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 3499

District of 30 June 1921 Quarter ending Riverton Registrar J. McLawe
No Date of Notice Names and 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 4 April 1921 Ernest Alfred Hill
Vera May More
Ernest Alfred Hill
Vera May More
πŸ’ 1921/7346
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Riverton
Riverton
22 years
21 years
Registrar's Office, Riverton 5629 4 April 1921 J. McLawe, Registrar
No 7
Date of Notice 4 April 1921
  Groom Bride
Names of Parties Ernest Alfred Hill Vera May More
  πŸ’ 1921/7346
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Riverton Riverton
Length of Residence 22 years 21 years
Marriage Place Registrar's Office, Riverton
Folio 5629
Consent
Date of Certificate 4 April 1921
Officiating Minister J. McLawe, Registrar
8 6 April 1921 John Clarken McBoy
Christina May Youngson
John Clarken McCoy
Christina May Youngson
πŸ’ 1921/22
Bachelor
Spinster
Miner
Domestic Duties
30
26
Riverton
Riverton
3 days
3 days
Roman Catholic, Riverton 5630 6 April 1921 D. L. Buckley, Roman Catholic
No 8
Date of Notice 6 April 1921
  Groom Bride
Names of Parties John Clarken McBoy Christina May Youngson
BDM Match (97%) John Clarken McCoy Christina May Youngson
  πŸ’ 1921/22
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 30 26
Dwelling Place Riverton Riverton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic, Riverton
Folio 5630
Consent
Date of Certificate 6 April 1921
Officiating Minister D. L. Buckley, Roman Catholic
9 8 April 1921 William James Hodges
Charlotte Elizabeth Goodwillie
William James Hodges
Charlotte Elizabeth Goodwillie
πŸ’ 1921/7348
Bachelor
Spinster
Sawmiller
Domestic Duties
24
19
Colac Bay
Colac Bay
6 years
19 years
Anglican Church, Riverton 5631 Charles Goodwillie, Grandfather 8 April 1921 H. Parata, Church of England
No 9
Date of Notice 8 April 1921
  Groom Bride
Names of Parties William James Hodges Charlotte Elizabeth Goodwillie
  πŸ’ 1921/7348
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 24 19
Dwelling Place Colac Bay Colac Bay
Length of Residence 6 years 19 years
Marriage Place Anglican Church, Riverton
Folio 5631
Consent Charles Goodwillie, Grandfather
Date of Certificate 8 April 1921
Officiating Minister H. Parata, Church of England
10 12 April 1921 James Bolton Smith
Beatrice Jane Hampton Webb
James Bolton Smith
Beatrice Jane Hampton Webb
πŸ’ 1921/7349
Bachelor
Spinster
Farmer
Teacher
28
30
Thornbury
Invercargill
3 days
Anglican Church, Thornbury 5632 12 April 1921 H. Parata, Church of England
No 10
Date of Notice 12 April 1921
  Groom Bride
Names of Parties James Bolton Smith Beatrice Jane Hampton Webb
  πŸ’ 1921/7349
Condition Bachelor Spinster
Profession Farmer Teacher
Age 28 30
Dwelling Place Thornbury Invercargill
Length of Residence 3 days
Marriage Place Anglican Church, Thornbury
Folio 5632
Consent
Date of Certificate 12 April 1921
Officiating Minister H. Parata, Church of England
11 19 April 1921 William Robert Armstrong
Charlotte Rose Cunningham
William Robert Armstrong
Charlotte Rose Cunningham
πŸ’ 1921/7350
William James Armstrong
Maude Elizabeth Thompson Cunningham
πŸ’ 1922/597
Bachelor
Spinster
Farmer
Dressmaker
28
28
Riverton
Riverton
3 years
28 years
Church of England, Riverton 5633 19 April 1921 H. Parata, Church of England
No 11
Date of Notice 19 April 1921
  Groom Bride
Names of Parties William Robert Armstrong Charlotte Rose Cunningham
  πŸ’ 1921/7350
BDM Match (62%) William James Armstrong Maude Elizabeth Thompson Cunningham
  πŸ’ 1922/597
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 28
Dwelling Place Riverton Riverton
Length of Residence 3 years 28 years
Marriage Place Church of England, Riverton
Folio 5633
Consent
Date of Certificate 19 April 1921
Officiating Minister H. Parata, Church of England

Page 3500

District of 30 June 1921 Quarter ending Riverton 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
12 13 May 1921 John Murray
Emily Brown
John Murray
Emily Brown
πŸ’ 1921/7351
Widower
Spinster
Coal Merchant
Domestic Duties
51
45
Invercargill
Thornbury
-
4 days
Residence of William Brown, Thornbury 5634 13 May 1921 John Chisholm, Presbyterian
No 12
Date of Notice 13 May 1921
  Groom Bride
Names of Parties John Murray Emily Brown
  πŸ’ 1921/7351
Condition Widower Spinster
Profession Coal Merchant Domestic Duties
Age 51 45
Dwelling Place Invercargill Thornbury
Length of Residence - 4 days
Marriage Place Residence of William Brown, Thornbury
Folio 5634
Consent
Date of Certificate 13 May 1921
Officiating Minister John Chisholm, Presbyterian
13 31 May 1921 David Marnane
Mary Reihill
David Marnane
Mary Reihill
πŸ’ 1921/7328
Bachelor
Spinster
Farmer
Domestic Duties
42
43
Riverton
Otautau
3 days
43 years
Roman Catholic Church, Riverton 5635 31 May 1921 D. P. Buckley, Roman Catholic
No 13
Date of Notice 31 May 1921
  Groom Bride
Names of Parties David Marnane Mary Reihill
  πŸ’ 1921/7328
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 43
Dwelling Place Riverton Otautau
Length of Residence 3 days 43 years
Marriage Place Roman Catholic Church, Riverton
Folio 5635
Consent
Date of Certificate 31 May 1921
Officiating Minister D. P. Buckley, Roman Catholic
14 4 June 1921 John McKenna
Annie Campbell Mackie
John McKenna
Annie Campbell Mackie
πŸ’ 1921/7329
Bachelor
Widow
Miner
Domestic Duties
34
35
Round Hill
Round Hill
20 years
6 months
Residence of John McKenna, Round Hill 5636 4 June 1921 C. A. Gray, Presbyterian
No 14
Date of Notice 4 June 1921
  Groom Bride
Names of Parties John McKenna Annie Campbell Mackie
  πŸ’ 1921/7329
Condition Bachelor Widow
Profession Miner Domestic Duties
Age 34 35
Dwelling Place Round Hill Round Hill
Length of Residence 20 years 6 months
Marriage Place Residence of John McKenna, Round Hill
Folio 5636
Consent
Date of Certificate 4 June 1921
Officiating Minister C. A. Gray, Presbyterian
15 25 June 1921 Thomas MacDonald Foster
Ivy Mary Ann Date
Thomas MacDonald Foster
Ivy Mary Ann Edie
πŸ’ 1921/7330
Bachelor
Spinster
Assistant Cheese Factory
Domestic Duties
20
23
Thornbury
Thornbury
20 years
3 years
Church of England, Riverton 5637 Charles Robert Foster, Father 25 June 1921 H. Parata, Church of England
No 15
Date of Notice 25 June 1921
  Groom Bride
Names of Parties Thomas MacDonald Foster Ivy Mary Ann Date
BDM Match (91%) Thomas MacDonald Foster Ivy Mary Ann Edie
  πŸ’ 1921/7330
Condition Bachelor Spinster
Profession Assistant Cheese Factory Domestic Duties
Age 20 23
Dwelling Place Thornbury Thornbury
Length of Residence 20 years 3 years
Marriage Place Church of England, Riverton
Folio 5637
Consent Charles Robert Foster, Father
Date of Certificate 25 June 1921
Officiating Minister H. Parata, Church of England

Page 3501

District of 30 September 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
16 24 August 1921 Sydney Hill
Lily Spencer
Sydney Hill
Lily Spencer
πŸ’ 1921/4735
Bachelor
Spinster
Farmer
Domestic Duties
27
16
Waipango
Riverton
17 years
2 years
Registrar's Office, Riverton 8055 J. Hill (Father), A. W. Spencer (Father) 24 August 1921 Wm. Cane, Registrar
No 16
Date of Notice 24 August 1921
  Groom Bride
Names of Parties Sydney Hill Lily Spencer
  πŸ’ 1921/4735
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 16
Dwelling Place Waipango Riverton
Length of Residence 17 years 2 years
Marriage Place Registrar's Office, Riverton
Folio 8055
Consent J. Hill (Father), A. W. Spencer (Father)
Date of Certificate 24 August 1921
Officiating Minister Wm. Cane, Registrar
17 25 August 1921 William Thomas Haywood
Margaret Turnbull
William Thomas Haywood
Margaret Turnbull
πŸ’ 1921/4736
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Thornbury
Thornbury
24 years
20 years
Presbyterian Church, Thornbury 8056 Charles Turnbull (Father) 28 August 1921 C. A. Gray, Presbyterian
No 17
Date of Notice 25 August 1921
  Groom Bride
Names of Parties William Thomas Haywood Margaret Turnbull
  πŸ’ 1921/4736
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Thornbury Thornbury
Length of Residence 24 years 20 years
Marriage Place Presbyterian Church, Thornbury
Folio 8056
Consent Charles Turnbull (Father)
Date of Certificate 28 August 1921
Officiating Minister C. A. Gray, Presbyterian
18 19 September 1921 James Shaw Livesey
Kathleen Hussey
James Shaw Livesey
Kathleen Hussey
πŸ’ 1921/4737
Bachelor
Spinster
Farmer
Domestic Duties
26
20
Gummies Bush
Waipango
26 years
6 months
Residence of Mr. Livesey, Havelock St, Riverton 8057 Thomas Hussey (Father) 19 September 1921 H. Nowell, Methodist
No 18
Date of Notice 19 September 1921
  Groom Bride
Names of Parties James Shaw Livesey Kathleen Hussey
  πŸ’ 1921/4737
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 20
Dwelling Place Gummies Bush Waipango
Length of Residence 26 years 6 months
Marriage Place Residence of Mr. Livesey, Havelock St, Riverton
Folio 8057
Consent Thomas Hussey (Father)
Date of Certificate 19 September 1921
Officiating Minister H. Nowell, Methodist

Page 3503

District of 31 December 1921 Quarter ending Riverton Registrar A. C. 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
19 22 November 1921 Charles Joseph Smith
Christiana Clifford
Charles Joseph Smith
Christina Clifford
πŸ’ 1921/10716
Bachelor
Widow
Bushman
Domestic Duties
25
27
Round Hill
Colac Bay
25 years
3 days
Roman Catholic Church, Riverton 10665 22 November 1921 D. L. Buckley, Roman Catholic
No 19
Date of Notice 22 November 1921
  Groom Bride
Names of Parties Charles Joseph Smith Christiana Clifford
BDM Match (97%) Charles Joseph Smith Christina Clifford
  πŸ’ 1921/10716
Condition Bachelor Widow
Profession Bushman Domestic Duties
Age 25 27
Dwelling Place Round Hill Colac Bay
Length of Residence 25 years 3 days
Marriage Place Roman Catholic Church, Riverton
Folio 10665
Consent
Date of Certificate 22 November 1921
Officiating Minister D. L. Buckley, Roman Catholic
20 30 November 1921 William Jopham
Myra Woodhouse
William Popham
Myra Woodhouse
πŸ’ 1921/10717
Bachelor
Spinster
Labourer
Domestic Duties
32
21
Orepuki
Riverton

2 years
Church of England, Riverton 10666 30 November 1921 H. Parata, Church of England
No 20
Date of Notice 30 November 1921
  Groom Bride
Names of Parties William Jopham Myra Woodhouse
BDM Match (96%) William Popham Myra Woodhouse
  πŸ’ 1921/10717
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 32 21
Dwelling Place Orepuki Riverton
Length of Residence 2 years
Marriage Place Church of England, Riverton
Folio 10666
Consent
Date of Certificate 30 November 1921
Officiating Minister H. Parata, Church of England

Page 3513

District of 31 March 1921 Quarter ending Winton Registrar E. N. Fale
No Date of Notice Names and 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 February 1921 Charles Frederick Grimwood
Emily Anderson
Charles Frederick Grimwood
Emily Anderson
πŸ’ 1921/10247
Bachelor
Widow
Labourer
Domestic Duties
34
38
Winton
Winton
20 years
9 months
Presbyterian Church Manse, Winton 2893 18 February 1921 A. McNeur, Presbyterian
No 1
Date of Notice 18 February 1921
  Groom Bride
Names of Parties Charles Frederick Grimwood Emily Anderson
  πŸ’ 1921/10247
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 34 38
Dwelling Place Winton Winton
Length of Residence 20 years 9 months
Marriage Place Presbyterian Church Manse, Winton
Folio 2893
Consent
Date of Certificate 18 February 1921
Officiating Minister A. McNeur, Presbyterian

Page 3515

District of 30 June 1921 Quarter ending Winton Registrar A. Shepherd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 8 April 1921 John Thomas Smith
Amy Pemberton
John Thomas Smith
Amy Pemberton
πŸ’ 1921/7331
Widower
Spinster
Farmer
Domestic Duties
37
19
Lora Gorge
Limehills
37 years
10 years
Manse, Centre Bush 5638 Henry Job Pemberton, Father 8 April 1921 Rev. R. Morgan, Presbyterian
No 2
Date of Notice 8 April 1921
  Groom Bride
Names of Parties John Thomas Smith Amy Pemberton
  πŸ’ 1921/7331
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 37 19
Dwelling Place Lora Gorge Limehills
Length of Residence 37 years 10 years
Marriage Place Manse, Centre Bush
Folio 5638
Consent Henry Job Pemberton, Father
Date of Certificate 8 April 1921
Officiating Minister Rev. R. Morgan, Presbyterian
3 8 April 1921 James William Pemberton
Jessie Phillips Gerrard
James William Pemberton
Jessie Phillip Gerrard
πŸ’ 1921/7332
Bachelor
Spinster
Labourer
Domestic Duties
20
27
Centre Bush
Otapiri Gorge
10 years
27 years
Manse, Centre Bush 5639 Henry Job Pemberton, Father 8 April 1921 Rev. R. Morgan, Presbyterian
No 3
Date of Notice 8 April 1921
  Groom Bride
Names of Parties James William Pemberton Jessie Phillips Gerrard
BDM Match (98%) James William Pemberton Jessie Phillip Gerrard
  πŸ’ 1921/7332
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 27
Dwelling Place Centre Bush Otapiri Gorge
Length of Residence 10 years 27 years
Marriage Place Manse, Centre Bush
Folio 5639
Consent Henry Job Pemberton, Father
Date of Certificate 8 April 1921
Officiating Minister Rev. R. Morgan, Presbyterian
4 20 April 1921 John Bryce
Irene May Gibbs
John Bryce
Irene May Gibbs
πŸ’ 1921/7333
Bachelor
Spinster
Labourer
Domestic Duties
30
18
Browns
Browns
1 year
18 years
Registrar's Office 5640 Henry Gibbs, Father 20 April 1921 A. Shepherd, Registrar of Marriages
No 4
Date of Notice 20 April 1921
  Groom Bride
Names of Parties John Bryce Irene May Gibbs
  πŸ’ 1921/7333
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 18
Dwelling Place Browns Browns
Length of Residence 1 year 18 years
Marriage Place Registrar's Office
Folio 5640
Consent Henry Gibbs, Father
Date of Certificate 20 April 1921
Officiating Minister A. Shepherd, Registrar of Marriages

Page 3517

District of 30 September 1921 Quarter ending Winton Registrar F. W. Dinqwall
No Date of Notice Names and 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 26 July 1921 William Sims
Marion Agnes Galt
William Sims
Marion Agnes Galt
πŸ’ 1921/4738
Bachelor
Spinster
Farmer
Domestic Duties
32
22
Hokonui
Hokonui
32 years
22 years
Dwellinghouse of John Galt, Hokonui 8058 26 July 1921 Rev. K. Ross, Presbyterian
No 5
Date of Notice 26 July 1921
  Groom Bride
Names of Parties William Sims Marion Agnes Galt
  πŸ’ 1921/4738
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 22
Dwelling Place Hokonui Hokonui
Length of Residence 32 years 22 years
Marriage Place Dwellinghouse of John Galt, Hokonui
Folio 8058
Consent
Date of Certificate 26 July 1921
Officiating Minister Rev. K. Ross, Presbyterian

Page 3519

District of 31 December 1921 Quarter ending Winton Registrar F W Dingwall
No Date of Notice Names and 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 1 November 1921 Robert John Lindsay
Maud Catto
Robert John Lindsay
Maude Catto
πŸ’ 1921/8734
Bachelor
Spinster
Carpenter
Domestic Duties
34
24
Winton
Oreti
34 years
16 years
Presbyterian Manse, Winton 10582 1 November 1921 Rev A M Neur, Presbyterian
No 6
Date of Notice 1 November 1921
  Groom Bride
Names of Parties Robert John Lindsay Maud Catto
BDM Match (95%) Robert John Lindsay Maude Catto
  πŸ’ 1921/8734
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 34 24
Dwelling Place Winton Oreti
Length of Residence 34 years 16 years
Marriage Place Presbyterian Manse, Winton
Folio 10582
Consent
Date of Certificate 1 November 1921
Officiating Minister Rev A M Neur, Presbyterian
7 7 November 1921 Frederick Jothill
Mary Jane Pearce
Frederick Tothill
Mary Jane Pearce
πŸ’ 1921/10718
Bachelor
Spinster
Market Gardener
Dairy Farming
49
36
Winton
Winton
2 years
30 years
Registrars Office, Winton 10667 7 November 1921 F W Dingwall, Depy Registrar
No 7
Date of Notice 7 November 1921
  Groom Bride
Names of Parties Frederick Jothill Mary Jane Pearce
BDM Match (97%) Frederick Tothill Mary Jane Pearce
  πŸ’ 1921/10718
Condition Bachelor Spinster
Profession Market Gardener Dairy Farming
Age 49 36
Dwelling Place Winton Winton
Length of Residence 2 years 30 years
Marriage Place Registrars Office, Winton
Folio 10667
Consent
Date of Certificate 7 November 1921
Officiating Minister F W Dingwall, Depy Registrar
8 1 December 1921 Thomas Arthur Frisby
Margaret Jane Robson Anderson
Thomas Arthur Frisby
Margaret Jane Robson Anderson
πŸ’ 1921/8735
Widower
Spinster
Hotel Keeper
Domestic Duties
38
19
Browns
Hokonui
38 years
19 years
Dwellinghouse of Robert Anderson, Hokonui 10583 Robert Anderson, Father 1 December 1921 Rev A K Ross, Presbyterian
No 8
Date of Notice 1 December 1921
  Groom Bride
Names of Parties Thomas Arthur Frisby Margaret Jane Robson Anderson
  πŸ’ 1921/8735
Condition Widower Spinster
Profession Hotel Keeper Domestic Duties
Age 38 19
Dwelling Place Browns Hokonui
Length of Residence 38 years 19 years
Marriage Place Dwellinghouse of Robert Anderson, Hokonui
Folio 10583
Consent Robert Anderson, Father
Date of Certificate 1 December 1921
Officiating Minister Rev A K Ross, Presbyterian
9 3 December 1921 William Oliver Jamieson
Lillian May Horner
William Oliver Jamieson
Lillian May Horner
πŸ’ 1921/8736
Bachelor
Spinster
Baker
Domestic Duties
28
25
Winton
East Winton
28 years
8 years
Presbyterian Church, Winton 10584 3 December 1921 Rev A M Neur, Presbyterian
No 9
Date of Notice 3 December 1921
  Groom Bride
Names of Parties William Oliver Jamieson Lillian May Horner
  πŸ’ 1921/8736
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 28 25
Dwelling Place Winton East Winton
Length of Residence 28 years 8 years
Marriage Place Presbyterian Church, Winton
Folio 10584
Consent
Date of Certificate 3 December 1921
Officiating Minister Rev A M Neur, Presbyterian
10 13 December 1921 Arthur William Egerton
Myrtle Annie Perrin
Arthur William Egerton
Myrtle Annie Perrin
πŸ’ 1921/8713
Bachelor
Spinster
Labourer
Domestic Duties
21
21
Winton
Winton
20 years
13 years
Dwellinghouse of Harry Egerton, Winton 10585 13 December 1921 Rev A M Neur, Presbyterian
No 10
Date of Notice 13 December 1921
  Groom Bride
Names of Parties Arthur William Egerton Myrtle Annie Perrin
  πŸ’ 1921/8713
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 21
Dwelling Place Winton Winton
Length of Residence 20 years 13 years
Marriage Place Dwellinghouse of Harry Egerton, Winton
Folio 10585
Consent
Date of Certificate 13 December 1921
Officiating Minister Rev A M Neur, Presbyterian

Page 3521

District of 31 March 1921 Quarter ending Wyndham Registrar J. V. Hodge
No Date of Notice Names and 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 Norman Henderson Brown
Rosa Helen Akerman Hardy
Norman Henderson Brown
Rosa Helen Akerman Hardy
πŸ’ 1921/10248
Bachelor
Spinster
Sawmiller
Nurse
32
33
Wyndham
Wyndham
1 day
3 weeks
Anglican Church 2894 6 January 1921 Rev. Al. Swainson, Anglican Priest
No 1
Date of Notice 6 January 1921
  Groom Bride
Names of Parties Norman Henderson Brown Rosa Helen Akerman Hardy
  πŸ’ 1921/10248
Condition Bachelor Spinster
Profession Sawmiller Nurse
Age 32 33
Dwelling Place Wyndham Wyndham
Length of Residence 1 day 3 weeks
Marriage Place Anglican Church
Folio 2894
Consent
Date of Certificate 6 January 1921
Officiating Minister Rev. Al. Swainson, Anglican Priest
2 5 February 1921 Andrew Thomson
Henrietta Sutcliffe Allan
Andrew Thomson
Henrietta Sutcliffe Allan
πŸ’ 1921/10250
Bachelor
Spinster
Farmer
Domestic
40
25
Oware
Wyndham
17 years
5 years
Residence of Mr. Joseph Allan, Wyndham 2895 5 February 1921 Rev. J. E. Lopdell, Presbyterian Minister
No 2
Date of Notice 5 February 1921
  Groom Bride
Names of Parties Andrew Thomson Henrietta Sutcliffe Allan
  πŸ’ 1921/10250
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 25
Dwelling Place Oware Wyndham
Length of Residence 17 years 5 years
Marriage Place Residence of Mr. Joseph Allan, Wyndham
Folio 2895
Consent
Date of Certificate 5 February 1921
Officiating Minister Rev. J. E. Lopdell, Presbyterian Minister
3 14 March 1921 Leonard Victor Heydon
Edith Maud Glover
Leonard Victor Redvers Heydon
Edith Maud Glover
πŸ’ 1921/10251
Bachelor
Spinster
Fireman
Domestic
19
22
Wyndham
Wyndham
3 days
3 days
Anglican Church 2896 Archie Taylor Heydon (father) 14 March 1921 Rev. Francis Vivian Fisher, Anglican Priest
No 3
Date of Notice 14 March 1921
  Groom Bride
Names of Parties Leonard Victor Heydon Edith Maud Glover
BDM Match (86%) Leonard Victor Redvers Heydon Edith Maud Glover
  πŸ’ 1921/10251
Condition Bachelor Spinster
Profession Fireman Domestic
Age 19 22
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 3 days
Marriage Place Anglican Church
Folio 2896
Consent Archie Taylor Heydon (father)
Date of Certificate 14 March 1921
Officiating Minister Rev. Francis Vivian Fisher, Anglican Priest
4 8 March 1921 Roy David Bennie
Charlotte Mary Fenton
Boyd David Bennie
Charlotte Mary Fenton
πŸ’ 1921/10252
Bachelor
Spinster
Cheesemaker
Domestic
19
20
Menzies Ferry
Menzies Ferry
1 year
1 year
Residence of Mr. John Fenton, Menzies Ferry 2897 John Bennie (guardian) and Martha Marion Fenton (mother) 8 March 1921 Rev. J. E. Lopdell, Presbyterian Minister
No 4
Date of Notice 8 March 1921
  Groom Bride
Names of Parties Roy David Bennie Charlotte Mary Fenton
BDM Match (94%) Boyd David Bennie Charlotte Mary Fenton
  πŸ’ 1921/10252
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 19 20
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 1 year 1 year
Marriage Place Residence of Mr. John Fenton, Menzies Ferry
Folio 2897
Consent John Bennie (guardian) and Martha Marion Fenton (mother)
Date of Certificate 8 March 1921
Officiating Minister Rev. J. E. Lopdell, Presbyterian Minister
5 15 March 1921 Francis Roy Martin
Sarah Isabel Mitchell
Francis Roy Martin
Sarah Isabel Mitchell
πŸ’ 1921/10253
Bachelor
Spinster
Carpenter
Domestic
26
27
Wyndham
Wyndham
3 days
Life
Residence of Mr. John Mitchell, Wyndham 2898 15 March 1921 Rev. J. E. Lopdell, Presbyterian Minister
No 5
Date of Notice 15 March 1921
  Groom Bride
Names of Parties Francis Roy Martin Sarah Isabel Mitchell
  πŸ’ 1921/10253
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 27
Dwelling Place Wyndham Wyndham
Length of Residence 3 days Life
Marriage Place Residence of Mr. John Mitchell, Wyndham
Folio 2898
Consent
Date of Certificate 15 March 1921
Officiating Minister Rev. J. E. Lopdell, Presbyterian Minister

Page 3522

District of 31 March 1921 Quarter ending Wyndham Registrar P. V. Hodge
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 March 1921 Alfred William Jones
Elizabeth Elder Sibbald
Alfred William Jones
Elizabeth Elder Sibbald
πŸ’ 1921/10254
Bachelor
Spinster
Clerk
Domestic
28
27
Wyndham
Wyndham
3 days
5 months
Residence of Mr Alfred Jones, Wyndham 2899 30 March 1921 Rev. J. E. Lopdell, Presbyterian Minister
No 6
Date of Notice 30 March 1921
  Groom Bride
Names of Parties Alfred William Jones Elizabeth Elder Sibbald
  πŸ’ 1921/10254
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 27
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 5 months
Marriage Place Residence of Mr Alfred Jones, Wyndham
Folio 2899
Consent
Date of Certificate 30 March 1921
Officiating Minister Rev. J. E. Lopdell, Presbyterian Minister

Page 3523

District of 30 June 1921 Quarter ending Wyndham Registrar J. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 26 April 1921 George Gould Stephen
Annie Evelyn Smith
George Gould Stephen
Annie Evelyn Smith
πŸ’ 1921/7334
Widower
Spinster
Builder
Spinster
32
22
Edendale
Edendale
3 years
1 year
Registrar's office Wyndham 5641 26 April 1921 John Newton, Registrar
No 7
Date of Notice 26 April 1921
  Groom Bride
Names of Parties George Gould Stephen Annie Evelyn Smith
  πŸ’ 1921/7334
Condition Widower Spinster
Profession Builder Spinster
Age 32 22
Dwelling Place Edendale Edendale
Length of Residence 3 years 1 year
Marriage Place Registrar's office Wyndham
Folio 5641
Consent
Date of Certificate 26 April 1921
Officiating Minister John Newton, Registrar
8 10 May 1921 Fredrick Evan Henry Botting
Elizabeth Anderson Mullen
Fredrick Ivan Henry Botting
Elizabeth Anderson Mullen
πŸ’ 1921/7335
Bachelor
Spinster
Butcher
Typiste
23
21
Edendale
Edendale
4 years
14 months
Presbyterian church Edendale 5642 10 May 1921 John Pringle, Presbyterian
No 8
Date of Notice 10 May 1921
  Groom Bride
Names of Parties Fredrick Evan Henry Botting Elizabeth Anderson Mullen
BDM Match (98%) Fredrick Ivan Henry Botting Elizabeth Anderson Mullen
  πŸ’ 1921/7335
Condition Bachelor Spinster
Profession Butcher Typiste
Age 23 21
Dwelling Place Edendale Edendale
Length of Residence 4 years 14 months
Marriage Place Presbyterian church Edendale
Folio 5642
Consent
Date of Certificate 10 May 1921
Officiating Minister John Pringle, Presbyterian
9 10 May 1921 James Beadle Donald
Rachel Cormack
James Beadle Donald
Rachel Cormack
πŸ’ 1921/7336
Bachelor
Spinster
Farmer
Domestic
27
28
Edendale
Edendale
12 years
15 years
Presbyterian church Edendale 5643 10 May 1921 John Pringle, Presbyterian
No 9
Date of Notice 10 May 1921
  Groom Bride
Names of Parties James Beadle Donald Rachel Cormack
  πŸ’ 1921/7336
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Edendale Edendale
Length of Residence 12 years 15 years
Marriage Place Presbyterian church Edendale
Folio 5643
Consent
Date of Certificate 10 May 1921
Officiating Minister John Pringle, Presbyterian
10 27 May 1921 Joseph Caldwell
Isabella Mcdonald Bruce Purdie
Joseph Caldwell
Isabella McDonald Bruce Purdie
πŸ’ 1921/7337
Bachelor
Spinster
Farmer
Domestic
27
27
Edendale
Edendale
9 years
7 months
Residence of David Caldwell Edendale 5644 29 May 1921 John Pringle, Presbyterian
No 10
Date of Notice 27 May 1921
  Groom Bride
Names of Parties Joseph Caldwell Isabella Mcdonald Bruce Purdie
BDM Match (98%) Joseph Caldwell Isabella McDonald Bruce Purdie
  πŸ’ 1921/7337
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 27
Dwelling Place Edendale Edendale
Length of Residence 9 years 7 months
Marriage Place Residence of David Caldwell Edendale
Folio 5644
Consent
Date of Certificate 29 May 1921
Officiating Minister John Pringle, Presbyterian
11 13 June 1921 David Mitchell
Mabel Lilian Lobb
David Mitchell
Mabel Lilian Lobb
πŸ’ 1921/7339
Bachelor
Spinster
Farmer
Domestic
33
24
Wyndham
Wyndham
3 days
16 years
Presbyterian church Wyndham 5645 13 June 1921 John E. Lopdell, Presbyterian
No 11
Date of Notice 13 June 1921
  Groom Bride
Names of Parties David Mitchell Mabel Lilian Lobb
  πŸ’ 1921/7339
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Wyndham Wyndham
Length of Residence 3 days 16 years
Marriage Place Presbyterian church Wyndham
Folio 5645
Consent
Date of Certificate 13 June 1921
Officiating Minister John E. Lopdell, Presbyterian

Page 3525

District of 30 September 1921 Quarter ending Wyndham Registrar J. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 2 July 1921 Ian Chisholm Macrae
Rosetta May Sutherland Cormack
Ian Chisholm Macrae
Rosetta May Sutherland Cormack
πŸ’ 1921/4739
Bachelor
Spinster
Accountant
Domestic Duties
31
26
Edendale
Edendale
10 years
17 years
Presbyterian Church, Edendale 8059 2 July 1921 John Pringle, Presbyterian
No 12
Date of Notice 2 July 1921
  Groom Bride
Names of Parties Ian Chisholm Macrae Rosetta May Sutherland Cormack
  πŸ’ 1921/4739
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 31 26
Dwelling Place Edendale Edendale
Length of Residence 10 years 17 years
Marriage Place Presbyterian Church, Edendale
Folio 8059
Consent
Date of Certificate 2 July 1921
Officiating Minister John Pringle, Presbyterian
13 15 July 1921 Joseph Stanford Langley
Eliza Gray Gregory
Joseph Stanford Langley
Eliza Gray Gregory
πŸ’ 1921/4716
Bachelor
Spinster
Motor Driver
Domestic
27
20
Wyndham
Wyndham
3 days
Life
Archibald Gregory's residence, Wyndham 8060 Archibald Gregory, father 15 July 1921 J. G. Lopdell, Presbyterian
No 13
Date of Notice 15 July 1921
  Groom Bride
Names of Parties Joseph Stanford Langley Eliza Gray Gregory
  πŸ’ 1921/4716
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 27 20
Dwelling Place Wyndham Wyndham
Length of Residence 3 days Life
Marriage Place Archibald Gregory's residence, Wyndham
Folio 8060
Consent Archibald Gregory, father
Date of Certificate 15 July 1921
Officiating Minister J. G. Lopdell, Presbyterian
14 27 July 1921 Norman John Henderson
Eva Crosbie
Norman John Henderson
Eva Crosbie
πŸ’ 1921/4717
Bachelor
Spinster
Farm Labourer
Domestic Duties
27
26
Menzies Ferry
Menzies Ferry
2 years
26 years
John Crosbie's residence, Menzies Ferry 8061 27 July 1921 J. G. Lopdell, Presbyterian
No 14
Date of Notice 27 July 1921
  Groom Bride
Names of Parties Norman John Henderson Eva Crosbie
  πŸ’ 1921/4717
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 27 26
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 2 years 26 years
Marriage Place John Crosbie's residence, Menzies Ferry
Folio 8061
Consent
Date of Certificate 27 July 1921
Officiating Minister J. G. Lopdell, Presbyterian
15 10 September 1921 John Thomas Mitchell
Vera Irene Allan
John Thomas Mitchell
Vera Irene Allan
πŸ’ 1921/4718
Bachelor
Spinster
Farmer
Shop Assistant
24
23
Wyndham
Wyndham
11 years
5 years
Residence of Joseph Allan, Wyndham 8062 10 September 1921 J. G. Lopdell, Presbyterian
No 15
Date of Notice 10 September 1921
  Groom Bride
Names of Parties John Thomas Mitchell Vera Irene Allan
  πŸ’ 1921/4718
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 24 23
Dwelling Place Wyndham Wyndham
Length of Residence 11 years 5 years
Marriage Place Residence of Joseph Allan, Wyndham
Folio 8062
Consent
Date of Certificate 10 September 1921
Officiating Minister J. G. Lopdell, Presbyterian
16 21 September 1921 Archibald Wilkinson Stevens
Elsie May Lawrence
Archibald Wilkinson Stevens
Elsie May Lawrence
πŸ’ 1921/4719
Bachelor
Spinster
Postal Officer
Domestic
22
25
Edendale
Edendale
3 years
19 years
Registrar's Office, Wyndham 8063 21 September 1921 John Newton, Registrar
No 16
Date of Notice 21 September 1921
  Groom Bride
Names of Parties Archibald Wilkinson Stevens Elsie May Lawrence
  πŸ’ 1921/4719
Condition Bachelor Spinster
Profession Postal Officer Domestic
Age 22 25
Dwelling Place Edendale Edendale
Length of Residence 3 years 19 years
Marriage Place Registrar's Office, Wyndham
Folio 8063
Consent
Date of Certificate 21 September 1921
Officiating Minister John Newton, Registrar

Page 3527

District of 31 December 1921 Quarter ending Wyndham Registrar J. Newton
No Date of Notice Names and 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 24 October 1921 Colin Goodlet
Mary Holland
Colin Goodlet
Mary Holland
πŸ’ 1921/8714
Bachelor
Spinster
Engine Driver
Domestic Duties
21
24
Edendale
Edendale
9 years
2 1/2 years
Residence of Colin Goodlet, Edendale 10586 24 October 1921 Rev John Pringle, Presbyterian
No 17
Date of Notice 24 October 1921
  Groom Bride
Names of Parties Colin Goodlet Mary Holland
  πŸ’ 1921/8714
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 21 24
Dwelling Place Edendale Edendale
Length of Residence 9 years 2 1/2 years
Marriage Place Residence of Colin Goodlet, Edendale
Folio 10586
Consent
Date of Certificate 24 October 1921
Officiating Minister Rev John Pringle, Presbyterian
18 3 November 1921 Albert Edward Howden
Isabella Graham
Albert Edward Howden
Isabella Graham
πŸ’ 1921/8715
Harold Clarke
Isabella Graham
πŸ’ 1921/1515
Bachelor
Spinster
Farmer
Domestic Duties
32
36
Mataura Island
Mataura Island
11 years
18 years
Residence of Agnes Graham, Mataura Island 10587 3 November 1921 Rev John Pringle, Presbyterian
No 18
Date of Notice 3 November 1921
  Groom Bride
Names of Parties Albert Edward Howden Isabella Graham
  πŸ’ 1921/8715
BDM Match (60%) Harold Clarke Isabella Graham
  πŸ’ 1921/1515
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 36
Dwelling Place Mataura Island Mataura Island
Length of Residence 11 years 18 years
Marriage Place Residence of Agnes Graham, Mataura Island
Folio 10587
Consent
Date of Certificate 3 November 1921
Officiating Minister Rev John Pringle, Presbyterian

Page 3529

District of 31 March 1921 Quarter ending Chatham Islands Registrar George Hamilton Fry
No Date of Notice Names and 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 Robert Hough
Martha McClurg
Robert Hough
Martha McClurg
πŸ’ 1921/10255
Bachelor
Spinster
Sheepfarmer
Domestic Duties
25
22
Chatham Islands
Chatham Islands
25 years
22 years
Registrar's Office, Chatham Islands 2900 15 February 1921 George Hamilton Fry, Registrar
No 1
Date of Notice 15 February 1921
  Groom Bride
Names of Parties Robert Hough Martha McClurg
  πŸ’ 1921/10255
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 25 22
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 25 years 22 years
Marriage Place Registrar's Office, Chatham Islands
Folio 2900
Consent
Date of Certificate 15 February 1921
Officiating Minister George Hamilton Fry, Registrar

Page 3531

District of 30 June 1921 Quarter ending Chatham Islands Registrar George Hamilton Fry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 25 April 1921 Archie Athel Jacobs
Te Rau Oterangi Reriti
Archie Athel Jacobs
Te Rau Oterangi Reriti
πŸ’ 1921/7340
Bachelor
Spinster
Shearer
Domestic
24
15
Chatham Islands
Chatham Islands
24 years
15 years
Registrar's Office, Chatham Islands 5646 Order of the Supreme Court, Christchurch 25 April 1921 George Hamilton Fry, Registrar
No 2
Date of Notice 25 April 1921
  Groom Bride
Names of Parties Archie Athel Jacobs Te Rau Oterangi Reriti
  πŸ’ 1921/7340
Condition Bachelor Spinster
Profession Shearer Domestic
Age 24 15
Dwelling Place Chatham Islands Chatham Islands
Length of Residence 24 years 15 years
Marriage Place Registrar's Office, Chatham Islands
Folio 5646
Consent Order of the Supreme Court, Christchurch
Date of Certificate 25 April 1921
Officiating Minister George Hamilton Fry, Registrar

More from this register