Intentions to Marry, 1922 Rangiriri to Whangamomona

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840506, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1922 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.

1922c contains pages 877-1290, covering districts from Rangiriri to Whangamomona

Page 1225

District of New Plymouth Quarter ending 30 September 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 8 September 1922 Ernest John Bishop
Maud Mary Findlay Leighton
Ernest John Bishop
Maud Mary Findlay Leighton
πŸ’ 1922/6744
Bachelor
Spinster
Farmer
Nurse
30
26
Hillsborough
New Plymouth
30 years
4 weeks
St. Andrew's Presbyterian Church, New Plymouth 6278 8 September 1922 D. Blundell, Presbyterian
No 101
Date of Notice 8 September 1922
  Groom Bride
Names of Parties Ernest John Bishop Maud Mary Findlay Leighton
  πŸ’ 1922/6744
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 26
Dwelling Place Hillsborough New Plymouth
Length of Residence 30 years 4 weeks
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6278
Consent
Date of Certificate 8 September 1922
Officiating Minister D. Blundell, Presbyterian
102 11 September 1922 John William Edward Miles
Elsie Mary Bennett
John William Edward Miles
Elsie Mary Bennett
πŸ’ 1922/7666
Bachelor
Spinster
Railway Clerk
Home Duties
38
28
New Plymouth
New Plymouth
3 days
28 years
St. Joseph's Roman Catholic Church, New Plymouth 8673 11 September 1922 In. Dillon, Roman Catholic
No 102
Date of Notice 11 September 1922
  Groom Bride
Names of Parties John William Edward Miles Elsie Mary Bennett
  πŸ’ 1922/7666
Condition Bachelor Spinster
Profession Railway Clerk Home Duties
Age 38 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 28 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 8673
Consent
Date of Certificate 11 September 1922
Officiating Minister In. Dillon, Roman Catholic
103 16 September 1922 James Nicholas Northcott
Evelyn Hilda Chatterton
James Nicholas Northcott
Evelyn Hilda Chatterton
πŸ’ 1922/6745
Widower (23/5/1918)
Spinster
Carrier
Home Duties
27
26
New Plymouth
New Plymouth
3 days
26 years
Whiteley Memorial Church, New Plymouth 6279 16 September 1922 J. Rixon, Methodist
No 103
Date of Notice 16 September 1922
  Groom Bride
Names of Parties James Nicholas Northcott Evelyn Hilda Chatterton
  πŸ’ 1922/6745
Condition Widower (23/5/1918) Spinster
Profession Carrier Home Duties
Age 27 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 26 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 6279
Consent
Date of Certificate 16 September 1922
Officiating Minister J. Rixon, Methodist
104 13 September 1922 Ivan George Golding
Mabel O'Brien
Ivan George Golding
Mabel O'Brien
πŸ’ 1922/9716
Bachelor
Spinster
Joiner
Nurse
26
28
New Plymouth
Auckland
14 years
20 years
St. Joseph's Roman Catholic Church, New Plymouth 8674 13 September 1922 In. Dillon, Roman Catholic
No 104
Date of Notice 13 September 1922
  Groom Bride
Names of Parties Ivan George Golding Mabel O'Brien
  πŸ’ 1922/9716
Condition Bachelor Spinster
Profession Joiner Nurse
Age 26 28
Dwelling Place New Plymouth Auckland
Length of Residence 14 years 20 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 8674
Consent
Date of Certificate 13 September 1922
Officiating Minister In. Dillon, Roman Catholic

Page 1226

District of New Plymouth Quarter ending 30 September 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 22 September 1922 Basil Robert Blackhall
Amy Mildred Price
Basil Robert Blackhall
Amy Mildred Price
πŸ’ 1922/6746
Bachelor
Spinster
Farmer
Housekeeper
21
35
New Plymouth
New Plymouth
4 years
3 years
Registrar's Office, New Plymouth 6280 22 September 1922 J. S. Medley, Registrar
No 106
Date of Notice 22 September 1922
  Groom Bride
Names of Parties Basil Robert Blackhall Amy Mildred Price
  πŸ’ 1922/6746
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 21 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 6280
Consent
Date of Certificate 22 September 1922
Officiating Minister J. S. Medley, Registrar
107 23 September 1922 William John Stoneman
Ruth Field
William John Stoneman
Ruth Field
πŸ’ 1922/6747
Bachelor
Spinster
Boot Repairer
Commercial Teacher
23
22
New Plymouth
Stratford
3 days
1 year
Methodist Church, Liardet Street, New Plymouth 6281 23 September 1922 W. J. Elliott, Methodist
No 107
Date of Notice 23 September 1922
  Groom Bride
Names of Parties William John Stoneman Ruth Field
  πŸ’ 1922/6747
Condition Bachelor Spinster
Profession Boot Repairer Commercial Teacher
Age 23 22
Dwelling Place New Plymouth Stratford
Length of Residence 3 days 1 year
Marriage Place Methodist Church, Liardet Street, New Plymouth
Folio 6281
Consent
Date of Certificate 23 September 1922
Officiating Minister W. J. Elliott, Methodist
108 23 September 1922 Robert Newton Rook
Myra Lillian Corbett
Robert Newton Rook
Myra Lillian Corbett
πŸ’ 1922/6748
Bachelor
Spinster
Lorry Driver
Home Duties
24
19
Okato
New Plymouth
24 years
2 years
Registrar's Office, New Plymouth 6282 William Corbett, father 23 September 1922 J. S. Medley, Registrar
No 108
Date of Notice 23 September 1922
  Groom Bride
Names of Parties Robert Newton Rook Myra Lillian Corbett
  πŸ’ 1922/6748
Condition Bachelor Spinster
Profession Lorry Driver Home Duties
Age 24 19
Dwelling Place Okato New Plymouth
Length of Residence 24 years 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 6282
Consent William Corbett, father
Date of Certificate 23 September 1922
Officiating Minister J. S. Medley, Registrar
109 27 September 1922 Edgar Jack Sawyer
Gladys Elizabeth Way
Edgar Jack Sawyer
Gladys Elizabeth Way
πŸ’ 1922/6749
Bachelor
Spinster
Plumber
Home Duties
30
26
New Plymouth
New Plymouth
11 days
26 years
St. Andrew's Presbyterian Church, New Plymouth 6283 27 September 1922 O. Blundell, Presbyterian
No 109
Date of Notice 27 September 1922
  Groom Bride
Names of Parties Edgar Jack Sawyer Gladys Elizabeth Way
  πŸ’ 1922/6749
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 30 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 days 26 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6283
Consent
Date of Certificate 27 September 1922
Officiating Minister O. Blundell, Presbyterian

Page 1227

District of New Plymouth Quarter ending 31 December 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 30 September 1922 John Robert Ridland
Rita Muriel Gole
John Robert Ridland
Rita Muriel Sole
πŸ’ 1922/9727
Bachelor
Spinster
Farmer
Home Duties
42 years
27 years
New Plymouth
New Plymouth
42 years
27 years
St. Mary's Anglican Church, New Plymouth 8675 1 October 1922 E. H. Strong, Anglican
No 110
Date of Notice 30 September 1922
  Groom Bride
Names of Parties John Robert Ridland Rita Muriel Gole
BDM Match (97%) John Robert Ridland Rita Muriel Sole
  πŸ’ 1922/9727
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 42 years 27 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 42 years 27 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8675
Consent
Date of Certificate 1 October 1922
Officiating Minister E. H. Strong, Anglican
111 30 September 1922 Albert Whittaker Gyde
Rita Helena Martin
Albert Whittaker Gyde
Rita Helena Martin
πŸ’ 1922/9734
Bachelor
Spinster
Timber Worker
Clerk
20 years
21 years
New Plymouth
New Plymouth
4 years
21 years
St. Mary's Anglican Church, New Plymouth 8676 Joseph John Gyde, Father 1 October 1922 E. H. Strong, Anglican
No 111
Date of Notice 30 September 1922
  Groom Bride
Names of Parties Albert Whittaker Gyde Rita Helena Martin
  πŸ’ 1922/9734
Condition Bachelor Spinster
Profession Timber Worker Clerk
Age 20 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 21 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8676
Consent Joseph John Gyde, Father
Date of Certificate 1 October 1922
Officiating Minister E. H. Strong, Anglican
112 3 October 1922 Francis Eugene Quin
Margaret Cecily Griffin
Francis Eugene Quin
Margaret Cecily Griffin
πŸ’ 1922/9735
Bachelor
Spinster
Farmer
Home Duties
26 years
26 years
New Plymouth
New Plymouth
3 days
1 year
St. Joseph's Roman Catholic Church, New Plymouth 8677 3 October 1922 M. Moore, Roman Catholic
No 112
Date of Notice 3 October 1922
  Groom Bride
Names of Parties Francis Eugene Quin Margaret Cecily Griffin
  πŸ’ 1922/9735
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 year
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 8677
Consent
Date of Certificate 3 October 1922
Officiating Minister M. Moore, Roman Catholic
113 7 October 1922 Lewis George Morris
Ethel Annie Gatenby
Lewis George Morris
Ethel Annie Gatenby
πŸ’ 1922/9736
Bachelor
Spinster
Farmer
Home Duties
36 years
20 years
New Plymouth
Tataraimaka
3 days
4 years
St. Mary's Anglican Church, New Plymouth 8678 Robert Hall Gatenby, Father 7 October 1922 H. A. Coleman, Anglican
No 113
Date of Notice 7 October 1922
  Groom Bride
Names of Parties Lewis George Morris Ethel Annie Gatenby
  πŸ’ 1922/9736
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 years 20 years
Dwelling Place New Plymouth Tataraimaka
Length of Residence 3 days 4 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8678
Consent Robert Hall Gatenby, Father
Date of Certificate 7 October 1922
Officiating Minister H. A. Coleman, Anglican

Page 1228

District of New Plymouth Quarter ending 31 December 1922 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
115 14 October 1922 Charles Bernard Mills
Dorothy Vida Fowler
Charles Bernard Mills
Dorothy Vida Fowler
πŸ’ 1922/9737
Bachelor
Spinster
Farmer
Home Duties
25
24
New Plymouth
New Plymouth
1 month
1 month
Registrar's Office, New Plymouth 8679 14 October 1922 J. S. S. Medley, Registrar
No 115
Date of Notice 14 October 1922
  Groom Bride
Names of Parties Charles Bernard Mills Dorothy Vida Fowler
  πŸ’ 1922/9737
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 1 month
Marriage Place Registrar's Office, New Plymouth
Folio 8679
Consent
Date of Certificate 14 October 1922
Officiating Minister J. S. S. Medley, Registrar
116 17 October 1922 Rex Desmond Knight
Monica Mary Magdalene Hart
Rex Desmond Knight
Monica Mary Magdalene Hart
πŸ’ 1922/9738
Bachelor
Spinster
Ship's Officer
Home Duties
24
21
New Plymouth
New Plymouth
5 days
7 years
Registrar's Office, New Plymouth 8680 17 October 1922 J. S. S. Medley, Registrar
No 116
Date of Notice 17 October 1922
  Groom Bride
Names of Parties Rex Desmond Knight Monica Mary Magdalene Hart
  πŸ’ 1922/9738
Condition Bachelor Spinster
Profession Ship's Officer Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 7 years
Marriage Place Registrar's Office, New Plymouth
Folio 8680
Consent
Date of Certificate 17 October 1922
Officiating Minister J. S. S. Medley, Registrar
117 24 October 1922 Francis Alexander Smith
Keitha Ewart Wallach
Francis Alexander Smith
Keitha Ewart Wallach
πŸ’ 1922/9739
Bachelor
Spinster
Mercantile Marine Officer
Clerk
27
26
On the Sea
New Plymouth

26 years
St. Mary's Anglican Church, New Plymouth 8681 24 October 1922 E. H. Strong, Anglican
No 117
Date of Notice 24 October 1922
  Groom Bride
Names of Parties Francis Alexander Smith Keitha Ewart Wallach
  πŸ’ 1922/9739
Condition Bachelor Spinster
Profession Mercantile Marine Officer Clerk
Age 27 26
Dwelling Place On the Sea New Plymouth
Length of Residence 26 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8681
Consent
Date of Certificate 24 October 1922
Officiating Minister E. H. Strong, Anglican
118 1 November 1922 Harold Gossage Howard Gardner
Florena Irene Waldock
Harold Gossage Howard Gardner
Florence Irene Waldock
πŸ’ 1922/9740
Bachelor
Spinster
Carpenter
Home Duties
24
22
New Plymouth
New Plymouth
24 years
15 years
St. Mary's Anglican Church, New Plymouth 8682 1 November 1922 E. H. Strong, Anglican
No 118
Date of Notice 1 November 1922
  Groom Bride
Names of Parties Harold Gossage Howard Gardner Florena Irene Waldock
BDM Match (95%) Harold Gossage Howard Gardner Florence Irene Waldock
  πŸ’ 1922/9740
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 15 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8682
Consent
Date of Certificate 1 November 1922
Officiating Minister E. H. Strong, Anglican
119 2 November 1922 Arthur George Langley
Elsie Maude Katherine Webber
Arthur George Laughley
Elsie Maude Katherine Webber
πŸ’ 1922/9717
Bachelor
Spinster
Motor Mechanic
Clerk
26
23
New Plymouth
New Plymouth
4 years
23 years
St. Mary's Anglican Church, New Plymouth 8683 2 November 1922 E. H. Strong, Anglican
No 119
Date of Notice 2 November 1922
  Groom Bride
Names of Parties Arthur George Langley Elsie Maude Katherine Webber
BDM Match (95%) Arthur George Laughley Elsie Maude Katherine Webber
  πŸ’ 1922/9717
Condition Bachelor Spinster
Profession Motor Mechanic Clerk
Age 26 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 23 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8683
Consent
Date of Certificate 2 November 1922
Officiating Minister E. H. Strong, Anglican

Page 1229

District of New Plymouth Quarter ending 31 December 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 6 November 1922 Jacob Hah
Edna Casey
Jacob Hak
Edna May Casey
πŸ’ 1922/9718
Bachelor
Spinster
Marine Engineer
Home Duties
21 years
18 years
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 8684 Isabel Casey, mother 6 November 1922 J. S. Medley, Registrar
No 120
Date of Notice 6 November 1922
  Groom Bride
Names of Parties Jacob Hah Edna Casey
BDM Match (80%) Jacob Hak Edna May Casey
  πŸ’ 1922/9718
Condition Bachelor Spinster
Profession Marine Engineer Home Duties
Age 21 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 8684
Consent Isabel Casey, mother
Date of Certificate 6 November 1922
Officiating Minister J. S. Medley, Registrar
121 22 November 1922 William Joseph Murray
Gwendolyn Annie Weston
William Joseph Murray
Gwendolyn Annie Weston
πŸ’ 1922/9719
Bachelor
Spinster
Butcher
Home Duties
25 years
23 years
Urenui
New Plymouth
2 years
3 days
St. Mary's Anglican Church, New Plymouth 8685 22 November 1922 F. G. Evans, Anglican
No 121
Date of Notice 22 November 1922
  Groom Bride
Names of Parties William Joseph Murray Gwendolyn Annie Weston
  πŸ’ 1922/9719
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 25 years 23 years
Dwelling Place Urenui New Plymouth
Length of Residence 2 years 3 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8685
Consent
Date of Certificate 22 November 1922
Officiating Minister F. G. Evans, Anglican
122 18 November 1922 Charles Feek
Kathleen Mildred Maxwell
Charles Feek
Kathleen Mildred Maxwell
πŸ’ 1922/9720
Bachelor
Spinster
Concrete Worker
Machinist
21 years
19 years
New Plymouth
New Plymouth
18 years
4 years
Residence of Mr. A. H. Maxwell, Victoria Road, New Plymouth 8686 Arthur Herbert Maxwell, father 18 November 1922 F. Hixon, Methodist
No 122
Date of Notice 18 November 1922
  Groom Bride
Names of Parties Charles Feek Kathleen Mildred Maxwell
  πŸ’ 1922/9720
Condition Bachelor Spinster
Profession Concrete Worker Machinist
Age 21 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 4 years
Marriage Place Residence of Mr. A. H. Maxwell, Victoria Road, New Plymouth
Folio 8686
Consent Arthur Herbert Maxwell, father
Date of Certificate 18 November 1922
Officiating Minister F. Hixon, Methodist
123 27 November 1922 Andrew Saba
Clementina Jane Lee
Andrew Saba
Clementina Jane Lee
πŸ’ 1922/9721
Bachelor
Spinster
Postmaster
Shop Assistant
28 years
29 years
New Plymouth
New Plymouth
3 days
2 weeks
Holy Trinity Anglican Church, Te Henui, New Plymouth 8687 27 November 1922 G. T. Beale, Anglican
No 123
Date of Notice 27 November 1922
  Groom Bride
Names of Parties Andrew Saba Clementina Jane Lee
  πŸ’ 1922/9721
Condition Bachelor Spinster
Profession Postmaster Shop Assistant
Age 28 years 29 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 weeks
Marriage Place Holy Trinity Anglican Church, Te Henui, New Plymouth
Folio 8687
Consent
Date of Certificate 27 November 1922
Officiating Minister G. T. Beale, Anglican
124 29 November 1922 Norman Black
Vida Ellison Millar
Norman Black
Vida Ellison Millar
πŸ’ 1922/9722
Bachelor
Spinster
Accountant
Musician
35 years
38 years
New Plymouth
New Plymouth
2 years
3 years
St. Andrew's Presbyterian Church, New Plymouth 8688 29 November 1922 G. Blundell, Presbyterian
No 124
Date of Notice 29 November 1922
  Groom Bride
Names of Parties Norman Black Vida Ellison Millar
  πŸ’ 1922/9722
Condition Bachelor Spinster
Profession Accountant Musician
Age 35 years 38 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 3 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 8688
Consent
Date of Certificate 29 November 1922
Officiating Minister G. Blundell, Presbyterian

Page 1230

District of New Plymouth Quarter ending 31 December 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 30 November 1922 George William Bennett
RenΓ©e Ellen Rowe
George William Bennett
Irenee Ellen Rowe
πŸ’ 1922/9723
Widower
Spinster
Motor Driver
Waitress
37 years
24 years
New Plymouth
New Plymouth
3 years
5 years
St. Mary's Anglican Church, New Plymouth 8689 30 November 1922 F. G. Evans, Anglican
No 125
Date of Notice 30 November 1922
  Groom Bride
Names of Parties George William Bennett RenΓ©e Ellen Rowe
BDM Match (88%) George William Bennett Irenee Ellen Rowe
  πŸ’ 1922/9723
Condition Widower Spinster
Profession Motor Driver Waitress
Age 37 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 5 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8689
Consent
Date of Certificate 30 November 1922
Officiating Minister F. G. Evans, Anglican
126 30 November 1922 Frederick Harold Masters
Helena Katie Tigg
Frederick Harold Masters
Helena Katie Rigg
πŸ’ 1922/9724
Bachelor
Spinster
Commercial Traveller
School Teacher
28 years
23 years
New Plymouth
Huirangi
3 days
8 months
St. Mary's Anglican Church, New Plymouth 8690 30 November 1922 E. H. Strong, Anglican
No 126
Date of Notice 30 November 1922
  Groom Bride
Names of Parties Frederick Harold Masters Helena Katie Tigg
BDM Match (97%) Frederick Harold Masters Helena Katie Rigg
  πŸ’ 1922/9724
Condition Bachelor Spinster
Profession Commercial Traveller School Teacher
Age 28 years 23 years
Dwelling Place New Plymouth Huirangi
Length of Residence 3 days 8 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8690
Consent
Date of Certificate 30 November 1922
Officiating Minister E. H. Strong, Anglican
127 4 December 1922 Ezra Reuben London
Clara London
formerly Jones
Ezra Reuben Condon
Clara Condon
πŸ’ 1922/9725
Widower
Widow
Farmer
Post-mistress
58 years
59 years
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 8691 4 December 1922 J. S. Medley, Registrar
No 127
Date of Notice 4 December 1922
  Groom Bride
Names of Parties Ezra Reuben London Clara London
formerly Jones
BDM Match (93%) Ezra Reuben Condon Clara Condon
  πŸ’ 1922/9725
Condition Widower Widow
Profession Farmer Post-mistress
Age 58 years 59 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 8691
Consent
Date of Certificate 4 December 1922
Officiating Minister J. S. Medley, Registrar
128 6 December 1922 Horace George Kay
Irene Gladys Dickey
Horace George Kay
Irene Gladys Dickey
πŸ’ 1922/9726
Bachelor
Spinster
Boot Repairer
Clerk
26 years
17 years
New Plymouth
New Plymouth
1 year
17 years
St. Mary's Anglican Church, New Plymouth 8692 John Edward Dickey, Father 6 December 1922 E. H. Strong, Anglican
No 128
Date of Notice 6 December 1922
  Groom Bride
Names of Parties Horace George Kay Irene Gladys Dickey
  πŸ’ 1922/9726
Condition Bachelor Spinster
Profession Boot Repairer Clerk
Age 26 years 17 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 17 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8692
Consent John Edward Dickey, Father
Date of Certificate 6 December 1922
Officiating Minister E. H. Strong, Anglican
129 8 December 1922 Stephen Ingram Digby Roebuck
Jean Kathleen Fraser
Stephen Ingram Digby Roebuck
Jean Kathleen Fraser
πŸ’ 1922/9728
Bachelor
Spinster
Motor Driver
Home Duties
24 years
18 years
Okato
Okato
24 years
3 years
St. Andrew's Presbyterian Church, New Plymouth 8693 Donald Fraser, Father 8 December 1922 D. Blundell, Presbyterian
No 129
Date of Notice 8 December 1922
  Groom Bride
Names of Parties Stephen Ingram Digby Roebuck Jean Kathleen Fraser
  πŸ’ 1922/9728
Condition Bachelor Spinster
Profession Motor Driver Home Duties
Age 24 years 18 years
Dwelling Place Okato Okato
Length of Residence 24 years 3 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 8693
Consent Donald Fraser, Father
Date of Certificate 8 December 1922
Officiating Minister D. Blundell, Presbyterian

Page 1231

District of New Plymouth Quarter ending 31 December 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 9 December 1922 Sidney Walter Pierce
Ethel Annie Gray
formerly Daniel
Sidney Walter Pierce
Ethel Annie Gray
πŸ’ 1922/9729
Bachelor
Widow
Storekeeper
Home Duties
32 years
38 years
Bell Block
Wellington
3 days
38 years
Methodist Manse, Liardet Street, New Plymouth 8694 9 December 1922 W. J. Elliott, Methodist
No 130
Date of Notice 9 December 1922
  Groom Bride
Names of Parties Sidney Walter Pierce Ethel Annie Gray
formerly Daniel
  πŸ’ 1922/9729
Condition Bachelor Widow
Profession Storekeeper Home Duties
Age 32 years 38 years
Dwelling Place Bell Block Wellington
Length of Residence 3 days 38 years
Marriage Place Methodist Manse, Liardet Street, New Plymouth
Folio 8694
Consent
Date of Certificate 9 December 1922
Officiating Minister W. J. Elliott, Methodist
131 12 December 1922 Percival Arthur Tunbridge
Henrietta Killam Rogers
Percival Arthur Tunbridge
Henrietta Killam Rogers
πŸ’ 1922/9730
Bachelor
Spinster
Clerk
Home Duties
31 years
20 years
New Plymouth
New Plymouth
31 years
2 years
Methodist Manse, Liardet Street, New Plymouth 8695 Margaret Jane Rogers, Mother 12 December 1922 W. J. Elliott, Methodist
No 131
Date of Notice 12 December 1922
  Groom Bride
Names of Parties Percival Arthur Tunbridge Henrietta Killam Rogers
  πŸ’ 1922/9730
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 31 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 31 years 2 years
Marriage Place Methodist Manse, Liardet Street, New Plymouth
Folio 8695
Consent Margaret Jane Rogers, Mother
Date of Certificate 12 December 1922
Officiating Minister W. J. Elliott, Methodist
132 16 December 1922 George Plummer
Barbara Cecilia Southard
George Plummer
Barbara Cecilia Couthard
πŸ’ 1922/9731
Bachelor
Spinster
Labourer
Home Duties
29 years
20 years
Kent Road
Kent Road
3 years
1 year
St. Joseph's Roman Catholic Church, New Plymouth 8696 Mary M. A. Herron, Mother 16 December 1922 Fr. Moore, Roman Catholic
No 132
Date of Notice 16 December 1922
  Groom Bride
Names of Parties George Plummer Barbara Cecilia Southard
BDM Match (98%) George Plummer Barbara Cecilia Couthard
  πŸ’ 1922/9731
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 29 years 20 years
Dwelling Place Kent Road Kent Road
Length of Residence 3 years 1 year
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 8696
Consent Mary M. A. Herron, Mother
Date of Certificate 16 December 1922
Officiating Minister Fr. Moore, Roman Catholic
133 16 December 1922 Cecil James Walden
Alice Kate Portway
Cecil James Walden
Alice Kate Portway
πŸ’ 1922/9732
Bachelor
Spinster
Commercial Traveller
Home Duties
37 years
30 years
New Plymouth
New Plymouth
1 year
1 year
St. Mary's Anglican Church, New Plymouth 8697 16 December 1922 E. H. Strong, Anglican
No 133
Date of Notice 16 December 1922
  Groom Bride
Names of Parties Cecil James Walden Alice Kate Portway
  πŸ’ 1922/9732
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 37 years 30 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 8697
Consent
Date of Certificate 16 December 1922
Officiating Minister E. H. Strong, Anglican
134 19 December 1922 Albert James Mischiefski
Victoria Susan Matilda Payne
Albert James Mischefski
Victoria Susan Matilda Payne
πŸ’ 1922/9733
Bachelor
Spinster
Blacksmith
Home Duties
23 years
18 years
Inglewood
New Plymouth
23 years
3 years
St. Joseph's Roman Catholic Church, New Plymouth 8698 George Payne, Father 19 December 1922 M. Dillon, Roman Catholic
No 134
Date of Notice 19 December 1922
  Groom Bride
Names of Parties Albert James Mischiefski Victoria Susan Matilda Payne
BDM Match (98%) Albert James Mischefski Victoria Susan Matilda Payne
  πŸ’ 1922/9733
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 23 years 18 years
Dwelling Place Inglewood New Plymouth
Length of Residence 23 years 3 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 8698
Consent George Payne, Father
Date of Certificate 19 December 1922
Officiating Minister M. Dillon, Roman Catholic

Page 1232

District of New Plymouth Quarter ending 31 December 1922 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 19 December 1922 George Harry Willard Ewing
Agnes Kathleen Anthony
George Harry Willard Ewing
Agnes Kathleen Anthony
πŸ’ 1922/9540
Bachelor
Spinster
Reporter
School Teacher
25
27
New Plymouth
New Plymouth
20 years
8 years
St. Andrew's Presbyterian Church 8699 19 December 1922 O. Blundell, Presbyterian
No 135
Date of Notice 19 December 1922
  Groom Bride
Names of Parties George Harry Willard Ewing Agnes Kathleen Anthony
  πŸ’ 1922/9540
Condition Bachelor Spinster
Profession Reporter School Teacher
Age 25 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 8 years
Marriage Place St. Andrew's Presbyterian Church
Folio 8699
Consent
Date of Certificate 19 December 1922
Officiating Minister O. Blundell, Presbyterian
136 20 December 1922 Dann Le Brew Morgan
Alice Marjory Bramald
Dann Le Cren Morgan
Alice Marjory Bramald
πŸ’ 1922/9541
Bachelor
Spinster
Commission Agent
Clerk
29
28
New Plymouth
New Plymouth
6 years
10 years
St. Mary's Anglican Church 8700 20 December 1922 E. H. Strong, Anglican
No 136
Date of Notice 20 December 1922
  Groom Bride
Names of Parties Dann Le Brew Morgan Alice Marjory Bramald
BDM Match (95%) Dann Le Cren Morgan Alice Marjory Bramald
  πŸ’ 1922/9541
Condition Bachelor Spinster
Profession Commission Agent Clerk
Age 29 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 10 years
Marriage Place St. Mary's Anglican Church
Folio 8700
Consent
Date of Certificate 20 December 1922
Officiating Minister E. H. Strong, Anglican
137 27 December 1922 Francis William Henry Mardon
Vera Victoria Webb
Francis William Henry Mardon
Vera Victoria Webb
πŸ’ 1922/7722
Bachelor
Spinster
Stock Agent
School Teacher
27
25
New Plymouth
New Plymouth
4 days
4 days
Holy Trinity Church, New Plymouth 8701 27 December 1922 G. S. Beale, Anglican
No 137
Date of Notice 27 December 1922
  Groom Bride
Names of Parties Francis William Henry Mardon Vera Victoria Webb
  πŸ’ 1922/7722
Condition Bachelor Spinster
Profession Stock Agent School Teacher
Age 27 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place Holy Trinity Church, New Plymouth
Folio 8701
Consent
Date of Certificate 27 December 1922
Officiating Minister G. S. Beale, Anglican
138 23 December 1922 John Hotter
Fanny Evelyn Reeve
formerly Kinder
John Hotter
Fanny Evelyn Reeve
πŸ’ 1922/7733
Bachelor
Widow
Joiner
Home Duties
29
28
New Plymouth
New Plymouth
15 months
28 years
Methodist Church, St. Aubyn Street, New Plymouth 8702 23 December 1922 W. J. Elliott, Methodist
No 138
Date of Notice 23 December 1922
  Groom Bride
Names of Parties John Hotter Fanny Evelyn Reeve
formerly Kinder
  πŸ’ 1922/7733
Condition Bachelor Widow
Profession Joiner Home Duties
Age 29 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 15 months 28 years
Marriage Place Methodist Church, St. Aubyn Street, New Plymouth
Folio 8702
Consent
Date of Certificate 23 December 1922
Officiating Minister W. J. Elliott, Methodist
139 23 December 1922 Earl Andrew James Aitchison
Evelyn Martha Taylor
Earl Andrew James Aitchison
Evelyn Martha Taylor
πŸ’ 1922/7740
Bachelor
Spinster
Farm Labourer
Tailoress
25
24
New Plymouth
New Plymouth
3 days
6 years
St. Andrew's Presbyterian Church 8703 23 December 1922 O. Blundell, Presbyterian
No 139
Date of Notice 23 December 1922
  Groom Bride
Names of Parties Earl Andrew James Aitchison Evelyn Martha Taylor
  πŸ’ 1922/7740
Condition Bachelor Spinster
Profession Farm Labourer Tailoress
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place St. Andrew's Presbyterian Church
Folio 8703
Consent
Date of Certificate 23 December 1922
Officiating Minister O. Blundell, Presbyterian

Page 1233

District of Opunake Quarter ending 31 March 1922 Registrar Jno. M. Stanley
No Date of Notice Names and 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 1922 Reginald Hanbury Baylis
Mabel Gardner
Reginald Hanbury Baylis
Mabel Gardner
πŸ’ 1922/1865
Bachelor
Spinster
Farmer
Domestic
26
18
Oaonui
Oaonui
Life
2 years
Private dwelling of Thomas Gardner, Oaonui 1638 Thomas Gardner, father 20 January 1922 Charles Palmer, Anglican
No 1
Date of Notice 20 January 1922
  Groom Bride
Names of Parties Reginald Hanbury Baylis Mabel Gardner
  πŸ’ 1922/1865
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 18
Dwelling Place Oaonui Oaonui
Length of Residence Life 2 years
Marriage Place Private dwelling of Thomas Gardner, Oaonui
Folio 1638
Consent Thomas Gardner, father
Date of Certificate 20 January 1922
Officiating Minister Charles Palmer, Anglican
2 6 February 1922 Charles Albert Gray
Jena Sullivan
Charles Albert Gray
Lena Sullivan
πŸ’ 1922/1866
Bachelor
Spinster
Commission agent
Domestic
33
23
Opunake
Stratford
3 days
11 years
Roman Catholic Church, Opunake 1639 6 February 1922 M. B. Doolaghty, Roman Catholic
No 2
Date of Notice 6 February 1922
  Groom Bride
Names of Parties Charles Albert Gray Jena Sullivan
BDM Match (96%) Charles Albert Gray Lena Sullivan
  πŸ’ 1922/1866
Condition Bachelor Spinster
Profession Commission agent Domestic
Age 33 23
Dwelling Place Opunake Stratford
Length of Residence 3 days 11 years
Marriage Place Roman Catholic Church, Opunake
Folio 1639
Consent
Date of Certificate 6 February 1922
Officiating Minister M. B. Doolaghty, Roman Catholic
3 7 February 1922 John Hickey
Elizabeth Theresa Fleming
John Hickey
Elizabeth Theresa Fleming
πŸ’ 1922/1867
Bachelor
Spinster
Farmer
School mistress
37
29
Opunake
Punjarehu
Life
29 years
Roman Catholic Church, Punjarehu 1640 7 February 1922 M. B. Doolaghty, Roman Catholic
No 3
Date of Notice 7 February 1922
  Groom Bride
Names of Parties John Hickey Elizabeth Theresa Fleming
  πŸ’ 1922/1867
Condition Bachelor Spinster
Profession Farmer School mistress
Age 37 29
Dwelling Place Opunake Punjarehu
Length of Residence Life 29 years
Marriage Place Roman Catholic Church, Punjarehu
Folio 1640
Consent
Date of Certificate 7 February 1922
Officiating Minister M. B. Doolaghty, Roman Catholic

Page 1235

District of Opunake Quarter ending 30 June 1922 Registrar Jno. S. Mullaney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 April 1922 Arthur Robert Stevenson
Mary Fleming
Arthur Robert Stevenson
Mary Fleming
πŸ’ 1922/4454
Bachelor
Spinster
Farmer
Domestic
28
28
Pihama
Rahotu
28 years
13 years
Roman Catholic Church, Pungarehu 4013 20 April 1922 Father M. B. Doolaghty, Roman Catholic
No 4
Date of Notice 20 April 1922
  Groom Bride
Names of Parties Arthur Robert Stevenson Mary Fleming
  πŸ’ 1922/4454
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 28
Dwelling Place Pihama Rahotu
Length of Residence 28 years 13 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 4013
Consent
Date of Certificate 20 April 1922
Officiating Minister Father M. B. Doolaghty, Roman Catholic
5 7 June 1922 Charles Clifford Lord
Elsie Gertrude Dudley
Charles Clifford Lord
Elsie Gertrude Dudley
πŸ’ 1922/4455
Bachelor
Spinster
Cheesemaker
Domestic
26
25
Manaia
Opunake
3 months
Life
Anglican Church, Opunake 4014 7 June 1922 C. W. Solomon, Anglican
No 5
Date of Notice 7 June 1922
  Groom Bride
Names of Parties Charles Clifford Lord Elsie Gertrude Dudley
  πŸ’ 1922/4455
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 26 25
Dwelling Place Manaia Opunake
Length of Residence 3 months Life
Marriage Place Anglican Church, Opunake
Folio 4014
Consent
Date of Certificate 7 June 1922
Officiating Minister C. W. Solomon, Anglican
6 27 June 1922 Richard William John Day
May Isabella Northcott
Richard William John Day
May Isabella Northcott
πŸ’ 1922/4456
Bachelor
Spinster
Cheesemaker
Domestic
34
22
Opunake
Opunake
5 years
3 years
Anglican Church, Opunake 4015 27 June 1922 C. W. Solomon, Anglican
No 6
Date of Notice 27 June 1922
  Groom Bride
Names of Parties Richard William John Day May Isabella Northcott
  πŸ’ 1922/4456
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 34 22
Dwelling Place Opunake Opunake
Length of Residence 5 years 3 years
Marriage Place Anglican Church, Opunake
Folio 4015
Consent
Date of Certificate 27 June 1922
Officiating Minister C. W. Solomon, Anglican

Page 1237

District of Opunake Quarter ending 30 September 1922 Registrar Jno. S. Winstanley
No Date of Notice Names and 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 July 1922 Herbert John Briggs
Grace Florence Wallis
Herbert John Briggs
Grace Florence Wallis
πŸ’ 1922/6726
Bachelor
Spinster
Carpenter
Domestic
26
24
Opunake
Opunake
2 years
Life
Anglican Church, Opunake 6284 8 July 1922 C. W. Solomon, Anglican
No 7
Date of Notice 8 July 1922
  Groom Bride
Names of Parties Herbert John Briggs Grace Florence Wallis
  πŸ’ 1922/6726
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 24
Dwelling Place Opunake Opunake
Length of Residence 2 years Life
Marriage Place Anglican Church, Opunake
Folio 6284
Consent
Date of Certificate 8 July 1922
Officiating Minister C. W. Solomon, Anglican
8 10 July 1922 John Poole
Emily Cook
John Poole
Emily Cook
πŸ’ 1922/6727
Bachelor
Spinster
Farmer
Domestic
25
25
Oaonui
Oaonui
3 days
Life
Methodist Church, Opunake 6285 10 July 1922 Edwin S. Harkness, Methodist
No 8
Date of Notice 10 July 1922
  Groom Bride
Names of Parties John Poole Emily Cook
  πŸ’ 1922/6727
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Oaonui Oaonui
Length of Residence 3 days Life
Marriage Place Methodist Church, Opunake
Folio 6285
Consent
Date of Certificate 10 July 1922
Officiating Minister Edwin S. Harkness, Methodist
9 18 July 1922 Walter William Vickery
Rosey De Castro
Walter William Vickery
Rosey De Castro
πŸ’ 1922/6728
Bachelor
Spinster
Farmer
Domestic
30
27
Oaonui
Opunake
Life
Life
Roman Catholic Church, Opunake 6286 18 July 1922 M. B. Doolaghty, Roman Catholic
No 9
Date of Notice 18 July 1922
  Groom Bride
Names of Parties Walter William Vickery Rosey De Castro
  πŸ’ 1922/6728
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 27
Dwelling Place Oaonui Opunake
Length of Residence Life Life
Marriage Place Roman Catholic Church, Opunake
Folio 6286
Consent
Date of Certificate 18 July 1922
Officiating Minister M. B. Doolaghty, Roman Catholic
10 22 July 1922 Samuel Percy Walker
Ethel Rose Cropfkey
Samuel Percy Walker
Ethel Rose Crofskey
πŸ’ 1922/6729
Bachelor
Spinster
Farmer
Domestic
23
24
Pihama
Pihama
3 days
6 years
Roman Catholic Church, Opunake 6287 22 July 1922 M. B. Doolaghty, Roman Catholic
No 10
Date of Notice 22 July 1922
  Groom Bride
Names of Parties Samuel Percy Walker Ethel Rose Cropfkey
BDM Match (95%) Samuel Percy Walker Ethel Rose Crofskey
  πŸ’ 1922/6729
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Pihama Pihama
Length of Residence 3 days 6 years
Marriage Place Roman Catholic Church, Opunake
Folio 6287
Consent
Date of Certificate 22 July 1922
Officiating Minister M. B. Doolaghty, Roman Catholic
11 1 August 1922 Charles James King
Lynda Lizzie Smith
Charles James King
Lynda Lizzie Smith
πŸ’ 1922/6730
Bachelor
Spinster
Farmer
Domestic
23
24
Opunake
Opunake
Life
4 years
Methodist Church, Opunake 6288 1 August 1922 Edwin S. Harkness, Methodist
No 11
Date of Notice 1 August 1922
  Groom Bride
Names of Parties Charles James King Lynda Lizzie Smith
  πŸ’ 1922/6730
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 24
Dwelling Place Opunake Opunake
Length of Residence Life 4 years
Marriage Place Methodist Church, Opunake
Folio 6288
Consent
Date of Certificate 1 August 1922
Officiating Minister Edwin S. Harkness, Methodist

Page 1238

District of Opunake Quarter ending 30 September 1922 Registrar H. Gray
No Date of Notice Names and 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 5 August 1922 William Cooke
Ruby Read
William Cooke
Ruby Read
πŸ’ 1922/7741
Bachelor
Spinster
Buttermaker
Domestic
31
23
Pihama
Pihama
11 years
Life
Roman Catholic church Opunake 8704 5 August 1922 M. B. Doolaghty, Roman Catholic
No 12
Date of Notice 5 August 1922
  Groom Bride
Names of Parties William Cooke Ruby Read
  πŸ’ 1922/7741
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 31 23
Dwelling Place Pihama Pihama
Length of Residence 11 years Life
Marriage Place Roman Catholic church Opunake
Folio 8704
Consent
Date of Certificate 5 August 1922
Officiating Minister M. B. Doolaghty, Roman Catholic

Page 1239

District of Opunake Quarter ending 31 December 1922 Registrar H. J. Gray
No Date of Notice Names and 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 November 1922 William James Adamson
Mabel Gertrude Amy Warner
William James Adamson
Mabel Gertrude Amy Warner
πŸ’ 1922/7742
Bachelor
Spinster
Blacksmith
Domestic
25
20
Opunake
Opunake
one week
Life
Registrar's Office, Opunake 8705 Agnes Warner, Mother 29 November 1922 H. J. Gray, Deputy Registrar, Opunake
No 13
Date of Notice 29 November 1922
  Groom Bride
Names of Parties William James Adamson Mabel Gertrude Amy Warner
  πŸ’ 1922/7742
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 25 20
Dwelling Place Opunake Opunake
Length of Residence one week Life
Marriage Place Registrar's Office, Opunake
Folio 8705
Consent Agnes Warner, Mother
Date of Certificate 29 November 1922
Officiating Minister H. J. Gray, Deputy Registrar, Opunake

Page 1241

District of Patea Quarter ending 31 March 1922 Registrar D. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 January 1922 Maurice Daniel Sexton
Minnie Ward
Maurice Daniel Sexton
Minnie Ward
πŸ’ 1922/1868
Bachelor
Spinster
Farmer
Domestic duties
25
17
Manutahi
Manutahi
3 weeks
6 years
St Georges Anglican Church, Patea 1641 George Herbert Ward, Father 10 January 1922 Rev. F. B. Goertz, Anglican
No 1
Date of Notice 10 January 1922
  Groom Bride
Names of Parties Maurice Daniel Sexton Minnie Ward
  πŸ’ 1922/1868
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 17
Dwelling Place Manutahi Manutahi
Length of Residence 3 weeks 6 years
Marriage Place St Georges Anglican Church, Patea
Folio 1641
Consent George Herbert Ward, Father
Date of Certificate 10 January 1922
Officiating Minister Rev. F. B. Goertz, Anglican
2 21 January 1922 Robert Henry Wigmore
Rosina Evelina Harland
Robert Henry Wigmore
Rosina Evelina Harland
πŸ’ 1922/1869
Bachelor
Widow (17 September 1917)
Tinsmith
Waitress
34
31
Patea
Patea
5 years
6 weeks
Presbyterian Manse, Patea 1642 21 January 1922 Rev. A. A. B. Lion, Presbyterian
No 2
Date of Notice 21 January 1922
  Groom Bride
Names of Parties Robert Henry Wigmore Rosina Evelina Harland
  πŸ’ 1922/1869
Condition Bachelor Widow (17 September 1917)
Profession Tinsmith Waitress
Age 34 31
Dwelling Place Patea Patea
Length of Residence 5 years 6 weeks
Marriage Place Presbyterian Manse, Patea
Folio 1642
Consent
Date of Certificate 21 January 1922
Officiating Minister Rev. A. A. B. Lion, Presbyterian
3 9 February 1922 Edwin Victor Howie
Elizabeth Margaret Leineweber
Edwin Victor Howie
Elizabeth Margaret Leineweber
πŸ’ 1922/1870
Bachelor
Spinster
Farmer
Domestic duties
36
30
Patea
Patea
14 days
6 months
Presbyterian Church, Patea 1643 9 February 1922 Rev. A. A. B. Lion, Presbyterian
No 3
Date of Notice 9 February 1922
  Groom Bride
Names of Parties Edwin Victor Howie Elizabeth Margaret Leineweber
  πŸ’ 1922/1870
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 30
Dwelling Place Patea Patea
Length of Residence 14 days 6 months
Marriage Place Presbyterian Church, Patea
Folio 1643
Consent
Date of Certificate 9 February 1922
Officiating Minister Rev. A. A. B. Lion, Presbyterian

Page 1243

District of Patea Quarter ending 31 March 1922 Registrar Ormsby
No Date of Notice Names and 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 February 1922 Monte Augustine Hoult
Gertrude McKenna
Monte Augustine Hoult
Gertrude McKenna
πŸ’ 1922/1871
Bachelor
Spinster
Clerk
Clerk
23
22
Patea
Patea
6 months
Life
St Patrick's Catholic Church 1644 17 February 1922 Rev. D. J. Cahill, Roman Catholic
No 4
Date of Notice 17 February 1922
  Groom Bride
Names of Parties Monte Augustine Hoult Gertrude McKenna
  πŸ’ 1922/1871
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 22
Dwelling Place Patea Patea
Length of Residence 6 months Life
Marriage Place St Patrick's Catholic Church
Folio 1644
Consent
Date of Certificate 17 February 1922
Officiating Minister Rev. D. J. Cahill, Roman Catholic

Page 1243

District of Patea Quarter ending 30 June 1922 Registrar B. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 11 April 1922 Hercules Harold Onslow Shirley
Lillias Lawia Larcombe
Hercules Harold Onslow Shirley
Lillias Laura Larcombe
πŸ’ 1922/4457
Bachelor
Spinster
Shunter Railways
Milliner
28
21
Patea
Patea
2 days
since birth
Georges Church Patea 4016 11 April 1922 Rev. H. A. Goertz, Anglican
No 5
Date of Notice 11 April 1922
  Groom Bride
Names of Parties Hercules Harold Onslow Shirley Lillias Lawia Larcombe
BDM Match (95%) Hercules Harold Onslow Shirley Lillias Laura Larcombe
  πŸ’ 1922/4457
Condition Bachelor Spinster
Profession Shunter Railways Milliner
Age 28 21
Dwelling Place Patea Patea
Length of Residence 2 days since birth
Marriage Place Georges Church Patea
Folio 4016
Consent
Date of Certificate 11 April 1922
Officiating Minister Rev. H. A. Goertz, Anglican
6 22 May 1922 John Summerhayes Pearce
Mary Adeline May
John Summerhayes Pearce
Mary Adeline May
πŸ’ 1922/4458
Bachelor
Spinster
Farmer
Homeshueduties
56
46
Whenuakura
Whenuakura
12 years
12 years
Residence of Lewis May, Whenuakura 4017 22 May 1922 Rev. H. A. Goertz, Anglican
No 6
Date of Notice 22 May 1922
  Groom Bride
Names of Parties John Summerhayes Pearce Mary Adeline May
  πŸ’ 1922/4458
Condition Bachelor Spinster
Profession Farmer Homeshueduties
Age 56 46
Dwelling Place Whenuakura Whenuakura
Length of Residence 12 years 12 years
Marriage Place Residence of Lewis May, Whenuakura
Folio 4017
Consent
Date of Certificate 22 May 1922
Officiating Minister Rev. H. A. Goertz, Anglican

Page 1247

District of Patea Quarter ending 30 September 1922 Registrar Dunsby
No Date of Notice Names and 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 29 July 1922 Henry Lancelot Findlay
Emma May Pinney
Henry Lancelot Findlay
Emma May Tinney
πŸ’ 1922/6731
Bachelor
Spinster
Painter
Waitress
35
30
Patea
Patea
9 months
18 years
Residence of Mr. Philip Henry Pinney, Portland Quay, Patea 6289 29 July 1922 Mr. A. A. C. Lion, Presbyterian Minister, Patea
No 7
Date of Notice 29 July 1922
  Groom Bride
Names of Parties Henry Lancelot Findlay Emma May Pinney
BDM Match (97%) Henry Lancelot Findlay Emma May Tinney
  πŸ’ 1922/6731
Condition Bachelor Spinster
Profession Painter Waitress
Age 35 30
Dwelling Place Patea Patea
Length of Residence 9 months 18 years
Marriage Place Residence of Mr. Philip Henry Pinney, Portland Quay, Patea
Folio 6289
Consent
Date of Certificate 29 July 1922
Officiating Minister Mr. A. A. C. Lion, Presbyterian Minister, Patea
8 31 July 1922 Ernest James Bowditch
Edith May Locker
Ernest James Bowditch
Edith May Locker
πŸ’ 1922/6732
Bachelor
Spinster
Labourer
Domestic duties
32
28
Hurleyville
Hurleyville
1 year
since birth
Residence of Mr. William Thomas Locker, Hurleyville 6290 31 July 1922 Mr. A. A. C. Lion, Presbyterian Home Missioner, Patea
No 8
Date of Notice 31 July 1922
  Groom Bride
Names of Parties Ernest James Bowditch Edith May Locker
  πŸ’ 1922/6732
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 28
Dwelling Place Hurleyville Hurleyville
Length of Residence 1 year since birth
Marriage Place Residence of Mr. William Thomas Locker, Hurleyville
Folio 6290
Consent
Date of Certificate 31 July 1922
Officiating Minister Mr. A. A. C. Lion, Presbyterian Home Missioner, Patea
9 5 August 1922 Ernest Herbert Reinke
Agnes Morrison
Ernest Herbert Reinke
Agnes Morrison
πŸ’ 1922/6733
Bachelor
Spinster
Engineer
Hospital Nurse
23
27
Patea
Patea
3 years
7 years
Residence of Mr. John McCarty, Egmont Street, Patea 6291 5 August 1922 Mr. A. A. C. Lion, Presbyterian Home Missioner, Patea
No 9
Date of Notice 5 August 1922
  Groom Bride
Names of Parties Ernest Herbert Reinke Agnes Morrison
  πŸ’ 1922/6733
Condition Bachelor Spinster
Profession Engineer Hospital Nurse
Age 23 27
Dwelling Place Patea Patea
Length of Residence 3 years 7 years
Marriage Place Residence of Mr. John McCarty, Egmont Street, Patea
Folio 6291
Consent
Date of Certificate 5 August 1922
Officiating Minister Mr. A. A. C. Lion, Presbyterian Home Missioner, Patea
10 21 August 1922 Ralph Oswald Schwass
Myrtle Isabella Chandler
Ralph Oswald Schwass
Myrtle Isabella Chandler
πŸ’ 1922/6734
Bachelor
Spinster
Farmer
Domestic duties
20
19
Manutahi
Manutahi
8 years
3 years
Residence of Mr. Christoph Frederick Schwass, Manutahi 6292 Christoph Frederick Schwass, Father; John James Chandler, Father 31 August 1922 Mr. A. A. C. Lion, Presbyterian Home Missioner, Patea
No 10
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Ralph Oswald Schwass Myrtle Isabella Chandler
  πŸ’ 1922/6734
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 19
Dwelling Place Manutahi Manutahi
Length of Residence 8 years 3 years
Marriage Place Residence of Mr. Christoph Frederick Schwass, Manutahi
Folio 6292
Consent Christoph Frederick Schwass, Father; John James Chandler, Father
Date of Certificate 31 August 1922
Officiating Minister Mr. A. A. C. Lion, Presbyterian Home Missioner, Patea

Page 1249

District of Patea Quarter ending 31 December 1923 Registrar Dunsby
No Date of Notice Names and 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 October 1923 Neil Bruce Parkman
Margaret Pearce
Neil Bruce Barkman
Margaret Pearce
πŸ’ 1922/7327
Bachelor
Divorced (Decree absolute 4.2.1921)
Bank officer
33
47
Patea
Patea
1 day
3 days
Residence of G. B. Whitehead, Egmont Street, Patea 9573 21 October 1923 Wm Watson, Methodist
No 11
Date of Notice 21 October 1923
  Groom Bride
Names of Parties Neil Bruce Parkman Margaret Pearce
BDM Match (97%) Neil Bruce Barkman Margaret Pearce
  πŸ’ 1922/7327
Condition Bachelor Divorced (Decree absolute 4.2.1921)
Profession Bank officer
Age 33 47
Dwelling Place Patea Patea
Length of Residence 1 day 3 days
Marriage Place Residence of G. B. Whitehead, Egmont Street, Patea
Folio 9573
Consent
Date of Certificate 21 October 1923
Officiating Minister Wm Watson, Methodist
12 6 November 1923 Michael Wilfred Watson
Eileen Adelaide Mercer
Michael Wilfred Watson
Eileen Adelaide Mercer
πŸ’ 1922/7743
Bachelor
Spinster
Labourer
Waitress
29
22
Patea
Patea
2 years
since birth
St. Patrick's Catholic Church, Patea 8706 6 November 1923 Rev. F. Phelan, Roman Catholic
No 12
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Michael Wilfred Watson Eileen Adelaide Mercer
  πŸ’ 1922/7743
Condition Bachelor Spinster
Profession Labourer Waitress
Age 29 22
Dwelling Place Patea Patea
Length of Residence 2 years since birth
Marriage Place St. Patrick's Catholic Church, Patea
Folio 8706
Consent
Date of Certificate 6 November 1923
Officiating Minister Rev. F. Phelan, Roman Catholic
13 27 December 1923 George Clytius Mercer
Ada Gladys Brown
Bachelor
Spinster
Labourer
Domestic duties
29
21
Patea
Patea
28 years
2 years
Roman Catholic Presbytery, Patea 8707 27 December 1923 Rev. F. Phelan, Roman Catholic
No 13
Date of Notice 27 December 1923
  Groom Bride
Names of Parties George Clytius Mercer Ada Gladys Brown
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 21
Dwelling Place Patea Patea
Length of Residence 28 years 2 years
Marriage Place Roman Catholic Presbytery, Patea
Folio 8707
Consent
Date of Certificate 27 December 1923
Officiating Minister Rev. F. Phelan, Roman Catholic

Page 1251

District of Stratford Quarter ending 31 March 1922 Registrar S. A. 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
1 10 January 1922 Thomas Arthur Patterson
Winifred Hamilton
Thomas Arthur Patterson
Winifred Hamilton
πŸ’ 1922/1873
Bachelor
Spinster
Farmer
Domestic servant
39
30
Stratford
Midhirst
9 years
18 years
Presbyterian Church, Stratford 1645 10 January 1922 E. J. Orange, Presbyterian
No 1
Date of Notice 10 January 1922
  Groom Bride
Names of Parties Thomas Arthur Patterson Winifred Hamilton
  πŸ’ 1922/1873
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 39 30
Dwelling Place Stratford Midhirst
Length of Residence 9 years 18 years
Marriage Place Presbyterian Church, Stratford
Folio 1645
Consent
Date of Certificate 10 January 1922
Officiating Minister E. J. Orange, Presbyterian
2 4 February 1922 William Hennebry
Mary Agnes O'Connor
William Hennebry
Mary Agnes O'Connor
πŸ’ 1922/1874
Findlay Robert Cameron
Mary Agnes O'Connor
πŸ’ 1922/6136
Bachelor
Spinster
Bridge builder
Dressmaker
45
37
Stratford
Stratford
1 week
20 years
Roman Catholic Church, Stratford 1646 4 February 1922 J. G. Maples, Roman Catholic
No 2
Date of Notice 4 February 1922
  Groom Bride
Names of Parties William Hennebry Mary Agnes O'Connor
  πŸ’ 1922/1874
BDM Match (61%) Findlay Robert Cameron Mary Agnes O'Connor
  πŸ’ 1922/6136
Condition Bachelor Spinster
Profession Bridge builder Dressmaker
Age 45 37
Dwelling Place Stratford Stratford
Length of Residence 1 week 20 years
Marriage Place Roman Catholic Church, Stratford
Folio 1646
Consent
Date of Certificate 4 February 1922
Officiating Minister J. G. Maples, Roman Catholic
3 13 February 1922 Lawrence Andrew Bradley
Helena Rose Bretherton
Lawrence Andrew Bradley
Helena Rose Bretherton
πŸ’ 1922/1875
Bachelor
Spinster
Farmer
26
23
Stratford
Stratford
4 days
5 years
Roman Catholic Church, Stratford 1647 13 February 1922 J. G. Maples, Roman Catholic
No 3
Date of Notice 13 February 1922
  Groom Bride
Names of Parties Lawrence Andrew Bradley Helena Rose Bretherton
  πŸ’ 1922/1875
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Stratford Stratford
Length of Residence 4 days 5 years
Marriage Place Roman Catholic Church, Stratford
Folio 1647
Consent
Date of Certificate 13 February 1922
Officiating Minister J. G. Maples, Roman Catholic
4 21 February 1922 John Curtis Allen
Mabel Isabelle Hoole
John Curtis Allen
Mabel Isabella Hoole
πŸ’ 1922/1876
Widower (February 12, 1915)
Divorced (Decree absolute February 18, 1922)
Bank manager
41
32
Stratford
Stratford
3 years
3 years
Residence of Bridegroom, Beacon road, Stratford 1648 21 February 1922 J. W. McKenzie, Presbyterian
No 4
Date of Notice 21 February 1922
  Groom Bride
Names of Parties John Curtis Allen Mabel Isabelle Hoole
BDM Match (98%) John Curtis Allen Mabel Isabella Hoole
  πŸ’ 1922/1876
Condition Widower (February 12, 1915) Divorced (Decree absolute February 18, 1922)
Profession Bank manager
Age 41 32
Dwelling Place Stratford Stratford
Length of Residence 3 years 3 years
Marriage Place Residence of Bridegroom, Beacon road, Stratford
Folio 1648
Consent
Date of Certificate 21 February 1922
Officiating Minister J. W. McKenzie, Presbyterian
5 28 February 1922 John Macpherson
Violet Evelyn Clegg
John Macpherson
Violet Evelyn Clegg
πŸ’ 1922/1877
Bachelor
Widow (August 20, 1920)
Farmer
46
35
Stratford
Stratford
3 years
10 years
Registrar's Office, Stratford 1649 28 February 1922 S. A. James, Registrar
No 5
Date of Notice 28 February 1922
  Groom Bride
Names of Parties John Macpherson Violet Evelyn Clegg
  πŸ’ 1922/1877
Condition Bachelor Widow (August 20, 1920)
Profession Farmer
Age 46 35
Dwelling Place Stratford Stratford
Length of Residence 3 years 10 years
Marriage Place Registrar's Office, Stratford
Folio 1649
Consent
Date of Certificate 28 February 1922
Officiating Minister S. A. James, Registrar

Page 1252

District of Stratford Quarter ending 31 March 1922 Registrar S. A. 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
6 14 March 1922 John Robert Gould
Edith Laura Parish
John Robert Gould
Edith Laura Parish
πŸ’ 1922/1878
Bachelor
Spinster
Farmer
36
19
Stratford
Stratford
1 year
5 years
Residence of Mrs. Elizabeth Parish, Miranda Street, Stratford 1650 Elizabeth Parish, mother 14 March 1922 J. D. McKenzie, Presbyterian
No 6
Date of Notice 14 March 1922
  Groom Bride
Names of Parties John Robert Gould Edith Laura Parish
  πŸ’ 1922/1878
Condition Bachelor Spinster
Profession Farmer
Age 36 19
Dwelling Place Stratford Stratford
Length of Residence 1 year 5 years
Marriage Place Residence of Mrs. Elizabeth Parish, Miranda Street, Stratford
Folio 1650
Consent Elizabeth Parish, mother
Date of Certificate 14 March 1922
Officiating Minister J. D. McKenzie, Presbyterian
7 15 March 1922 Eric Garnet Beauchamp
Olive Mary Dintin
Eric Garnet Beauchamp
Olive Mary Vintin
πŸ’ 1922/1886
Bachelor
Spinster
Fireman
25
19
Stratford
Stratford
4 days
1 day
Registrar's Office, Stratford 1651 Albert Dintin, father 15 March 1922 S. A. James, Registrar
No 7
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Eric Garnet Beauchamp Olive Mary Dintin
BDM Match (97%) Eric Garnet Beauchamp Olive Mary Vintin
  πŸ’ 1922/1886
Condition Bachelor Spinster
Profession Fireman
Age 25 19
Dwelling Place Stratford Stratford
Length of Residence 4 days 1 day
Marriage Place Registrar's Office, Stratford
Folio 1651
Consent Albert Dintin, father
Date of Certificate 15 March 1922
Officiating Minister S. A. James, Registrar
8 15 March 1922 Harold Victor Lester
Dorothy Victoria Walker
Harold Victor Lester
Dorothy Victoria Walker
πŸ’ 1922/3446
Bachelor
Spinster
Pleasure garden proprietor
33
21
Ngaere
Ngaere
6 years
21 years
The church, Ngaere 2308 15 March 1922 J. G. Castle, Church of England
No 8
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Harold Victor Lester Dorothy Victoria Walker
  πŸ’ 1922/3446
Condition Bachelor Spinster
Profession Pleasure garden proprietor
Age 33 21
Dwelling Place Ngaere Ngaere
Length of Residence 6 years 21 years
Marriage Place The church, Ngaere
Folio 2308
Consent
Date of Certificate 15 March 1922
Officiating Minister J. G. Castle, Church of England
9 20 March 1922 Thomas Hedley
Nellie Bishop
Thomas Hedley
Nellie Bishop
πŸ’ 1922/1897
Widower (October 18, 1917)
Spinster
Farmer
53
29
Stratford
Stratford
3 days
1 day
Registrar's Office, Stratford 1652 20 March 1922 S. A. James, Registrar
No 9
Date of Notice 20 March 1922
  Groom Bride
Names of Parties Thomas Hedley Nellie Bishop
  πŸ’ 1922/1897
Condition Widower (October 18, 1917) Spinster
Profession Farmer
Age 53 29
Dwelling Place Stratford Stratford
Length of Residence 3 days 1 day
Marriage Place Registrar's Office, Stratford
Folio 1652
Consent
Date of Certificate 20 March 1922
Officiating Minister S. A. James, Registrar
10 20 March 1922 Clarence Lewis Dicken
Marjorie Irene Symonds
Clarence Lewis Vickers
Marjorie Irene Symonds
πŸ’ 1922/1904
Bachelor
Spinster
Farmer
23
19
Midhirst
Midhirst
23 years
7 years
Church of England, Midhirst 1653 William John Symonds, father 20 March 1922 C. W. Howard, Church of England
No 10
Date of Notice 20 March 1922
  Groom Bride
Names of Parties Clarence Lewis Dicken Marjorie Irene Symonds
BDM Match (93%) Clarence Lewis Vickers Marjorie Irene Symonds
  πŸ’ 1922/1904
Condition Bachelor Spinster
Profession Farmer
Age 23 19
Dwelling Place Midhirst Midhirst
Length of Residence 23 years 7 years
Marriage Place Church of England, Midhirst
Folio 1653
Consent William John Symonds, father
Date of Certificate 20 March 1922
Officiating Minister C. W. Howard, Church of England

Page 1253

District of Stratford Quarter ending 31 March 1922 Registrar S. 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
11 21 March 1922 James Dawes
Grace McDonnell
James Dawes
Grace McDonnell
πŸ’ 1922/1905
Widower
Spinster
Stevedore
Shop assistant
35
27
Stratford
Stratford
1 day
3 years
Methodist Church, Stratford 1654 21 March 1922 L. B. Neale, Methodist
No 11
Date of Notice 21 March 1922
  Groom Bride
Names of Parties James Dawes Grace McDonnell
  πŸ’ 1922/1905
Condition Widower Spinster
Profession Stevedore Shop assistant
Age 35 27
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 years
Marriage Place Methodist Church, Stratford
Folio 1654
Consent
Date of Certificate 21 March 1922
Officiating Minister L. B. Neale, Methodist
12 28 March 1922 Charles Henry Voltzke
Sarah Victorine Taylor
Charles Henry Volzke
Sarah Victorine Taylor
πŸ’ 1922/1906
Bachelor
Spinster
Farmer
33
19
York Road, Midhirst
Tariki
33 years
1 week
Presbyterian Church, Stratford 1655 Walter Taylor, father 28 March 1922 J. W. McKenzie, Presbyterian
No 12
Date of Notice 28 March 1922
  Groom Bride
Names of Parties Charles Henry Voltzke Sarah Victorine Taylor
BDM Match (98%) Charles Henry Volzke Sarah Victorine Taylor
  πŸ’ 1922/1906
Condition Bachelor Spinster
Profession Farmer
Age 33 19
Dwelling Place York Road, Midhirst Tariki
Length of Residence 33 years 1 week
Marriage Place Presbyterian Church, Stratford
Folio 1655
Consent Walter Taylor, father
Date of Certificate 28 March 1922
Officiating Minister J. W. McKenzie, Presbyterian

Page 1255

District of Stratford Quarter ending 30 June 1922 Registrar J. Adams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 10 May 1922 Frank Ronald Newbold
Mary Martha Jans
Frank Ronald Newbold
Mary Martha Jans
πŸ’ 1922/4465
Bachelor
Spinster
Farmer
Dressmaker
24
30
Stratford
Stratford
3 years
13 years
Roman Catholic Church, Stratford 4023 1 May 1922 F. G. Maples, Roman Catholic
No 18
Date of Notice 10 May 1922
  Groom Bride
Names of Parties Frank Ronald Newbold Mary Martha Jans
  πŸ’ 1922/4465
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 30
Dwelling Place Stratford Stratford
Length of Residence 3 years 13 years
Marriage Place Roman Catholic Church, Stratford
Folio 4023
Consent
Date of Certificate 1 May 1922
Officiating Minister F. G. Maples, Roman Catholic
19 2 May 1922 Daniel Patrick Sullivan
Agnes Dorothy Jeffries
Daniel Patrick Sullivan
Agnes Dorothy Jeffries
πŸ’ 1922/4466
Bachelor
Spinster
Bank clerk
25
22
New Plymouth
New Plymouth
1 day
5 years
Roman Catholic Church, New Plymouth 4024 2 May 1922 James McKenna, Roman Catholic
No 19
Date of Notice 2 May 1922
  Groom Bride
Names of Parties Daniel Patrick Sullivan Agnes Dorothy Jeffries
  πŸ’ 1922/4466
Condition Bachelor Spinster
Profession Bank clerk
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 day 5 years
Marriage Place Roman Catholic Church, New Plymouth
Folio 4024
Consent
Date of Certificate 2 May 1922
Officiating Minister James McKenna, Roman Catholic
20 4 May 1922 William Joseph Casey
Catherine Frank
William Joseph Casey
Catherine Frank
πŸ’ 1922/4467
Bachelor
Spinster
Hairdresser
23
23
Stratford
Stratford
2 years
23 years
Roman Catholic Church, Stratford 4025 4 May 1922 F. G. Maples, Roman Catholic
No 20
Date of Notice 4 May 1922
  Groom Bride
Names of Parties William Joseph Casey Catherine Frank
  πŸ’ 1922/4467
Condition Bachelor Spinster
Profession Hairdresser
Age 23 23
Dwelling Place Stratford Stratford
Length of Residence 2 years 23 years
Marriage Place Roman Catholic Church, Stratford
Folio 4025
Consent
Date of Certificate 4 May 1922
Officiating Minister F. G. Maples, Roman Catholic
21 5 May 1922 John Tunnell
Bridget Power
John Tunnell
Bridget Power
πŸ’ 1922/4500
Bachelor
Spinster
Brickmaker
33
36
Stratford
Stratford
1 day
3 days
Roman Catholic Church, Stratford 4026 5 May 1922 F. G. Maples, Roman Catholic
No 21
Date of Notice 5 May 1922
  Groom Bride
Names of Parties John Tunnell Bridget Power
  πŸ’ 1922/4500
Condition Bachelor Spinster
Profession Brickmaker
Age 33 36
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 days
Marriage Place Roman Catholic Church, Stratford
Folio 4026
Consent
Date of Certificate 5 May 1922
Officiating Minister F. G. Maples, Roman Catholic
22 11 May 1922 Alfred Bake
Gertrude Balladine Mellers
Alfred Bake
Gertrude Calladine Mellers
πŸ’ 1922/4511
Bachelor
Spinster
Saddler
Waitress
41
39
Stratford
Stratford
2 years
1 year
Church of England, Stratford 4027 11 May 1922 G. D. Howard, Church of England
No 22
Date of Notice 11 May 1922
  Groom Bride
Names of Parties Alfred Bake Gertrude Balladine Mellers
BDM Match (98%) Alfred Bake Gertrude Calladine Mellers
  πŸ’ 1922/4511
Condition Bachelor Spinster
Profession Saddler Waitress
Age 41 39
Dwelling Place Stratford Stratford
Length of Residence 2 years 1 year
Marriage Place Church of England, Stratford
Folio 4027
Consent
Date of Certificate 11 May 1922
Officiating Minister G. D. Howard, Church of England

Page 1256

District of Stratford Quarter ending 30 June 1922 Registrar J. 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
13 1 April 1922 Allan Bishop
May Rose Mudford
Allan Bishop
May Rose Mudford
πŸ’ 1922/4459
Bachelor
Spinster
Farmer
23
20
Stratford
Stratford
3 days
10 years
St Andrew's Presbyterian Church, Stratford 4018 Under Section 27 15 April 1922 C. J. Orange, Presbyterian
No 13
Date of Notice 1 April 1922
  Groom Bride
Names of Parties Allan Bishop May Rose Mudford
  πŸ’ 1922/4459
Condition Bachelor Spinster
Profession Farmer
Age 23 20
Dwelling Place Stratford Stratford
Length of Residence 3 days 10 years
Marriage Place St Andrew's Presbyterian Church, Stratford
Folio 4018
Consent Under Section 27
Date of Certificate 15 April 1922
Officiating Minister C. J. Orange, Presbyterian
14 6 April 1922 Conrad Vaughan
Elizabeth Isabella Sangster
Conrad Vaughan
Elizabeth Isabella Sangster
πŸ’ 1922/4460
Bachelor
Spinster
Farmer
27
28
Stratford
Residence of George Sangster, Beaconsfield road, Stratford
4 years
28 years
Residence of George Sangster, Beaconsfield road, Stratford 4019 6 April 1922 J. D. McKenzie, Presbyterian
No 14
Date of Notice 6 April 1922
  Groom Bride
Names of Parties Conrad Vaughan Elizabeth Isabella Sangster
  πŸ’ 1922/4460
Condition Bachelor Spinster
Profession Farmer
Age 27 28
Dwelling Place Stratford Residence of George Sangster, Beaconsfield road, Stratford
Length of Residence 4 years 28 years
Marriage Place Residence of George Sangster, Beaconsfield road, Stratford
Folio 4019
Consent
Date of Certificate 6 April 1922
Officiating Minister J. D. McKenzie, Presbyterian
15 18 April 1922 Walter William Thorby
Isendohne Eileen Victoria Instone
Walter William Thorby
Gwendoline Eileen Victoria Instone
πŸ’ 1922/4462
Bachelor
Spinster
Farmer
27
24
Stratford
Stratford
2 days
6 months
Holy Trinity Church, Stratford 4020 18 April 1922 L. H. Howard, Church of England
No 15
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Walter William Thorby Isendohne Eileen Victoria Instone
BDM Match (94%) Walter William Thorby Gwendoline Eileen Victoria Instone
  πŸ’ 1922/4462
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Stratford Stratford
Length of Residence 2 days 6 months
Marriage Place Holy Trinity Church, Stratford
Folio 4020
Consent
Date of Certificate 18 April 1922
Officiating Minister L. H. Howard, Church of England
16 18 April 1922 Clement Slater Lawrence
Agnes Alexander Watson
Clement Slater Lawrence
Agnes Alexander Watson
πŸ’ 1922/4463
Bachelor
Spinster
Cabinet maker
Housemaid
23
26
Stratford
Stratford
23 years
4 years
Methodist Church, Stratford 4021 18 April 1922 L. B. Neale, Methodist
No 16
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Clement Slater Lawrence Agnes Alexander Watson
  πŸ’ 1922/4463
Condition Bachelor Spinster
Profession Cabinet maker Housemaid
Age 23 26
Dwelling Place Stratford Stratford
Length of Residence 23 years 4 years
Marriage Place Methodist Church, Stratford
Folio 4021
Consent
Date of Certificate 18 April 1922
Officiating Minister L. B. Neale, Methodist
17 28 April 1922 Thomas Joseph Kirkwood
Catharine Bennamen Allan Wood
Thomas Joseph Kirkwood
Catherine Bennaman Allan Wood
πŸ’ 1922/4464
Bachelor
Spinster
Hotel assistant
48
33
Stratford
Stratford
20 years
24 years
Roman Catholic Church, Stratford 4022 28 April 1922 J. G. Maples, Roman Catholic
No 17
Date of Notice 28 April 1922
  Groom Bride
Names of Parties Thomas Joseph Kirkwood Catharine Bennamen Allan Wood
BDM Match (97%) Thomas Joseph Kirkwood Catherine Bennaman Allan Wood
  πŸ’ 1922/4464
Condition Bachelor Spinster
Profession Hotel assistant
Age 48 33
Dwelling Place Stratford Stratford
Length of Residence 20 years 24 years
Marriage Place Roman Catholic Church, Stratford
Folio 4022
Consent
Date of Certificate 28 April 1922
Officiating Minister J. G. Maples, Roman Catholic

Page 1257

District of Stratford Quarter ending 30 June 1922 Registrar S. T. 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
23 16 May 1922 Alfred Louis Nivell
Mona Margaret Baskin
Alfred Louis Kivell
Mona Margaret Baskin
πŸ’ 1922/4518
Bachelor
Spinster
Farmer
25
20
Stratford
Stratford
3 years
20 years
Methodist Church, Midhirst 4028 Lowry Baskin, father 16 May 1922 L. B. Neale, Methodist
No 23
Date of Notice 16 May 1922
  Groom Bride
Names of Parties Alfred Louis Nivell Mona Margaret Baskin
BDM Match (97%) Alfred Louis Kivell Mona Margaret Baskin
  πŸ’ 1922/4518
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Stratford Stratford
Length of Residence 3 years 20 years
Marriage Place Methodist Church, Midhirst
Folio 4028
Consent Lowry Baskin, father
Date of Certificate 16 May 1922
Officiating Minister L. B. Neale, Methodist
24 16 May 1922 Michael Slattery
Ellen Granville
Michael Slattery
Ellen Granville
πŸ’ 1922/4519
Bachelor
Widow (December 11, 1920)
Farmer
53
45
Stratford
Stratford
10 years
4 months
Roman Catholic Church, Stratford 4029 16 May 1922 F. G. Maples, Roman Catholic
No 24
Date of Notice 16 May 1922
  Groom Bride
Names of Parties Michael Slattery Ellen Granville
  πŸ’ 1922/4519
Condition Bachelor Widow (December 11, 1920)
Profession Farmer
Age 53 45
Dwelling Place Stratford Stratford
Length of Residence 10 years 4 months
Marriage Place Roman Catholic Church, Stratford
Folio 4029
Consent
Date of Certificate 16 May 1922
Officiating Minister F. G. Maples, Roman Catholic
25 25 May 1922 Harry Charles Hawke
Eileen May Dudding
Harry Charles Hawke
Eileen May Dudding
πŸ’ 1922/4520
Bachelor
Spinster
Hairdresser
23
19
Stratford
Stratford
1 day
4 years
Holy Trinity Church, Stratford 4030 Horatio Dudding, father 25 May 1922 L. W. Howard, Church of England
No 25
Date of Notice 25 May 1922
  Groom Bride
Names of Parties Harry Charles Hawke Eileen May Dudding
  πŸ’ 1922/4520
Condition Bachelor Spinster
Profession Hairdresser
Age 23 19
Dwelling Place Stratford Stratford
Length of Residence 1 day 4 years
Marriage Place Holy Trinity Church, Stratford
Folio 4030
Consent Horatio Dudding, father
Date of Certificate 25 May 1922
Officiating Minister L. W. Howard, Church of England
26 27 May 1922 Charles Gordon Mather
Emma Eliza McQuay
Charles Gordon Mather
Emma Eliza McQuay
πŸ’ 1922/4521
Bachelor
Spinster
Farmer
Nurse
26
28
Stratford
Stratford
3 days
3 days
Methodist Church, Stratford 4031 27 May 1922 L. B. Neale, Methodist
No 26
Date of Notice 27 May 1922
  Groom Bride
Names of Parties Charles Gordon Mather Emma Eliza McQuay
  πŸ’ 1922/4521
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 28
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Stratford
Folio 4031
Consent
Date of Certificate 27 May 1922
Officiating Minister L. B. Neale, Methodist
27 30 May 1922 Norman France Newbold
Olive Elizabeth Wiley
Norman France Newbold
Olive Elizabeth Wiley
πŸ’ 1922/4522
Bachelor
Spinster
Farmer
27
20
Eltham
Eltham
1 day
2 years
Church of England, Eltham 4032 Cornelius John Wiley, father 30 May 1922 A. J. H. Goldthorpe, Church of England
No 27
Date of Notice 30 May 1922
  Groom Bride
Names of Parties Norman France Newbold Olive Elizabeth Wiley
  πŸ’ 1922/4522
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Eltham Eltham
Length of Residence 1 day 2 years
Marriage Place Church of England, Eltham
Folio 4032
Consent Cornelius John Wiley, father
Date of Certificate 30 May 1922
Officiating Minister A. J. H. Goldthorpe, Church of England

Page 1258

District of Stratford Quarter ending 30 June 1922 Registrar S. 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
28 9 June 1922 Henry Herman Bottcher
Mary Ann Were
Henry Herman Bottcher
Mary Ann Were
πŸ’ 1922/4523
Bachelor
Spinster
Storeman
32
28
Stratford
Stratford
3 years
20 years
The church, Toko 4033 9 June 1922 L. W. Howard, Church of England
No 28
Date of Notice 9 June 1922
  Groom Bride
Names of Parties Henry Herman Bottcher Mary Ann Were
  πŸ’ 1922/4523
Condition Bachelor Spinster
Profession Storeman
Age 32 28
Dwelling Place Stratford Stratford
Length of Residence 3 years 20 years
Marriage Place The church, Toko
Folio 4033
Consent
Date of Certificate 9 June 1922
Officiating Minister L. W. Howard, Church of England
29 10 June 1922 Ronald McKay Phillips
Constance May Oliver
Ronald McKay Phillips
Constance May Oliver
πŸ’ 1922/4524
Bachelor
Spinster
Farmer
21
20
Stratford
Stratford
21 years
11 years
Methodist Church, Stratford 4034 Harry Brown Oliver, father 10 June 1922 L. B. Neale, Methodist
No 29
Date of Notice 10 June 1922
  Groom Bride
Names of Parties Ronald McKay Phillips Constance May Oliver
  πŸ’ 1922/4524
Condition Bachelor Spinster
Profession Farmer
Age 21 20
Dwelling Place Stratford Stratford
Length of Residence 21 years 11 years
Marriage Place Methodist Church, Stratford
Folio 4034
Consent Harry Brown Oliver, father
Date of Certificate 10 June 1922
Officiating Minister L. B. Neale, Methodist
30 24 June 1922 Cecil Kemp
Grace Perrett
Cecil Kemp
Grace Perrett
πŸ’ 1922/4501
Bachelor
Spinster
Farmer
21
20
Mahoe
Mahoe
2 years
20 years
Presbyterian Church, Stratford 4035 George Perrett, father 24 June 1922 J. W. McKenzie, Presbyterian
No 30
Date of Notice 24 June 1922
  Groom Bride
Names of Parties Cecil Kemp Grace Perrett
  πŸ’ 1922/4501
Condition Bachelor Spinster
Profession Farmer
Age 21 20
Dwelling Place Mahoe Mahoe
Length of Residence 2 years 20 years
Marriage Place Presbyterian Church, Stratford
Folio 4035
Consent George Perrett, father
Date of Certificate 24 June 1922
Officiating Minister J. W. McKenzie, Presbyterian
31 28 June 1922 George Augustus Carter
Amy Rogers
George Augustus Carter
Amy Rogers
πŸ’ 1922/4502
Bachelor
Spinster
Accountant
28
26
Stratford
Stratford
18 years
14 years
Holy Trinity Church, Stratford 4036 28 June 1922 L. W. Howard, Church of England
No 31
Date of Notice 28 June 1922
  Groom Bride
Names of Parties George Augustus Carter Amy Rogers
  πŸ’ 1922/4502
Condition Bachelor Spinster
Profession Accountant
Age 28 26
Dwelling Place Stratford Stratford
Length of Residence 18 years 14 years
Marriage Place Holy Trinity Church, Stratford
Folio 4036
Consent
Date of Certificate 28 June 1922
Officiating Minister L. W. Howard, Church of England
32 30 June 1922 George Schneller
Lena Allemann
George Schneller
Lena Allemann
πŸ’ 1922/4503
Bachelor
Spinster
Farmer
21
19
Stratford
Inglewood
11 years
19 years
Presbyterian Church, Stratford 4037 John Martin Allemann, father 30 June 1922 J. W. McKenzie, Presbyterian
No 32
Date of Notice 30 June 1922
  Groom Bride
Names of Parties George Schneller Lena Allemann
  πŸ’ 1922/4503
Condition Bachelor Spinster
Profession Farmer
Age 21 19
Dwelling Place Stratford Inglewood
Length of Residence 11 years 19 years
Marriage Place Presbyterian Church, Stratford
Folio 4037
Consent John Martin Allemann, father
Date of Certificate 30 June 1922
Officiating Minister J. W. McKenzie, Presbyterian

Page 1259

District of Stratford Quarter ending 30 September 1922 Registrar S. 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
33 14 July 1922 Frederick Holmes Silk
Ruby Violet Cameron
Frederick Nelmes Silk
Ruby Violet Cameron
πŸ’ 1922/6735
Bachelor
Spinster
Farmer
24
25
Stratford
Stratford
3 days
25 years
Presbyterian Church, Stratford 6293 14 July 1922 J. W. McKenzie, Presbyterian
No 33
Date of Notice 14 July 1922
  Groom Bride
Names of Parties Frederick Holmes Silk Ruby Violet Cameron
BDM Match (95%) Frederick Nelmes Silk Ruby Violet Cameron
  πŸ’ 1922/6735
Condition Bachelor Spinster
Profession Farmer
Age 24 25
Dwelling Place Stratford Stratford
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Stratford
Folio 6293
Consent
Date of Certificate 14 July 1922
Officiating Minister J. W. McKenzie, Presbyterian
34 25 July 1922 Frederick Doherty
Ethel Maude Kennedy
Frederick Doherty
Ethel Maude Kennedy
πŸ’ 1922/6737
Bachelor
Spinster
Farmer
31
27
Stratford
Stratford
4 years
9 years
Roman Catholic Church, Stratford 6294 25 July 1922 F. G. Maples, Roman Catholic
No 34
Date of Notice 25 July 1922
  Groom Bride
Names of Parties Frederick Doherty Ethel Maude Kennedy
  πŸ’ 1922/6737
Condition Bachelor Spinster
Profession Farmer
Age 31 27
Dwelling Place Stratford Stratford
Length of Residence 4 years 9 years
Marriage Place Roman Catholic Church, Stratford
Folio 6294
Consent
Date of Certificate 25 July 1922
Officiating Minister F. G. Maples, Roman Catholic
35 31 July 1922 William John McAloon
Alice Mary Barnes
William John McAloon
Alice Mary Barnes
πŸ’ 1922/6738
Bachelor
Spinster
Clerk
School teacher
25
24
Stratford
Stratford
25 years
2 years
Roman Catholic Presbytery, Stratford 6295 31 July 1922 F. G. Maples, Roman Catholic
No 35
Date of Notice 31 July 1922
  Groom Bride
Names of Parties William John McAloon Alice Mary Barnes
  πŸ’ 1922/6738
Condition Bachelor Spinster
Profession Clerk School teacher
Age 25 24
Dwelling Place Stratford Stratford
Length of Residence 25 years 2 years
Marriage Place Roman Catholic Presbytery, Stratford
Folio 6295
Consent
Date of Certificate 31 July 1922
Officiating Minister F. G. Maples, Roman Catholic
36 5 August 1922 Albert Wilfred Mapp
Bety Irene Laura Mary McGilvery Smith
Albert Wilfred Mapp
Betsy Irene Laura Mary McGilvery Smith
πŸ’ 1922/6739
Bachelor
Spinster
Farmer
24
21
Stratford
Stratford
1 month
21 years
Presbyterian Church, Stratford 6296 5 August 1922 J. W. McKenzie, Presbyterian
No 36
Date of Notice 5 August 1922
  Groom Bride
Names of Parties Albert Wilfred Mapp Bety Irene Laura Mary McGilvery Smith
BDM Match (99%) Albert Wilfred Mapp Betsy Irene Laura Mary McGilvery Smith
  πŸ’ 1922/6739
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Stratford Stratford
Length of Residence 1 month 21 years
Marriage Place Presbyterian Church, Stratford
Folio 6296
Consent
Date of Certificate 5 August 1922
Officiating Minister J. W. McKenzie, Presbyterian
37 15 August 1922 Ernest Melville Frank
Joy Kirkby
Ernest Melville Frank
Ivy Kirkby
πŸ’ 1922/6740
Bachelor
Spinster
Clerk
22
25
Stratford
Stratford
3 years
2 years
Methodist Church, Stratford 6297 15 August 1922 L. B. Neale, Methodist
No 37
Date of Notice 15 August 1922
  Groom Bride
Names of Parties Ernest Melville Frank Joy Kirkby
BDM Match (90%) Ernest Melville Frank Ivy Kirkby
  πŸ’ 1922/6740
Condition Bachelor Spinster
Profession Clerk
Age 22 25
Dwelling Place Stratford Stratford
Length of Residence 3 years 2 years
Marriage Place Methodist Church, Stratford
Folio 6297
Consent
Date of Certificate 15 August 1922
Officiating Minister L. B. Neale, Methodist

Page 1260

District of Stratford Quarter ending 30 September 1922 Registrar S. 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
38 12 August 1922 Charles O'Neill
Annie Kathleen Ford
Charles O'Neill
Annie Kathleen Ford
πŸ’ 1922/6741
Bachelor
Spinster
Farmer
27
31
Stratford
Makahu
3 days
24 years
Roman Catholic Church, Stratford 6298 12 August 1922 Father Kelly, Roman Catholic
No 38
Date of Notice 12 August 1922
  Groom Bride
Names of Parties Charles O'Neill Annie Kathleen Ford
  πŸ’ 1922/6741
Condition Bachelor Spinster
Profession Farmer
Age 27 31
Dwelling Place Stratford Makahu
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church, Stratford
Folio 6298
Consent
Date of Certificate 12 August 1922
Officiating Minister Father Kelly, Roman Catholic
39 16 August 1922 Augustine Henry Hart
Catherine Elizabeth Sullivan
Augustine Henry Hart
Catherine Elizabeth Sullivan
πŸ’ 1922/6742
Bachelor
Spinster
Storekeeper
26
28
Stratford
Stratford
1 day
1 month
Roman Catholic Church, Stratford 6299 16 August 1922 F. G. Maples, Presbyterian
No 39
Date of Notice 16 August 1922
  Groom Bride
Names of Parties Augustine Henry Hart Catherine Elizabeth Sullivan
  πŸ’ 1922/6742
Condition Bachelor Spinster
Profession Storekeeper
Age 26 28
Dwelling Place Stratford Stratford
Length of Residence 1 day 1 month
Marriage Place Roman Catholic Church, Stratford
Folio 6299
Consent
Date of Certificate 16 August 1922
Officiating Minister F. G. Maples, Presbyterian
40 19 August 1922 John Benjamin Brough
Elsie Moir
John Benjamin Brough
Elsie Moir
πŸ’ 1922/6006
Bachelor
Spinster
Labourer
School teacher
22
24
Douglas
Douglas
4 years
4 years
Residence of G. R. Moir, Ohura road, Douglas 6300 19 August 1922 J. W. McKenzie, Presbyterian
No 40
Date of Notice 19 August 1922
  Groom Bride
Names of Parties John Benjamin Brough Elsie Moir
  πŸ’ 1922/6006
Condition Bachelor Spinster
Profession Labourer School teacher
Age 22 24
Dwelling Place Douglas Douglas
Length of Residence 4 years 4 years
Marriage Place Residence of G. R. Moir, Ohura road, Douglas
Folio 6300
Consent
Date of Certificate 19 August 1922
Officiating Minister J. W. McKenzie, Presbyterian
41 29 August 1922 Patrick Michael Phelan
Lucy Mary Uhlenberg
Patrick Michael Phelan
Lucy Mary Uhlenberg
πŸ’ 1922/8765
Bachelor
Spinster
Engineer
36
25
Waipuku
Waipuku
12 months
25 years
Roman Catholic Church, Stratford 6301 29 August 1922 F. G. Maples, Roman Catholic
No 41
Date of Notice 29 August 1922
  Groom Bride
Names of Parties Patrick Michael Phelan Lucy Mary Uhlenberg
  πŸ’ 1922/8765
Condition Bachelor Spinster
Profession Engineer
Age 36 25
Dwelling Place Waipuku Waipuku
Length of Residence 12 months 25 years
Marriage Place Roman Catholic Church, Stratford
Folio 6301
Consent
Date of Certificate 29 August 1922
Officiating Minister F. G. Maples, Roman Catholic
42 1 September 1922 Louis James Walsh
Elsie Mabel Clarke
Louis James Walsh
Elsie Mabel Clerke
πŸ’ 1922/8776
Bachelor
Spinster
Hairdresser
22
20
Stratford
Stratford
22 years
4 years
Presbyterian Church, Stratford 6302 John Henry Allan Clarke, father 1 September 1922 J. W. McKenzie, Presbyterian
No 42
Date of Notice 1 September 1922
  Groom Bride
Names of Parties Louis James Walsh Elsie Mabel Clarke
BDM Match (97%) Louis James Walsh Elsie Mabel Clerke
  πŸ’ 1922/8776
Condition Bachelor Spinster
Profession Hairdresser
Age 22 20
Dwelling Place Stratford Stratford
Length of Residence 22 years 4 years
Marriage Place Presbyterian Church, Stratford
Folio 6302
Consent John Henry Allan Clarke, father
Date of Certificate 1 September 1922
Officiating Minister J. W. McKenzie, Presbyterian

Page 1261

District of Stratford Quarter ending 30 September 1922 Registrar S. 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
43 9 September 1922 John James Sullivan
Winifred Grace Wilson
John James Sullivan
Winifred Grace Wilson
πŸ’ 1922/46
Bachelor
Spinster
Electrician
29
22
Otaki
Otaki
3 days
2 months
Roman Catholic Church, Otaki 6303 9 September 1922 J. M. Dibaud, Roman Catholic
No 43
Date of Notice 9 September 1922
  Groom Bride
Names of Parties John James Sullivan Winifred Grace Wilson
  πŸ’ 1922/46
Condition Bachelor Spinster
Profession Electrician
Age 29 22
Dwelling Place Otaki Otaki
Length of Residence 3 days 2 months
Marriage Place Roman Catholic Church, Otaki
Folio 6303
Consent
Date of Certificate 9 September 1922
Officiating Minister J. M. Dibaud, Roman Catholic
44 15 September 1922 Alexander Frew Burns
Isabel Louise Hunter
Alexander Frew Burns
Isabel Louise Hunter
πŸ’ 1922/8784
Bachelor
Spinster
Carpenter
Art Student
28
18
Stratford
Stratford
2 years
18 years
Registrar's Office, Stratford 6304 Samuel Benton Hunter, father 15 September 1922 S. James, Registrar
No 44
Date of Notice 15 September 1922
  Groom Bride
Names of Parties Alexander Frew Burns Isabel Louise Hunter
  πŸ’ 1922/8784
Condition Bachelor Spinster
Profession Carpenter Art Student
Age 28 18
Dwelling Place Stratford Stratford
Length of Residence 2 years 18 years
Marriage Place Registrar's Office, Stratford
Folio 6304
Consent Samuel Benton Hunter, father
Date of Certificate 15 September 1922
Officiating Minister S. James, Registrar
45 18 September 1922 Walter George Vercoe
Florence Lilian Dixon
Walter George Vercoe
Florence Lilian Dixon
πŸ’ 1922/8785
Bachelor
Spinster
Baker
Compositor
28
24
Stratford
Stratford
6 days
6 days
Residence of M. Spranger, Warwick road, Stratford 6305 18 September 1922 S. James, Registrar; J. W. McKenzie, Presbyterian
No 45
Date of Notice 18 September 1922
  Groom Bride
Names of Parties Walter George Vercoe Florence Lilian Dixon
  πŸ’ 1922/8785
Condition Bachelor Spinster
Profession Baker Compositor
Age 28 24
Dwelling Place Stratford Stratford
Length of Residence 6 days 6 days
Marriage Place Residence of M. Spranger, Warwick road, Stratford
Folio 6305
Consent
Date of Certificate 18 September 1922
Officiating Minister S. James, Registrar; J. W. McKenzie, Presbyterian
46 22 September 1922 Lionel Thresh Rowson
Dorothy Wicksteed
Lionel Thresh Rowson
Dorothy Wicksteed
πŸ’ 1922/7730
Bachelor
Spinster
Farmer
21
27
Stratford
Stratford
10 years
24 years
Holy Trinity Church, Stratford See marriage notice no 59 Dec 9th marriage no 8717 22 September 1922 C. W. Howard, Church of England
No 46
Date of Notice 22 September 1922
  Groom Bride
Names of Parties Lionel Thresh Rowson Dorothy Wicksteed
  πŸ’ 1922/7730
Condition Bachelor Spinster
Profession Farmer
Age 21 27
Dwelling Place Stratford Stratford
Length of Residence 10 years 24 years
Marriage Place Holy Trinity Church, Stratford
Folio See marriage notice no 59 Dec 9th marriage no 8717
Consent
Date of Certificate 22 September 1922
Officiating Minister C. W. Howard, Church of England
47 26 September 1922 Herbert Kimberley Williamson
Emily Violet Read
Herbert Kimberley Williamson
Emily Violet Read
πŸ’ 1922/8786
Bachelor
Spinster
Cheesemaker
22
18
Stratford
Stratford
12 months
18 years
Methodist Church, Stratford 6306 Robert Read, father 26 September 1922 L. B. Neale, Methodist
No 47
Date of Notice 26 September 1922
  Groom Bride
Names of Parties Herbert Kimberley Williamson Emily Violet Read
  πŸ’ 1922/8786
Condition Bachelor Spinster
Profession Cheesemaker
Age 22 18
Dwelling Place Stratford Stratford
Length of Residence 12 months 18 years
Marriage Place Methodist Church, Stratford
Folio 6306
Consent Robert Read, father
Date of Certificate 26 September 1922
Officiating Minister L. B. Neale, Methodist

Page 1262

District of Stratford Quarter ending 30 September 1922 Registrar S. 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
48 30 September 1922 John Edgar Smith
Mona Jessie Boyde
John Edgar Smith
Mona Jessie Boyde
πŸ’ 1922/8787
Bachelor
Spinster
Farmer
19
21
Stratford
Stratford
1 day
20 years
Methodist church, Stratford 6307 William John Smith, father 30 September 1922 L. B. Neale, Methodist
No 48
Date of Notice 30 September 1922
  Groom Bride
Names of Parties John Edgar Smith Mona Jessie Boyde
  πŸ’ 1922/8787
Condition Bachelor Spinster
Profession Farmer
Age 19 21
Dwelling Place Stratford Stratford
Length of Residence 1 day 20 years
Marriage Place Methodist church, Stratford
Folio 6307
Consent William John Smith, father
Date of Certificate 30 September 1922
Officiating Minister L. B. Neale, Methodist

Page 1263

District of Stratford Quarter ending 31 December 1922 Registrar S. 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
49 17 October 1922 Stephen Hatcher
Edith Elsie Jane Lucas
Stephen Hatcher
Edith Elsie Jane Lucas
πŸ’ 1922/7745
Bachelor
Spinster
Farmer
23
22
Stratford
Stratford
4 days
4 years
Methodist Church, Stratford 8708 17 October 1922 L. B. Neale, Methodist
No 49
Date of Notice 17 October 1922
  Groom Bride
Names of Parties Stephen Hatcher Edith Elsie Jane Lucas
  πŸ’ 1922/7745
Condition Bachelor Spinster
Profession Farmer
Age 23 22
Dwelling Place Stratford Stratford
Length of Residence 4 days 4 years
Marriage Place Methodist Church, Stratford
Folio 8708
Consent
Date of Certificate 17 October 1922
Officiating Minister L. B. Neale, Methodist
50 20 October 1922 Robert Beresford Pretoria Kidd
Myrtle Marion Meredith
Robert Beresford Pretoria Kidd
Myrtle Marion Meredith
πŸ’ 1922/7746
Bachelor
Spinster
Cheesemaker
School teacher
22
21
Stratford
Stratford
1 day
4 days
Methodist Church, Stratford 8709 20 October 1922 L. B. Neale, Methodist
No 50
Date of Notice 20 October 1922
  Groom Bride
Names of Parties Robert Beresford Pretoria Kidd Myrtle Marion Meredith
  πŸ’ 1922/7746
Condition Bachelor Spinster
Profession Cheesemaker School teacher
Age 22 21
Dwelling Place Stratford Stratford
Length of Residence 1 day 4 days
Marriage Place Methodist Church, Stratford
Folio 8709
Consent
Date of Certificate 20 October 1922
Officiating Minister L. B. Neale, Methodist
51 21 October 1922 William Alan Betts
Elsie Blackmore Walsh
William Alan Betts
Elsie Blackmore Walsh
πŸ’ 1922/7723
Bachelor
Spinster
Clerk
24
26
Stratford
Stratford
20 years
26 years
Presbyterian Church, Stratford 8710 21 October 1922 J. W. McKenzie, Presbyterian
No 51
Date of Notice 21 October 1922
  Groom Bride
Names of Parties William Alan Betts Elsie Blackmore Walsh
  πŸ’ 1922/7723
Condition Bachelor Spinster
Profession Clerk
Age 24 26
Dwelling Place Stratford Stratford
Length of Residence 20 years 26 years
Marriage Place Presbyterian Church, Stratford
Folio 8710
Consent
Date of Certificate 21 October 1922
Officiating Minister J. W. McKenzie, Presbyterian
52 28 October 1922 Herbert Wall
Charlotte Ellen Dickens
Herbert Wall
Charlotte Ellen Vickers
πŸ’ 1922/7724
Bachelor
Spinster
Farm labourer
23
24
Midhirst
Midhirst
18 months
24 years
Registrar's Office, Stratford 8711 28 October 1922 S. James, Registrar
No 52
Date of Notice 28 October 1922
  Groom Bride
Names of Parties Herbert Wall Charlotte Ellen Dickens
BDM Match (96%) Herbert Wall Charlotte Ellen Vickers
  πŸ’ 1922/7724
Condition Bachelor Spinster
Profession Farm labourer
Age 23 24
Dwelling Place Midhirst Midhirst
Length of Residence 18 months 24 years
Marriage Place Registrar's Office, Stratford
Folio 8711
Consent
Date of Certificate 28 October 1922
Officiating Minister S. James, Registrar
53 11 November 1922 Charles Henry Whittington
Doris Walker
Charles Henry Whittington
Doris Walker
πŸ’ 1922/7725
Bachelor
Spinster
Motor driver
Confectioner
21
23
Stratford
Stratford
4 years
8 years
Holy Trinity Church, Stratford 8712 11 November 1922 G. W. Howard, Church of England
No 53
Date of Notice 11 November 1922
  Groom Bride
Names of Parties Charles Henry Whittington Doris Walker
  πŸ’ 1922/7725
Condition Bachelor Spinster
Profession Motor driver Confectioner
Age 21 23
Dwelling Place Stratford Stratford
Length of Residence 4 years 8 years
Marriage Place Holy Trinity Church, Stratford
Folio 8712
Consent
Date of Certificate 11 November 1922
Officiating Minister G. W. Howard, Church of England

Page 1264

District of Stratford Quarter ending 31 December 1922 Registrar S. 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
54 18 November 1922 Arthur Albert Fantham
Evelyn Agnes Sullivan
Arthur Albert Fantham
Evelyn Agnes Sullivan
πŸ’ 1922/7726
Bachelor
Spinster
Motor mechanic
22
20
Stratford
Stratford
3 days
20 years
Roman Catholic church, Stratford 8713 Thomas Alfred Sullivan, father 18 November 1922 F. G. Maples, Roman Catholic
No 54
Date of Notice 18 November 1922
  Groom Bride
Names of Parties Arthur Albert Fantham Evelyn Agnes Sullivan
  πŸ’ 1922/7726
Condition Bachelor Spinster
Profession Motor mechanic
Age 22 20
Dwelling Place Stratford Stratford
Length of Residence 3 days 20 years
Marriage Place Roman Catholic church, Stratford
Folio 8713
Consent Thomas Alfred Sullivan, father
Date of Certificate 18 November 1922
Officiating Minister F. G. Maples, Roman Catholic
55 6 December 1922 Percival Rymill Healy
Constance Marian McDonnell
Percival Rymill Healy
Constance Marian McDonnell
πŸ’ 1922/7727
Bachelor
Spinster
Taxi proprietor
Clerk
25
23
Stratford
Stratford
10 years
10 years
Methodist church, Stratford 8714 6 December 1922 L. B. Neale, Methodist
No 55
Date of Notice 6 December 1922
  Groom Bride
Names of Parties Percival Rymill Healy Constance Marian McDonnell
  πŸ’ 1922/7727
Condition Bachelor Spinster
Profession Taxi proprietor Clerk
Age 25 23
Dwelling Place Stratford Stratford
Length of Residence 10 years 10 years
Marriage Place Methodist church, Stratford
Folio 8714
Consent
Date of Certificate 6 December 1922
Officiating Minister L. B. Neale, Methodist
56 7 December 1922 Sidney Norman Stewart
Isabel Margaret Davy
Sidney Norman Stewart
Isabel Margaret Davy
πŸ’ 1922/7728
Bachelor
Spinster
Cheesemaker
26
19
Stratford
Stratford
2 years
5 years
Methodist Parsonage, Regan street, Stratford 8715 Arthur Davy, father 7 December 1922 L. B. Neale, Methodist
No 56
Date of Notice 7 December 1922
  Groom Bride
Names of Parties Sidney Norman Stewart Isabel Margaret Davy
  πŸ’ 1922/7728
Condition Bachelor Spinster
Profession Cheesemaker
Age 26 19
Dwelling Place Stratford Stratford
Length of Residence 2 years 5 years
Marriage Place Methodist Parsonage, Regan street, Stratford
Folio 8715
Consent Arthur Davy, father
Date of Certificate 7 December 1922
Officiating Minister L. B. Neale, Methodist
57 11 December 1922 Samuel Sydney Morris
Myrtle Catherine Eliza Jennings
Samuel Sydney Morris
Myrtle Catherine Eliza Jennings
πŸ’ 1923/1129
Bachelor
Spinster
Railway fireman
23
22
Stratford
Stratford
4 days
4 days
Holy Trinity church, Stratford 60 11 December 1922 J. A. G. Partridge, Church of England
No 57
Date of Notice 11 December 1922
  Groom Bride
Names of Parties Samuel Sydney Morris Myrtle Catherine Eliza Jennings
  πŸ’ 1923/1129
Condition Bachelor Spinster
Profession Railway fireman
Age 23 22
Dwelling Place Stratford Stratford
Length of Residence 4 days 4 days
Marriage Place Holy Trinity church, Stratford
Folio 60
Consent
Date of Certificate 11 December 1922
Officiating Minister J. A. G. Partridge, Church of England
58 16 December 1922 William Leonard Lacy
Janet Grace Henry
William Leonard Lacy
Janet Grace Henry
πŸ’ 1922/7729
Bachelor
Spinster
Salesman
26
26
Stratford
Stratford
6 years
26 years
Residence of John Henry, Cordelia street, Stratford 8716 16 December 1922 J. W. McKenzie, Presbyterian
No 58
Date of Notice 16 December 1922
  Groom Bride
Names of Parties William Leonard Lacy Janet Grace Henry
  πŸ’ 1922/7729
Condition Bachelor Spinster
Profession Salesman
Age 26 26
Dwelling Place Stratford Stratford
Length of Residence 6 years 26 years
Marriage Place Residence of John Henry, Cordelia street, Stratford
Folio 8716
Consent
Date of Certificate 16 December 1922
Officiating Minister J. W. McKenzie, Presbyterian

Page 1265

District of Stratford Quarter ending 31 December 1922 Registrar S. J. 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
59 20 December 1922 Lionel Thrash Rowson
Dorothy Wicksteed
Lionel Thresh Rowson
Dorothy Wicksteed
πŸ’ 1922/7730
Bachelor
Spinster
Farmer
21
27
Stratford
Stratford
21 years
20 years
Holy Trinity Church, Stratford 8717 20 December 1922 G. W. Howard, Church of England
No 59
Date of Notice 20 December 1922
  Groom Bride
Names of Parties Lionel Thrash Rowson Dorothy Wicksteed
BDM Match (98%) Lionel Thresh Rowson Dorothy Wicksteed
  πŸ’ 1922/7730
Condition Bachelor Spinster
Profession Farmer
Age 21 27
Dwelling Place Stratford Stratford
Length of Residence 21 years 20 years
Marriage Place Holy Trinity Church, Stratford
Folio 8717
Consent
Date of Certificate 20 December 1922
Officiating Minister G. W. Howard, Church of England
60 22 December 1922 Sydney Frank Langley
Kathleen Mary Cummins
Sydney Frank Langley
Kathleen Mary Cummins
πŸ’ 1922/7731
Bachelor
Spinster
Taxi driver
22
21
Stratford
Stratford
3 days
3 days
Roman Catholic Presbytery, Stratford 8718 22 December 1922 F. G. Maples, Roman Catholic
No 60
Date of Notice 22 December 1922
  Groom Bride
Names of Parties Sydney Frank Langley Kathleen Mary Cummins
  πŸ’ 1922/7731
Condition Bachelor Spinster
Profession Taxi driver
Age 22 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Presbytery, Stratford
Folio 8718
Consent
Date of Certificate 22 December 1922
Officiating Minister F. G. Maples, Roman Catholic
61 27 December 1922 Frederick John Thompson
Rose Thornton
Frederick John Thompson
Rose Thornton
πŸ’ 1922/9853
Bachelor
Spinster
Postman
29
32
Stratford
Stratford
2 months
3 days
The Manse, Stratford 8719 27 December 1922 J. W. McKenzie, Presbyterian
No 61
Date of Notice 27 December 1922
  Groom Bride
Names of Parties Frederick John Thompson Rose Thornton
  πŸ’ 1922/9853
Condition Bachelor Spinster
Profession Postman
Age 29 32
Dwelling Place Stratford Stratford
Length of Residence 2 months 3 days
Marriage Place The Manse, Stratford
Folio 8719
Consent
Date of Certificate 27 December 1922
Officiating Minister J. W. McKenzie, Presbyterian

Page 1267

District of Waimate Plains Quarter ending 31 March 1922 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 January 1922 Harold Cedric Hunter
Dorothy Mabel Mead
Harold Cedric Hunter
Dorothy Mabel Mead
πŸ’ 1922/1907
Bachelor
Spinster
Bank officer
Teacher
26
27
Hawera
Hawera

13 years
Presbyterian Church, Hawera 1656 18 January 1922 Rev. J. D. Smith, Presbyterian
No 1
Date of Notice 18 January 1922
  Groom Bride
Names of Parties Harold Cedric Hunter Dorothy Mabel Mead
  πŸ’ 1922/1907
Condition Bachelor Spinster
Profession Bank officer Teacher
Age 26 27
Dwelling Place Hawera Hawera
Length of Residence 13 years
Marriage Place Presbyterian Church, Hawera
Folio 1656
Consent
Date of Certificate 18 January 1922
Officiating Minister Rev. J. D. Smith, Presbyterian
2 24 January 1922 John Raymond Ngahina
Bachelor
Spinster
Farmer
Household Duties
22
20
Manaia
Manaia
month
Life
Registrar's Office 1657 Mother 24 January 1922 J. W. Collier, Registrar
No 2
Date of Notice 24 January 1922
  Groom Bride
Names of Parties John Raymond Ngahina
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 22 20
Dwelling Place Manaia Manaia
Length of Residence month Life
Marriage Place Registrar's Office
Folio 1657
Consent Mother
Date of Certificate 24 January 1922
Officiating Minister J. W. Collier, Registrar
3 30 January 1922 Lewis Frank Mace
Hazel Linda Julian
Lewis Frank Mace
Hazel Linda Julian
πŸ’ 1922/1909
Widower
Widow
Farmer
Household Duties
35
25
Rama Rd
Rama Rd
28 July 1921
19th November 1918
Anglican Church 1658 30 January 1922 Rev. A. C. Swainson, Anglican
No 3
Date of Notice 30 January 1922
  Groom Bride
Names of Parties Lewis Frank Mace Hazel Linda Julian
  πŸ’ 1922/1909
Condition Widower Widow
Profession Farmer Household Duties
Age 35 25
Dwelling Place Rama Rd Rama Rd
Length of Residence 28 July 1921 19th November 1918
Marriage Place Anglican Church
Folio 1658
Consent
Date of Certificate 30 January 1922
Officiating Minister Rev. A. C. Swainson, Anglican
4 4 February 1922 John Gordon Muir
Ruby Marjorie Alexandrina Millar
John Gordon Muir
Ruby Marjorie Alexandrina Millar
πŸ’ 1922/1910
Bachelor
Spinster
Factory Employee
Domestic Duties
22
22
Kaupokonui
Oeo
16 months
19 months
Registrar's Office 1659 4 February 1922 J. W. Collier, Registrar
No 4
Date of Notice 4 February 1922
  Groom Bride
Names of Parties John Gordon Muir Ruby Marjorie Alexandrina Millar
  πŸ’ 1922/1910
Condition Bachelor Spinster
Profession Factory Employee Domestic Duties
Age 22 22
Dwelling Place Kaupokonui Oeo
Length of Residence 16 months 19 months
Marriage Place Registrar's Office
Folio 1659
Consent
Date of Certificate 4 February 1922
Officiating Minister J. W. Collier, Registrar
5 24 February 1922 Christian Stampa
Ida Giovanoli
Christian Stampa
Ida Giovanoli
πŸ’ 1922/1887
Bachelor
Spinster
Farmer
Household Duties
28
20
Oraiawa
Oraiawa
11 years
month
Registrar's Office 1660 24 February 1922 J. W. Collier, Registrar
No 5
Date of Notice 24 February 1922
  Groom Bride
Names of Parties Christian Stampa Ida Giovanoli
  πŸ’ 1922/1887
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 28 20
Dwelling Place Oraiawa Oraiawa
Length of Residence 11 years month
Marriage Place Registrar's Office
Folio 1660
Consent
Date of Certificate 24 February 1922
Officiating Minister J. W. Collier, Registrar

Page 1268

District of Waimate Plains Quarter ending 31 March 1922 Registrar J. B. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 March 1922 Percy Errol Allison
Hazel Rebecca Bryan Patterson
Percy Errol Allison
Hazel Rebecca Bryan Patterson
πŸ’ 1922/1888
Bachelor
Spinster
Physician
Household Duties
30
25
Waitara
Manaia
1 year
25 years
Methodist Church, Manaia 1661 29 March 1922 Rev. H. B. Gray, Methodist
No 6
Date of Notice 6 March 1922
  Groom Bride
Names of Parties Percy Errol Allison Hazel Rebecca Bryan Patterson
  πŸ’ 1922/1888
Condition Bachelor Spinster
Profession Physician Household Duties
Age 30 25
Dwelling Place Waitara Manaia
Length of Residence 1 year 25 years
Marriage Place Methodist Church, Manaia
Folio 1661
Consent
Date of Certificate 29 March 1922
Officiating Minister Rev. H. B. Gray, Methodist

Page 1269

District of Waimate Plains Quarter ending 30 June 1922 Registrar J. W. Colther
No Date of Notice Names and 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 6 April 1922 Henry Noel Pearson
Winifred Phyllis Baird
Henry Noel Pearson
Winifred Phyllis Baird
πŸ’ 1922/4504
Bachelor
Spinster
Cheesemaker
Lady Help
23
20
Manaia
Manaia
9 months
10 years
Dwelling of Bride's parents, Manaia 4038 William Baird, father 6 April 1922 Rev. J. D. Smith, Presbyterian
No 7
Date of Notice 6 April 1922
  Groom Bride
Names of Parties Henry Noel Pearson Winifred Phyllis Baird
  πŸ’ 1922/4504
Condition Bachelor Spinster
Profession Cheesemaker Lady Help
Age 23 20
Dwelling Place Manaia Manaia
Length of Residence 9 months 10 years
Marriage Place Dwelling of Bride's parents, Manaia
Folio 4038
Consent William Baird, father
Date of Certificate 6 April 1922
Officiating Minister Rev. J. D. Smith, Presbyterian
8 9 June 1922 Ernest Edwin Millier
Ada Wishart
Ernest Edwin Millier
Ada Wishart
πŸ’ 1922/4505
Divorced (Decree absolute 24 May 1920)
Widow (6 October 1917)
Carpenter
Domestic
39
35
Manaia
Manaia
5 years
2 years
Presbyterian Church 4039 9 June 1922 Rev. J. D. Smith, Presbyterian
No 8
Date of Notice 9 June 1922
  Groom Bride
Names of Parties Ernest Edwin Millier Ada Wishart
  πŸ’ 1922/4505
Condition Divorced (Decree absolute 24 May 1920) Widow (6 October 1917)
Profession Carpenter Domestic
Age 39 35
Dwelling Place Manaia Manaia
Length of Residence 5 years 2 years
Marriage Place Presbyterian Church
Folio 4039
Consent
Date of Certificate 9 June 1922
Officiating Minister Rev. J. D. Smith, Presbyterian
9 24 June 1922 Walter Stanley Glenny
Bridget O'Dea
Walter Stanley Glenny
Bridget ODea
πŸ’ 1922/4506
Bachelor
Spinster
Taxi Proprietor
Nurse
32
30
Napier
Manaia
1 day
5 weeks
Roman Catholic Church, Manaia 4040 24 June 1922 Rev. J. Kelly, Roman Catholic
No 9
Date of Notice 24 June 1922
  Groom Bride
Names of Parties Walter Stanley Glenny Bridget O'Dea
BDM Match (96%) Walter Stanley Glenny Bridget ODea
  πŸ’ 1922/4506
Condition Bachelor Spinster
Profession Taxi Proprietor Nurse
Age 32 30
Dwelling Place Napier Manaia
Length of Residence 1 day 5 weeks
Marriage Place Roman Catholic Church, Manaia
Folio 4040
Consent
Date of Certificate 24 June 1922
Officiating Minister Rev. J. Kelly, Roman Catholic

Page 1271

District of Waimate Plains Quarter ending 30 September 1922 Registrar J. W. Collier
No Date of Notice Names and 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 29 July 1922 Arthur George Jones
Daphne Daisy Bell Leel
Arthur George Jones
Daphne Daisy Bell Leel
πŸ’ 1922/8788
Bachelor
Widow (7 February 1919)
Farmer
Domestic
26
26
Kaupokonui
Wellington
8 years
6 years
The Manse, Manaia 6308 29 July 1922 Rev. J. D. Smith, Presbyterian
No 10
Date of Notice 29 July 1922
  Groom Bride
Names of Parties Arthur George Jones Daphne Daisy Bell Leel
  πŸ’ 1922/8788
Condition Bachelor Widow (7 February 1919)
Profession Farmer Domestic
Age 26 26
Dwelling Place Kaupokonui Wellington
Length of Residence 8 years 6 years
Marriage Place The Manse, Manaia
Folio 6308
Consent
Date of Certificate 29 July 1922
Officiating Minister Rev. J. D. Smith, Presbyterian
11 15 August 1922 Harry Syndmans
Mavis Kate Bennett
Harry Symmans
Mavis Kate Bennett
πŸ’ 1922/8789
Bachelor
Spinster
Carpenter
Domestic Duties
27
21
Manaia
Kaupokonui
5 years
9 years
Methodist Church, Manaia 6309 15 August 1922 Rev. H. Odell, Methodist
No 11
Date of Notice 15 August 1922
  Groom Bride
Names of Parties Harry Syndmans Mavis Kate Bennett
BDM Match (93%) Harry Symmans Mavis Kate Bennett
  πŸ’ 1922/8789
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 21
Dwelling Place Manaia Kaupokonui
Length of Residence 5 years 9 years
Marriage Place Methodist Church, Manaia
Folio 6309
Consent
Date of Certificate 15 August 1922
Officiating Minister Rev. H. Odell, Methodist
12 5 September 1922 Albert Edward West
Winifred Kathleen Gilbert
Albert Edward West
Winifred Kathleen Gilbert
πŸ’ 1922/8766
Bachelor
Spinster
Motor Mechanic
Household duties
20
17
Manaia
Manaia
9 months
6 years
Dwelling of Bride, Manaia 6310 John Gilbert, father 21 September 1922 Rev. R. E. Fordyce, Methodist
No 12
Date of Notice 5 September 1922
  Groom Bride
Names of Parties Albert Edward West Winifred Kathleen Gilbert
  πŸ’ 1922/8766
Condition Bachelor Spinster
Profession Motor Mechanic Household duties
Age 20 17
Dwelling Place Manaia Manaia
Length of Residence 9 months 6 years
Marriage Place Dwelling of Bride, Manaia
Folio 6310
Consent John Gilbert, father
Date of Certificate 21 September 1922
Officiating Minister Rev. R. E. Fordyce, Methodist
13 11 September 1922 Herbert Maurice Dodds
Christine Marie Doyle
Herbert Maurice Dodd
Christine Marie Doyle
πŸ’ 1922/8767
Bachelor
Spinster
Carpenter
Household duties
34
28
Manaia
Manaia
6 months
1 year
Sacred Heart Church, Manaia 6311 11 September 1922 Rev. J. Kelly, Roman Catholic
No 13
Date of Notice 11 September 1922
  Groom Bride
Names of Parties Herbert Maurice Dodds Christine Marie Doyle
BDM Match (98%) Herbert Maurice Dodd Christine Marie Doyle
  πŸ’ 1922/8767
Condition Bachelor Spinster
Profession Carpenter Household duties
Age 34 28
Dwelling Place Manaia Manaia
Length of Residence 6 months 1 year
Marriage Place Sacred Heart Church, Manaia
Folio 6311
Consent
Date of Certificate 11 September 1922
Officiating Minister Rev. J. Kelly, Roman Catholic
14 21 September 1922 Claude Smith Martin
Eileen Blanche Sharp
Claude Smith Martin
Eileen Blanche Sharp
πŸ’ 1922/8768
Bachelor
Spinster
Cheese factory assistant
Domestic
24
23
Normanby
Inaha
2 months
3 weeks
Church of England, Normanby 6312 21 September 1922 Rev. A. C. Swainson, Church of England
No 14
Date of Notice 21 September 1922
  Groom Bride
Names of Parties Claude Smith Martin Eileen Blanche Sharp
  πŸ’ 1922/8768
Condition Bachelor Spinster
Profession Cheese factory assistant Domestic
Age 24 23
Dwelling Place Normanby Inaha
Length of Residence 2 months 3 weeks
Marriage Place Church of England, Normanby
Folio 6312
Consent
Date of Certificate 21 September 1922
Officiating Minister Rev. A. C. Swainson, Church of England

Page 1273

District of Waimate Plains Quarter ending 31 December 1922 Registrar F. W. Collier
No Date of Notice Names and 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 2 October 1922 Thomas Howard
Helen Beatrice Howard
Thomas Howard
Helen Beatrice Howard
πŸ’ 1922/7732
Widower
Widow
Ex-constable
Domestic Duties
66
50
Manaia
Manaia
2 months
17 years
Roman Catholic Church, Manaia 8720 2 October 1922 Rev. J. J. Kelly, Roman Catholic
No 15
Date of Notice 2 October 1922
  Groom Bride
Names of Parties Thomas Howard Helen Beatrice Howard
  πŸ’ 1922/7732
Condition Widower Widow
Profession Ex-constable Domestic Duties
Age 66 50
Dwelling Place Manaia Manaia
Length of Residence 2 months 17 years
Marriage Place Roman Catholic Church, Manaia
Folio 8720
Consent
Date of Certificate 2 October 1922
Officiating Minister Rev. J. J. Kelly, Roman Catholic
16 31 October 1922 Benjamin Young Shaw
Edith Alice White
Benjamin Young Shaw
Edith Alice White
πŸ’ 1922/7734
Widower
Spinster
Farmer
Domestic Duties
42
29
Manaia
Kaponga
16 years
29 years
Church of England, Manaia 8721 31 October 1922 Rev. A. B. Swainson, Church of England
No 16
Date of Notice 31 October 1922
  Groom Bride
Names of Parties Benjamin Young Shaw Edith Alice White
  πŸ’ 1922/7734
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 42 29
Dwelling Place Manaia Kaponga
Length of Residence 16 years 29 years
Marriage Place Church of England, Manaia
Folio 8721
Consent
Date of Certificate 31 October 1922
Officiating Minister Rev. A. B. Swainson, Church of England
17 4 November 1922 Harold Churchill Fendall
Edith Joyce Patterson
Harold Churchill Fendall
Edith Joyce Patterson
πŸ’ 1922/7735
Bachelor
Spinster
Farmer
Household Duties
25
22
Manaia
Manaia
3 years
22 years
Church of England, Manaia 8722 4 November 1922 Rev. F. P. Fendall, Church of England
No 17
Date of Notice 4 November 1922
  Groom Bride
Names of Parties Harold Churchill Fendall Edith Joyce Patterson
  πŸ’ 1922/7735
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 25 22
Dwelling Place Manaia Manaia
Length of Residence 3 years 22 years
Marriage Place Church of England, Manaia
Folio 8722
Consent
Date of Certificate 4 November 1922
Officiating Minister Rev. F. P. Fendall, Church of England
18 16 November 1922 John Eric Hamilton Scott
Violet Rosetta Whalen
John Eric Hamilton Scott
Violet Rosetta Whalen
πŸ’ 1922/7736
Bachelor
Spinster
Cheese assistant
Shop assistant
22
19
Kapuni
Kapuni
1 year
4 years
Presbyterian church, Manaia 8723 Henry William Whalen, father 16 November 1922 Rev. J. D. Smith, Presbyterian church
No 18
Date of Notice 16 November 1922
  Groom Bride
Names of Parties John Eric Hamilton Scott Violet Rosetta Whalen
  πŸ’ 1922/7736
Condition Bachelor Spinster
Profession Cheese assistant Shop assistant
Age 22 19
Dwelling Place Kapuni Kapuni
Length of Residence 1 year 4 years
Marriage Place Presbyterian church, Manaia
Folio 8723
Consent Henry William Whalen, father
Date of Certificate 16 November 1922
Officiating Minister Rev. J. D. Smith, Presbyterian church
19 27 November 1922 Leonard Arthur Chisnall
Helen Vallance Millar
Leonard Arthur Chisnall
Helen Vallance Millar
πŸ’ 1922/7737
Bachelor
Spinster
Farm Labourer
Domestic
28
27
Kaupokonui
Oeo
12 years
10 years
Residence of Mrs. Millar, Oeo 8724 27 November 1922 Rev. J. D. Smith, Presbyterian church
No 19
Date of Notice 27 November 1922
  Groom Bride
Names of Parties Leonard Arthur Chisnall Helen Vallance Millar
  πŸ’ 1922/7737
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 28 27
Dwelling Place Kaupokonui Oeo
Length of Residence 12 years 10 years
Marriage Place Residence of Mrs. Millar, Oeo
Folio 8724
Consent
Date of Certificate 27 November 1922
Officiating Minister Rev. J. D. Smith, Presbyterian church

Page 1274

District of Waimate Plains Quarter ending 31 December 1922 Registrar F. H. Boller
No Date of Notice Names and 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 27 December 1922 Johann Kuchler
Maria Luscher
Johann Kuchler
Maria Luscher
πŸ’ 1922/7738
Bachelor
Spinster
Farmer
Modiste
36
26
Manaia
Manaia
8 months
4 weeks
Roman Catholic Church, Manaia 8725 27 December 1922 Rev. J. J. Kelly, Roman Catholic
No 20
Date of Notice 27 December 1922
  Groom Bride
Names of Parties Johann Kuchler Maria Luscher
  πŸ’ 1922/7738
Condition Bachelor Spinster
Profession Farmer Modiste
Age 36 26
Dwelling Place Manaia Manaia
Length of Residence 8 months 4 weeks
Marriage Place Roman Catholic Church, Manaia
Folio 8725
Consent
Date of Certificate 27 December 1922
Officiating Minister Rev. J. J. Kelly, Roman Catholic

Page 1275

District of Waitara Quarter ending 31 March 1922 Registrar J. W. Barnard
No Date of Notice Names and 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 January 1922 Walter Roy Butterworth
Lilian Elizabeth Barry
Walter Roy Butterworth
Lilian Elizabeth Parry
πŸ’ 1922/1889
Bachelor
Spinster
Builder
Teacher
30
31
Manurewa
Waitara
5 years
2 years
Presbyterian Church at Waitara 1662 9 January 1922 Rev. C. Blundell, Presbyterian
No 1
Date of Notice 19 January 1922
  Groom Bride
Names of Parties Walter Roy Butterworth Lilian Elizabeth Barry
BDM Match (98%) Walter Roy Butterworth Lilian Elizabeth Parry
  πŸ’ 1922/1889
Condition Bachelor Spinster
Profession Builder Teacher
Age 30 31
Dwelling Place Manurewa Waitara
Length of Residence 5 years 2 years
Marriage Place Presbyterian Church at Waitara
Folio 1662
Consent
Date of Certificate 9 January 1922
Officiating Minister Rev. C. Blundell, Presbyterian
2 1 February 1922 Horace Randolph Whitehead
Agnes Esther Purdie
Horace Randolph Whitehead
Agnes Esther Purdie
πŸ’ 1922/1890
Bachelor
Spinster
Farmer
Domestic duties
29
22
Tikorangi
Motunui
2 years
22 years
Church of England at Waitara 1663 1 February 1922 Rev. G. H. Gavin, Church of England
No 2
Date of Notice 1 February 1922
  Groom Bride
Names of Parties Horace Randolph Whitehead Agnes Esther Purdie
  πŸ’ 1922/1890
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 22
Dwelling Place Tikorangi Motunui
Length of Residence 2 years 22 years
Marriage Place Church of England at Waitara
Folio 1663
Consent
Date of Certificate 1 February 1922
Officiating Minister Rev. G. H. Gavin, Church of England
3 21 February 1922 George William Clark
Marge Laing
George William Clark
Madge Laing
πŸ’ 1922/1891
Bachelor
Spinster
Builder
Domestic duties
24
20
Waitara
Waitara
4 days
4 days
Private residence of Mr John William Laing, Grey Street, Waitara 1664 John William Laing, father 21 February 1922 Rev. H. D. Gould, Presbyterian
No 3
Date of Notice 21 February 1922
  Groom Bride
Names of Parties George William Clark Marge Laing
BDM Match (95%) George William Clark Madge Laing
  πŸ’ 1922/1891
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 24 20
Dwelling Place Waitara Waitara
Length of Residence 4 days 4 days
Marriage Place Private residence of Mr John William Laing, Grey Street, Waitara
Folio 1664
Consent John William Laing, father
Date of Certificate 21 February 1922
Officiating Minister Rev. H. D. Gould, Presbyterian
4 25 February 1922 Alfred David Jones
Elizabeth Robertson
Alfred David Jones
Elizabeth Robertson
πŸ’ 1922/1892
Widower (24-12-11)
Widow (4-3-21)
Slaughterman
Domestic duties
42
44
Waitara
Waitara
18 years
12 years
Dwelling of Mrs Elizabeth Robertson, Blake Street, Waitara 1665 25 February 1922 Rev. James McKenna, Roman Catholic
No 4
Date of Notice 25 February 1922
  Groom Bride
Names of Parties Alfred David Jones Elizabeth Robertson
  πŸ’ 1922/1892
Condition Widower (24-12-11) Widow (4-3-21)
Profession Slaughterman Domestic duties
Age 42 44
Dwelling Place Waitara Waitara
Length of Residence 18 years 12 years
Marriage Place Dwelling of Mrs Elizabeth Robertson, Blake Street, Waitara
Folio 1665
Consent
Date of Certificate 25 February 1922
Officiating Minister Rev. James McKenna, Roman Catholic
5 24 March 1922 Leonard Peek
Eva Mary Knuckey
Leonard Feek
Eva Mary Knuckey
πŸ’ 1922/1893
Bachelor
Spinster
Painter
Domestic duties
25
21
Waitara
Waitara
10 years
8 years
Church of England at Waitara 1666 24 March 1922 Rev. G. H. Gavin, Church of England
No 5
Date of Notice 24 March 1922
  Groom Bride
Names of Parties Leonard Peek Eva Mary Knuckey
BDM Match (96%) Leonard Feek Eva Mary Knuckey
  πŸ’ 1922/1893
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 25 21
Dwelling Place Waitara Waitara
Length of Residence 10 years 8 years
Marriage Place Church of England at Waitara
Folio 1666
Consent
Date of Certificate 24 March 1922
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1277

District of Waitara Quarter ending 30 June 1922 Registrar W. W. Barnard
No Date of Notice Names and 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 20 April 1922 Edwin William Waters
Joyce Hildagarde Wilson
Edwin William Waters
Joyce Hildagarde Wilson
πŸ’ 1922/5206
Bachelor
Spinster
Baker
Domestic duties
31
17
Waitara
Waitara
2 years
17 years
Roman Catholic Church at Waitara 4929 John Sibbit Wilson, father 20 April 1922 Rev Dean James McKenna, Roman Catholic
No 6
Date of Notice 20 April 1922
  Groom Bride
Names of Parties Edwin William Waters Joyce Hildagarde Wilson
  πŸ’ 1922/5206
Condition Bachelor Spinster
Profession Baker Domestic duties
Age 31 17
Dwelling Place Waitara Waitara
Length of Residence 2 years 17 years
Marriage Place Roman Catholic Church at Waitara
Folio 4929
Consent John Sibbit Wilson, father
Date of Certificate 20 April 1922
Officiating Minister Rev Dean James McKenna, Roman Catholic
7 26 April 1922 Arthur Olaf Petersen
Agnes Finnerty
Arthur Olaf Petersen
Agnes Finnerty
πŸ’ 1922/4507
Bachelor
Spinster
Farmer
Domestic duties
32
27
Ahititi
Ahititi
2 years
11 months
The residence of Mr Robert Glengarry, Ahititi 4041 27 April 1922 Rev E. H. Kedgley, Presbyterian
No 7
Date of Notice 26 April 1922
  Groom Bride
Names of Parties Arthur Olaf Petersen Agnes Finnerty
  πŸ’ 1922/4507
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 27
Dwelling Place Ahititi Ahititi
Length of Residence 2 years 11 months
Marriage Place The residence of Mr Robert Glengarry, Ahititi
Folio 4041
Consent
Date of Certificate 27 April 1922
Officiating Minister Rev E. H. Kedgley, Presbyterian
8 6 May 1922 Gordon Patrick Fuller
Olive May Elliot
Gordon Patrick Fuller
Olive May Elliot
πŸ’ 1922/4508
Bachelor
Spinster
Motor mechanic
Tailoress
24
26
Waitara
Waitara
5 years
26 years
Methodist Church at Waitara 4042 6 May 1922 Rev W W Avery, Methodist
No 8
Date of Notice 6 May 1922
  Groom Bride
Names of Parties Gordon Patrick Fuller Olive May Elliot
  πŸ’ 1922/4508
Condition Bachelor Spinster
Profession Motor mechanic Tailoress
Age 24 26
Dwelling Place Waitara Waitara
Length of Residence 5 years 26 years
Marriage Place Methodist Church at Waitara
Folio 4042
Consent
Date of Certificate 6 May 1922
Officiating Minister Rev W W Avery, Methodist
9 22 May 1922 Thomas Robert Hine
Edith Cartwright
Thomas Robert Hine
Edith Cartwright
πŸ’ 1922/4509
Bachelor
Spinster
Farmer
Domestic duties
28
20
Tikorangi
Lepperton
28 years
20 years
Church of England at Lepperton 4043 William Davy Cartwright, father 22 May 1922 Rev G. H. Gavin, Church of England
No 9
Date of Notice 22 May 1922
  Groom Bride
Names of Parties Thomas Robert Hine Edith Cartwright
  πŸ’ 1922/4509
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 20
Dwelling Place Tikorangi Lepperton
Length of Residence 28 years 20 years
Marriage Place Church of England at Lepperton
Folio 4043
Consent William Davy Cartwright, father
Date of Certificate 22 May 1922
Officiating Minister Rev G. H. Gavin, Church of England
10 24 May 1922 Eric John Allen
Florence Mary Smart
Eric John Allen
Florence Mary Smart
πŸ’ 1922/4510
Bachelor
Spinster
Farmer
Domestic duties
24
22
Tikorangi
Tikorangi
15 years
22 years
Church of England at Tikorangi 4044 24 May 1922 Ven. Archdeacon F. G. Evans, Church of England
No 10
Date of Notice 24 May 1922
  Groom Bride
Names of Parties Eric John Allen Florence Mary Smart
  πŸ’ 1922/4510
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 22
Dwelling Place Tikorangi Tikorangi
Length of Residence 15 years 22 years
Marriage Place Church of England at Tikorangi
Folio 4044
Consent
Date of Certificate 24 May 1922
Officiating Minister Ven. Archdeacon F. G. Evans, Church of England

Page 1278

District of Waitara Quarter ending 30 June 1922 Registrar F. W. Barnard
No Date of Notice Names and 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 26 May 1922 Douglas Langdon Tate
Loo Loo Musker
Douglas Langdon Tate
Loo Loo Musker
πŸ’ 1922/4512
Bachelor
Spinster
Farmer
Domestic duties
24
19
Waitara
Waitara
24 years
19 years
Methodist Church at Waitara 4045 Charles Musker, father 26 May 1922 Rev. W. W. Avery, Methodist
No 11
Date of Notice 26 May 1922
  Groom Bride
Names of Parties Douglas Langdon Tate Loo Loo Musker
  πŸ’ 1922/4512
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Waitara Waitara
Length of Residence 24 years 19 years
Marriage Place Methodist Church at Waitara
Folio 4045
Consent Charles Musker, father
Date of Certificate 26 May 1922
Officiating Minister Rev. W. W. Avery, Methodist
12 14 June 1922 John Percy Preston
Ethel Beatrice Phillips
John Percy Preston
Ethel Beatrice Phillips
πŸ’ 1922/4513
Bachelor
Spinster
Farmer
Domestic duties
22
21
East Tamaki
Waitara
9 years
8 years
Residence of James Frederick Phillips, Waitara 4046 14 June 1922 Rev. W. W. Avery, Methodist
No 12
Date of Notice 14 June 1922
  Groom Bride
Names of Parties John Percy Preston Ethel Beatrice Phillips
  πŸ’ 1922/4513
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place East Tamaki Waitara
Length of Residence 9 years 8 years
Marriage Place Residence of James Frederick Phillips, Waitara
Folio 4046
Consent
Date of Certificate 14 June 1922
Officiating Minister Rev. W. W. Avery, Methodist

Page 1279

District of Waitara Quarter ending 30 September 1922 Registrar F. W. Barnard
No Date of Notice Names and 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 10 July 1922 Eric St George Shaw
Maud Elizabeth Bird
Eric St George Shaw
Maud Elizabeth Bird
πŸ’ 1922/8769
Bachelor
Spinster
Farmer
Domestic duties
29
18
Okato
Waitara
29 years
5 years
Church of England at Waitara 6313 George Bird, Father 10 July 1922 Rev. H. A. Coleman, Church of England
No 13
Date of Notice 10 July 1922
  Groom Bride
Names of Parties Eric St George Shaw Maud Elizabeth Bird
  πŸ’ 1922/8769
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 18
Dwelling Place Okato Waitara
Length of Residence 29 years 5 years
Marriage Place Church of England at Waitara
Folio 6313
Consent George Bird, Father
Date of Certificate 10 July 1922
Officiating Minister Rev. H. A. Coleman, Church of England
14 11 July 1922 Eric Halifax Western
Barbara Ellen Ngarue Leech
Eric Halifax Western
Barbara Ellen Ngarue Leech
πŸ’ 1922/8770
Bachelor
Spinster
Farmer
Domestic duties
24
20
Lepperton
Sentry Hill
2 years
16 years
Church of England at Lepperton 6314 Austin Bell Leech, Father 11 July 1922 Rev. G. H. Gavin, Church of England
No 14
Date of Notice 11 July 1922
  Groom Bride
Names of Parties Eric Halifax Western Barbara Ellen Ngarue Leech
  πŸ’ 1922/8770
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Lepperton Sentry Hill
Length of Residence 2 years 16 years
Marriage Place Church of England at Lepperton
Folio 6314
Consent Austin Bell Leech, Father
Date of Certificate 11 July 1922
Officiating Minister Rev. G. H. Gavin, Church of England
15 18 July 1922 Robert Frederick Johnson
Myrtle Phillips
Robert Frederick Johnson
Myrtle Phillips
πŸ’ 1922/8771
Bachelor
Spinster
Farmer
Domestic duties
26
20
Waitara
Waitara
3 years
8 years
Residence of James Frederick Phillips, Waitara 6315 James Frederick Phillips, Father 18 July 1922 Rev. W. G. Avery, Methodist
No 15
Date of Notice 18 July 1922
  Groom Bride
Names of Parties Robert Frederick Johnson Myrtle Phillips
  πŸ’ 1922/8771
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Waitara Waitara
Length of Residence 3 years 8 years
Marriage Place Residence of James Frederick Phillips, Waitara
Folio 6315
Consent James Frederick Phillips, Father
Date of Certificate 18 July 1922
Officiating Minister Rev. W. G. Avery, Methodist
16 9 August 1922 Allan Stewart McGregor
Teresa Bertha Langman
Allan Stewart McGregor
Teresa Bertha Langman
πŸ’ 1922/8772
Bachelor
Spinster
Telegraphist
Domestic duties
20
21
Waitara
Waitara
1 year
13 years
Roman Catholic Church at Waitara 6316 Thomas Harry McGregor, Father 9 August 1922 Rev. Michael Dillon, Roman Catholic
No 16
Date of Notice 9 August 1922
  Groom Bride
Names of Parties Allan Stewart McGregor Teresa Bertha Langman
  πŸ’ 1922/8772
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 20 21
Dwelling Place Waitara Waitara
Length of Residence 1 year 13 years
Marriage Place Roman Catholic Church at Waitara
Folio 6316
Consent Thomas Harry McGregor, Father
Date of Certificate 9 August 1922
Officiating Minister Rev. Michael Dillon, Roman Catholic
17 7 September 1922 Reginald Baker
Amy Elizabeth Hall
Reginald Baker
Amy Elizabeth Hall
πŸ’ 1922/8773
Bachelor
Spinster
Farmer
Domestic duties
24
21
Waitara
Waitara
24 years
6 years
Presbyterian Church at Waitara 6317 7 September 1922 Rev. Charles E. Perkins, Presbyterian
No 17
Date of Notice 7 September 1922
  Groom Bride
Names of Parties Reginald Baker Amy Elizabeth Hall
  πŸ’ 1922/8773
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Waitara Waitara
Length of Residence 24 years 6 years
Marriage Place Presbyterian Church at Waitara
Folio 6317
Consent
Date of Certificate 7 September 1922
Officiating Minister Rev. Charles E. Perkins, Presbyterian

Page 1280

District of Waitara Quarter ending 30 September 1922 Registrar F. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 9 September 1922 Frederick Dession Feasey
Elsie Mary Graham
Frederick Dession Feasey
Elsie Mary Graham
πŸ’ 1922/8774
Bachelor
Spinster
Fireman, NZ Railways
Domestic duties
25
23
Masterton
Onaero
1 year
23 years
The Presbyterian Church at Waitara 6318 9 September 1922 Mr. E. H. Kedgley, Presbyterian
No 18
Date of Notice 9 September 1922
  Groom Bride
Names of Parties Frederick Dession Feasey Elsie Mary Graham
  πŸ’ 1922/8774
Condition Bachelor Spinster
Profession Fireman, NZ Railways Domestic duties
Age 25 23
Dwelling Place Masterton Onaero
Length of Residence 1 year 23 years
Marriage Place The Presbyterian Church at Waitara
Folio 6318
Consent
Date of Certificate 9 September 1922
Officiating Minister Mr. E. H. Kedgley, Presbyterian
19 20 September 1922 Rupert William Larsen
Beryl Lavinia Hannah Dowry
Rupert William Larsen
Beryl Lavinia Hannah Sowry
πŸ’ 1922/8775
Bachelor
Spinster
Farmer
Music teacher
22
23
Uruti
Uruti
12 years
2 years
The residence of Mr. Hans Larsen, Pehu near Uruti 6319 20 September 1922 Rev. G. H. Gavin, Church of England
No 19
Date of Notice 20 September 1922
  Groom Bride
Names of Parties Rupert William Larsen Beryl Lavinia Hannah Dowry
BDM Match (98%) Rupert William Larsen Beryl Lavinia Hannah Sowry
  πŸ’ 1922/8775
Condition Bachelor Spinster
Profession Farmer Music teacher
Age 22 23
Dwelling Place Uruti Uruti
Length of Residence 12 years 2 years
Marriage Place The residence of Mr. Hans Larsen, Pehu near Uruti
Folio 6319
Consent
Date of Certificate 20 September 1922
Officiating Minister Rev. G. H. Gavin, Church of England
20 20 September 1922 William Thomas Jane
Violet Madeline Healy Olsson
William Thomas Jane
Violet Madeline Healy Olsson
πŸ’ 1922/8777
Bachelor
Spinster
Farmer
Domestic duties
34
18
Normanby
Waitara
8 years
14 years
The Registrar's Office at Waitara 6320 James Nealy Olsson, Father 21 September 1922 F. W. Barnard, Registrar, Waitara
No 20
Date of Notice 20 September 1922
  Groom Bride
Names of Parties William Thomas Jane Violet Madeline Healy Olsson
  πŸ’ 1922/8777
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 18
Dwelling Place Normanby Waitara
Length of Residence 8 years 14 years
Marriage Place The Registrar's Office at Waitara
Folio 6320
Consent James Nealy Olsson, Father
Date of Certificate 21 September 1922
Officiating Minister F. W. Barnard, Registrar, Waitara
21 26 September 1922 William Percy Feck
Isabella Helen Fitzsimons
William Percy Feck
Isabella Helen Fitzsimmons
πŸ’ 1922/8778
Bachelor
Spinster
Bus driver
Domestic duties
27
24
Waitara
Waitara
8 years
2 years
Church of England at Waitara 6321 26 September 1922 Rev. G. H. Gavin, Church of England
No 21
Date of Notice 26 September 1922
  Groom Bride
Names of Parties William Percy Feck Isabella Helen Fitzsimons
BDM Match (98%) William Percy Feck Isabella Helen Fitzsimmons
  πŸ’ 1922/8778
Condition Bachelor Spinster
Profession Bus driver Domestic duties
Age 27 24
Dwelling Place Waitara Waitara
Length of Residence 8 years 2 years
Marriage Place Church of England at Waitara
Folio 6321
Consent
Date of Certificate 26 September 1922
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1281

District of Waitara Quarter ending 31 December 1922 Registrar F. W. Barnard
No Date of Notice Names and 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 17 October 1922 Reginald Compton Goymer
Mary Evelyn Sherard Kennedy
Reginald Compton Goymer
Mary Evelyn Sherard Kennedy
πŸ’ 1922/7739
Bachelor
Spinster
Farmer
Domestic duties
26
27
Brixton
Waitara
4 months
4 days
Church of England at Waitara 8726 17 October 1922 Rev. G. T. Beale, Church of England
No 22
Date of Notice 17 October 1922
  Groom Bride
Names of Parties Reginald Compton Goymer Mary Evelyn Sherard Kennedy
  πŸ’ 1922/7739
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 27
Dwelling Place Brixton Waitara
Length of Residence 4 months 4 days
Marriage Place Church of England at Waitara
Folio 8726
Consent
Date of Certificate 17 October 1922
Officiating Minister Rev. G. T. Beale, Church of England
23 24 October 1922 Robert Andrew Jenkins
Helen Brown Grant
Robert Andrew Jenkins
Helen Brown Grant
πŸ’ 1922/6232
Bachelor
Spinster
Apprentice Engineer
Domestic duties
19
19
Waitara
Waitara
19 years
2 years
Residence of Mr. Alexander Gibb, Wreni Road, Waitara 8727 Walker Frederick Jenkins, father; Alexander Gibb, father 24 October 1922 Rev. E. H. Kedgley, Presbyterian
No 23
Date of Notice 24 October 1922
  Groom Bride
Names of Parties Robert Andrew Jenkins Helen Brown Grant
  πŸ’ 1922/6232
Condition Bachelor Spinster
Profession Apprentice Engineer Domestic duties
Age 19 19
Dwelling Place Waitara Waitara
Length of Residence 19 years 2 years
Marriage Place Residence of Mr. Alexander Gibb, Wreni Road, Waitara
Folio 8727
Consent Walker Frederick Jenkins, father; Alexander Gibb, father
Date of Certificate 24 October 1922
Officiating Minister Rev. E. H. Kedgley, Presbyterian
24 11 December 1922 John Reginald Armstrong
Violet Beatrice Osman
John Reginald Armstrong
Violet Beatrice Osman
πŸ’ 1922/9854
Bachelor
Spinster
Mechanical engineer
Domestic duties
25
24
Waitara
Waitara
1 year
6 years
Church of England at Waitara 8728 11 December 1922 Rev. G. H. Gavin, Church of England
No 24
Date of Notice 11 December 1922
  Groom Bride
Names of Parties John Reginald Armstrong Violet Beatrice Osman
  πŸ’ 1922/9854
Condition Bachelor Spinster
Profession Mechanical engineer Domestic duties
Age 25 24
Dwelling Place Waitara Waitara
Length of Residence 1 year 6 years
Marriage Place Church of England at Waitara
Folio 8728
Consent
Date of Certificate 11 December 1922
Officiating Minister Rev. G. H. Gavin, Church of England
25 21 December 1922 John Charles Hall
Jeanetta Agnes Kyle
John Charles Hall
Jeanetta Agnes Kyle
πŸ’ 1923/1130
Bachelor
Spinster
School teacher
Shop assistant
23
25
Waitara
Waitara
2 1/2 years
3 years
Church of England at Waitara 61 21 December 1922 Rev. G. H. Gavin, Church of England
No 25
Date of Notice 21 December 1922
  Groom Bride
Names of Parties John Charles Hall Jeanetta Agnes Kyle
  πŸ’ 1923/1130
Condition Bachelor Spinster
Profession School teacher Shop assistant
Age 23 25
Dwelling Place Waitara Waitara
Length of Residence 2 1/2 years 3 years
Marriage Place Church of England at Waitara
Folio 61
Consent
Date of Certificate 21 December 1922
Officiating Minister Rev. G. H. Gavin, Church of England
26 30 December 1922 Frederick William Johnston
Clarice Jury
Frederick William Johnston
Clarice Jury
πŸ’ 1923/1131
Bachelor
Spinster
Plumber
Domestic duties
26
20
Tikorangi
Tikorangi
7 days
20 years
Church of England at Tikorangi 62 Thomas Leonard Jury, father 30 December 1922 Rev. G. H. Gavin, Church of England
No 26
Date of Notice 30 December 1922
  Groom Bride
Names of Parties Frederick William Johnston Clarice Jury
  πŸ’ 1923/1131
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 26 20
Dwelling Place Tikorangi Tikorangi
Length of Residence 7 days 20 years
Marriage Place Church of England at Tikorangi
Folio 62
Consent Thomas Leonard Jury, father
Date of Certificate 30 December 1922
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1285

District of Whangamomona Quarter ending 30 June 1922 Registrar F. L. Calleton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 June 1922 John Edward Thorby
Mary Bridget Woodney
John Edward Thorby
Mary Bridget Woodney
πŸ’ 1922/4514
Bachelor
Spinster
Timber Worker
Waitress
23
18
Kohuratahi
Kohuratahi
4 days
2 months
Residence of the Brides Grandparents, Kohuratahi 4047 Bridget Hannah Woodney, Mother of Bride 12 June 1922 Rev. Father Vincent Kelly, Roman Catholic Priest
No 1
Date of Notice 12 June 1922
  Groom Bride
Names of Parties John Edward Thorby Mary Bridget Woodney
  πŸ’ 1922/4514
Condition Bachelor Spinster
Profession Timber Worker Waitress
Age 23 18
Dwelling Place Kohuratahi Kohuratahi
Length of Residence 4 days 2 months
Marriage Place Residence of the Brides Grandparents, Kohuratahi
Folio 4047
Consent Bridget Hannah Woodney, Mother of Bride
Date of Certificate 12 June 1922
Officiating Minister Rev. Father Vincent Kelly, Roman Catholic Priest

More from this register