 M. B. Poultney, Father 22 March 1921 A. Macdonald, Presbyterian
No 3
Date of Notice 22 March 1921
  Groom Bride
Names of Parties Robert Henry Thomas Florence Poultney
  πŸ’ 1921/10239
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 20
Dwelling Place Otautau Otautau
Length of Residence Life 1 year
Marriage Place Residence of M. B. Poultney, Otautau
Folio 2885
Consent M. B. Poultney, Father
Date of Certificate 22 March 1921
Officiating Minister A. Macdonald, Presbyterian
4 23 March 1921 James Stephen Neylon
Honora Flynn
James Stephen Neylon
Hanora Flynn
πŸ’ 1921/10240
Bachelor
Spinster
Labourer
Domestic duties
34
33
Nightcaps
Wrey's Bush
4 years
Life
Roman Catholic Church, Nightcaps 2886 23 March 1921 J. Lynch, Roman Catholic
No 4
Date of Notice 23 March 1921
  Groom Bride
Names of Parties James Stephen Neylon Honora Flynn
BDM Match (96%) James Stephen Neylon Hanora Flynn
  πŸ’ 1921/10240
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 33
Dwelling Place Nightcaps Wrey's Bush
Length of Residence 4 years Life
Marriage Place Roman Catholic Church, Nightcaps
Folio 2886
Consent
Date of Certificate 23 March 1921
Officiating Minister J. Lynch, Roman Catholic

Page 3491

District of 30 June 1921 Quarter ending Otautau Registrar E. W. Falck
No Date of Notice Names and 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 16 May 1921 Victor Onslow Stanley Johnston
Elsie Edith Hyde
Victor Onslow Cranley Johnston
Elsie Edith Hyde
πŸ’ 1921/7418
Bachelor
Spinster
Printer
Domestic Duties
31
22
Otautau
Otautau
16 months
18 years
Office of Registrar, Otautau 5625 16 May 1921 Registrar
No 5
Date of Notice 16 May 1921
  Groom Bride
Names of Parties Victor Onslow Stanley Johnston Elsie Edith Hyde
BDM Match (97%) Victor Onslow Cranley Johnston Elsie Edith Hyde
  πŸ’ 1921/7418
Condition Bachelor Spinster
Profession Printer Domestic Duties
Age 31 22
Dwelling Place Otautau Otautau
Length of Residence 16 months 18 years
Marriage Place Office of Registrar, Otautau
Folio 5625
Consent
Date of Certificate 16 May 1921
Officiating Minister Registrar
6 28 May 1921 Leslie Albert Grimwood
Margaret Mary Murphy
Leslie Albert Grimwood
Margaret Mary Murphy
πŸ’ 1921/7327
Bachelor
Spinster
Grocer
Domestic Duties
27
25
Winton
Winton
3 days
Life
Roman Catholic Church, Winton 5626 28 May 1921 Rev. James Lynch
No 6
Date of Notice 28 May 1921
  Groom Bride
Names of Parties Leslie Albert Grimwood Margaret Mary Murphy
  πŸ’ 1921/7327
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 27 25
Dwelling Place Winton Winton
Length of Residence 3 days Life
Marriage Place Roman Catholic Church, Winton
Folio 5626
Consent
Date of Certificate 28 May 1921
Officiating Minister Rev. James Lynch
7 2 June 1921 William Rabbitt
Annie Jane Timoney
William Rabbitt
Annie Jane Timoney
πŸ’ 1921/7338
Bachelor
Spinster
Railway Porter
Domestic Duties
35
32
Otautau
Otautau
7 months
1 month
Roman Catholic Church, Otautau 5627 2 June 1921 Rev. D. J. Buckley
No 7
Date of Notice 2 June 1921
  Groom Bride
Names of Parties William Rabbitt Annie Jane Timoney
  πŸ’ 1921/7338
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 35 32
Dwelling Place Otautau Otautau
Length of Residence 7 months 1 month
Marriage Place Roman Catholic Church, Otautau
Folio 5627
Consent
Date of Certificate 2 June 1921
Officiating Minister Rev. D. J. Buckley
8 16 June 1921 Charles Peter Connell
Florence Rubina Ellen Clark
Charles Peter Connell
Florence Rubina Ellen Clark
πŸ’ 1921/7345
Bachelor
Spinster
Sawmill Labourer
Domestic Duties
22
18
Otautau
Otautau
3 years
2 years
Office of Registrar, Otautau 5628 William Clark, father of bride 16 June 1921 Registrar
No 8
Date of Notice 16 June 1921
  Groom Bride
Names of Parties Charles Peter Connell Florence Rubina Ellen Clark
  πŸ’ 1921/7345
Condition Bachelor Spinster
Profession Sawmill Labourer Domestic Duties
Age 22 18
Dwelling Place Otautau Otautau
Length of Residence 3 years 2 years
Marriage Place Office of Registrar, Otautau
Folio 5628
Consent William Clark, father of bride
Date of Certificate 16 June 1921
Officiating Minister Registrar

Page 3493

District of 30 September 1921 Quarter ending Otautau Registrar C. O. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 2 August 1921 Edward Studley Pay
Isabel Elizabeth Mary Clark
Edward Studley Pay
Isabel Elizabeth Mary Clark
πŸ’ 1921/4706
Bachelor
Spinster
Railway Porter
Domestic duties
28
23
Nightcaps
Otautau
9 months
2 years
Office of the Registrar, Otautau 8049 25 August 1921 C. O. Ross, Registrar
No 9
Date of Notice 2 August 1921
  Groom Bride
Names of Parties Edward Studley Pay Isabel Elizabeth Mary Clark
  πŸ’ 1921/4706
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 28 23
Dwelling Place Nightcaps Otautau
Length of Residence 9 months 2 years
Marriage Place Office of the Registrar, Otautau
Folio 8049
Consent
Date of Certificate 25 August 1921
Officiating Minister C. O. Ross, Registrar
10 10 August 1921 Robert John McDowell
Myrtle Blanche Dixon
Robert John McDowell
Myrtle Blanche Dixon
πŸ’ 1921/4707
Bachelor
Spinster
Engine driver
Domestic duties
25
19
Nightcaps
Nightcaps
1 year
Life
Office of the Registrar, Otautau 8050 10 August 1921 C. O. Ross, Registrar
No 10
Date of Notice 10 August 1921
  Groom Bride
Names of Parties Robert John McDowell Myrtle Blanche Dixon
  πŸ’ 1921/4707
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 25 19
Dwelling Place Nightcaps Nightcaps
Length of Residence 1 year Life
Marriage Place Office of the Registrar, Otautau
Folio 8050
Consent
Date of Certificate 10 August 1921
Officiating Minister C. O. Ross, Registrar
11 22 August 1921 Edmund Samuel Brewster
Esther Margaretta Gibbon
Edmund Samuel Brewster
Esther Margaretta Gibbon
πŸ’ 1921/4715
Bachelor
Spinster
Farmer
Hospital nurse
25
25
Otara
Nightcaps
3 days
Life
Presbyterian Church, Nightcaps 8051 22 August 1921 G. H. Crockett, Presbyterian
No 11
Date of Notice 22 August 1921
  Groom Bride
Names of Parties Edmund Samuel Brewster Esther Margaretta Gibbon
  πŸ’ 1921/4715
Condition Bachelor Spinster
Profession Farmer Hospital nurse
Age 25 25
Dwelling Place Otara Nightcaps
Length of Residence 3 days Life
Marriage Place Presbyterian Church, Nightcaps
Folio 8051
Consent
Date of Certificate 22 August 1921
Officiating Minister G. H. Crockett, Presbyterian
12 22 August 1921 William Wilson
Jean Manson
William Wilson
Jean Manson
πŸ’ 1921/4726
Bachelor
Spinster
Farmer
Domestic duties
37
22
Birchwood
Birchwood
11 years
3 years
Residence of Mr. C. Brown, Birchwood 8052 22 August 1921 G. H. Crockett, Presbyterian
No 12
Date of Notice 22 August 1921
  Groom Bride
Names of Parties William Wilson Jean Manson
  πŸ’ 1921/4726
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 22
Dwelling Place Birchwood Birchwood
Length of Residence 11 years 3 years
Marriage Place Residence of Mr. C. Brown, Birchwood
Folio 8052
Consent
Date of Certificate 22 August 1921
Officiating Minister G. H. Crockett, Presbyterian
13 20 September 1921 John Kane
Aileen Alexander Gavigan
John Kane
Aileen Alexander Gavigan
πŸ’ 1921/4733
Bachelor
Spinster
Postal Clerk
Domestic duties
28
25
Dunedin
Otautau
2 days
4 weeks
Roman Catholic Church, Otautau 8053 20 September 1921 Maurice Spillane, Roman Catholic
No 13
Date of Notice 20 September 1921
  Groom Bride
Names of Parties John Kane Aileen Alexander Gavigan
  πŸ’ 1921/4733
Condition Bachelor Spinster
Profession Postal Clerk Domestic duties
Age 28 25
Dwelling Place Dunedin Otautau
Length of Residence 2 days 4 weeks
Marriage Place Roman Catholic Church, Otautau
Folio 8053
Consent
Date of Certificate 20 September 1921
Officiating Minister Maurice Spillane, Roman Catholic

Page 3494

District of 30 September 1921 Quarter ending Otautau Registrar C. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 September 1921 Frederick Edurhart Anderson
Agnes Ann Clark
Frederick Eduhart Anderson
Agnes Ann Clark
πŸ’ 1921/4734
Bachelor
Spinster
Farmer
Dressmaker
29
22
Ermedale
Otautau
2 years
5 years
Residence of David Clark, Otautau 8054 21 September 1921 A. Macdonald, Presbyterian
No 1
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Frederick Edurhart Anderson Agnes Ann Clark
BDM Match (98%) Frederick Eduhart Anderson Agnes Ann Clark
  πŸ’ 1921/4734
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 29 22
Dwelling Place Ermedale Otautau
Length of Residence 2 years 5 years
Marriage Place Residence of David Clark, Otautau
Folio 8054
Consent
Date of Certificate 21 September 1921
Officiating Minister A. Macdonald, Presbyterian

Page 3495

District of 31 December 1921 Quarter ending Otautau Registrar C. O. Rose
No Date of Notice Names and 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 27 October 1921 Thomas James Gullick
Kathleen Flynn
Thomas James Gullick
Kathleen Flynn
πŸ’ 1921/8731
Bachelor
Spinster
Wool buyer
Domestic duties
25
26
Winton
Wreys Bush
14 days
1 year
Roman Catholic Church 10579 27 October 1921 James Lynch, Roman Catholic
No 15
Date of Notice 27 October 1921
  Groom Bride
Names of Parties Thomas James Gullick Kathleen Flynn
  πŸ’ 1921/8731
Condition Bachelor Spinster
Profession Wool buyer Domestic duties
Age 25 26
Dwelling Place Winton Wreys Bush
Length of Residence 14 days 1 year
Marriage Place Roman Catholic Church
Folio 10579
Consent
Date of Certificate 27 October 1921
Officiating Minister James Lynch, Roman Catholic
16 24 November 1921 Edward Cornelius Ford
Eleanor Catherine Moriarty
Edward Cornelius Ford
Eleanor Catherine Moriarty
πŸ’ 1921/10715
Bachelor
Spinster
Farmer
School teacher
34
28
Heddon Bush
Aparima
Life
5 years
Roman Catholic Church 10664 24 November 1921 Daniel P. Buckley, Roman Catholic
No 16
Date of Notice 24 November 1921
  Groom Bride
Names of Parties Edward Cornelius Ford Eleanor Catherine Moriarty
  πŸ’ 1921/10715
Condition Bachelor Spinster
Profession Farmer School teacher
Age 34 28
Dwelling Place Heddon Bush Aparima
Length of Residence Life 5 years
Marriage Place Roman Catholic Church
Folio 10664
Consent
Date of Certificate 24 November 1921
Officiating Minister Daniel P. Buckley, Roman Catholic
17 25 November 1921 William Henry Walker
Ivy Isabella Humphries
William Henry Walker
Ivy Isabella Humphries
πŸ’ 1921/8732
Bachelor
Spinster
Bootmaker
Domestic duties
27
22
Otautau
Heddon Bush
Life
4 years
Wesleyan Church 10580 25 November 1921 Raymond Richards, Wesleyan
No 17
Date of Notice 25 November 1921
  Groom Bride
Names of Parties William Henry Walker Ivy Isabella Humphries
  πŸ’ 1921/8732
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 27 22
Dwelling Place Otautau Heddon Bush
Length of Residence Life 4 years
Marriage Place Wesleyan Church
Folio 10580
Consent
Date of Certificate 25 November 1921
Officiating Minister Raymond Richards, Wesleyan
18 20 December 1921 Donald Campbell Sutherland
Georgina Frances Mills
Donald Campbell Sutherland
Georgina Frances Mills
πŸ’ 1921/8733
Bachelor
Spinster
Builder
Domestic duties
29
27
Otautau
Otautau
14 years
25 years
Presbyterian Church 10581 20 December 1921 A. Macdonald, Presbyterian
No 18
Date of Notice 20 December 1921
  Groom Bride
Names of Parties Donald Campbell Sutherland Georgina Frances Mills
  πŸ’ 1921/8733
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 29 27
Dwelling Place Otautau Otautau
Length of Residence 14 years 25 years
Marriage Place Presbyterian Church
Folio 10581
Consent
Date of Certificate 20 December 1921
Officiating Minister A. Macdonald, Presbyterian
19 30 December 1921 Arthur Sydney Stayte
Ruby Agnes Walker
Arthur Sydney Stayte
Ruby Agnes Walker
πŸ’ 1922/637
Bachelor
Spinster
Shop assistant
Domestic duties
27
23
Hamilton
Otautau
3 days
Life
Residence of Mr. C. A. Walker 134 30 December 1921 Raymond Richards, Wesleyan
No 19
Date of Notice 30 December 1921
  Groom Bride
Names of Parties Arthur Sydney Stayte Ruby Agnes Walker
  πŸ’ 1922/637
Condition Bachelor Spinster
Profession Shop assistant Domestic duties
Age 27 23
Dwelling Place Hamilton Otautau
Length of Residence 3 days Life
Marriage Place Residence of Mr. C. A. Walker
Folio 134
Consent
Date of Certificate 30 December 1921
Officiating Minister Raymond Richards, Wesleyan

Page 3497

District of 31 March 1921 Quarter ending Riverton Registrar Wm. Cane
No Date of Notice Names and 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 William John Lapham
Margaret Helen Pankhurst
William John Lapham
Margaret Helen Pankhurst
πŸ’ 1921/10241
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
26
25
Tihaka
Hekeia
3 days
25 years
At the residence of W. H. S. Pankhurst, Hekeia 2887 17 January 1921 A. Gray, Presbyterian
No 1
Date of Notice 17 January 1921
  Groom Bride
Names of Parties William John Lapham Margaret Helen Pankhurst
  πŸ’ 1921/10241
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 26 25
Dwelling Place Tihaka Hekeia
Length of Residence 3 days 25 years
Marriage Place At the residence of W. H. S. Pankhurst, Hekeia
Folio 2887
Consent
Date of Certificate 17 January 1921
Officiating Minister A. Gray, Presbyterian
2 22 January 1921 Henry Robert Powell
Mary Henderson Robson
Henry Robert Powell
Mary Henderson Robson
πŸ’ 1921/10242
Bachelor
Spinster
Grocer
Domestic Duties
26
21
Riverton
Thornbury
3 years
21 years
Anglican Church, Riverton 2888 22 January 1921 H. Parata, Anglican
No 2
Date of Notice 22 January 1921
  Groom Bride
Names of Parties Henry Robert Powell Mary Henderson Robson
  πŸ’ 1921/10242
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 26 21
Dwelling Place Riverton Thornbury
Length of Residence 3 years 21 years
Marriage Place Anglican Church, Riverton
Folio 2888
Consent
Date of Certificate 22 January 1921
Officiating Minister H. Parata, Anglican
3 25 January 1921 Albert Alexander Managh
Elsie Gabriel Lapham
Albert Alexander Managh
Elvie Gabriel Lapham
πŸ’ 1921/10243
Bachelor
Spinster
Labourer
Domestic Duties
29
24
Tihaka
Tihaka
5 days
14 days
Residence of W. Hodgetts, Tihaka 2889 25 January 1921 D. L. Buckley, Roman Catholic
No 3
Date of Notice 25 January 1921
  Groom Bride
Names of Parties Albert Alexander Managh Elsie Gabriel Lapham
BDM Match (98%) Albert Alexander Managh Elvie Gabriel Lapham
  πŸ’ 1921/10243
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 24
Dwelling Place Tihaka Tihaka
Length of Residence 5 days 14 days
Marriage Place Residence of W. Hodgetts, Tihaka
Folio 2889
Consent
Date of Certificate 25 January 1921
Officiating Minister D. L. Buckley, Roman Catholic
4 21 February 1921 John King
Ellen Kate Ward
John King
Ellen Kate Ward
πŸ’ 1921/10244
Bachelor
Spinster
Labourer
Domestic Duties
22
24
Otatara
Riverton
-
1 year
Salvation Army Hall, Riverton 2890 21 February 1921 L. Toomer, Salvation Army
No 4
Date of Notice 21 February 1921
  Groom Bride
Names of Parties John King Ellen Kate Ward
  πŸ’ 1921/10244
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 24
Dwelling Place Otatara Riverton
Length of Residence - 1 year
Marriage Place Salvation Army Hall, Riverton
Folio 2890
Consent
Date of Certificate 21 February 1921
Officiating Minister L. Toomer, Salvation Army
5 22 February 1921 Donald Evan Christian
Sadie Jordan
Donald Evan Christian
Sadie Jordan
πŸ’ 1921/10245
Bachelor
Spinster
Labourer
Domestic Duties
25
19
Pahia
Pahia
18 months
11 years
Registrar's Office, Riverton 2891 William Jordan, Father 22 February 1921 Wm. Cane, Registrar
No 5
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Donald Evan Christian Sadie Jordan
  πŸ’ 1921/10245
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 19
Dwelling Place Pahia Pahia
Length of Residence 18 months 11 years
Marriage Place Registrar's Office, Riverton
Folio 2891
Consent William Jordan, Father
Date of Certificate 22 February 1921
Officiating Minister Wm. Cane, Registrar

Page 3498

District of 31 March 1921 Quarter ending Riverton Registrar Wm. Jame
No Date of Notice Names and 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 Walter Tennyson Buckland
Alexandria Margaret Emily Robson
Walter Tennyson Buckland
Alexandria Margaret Emily Robson
πŸ’ 1921/10246
Bachelor
Spinster
Farmer
Domestic Duties
34
20
Pahia
Pahia
18 months
10 years
The Residence of Buckland Bros, Pahia 2892 Thomas William Robson, Father 25 February 1921 H. Parata, Anglican
No 6
Date of Notice 25 February 1921
  Groom Bride
Names of Parties Walter Tennyson Buckland Alexandria Margaret Emily Robson
  πŸ’ 1921/10246
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 20
Dwelling Place Pahia Pahia
Length of Residence 18 months 10 years
Marriage Place The Residence of Buckland Bros, Pahia
Folio 2892
Consent Thomas William Robson, Father
Date of Certificate 25 February 1921
Officiating Minister H. Parata, Anglican

More from this register