Intentions to Marry, 1922 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840509, 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.

1922f contains pages 2059-2580, covering districts from Kaikoura to Christchurch

Page 237

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 28 January 1922 Andrew Jacobson Dowse
Gladys Martha Frederickson
Andrew Jacobson Dowse
Gladys Martha Frederickson
πŸ’ 1922/921
Bachelor
Widow
Picture Framer
29
28
Christchurch
Christchurch
2 years
4 years
Registrar's Office 543 23 January 1922 Registrar
No 56
Date of Notice 28 January 1922
  Groom Bride
Names of Parties Andrew Jacobson Dowse Gladys Martha Frederickson
  πŸ’ 1922/921
Condition Bachelor Widow
Profession Picture Framer
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place Registrar's Office
Folio 543
Consent
Date of Certificate 23 January 1922
Officiating Minister Registrar
57 24 January 1922 Alan Alexander Baynes
Mary Louisa Dew Sture
Alan Alexander Baynes
Mary Louisa Dew Steere
πŸ’ 1922/922
Bachelor
Spinster
Police Constable
25
21
Lyttelton
Woolston
1 year
Life
St. Peter's Church, Woolston 544 24 January 1922 W. Tanner, Presbyterian
No 57
Date of Notice 24 January 1922
  Groom Bride
Names of Parties Alan Alexander Baynes Mary Louisa Dew Sture
BDM Match (95%) Alan Alexander Baynes Mary Louisa Dew Steere
  πŸ’ 1922/922
Condition Bachelor Spinster
Profession Police Constable
Age 25 21
Dwelling Place Lyttelton Woolston
Length of Residence 1 year Life
Marriage Place St. Peter's Church, Woolston
Folio 544
Consent
Date of Certificate 24 January 1922
Officiating Minister W. Tanner, Presbyterian
58 25 January 1922 George Rouse
Elizabeth Berry
George Rouse
Elizabeth Berry
πŸ’ 1922/924
Bachelor
Divorced (Decree Absolute 14.12.1921)
Moulder
39
44
Sydenham
Sydenham
6 years
4 years
Registrar's Office 545 25 January 1922 Registrar
No 58
Date of Notice 25 January 1922
  Groom Bride
Names of Parties George Rouse Elizabeth Berry
  πŸ’ 1922/924
Condition Bachelor Divorced (Decree Absolute 14.12.1921)
Profession Moulder
Age 39 44
Dwelling Place Sydenham Sydenham
Length of Residence 6 years 4 years
Marriage Place Registrar's Office
Folio 545
Consent
Date of Certificate 25 January 1922
Officiating Minister Registrar
59 25 January 1922 Robert Barclay
Deborah Haddington
Robert Barclay
Deborah Chadderton
πŸ’ 1922/925
Bachelor
Widow
Iron Polisher
28
30
St. Albans
Woolston
8 months
3 years
Registrar's Office 546 25 January 1922 Registrar
No 59
Date of Notice 25 January 1922
  Groom Bride
Names of Parties Robert Barclay Deborah Haddington
BDM Match (86%) Robert Barclay Deborah Chadderton
  πŸ’ 1922/925
Condition Bachelor Widow
Profession Iron Polisher
Age 28 30
Dwelling Place St. Albans Woolston
Length of Residence 8 months 3 years
Marriage Place Registrar's Office
Folio 546
Consent
Date of Certificate 25 January 1922
Officiating Minister Registrar
60 26 January 1922 Joseph Victor Dowling
Jeanie Kathleen McNail
Joseph Victor Dowling
Jeanie Kathleen McNair
πŸ’ 1922/926
Bachelor
Spinster
Telegraphist
27
26
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Manchester Street, Christchurch 547 26 January 1922 J. W. Dowling, Roman Catholic
No 60
Date of Notice 26 January 1922
  Groom Bride
Names of Parties Joseph Victor Dowling Jeanie Kathleen McNail
BDM Match (98%) Joseph Victor Dowling Jeanie Kathleen McNair
  πŸ’ 1922/926
Condition Bachelor Spinster
Profession Telegraphist
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 547
Consent
Date of Certificate 26 January 1922
Officiating Minister J. W. Dowling, Roman Catholic

Page 382

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 13 February 1922 Eric George Moor
Iris Lillian Elizabeth Hutt
Eric George Moor
Iris Lillian Elizabeth Hull
πŸ’ 1922/970
Bachelor
Spinster
Grain Salesman
23
23
Nelson
Christchurch
2 years
Life
St. Saviour's Church, Sydenham 592 13 February 1922 W. P. Hughes, Anglican
No 106
Date of Notice 13 February 1922
  Groom Bride
Names of Parties Eric George Moor Iris Lillian Elizabeth Hutt
BDM Match (96%) Eric George Moor Iris Lillian Elizabeth Hull
  πŸ’ 1922/970
Condition Bachelor Spinster
Profession Grain Salesman
Age 23 23
Dwelling Place Nelson Christchurch
Length of Residence 2 years Life
Marriage Place St. Saviour's Church, Sydenham
Folio 592
Consent
Date of Certificate 13 February 1922
Officiating Minister W. P. Hughes, Anglican
107 13 February 1922 Herbert Walters
Gladys Martha Brownlee
Herbert Walters
Gladys Martha Brownlees
πŸ’ 1922/971
Divorced, Decree Absolute 20.12.1921
Spinster
Labourer
39
25
Sydenham
Sydenham
7 years
9 years
Registrar's Office, Christchurch 593 13 February 1922 Registrar
No 107
Date of Notice 13 February 1922
  Groom Bride
Names of Parties Herbert Walters Gladys Martha Brownlee
BDM Match (98%) Herbert Walters Gladys Martha Brownlees
  πŸ’ 1922/971
Condition Divorced, Decree Absolute 20.12.1921 Spinster
Profession Labourer
Age 39 25
Dwelling Place Sydenham Sydenham
Length of Residence 7 years 9 years
Marriage Place Registrar's Office, Christchurch
Folio 593
Consent
Date of Certificate 13 February 1922
Officiating Minister Registrar
108 13 February 1922 William George Hawkes Carrington
Edith Alma Williams
William George Hawkes Carrington
Edith Alma Williams
πŸ’ 1922/2214
Bachelor
Spinster
Railway Porter
26
21
Christchurch
Templeton
Life
Life
Methodist Church, Templeton 2342 13 February 1922 J. Harris, Methodist
No 108
Date of Notice 13 February 1922
  Groom Bride
Names of Parties William George Hawkes Carrington Edith Alma Williams
  πŸ’ 1922/2214
Condition Bachelor Spinster
Profession Railway Porter
Age 26 21
Dwelling Place Christchurch Templeton
Length of Residence Life Life
Marriage Place Methodist Church, Templeton
Folio 2342
Consent
Date of Certificate 13 February 1922
Officiating Minister J. Harris, Methodist
109 13 February 1922 Arnold Liste
Edith Isidore Joyce
Arnold Lisle
Edith Isidore Joyce
πŸ’ 1922/972
Bachelor
Spinster
Carpenter
26
24
St. Albans
Hornby
Life
20 years
St. Michael's Church, Christchurch 594 13 February 1922 C. E. Perry, Anglican
No 109
Date of Notice 13 February 1922
  Groom Bride
Names of Parties Arnold Liste Edith Isidore Joyce
BDM Match (96%) Arnold Lisle Edith Isidore Joyce
  πŸ’ 1922/972
Condition Bachelor Spinster
Profession Carpenter
Age 26 24
Dwelling Place St. Albans Hornby
Length of Residence Life 20 years
Marriage Place St. Michael's Church, Christchurch
Folio 594
Consent
Date of Certificate 13 February 1922
Officiating Minister C. E. Perry, Anglican

Page 400

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
195 15 March 1922 John William Taylor
Jessie Isabella Falconer
John William Taylor
Jessie Isabella Falconer
πŸ’ 1922/1020
Bachelor
Spinster
Farmer
31
25
Ladbrooks
Templeton
Life
Life
St. Andrews Church, Christchurch 667 15 March 1922 N. L. D. Webster, Presbyterian
No 195
Date of Notice 15 March 1922
  Groom Bride
Names of Parties John William Taylor Jessie Isabella Falconer
  πŸ’ 1922/1020
Condition Bachelor Spinster
Profession Farmer
Age 31 25
Dwelling Place Ladbrooks Templeton
Length of Residence Life Life
Marriage Place St. Andrews Church, Christchurch
Folio 667
Consent
Date of Certificate 15 March 1922
Officiating Minister N. L. D. Webster, Presbyterian
196 15 March 1922 Robert Heaton Livingstone
Norah Graham Buchanan Bennett
Robert Heaton Livingstone
Norah Graham Buchanan Bennett
πŸ’ 1922/1021
Bachelor
Spinster
Barrister & Solicitor
29
29
Christchurch
St. Albans
15 years
22 years
St. Matthews Church, St. Albans 668 15 March 1922 S. Hamilton, Anglican
No 196
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Robert Heaton Livingstone Norah Graham Buchanan Bennett
  πŸ’ 1922/1021
Condition Bachelor Spinster
Profession Barrister & Solicitor
Age 29 29
Dwelling Place Christchurch St. Albans
Length of Residence 15 years 22 years
Marriage Place St. Matthews Church, St. Albans
Folio 668
Consent
Date of Certificate 15 March 1922
Officiating Minister S. Hamilton, Anglican
197 15 March 1922 Cecil Alfred Sadler
Laura Muriel Smith
Cecil Alfred Sadler
Laura Muriel Smith
πŸ’ 1922/1022
Bachelor
Spinster
Student
26
23
Fendalton
Linwood
Life
Life
Registrar's Office, Christchurch 669 15 March 1922 Registrar
No 197
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Cecil Alfred Sadler Laura Muriel Smith
  πŸ’ 1922/1022
Condition Bachelor Spinster
Profession Student
Age 26 23
Dwelling Place Fendalton Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 669
Consent
Date of Certificate 15 March 1922
Officiating Minister Registrar
198 15 March 1922 Francis George Hughes Bashford
Ada Bradbury
Francis George Hughes Bashford
Ada Bradbury
πŸ’ 1922/1024
Bachelor
Spinster
Confectionery Traveller
22
22
Sydenham
Christchurch
12 years
6 months
Registrar's Office, Christchurch 670 15 March 1922 Registrar
No 198
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Francis George Hughes Bashford Ada Bradbury
  πŸ’ 1922/1024
Condition Bachelor Spinster
Profession Confectionery Traveller
Age 22 22
Dwelling Place Sydenham Christchurch
Length of Residence 12 years 6 months
Marriage Place Registrar's Office, Christchurch
Folio 670
Consent
Date of Certificate 15 March 1922
Officiating Minister Registrar
199 16 March 1922 Gilbert Maxwell Raymond Harrison
Evelyn Annie Prisk
Gilbert Maxwell Raymond Harrison
Evelyn Annie Prisk
πŸ’ 1922/1025
Bachelor
Spinster
Mechanic
21
25
New Brighton
Lyttelton
12 years
22 years
Methodist Church, Street, Spreydon 671 16 March 1922 B. B. Tinsley, Methodist
No 199
Date of Notice 16 March 1922
  Groom Bride
Names of Parties Gilbert Maxwell Raymond Harrison Evelyn Annie Prisk
  πŸ’ 1922/1025
Condition Bachelor Spinster
Profession Mechanic
Age 21 25
Dwelling Place New Brighton Lyttelton
Length of Residence 12 years 22 years
Marriage Place Methodist Church, Street, Spreydon
Folio 671
Consent
Date of Certificate 16 March 1922
Officiating Minister B. B. Tinsley, Methodist

Page 484

District of Christchurch Quarter ending 30 September 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
596 26 July 1922 Thomas Smith Grose
Hazel Laurel Lane
Thomas Smith Grose
Hazel Laurel Lane
πŸ’ 1922/3052
Bachelor
Spinster
Clerk
27
32
Linwood
Bromley
Life
6 years
The Residence of the Bride's Parents, Breezes Road, Bromley 5262 26 July 1922 C. C. Ward, Baptist
No 596
Date of Notice 26 July 1922
  Groom Bride
Names of Parties Thomas Smith Grose Hazel Laurel Lane
  πŸ’ 1922/3052
Condition Bachelor Spinster
Profession Clerk
Age 27 32
Dwelling Place Linwood Bromley
Length of Residence Life 6 years
Marriage Place The Residence of the Bride's Parents, Breezes Road, Bromley
Folio 5262
Consent
Date of Certificate 26 July 1922
Officiating Minister C. C. Ward, Baptist
597 26 July 1922 Joseph James Gallagher
Frances Maude Day
Joseph James Gallagher
Frances Maude Day
πŸ’ 1922/3053
Bachelor
Spinster
Labourer
26
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 5263 26 July 1922 Registrar
No 597
Date of Notice 26 July 1922
  Groom Bride
Names of Parties Joseph James Gallagher Frances Maude Day
  πŸ’ 1922/3053
Condition Bachelor Spinster
Profession Labourer
Age 26 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5263
Consent
Date of Certificate 26 July 1922
Officiating Minister Registrar
598 26 July 1922 William Thomas Wilson
Myrtle Eleanor Keveren
William Thomas Wilson
Myrtle Eleanor Keveren
πŸ’ 1922/9905
Bachelor
Spinster
Dairy Farmer
30
27
Christchurch
West Eyreton
5 days
10 years
Registrar's Office, Christchurch 5264 26 July 1922 Registrar
No 598
Date of Notice 26 July 1922
  Groom Bride
Names of Parties William Thomas Wilson Myrtle Eleanor Keveren
  πŸ’ 1922/9905
Condition Bachelor Spinster
Profession Dairy Farmer
Age 30 27
Dwelling Place Christchurch West Eyreton
Length of Residence 5 days 10 years
Marriage Place Registrar's Office, Christchurch
Folio 5264
Consent
Date of Certificate 26 July 1922
Officiating Minister Registrar
599 26 July 1922 Albert Joseph Defett
Muriel Ellen Cooper
Albert Joseph Deyell
Muriel Ellen Cooper
πŸ’ 1922/3054
Bachelor
Spinster
Factory Manager
24
21
Christchurch
Christchurch
Life
3 years
St. Saviour's Church, Sydenham 5265 26 July 1922 W. P. Hughes, Anglican
No 599
Date of Notice 26 July 1922
  Groom Bride
Names of Parties Albert Joseph Defett Muriel Ellen Cooper
BDM Match (93%) Albert Joseph Deyell Muriel Ellen Cooper
  πŸ’ 1922/3054
Condition Bachelor Spinster
Profession Factory Manager
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 years
Marriage Place St. Saviour's Church, Sydenham
Folio 5265
Consent
Date of Certificate 26 July 1922
Officiating Minister W. P. Hughes, Anglican
600 26 July 1922 Gordon Alexander Gillespie
Eva Smith
Gordon Alexander Gillespie
Eva Smith
πŸ’ 1922/3055
Bachelor
Spinster
Labourer
21
22
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 5266 26 July 1922 Registrar
No 600
Date of Notice 26 July 1922
  Groom Bride
Names of Parties Gordon Alexander Gillespie Eva Smith
  πŸ’ 1922/3055
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 5266
Consent
Date of Certificate 26 July 1922
Officiating Minister Registrar

Page 486

District of Christchurch Quarter ending 30 September 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
606 29 July 1922 Bernard A. G. O'Connor
Martha Hilda Frost
Bernard Alphonsus OConnor
Martha Hilda Frost
πŸ’ 1922/3062
Bachelor
Spinster
Packer
32
20
Christchurch
Christchurch
Life
3 years
Roman Catholic Cathedral, Christchurch 5272 Richard Oscar Frost, Father 27 July 1922 J. F. O'Connor, Roman Catholic
No 606
Date of Notice 29 July 1922
  Groom Bride
Names of Parties Bernard A. G. O'Connor Martha Hilda Frost
BDM Match (82%) Bernard Alphonsus OConnor Martha Hilda Frost
  πŸ’ 1922/3062
Condition Bachelor Spinster
Profession Packer
Age 32 20
Dwelling Place Christchurch Christchurch
Length of Residence Life 3 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 5272
Consent Richard Oscar Frost, Father
Date of Certificate 27 July 1922
Officiating Minister J. F. O'Connor, Roman Catholic
607 28 July 1922 Arthur Alexander Maxwell
Margaret Cunningham Mitchell
Arthur Alexander Mackwell
Margaret Cunningham Mitchell
πŸ’ 1922/3063
Bachelor
Spinster
Steward
20
21
Christchurch
Linwood
3 years
18 months
Methodist Church, Durham Street, Christchurch 5273 Smith Maxwell, Father 28 July 1922 W. Ready, Methodist
No 607
Date of Notice 28 July 1922
  Groom Bride
Names of Parties Arthur Alexander Maxwell Margaret Cunningham Mitchell
BDM Match (96%) Arthur Alexander Mackwell Margaret Cunningham Mitchell
  πŸ’ 1922/3063
Condition Bachelor Spinster
Profession Steward
Age 20 21
Dwelling Place Christchurch Linwood
Length of Residence 3 years 18 months
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 5273
Consent Smith Maxwell, Father
Date of Certificate 28 July 1922
Officiating Minister W. Ready, Methodist
608 28 July 1922 Walter Watts
Agnes Bertha Lloyd
Walter Watts
Agnes Bertha Lloyd
πŸ’ 1922/3064
Bachelor
Spinster
Dairy Assistant
23
20
St. Albans
Christchurch
Life
10 years
Methodist Church, Cambridge Terrace, Christchurch 5274 Jane Lloyd, Mother 28 July 1922 J. Harris, Methodist
No 608
Date of Notice 28 July 1922
  Groom Bride
Names of Parties Walter Watts Agnes Bertha Lloyd
  πŸ’ 1922/3064
Condition Bachelor Spinster
Profession Dairy Assistant
Age 23 20
Dwelling Place St. Albans Christchurch
Length of Residence Life 10 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 5274
Consent Jane Lloyd, Mother
Date of Certificate 28 July 1922
Officiating Minister J. Harris, Methodist
609 28 July 1922 George Henry Rogers
Mary Ann Welch
George Henry Myers
Mary Ann Whelch
πŸ’ 1922/3065
Bachelor
Spinster
Farm Labourer
23
24
Christchurch
Christchurch
3 weeks
6 months
St. Mary's Church, Addington 5275 28 July 1922 W. T. Dean, Anglican
No 609
Date of Notice 28 July 1922
  Groom Bride
Names of Parties George Henry Rogers Mary Ann Welch
BDM Match (89%) George Henry Myers Mary Ann Whelch
  πŸ’ 1922/3065
Condition Bachelor Spinster
Profession Farm Labourer
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 6 months
Marriage Place St. Mary's Church, Addington
Folio 5275
Consent
Date of Certificate 28 July 1922
Officiating Minister W. T. Dean, Anglican
610 31 July 1922 Cornelius Vincent O'Neill
Elizabeth Lily Mary Cooney
Cornelius Vincent O'Neill
Elizabeth Lily Mary Moroney
πŸ’ 1922/5487
Bachelor
Spinster
Carpenter
30
23
St. Albans
Christchurch
2 years
3 years
St. Mary's Church, Manchester Street, Christchurch 5276 31 July 1922 J. A. Roche, Roman Catholic
No 610
Date of Notice 31 July 1922
  Groom Bride
Names of Parties Cornelius Vincent O'Neill Elizabeth Lily Mary Cooney
BDM Match (96%) Cornelius Vincent O'Neill Elizabeth Lily Mary Moroney
  πŸ’ 1922/5487
Condition Bachelor Spinster
Profession Carpenter
Age 30 23
Dwelling Place St. Albans Christchurch
Length of Residence 2 years 3 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 5276
Consent
Date of Certificate 31 July 1922
Officiating Minister J. A. Roche, Roman Catholic

Page 2059

District of Kaikoura Quarter ending 31 March 1922 Registrar W. W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1922 Edwin Sydney Gray
Kathleen Isabel Broadhurst
Edwin Sydney Gray
Kathleen Isabel Broadhurst
πŸ’ 1922/3267
Bachelor
Spinster
Farmer
Domestic Duty
21
18
Kaikoura
Kaikoura
21 years
18 years
St Peters Anglican Church, Kaikoura 1954 Mark Broadhurst, Father 17 January 1922 Rev C F Saunders, Church of England
No 1
Date of Notice 17 January 1922
  Groom Bride
Names of Parties Edwin Sydney Gray Kathleen Isabel Broadhurst
  πŸ’ 1922/3267
Condition Bachelor Spinster
Profession Farmer Domestic Duty
Age 21 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 21 years 18 years
Marriage Place St Peters Anglican Church, Kaikoura
Folio 1954
Consent Mark Broadhurst, Father
Date of Certificate 17 January 1922
Officiating Minister Rev C F Saunders, Church of England

Page 2061

District of Kaikoura Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 18 April 1922 James Lovett
Ida Stove
James Lovett
Ita Stove
πŸ’ 1922/4795
Bachelor
Spinster
Boot Importer
Draper's assistant
35
30
Wellington
Kaikoura
4 days
30 years
Sacred Heart Roman Catholic Church, Kaikoura 4384 18 April 1922 Rev James Arkwright
No 2
Date of Notice 18 April 1922
  Groom Bride
Names of Parties James Lovett Ida Stove
BDM Match (94%) James Lovett Ita Stove
  πŸ’ 1922/4795
Condition Bachelor Spinster
Profession Boot Importer Draper's assistant
Age 35 30
Dwelling Place Wellington Kaikoura
Length of Residence 4 days 30 years
Marriage Place Sacred Heart Roman Catholic Church, Kaikoura
Folio 4384
Consent
Date of Certificate 18 April 1922
Officiating Minister Rev James Arkwright
3 24 April 1922 Patrick Cannon
Ada Love
Patrick Cannon
Ada Love
πŸ’ 1922/4772
Bachelor
Spinster
Mechanic
Domestic servant
33
19
Kaikoura
Kaikoura
7 years
9 years
Sacred Heart Roman Catholic Church, Kaikoura 4385 Myrtle Prince, Mother 24 April 1922 Rev James Arkwright
No 3
Date of Notice 24 April 1922
  Groom Bride
Names of Parties Patrick Cannon Ada Love
  πŸ’ 1922/4772
Condition Bachelor Spinster
Profession Mechanic Domestic servant
Age 33 19
Dwelling Place Kaikoura Kaikoura
Length of Residence 7 years 9 years
Marriage Place Sacred Heart Roman Catholic Church, Kaikoura
Folio 4385
Consent Myrtle Prince, Mother
Date of Certificate 24 April 1922
Officiating Minister Rev James Arkwright
4 11 May 1922 George Mathieson
Jane Elizabeth Reid
George Mathieson
Jane Elizabeth Reid
πŸ’ 1922/4773
Widower
Spinster
Concrete worker
Housekeeper
54
39
Kaikoura
Kaikoura
4 years
8 years
Presbyterian Manse, Esplanade, Kaikoura 4386 11 May 1922 Rev Ronald Miller
No 4
Date of Notice 11 May 1922
  Groom Bride
Names of Parties George Mathieson Jane Elizabeth Reid
  πŸ’ 1922/4773
Condition Widower Spinster
Profession Concrete worker Housekeeper
Age 54 39
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 years 8 years
Marriage Place Presbyterian Manse, Esplanade, Kaikoura
Folio 4386
Consent
Date of Certificate 11 May 1922
Officiating Minister Rev Ronald Miller
5 4 June 1922 Ion Shaw Valentine
Mary Lewis
Tom Shaw Valentine
Mary Lewis
πŸ’ 1922/4774
Divorced (Decree absolute 20-1-18)
Spinster
Cook
Cook
43
30
Kaikoura
Kaikoura
12 years
7 months
Presbyterian Manse, Esplanade, Kaikoura 4387 4 June 1922 Rev Ronald Miller
No 5
Date of Notice 4 June 1922
  Groom Bride
Names of Parties Ion Shaw Valentine Mary Lewis
BDM Match (94%) Tom Shaw Valentine Mary Lewis
  πŸ’ 1922/4774
Condition Divorced (Decree absolute 20-1-18) Spinster
Profession Cook Cook
Age 43 30
Dwelling Place Kaikoura Kaikoura
Length of Residence 12 years 7 months
Marriage Place Presbyterian Manse, Esplanade, Kaikoura
Folio 4387
Consent
Date of Certificate 4 June 1922
Officiating Minister Rev Ronald Miller

Page 2063

District of Kaikoura Quarter ending 30 September 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 July 1922 John Joseph Harnett
Mary Shelley
John Joseph Harnett
Mary Shelley
πŸ’ 1922/7943
Bachelor
Spinster
Farmer
Clerk
29
29
Kaikoura
Christchurch
29 years
10 years
St Mary's Roman Catholic, Kaikoura 6632 31 July 1922 Rev. Michael Roche, Roman Catholic
No 6
Date of Notice 29 July 1922
  Groom Bride
Names of Parties John Joseph Harnett Mary Shelley
  πŸ’ 1922/7943
Condition Bachelor Spinster
Profession Farmer Clerk
Age 29 29
Dwelling Place Kaikoura Christchurch
Length of Residence 29 years 10 years
Marriage Place St Mary's Roman Catholic, Kaikoura
Folio 6632
Consent
Date of Certificate 31 July 1922
Officiating Minister Rev. Michael Roche, Roman Catholic
7 29 July 1922 Jack Tenaniarangi Tipa
Florence Cecellia Poharama
Jack Temanuiarangi Tipa
Florence Cecellia Poharama
πŸ’ 1922/7944
Bachelor
Spinster
Fisherman
Domestic duties
26
23
Kaikoura
Kaikoura
26 years
23 years
Office of the Registrar of Marriages, Kaikoura 6633 29 July 1922 W. [illegible], Registrar of Marriages, Kaikoura
No 7
Date of Notice 29 July 1922
  Groom Bride
Names of Parties Jack Tenaniarangi Tipa Florence Cecellia Poharama
BDM Match (96%) Jack Temanuiarangi Tipa Florence Cecellia Poharama
  πŸ’ 1922/7944
Condition Bachelor Spinster
Profession Fisherman Domestic duties
Age 26 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 26 years 23 years
Marriage Place Office of the Registrar of Marriages, Kaikoura
Folio 6633
Consent
Date of Certificate 29 July 1922
Officiating Minister W. [illegible], Registrar of Marriages, Kaikoura
8 22 September 1922 Felix Joseph Hailes
Bernice Ethel Parsons
Felix Joseph Hailes
Bernice Ethel Parsons
πŸ’ 1922/7945
Bachelor
Spinster
Farmer
Domestic duties
32
22
Hapuku
Hapuku
32 years
22 years
Residence of Mr Edmund Parsons, Hapuku, Kaikoura 6634 22 September 1922 Rev. Matthew Sullivan, Roman Catholic
No 8
Date of Notice 22 September 1922
  Groom Bride
Names of Parties Felix Joseph Hailes Bernice Ethel Parsons
  πŸ’ 1922/7945
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 22
Dwelling Place Hapuku Hapuku
Length of Residence 32 years 22 years
Marriage Place Residence of Mr Edmund Parsons, Hapuku, Kaikoura
Folio 6634
Consent
Date of Certificate 22 September 1922
Officiating Minister Rev. Matthew Sullivan, Roman Catholic

Page 2065

District of Kaikoura Quarter ending 31 December 1922 Registrar W. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 27 November 1922 Dennis John Sweeney
Theresa Margaret Smith
Dennis John Sweeney
Theresa Margaret Smith
πŸ’ 1922/9190
Bachelor
Spinster
Blacksmith
Domestic
24
24
Kaikoura
Kaikoura
24 years
24 years
Sacred Heart Roman Catholic Church, Kaikoura 9060 27 November 1922 Rev. Matthew O'Sullivan
No 9
Date of Notice 27 November 1922
  Groom Bride
Names of Parties Dennis John Sweeney Theresa Margaret Smith
  πŸ’ 1922/9190
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 24 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 24 years 24 years
Marriage Place Sacred Heart Roman Catholic Church, Kaikoura
Folio 9060
Consent
Date of Certificate 27 November 1922
Officiating Minister Rev. Matthew O'Sullivan
10 5 December 1922 Henry Yaxley
Irene May Morris
Henry Yaxley
Irene May Morris
πŸ’ 1922/9191
Widower
Spinster
Labourer
Cook
29
18
Kaikoura
Kaikoura
29 years
18 years
St Pauls Presbyterian Church, Kaikoura 9061 W. Morris, father 5 December 1922 Rev. Ronald Miller
No 10
Date of Notice 5 December 1922
  Groom Bride
Names of Parties Henry Yaxley Irene May Morris
  πŸ’ 1922/9191
Condition Widower Spinster
Profession Labourer Cook
Age 29 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 29 years 18 years
Marriage Place St Pauls Presbyterian Church, Kaikoura
Folio 9061
Consent W. Morris, father
Date of Certificate 5 December 1922
Officiating Minister Rev. Ronald Miller

Page 2067

District of Pelorus Quarter ending 31 March 1922 Registrar E. Roche
No Date of Notice Names and 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 30 January 1922 Charles Crowther
Irene May Congdon
Charles Crowther
Irene May Cougdon
πŸ’ 1922/3268
Bachelor
Spinster
Amalgamator
Domestic
25
23
Havelock
Havelock
6 years
Life
Methodist Church Havelock 1955 30 January 1922 F. Bateup, Methodist
No 1
Date of Notice 30 January 1922
  Groom Bride
Names of Parties Charles Crowther Irene May Congdon
BDM Match (97%) Charles Crowther Irene May Cougdon
  πŸ’ 1922/3268
Condition Bachelor Spinster
Profession Amalgamator Domestic
Age 25 23
Dwelling Place Havelock Havelock
Length of Residence 6 years Life
Marriage Place Methodist Church Havelock
Folio 1955
Consent
Date of Certificate 30 January 1922
Officiating Minister F. Bateup, Methodist
2 7 March 1922 David Francis Leveridge
Ellen Frances Quinney
David Francis Leveridge
Ellen Frances Quinney
πŸ’ 1922/3269
Bachelor
Spinster
Labourer
Domestic
22
21
Havelock
Havelock
2 months
1 month
Registrars Office Havelock 1956 7 March 1922 N. A. Soppet, Deputy Registrar
No 2
Date of Notice 7 March 1922
  Groom Bride
Names of Parties David Francis Leveridge Ellen Frances Quinney
  πŸ’ 1922/3269
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 21
Dwelling Place Havelock Havelock
Length of Residence 2 months 1 month
Marriage Place Registrars Office Havelock
Folio 1956
Consent
Date of Certificate 7 March 1922
Officiating Minister N. A. Soppet, Deputy Registrar

Page 2069

District of Pelorus Quarter ending 30 June 1922 Registrar A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 May 1922 Rudolph Eustave Schauer
Bertha Laura Watson
Rudolph Gustave Schauer
Bertha Laura Watson
πŸ’ 1922/4775
Bachelor
Spinster
Grocer
Domestic
37
32
Takaka
Havelock
4 months
22 years
Church of England 4388 8 May 1922 Arthur Trevor Milgrew, Church of England
No 3
Date of Notice 6 May 1922
  Groom Bride
Names of Parties Rudolph Eustave Schauer Bertha Laura Watson
BDM Match (98%) Rudolph Gustave Schauer Bertha Laura Watson
  πŸ’ 1922/4775
Condition Bachelor Spinster
Profession Grocer Domestic
Age 37 32
Dwelling Place Takaka Havelock
Length of Residence 4 months 22 years
Marriage Place Church of England
Folio 4388
Consent
Date of Certificate 8 May 1922
Officiating Minister Arthur Trevor Milgrew, Church of England
4 13 May 1922 Jack Frank Walker Watts
Jeanie Seaton Harvey
Jack Frank Walter Watts
Jeanie Seaton Harvey
πŸ’ 1922/4776
Bachelor
Spinster
Farmer
Domestic
25
25
Manaroa
Manaroa
4 years
25 years
Church of England 4389 13 May 1922 William Henry Walton, Church of England
No 4
Date of Notice 13 May 1922
  Groom Bride
Names of Parties Jack Frank Walker Watts Jeanie Seaton Harvey
BDM Match (98%) Jack Frank Walter Watts Jeanie Seaton Harvey
  πŸ’ 1922/4776
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Manaroa Manaroa
Length of Residence 4 years 25 years
Marriage Place Church of England
Folio 4389
Consent
Date of Certificate 13 May 1922
Officiating Minister William Henry Walton, Church of England

Page 2071

District of Pelorus Quarter ending 30 September 1922 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 August 1922 Albert Edward de Boo
Subria Simpson
Albert Edward De Boo
Subina Simpson
πŸ’ 1922/7922
Bachelor
Spinster
Labourer
Domestic duties
26
18
Flat Creek
Flat Creek
2 years
15 years
Church of England, Flat Creek 6635 William Simpson, Father 21 August 1922 Arthur Trevor Milgrew, Church of England
No 5
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Albert Edward de Boo Subria Simpson
BDM Match (90%) Albert Edward De Boo Subina Simpson
  πŸ’ 1922/7922
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 18
Dwelling Place Flat Creek Flat Creek
Length of Residence 2 years 15 years
Marriage Place Church of England, Flat Creek
Folio 6635
Consent William Simpson, Father
Date of Certificate 21 August 1922
Officiating Minister Arthur Trevor Milgrew, Church of England

Page 2073

District of Pelorus Quarter ending 31 December 1922 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 October 1922 Percival James Tierney
Kathleen Grace McManaway
Percival James Tierney
Kathleen Grace McManaway
πŸ’ 1922/9192
Bachelor
Spinster
Farmer
Lady Help
24
20
Havelock Suburban
Havelock Suburban
11 years
1 year
St Johns Catholic Church, Havelock 9062 Thomas Dalton McManaway (Guardian) 10 October 1922 Thomas Matthew Heffernan, Roman Catholic
No 6
Date of Notice 10 October 1922
  Groom Bride
Names of Parties Percival James Tierney Kathleen Grace McManaway
  πŸ’ 1922/9192
Condition Bachelor Spinster
Profession Farmer Lady Help
Age 24 20
Dwelling Place Havelock Suburban Havelock Suburban
Length of Residence 11 years 1 year
Marriage Place St Johns Catholic Church, Havelock
Folio 9062
Consent Thomas Dalton McManaway (Guardian)
Date of Certificate 10 October 1922
Officiating Minister Thomas Matthew Heffernan, Roman Catholic
7 18 October 1922 Raymond Oriel Warren Osborne
Rosalie Alexandra Pearl Webb
Raymond Oriel Warren Osborne
Rosalie Alexandra Pearl Webb
πŸ’ 1922/9193
Bachelor
Spinster
Farmer
Domestic duties
22
20
Laverique Bay, Pelorus Sound
Laverique Bay, Pelorus Sound
12 days
20 years
Church of England, Havelock 9063 John James Webb (Father) 18 October 1922 Arthur Trevor Milgrew, Church of England
No 7
Date of Notice 18 October 1922
  Groom Bride
Names of Parties Raymond Oriel Warren Osborne Rosalie Alexandra Pearl Webb
  πŸ’ 1922/9193
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 20
Dwelling Place Laverique Bay, Pelorus Sound Laverique Bay, Pelorus Sound
Length of Residence 12 days 20 years
Marriage Place Church of England, Havelock
Folio 9063
Consent John James Webb (Father)
Date of Certificate 18 October 1922
Officiating Minister Arthur Trevor Milgrew, Church of England

Page 2075

District of Picton Quarter ending 31 March 1922 Registrar H. R. M'Isaac
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 March 1922 Hazel Vincent Hockey
Ella Emily Boyce
Hazel Vincent Hockey
Ella Emily Boyce
πŸ’ 1922/3270
Bachelor
Spinster
Fruiterer
Saleswoman
31
21
Picton
Picton
3 days
3 days
Holy Trinity Church, Picton 1957 22 March 1922 Canon Quintrell, Church of England
No 1
Date of Notice 22 March 1922
  Groom Bride
Names of Parties Hazel Vincent Hockey Ella Emily Boyce
  πŸ’ 1922/3270
Condition Bachelor Spinster
Profession Fruiterer Saleswoman
Age 31 21
Dwelling Place Picton Picton
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Picton
Folio 1957
Consent
Date of Certificate 22 March 1922
Officiating Minister Canon Quintrell, Church of England

Page 2079

District of Picton Quarter ending 30 September 1922 Registrar W. R. M. Isaac
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 July 1922 William James Guest
Elizabeth Burns McIntosh
William James Guest
Elizabeth Burns McIntosh
πŸ’ 1922/7923
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Koromiko
Koromiko
35 years
5 years
Presbyterian Church, Picton 6636 3 July 1922 G. B. Jardine, Presbyterian
No 2
Date of Notice 3 July 1922
  Groom Bride
Names of Parties William James Guest Elizabeth Burns McIntosh
  πŸ’ 1922/7923
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Koromiko Koromiko
Length of Residence 35 years 5 years
Marriage Place Presbyterian Church, Picton
Folio 6636
Consent
Date of Certificate 3 July 1922
Officiating Minister G. B. Jardine, Presbyterian
3 10 July 1922 Alexander Sanson Woolley
Magdalene Helen Wallace
Alexander Sanson Woolley
Magdalene Helen Wallace
πŸ’ 1922/7924
Bachelor
Spinster
Farmer
Domestic Duties
38
22
Para Koromiko
Tuamarina
38 years
21 years
Presbyterian Manse, Picton 6637 10 July 1922 G. B. Jardine, Presbyterian
No 3
Date of Notice 10 July 1922
  Groom Bride
Names of Parties Alexander Sanson Woolley Magdalene Helen Wallace
  πŸ’ 1922/7924
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 22
Dwelling Place Para Koromiko Tuamarina
Length of Residence 38 years 21 years
Marriage Place Presbyterian Manse, Picton
Folio 6637
Consent
Date of Certificate 10 July 1922
Officiating Minister G. B. Jardine, Presbyterian
4 25 July 1922 William Guy Semmons
Alice Mary Jack
William Gay Simmons
Alice May Pask
πŸ’ 1922/7925
William John McAloon
Alice Mary Barnes
πŸ’ 1922/6738
Bachelor
Spinster
Farmer
Domestic Duties
36
26
The Grove
The Grove
3 years
8 years
Methodist Church, Mahakipawa 6638 25 July 1922 F. Baterip, Methodist
No 4
Date of Notice 25 July 1922
  Groom Bride
Names of Parties William Guy Semmons Alice Mary Jack
BDM Match (85%) William Gay Simmons Alice May Pask
  πŸ’ 1922/7925
BDM Match (60%) William John McAloon Alice Mary Barnes
  πŸ’ 1922/6738
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 26
Dwelling Place The Grove The Grove
Length of Residence 3 years 8 years
Marriage Place Methodist Church, Mahakipawa
Folio 6638
Consent
Date of Certificate 25 July 1922
Officiating Minister F. Baterip, Methodist
5 28 July 1922 Edward Berg
Elsie Fredrica Olsson
Edward Berg
Elsie Fredrica Olsson
πŸ’ 1922/7926
Bachelor
Spinster
Motor mechanic
Clerical duties
21
20
Picton
Picton
Life
Life
Church of England, Picton 6639 28 July 1922 F. Quintrell, Anglican
No 5
Date of Notice 28 July 1922
  Groom Bride
Names of Parties Edward Berg Elsie Fredrica Olsson
  πŸ’ 1922/7926
Condition Bachelor Spinster
Profession Motor mechanic Clerical duties
Age 21 20
Dwelling Place Picton Picton
Length of Residence Life Life
Marriage Place Church of England, Picton
Folio 6639
Consent
Date of Certificate 28 July 1922
Officiating Minister F. Quintrell, Anglican
6 3 August 1922 Leonard Pack
Emma Elizabeth Wallace
Leonard Pask
Emma Elizabeth Wallace
πŸ’ 1922/7927
Bachelor
Spinster
Dairy farmer
Domestic Duties
26
28
The Grove
Para
12 years
21 years
Presbyterian Church, Picton 6640 3 August 1922 G. B. Jardine, Presbyterian
No 6
Date of Notice 3 August 1922
  Groom Bride
Names of Parties Leonard Pack Emma Elizabeth Wallace
BDM Match (96%) Leonard Pask Emma Elizabeth Wallace
  πŸ’ 1922/7927
Condition Bachelor Spinster
Profession Dairy farmer Domestic Duties
Age 26 28
Dwelling Place The Grove Para
Length of Residence 12 years 21 years
Marriage Place Presbyterian Church, Picton
Folio 6640
Consent
Date of Certificate 3 August 1922
Officiating Minister G. B. Jardine, Presbyterian

Page 2081

District of Picton Quarter ending 31 December 1922 Registrar H. R. W. Isaac
No Date of Notice Names and 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 30 October 1922 Stanley Albert Strawbridge
Elizabeth McIntosh
Stanley Albert Strawbridge
Elizabeth McIntosh
πŸ’ 1922/9194
Bachelor
Spinster
Labourer
Cook
31
33
Picton
Picton
7 days
5 months
The residence of Mrs. J. Thompson, Nelson Square, Picton 9064 30 October 1922 J. B. Jardine, Presbyterian
No 7
Date of Notice 30 October 1922
  Groom Bride
Names of Parties Stanley Albert Strawbridge Elizabeth McIntosh
  πŸ’ 1922/9194
Condition Bachelor Spinster
Profession Labourer Cook
Age 31 33
Dwelling Place Picton Picton
Length of Residence 7 days 5 months
Marriage Place The residence of Mrs. J. Thompson, Nelson Square, Picton
Folio 9064
Consent
Date of Certificate 30 October 1922
Officiating Minister J. B. Jardine, Presbyterian
8 20 November 1922 Victor Percy Fredericks
Gertrude Selina Stanton
Victor Percy Fredericks
Gertrude Selina Stanton
πŸ’ 1922/9195
Bachelor
Spinster
Labourer
Dressmaker
25
37
Picton
Picton
Life
8 weeks
The residence of Mr. J. P. Fredericks, Broadway, Picton 9065 20 November 1922 Canon Frentrell, Anglican
No 8
Date of Notice 20 November 1922
  Groom Bride
Names of Parties Victor Percy Fredericks Gertrude Selina Stanton
  πŸ’ 1922/9195
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 25 37
Dwelling Place Picton Picton
Length of Residence Life 8 weeks
Marriage Place The residence of Mr. J. P. Fredericks, Broadway, Picton
Folio 9065
Consent
Date of Certificate 20 November 1922
Officiating Minister Canon Frentrell, Anglican

Page 2083

District of Wairau Quarter ending 31 March 1922 Registrar S. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1922 Alexander Allan Macnab
Bethy Macrae
Alexander Allan Macnab
Betty Macrae
πŸ’ 1922/3271
Bachelor
Spinster
Solicitor
Home Duties
29
22
Blenheim
Blenheim
7 days
22 years
Church of Nativity, Blenheim 1958 5 January 1922 Ven. Arch. G.W. York, Church of England
No 1
Date of Notice 5 January 1922
  Groom Bride
Names of Parties Alexander Allan Macnab Bethy Macrae
BDM Match (96%) Alexander Allan Macnab Betty Macrae
  πŸ’ 1922/3271
Condition Bachelor Spinster
Profession Solicitor Home Duties
Age 29 22
Dwelling Place Blenheim Blenheim
Length of Residence 7 days 22 years
Marriage Place Church of Nativity, Blenheim
Folio 1958
Consent
Date of Certificate 5 January 1922
Officiating Minister Ven. Arch. G.W. York, Church of England
2 6 January 1922 Frank Charles Rose
Vera Moss Simson
Frank Charles Rose
Vera Moss Simson
πŸ’ 1922/3272
Bachelor
Spinster
Carpenter
Domestic
29
25
Blenheim
Blenheim
7 days
20 years
Church of Nativity, Blenheim 1959 6 January 1922 Ven. Arch. G.W. York, Church of England
No 2
Date of Notice 6 January 1922
  Groom Bride
Names of Parties Frank Charles Rose Vera Moss Simson
  πŸ’ 1922/3272
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 29 25
Dwelling Place Blenheim Blenheim
Length of Residence 7 days 20 years
Marriage Place Church of Nativity, Blenheim
Folio 1959
Consent
Date of Certificate 6 January 1922
Officiating Minister Ven. Arch. G.W. York, Church of England
3 12 January 1922 Charles William Hodgson
Kate Ethel Harris
Charles William Hodgson
Kate Ethel Harris
πŸ’ 1922/3249
Bachelor
Spinster
Cheese-factory Assistant
Domestic
19
19
Tua Marina
Blenheim
19 years
8 months
Roman Catholic Church, Blenheim 1960 Samuel Hodgson, father; Bertha Emily Harris, mother 12 January 1922 Rev. J.M. Heffernan, Roman Catholic
No 3
Date of Notice 12 January 1922
  Groom Bride
Names of Parties Charles William Hodgson Kate Ethel Harris
  πŸ’ 1922/3249
Condition Bachelor Spinster
Profession Cheese-factory Assistant Domestic
Age 19 19
Dwelling Place Tua Marina Blenheim
Length of Residence 19 years 8 months
Marriage Place Roman Catholic Church, Blenheim
Folio 1960
Consent Samuel Hodgson, father; Bertha Emily Harris, mother
Date of Certificate 12 January 1922
Officiating Minister Rev. J.M. Heffernan, Roman Catholic
4 13 January 1922 James Victor Louis
Phyllis Ida McCartney
James Victor Louis
Phyllis Ida McArtney
πŸ’ 1922/3250
Bachelor
Spinster
Draper
Milliner
23
23
Blenheim
Blenheim
6 years
14 years
Residence of Mrs. Heame, 10 Stephenson Street, Blenheim 1961 13 January 1922 Rev. W. Greenslade, Methodist
No 4
Date of Notice 13 January 1922
  Groom Bride
Names of Parties James Victor Louis Phyllis Ida McCartney
BDM Match (95%) James Victor Louis Phyllis Ida McArtney
  πŸ’ 1922/3250
Condition Bachelor Spinster
Profession Draper Milliner
Age 23 23
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 14 years
Marriage Place Residence of Mrs. Heame, 10 Stephenson Street, Blenheim
Folio 1961
Consent
Date of Certificate 13 January 1922
Officiating Minister Rev. W. Greenslade, Methodist
5 13 January 1922 Thomas Gillan Merrie
Doris Ila Webster
Thomas Gillan Merrie
Doris Ila Webster
πŸ’ 1922/3251
Bachelor
Spinster
Cabinetmaker
Domestic Duties
21
21
Blenheim
Blenheim
1 year
21 years
Methodist Church, Blenheim 1962 13 January 1922 Rev. W. Greenslade, Methodist
No 5
Date of Notice 13 January 1922
  Groom Bride
Names of Parties Thomas Gillan Merrie Doris Ila Webster
  πŸ’ 1922/3251
Condition Bachelor Spinster
Profession Cabinetmaker Domestic Duties
Age 21 21
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 21 years
Marriage Place Methodist Church, Blenheim
Folio 1962
Consent
Date of Certificate 13 January 1922
Officiating Minister Rev. W. Greenslade, Methodist

Page 2084

District of Wairau Quarter ending 31 March 1922 Registrar E. L. Butcher
No Date of Notice Names and 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 January 1922 George Noel Taylor
Mary Beatrice Pigou
George Noel Taylor
Mary Beatrice Pigou
πŸ’ 1922/3252
Bachelor
Spinster
School Teacher
Music Teacher
29
25
Blenheim
Spring Creek
3 days
25 years
Roman Catholic Church, Blenheim 1963 14 January 1922 Rev. L. O'Reilly, Roman Catholic
No 6
Date of Notice 14 January 1922
  Groom Bride
Names of Parties George Noel Taylor Mary Beatrice Pigou
  πŸ’ 1922/3252
Condition Bachelor Spinster
Profession School Teacher Music Teacher
Age 29 25
Dwelling Place Blenheim Spring Creek
Length of Residence 3 days 25 years
Marriage Place Roman Catholic Church, Blenheim
Folio 1963
Consent
Date of Certificate 14 January 1922
Officiating Minister Rev. L. O'Reilly, Roman Catholic
7 14 January 1922 Charles Henry Gleeson
Hazel Prudence Timms
Charles Henry Gleeson
Hazel Prudence Timms
πŸ’ 1922/3253
Bachelor
Spinster
Labourer
Domestic Duties
29
20
Renwicktown
Wairau Valley
29 years
20 years
Church of England, Wairau Valley 1964 Richard Ernest Timms, father 14 January 1922 Rev. G. A. Crossman, Church of England
No 7
Date of Notice 14 January 1922
  Groom Bride
Names of Parties Charles Henry Gleeson Hazel Prudence Timms
  πŸ’ 1922/3253
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 20
Dwelling Place Renwicktown Wairau Valley
Length of Residence 29 years 20 years
Marriage Place Church of England, Wairau Valley
Folio 1964
Consent Richard Ernest Timms, father
Date of Certificate 14 January 1922
Officiating Minister Rev. G. A. Crossman, Church of England
8 16 January 1922 Arthur Blair
Evelyn Daisy Shaw
Arthur Blair
Evelyn Daisy Shaw
πŸ’ 1922/3254
Bachelor
Spinster
Orchardist
Domestic Duties
31
20
Renwicktown
Renwicktown
2 years
20 years
Church of England, Renwicktown 1965 Sarah Margaret Shaw, mother 16 January 1922 Rev. G. A. Crossman, Church of England
No 8
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Arthur Blair Evelyn Daisy Shaw
  πŸ’ 1922/3254
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 31 20
Dwelling Place Renwicktown Renwicktown
Length of Residence 2 years 20 years
Marriage Place Church of England, Renwicktown
Folio 1965
Consent Sarah Margaret Shaw, mother
Date of Certificate 16 January 1922
Officiating Minister Rev. G. A. Crossman, Church of England
9 17 January 1922 George Edward Tomlinson
Flora Louisa Violet Mary McIntosh
George Edward Tomlinson
Flora Louisa Violet Mary McIntosh
πŸ’ 1922/3255
Bachelor
Spinster
Electrician
Domestic Duties
29
23
Blenheim
Blenheim
10 days
10 days
Presbyterian Church, Blenheim 1966 17 January 1922 Rev. W. O. Robb, Presbyterian
No 9
Date of Notice 17 January 1922
  Groom Bride
Names of Parties George Edward Tomlinson Flora Louisa Violet Mary McIntosh
  πŸ’ 1922/3255
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 29 23
Dwelling Place Blenheim Blenheim
Length of Residence 10 days 10 days
Marriage Place Presbyterian Church, Blenheim
Folio 1966
Consent
Date of Certificate 17 January 1922
Officiating Minister Rev. W. O. Robb, Presbyterian
10 26 January 1922 Merle Nelson Rayner
Elizabeth Helen Matilda Jenkins
Merle Nelson Rayner
Elizabeth Helen Matilda Jenkins
πŸ’ 1922/3256
Bachelor
Spinster
Mail Contractor
Household Duties
24
25
Hillersden
Blenheim
2 years
8 years
Church of Nativity, Blenheim 1967 26 January 1922 Ven. Arch. G. W. York, Church of England
No 10
Date of Notice 26 January 1922
  Groom Bride
Names of Parties Merle Nelson Rayner Elizabeth Helen Matilda Jenkins
  πŸ’ 1922/3256
Condition Bachelor Spinster
Profession Mail Contractor Household Duties
Age 24 25
Dwelling Place Hillersden Blenheim
Length of Residence 2 years 8 years
Marriage Place Church of Nativity, Blenheim
Folio 1967
Consent
Date of Certificate 26 January 1922
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2085

District of Wairau Quarter ending 31 March 1922 Registrar C. B. Butcher
No Date of Notice Names and 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 28 January 1922 Harold Robert Redvers Botham
Alice Vida Mitchener
Harold Robert Redvers Botham
Alice Vida Mitchener
πŸ’ 1922/3257
Bachelor
Spinster
Factory Assistant
Domestic Duties
21
20
Tua Marina
Tua Marina
21 years
2 days
Methodist Parsonage, Blenheim 1968 Walter Ambrose Mitchener, father 28 January 1922 Rev. W. Greenslade, Methodist
No 11
Date of Notice 28 January 1922
  Groom Bride
Names of Parties Harold Robert Redvers Botham Alice Vida Mitchener
  πŸ’ 1922/3257
Condition Bachelor Spinster
Profession Factory Assistant Domestic Duties
Age 21 20
Dwelling Place Tua Marina Tua Marina
Length of Residence 21 years 2 days
Marriage Place Methodist Parsonage, Blenheim
Folio 1968
Consent Walter Ambrose Mitchener, father
Date of Certificate 28 January 1922
Officiating Minister Rev. W. Greenslade, Methodist
12 2 February 1922 John Walter Thomas
Mary Ann Carratt
John Walter Thomas
Mary Ann Carratt
πŸ’ 1922/3258
Bachelor
Spinster
Plumber
Domestic
27
23
Grovetown
Grovetown
27 years
4 months
Church of Nativity, Blenheim 1969 2 February 1922 Ven. Arch. G. W. York, Church of England
No 12
Date of Notice 2 February 1922
  Groom Bride
Names of Parties John Walter Thomas Mary Ann Carratt
  πŸ’ 1922/3258
Condition Bachelor Spinster
Profession Plumber Domestic
Age 27 23
Dwelling Place Grovetown Grovetown
Length of Residence 27 years 4 months
Marriage Place Church of Nativity, Blenheim
Folio 1969
Consent
Date of Certificate 2 February 1922
Officiating Minister Ven. Arch. G. W. York, Church of England
13 7 February 1922 John Richard Congdon
Marjorie Dempsey
John Richard Congdon
Marjorie Dempsey
πŸ’ 1922/3260
Bachelor
Spinster
Jeweller's Apprentice
Domestic
15
17
Blenheim
Blenheim
2 years
17 years
Registrar's Office, Blenheim 1970 Bridegroom: John Edward Congdon, father. Bride: No person in New Zealand to give consent. 23 February 1922 Mr. C. E. Butcher, Registrar
No 13
Date of Notice 7 February 1922
  Groom Bride
Names of Parties John Richard Congdon Marjorie Dempsey
  πŸ’ 1922/3260
Condition Bachelor Spinster
Profession Jeweller's Apprentice Domestic
Age 15 17
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 17 years
Marriage Place Registrar's Office, Blenheim
Folio 1970
Consent Bridegroom: John Edward Congdon, father. Bride: No person in New Zealand to give consent.
Date of Certificate 23 February 1922
Officiating Minister Mr. C. E. Butcher, Registrar
14 10 February 1922 Thomas Henry Tidd
Annie Smith
Thomas Henry Tidd
Annie Smith
πŸ’ 1922/3261
Thomas Helliwell
Alice Smith
πŸ’ 1922/4623
William Edward Luff
Annie Smith
πŸ’ 1922/9496
Divorced (Decree absolute 20/5/1919)
Divorced (Decree absolute 9/2/1922)
Labourer
Domestic
53
45
Blenheim
Blenheim
9 days
9 days
Registrar's Office, Blenheim 1971 10 February 1922 Mr. C. E. Butcher, Registrar
No 14
Date of Notice 10 February 1922
  Groom Bride
Names of Parties Thomas Henry Tidd Annie Smith
  πŸ’ 1922/3261
BDM Match (63%) Thomas Helliwell Alice Smith
  πŸ’ 1922/4623
BDM Match (61%) William Edward Luff Annie Smith
  πŸ’ 1922/9496
Condition Divorced (Decree absolute 20/5/1919) Divorced (Decree absolute 9/2/1922)
Profession Labourer Domestic
Age 53 45
Dwelling Place Blenheim Blenheim
Length of Residence 9 days 9 days
Marriage Place Registrar's Office, Blenheim
Folio 1971
Consent
Date of Certificate 10 February 1922
Officiating Minister Mr. C. E. Butcher, Registrar
15 15 February 1922 Fredrick Axel Pedersen
Ena Rose Ross
Fredrick Axel Pedersen
Ena Rose Ross
πŸ’ 1922/3262
Bachelor
Spinster
Block Layer
Domestic Servant
23
21
Renwicktown
Renwicktown
2 days
3 months
Registrar's Office, Blenheim 1972 15 February 1922 Mr. C. E. Butcher, Registrar
No 15
Date of Notice 15 February 1922
  Groom Bride
Names of Parties Fredrick Axel Pedersen Ena Rose Ross
  πŸ’ 1922/3262
Condition Bachelor Spinster
Profession Block Layer Domestic Servant
Age 23 21
Dwelling Place Renwicktown Renwicktown
Length of Residence 2 days 3 months
Marriage Place Registrar's Office, Blenheim
Folio 1972
Consent
Date of Certificate 15 February 1922
Officiating Minister Mr. C. E. Butcher, Registrar

Page 2086

District of Wairau Quarter ending 31 March 1922 Registrar E. L. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 15 February 1922 Augustine Smith
Beatrice Constance Tovey
Augustine Smith
Beatrice Constance Tovey
πŸ’ 1922/3263
Bachelor
Spinster
Joiner
Dressmaker
27
25
Blenheim
Blenheim
27 years
25 years
Roman Catholic Church, Blenheim 1973 15 February 1922 Rev. C. O'Reilly, Roman Catholic
No 16
Date of Notice 15 February 1922
  Groom Bride
Names of Parties Augustine Smith Beatrice Constance Tovey
  πŸ’ 1922/3263
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 27 25
Dwelling Place Blenheim Blenheim
Length of Residence 27 years 25 years
Marriage Place Roman Catholic Church, Blenheim
Folio 1973
Consent
Date of Certificate 15 February 1922
Officiating Minister Rev. C. O'Reilly, Roman Catholic
17 17 February 1922 Bennett Carter Smith
Gladys May Glennie
Bennett Carter Smith
Gladys May Glennie
πŸ’ 1922/3264
Bachelor
Spinster
Master Tailor
Shop Assistant
29
27
Blenheim
Blenheim
5 1/2 years
7 years
Presbyterian Church, Blenheim 1974 17 February 1922 Rev. W. O. Robb, Presbyterian
No 17
Date of Notice 17 February 1922
  Groom Bride
Names of Parties Bennett Carter Smith Gladys May Glennie
  πŸ’ 1922/3264
Condition Bachelor Spinster
Profession Master Tailor Shop Assistant
Age 29 27
Dwelling Place Blenheim Blenheim
Length of Residence 5 1/2 years 7 years
Marriage Place Presbyterian Church, Blenheim
Folio 1974
Consent
Date of Certificate 17 February 1922
Officiating Minister Rev. W. O. Robb, Presbyterian
18 20 February 1922 Thomas Stephen Gould
Annie Jane Kelly
Thomas Stephen Gould
Annie Jane Kelly
πŸ’ 1922/3265
Bachelor
Spinster
Carrier
Domestic Duties
28
23
Blenheim
Picton
3 days
1 year
Roman Catholic Church, Blenheim 1975 20 February 1922 Rev. J. M. Heffernan, Roman Catholic
No 18
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Thomas Stephen Gould Annie Jane Kelly
  πŸ’ 1922/3265
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 28 23
Dwelling Place Blenheim Picton
Length of Residence 3 days 1 year
Marriage Place Roman Catholic Church, Blenheim
Folio 1975
Consent
Date of Certificate 20 February 1922
Officiating Minister Rev. J. M. Heffernan, Roman Catholic
19 20 February 1922 Cyril Verry
Grace Agnes Morrison
Cyril Verry
Grace Agnes Morrison
πŸ’ 1922/3273
Bachelor
Spinster
Nurseryman
Domestic
21
20
Blenheim
Blenheim
21 years
18 months
Residence of Mrs W. E. Stephens, Waterlea, Blenheim 1976 Thomas Alexandra Morrison - father 20 February 1922 Rev. W. O. Robb, Presbyterian
No 19
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Cyril Verry Grace Agnes Morrison
  πŸ’ 1922/3273
Condition Bachelor Spinster
Profession Nurseryman Domestic
Age 21 20
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 18 months
Marriage Place Residence of Mrs W. E. Stephens, Waterlea, Blenheim
Folio 1976
Consent Thomas Alexandra Morrison - father
Date of Certificate 20 February 1922
Officiating Minister Rev. W. O. Robb, Presbyterian
20 27 February 1922 Thomas George Cheesman
Mary Ethel Jane Parsons
Thomas George Cheesman
Mary Ethel Jane Parsons
πŸ’ 1922/3284
Bachelor
Spinster
Farmer
Tailoress
24
24
Dashwood
Blenheim
24 years
10 years
Roman Catholic Church, Blenheim 1977 27 February 1922 Rev. J. M. Heffernan, Roman Catholic
No 20
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Thomas George Cheesman Mary Ethel Jane Parsons
  πŸ’ 1922/3284
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 24 24
Dwelling Place Dashwood Blenheim
Length of Residence 24 years 10 years
Marriage Place Roman Catholic Church, Blenheim
Folio 1977
Consent
Date of Certificate 27 February 1922
Officiating Minister Rev. J. M. Heffernan, Roman Catholic

Page 2087

District of Wairau Quarter ending 31 March 1922 Registrar E. L. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 27 February 1922 Leonard Robinson
Esther Christina Fulton
Leonard Robinson
Esther Christina Fulton
πŸ’ 1922/3291
Bachelor
Spinster
Farmer
Household Duties
33
27
Onamalutu
Blenheim
33 years
27 years
Presbyterian Church, Blenheim 1978 27 February 1922 Rev. W. O. Robb, Presbyterian
No 21
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Leonard Robinson Esther Christina Fulton
  πŸ’ 1922/3291
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 33 27
Dwelling Place Onamalutu Blenheim
Length of Residence 33 years 27 years
Marriage Place Presbyterian Church, Blenheim
Folio 1978
Consent
Date of Certificate 27 February 1922
Officiating Minister Rev. W. O. Robb, Presbyterian
22 1 March 1922 Reginald Henry Pearcy
Christina Eleanor Tasker
Reginald Henry Pearcy
Christina Eleanor Tasker
πŸ’ 1922/3292
Bachelor
Spinster
Plumber
Housemaid
21
22
Blenheim
Blenheim
1 year
1 year
Church of Nativity, Blenheim 1979 1 March 1922 Ven. Arch. G. W. York, Church of England
No 22
Date of Notice 1 March 1922
  Groom Bride
Names of Parties Reginald Henry Pearcy Christina Eleanor Tasker
  πŸ’ 1922/3292
Condition Bachelor Spinster
Profession Plumber Housemaid
Age 21 22
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 1 year
Marriage Place Church of Nativity, Blenheim
Folio 1979
Consent
Date of Certificate 1 March 1922
Officiating Minister Ven. Arch. G. W. York, Church of England
23 20 March 1922 Henry Alfred Wall
Caroline Jane Josephine Brown
Henry Alfred Wall
Caroline Jane Josephine Brown
πŸ’ 1922/3293
Widower
Spinster
Farmer
Domestic Duties
38
28
Wairau Valley
Wairau Valley
5 days of Mr. Jas. Brown, Wairau Valley
8 years
Residence of Mr. Jas. Brown, Wairau Valley 1980 20 March 1922 Rev. C. Brierly, Presbyterian
No 23
Date of Notice 20 March 1922
  Groom Bride
Names of Parties Henry Alfred Wall Caroline Jane Josephine Brown
  πŸ’ 1922/3293
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 38 28
Dwelling Place Wairau Valley Wairau Valley
Length of Residence 5 days of Mr. Jas. Brown, Wairau Valley 8 years
Marriage Place Residence of Mr. Jas. Brown, Wairau Valley
Folio 1980
Consent
Date of Certificate 20 March 1922
Officiating Minister Rev. C. Brierly, Presbyterian
24 29 March 1922 Robert Joseph O'Brien
Jane Mary Casey
Robert Joseph O'Brien
Jane Mary Casey
πŸ’ 1922/3294
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Spring Creek
Spring Creek
26 years
21 years
Roman Catholic Church, Blenheim 1981 29 March 1922 Rev. C. O'Reilly, Roman Catholic
No 24
Date of Notice 29 March 1922
  Groom Bride
Names of Parties Robert Joseph O'Brien Jane Mary Casey
  πŸ’ 1922/3294
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Spring Creek Spring Creek
Length of Residence 26 years 21 years
Marriage Place Roman Catholic Church, Blenheim
Folio 1981
Consent
Date of Certificate 29 March 1922
Officiating Minister Rev. C. O'Reilly, Roman Catholic

Page 2089

District of Wairau Quarter ending 30 June 1922 Registrar F. G. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 4 April 1922 George Willson
Minnie Selwood
George Millson
Minnie Selwood
πŸ’ 1922/4777
Bachelor
Widow
Builder
Domestic Servant
29
22
Blenheim
Blenheim
2 years
11 months
Church of Nativity, Blenheim 4390 4 April 1922 Ven. Arch. G. W. York, Church of England
No 25
Date of Notice 4 April 1922
  Groom Bride
Names of Parties George Willson Minnie Selwood
BDM Match (96%) George Millson Minnie Selwood
  πŸ’ 1922/4777
Condition Bachelor Widow
Profession Builder Domestic Servant
Age 29 22
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 11 months
Marriage Place Church of Nativity, Blenheim
Folio 4390
Consent
Date of Certificate 4 April 1922
Officiating Minister Ven. Arch. G. W. York, Church of England
26 6 April 1922 John Ambress Adams
Joe Baldick
John Ambress Adams
Zoe Baldick
πŸ’ 1922/4778
Bachelor
Spinster
Labourer
Domestic Duties
19
21
Grovetown
Spring Creek
19 years
21 years
Residence of Mr. R. Patchett, Keissheet, Blenheim 4391 Samuel Adams, father 6 April 1922 Rev. H. O. Robb, Presbyterian
No 26
Date of Notice 6 April 1922
  Groom Bride
Names of Parties John Ambress Adams Joe Baldick
BDM Match (95%) John Ambress Adams Zoe Baldick
  πŸ’ 1922/4778
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 21
Dwelling Place Grovetown Spring Creek
Length of Residence 19 years 21 years
Marriage Place Residence of Mr. R. Patchett, Keissheet, Blenheim
Folio 4391
Consent Samuel Adams, father
Date of Certificate 6 April 1922
Officiating Minister Rev. H. O. Robb, Presbyterian
27 18 April 1922 Saiharurna Collins
Kitty Morris
Taiharuina Collins
Kitty Morris
πŸ’ 1922/4779
Bachelor
Spinster
Slaughterman
Waitress
39
24
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 4392 18 April 1922 Mr. G. E. Butcher, Registrar
No 27
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Saiharurna Collins Kitty Morris
BDM Match (94%) Taiharuina Collins Kitty Morris
  πŸ’ 1922/4779
Condition Bachelor Spinster
Profession Slaughterman Waitress
Age 39 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 4392
Consent
Date of Certificate 18 April 1922
Officiating Minister Mr. G. E. Butcher, Registrar
28 18 April 1922 William Bridger
Elizabeth Emily Cooper
William Bridger
Elizabeth Emily Cooper
πŸ’ 1922/4780
Widower
Widow
Blacksmith
Domestic Duties
53
49
Blenheim
Blenheim
3 days
7 years
Residence of Mr. J. Cooper, Grove Road, Blenheim 4393 18 April 1922 Rev. W. Greenslade, Methodist
No 28
Date of Notice 18 April 1922
  Groom Bride
Names of Parties William Bridger Elizabeth Emily Cooper
  πŸ’ 1922/4780
Condition Widower Widow
Profession Blacksmith Domestic Duties
Age 53 49
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 7 years
Marriage Place Residence of Mr. J. Cooper, Grove Road, Blenheim
Folio 4393
Consent
Date of Certificate 18 April 1922
Officiating Minister Rev. W. Greenslade, Methodist
29 1 May 1922 Raymond Samuel Fisher
Gweneth Irene Dovey
Raymond Samuel Fisher
Gwenneth Irene Tovey
πŸ’ 1922/4781
Bachelor
Spinster
Farmer
Shop Assistant
28
22
Blenheim
Blenheim
14 years
22 years
Methodist Church, Blenheim 4394 1 May 1922 Rev. W. Greenslade, Methodist
No 29
Date of Notice 1 May 1922
  Groom Bride
Names of Parties Raymond Samuel Fisher Gweneth Irene Dovey
BDM Match (95%) Raymond Samuel Fisher Gwenneth Irene Tovey
  πŸ’ 1922/4781
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 28 22
Dwelling Place Blenheim Blenheim
Length of Residence 14 years 22 years
Marriage Place Methodist Church, Blenheim
Folio 4394
Consent
Date of Certificate 1 May 1922
Officiating Minister Rev. W. Greenslade, Methodist

Page 2090

District of Wairau Quarter ending 30 June 1922 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 10 May 1922 George Raymond Hensley
Marjorie Grace Cooper
George Raymond Wensley
Marjorie Grace Cooper
πŸ’ 1922/4783
Bachelor
Spinster
Cabinet maker
Shop Assistant
26
21
Blenheim
Blenheim
26 years
5 years
Church of Nativity, Blenheim 4395 10 May 1922 Ven. Arch. G. W. York, Church of England
No 30
Date of Notice 10 May 1922
  Groom Bride
Names of Parties George Raymond Hensley Marjorie Grace Cooper
BDM Match (98%) George Raymond Wensley Marjorie Grace Cooper
  πŸ’ 1922/4783
Condition Bachelor Spinster
Profession Cabinet maker Shop Assistant
Age 26 21
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 5 years
Marriage Place Church of Nativity, Blenheim
Folio 4395
Consent
Date of Certificate 10 May 1922
Officiating Minister Ven. Arch. G. W. York, Church of England
31 15 May 1922 Gordon Charles Woolley
Vera Evelyn Barclay
Gordon Charles Woolley
Vera Evelyn Barclay
πŸ’ 1922/4784
Bachelor
Spinster
Labourer
Domestic
18
21
Tua Marina
Spring Creek
14 years
11 years
Registrar's Office, Blenheim 4396 Francis Henry Woolley, father 15 May 1922 Mr. C. E. Butcher, Registrar
No 31
Date of Notice 15 May 1922
  Groom Bride
Names of Parties Gordon Charles Woolley Vera Evelyn Barclay
  πŸ’ 1922/4784
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 21
Dwelling Place Tua Marina Spring Creek
Length of Residence 14 years 11 years
Marriage Place Registrar's Office, Blenheim
Folio 4396
Consent Francis Henry Woolley, father
Date of Certificate 15 May 1922
Officiating Minister Mr. C. E. Butcher, Registrar
32 27 May 1922 Denis McCarthy
Louisa May Morgan
Denis McCarthy
Louisa May Morgans
πŸ’ 1922/4785
Bachelor
Spinster
Chair maker
Shop Assistant
27
27
Blenheim
Blenheim
3 days
2 weeks
Roman Catholic Church, Blenheim 4397 27 May 1922 Rev. C. O'Reilly, Roman Catholic
No 32
Date of Notice 27 May 1922
  Groom Bride
Names of Parties Denis McCarthy Louisa May Morgan
BDM Match (97%) Denis McCarthy Louisa May Morgans
  πŸ’ 1922/4785
Condition Bachelor Spinster
Profession Chair maker Shop Assistant
Age 27 27
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 2 weeks
Marriage Place Roman Catholic Church, Blenheim
Folio 4397
Consent
Date of Certificate 27 May 1922
Officiating Minister Rev. C. O'Reilly, Roman Catholic
33 31 May 1922 George Ernest Berry
Gladys May Oben
George Ernest Perry
Gladys May Oben
πŸ’ 1922/4786
Bachelor
Spinster
Bookseller
Shop Assistant
34
19
Blenheim
Blenheim
11 years
19 years
Church of Nativity, Blenheim 4398 Alfred George Oben, father 31 May 1922 Ven. Arch. G. W. York, Church of England
No 33
Date of Notice 31 May 1922
  Groom Bride
Names of Parties George Ernest Berry Gladys May Oben
BDM Match (97%) George Ernest Perry Gladys May Oben
  πŸ’ 1922/4786
Condition Bachelor Spinster
Profession Bookseller Shop Assistant
Age 34 19
Dwelling Place Blenheim Blenheim
Length of Residence 11 years 19 years
Marriage Place Church of Nativity, Blenheim
Folio 4398
Consent Alfred George Oben, father
Date of Certificate 31 May 1922
Officiating Minister Ven. Arch. G. W. York, Church of England
34 2 June 1922 Francis Joseph Payne
Kate Jean Adair
Francis Joseph Payne
Kate Jean Adair
πŸ’ 1922/4787
Bachelor
Spinster
Farmer
Home Duties
36
26
Blenheim
Blenheim
3 days
14 days
Roman Catholic Church, Blenheim 4399 2 June 1922 Rev. C. O'Reilly, Roman Catholic
No 34
Date of Notice 2 June 1922
  Groom Bride
Names of Parties Francis Joseph Payne Kate Jean Adair
  πŸ’ 1922/4787
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 26
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 14 days
Marriage Place Roman Catholic Church, Blenheim
Folio 4399
Consent
Date of Certificate 2 June 1922
Officiating Minister Rev. C. O'Reilly, Roman Catholic

Page 2091

District of Wairau Quarter ending 30 June 1922 Registrar F. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 5 June 1922 Hugh Victor Jermyn
Agnes Ballingall Young
Hugh Victor Jermyn
Agnes Ballingall Young
πŸ’ 1922/4788
Bachelor
Spinster
Farmer
Nurse
28
28
Marama
Marama
28 years
11 months
Residence of Mr. James Jermyn, Seddon 4400 5 June 1922 Rev. J. A. Jermyn, Church of England
No 35
Date of Notice 5 June 1922
  Groom Bride
Names of Parties Hugh Victor Jermyn Agnes Ballingall Young
  πŸ’ 1922/4788
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 28
Dwelling Place Marama Marama
Length of Residence 28 years 11 months
Marriage Place Residence of Mr. James Jermyn, Seddon
Folio 4400
Consent
Date of Certificate 5 June 1922
Officiating Minister Rev. J. A. Jermyn, Church of England
36 12 June 1922 Carl Riley
Constance Margaret Boyle
Carl Riley
Constance Margaret Boyle
πŸ’ 1922/4796
Bachelor
Spinster
Storeman
Domestic
33
22
Blenheim
Blenheim
33 years
22 years
Residence of Mr. John Boyle, Stephenson Street, Blenheim 4401 12 June 1922 Rev. H. O. Robb, Presbyterian
No 36
Date of Notice 12 June 1922
  Groom Bride
Names of Parties Carl Riley Constance Margaret Boyle
  πŸ’ 1922/4796
Condition Bachelor Spinster
Profession Storeman Domestic
Age 33 22
Dwelling Place Blenheim Blenheim
Length of Residence 33 years 22 years
Marriage Place Residence of Mr. John Boyle, Stephenson Street, Blenheim
Folio 4401
Consent
Date of Certificate 12 June 1922
Officiating Minister Rev. H. O. Robb, Presbyterian
37 12 June 1922 George John Davis-Goff
Jean Francis Ann Hoult
George John Davis-Goff
Jean Francis Ann Hoult
πŸ’ 1922/4807
Bachelor
Spinster
Carpenter
Domestic Duties
26
19
Grovetown
Grovetown
2 years
14 years
Roman Catholic Church, Blenheim 4402 William Hoult, father 12 June 1922 Rev. J. M. Heffernan, Roman Catholic
No 37
Date of Notice 12 June 1922
  Groom Bride
Names of Parties George John Davis-Goff Jean Francis Ann Hoult
  πŸ’ 1922/4807
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 19
Dwelling Place Grovetown Grovetown
Length of Residence 2 years 14 years
Marriage Place Roman Catholic Church, Blenheim
Folio 4402
Consent William Hoult, father
Date of Certificate 12 June 1922
Officiating Minister Rev. J. M. Heffernan, Roman Catholic
38 12 June 1922 Harry Grattan
Frances Caroline Myrtle Goulton
Harry Grattan
Frances Caroline Myrtle Goulton
πŸ’ 1922/4814
Bachelor
Spinster
Farm Hand
Domestic Duties
21
26
Tuamarina
Tuamarina
22 months
14 years
Residence of Mr. C. Goulton, Tuamarina 4403 12 June 1922 Rev. J. B. Lawrence, Methodist
No 38
Date of Notice 12 June 1922
  Groom Bride
Names of Parties Harry Grattan Frances Caroline Myrtle Goulton
  πŸ’ 1922/4814
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 21 26
Dwelling Place Tuamarina Tuamarina
Length of Residence 22 months 14 years
Marriage Place Residence of Mr. C. Goulton, Tuamarina
Folio 4403
Consent
Date of Certificate 12 June 1922
Officiating Minister Rev. J. B. Lawrence, Methodist
39 16 June 1922 Edward Dalton
Beatrice Caroline Brett Smith
Edward Dalton
Beatrice Caroline Brett-Smith
πŸ’ 1922/4815
Bachelor
Spinster
Farmer
Nurse
35
35
Upton Downs
Seddon
35 years
2 years
Presbyterian Church, Blenheim 4404 16 June 1922 Rev. E. S. King, Presbyterian
No 39
Date of Notice 16 June 1922
  Groom Bride
Names of Parties Edward Dalton Beatrice Caroline Brett Smith
BDM Match (98%) Edward Dalton Beatrice Caroline Brett-Smith
  πŸ’ 1922/4815
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 35
Dwelling Place Upton Downs Seddon
Length of Residence 35 years 2 years
Marriage Place Presbyterian Church, Blenheim
Folio 4404
Consent
Date of Certificate 16 June 1922
Officiating Minister Rev. E. S. King, Presbyterian

Page 2092

District of Wairau Quarter ending 30 June 1922 Registrar B. J. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 16 June 1922 Arthur Green
Mabel Druscilla Vorbach
Arthur Green
Mabel Druscilla Vorbach
πŸ’ 1922/4816
Bachelor
Spinster
Farmer
Domestic Duties
36
21
Grassmere
Renwicktown
36 years
20 years
Church of England, Renwicktown 4405 16 June 1922 Rev. G. A. Crossman, Church of England
No 40
Date of Notice 16 June 1922
  Groom Bride
Names of Parties Arthur Green Mabel Druscilla Vorbach
  πŸ’ 1922/4816
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 21
Dwelling Place Grassmere Renwicktown
Length of Residence 36 years 20 years
Marriage Place Church of England, Renwicktown
Folio 4405
Consent
Date of Certificate 16 June 1922
Officiating Minister Rev. G. A. Crossman, Church of England
41 20 June 1922 John Orkney William Wilcox
Mima Edith Wiseman
John Orkney William Wilcox
Mima Edith Wiseman
πŸ’ 1922/4817
Bachelor
Spinster
Motor Driver
School Teacher
24
26
Blenheim
Jordan Awatere
2 days
6 months
Residence of Rev. W. O. Robb, Springlands 4406 20 June 1922 Rev. W. O. Robb, Presbyterian
No 41
Date of Notice 20 June 1922
  Groom Bride
Names of Parties John Orkney William Wilcox Mima Edith Wiseman
  πŸ’ 1922/4817
Condition Bachelor Spinster
Profession Motor Driver School Teacher
Age 24 26
Dwelling Place Blenheim Jordan Awatere
Length of Residence 2 days 6 months
Marriage Place Residence of Rev. W. O. Robb, Springlands
Folio 4406
Consent
Date of Certificate 20 June 1922
Officiating Minister Rev. W. O. Robb, Presbyterian
42 21 June 1922 John Christopher O'Connor
Mary Josephine O'Connor
John Christopher O'Connor
Mary Josephine OConnor
πŸ’ 1922/4818
Bachelor
Spinster
Farmer
Domestic Duties
28
18
Ward
Ward
16 years
10 years
Residence of Mr. James O'Connor, Ward 4407 James O'Connor, father 21 June 1922 Rev. O'Reilly, Roman Catholic
No 42
Date of Notice 21 June 1922
  Groom Bride
Names of Parties John Christopher O'Connor Mary Josephine O'Connor
BDM Match (98%) John Christopher O'Connor Mary Josephine OConnor
  πŸ’ 1922/4818
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 18
Dwelling Place Ward Ward
Length of Residence 16 years 10 years
Marriage Place Residence of Mr. James O'Connor, Ward
Folio 4407
Consent James O'Connor, father
Date of Certificate 21 June 1922
Officiating Minister Rev. O'Reilly, Roman Catholic
43 22 June 1922 Stuart Allan Graham Nicoll
Alice Mabel Ham
Stuart Allan Graham Nicoll
Alice Mabel Ham
πŸ’ 1922/4819
Bachelor
Spinster
Farmer
Household Duties
31
36
Ward
Blenheim
31 years
36 years
Church of Nativity, Blenheim 4408 22 June 1922 Ven. Arch. G. W. York, Church of England
No 43
Date of Notice 22 June 1922
  Groom Bride
Names of Parties Stuart Allan Graham Nicoll Alice Mabel Ham
  πŸ’ 1922/4819
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 36
Dwelling Place Ward Blenheim
Length of Residence 31 years 36 years
Marriage Place Church of Nativity, Blenheim
Folio 4408
Consent
Date of Certificate 22 June 1922
Officiating Minister Ven. Arch. G. W. York, Church of England
44 27 June 1922 Felix Alexander Miller
Eva May Freeman
Felix Alexander Miller
Eva May Freeman
πŸ’ 1922/4820
Bachelor
Spinster
Labourer
Home Duties
27
22
Renwicktown
Renwicktown
27 years
12 years
Church of England, Renwicktown 4409 27 June 1922 Rev. G. A. Crossman, Church of England
No 44
Date of Notice 27 June 1922
  Groom Bride
Names of Parties Felix Alexander Miller Eva May Freeman
  πŸ’ 1922/4820
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 22
Dwelling Place Renwicktown Renwicktown
Length of Residence 27 years 12 years
Marriage Place Church of England, Renwicktown
Folio 4409
Consent
Date of Certificate 27 June 1922
Officiating Minister Rev. G. A. Crossman, Church of England

Page 2093

District of Wairau Quarter ending 30 September 1922 Registrar W. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1922/15 3 July 1922 Herbert Lawrence Hounsell
Margaret Forbes Shiach
Herbert Lawrence Hounsell
Margaret Forbes Shiach
πŸ’ 1922/7928
Bachelor
Spinster
Farmer
Domestic
35
33
Seddon
Seddon
20 years
18 months
Presbyterian Manse, Seddon 6641 3 July 1922 Rev. G. J. King, Presbyterian
No 1922/15
Date of Notice 3 July 1922
  Groom Bride
Names of Parties Herbert Lawrence Hounsell Margaret Forbes Shiach
  πŸ’ 1922/7928
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 33
Dwelling Place Seddon Seddon
Length of Residence 20 years 18 months
Marriage Place Presbyterian Manse, Seddon
Folio 6641
Consent
Date of Certificate 3 July 1922
Officiating Minister Rev. G. J. King, Presbyterian
1922/16 4 July 1922 Henry Otto Wilke
May Gillett
Henry Otto Wilke
May Gillett
πŸ’ 1922/7929
Bachelor
Spinster
Farmer
School-teacher
29
29
Ravenscliff
Picton
2 months
12 months
Church of England, Picton 6642 4 July 1922 Rev. O. Quintrell, Church of England
No 1922/16
Date of Notice 4 July 1922
  Groom Bride
Names of Parties Henry Otto Wilke May Gillett
  πŸ’ 1922/7929
Condition Bachelor Spinster
Profession Farmer School-teacher
Age 29 29
Dwelling Place Ravenscliff Picton
Length of Residence 2 months 12 months
Marriage Place Church of England, Picton
Folio 6642
Consent
Date of Certificate 4 July 1922
Officiating Minister Rev. O. Quintrell, Church of England
1922/17 4 July 1922 Edward Reynal O'Connor
Monica Rennell
Edward Reynal O'Connor
Monica Rennell
πŸ’ 1922/7930
Bachelor
Spinster
Farmer
Domestic
27
28
Hillersden Rural
Hillersden Rural
8 years
28 years
Roman Catholic Church, Blenheim 6643 4 July 1922 Rev. P. O'Reilly, Roman Catholic
No 1922/17
Date of Notice 4 July 1922
  Groom Bride
Names of Parties Edward Reynal O'Connor Monica Rennell
  πŸ’ 1922/7930
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Hillersden Rural Hillersden Rural
Length of Residence 8 years 28 years
Marriage Place Roman Catholic Church, Blenheim
Folio 6643
Consent
Date of Certificate 4 July 1922
Officiating Minister Rev. P. O'Reilly, Roman Catholic
1922/18 4 July 1922 George Macdonald
Kate Dawson (Known as Kate Arona)
George Macdonald
Kate Arona
πŸ’ 1922/7931
Bachelor
Spinster
Labourer
Domestic
36
26
Wairau Pa
Wairau Pa
22 years
9 months
Registrar's Office, Blenheim 6644 4 July 1922 W. M. Chesney, Registrar
No 1922/18
Date of Notice 4 July 1922
  Groom Bride
Names of Parties George Macdonald Kate Dawson (Known as Kate Arona)
BDM Match (65%) George Macdonald Kate Arona
  πŸ’ 1922/7931
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 26
Dwelling Place Wairau Pa Wairau Pa
Length of Residence 22 years 9 months
Marriage Place Registrar's Office, Blenheim
Folio 6644
Consent
Date of Certificate 4 July 1922
Officiating Minister W. M. Chesney, Registrar
1922/19 14 July 1922 George Henry Johnson
Annie Agnes Smith
George Henry Johnson
Annie Agnes Smith
πŸ’ 1922/7933
Henry Smart
Annie Agnes Smith
πŸ’ 1922/2134
Bachelor
Widow
Farmer
Domestic Duties
35
39
Spring Creek
Spring Creek
6 years
6 years
Registrar's Office, Blenheim 6645 14 July 1922 W. M. Chesney, Registrar
No 1922/19
Date of Notice 14 July 1922
  Groom Bride
Names of Parties George Henry Johnson Annie Agnes Smith
  πŸ’ 1922/7933
BDM Match (65%) Henry Smart Annie Agnes Smith
  πŸ’ 1922/2134
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 35 39
Dwelling Place Spring Creek Spring Creek
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, Blenheim
Folio 6645
Consent
Date of Certificate 14 July 1922
Officiating Minister W. M. Chesney, Registrar

Page 2094

District of Wairau Quarter ending 30 September 1922 Registrar N. M. Chapman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 17 July 1922 James Byron Eves
Sarah Priscilla McIsaac
James Byron Eves
Sarah Priscilla McIsaac
πŸ’ 1922/7934
Bachelor
Spinster
Labourer
Domestic Duties
33
25
Renwicktown
Renwicktown
3 years
25 years
Residence of Mr Richard D. McIsaac, Renwicktown 6646 17 July 1922 Mr Caleb Brierly, Presbyterian
No 50
Date of Notice 17 July 1922
  Groom Bride
Names of Parties James Byron Eves Sarah Priscilla McIsaac
  πŸ’ 1922/7934
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 25
Dwelling Place Renwicktown Renwicktown
Length of Residence 3 years 25 years
Marriage Place Residence of Mr Richard D. McIsaac, Renwicktown
Folio 6646
Consent
Date of Certificate 17 July 1922
Officiating Minister Mr Caleb Brierly, Presbyterian
51 17 July 1922 Alfred Henry Davy
Annie Mary Monica Bury
Alfred Henry Davy
Annie Mary Monica Curry
πŸ’ 1922/7935
Widower (25-4-21)
Spinster
Lineman
Law Clerk
25
22
Blenheim
Blenheim
6 months
22 years
Catholic Church, Blenheim 6647 17 July 1922 Rev. T. M. Heffernan, Roman Catholic
No 51
Date of Notice 17 July 1922
  Groom Bride
Names of Parties Alfred Henry Davy Annie Mary Monica Bury
BDM Match (96%) Alfred Henry Davy Annie Mary Monica Curry
  πŸ’ 1922/7935
Condition Widower (25-4-21) Spinster
Profession Lineman Law Clerk
Age 25 22
Dwelling Place Blenheim Blenheim
Length of Residence 6 months 22 years
Marriage Place Catholic Church, Blenheim
Folio 6647
Consent
Date of Certificate 17 July 1922
Officiating Minister Rev. T. M. Heffernan, Roman Catholic
52 22 July 1922 Charles Norman Harvey
Edith Helen Williams
Charles Norman Harvey
Edith Helen Williams
πŸ’ 1922/7936
Bachelor
Spinster
Farmer
Domestic Duties
28
20
Blenheim
Blenheim
1 week
1 week
Church of England, Blenheim 6648 Ernest Henry Williams, father 22 July 1922 Ven. Arch. Deac. G. W. York, Church of England
No 52
Date of Notice 22 July 1922
  Groom Bride
Names of Parties Charles Norman Harvey Edith Helen Williams
  πŸ’ 1922/7936
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 20
Dwelling Place Blenheim Blenheim
Length of Residence 1 week 1 week
Marriage Place Church of England, Blenheim
Folio 6648
Consent Ernest Henry Williams, father
Date of Certificate 22 July 1922
Officiating Minister Ven. Arch. Deac. G. W. York, Church of England
53 24 July 1922 Thomas William Mozeley
Ruby Hyndman
Thomas William Moseley
Ruby Hyndman
πŸ’ 1922/7937
Bachelor
Spinster
Poultry Farmer
Domestic Duties
34
22
Blenheim
Blenheim
4 years
22 years
Residence of Rev. W. Greenslade, High St., Blenheim 6649 24 July 1922 Rev. W. Greenslade, Methodist
No 53
Date of Notice 24 July 1922
  Groom Bride
Names of Parties Thomas William Mozeley Ruby Hyndman
BDM Match (98%) Thomas William Moseley Ruby Hyndman
  πŸ’ 1922/7937
Condition Bachelor Spinster
Profession Poultry Farmer Domestic Duties
Age 34 22
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 22 years
Marriage Place Residence of Rev. W. Greenslade, High St., Blenheim
Folio 6649
Consent
Date of Certificate 24 July 1922
Officiating Minister Rev. W. Greenslade, Methodist
54 7 September 1922 Henry Dalton Giles
Constance Mary Hodson
Henry Dalton Giles
Constance Mary Hodson
πŸ’ 1922/7938
Bachelor
Spinster
Commercial Traveller
Domestic Duties
33
19
Blenheim
Blenheim
3 years
19 years
Roman Catholic Church, Blenheim 6650 George Hodson, father 7 September 1922 Rev. T. M. Heffernan, Roman Catholic
No 54
Date of Notice 7 September 1922
  Groom Bride
Names of Parties Henry Dalton Giles Constance Mary Hodson
  πŸ’ 1922/7938
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 33 19
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 19 years
Marriage Place Roman Catholic Church, Blenheim
Folio 6650
Consent George Hodson, father
Date of Certificate 7 September 1922
Officiating Minister Rev. T. M. Heffernan, Roman Catholic

Page 2095

District of Wairau Quarter ending 30 September 1922 Registrar W. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1922/55 26 July 1922 Joseph Pelly Rutland
Eliza Searle
Joseph Pelly Rutland
Eliza Searle
πŸ’ 1922/8790
Bachelor
Spinster
Farmer
Domestic Duties
38
30
Canvastown
Blenheim
38 years
3 weeks
Catholic Church, Blenheim 6651 26 July 1922 Rev. T. M. Heffernan, Catholic
No 1922/55
Date of Notice 26 July 1922
  Groom Bride
Names of Parties Joseph Pelly Rutland Eliza Searle
  πŸ’ 1922/8790
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 30
Dwelling Place Canvastown Blenheim
Length of Residence 38 years 3 weeks
Marriage Place Catholic Church, Blenheim
Folio 6651
Consent
Date of Certificate 26 July 1922
Officiating Minister Rev. T. M. Heffernan, Catholic
1922/56 4 August 1922 Eric Norman Peter McAlinden
Irene Ann Livingstone
Eric Norman Peter McAlinden
Irene Ann Livingstone
πŸ’ 1922/8801
Bachelor
Spinster
Miner
Domestic Duties
30
18
Blenheim
Blenheim
3 weeks
3 days
Catholic Church, Blenheim 6652 John Livingstone, father 4 August 1922 Rev. T. M. Heffernan, Catholic
No 1922/56
Date of Notice 4 August 1922
  Groom Bride
Names of Parties Eric Norman Peter McAlinden Irene Ann Livingstone
  πŸ’ 1922/8801
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 30 18
Dwelling Place Blenheim Blenheim
Length of Residence 3 weeks 3 days
Marriage Place Catholic Church, Blenheim
Folio 6652
Consent John Livingstone, father
Date of Certificate 4 August 1922
Officiating Minister Rev. T. M. Heffernan, Catholic
1922/57 15 August 1922 Henry George Woolley
Ella Mary Badman
Henry George Woolley
Ella Mary Badman
πŸ’ 1922/8808
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Tuamarina
Waikakaho
24 years
23 years
Church of England, Grovetown 6653 15 August 1922 Canon William Wollstein, Ch. of England
No 1922/57
Date of Notice 15 August 1922
  Groom Bride
Names of Parties Henry George Woolley Ella Mary Badman
  πŸ’ 1922/8808
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Tuamarina Waikakaho
Length of Residence 24 years 23 years
Marriage Place Church of England, Grovetown
Folio 6653
Consent
Date of Certificate 15 August 1922
Officiating Minister Canon William Wollstein, Ch. of England
1922/58 16 August 1922 Norman Ernest Wallace
Joy Alice Jennens
Norman Ernest Wallace
Ivy Alice Jennens
πŸ’ 1922/8809
Bachelor
Spinster
Farmer
Domestic Duties
33
32
Blenheim
Blenheim
3 days
1 week
Methodist Church, Blenheim 6654 16 August 1922 Rev. William Greenslade, Methodist
No 1922/58
Date of Notice 16 August 1922
  Groom Bride
Names of Parties Norman Ernest Wallace Joy Alice Jennens
BDM Match (94%) Norman Ernest Wallace Ivy Alice Jennens
  πŸ’ 1922/8809
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 32
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 1 week
Marriage Place Methodist Church, Blenheim
Folio 6654
Consent
Date of Certificate 16 August 1922
Officiating Minister Rev. William Greenslade, Methodist
1922/59 21 August 1922 Allan Charles Hall
Winiwi Crump
Allan Charles Hall
Winiwi Crump
πŸ’ 1922/8810
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Blenheim
Blenheim
4 days
4 days
Methodist Church, Blenheim 6655 21 August 1922 Rev. William Greenslade, Methodist
No 1922/59
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Allan Charles Hall Winiwi Crump
  πŸ’ 1922/8810
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 4 days
Marriage Place Methodist Church, Blenheim
Folio 6655
Consent
Date of Certificate 21 August 1922
Officiating Minister Rev. William Greenslade, Methodist

Page 2096

District of Wairau Quarter ending 30 September 1922 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 21 August 1922 Richard Newman
Martha Marjorie Freeman
Connell Richard Newman
Martha Marjorie Freeman
πŸ’ 1922/8811
Bachelor
Spinster
Labourer
Domestic Duties
17
17
Renwicktown
Renwicktown
17 years
15 years
Catholic Church, Blenheim 6656 Samuel Newman (father) for groom; M. M. Freeman (father dead, no one in N.Z. legally entitled) for bride 6 September 1922 Rev. C. O'Reilly, Catholic
No 60
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Richard Newman Martha Marjorie Freeman
BDM Match (82%) Connell Richard Newman Martha Marjorie Freeman
  πŸ’ 1922/8811
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 17 17
Dwelling Place Renwicktown Renwicktown
Length of Residence 17 years 15 years
Marriage Place Catholic Church, Blenheim
Folio 6656
Consent Samuel Newman (father) for groom; M. M. Freeman (father dead, no one in N.Z. legally entitled) for bride
Date of Certificate 6 September 1922
Officiating Minister Rev. C. O'Reilly, Catholic
61 9 September 1922 Charles Callaway
Elizabeth Hartley
Charles Callaway
Elizabeth Hartley
πŸ’ 1922/8812
Divorced (12-5-22)
Widow (1-9-07)
Farmer
Domestic Duties
55
53
Wairau Valley
Wairau Valley
9 years
9 years
Registrar's Office, Blenheim 6657 9 September 1922 N. M. Chesney, Registrar
No 61
Date of Notice 9 September 1922
  Groom Bride
Names of Parties Charles Callaway Elizabeth Hartley
  πŸ’ 1922/8812
Condition Divorced (12-5-22) Widow (1-9-07)
Profession Farmer Domestic Duties
Age 55 53
Dwelling Place Wairau Valley Wairau Valley
Length of Residence 9 years 9 years
Marriage Place Registrar's Office, Blenheim
Folio 6657
Consent
Date of Certificate 9 September 1922
Officiating Minister N. M. Chesney, Registrar
62 4 September 1922 Stanley John Mears
Linda Monica Brydon Haines
Stanley John Mears
Linda Monica Brydon Haines
πŸ’ 1922/8813
Bachelor
Spinster
Painter
Domestic Duties
29
23
Blenheim
Blenheim
29 years
23 years
Residence of Rev. W. O. Robb, Springlands, Blenheim 6658 4 September 1922 Rev. William Officer Robb, Presbyterian
No 62
Date of Notice 4 September 1922
  Groom Bride
Names of Parties Stanley John Mears Linda Monica Brydon Haines
  πŸ’ 1922/8813
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 29 23
Dwelling Place Blenheim Blenheim
Length of Residence 29 years 23 years
Marriage Place Residence of Rev. W. O. Robb, Springlands, Blenheim
Folio 6658
Consent
Date of Certificate 4 September 1922
Officiating Minister Rev. William Officer Robb, Presbyterian
63 23 September 1922 Allan Edwin Thompson
Mary Margaret Smith
Allan Edwin Thompson
Mary Margaret Smith
πŸ’ 1922/8814
Bachelor
Spinster
Farmer
School Teacher
38
28
Tua Marina
Riverlands
38 years
10 years
Roman Catholic Church, Blenheim 6659 23 September 1922 Rev. C. O'Reilly, Roman Catholic
No 63
Date of Notice 23 September 1922
  Groom Bride
Names of Parties Allan Edwin Thompson Mary Margaret Smith
  πŸ’ 1922/8814
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 38 28
Dwelling Place Tua Marina Riverlands
Length of Residence 38 years 10 years
Marriage Place Roman Catholic Church, Blenheim
Folio 6659
Consent
Date of Certificate 23 September 1922
Officiating Minister Rev. C. O'Reilly, Roman Catholic
64 28 September 1922 Frank Power
Elizabeth Annie Haines
Frank Power
Elizabeth Annie Haines
πŸ’ 1922/8791
Bachelor
Spinster
Storekeeper
Domestic Duties
34
28
Renwicktown
Renwicktown
11 years
28 years
Roman Catholic Church, Blenheim 6660 28 September 1922 Rev. C. O'Reilly, Roman Catholic
No 64
Date of Notice 28 September 1922
  Groom Bride
Names of Parties Frank Power Elizabeth Annie Haines
  πŸ’ 1922/8791
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 34 28
Dwelling Place Renwicktown Renwicktown
Length of Residence 11 years 28 years
Marriage Place Roman Catholic Church, Blenheim
Folio 6660
Consent
Date of Certificate 28 September 1922
Officiating Minister Rev. C. O'Reilly, Roman Catholic

Page 2097

District of Wairau Quarter ending 30 September 1922 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 28 September 1922 Charles Fredrick Marfell
Dora Reta Waite
Charles Fredrick Marfell
Dora Neta Waiti
πŸ’ 1922/8792
Bachelor
Spinster
Farmer
School teacher
25
20
Seddon
Seddon
25 years
2 years
Residence of Richard Marfell, The Firs, Seddon 6661 Poihipi Waite, father 28 September 1922 Rev. O. J. Kimberley, Church of England
No 65
Date of Notice 28 September 1922
  Groom Bride
Names of Parties Charles Fredrick Marfell Dora Reta Waite
BDM Match (93%) Charles Fredrick Marfell Dora Neta Waiti
  πŸ’ 1922/8792
Condition Bachelor Spinster
Profession Farmer School teacher
Age 25 20
Dwelling Place Seddon Seddon
Length of Residence 25 years 2 years
Marriage Place Residence of Richard Marfell, The Firs, Seddon
Folio 6661
Consent Poihipi Waite, father
Date of Certificate 28 September 1922
Officiating Minister Rev. O. J. Kimberley, Church of England

Page 2099

District of Wairau Quarter ending 31 December 1922 Registrar N. M. Chapman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 2 October 1922 William Michael Agar
Cecily Monica Priddle
William Michael Agar
Cecily Monica Priddle
πŸ’ 1922/7338
Bachelor
Spinster
Bank Officer
Domestic Duties
23
25
Blenheim
Blenheim
6 years
2 years
Church of the Nativity, Blenheim 9585 2 October 1922 Canon William Wollstein, Church of England
No 66
Date of Notice 2 October 1922
  Groom Bride
Names of Parties William Michael Agar Cecily Monica Priddle
  πŸ’ 1922/7338
Condition Bachelor Spinster
Profession Bank Officer Domestic Duties
Age 23 25
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 2 years
Marriage Place Church of the Nativity, Blenheim
Folio 9585
Consent
Date of Certificate 2 October 1922
Officiating Minister Canon William Wollstein, Church of England
67 6 October 1922 Frederick Alderman Harrison
Eva Mary Waters (nΓ©e Perry)
Frederick Alderman Harrison
Eva Mary Waters
πŸ’ 1922/9196
Bachelor
Widow
Clerk
Domestic Duties
27
30
Blenheim
Blenheim
2 years
1 year
Church of the Nativity, Blenheim 9066 6 October 1922 Ven Archdeacon G.W. York, Church of England
No 67
Date of Notice 6 October 1922
  Groom Bride
Names of Parties Frederick Alderman Harrison Eva Mary Waters (nΓ©e Perry)
BDM Match (77%) Frederick Alderman Harrison Eva Mary Waters
  πŸ’ 1922/9196
Condition Bachelor Widow
Profession Clerk Domestic Duties
Age 27 30
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 1 year
Marriage Place Church of the Nativity, Blenheim
Folio 9066
Consent
Date of Certificate 6 October 1922
Officiating Minister Ven Archdeacon G.W. York, Church of England
68 5 October 1922 Joseph Roy Masted
Constance Jean Kaye
Joseph Roy Maxted
Constance Jean Kaye
πŸ’ 1922/9197
Bachelor
Spinster
Chemist
Milliner
23
25
Blenheim
Blenheim
1 year
3 years
Residence of Rev W.D. Robb, Springlands, Blenheim 9067 5 October 1922 Rev W.D. Robb, Presbyterian
No 68
Date of Notice 5 October 1922
  Groom Bride
Names of Parties Joseph Roy Masted Constance Jean Kaye
BDM Match (97%) Joseph Roy Maxted Constance Jean Kaye
  πŸ’ 1922/9197
Condition Bachelor Spinster
Profession Chemist Milliner
Age 23 25
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 3 years
Marriage Place Residence of Rev W.D. Robb, Springlands, Blenheim
Folio 9067
Consent
Date of Certificate 5 October 1922
Officiating Minister Rev W.D. Robb, Presbyterian
69 13 October 1922 Christopher Timothy Smith
Irene Mary Broughan
Christopher Timothy Smith
Ilene Mary Broughan
πŸ’ 1922/9198
Bachelor
Spinster
Solicitor
Domestic Duties
25
23
Riverlands
Blenheim
1 year
23 years
Catholic Church, Blenheim 9068 13 October 1922 Rev Father O'Reilly, Catholic
No 69
Date of Notice 13 October 1922
  Groom Bride
Names of Parties Christopher Timothy Smith Irene Mary Broughan
BDM Match (97%) Christopher Timothy Smith Ilene Mary Broughan
  πŸ’ 1922/9198
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 25 23
Dwelling Place Riverlands Blenheim
Length of Residence 1 year 23 years
Marriage Place Catholic Church, Blenheim
Folio 9068
Consent
Date of Certificate 13 October 1922
Officiating Minister Rev Father O'Reilly, Catholic
70 21 October 1922 John James Pollard
Dorothy May Parsons
John James Pollard
Dorothy May Parsons
πŸ’ 1922/9199
Bachelor
Spinster
Carpenter
Drapers Assistant
24
22
Blenheim
Blenheim
24 years
12 years
Catholic Church, Blenheim 9069 21 October 1922 Rev T.M. Heffernan, Catholic
No 70
Date of Notice 21 October 1922
  Groom Bride
Names of Parties John James Pollard Dorothy May Parsons
  πŸ’ 1922/9199
Condition Bachelor Spinster
Profession Carpenter Drapers Assistant
Age 24 22
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 12 years
Marriage Place Catholic Church, Blenheim
Folio 9069
Consent
Date of Certificate 21 October 1922
Officiating Minister Rev T.M. Heffernan, Catholic

Page 2100

District of Wairau Quarter ending 31 December 1922 Registrar W. M. Chaney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 24 October 1922 Frederick Roy Wood
Ella Agnes Rhodes
Frederick Roy Wood
Ella Agnes Rhodes
πŸ’ 1922/9201
Bachelor
Spinster
Shipping Clerk
Domestic Duties
29
23
Blenheim
Blenheim
3 days
3 days
Presbyterian Church 9070 24 October 1922 Rev. W. O. Robb, Presbyterian
No 71
Date of Notice 24 October 1922
  Groom Bride
Names of Parties Frederick Roy Wood Ella Agnes Rhodes
  πŸ’ 1922/9201
Condition Bachelor Spinster
Profession Shipping Clerk Domestic Duties
Age 29 23
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church
Folio 9070
Consent
Date of Certificate 24 October 1922
Officiating Minister Rev. W. O. Robb, Presbyterian
72 27 October 1922 Arthur Winifred Simmons
Jessie Rose Cresswell
Arthur Winifred Simmons
Jessie Rose Cresswell
πŸ’ 1922/9202
Bachelor
Spinster
Driver
Domestic Duties
25
23
Redwoodtown
Riversdale
25 years
20 years
Methodist Church, Blenheim 9071 27 October 1922 Rev. W. Greenslade, Methodist
No 72
Date of Notice 27 October 1922
  Groom Bride
Names of Parties Arthur Winifred Simmons Jessie Rose Cresswell
  πŸ’ 1922/9202
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 25 23
Dwelling Place Redwoodtown Riversdale
Length of Residence 25 years 20 years
Marriage Place Methodist Church, Blenheim
Folio 9071
Consent
Date of Certificate 27 October 1922
Officiating Minister Rev. W. Greenslade, Methodist
73 17 November 1922 Walter Francis Newport
Cecelia Catherine Lacey
Walter Francis Newport
Cecilia Catherine Lacey
πŸ’ 1922/9203
Bachelor
Spinster
Storeman
Domestic Duties
39
21
Blenheim
Blenheim
3 years
21 years
Catholic Church, Blenheim 9072 17 November 1922 Rev. G. O'Reilly, Catholic
No 73
Date of Notice 17 November 1922
  Groom Bride
Names of Parties Walter Francis Newport Cecelia Catherine Lacey
BDM Match (98%) Walter Francis Newport Cecilia Catherine Lacey
  πŸ’ 1922/9203
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 39 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 years 21 years
Marriage Place Catholic Church, Blenheim
Folio 9072
Consent
Date of Certificate 17 November 1922
Officiating Minister Rev. G. O'Reilly, Catholic
74 29 November 1922 Leonard Wilson Smith
Mabel Constance Young
Leonard Milsom Smith
Mabel Constance Young
πŸ’ 1922/9204
Bachelor
Spinster
Clerk
Domestic Duties
24
23
Springlands
Blenheim
2 years
23 years
Methodist Church, Blenheim 9073 29 November 1922 Rev. W. Greenslade, Methodist
No 74
Date of Notice 29 November 1922
  Groom Bride
Names of Parties Leonard Wilson Smith Mabel Constance Young
BDM Match (95%) Leonard Milsom Smith Mabel Constance Young
  πŸ’ 1922/9204
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 23
Dwelling Place Springlands Blenheim
Length of Residence 2 years 23 years
Marriage Place Methodist Church, Blenheim
Folio 9073
Consent
Date of Certificate 29 November 1922
Officiating Minister Rev. W. Greenslade, Methodist
75 8 December 1922 Norman Charles Day
Maud Helen Toms
Norman Charles Day
Maud Helen Toms
πŸ’ 1922/60
Bachelor
Spinster
Carpenter
Shop Assistant
23
21
Residence of Rev. W. O. Robb
Springlands
23 years
8 years
Residence of Rev. W. O. Robb, Springlands, Blenheim 9074 8 December 1922 Rev. W. O. Robb, Presbyterian
No 75
Date of Notice 8 December 1922
  Groom Bride
Names of Parties Norman Charles Day Maud Helen Toms
  πŸ’ 1922/60
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 23 21
Dwelling Place Residence of Rev. W. O. Robb Springlands
Length of Residence 23 years 8 years
Marriage Place Residence of Rev. W. O. Robb, Springlands, Blenheim
Folio 9074
Consent
Date of Certificate 8 December 1922
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2101

District of Wairau Quarter ending 31 December 1922 Registrar N. L. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 19 December 1922 Willis Alvin Drake
Eileen Maud Neal
Willis Alvin Drake
Eileen Maud Neal
πŸ’ 1922/9206
Bachelor
Spinster
Chaff Cutter
Domestic Duties
22
21
Tuamarina
Tuamarina
22 years
2 years
Church of England, Spring Creek 9075 19 December 1922 Canon William Wollstein, Church of England
No 76
Date of Notice 19 December 1922
  Groom Bride
Names of Parties Willis Alvin Drake Eileen Maud Neal
  πŸ’ 1922/9206
Condition Bachelor Spinster
Profession Chaff Cutter Domestic Duties
Age 22 21
Dwelling Place Tuamarina Tuamarina
Length of Residence 22 years 2 years
Marriage Place Church of England, Spring Creek
Folio 9075
Consent
Date of Certificate 19 December 1922
Officiating Minister Canon William Wollstein, Church of England
77 19 December 1922 John Philip Chamberlin Sutton
Kathleen Helena Lenehan
John Philip Chamberlain Sutton
Kathleen Helena Lenehan
πŸ’ 1922/6848
Bachelor
Spinster
Teacher
Teacher
27
26
Wellington
Seddon
3 years
1 year
Church of Epiphany, Seddon 9076 19 December 1922 Rev. D. J. Kimberley, Church of England
No 77
Date of Notice 19 December 1922
  Groom Bride
Names of Parties John Philip Chamberlin Sutton Kathleen Helena Lenehan
BDM Match (98%) John Philip Chamberlain Sutton Kathleen Helena Lenehan
  πŸ’ 1922/6848
Condition Bachelor Spinster
Profession Teacher Teacher
Age 27 26
Dwelling Place Wellington Seddon
Length of Residence 3 years 1 year
Marriage Place Church of Epiphany, Seddon
Folio 9076
Consent
Date of Certificate 19 December 1922
Officiating Minister Rev. D. J. Kimberley, Church of England
78 20 December 1922 Herbert Record Wahelin
Eliza Walker (nee Rudd)
Herbert Record Wakelin
Eliza Walker
πŸ’ 1922/6859
Bachelor
Widow
Printer
Domestic Duties
41
34
Blenheim
Blenheim
30 years
9 years
Church of the Nativity, Blenheim 9077 20 December 1922 Ven. Archdeacon G. W. York, Church of England
No 78
Date of Notice 20 December 1922
  Groom Bride
Names of Parties Herbert Record Wahelin Eliza Walker (nee Rudd)
BDM Match (74%) Herbert Record Wakelin Eliza Walker
  πŸ’ 1922/6859
Condition Bachelor Widow
Profession Printer Domestic Duties
Age 41 34
Dwelling Place Blenheim Blenheim
Length of Residence 30 years 9 years
Marriage Place Church of the Nativity, Blenheim
Folio 9077
Consent
Date of Certificate 20 December 1922
Officiating Minister Ven. Archdeacon G. W. York, Church of England
79 21 December 1922 James Archibald Robertson
Marguerita Wooll (nee Masciorini)
James Archibald Robertson
Marguerita Wooll
πŸ’ 1922/6866
Bachelor
Divorced (Decree absolute 15.8.1922)
Apiarist
Barmaid
40
40
Blenheim
Blenheim
18 months
2 years
Registrar's Office, Blenheim 9078 21 December 1922 Mr. N. M. Chesney, Registrar
No 79
Date of Notice 21 December 1922
  Groom Bride
Names of Parties James Archibald Robertson Marguerita Wooll (nee Masciorini)
BDM Match (74%) James Archibald Robertson Marguerita Wooll
  πŸ’ 1922/6866
Condition Bachelor Divorced (Decree absolute 15.8.1922)
Profession Apiarist Barmaid
Age 40 40
Dwelling Place Blenheim Blenheim
Length of Residence 18 months 2 years
Marriage Place Registrar's Office, Blenheim
Folio 9078
Consent
Date of Certificate 21 December 1922
Officiating Minister Mr. N. M. Chesney, Registrar
80 21 December 1922 John Charles Logan
Wilhelmina Hille
John Charles Logan
Wilhelmina Hille
πŸ’ 1922/6867
Bachelor
Spinster
Secretary
Domestic Duties
42
30
Blenheim
Riverlands
38 years
8 years
Presbyterian Church, Blenheim 9079 21 December 1922 Rev. W. D. Robb, Presbyterian
No 80
Date of Notice 21 December 1922
  Groom Bride
Names of Parties John Charles Logan Wilhelmina Hille
  πŸ’ 1922/6867
Condition Bachelor Spinster
Profession Secretary Domestic Duties
Age 42 30
Dwelling Place Blenheim Riverlands
Length of Residence 38 years 8 years
Marriage Place Presbyterian Church, Blenheim
Folio 9079
Consent
Date of Certificate 21 December 1922
Officiating Minister Rev. W. D. Robb, Presbyterian

Page 2103

District of Ahaura Quarter ending 31 March 1922 Registrar E. C. Rickard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 February 1922 Douglas Charles Fairs
Mary Ross
Douglas Charles Faris
Mary Ross
πŸ’ 1922/3295
Bachelor
Spinster
Miner
Domestic Duties
21
22
Blackball
Ngahere
18 months
22 years
Anglican Church at Nelson Creek 1982 25 February 1922 Rev. D. S. Evans, Church of England, Greymouth
No 1
Date of Notice 25 February 1922
  Groom Bride
Names of Parties Douglas Charles Fairs Mary Ross
BDM Match (95%) Douglas Charles Faris Mary Ross
  πŸ’ 1922/3295
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 21 22
Dwelling Place Blackball Ngahere
Length of Residence 18 months 22 years
Marriage Place Anglican Church at Nelson Creek
Folio 1982
Consent
Date of Certificate 25 February 1922
Officiating Minister Rev. D. S. Evans, Church of England, Greymouth

Page 2105

District of Ahaura Quarter ending 30 June 1922 Registrar J. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 19 April 1922 Richard John Hearn
Evelyn Moore
Richard John Wearn
Evelyn Moore
πŸ’ 1922/4797
Bachelor
Spinster
Engine Driver
Domestic Duties
29
24
Paparoa
Blackball
3 years
24 years
Presbyterian Church at Blackball 4410 19 April 1922 Rev. J. N. Cuttle, Presbyterian Minister, Greymouth
No 2
Date of Notice 19 April 1922
  Groom Bride
Names of Parties Richard John Hearn Evelyn Moore
BDM Match (97%) Richard John Wearn Evelyn Moore
  πŸ’ 1922/4797
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 29 24
Dwelling Place Paparoa Blackball
Length of Residence 3 years 24 years
Marriage Place Presbyterian Church at Blackball
Folio 4410
Consent
Date of Certificate 19 April 1922
Officiating Minister Rev. J. N. Cuttle, Presbyterian Minister, Greymouth
3 26 April 1922 Andrew Campbell
Alice Annie Methven
Andrew Campbell
Alice Annie Methven
πŸ’ 1922/4798
Bachelor
Spinster
Farmer
Domestic Duties
48
28
Totara Flat
Totara Flat
18 months
28 years
Presbyterian Church at Totara Flat 4411 26 April 1922 Rev. W. B. Browning, Presbyterian Minister, Totara Flat
No 3
Date of Notice 26 April 1922
  Groom Bride
Names of Parties Andrew Campbell Alice Annie Methven
  πŸ’ 1922/4798
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 48 28
Dwelling Place Totara Flat Totara Flat
Length of Residence 18 months 28 years
Marriage Place Presbyterian Church at Totara Flat
Folio 4411
Consent
Date of Certificate 26 April 1922
Officiating Minister Rev. W. B. Browning, Presbyterian Minister, Totara Flat
4 26 April 1922 Michael McGrath
Mary Kennedy
Michael McGrath
Mary Kennedy
πŸ’ 1922/4799
Bachelor
Spinster
Builder
Domestic Duties
34
32
Totara Flat
Totara Flat
3 days
32 years
Catholic Church at Totara Flat 4412 26 April 1922 Rev. Father Madden, Catholic Priest, Ahaura
No 4
Date of Notice 26 April 1922
  Groom Bride
Names of Parties Michael McGrath Mary Kennedy
  πŸ’ 1922/4799
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 34 32
Dwelling Place Totara Flat Totara Flat
Length of Residence 3 days 32 years
Marriage Place Catholic Church at Totara Flat
Folio 4412
Consent
Date of Certificate 26 April 1922
Officiating Minister Rev. Father Madden, Catholic Priest, Ahaura
5 25 May 1922 William Gerald Kenealy
Mollie Theresa Skinner
William Gerald Kenealy
Mollie Theresa Skinner
πŸ’ 1922/4800
Bachelor
Spinster
Police Constable
School Teacher
33
22
Kamaka
Kamaka
1 week
4 years
Catholic Church at Ngahere 4413 25 May 1922 Rev. Father McMonagle, Catholic Priest, Ahaura
No 5
Date of Notice 25 May 1922
  Groom Bride
Names of Parties William Gerald Kenealy Mollie Theresa Skinner
  πŸ’ 1922/4800
Condition Bachelor Spinster
Profession Police Constable School Teacher
Age 33 22
Dwelling Place Kamaka Kamaka
Length of Residence 1 week 4 years
Marriage Place Catholic Church at Ngahere
Folio 4413
Consent
Date of Certificate 25 May 1922
Officiating Minister Rev. Father McMonagle, Catholic Priest, Ahaura

Page 2107

District of Ahaura Quarter ending 30 September 1922 Registrar J. C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 29 July 1922 William Anderson
Jane McPherson
William John Dunlop
Ellen McPherson
πŸ’ 1922/7632
Bachelor
Spinster
Miner
Domestic Duties
38
32
Blackball
Blackball
4 years
22 years
In the Presbyterian Church at Blackball 6662 29 July 1922 Rev. J. N. Cuttle, Presbyterian Minister, Greymouth
No 5
Date of Notice 29 July 1922
  Groom Bride
Names of Parties William Anderson Jane McPherson
BDM Match (63%) William John Dunlop Ellen McPherson
  πŸ’ 1922/7632
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 38 32
Dwelling Place Blackball Blackball
Length of Residence 4 years 22 years
Marriage Place In the Presbyterian Church at Blackball
Folio 6662
Consent
Date of Certificate 29 July 1922
Officiating Minister Rev. J. N. Cuttle, Presbyterian Minister, Greymouth
6 22 August 1922 Frank Albert Plunk
Martha Reed Chaukland
Frank Albert Blank
Martha Reid Shankland
πŸ’ 1922/8794
Bachelor
Spinster
Farmer
Domestic Duties
38
35
Totara Flat
Totara Flat
5 years
1 year
In the Private house of W. A. Murray, Totara Flat 6663 22 August 1922 Mr. W. B. Browning, Presbyterian, Totara Flat
No 6
Date of Notice 22 August 1922
  Groom Bride
Names of Parties Frank Albert Plunk Martha Reed Chaukland
BDM Match (87%) Frank Albert Blank Martha Reid Shankland
  πŸ’ 1922/8794
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 35
Dwelling Place Totara Flat Totara Flat
Length of Residence 5 years 1 year
Marriage Place In the Private house of W. A. Murray, Totara Flat
Folio 6663
Consent
Date of Certificate 22 August 1922
Officiating Minister Mr. W. B. Browning, Presbyterian, Totara Flat

Page 2109

District of Ahaura Quarter ending 31 December 1922 Registrar C. Richard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 18 October 1922 Richard Straight
Ella Gardwick
Richard Straight
Ella Gardiner
πŸ’ 1922/6868
Bachelor
Spinster
Labourer
Domestic
36
18
Blackwater
Blackwater
9 months
8 years
In the Office of the Registrar of Marriages, Ahaura 9080 Henry Gardwick, Father 18 October 1922 J. P. Malloy, Deputy Registrar of Marriages, Ahaura
No 8
Date of Notice 18 October 1922
  Groom Bride
Names of Parties Richard Straight Ella Gardwick
BDM Match (85%) Richard Straight Ella Gardiner
  πŸ’ 1922/6868
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 18
Dwelling Place Blackwater Blackwater
Length of Residence 9 months 8 years
Marriage Place In the Office of the Registrar of Marriages, Ahaura
Folio 9080
Consent Henry Gardwick, Father
Date of Certificate 18 October 1922
Officiating Minister J. P. Malloy, Deputy Registrar of Marriages, Ahaura
9 4 November 1922 Charles Henry Browne
Della Johnston
Charles Henry Brown
Della Johnston
πŸ’ 1922/6869
Bachelor
Spinster
Carpenter
Cook
30
24
Walks Siding, Ahaura
Walks Siding, Ahaura
3 1/2 months
24 years
In the private house of W. A. Anderson, Ahaura 9081 4 November 1922 Mr. W. B. Browning, Presbyterian, Totara Flat
No 9
Date of Notice 4 November 1922
  Groom Bride
Names of Parties Charles Henry Browne Della Johnston
BDM Match (98%) Charles Henry Brown Della Johnston
  πŸ’ 1922/6869
Condition Bachelor Spinster
Profession Carpenter Cook
Age 30 24
Dwelling Place Walks Siding, Ahaura Walks Siding, Ahaura
Length of Residence 3 1/2 months 24 years
Marriage Place In the private house of W. A. Anderson, Ahaura
Folio 9081
Consent
Date of Certificate 4 November 1922
Officiating Minister Mr. W. B. Browning, Presbyterian, Totara Flat

Page 2111

District of Amuri Quarter ending 31 March 1922 Registrar F. C. M. Allison
No Date of Notice Names and 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 16 January 1922 Thomas Pilcher
Iris Gladys Widdowson
Thomas Pilcher
Iris Gladys Widdowson
πŸ’ 1922/3296
Bachelor
Spinster
Farmer
Domestic duties
34
20
Medbury
Rotherham
28 years
12 years
Church of England, Rotherham 1983 Walter Thomas Widdowson, Father 16 January 1922 J. J. Smith, Church of England
No 1
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Thomas Pilcher Iris Gladys Widdowson
  πŸ’ 1922/3296
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 20
Dwelling Place Medbury Rotherham
Length of Residence 28 years 12 years
Marriage Place Church of England, Rotherham
Folio 1983
Consent Walter Thomas Widdowson, Father
Date of Certificate 16 January 1922
Officiating Minister J. J. Smith, Church of England
2 27 January 1922 Frank Polson
Margaret Gibson
Frank Polson
Margaret Gibson
πŸ’ 1922/3297
Bachelor
Spinster
Labourer
Domestic duties
25
30
Waiau
Waiau
7 months
5 months
Mr Joseph Atkinsons Residence, Waiau 1984 27 January 1922 James Henry Thomson, Presbyterian
No 2
Date of Notice 27 January 1922
  Groom Bride
Names of Parties Frank Polson Margaret Gibson
  πŸ’ 1922/3297
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 30
Dwelling Place Waiau Waiau
Length of Residence 7 months 5 months
Marriage Place Mr Joseph Atkinsons Residence, Waiau
Folio 1984
Consent
Date of Certificate 27 January 1922
Officiating Minister James Henry Thomson, Presbyterian

Page 2113

District of Amuri Quarter ending 30 June 1922 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 April 1922 Ralph Coningeby Bean
Margaret Beulah Jones
Ralph Coningsby Bean
Margaret Beulah Jones
πŸ’ 1922/4801
Bachelor
Divorced (decree absolute 9th August 1917)
Farmer
Domestic Duties
29
30
Waian
Waian
6 years
6 months
Registrar's office, Waian 4414 3 April 1922 F. G. M. Allison, Deputy Registrar
No 3
Date of Notice 3 April 1922
  Groom Bride
Names of Parties Ralph Coningeby Bean Margaret Beulah Jones
BDM Match (98%) Ralph Coningsby Bean Margaret Beulah Jones
  πŸ’ 1922/4801
Condition Bachelor Divorced (decree absolute 9th August 1917)
Profession Farmer Domestic Duties
Age 29 30
Dwelling Place Waian Waian
Length of Residence 6 years 6 months
Marriage Place Registrar's office, Waian
Folio 4414
Consent
Date of Certificate 3 April 1922
Officiating Minister F. G. M. Allison, Deputy Registrar

Page 2119

District of Aorere Quarter ending 31 March 1922 Registrar L. B. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 March 1922 Philip Robert Shilton
Mary Ogilive Solly
Philip Robert Skilton
Mary Ogilive Solly
πŸ’ 1922/3274
Bachelor
Spinster
Sawmiller
Domestic duties
28
19
Onakaka
Ferntown
28 years
19 years
The residence of the bride's parents, Ferntown 1985 Walter Solly, Father 13 March 1922 Reverend George Widdup, Church of England
No 1
Date of Notice 13 March 1922
  Groom Bride
Names of Parties Philip Robert Shilton Mary Ogilive Solly
BDM Match (98%) Philip Robert Skilton Mary Ogilive Solly
  πŸ’ 1922/3274
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 28 19
Dwelling Place Onakaka Ferntown
Length of Residence 28 years 19 years
Marriage Place The residence of the bride's parents, Ferntown
Folio 1985
Consent Walter Solly, Father
Date of Certificate 13 March 1922
Officiating Minister Reverend George Widdup, Church of England

Page 2121

District of Aorere Quarter ending 30 June 1922 Registrar J. H. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 29 June 1922 Herbert Emery
Florence Effie Martha King
Herbert Emery
Florence Effie Martha King
πŸ’ 1922/4802
Bachelor
Spinster
Cheesemaker
Postmistress
22
25
Rockville
Aorere
11 years
25 years
Aorere Central Hall 4415 29 June 1922 George Widdup, Church of England
No 2
Date of Notice 29 June 1922
  Groom Bride
Names of Parties Herbert Emery Florence Effie Martha King
  πŸ’ 1922/4802
Condition Bachelor Spinster
Profession Cheesemaker Postmistress
Age 22 25
Dwelling Place Rockville Aorere
Length of Residence 11 years 25 years
Marriage Place Aorere Central Hall
Folio 4415
Consent
Date of Certificate 29 June 1922
Officiating Minister George Widdup, Church of England

Page 2123

District of Aorere Quarter ending 30 September 1922 Registrar F. S. King
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 8 July 1922 Robert Edward Heenan
Irene Frances Solly
Robert Edward Heenan
Irene Frances Solly
πŸ’ 1922/8795
Bachelor
Spinster
Cheesemaker
Domestic duties
28
18
Rockville
Ferntown
8 years
18 years
Residence of bride's parents, Ferntown 6664 Walter Solly, Father 8 July 1922 George Widdup, Church of England
No 3
Date of Notice 8 July 1922
  Groom Bride
Names of Parties Robert Edward Heenan Irene Frances Solly
  πŸ’ 1922/8795
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 28 18
Dwelling Place Rockville Ferntown
Length of Residence 8 years 18 years
Marriage Place Residence of bride's parents, Ferntown
Folio 6664
Consent Walter Solly, Father
Date of Certificate 8 July 1922
Officiating Minister George Widdup, Church of England
4 28 August 1922 Percy James Nalder
Minnie Hilda Walker
Percy James Nalder
Minnie Hilda Walker
πŸ’ 1922/8796
Bachelor
Spinster
Police Constable
Domestic duties
25
19
Bainham
Bainham
3 days
19 years
Public Hall, Bainham 6665 Joseph Walker, Father 28 August 1922 George Widdup, Church of England
No 4
Date of Notice 28 August 1922
  Groom Bride
Names of Parties Percy James Nalder Minnie Hilda Walker
  πŸ’ 1922/8796
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 25 19
Dwelling Place Bainham Bainham
Length of Residence 3 days 19 years
Marriage Place Public Hall, Bainham
Folio 6665
Consent Joseph Walker, Father
Date of Certificate 28 August 1922
Officiating Minister George Widdup, Church of England
5 2 September 1922 Edward Solly
Gladys Thelma Johns
Edward Solly
Gladys Thelma Iorns
πŸ’ 1922/8797
Bachelor
Spinster
Farm Labourer
Domestic
23
21
Collingwood
Pakawan
3 years
21 years
Residence of Mr. W. J. Shaw, Pakawan 6666 2 September 1922 George Widdup, Church of England
No 5
Date of Notice 2 September 1922
  Groom Bride
Names of Parties Edward Solly Gladys Thelma Johns
BDM Match (95%) Edward Solly Gladys Thelma Iorns
  πŸ’ 1922/8797
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 23 21
Dwelling Place Collingwood Pakawan
Length of Residence 3 years 21 years
Marriage Place Residence of Mr. W. J. Shaw, Pakawan
Folio 6666
Consent
Date of Certificate 2 September 1922
Officiating Minister George Widdup, Church of England

Page 2125

District of Aorere Quarter ending 31 December 1922 Registrar L. S. King
No Date of Notice Names and 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 18 December 1922 Thomas Francis Reginald Hynes
Iris Violet Richardson
Thomas Francis Reginald Symes
Iris Violet Richardson
πŸ’ 1922/6870
Bachelor
Spinster
Coachbuilder
Domestic duties
28
23
Rockville
Rockville
3 days
23 years
Aorere Central Hall, Rockville 9082 18 December 1922 George Widdup, Church of England
No 6
Date of Notice 18 December 1922
  Groom Bride
Names of Parties Thomas Francis Reginald Hynes Iris Violet Richardson
BDM Match (97%) Thomas Francis Reginald Symes Iris Violet Richardson
  πŸ’ 1922/6870
Condition Bachelor Spinster
Profession Coachbuilder Domestic duties
Age 28 23
Dwelling Place Rockville Rockville
Length of Residence 3 days 23 years
Marriage Place Aorere Central Hall, Rockville
Folio 9082
Consent
Date of Certificate 18 December 1922
Officiating Minister George Widdup, Church of England

Page 2127

District of Buller Quarter ending 31 March 1922 Registrar W. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1922 Charles Richard Walsh
Maggie Hopgood
Charles Richard Walsh
Maggie Hopgood
πŸ’ 1922/3275
Bachelor
Spinster
Bushman
Hotel Assistant
26
21
Westport
Cape Foulwind
25 years
21 years
Residence of bride's parents, Cape Foulwind 1986 11 January 1922 Rev. Father Rowe, Roman Catholic
No 1
Date of Notice 11 January 1922
  Groom Bride
Names of Parties Charles Richard Walsh Maggie Hopgood
  πŸ’ 1922/3275
Condition Bachelor Spinster
Profession Bushman Hotel Assistant
Age 26 21
Dwelling Place Westport Cape Foulwind
Length of Residence 25 years 21 years
Marriage Place Residence of bride's parents, Cape Foulwind
Folio 1986
Consent
Date of Certificate 11 January 1922
Officiating Minister Rev. Father Rowe, Roman Catholic
2 20 January 1922 John Alfred Robson
Helena Mary Leoni
John Alfred Robson
Helena Mary Leoni
πŸ’ 1922/3276
Bachelor
Spinster
Seaman
Housemaid
36
24
Westport
Westport
7 days
24 years
Roman Catholic Church, Westport 1987 20 January 1922 Rev. Father Rowe, Roman Catholic
No 2
Date of Notice 20 January 1922
  Groom Bride
Names of Parties John Alfred Robson Helena Mary Leoni
  πŸ’ 1922/3276
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 36 24
Dwelling Place Westport Westport
Length of Residence 7 days 24 years
Marriage Place Roman Catholic Church, Westport
Folio 1987
Consent
Date of Certificate 20 January 1922
Officiating Minister Rev. Father Rowe, Roman Catholic
3 27 January 1922 Arthur Gordon Gibson
Myrtle Evelyn Rozenberg
Arthur Gordon Gibson
Myrtle Evelyn Rosenberg
πŸ’ 1922/3277
Bachelor
Spinster
Tailor
Tailoress
28
23
Westport
Westport
28 years
23 years
Church of England, Westport 1988 27 January 1922 Rev. J. F. Coursey, Church of England
No 3
Date of Notice 27 January 1922
  Groom Bride
Names of Parties Arthur Gordon Gibson Myrtle Evelyn Rozenberg
BDM Match (98%) Arthur Gordon Gibson Myrtle Evelyn Rosenberg
  πŸ’ 1922/3277
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 28 23
Dwelling Place Westport Westport
Length of Residence 28 years 23 years
Marriage Place Church of England, Westport
Folio 1988
Consent
Date of Certificate 27 January 1922
Officiating Minister Rev. J. F. Coursey, Church of England
4 27 January 1922 Herbert John Charles Tregurtha
Ellen Silcock
Herbert John Charles Tregurtha
Ellen Silcock
πŸ’ 1922/3278
Bachelor
Spinster
Fitter
Milliner
26
22
Westport
Westport
24 years
8 years
Methodist Church, Westport 1989 27 January 1922 Rev. W. A. Watson, Methodist
No 4
Date of Notice 27 January 1922
  Groom Bride
Names of Parties Herbert John Charles Tregurtha Ellen Silcock
  πŸ’ 1922/3278
Condition Bachelor Spinster
Profession Fitter Milliner
Age 26 22
Dwelling Place Westport Westport
Length of Residence 24 years 8 years
Marriage Place Methodist Church, Westport
Folio 1989
Consent
Date of Certificate 27 January 1922
Officiating Minister Rev. W. A. Watson, Methodist

Page 2129

District of Buller Quarter ending 30 June 1922 Registrar W. H. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1922 John William Stowell
Mary Risk
John William Stowell
Mary Risk
πŸ’ 1922/5213
Bachelor
Spinster
Farmer
Dressmaker
25
24
Westport
Westport
21
24
Church of England, Westport 4960 3 April 1922 J. F. Coursey, Church of England
No 5
Date of Notice 3 April 1922
  Groom Bride
Names of Parties John William Stowell Mary Risk
  πŸ’ 1922/5213
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 24
Dwelling Place Westport Westport
Length of Residence 21 24
Marriage Place Church of England, Westport
Folio 4960
Consent
Date of Certificate 3 April 1922
Officiating Minister J. F. Coursey, Church of England

Page 2131

District of Buller Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 April 1922 William Robert Cherrie
Gwendolyn Ligette Griffith
William Robert Cherrie
Gwendolyn Lizette Griffith
πŸ’ 1922/4804
Bachelor
Spinster
Sawmiller
Domestic
30
26
Westport
Westport
4 days
4 days
Church of England, Westport 4417 12 April 1922 Rev. Canon J. J. Coursey, Church of England
No 6
Date of Notice 12 April 1922
  Groom Bride
Names of Parties William Robert Cherrie Gwendolyn Ligette Griffith
BDM Match (98%) William Robert Cherrie Gwendolyn Lizette Griffith
  πŸ’ 1922/4804
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 30 26
Dwelling Place Westport Westport
Length of Residence 4 days 4 days
Marriage Place Church of England, Westport
Folio 4417
Consent
Date of Certificate 12 April 1922
Officiating Minister Rev. Canon J. J. Coursey, Church of England
7 13 April 1922 Herbert Stephenson
Frances Brown
Herbert Stephenson
Frances Brown
πŸ’ 1922/4805
Bachelor
Spinster
Grocer
School Teacher
41
21
Westport
Westport
12 years
14 years
Roman Catholic Church, Westport 4418 13 April 1922 Rev. Father Bowe, Roman Catholic
No 7
Date of Notice 13 April 1922
  Groom Bride
Names of Parties Herbert Stephenson Frances Brown
  πŸ’ 1922/4805
Condition Bachelor Spinster
Profession Grocer School Teacher
Age 41 21
Dwelling Place Westport Westport
Length of Residence 12 years 14 years
Marriage Place Roman Catholic Church, Westport
Folio 4418
Consent
Date of Certificate 13 April 1922
Officiating Minister Rev. Father Bowe, Roman Catholic
8 13 April 1922 Percy Sinclair Bell
Florence Emma Williams
Percy Sinclair Bell
Florence Emma Williams
πŸ’ 1922/4806
Bachelor
Spinster
Farmer
Shop assistant
39
33
Rotokohu
Westport
20 years
32 years
Church of England, Westport 4419 13 April 1922 Rev. Canon J. J. Coursey, Church of England
No 8
Date of Notice 13 April 1922
  Groom Bride
Names of Parties Percy Sinclair Bell Florence Emma Williams
  πŸ’ 1922/4806
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 39 33
Dwelling Place Rotokohu Westport
Length of Residence 20 years 32 years
Marriage Place Church of England, Westport
Folio 4419
Consent
Date of Certificate 13 April 1922
Officiating Minister Rev. Canon J. J. Coursey, Church of England
9 18 April 1922 Lyvian Thomas Warne
Nora Ellen Ryan
Lyvian Thomas Warne
Nora Ellen Ryan
πŸ’ 1922/4808
Bachelor
Spinster
Farmer
Domestic Servant
38
31
Westport
Westport
5 days
16 years
Roman Catholic Church, Westport 4420 18 April 1922 Rev. Father Broughton, Roman Catholic
No 9
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Lyvian Thomas Warne Nora Ellen Ryan
  πŸ’ 1922/4808
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 38 31
Dwelling Place Westport Westport
Length of Residence 5 days 16 years
Marriage Place Roman Catholic Church, Westport
Folio 4420
Consent
Date of Certificate 18 April 1922
Officiating Minister Rev. Father Broughton, Roman Catholic
10 20 April 1922 Robert Leslie Petro Lear
Nellie Winifred Thomas
Robert Leslie Petro Gear
Nellie Winifred Thomas
πŸ’ 1922/4809
Bachelor
Spinster
Motor mechanic
Domestic
21
19
Westport
Westport
21 years
9 months
Methodist Church, Westport 4421 Wilfred Ernest Thomas, Father 20 April 1922 Rev. W. A. Watson, Methodist
No 10
Date of Notice 20 April 1922
  Groom Bride
Names of Parties Robert Leslie Petro Lear Nellie Winifred Thomas
BDM Match (98%) Robert Leslie Petro Gear Nellie Winifred Thomas
  πŸ’ 1922/4809
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 21 19
Dwelling Place Westport Westport
Length of Residence 21 years 9 months
Marriage Place Methodist Church, Westport
Folio 4421
Consent Wilfred Ernest Thomas, Father
Date of Certificate 20 April 1922
Officiating Minister Rev. W. A. Watson, Methodist

Page 2132

District of Buller Quarter ending 30 June 1922 Registrar J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 21 April 1922 Andrew Lunsch
Jean Cooper
Andrew Smith McGimpsey
Jean Cooper
πŸ’ 1922/4810
Bachelor
Spinster
Miner
Domestic
20
21
Westport
Millerton
2 days
1 year
Registrar Office 4422 Declaration under sec 24 6 May 1922 W. Johnston, Registrar of Marriages, Westport
No 11
Date of Notice 21 April 1922
  Groom Bride
Names of Parties Andrew Lunsch Jean Cooper
BDM Match (68%) Andrew Smith McGimpsey Jean Cooper
  πŸ’ 1922/4810
Condition Bachelor Spinster
Profession Miner Domestic
Age 20 21
Dwelling Place Westport Millerton
Length of Residence 2 days 1 year
Marriage Place Registrar Office
Folio 4422
Consent Declaration under sec 24
Date of Certificate 6 May 1922
Officiating Minister W. Johnston, Registrar of Marriages, Westport
12 11 May 1922 Alexander Dove
Margaret Elizabeth McBann
Alexander Dove
Margaret Elizabeth Mary McCann
πŸ’ 1922/4811
Bachelor
Spinster
Railway Porter
Waitress
27
27
Westport
Addisons
7 days
8 days
Roman Catholic Church, Addisons 4423 11 May 1922 Rev Father Lowe, Roman Catholic
No 12
Date of Notice 11 May 1922
  Groom Bride
Names of Parties Alexander Dove Margaret Elizabeth McBann
BDM Match (90%) Alexander Dove Margaret Elizabeth Mary McCann
  πŸ’ 1922/4811
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 27 27
Dwelling Place Westport Addisons
Length of Residence 7 days 8 days
Marriage Place Roman Catholic Church, Addisons
Folio 4423
Consent
Date of Certificate 11 May 1922
Officiating Minister Rev Father Lowe, Roman Catholic
13 23 May 1922 Frederick Oldham
Emmeline Stella Griffin
Frederick Oldham
Emmeline Stella Griffin
πŸ’ 1922/4812
Bachelor
Widow
Miner
Domestic
29
24
Burnett's Face
Westport
12 years
4 years
Residence, 12 Queen Street 4424 W. B. Bateman 23 May 1922 Rev F. A. Dooley, Church of England
No 13
Date of Notice 23 May 1922
  Groom Bride
Names of Parties Frederick Oldham Emmeline Stella Griffin
  πŸ’ 1922/4812
Condition Bachelor Widow
Profession Miner Domestic
Age 29 24
Dwelling Place Burnett's Face Westport
Length of Residence 12 years 4 years
Marriage Place Residence, 12 Queen Street
Folio 4424
Consent W. B. Bateman
Date of Certificate 23 May 1922
Officiating Minister Rev F. A. Dooley, Church of England
14 2 June 1922 Richard Joseph Collins
Mabel Annie Hansen
Richard Joseph Collins
Mabel Annie Hansen
πŸ’ 1922/4813
Bachelor
Spinster
Farmer
Domestic duties
27
19
Westport
Birchfield
3 days
19 years
St John's Church 4425 2 June 1922 Rev Canon J. F. Coursey, Church of England
No 14
Date of Notice 2 June 1922
  Groom Bride
Names of Parties Richard Joseph Collins Mabel Annie Hansen
  πŸ’ 1922/4813
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 19
Dwelling Place Westport Birchfield
Length of Residence 3 days 19 years
Marriage Place St John's Church
Folio 4425
Consent
Date of Certificate 2 June 1922
Officiating Minister Rev Canon J. F. Coursey, Church of England
15 5 June 1922 Alexander Mitchell Macdonald
Eva Bowater
Alexander Mitchell MacDonald
Eva Bowater
πŸ’ 1922/4846
Bachelor
Spinster
Labourer
Domestic
28
30
Westport
Westport
3 days
3 years
Residence of Bride's parents, 23 Rube Street, Westport 4426 5 June 1922 Rev A. Watson, Methodist
No 15
Date of Notice 5 June 1922
  Groom Bride
Names of Parties Alexander Mitchell Macdonald Eva Bowater
BDM Match (98%) Alexander Mitchell MacDonald Eva Bowater
  πŸ’ 1922/4846
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 30
Dwelling Place Westport Westport
Length of Residence 3 days 3 years
Marriage Place Residence of Bride's parents, 23 Rube Street, Westport
Folio 4426
Consent
Date of Certificate 5 June 1922
Officiating Minister Rev A. Watson, Methodist

Page 2133

District of Buller Quarter ending 30 June 1922 Registrar J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 23 June 1922 James Isaac Bentley
Nora Josephine Lander
James Isaac Bentley
Nora Josephine Lander
πŸ’ 1922/4857
Widower
Spinster
Storeman
Shop Assistant
41
41
Westport
Westport
12 years
16 years
Residence of bride's parents, Upper Palmerston Street, Westport 4427 23 June 1922 Rev. Father Bowe, Roman Catholic
No 16
Date of Notice 23 June 1922
  Groom Bride
Names of Parties James Isaac Bentley Nora Josephine Lander
  πŸ’ 1922/4857
Condition Widower Spinster
Profession Storeman Shop Assistant
Age 41 41
Dwelling Place Westport Westport
Length of Residence 12 years 16 years
Marriage Place Residence of bride's parents, Upper Palmerston Street, Westport
Folio 4427
Consent
Date of Certificate 23 June 1922
Officiating Minister Rev. Father Bowe, Roman Catholic
17 26 June 1922 Rodney Clifford Clayworth
Mary Anne Elizabeth Fox
Rodney Clifford Clayworth
Mary Anne Elizabeth Fox
πŸ’ 1922/4864
Bachelor
Spinster
Coachpainter
Clerk
20
28
Westport
Westport
12 years
12 years
St. John's Church, Westport 4428 26 June 1922 Rev. J. F. Coursey, Church of England
No 17
Date of Notice 26 June 1922
  Groom Bride
Names of Parties Rodney Clifford Clayworth Mary Anne Elizabeth Fox
  πŸ’ 1922/4864
Condition Bachelor Spinster
Profession Coachpainter Clerk
Age 20 28
Dwelling Place Westport Westport
Length of Residence 12 years 12 years
Marriage Place St. John's Church, Westport
Folio 4428
Consent
Date of Certificate 26 June 1922
Officiating Minister Rev. J. F. Coursey, Church of England

Page 2135

District of Buller Quarter ending 30 September 1922 Registrar W. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 17 July 1922 Harry Mather
Minnie Scott
Harry Mather
Minnie Scott
πŸ’ 1922/8799
Bachelor
Spinster
Miner
Domestic duties
26
25
Westport
Westport
3 days
3 days
Office of Registrar, Births etc, Westport 6668 17 July 1922 W. Johnston, Registrar
No 18
Date of Notice 17 July 1922
  Groom Bride
Names of Parties Harry Mather Minnie Scott
  πŸ’ 1922/8799
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 26 25
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Births etc, Westport
Folio 6668
Consent
Date of Certificate 17 July 1922
Officiating Minister W. Johnston, Registrar
19 18 July 1922 Frederick John Russell Thrives
Harriet Tremain Betts
Frederick John Russell Shrives
Harriet Tremain Betts
πŸ’ 1922/8800
Bachelor
Spinster
Grocer
Dressmaker
36
26
Westport
Westport
11 years
12 days
Church of England, Westport 6669 18 July 1922 J. F. Coursey, Church of England
No 19
Date of Notice 18 July 1922
  Groom Bride
Names of Parties Frederick John Russell Thrives Harriet Tremain Betts
BDM Match (98%) Frederick John Russell Shrives Harriet Tremain Betts
  πŸ’ 1922/8800
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 36 26
Dwelling Place Westport Westport
Length of Residence 11 years 12 days
Marriage Place Church of England, Westport
Folio 6669
Consent
Date of Certificate 18 July 1922
Officiating Minister J. F. Coursey, Church of England
20 18 September 1922 William Emerson Porter
Margaret Christina Woolhouse
William Emerson Porter
Margaret Christina Woolhouse
πŸ’ 1922/8802
Bachelor
Spinster
Salesman
Domestic
32
18
Westport
Granity
2 months
Residence of W. T. Moynihan, Romilly Street, Westport 6670 Jane Woolhouse, mother of bride 18 September 1922 J. F. Coursey, Church of England
No 20
Date of Notice 18 September 1922
  Groom Bride
Names of Parties William Emerson Porter Margaret Christina Woolhouse
  πŸ’ 1922/8802
Condition Bachelor Spinster
Profession Salesman Domestic
Age 32 18
Dwelling Place Westport Granity
Length of Residence 2 months
Marriage Place Residence of W. T. Moynihan, Romilly Street, Westport
Folio 6670
Consent Jane Woolhouse, mother of bride
Date of Certificate 18 September 1922
Officiating Minister J. F. Coursey, Church of England
21 19 September 1922 James Edward Duncan
Catherine Moran
James Edward Duncan
Catherine Moran
πŸ’ 1922/8803
Bachelor
Spinster
Farmer
School Teacher
30
29
Westport
Westport
7 days
29 years
St. Canice's Catholic Church, Westport 6671 19 September 1922 J. Rowe, Roman Catholic
No 21
Date of Notice 19 September 1922
  Groom Bride
Names of Parties James Edward Duncan Catherine Moran
  πŸ’ 1922/8803
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 29
Dwelling Place Westport Westport
Length of Residence 7 days 29 years
Marriage Place St. Canice's Catholic Church, Westport
Folio 6671
Consent
Date of Certificate 19 September 1922
Officiating Minister J. Rowe, Roman Catholic

Page 2137

District of Buller Quarter ending 31 December 1922 Registrar W. O. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 10 November 1922 Charles Robert Bignell
Margaret O'Callaghan
Charles Robert Bignell
Margaret O'Callaghan
πŸ’ 1922/6871
Bachelor
Spinster
Engineer
Domestic duties
33
28
Westport
Westport
6 years
28 years
Catholic Church, Westport 9083 10 November 1922 Rev Father Dowe, Roman Catholic
No 22
Date of Notice 10 November 1922
  Groom Bride
Names of Parties Charles Robert Bignell Margaret O'Callaghan
  πŸ’ 1922/6871
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 33 28
Dwelling Place Westport Westport
Length of Residence 6 years 28 years
Marriage Place Catholic Church, Westport
Folio 9083
Consent
Date of Certificate 10 November 1922
Officiating Minister Rev Father Dowe, Roman Catholic
23 14 November 1922 William Henry Hakeley
Mavis Ann Lowe
William Henry Hately
Mavis Ann Lowe
πŸ’ 1922/6872
Bachelor
Spinster
Miner
Domestic duties
24
22
Westport
Sergeants Hill
4 days
19 years
Methodist Church, Westport 9084 14 November 1922 Rev N. Chalbyer, Methodist
No 23
Date of Notice 14 November 1922
  Groom Bride
Names of Parties William Henry Hakeley Mavis Ann Lowe
BDM Match (95%) William Henry Hately Mavis Ann Lowe
  πŸ’ 1922/6872
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 24 22
Dwelling Place Westport Sergeants Hill
Length of Residence 4 days 19 years
Marriage Place Methodist Church, Westport
Folio 9084
Consent
Date of Certificate 14 November 1922
Officiating Minister Rev N. Chalbyer, Methodist
24 28 November 1922 Edward John McDonnell
Catherine Margaret Sherlock
Edward John McConnell
Catherine Margaret Sherlock
πŸ’ 1922/6849
Bachelor
Spinster
Crane driver
Shop assistant
24
21
Westport
Westport
23 years
21 years
Roman Catholic Church, Westport 9085 28 November 1922 Rev Father Bowe, Roman Catholic
No 24
Date of Notice 28 November 1922
  Groom Bride
Names of Parties Edward John McDonnell Catherine Margaret Sherlock
BDM Match (98%) Edward John McConnell Catherine Margaret Sherlock
  πŸ’ 1922/6849
Condition Bachelor Spinster
Profession Crane driver Shop assistant
Age 24 21
Dwelling Place Westport Westport
Length of Residence 23 years 21 years
Marriage Place Roman Catholic Church, Westport
Folio 9085
Consent
Date of Certificate 28 November 1922
Officiating Minister Rev Father Bowe, Roman Catholic
25 7 December 1922 Joseph William Smith
Margaret Booth
Joseph William Smith
Margaret Booth
πŸ’ 1922/7339
Bachelor
Widow
Miner
Domestic duties
25
34
Westport
Westport
3 days
3 days
Registrar's office, Westport 9586 7 December 1922 W. O. Johnston, Registrar
No 25
Date of Notice 7 December 1922
  Groom Bride
Names of Parties Joseph William Smith Margaret Booth
  πŸ’ 1922/7339
Condition Bachelor Widow
Profession Miner Domestic duties
Age 25 34
Dwelling Place Westport Westport
Length of Residence 3 days 3 days
Marriage Place Registrar's office, Westport
Folio 9586
Consent
Date of Certificate 7 December 1922
Officiating Minister W. O. Johnston, Registrar
26 7 December 1922 Sidney Bernard Hammersley
Helen McAlpine
Sidney Bernard Hammersley
Helen McAlpine
πŸ’ 1922/7340
Bachelor
Spinster
Miner
Domestic duties
21
19
Westport
Denniston
3 days
9 years
Registrar's office, Westport 9587 Margaret Booth, Guardian 7 December 1922 W. O. Johnston, Registrar
No 26
Date of Notice 7 December 1922
  Groom Bride
Names of Parties Sidney Bernard Hammersley Helen McAlpine
  πŸ’ 1922/7340
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 19
Dwelling Place Westport Denniston
Length of Residence 3 days 9 years
Marriage Place Registrar's office, Westport
Folio 9587
Consent Margaret Booth, Guardian
Date of Certificate 7 December 1922
Officiating Minister W. O. Johnston, Registrar

Page 2138

District of Buller Quarter ending 31 December 1922 Registrar W. S. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 12 December 1922 Alfred John Ferguson
Victoria Elizabeth Cropp
Alfred John Norman Ferguson
Victoria Elizabeth Cropp
πŸ’ 1922/6850
Bachelor
Spinster
Farmer
Housemaid
21
16
Carters Junction
Carters Junction
21 years
7 years
Residence of Mrs E. Ferguson, Carters Junction 9086 Arthur Cropp, Father 12 December 1922 Rev J. F. Coursey, Church of England
No 27
Date of Notice 12 December 1922
  Groom Bride
Names of Parties Alfred John Ferguson Victoria Elizabeth Cropp
BDM Match (87%) Alfred John Norman Ferguson Victoria Elizabeth Cropp
  πŸ’ 1922/6850
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 21 16
Dwelling Place Carters Junction Carters Junction
Length of Residence 21 years 7 years
Marriage Place Residence of Mrs E. Ferguson, Carters Junction
Folio 9086
Consent Arthur Cropp, Father
Date of Certificate 12 December 1922
Officiating Minister Rev J. F. Coursey, Church of England
28 13 December 1922 Eric James Richards
Ethel Mae Golding
Eric James Richards
Ethel Mae Golding
πŸ’ 1922/9858
Bachelor
Spinster
Stoker
Dressmaker
21
22
Westport
Westport
2 years
22 years
St Johns Church, Westport 9087 13 December 1922 Rev J. F. Coursey, Church of England
No 28
Date of Notice 13 December 1922
  Groom Bride
Names of Parties Eric James Richards Ethel Mae Golding
  πŸ’ 1922/9858
Condition Bachelor Spinster
Profession Stoker Dressmaker
Age 21 22
Dwelling Place Westport Westport
Length of Residence 2 years 22 years
Marriage Place St Johns Church, Westport
Folio 9087
Consent
Date of Certificate 13 December 1922
Officiating Minister Rev J. F. Coursey, Church of England
29 16 December 1922 Douglas Henry Boyd
Florence Louisa Bevan
Douglas Henry Boyd
Florence Louisa Bevan
πŸ’ 1922/6851
Bachelor
Spinster
Seaman
Housemaid
22
21
Westport
Westport
7 days
21 years
St Johns Church, Westport 9088 16 December 1922 Rev J. F. Coursey, Church of England
No 29
Date of Notice 16 December 1922
  Groom Bride
Names of Parties Douglas Henry Boyd Florence Louisa Bevan
  πŸ’ 1922/6851
Condition Bachelor Spinster
Profession Seaman Housemaid
Age 22 21
Dwelling Place Westport Westport
Length of Residence 7 days 21 years
Marriage Place St Johns Church, Westport
Folio 9088
Consent
Date of Certificate 16 December 1922
Officiating Minister Rev J. F. Coursey, Church of England
30 16 December 1922 William Charles August Neithe
Florence Isabelle Douglas
William Charles August Neithe
Florence Isabel Douglas
πŸ’ 1922/6852
Widower (29-5-21)
Spinster
Labourer
Housekeeper
32
24
Westport
Westport
2 years
21 years
St Johns Church, Westport 9089 16 December 1922 Rev J. F. Coursey, Church of England
No 30
Date of Notice 16 December 1922
  Groom Bride
Names of Parties William Charles August Neithe Florence Isabelle Douglas
BDM Match (96%) William Charles August Neithe Florence Isabel Douglas
  πŸ’ 1922/6852
Condition Widower (29-5-21) Spinster
Profession Labourer Housekeeper
Age 32 24
Dwelling Place Westport Westport
Length of Residence 2 years 21 years
Marriage Place St Johns Church, Westport
Folio 9089
Consent
Date of Certificate 16 December 1922
Officiating Minister Rev J. F. Coursey, Church of England
31 18 December 1922 Timothy Ryan
Gladys Ida Stradestone
Timothy Ryan
Gladys Ida Huddlestone
πŸ’ 1922/6853
Bachelor
Widow (12-9-18)
Labourer
Nil
30
23
Ngakawau
Westport
25 years
25 years
Catholic Church, Granity 9090 18 December 1922 Rev Father Bowle, Roman Catholic
No 31
Date of Notice 18 December 1922
  Groom Bride
Names of Parties Timothy Ryan Gladys Ida Stradestone
BDM Match (89%) Timothy Ryan Gladys Ida Huddlestone
  πŸ’ 1922/6853
Condition Bachelor Widow (12-9-18)
Profession Labourer Nil
Age 30 23
Dwelling Place Ngakawau Westport
Length of Residence 25 years 25 years
Marriage Place Catholic Church, Granity
Folio 9090
Consent
Date of Certificate 18 December 1922
Officiating Minister Rev Father Bowle, Roman Catholic

Page 2139

District of Buller Quarter ending 31 December 1922 Registrar W. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 22 December 1922 Leonard Wilson Morgan
Elizabeth Risk
Leonard William Morgan
Elizabeth Risk
πŸ’ 1923/1135
Bachelor
Spinster
Master
Tailoress
27
23
Westport
Westport
27 years
23 years
St John's Church, Westport 90 22 December 1922 Rev. J. F. Coursey, Church of England
No 32
Date of Notice 22 December 1922
  Groom Bride
Names of Parties Leonard Wilson Morgan Elizabeth Risk
BDM Match (91%) Leonard William Morgan Elizabeth Risk
  πŸ’ 1923/1135
Condition Bachelor Spinster
Profession Master Tailoress
Age 27 23
Dwelling Place Westport Westport
Length of Residence 27 years 23 years
Marriage Place St John's Church, Westport
Folio 90
Consent
Date of Certificate 22 December 1922
Officiating Minister Rev. J. F. Coursey, Church of England
33 23 December 1922 Michael Sugrue
Minnie Foley
Michael Sugrue
Minnie Foley
πŸ’ 1922/6854
Bachelor
Spinster
Miner
Domestic duties
26
28
Mangatina
Granity
2 years
5 months
Catholic Church, Westport 9091 23 December 1922 Rev. Father Rowe, Roman Catholic
No 33
Date of Notice 23 December 1922
  Groom Bride
Names of Parties Michael Sugrue Minnie Foley
  πŸ’ 1922/6854
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 26 28
Dwelling Place Mangatina Granity
Length of Residence 2 years 5 months
Marriage Place Catholic Church, Westport
Folio 9091
Consent
Date of Certificate 23 December 1922
Officiating Minister Rev. Father Rowe, Roman Catholic
34 29 December 1922 Thomas Patrick Dunn
Grace Pretoria Lynch
Thomas Patrick Dunn
Grace Pretoria Lynch
πŸ’ 1922/6855
Bachelor
Spinster
Fireman
Housemaid
26
22
Westport
Westport
7 days
4 days
Roman Catholic Church, Westport 9092 29 December 1922 Rev. Father Rowe, Roman Catholic
No 34
Date of Notice 29 December 1922
  Groom Bride
Names of Parties Thomas Patrick Dunn Grace Pretoria Lynch
  πŸ’ 1922/6855
Condition Bachelor Spinster
Profession Fireman Housemaid
Age 26 22
Dwelling Place Westport Westport
Length of Residence 7 days 4 days
Marriage Place Roman Catholic Church, Westport
Folio 9092
Consent
Date of Certificate 29 December 1922
Officiating Minister Rev. Father Rowe, Roman Catholic

Page 2143

District of Charleston Quarter ending 30 June 1922 Registrar R. Allan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
201 27 June 1922 Michael Costello O'Brien
Eileen Bridget Cullen
Michael Costello O'Brien
Bridget Cullen
πŸ’ 1922/5214
Bachelor
Spinster
Farmer
Domestic
37
24
Brighton
Brighton
13 years
17 years
Residence of Miss A. Foley, Brighton 4961 27 June 1922 Rev Father Bows
No 201
Date of Notice 27 June 1922
  Groom Bride
Names of Parties Michael Costello O'Brien Eileen Bridget Cullen
BDM Match (83%) Michael Costello O'Brien Bridget Cullen
  πŸ’ 1922/5214
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 24
Dwelling Place Brighton Brighton
Length of Residence 13 years 17 years
Marriage Place Residence of Miss A. Foley, Brighton
Folio 4961
Consent
Date of Certificate 27 June 1922
Officiating Minister Rev Father Bows

Page 2149

District of Cheviot Quarter ending 31 March 1922 Registrar Wa. Grady
No Date of Notice Names and 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 27 March 1922 James Munro
Annie Evalyne Kay
James Munro
Annie Evalyne Kay
πŸ’ 1922/3279
Bachelor
Spinster
Labourer
Domestic
35
22
Cheviot
Cheviot
15 months
Life
Residence of George Kay, Cheviot 1990 27 March 1922 Rev. Thomas Knight, Presbyterian
No 1
Date of Notice 27 March 1922
  Groom Bride
Names of Parties James Munro Annie Evalyne Kay
  πŸ’ 1922/3279
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 22
Dwelling Place Cheviot Cheviot
Length of Residence 15 months Life
Marriage Place Residence of George Kay, Cheviot
Folio 1990
Consent
Date of Certificate 27 March 1922
Officiating Minister Rev. Thomas Knight, Presbyterian

Page 2153

District of Cheviot Quarter ending 30 September 1922 Registrar W. A. Grady
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 6 September 1922 Darcy Cecil Down
Agnes Matilda Kelly
Darcy Cecil Down
Agnes Matilda Kelly
πŸ’ 1922/8804
Bachelor
Spinster
Clerk
Domestic Duties
21
20
Spotswood
Spotswood
Life
Life
Dwelling house of Mrs J Thompson, Spotswood 6672 Isabella Thompson, mother (formerly Kelly) 6 September 1922 Rev. Thomas Knight, Presbyterian
No 2
Date of Notice 6 September 1922
  Groom Bride
Names of Parties Darcy Cecil Down Agnes Matilda Kelly
  πŸ’ 1922/8804
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 20
Dwelling Place Spotswood Spotswood
Length of Residence Life Life
Marriage Place Dwelling house of Mrs J Thompson, Spotswood
Folio 6672
Consent Isabella Thompson, mother (formerly Kelly)
Date of Certificate 6 September 1922
Officiating Minister Rev. Thomas Knight, Presbyterian

Page 2155

District of Cheviot Quarter ending 31 December 1922 Registrar Wa Gundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 October 1922 Clarence Albert Denton
Etta Pauline Dierck
Clarence Albert Denton
Greta Pauline Dierck
πŸ’ 1922/6856
Bachelor
Spinster
Farmer
Domestic duties
23
22
Domett
Cheviot
Life
3 years
St Anthony's Roman Catholic Church, Cheviot 9093 4 October 1922 Rev. J. C. Murphy, Roman Catholic
No 3
Date of Notice 4 October 1922
  Groom Bride
Names of Parties Clarence Albert Denton Etta Pauline Dierck
BDM Match (93%) Clarence Albert Denton Greta Pauline Dierck
  πŸ’ 1922/6856
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 22
Dwelling Place Domett Cheviot
Length of Residence Life 3 years
Marriage Place St Anthony's Roman Catholic Church, Cheviot
Folio 9093
Consent
Date of Certificate 4 October 1922
Officiating Minister Rev. J. C. Murphy, Roman Catholic
4 16 October 1922 Malcolm Charles Hyde
Elizabeth Katherine Keywells
Malcolm Charles Hyde
Elizabeth Katharine Keys-Wells
πŸ’ 1922/6857
Bachelor
Spinster
Farmer
School teacher
28
24
Parnassus
Domett
4 years
15 years
St John's Church of England, Cheviot 9094 16 October 1922 Rev. J. W. P. Dyer, Church of England
No 4
Date of Notice 16 October 1922
  Groom Bride
Names of Parties Malcolm Charles Hyde Elizabeth Katherine Keywells
BDM Match (93%) Malcolm Charles Hyde Elizabeth Katharine Keys-Wells
  πŸ’ 1922/6857
Condition Bachelor Spinster
Profession Farmer School teacher
Age 28 24
Dwelling Place Parnassus Domett
Length of Residence 4 years 15 years
Marriage Place St John's Church of England, Cheviot
Folio 9094
Consent
Date of Certificate 16 October 1922
Officiating Minister Rev. J. W. P. Dyer, Church of England
5 24 November 1922 Leslie Wootton
Ann Gladys Hills
Leslie Wootton
Ann Gladys Hills
πŸ’ 1922/6858
Bachelor
Spinster
Contractor
Domestic
30
25
Cheviot
Cheviot
3 years
Life
St John's Church of England, Cheviot 9095 24 November 1922 Rev. J. W. P. Dyer, Church of England
No 5
Date of Notice 24 November 1922
  Groom Bride
Names of Parties Leslie Wootton Ann Gladys Hills
  πŸ’ 1922/6858
Condition Bachelor Spinster
Profession Contractor Domestic
Age 30 25
Dwelling Place Cheviot Cheviot
Length of Residence 3 years Life
Marriage Place St John's Church of England, Cheviot
Folio 9095
Consent
Date of Certificate 24 November 1922
Officiating Minister Rev. J. W. P. Dyer, Church of England

Page 2157

District of Granity Quarter ending 31 March 1922 Registrar M. Bann
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 February 1922 Andrew Swan
Jeane Brown
Andrew Swan
Jeanie Brown
πŸ’ 1922/3280
Bachelor
Spinster
Baker
Shop Assistant
27
26
Granity
Hector
9 years
4 years
Presbyterian Church, Granity 1991 22 February 1922 Rev. Alex. Miller, Presbyterian
No 1
Date of Notice 22 February 1922
  Groom Bride
Names of Parties Andrew Swan Jeane Brown
BDM Match (96%) Andrew Swan Jeanie Brown
  πŸ’ 1922/3280
Condition Bachelor Spinster
Profession Baker Shop Assistant
Age 27 26
Dwelling Place Granity Hector
Length of Residence 9 years 4 years
Marriage Place Presbyterian Church, Granity
Folio 1991
Consent
Date of Certificate 22 February 1922
Officiating Minister Rev. Alex. Miller, Presbyterian

Page 2159

District of Granity Quarter ending 30 June 1922 Registrar H. B. McCabe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 19 April 1922 Charles Henry Lawson
Margaret Houston Burns
Charles Henry Lawson
Margaret Houston Burns
πŸ’ 1922/4865
Bachelor
Divorced (decree absolute 1-12-20)
Coal Miner
Domestic Servant
39 years
34 years
Granity
Granity
1 year
1 year
Registrar's Office, Granity 4429 19 April 1922 H. B. McCabe, Registrar
No 2
Date of Notice 19 April 1922
  Groom Bride
Names of Parties Charles Henry Lawson Margaret Houston Burns
  πŸ’ 1922/4865
Condition Bachelor Divorced (decree absolute 1-12-20)
Profession Coal Miner Domestic Servant
Age 39 years 34 years
Dwelling Place Granity Granity
Length of Residence 1 year 1 year
Marriage Place Registrar's Office, Granity
Folio 4429
Consent
Date of Certificate 19 April 1922
Officiating Minister H. B. McCabe, Registrar
3 24 May 1922 Thomas George Rogers
Mary Elizabeth George
Thomas George Rogers
Mary Elizabeth George
πŸ’ 1922/4866
Bachelor
Spinster
Tramwayman
Domestic
31 years
28 years
Hallerton
Hallerton
3 days
3 days
Methodist Church, Hallerton 4430 24 May 1922 A. Beeson, Methodist Missionary
No 3
Date of Notice 24 May 1922
  Groom Bride
Names of Parties Thomas George Rogers Mary Elizabeth George
  πŸ’ 1922/4866
Condition Bachelor Spinster
Profession Tramwayman Domestic
Age 31 years 28 years
Dwelling Place Hallerton Hallerton
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Hallerton
Folio 4430
Consent
Date of Certificate 24 May 1922
Officiating Minister A. Beeson, Methodist Missionary
4 2 June 1922 Thomas Laffey
Elizabeth Alice Baxendale
Thomas Laffey
Elizabeth Alice Baxendale
πŸ’ 1922/4867
Bachelor
Spinster
Blacksmith
Domestic
32 years
42 years
Granity
Mine Creek, Hallerton
2 years
2 years
Roman Catholic Church, Hallerton 4431 2 June 1922 Rev. Father Bowel, Roman Catholic
No 4
Date of Notice 2 June 1922
  Groom Bride
Names of Parties Thomas Laffey Elizabeth Alice Baxendale
  πŸ’ 1922/4867
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 32 years 42 years
Dwelling Place Granity Mine Creek, Hallerton
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Hallerton
Folio 4431
Consent
Date of Certificate 2 June 1922
Officiating Minister Rev. Father Bowel, Roman Catholic
5 26 June 1922 James Black
Catherine Aitken Halligan
James Black
Catherine Aitken Milligan
πŸ’ 1922/4868
Widower (28-9-14)
Spinster
Miner
Domestic
51 years
45 years
Granity
Granity
10 years
2 years
Presbyterian Church, Granity 4432 26 June 1922 Rev. Alex Miller, Presbyterian Minister
No 5
Date of Notice 26 June 1922
  Groom Bride
Names of Parties James Black Catherine Aitken Halligan
BDM Match (96%) James Black Catherine Aitken Milligan
  πŸ’ 1922/4868
Condition Widower (28-9-14) Spinster
Profession Miner Domestic
Age 51 years 45 years
Dwelling Place Granity Granity
Length of Residence 10 years 2 years
Marriage Place Presbyterian Church, Granity
Folio 4432
Consent
Date of Certificate 26 June 1922
Officiating Minister Rev. Alex Miller, Presbyterian Minister

Page 2163

District of Granity Quarter ending 31 December 1922 Registrar H. C. B. Cabe
No Date of Notice Names and 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 November 1922 William Smith
Mary Smith
William Smith
Mary Smith
πŸ’ 1922/6860
Edwin William Stockley
Mary Smith
πŸ’ 1922/9781
William Jupp
Ada Mary Smith
πŸ’ 1922/1935
Divorced (decree absolute 14th November 1921)
Widow (decease of husband 23rd February 1899)
Miner
Domestic
53
58
Millerton
Millerton
3 months
7 years
Registrar's Office, Granity 9096 6 November 1922 H. C. B. Cabe, Registrar
No 6
Date of Notice 6 November 1922
  Groom Bride
Names of Parties William Smith Mary Smith
  πŸ’ 1922/6860
BDM Match (70%) Edwin William Stockley Mary Smith
  πŸ’ 1922/9781
BDM Match (66%) William Jupp Ada Mary Smith
  πŸ’ 1922/1935
Condition Divorced (decree absolute 14th November 1921) Widow (decease of husband 23rd February 1899)
Profession Miner Domestic
Age 53 58
Dwelling Place Millerton Millerton
Length of Residence 3 months 7 years
Marriage Place Registrar's Office, Granity
Folio 9096
Consent
Date of Certificate 6 November 1922
Officiating Minister H. C. B. Cabe, Registrar
7 16 November 1922 Samuel Thomas Walter Berdinner
Annie Rutter Graham
Manuel Thomas Walter Berdinner
Annie Rutter Graham
πŸ’ 1922/6861
Bachelor
Spinster
Loco driver
Domestic
22
21
Stockton
Millerton
2 years
10 years
Methodist Church, Millerton 9097 16 November 1922 Joseph A. Dickson, Presbyterian
No 7
Date of Notice 16 November 1922
  Groom Bride
Names of Parties Samuel Thomas Walter Berdinner Annie Rutter Graham
BDM Match (97%) Manuel Thomas Walter Berdinner Annie Rutter Graham
  πŸ’ 1922/6861
Condition Bachelor Spinster
Profession Loco driver Domestic
Age 22 21
Dwelling Place Stockton Millerton
Length of Residence 2 years 10 years
Marriage Place Methodist Church, Millerton
Folio 9097
Consent
Date of Certificate 16 November 1922
Officiating Minister Joseph A. Dickson, Presbyterian
8 2 December 1922 Cecil Gordon Pomeroy
Ann Anderson
Cecil Gordon Pomeroy
Ann Anderson
πŸ’ 1922/6862
Bachelor
Spinster
Miner
Domestic
21
15
Millerton
Millerton
2 years
8 years
Church of England, Granity 9098 James Robert Anderson, Father 2 December 1922 F. A. Tooley, Church of England
No 8
Date of Notice 2 December 1922
  Groom Bride
Names of Parties Cecil Gordon Pomeroy Ann Anderson
  πŸ’ 1922/6862
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 15
Dwelling Place Millerton Millerton
Length of Residence 2 years 8 years
Marriage Place Church of England, Granity
Folio 9098
Consent James Robert Anderson, Father
Date of Certificate 2 December 1922
Officiating Minister F. A. Tooley, Church of England
9 15 December 1922 Harold Wallace Hewer
Agnes Mercer MacDonald
Harold Wallace McEwen
Agnes Mercer MacDonald
πŸ’ 1922/6863
Bachelor
Widow (decease of husband 6th May 1921)
Miner
Domestic
24
29
Stockton
Stockton
9 months
6 months
The Vicarage, Granity 9099 15 December 1922 F. A. Tooley, Church of England
No 9
Date of Notice 15 December 1922
  Groom Bride
Names of Parties Harold Wallace Hewer Agnes Mercer MacDonald
BDM Match (91%) Harold Wallace McEwen Agnes Mercer MacDonald
  πŸ’ 1922/6863
Condition Bachelor Widow (decease of husband 6th May 1921)
Profession Miner Domestic
Age 24 29
Dwelling Place Stockton Stockton
Length of Residence 9 months 6 months
Marriage Place The Vicarage, Granity
Folio 9099
Consent
Date of Certificate 15 December 1922
Officiating Minister F. A. Tooley, Church of England
10 22 December 1922 Thomas Ramsey
Agnes O'Hara
Bachelor
Spinster
Miner
Domestic
34
21
Millerton
Millerton
11 years
9 months
Roman Catholic Church, Millerton 9100 22 December 1922 Father Bowe, Roman Catholic
No 10
Date of Notice 22 December 1922
  Groom Bride
Names of Parties Thomas Ramsey Agnes O'Hara
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 21
Dwelling Place Millerton Millerton
Length of Residence 11 years 9 months
Marriage Place Roman Catholic Church, Millerton
Folio 9100
Consent
Date of Certificate 22 December 1922
Officiating Minister Father Bowe, Roman Catholic

Page 2164

District of Granity Quarter ending 31 December 1922 Registrar H. E. Beale
No Date of Notice Names and 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 December 1922 Thomas Benjamin Holmes
Jessie Anderson McKinlay
Thomas Benjamin Holmes
Jessie Anderson McKinlay
πŸ’ 1922/6865
Bachelor
Spinster
Miner
Domestic
25
19
Millerton
Millerton
12 years
11 years
Registrar's Office, Granity 9101 George McKinlay, Father 26 December 1922 H. E. Beale, Registrar
No 11
Date of Notice 26 December 1922
  Groom Bride
Names of Parties Thomas Benjamin Holmes Jessie Anderson McKinlay
  πŸ’ 1922/6865
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 19
Dwelling Place Millerton Millerton
Length of Residence 12 years 11 years
Marriage Place Registrar's Office, Granity
Folio 9101
Consent George McKinlay, Father
Date of Certificate 26 December 1922
Officiating Minister H. E. Beale, Registrar

Page 2165

District of Karamea Quarter ending 31 March 1922 Registrar George Gerald McNabb
No Date of Notice Names and 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 27 February 1922 Hubert Reginald Satherley
Marion May Morris
Hubert Reginald Satherley
Marion May Morris
πŸ’ 1922/3281
Bachelor
Spinster
Farmer
Domestic
25
21
Oparara
Oparara
25 years
1 year
Holy Trinity Church, Karamea 1992 27 February 1922 Rev. J. F. Coursey
No 1
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Hubert Reginald Satherley Marion May Morris
  πŸ’ 1922/3281
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Oparara Oparara
Length of Residence 25 years 1 year
Marriage Place Holy Trinity Church, Karamea
Folio 1992
Consent
Date of Certificate 27 February 1922
Officiating Minister Rev. J. F. Coursey

Page 2169

District of Karamea Quarter ending 30 September 1922 Registrar G. D. McNabb
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 28 July 1922 Robert Cecil Ray
Lena Marie Williams
Robert Cecil Ray
Lena Marie Williams
πŸ’ 1922/8805
Robert Frederick Lamb
Eileen Muriel Williams
πŸ’ 1922/7010
Bachelor
Spinster
Farmer
Domestic
22 years
20 years
Karamea
Karamea
18 years
3 years
Registrar's Office, Karamea 6673 William Williams, father 28 July 1922 G. D. McNabb, Registrar
No 2
Date of Notice 28 July 1922
  Groom Bride
Names of Parties Robert Cecil Ray Lena Marie Williams
  πŸ’ 1922/8805
BDM Match (60%) Robert Frederick Lamb Eileen Muriel Williams
  πŸ’ 1922/7010
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 years 20 years
Dwelling Place Karamea Karamea
Length of Residence 18 years 3 years
Marriage Place Registrar's Office, Karamea
Folio 6673
Consent William Williams, father
Date of Certificate 28 July 1922
Officiating Minister G. D. McNabb, Registrar

Page 2171

District of Karamea Quarter ending 31 December 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 October 1922 William Seymour Williams
Grace Sarah Currie
William Seymour Williams
Grace Sarah Curie
πŸ’ 1922/6873
Bachelor
Spinster
Farmer
Domestic
27
20
Karamea
Karamea
21 years
2 years
Registrar's Office, Karamea 9102 John Currie, Father 14 October 1922 Registrar
No 3
Date of Notice 14 October 1922
  Groom Bride
Names of Parties William Seymour Williams Grace Sarah Currie
BDM Match (97%) William Seymour Williams Grace Sarah Curie
  πŸ’ 1922/6873
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 20
Dwelling Place Karamea Karamea
Length of Residence 21 years 2 years
Marriage Place Registrar's Office, Karamea
Folio 9102
Consent John Currie, Father
Date of Certificate 14 October 1922
Officiating Minister Registrar

Page 2181

District of Motueka Quarter ending 31 March 1922 Registrar T. L. Floyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 January 1922 John Robert Haldane
Olive Lilian Hunt
John Robert Haldane
Olive Lilian Hunt
πŸ’ 1922/3282
Bachelor
Spinster
Farmer
School Teacher
24
25
Barnham
Motueka
2 1/2 years
6 weeks
St. Thomas' Church, Motueka 1993 23 January 1922 Rev. John Vosper, Anglican
No 1
Date of Notice 23 January 1922
  Groom Bride
Names of Parties John Robert Haldane Olive Lilian Hunt
  πŸ’ 1922/3282
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 25
Dwelling Place Barnham Motueka
Length of Residence 2 1/2 years 6 weeks
Marriage Place St. Thomas' Church, Motueka
Folio 1993
Consent
Date of Certificate 23 January 1922
Officiating Minister Rev. John Vosper, Anglican
2 3 February 1922 Edward Albert Wickens
Olive Daisy Suckling
Edward Albert Wickens
Olive Daisy Suckling
πŸ’ 1922/3283
Bachelor
Spinster
Bootmaker
Clerk
33
26
Motueka
Motueka
2 years
3 months
St. Thomas' Church, Motueka 1994 3 February 1922 Rev. John Vosper, Anglican
No 2
Date of Notice 3 February 1922
  Groom Bride
Names of Parties Edward Albert Wickens Olive Daisy Suckling
  πŸ’ 1922/3283
Condition Bachelor Spinster
Profession Bootmaker Clerk
Age 33 26
Dwelling Place Motueka Motueka
Length of Residence 2 years 3 months
Marriage Place St. Thomas' Church, Motueka
Folio 1994
Consent
Date of Certificate 3 February 1922
Officiating Minister Rev. John Vosper, Anglican
3 18 February 1922 Ray Alexander Franklyn
Moana Amy Kitson Cooper
Ray Alexander Franklyn
Moana Amy Ritson Cooper
πŸ’ 1922/3285
Bachelor
Spinster
Farmer
Household duties
23
21
Riwaka
Motueka
1 year
2 years
Residence of [illegible], Riwaka 1995 18 February 1922 Rev. J. Richards, Presbyterian
No 3
Date of Notice 18 February 1922
  Groom Bride
Names of Parties Ray Alexander Franklyn Moana Amy Kitson Cooper
BDM Match (98%) Ray Alexander Franklyn Moana Amy Ritson Cooper
  πŸ’ 1922/3285
Condition Bachelor Spinster
Profession Farmer Household duties
Age 23 21
Dwelling Place Riwaka Motueka
Length of Residence 1 year 2 years
Marriage Place Residence of [illegible], Riwaka
Folio 1995
Consent
Date of Certificate 18 February 1922
Officiating Minister Rev. J. Richards, Presbyterian
4 21 February 1922 Francis Inwood
Ruth Victoria May Slatter
Francis Inwood
Ruth Victoria May Slatter
πŸ’ 1922/3286
Bachelor
Spinster
Labourer
Household duties
29
21
Kan
Kan
29 years
21 years
Registrar's Office, Motueka 1996 21 February 1922 Thomas Leslie Floyd, Deputy Registrar
No 4
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Francis Inwood Ruth Victoria May Slatter
  πŸ’ 1922/3286
Condition Bachelor Spinster
Profession Labourer Household duties
Age 29 21
Dwelling Place Kan Kan
Length of Residence 29 years 21 years
Marriage Place Registrar's Office, Motueka
Folio 1996
Consent
Date of Certificate 21 February 1922
Officiating Minister Thomas Leslie Floyd, Deputy Registrar
5 28 February 1922 John William Brewerton
Emily Elizabeth Funnell
John William Brewerton
Emily Elizabeth Funnell
πŸ’ 1922/3287
Widower
Widow
Labourer
Household duties
62
56
Motueka
Motueka
8 months
2 years
Residence of [illegible] Funnell, Courtenay Street, Motueka 1997 28 February 1922 Rev. J. G. Price, Church of Christ
No 5
Date of Notice 28 February 1922
  Groom Bride
Names of Parties John William Brewerton Emily Elizabeth Funnell
  πŸ’ 1922/3287
Condition Widower Widow
Profession Labourer Household duties
Age 62 56
Dwelling Place Motueka Motueka
Length of Residence 8 months 2 years
Marriage Place Residence of [illegible] Funnell, Courtenay Street, Motueka
Folio 1997
Consent
Date of Certificate 28 February 1922
Officiating Minister Rev. J. G. Price, Church of Christ
6 3 March 1922 Welby Herman Cyril Drummond
Jenny McBride
Welby Herman Cyril Drummond
Jenny McBride
πŸ’ 1922/3288
Bachelor
Spinster
Salesman
Household duties
27
31
Riwaka
Riwaka
27 years
10 days
Residence of A. W. McNab, Riwaka 1998 3 March 1922 Rev. J. Richards, Presbyterian
No 6
Date of Notice 3 March 1922
  Groom Bride
Names of Parties Welby Herman Cyril Drummond Jenny McBride
  πŸ’ 1922/3288
Condition Bachelor Spinster
Profession Salesman Household duties
Age 27 31
Dwelling Place Riwaka Riwaka
Length of Residence 27 years 10 days
Marriage Place Residence of A. W. McNab, Riwaka
Folio 1998
Consent
Date of Certificate 3 March 1922
Officiating Minister Rev. J. Richards, Presbyterian

Page 2183

District of Motueka Quarter ending 30 June 1922 Registrar R. W. Noake
No Date of Notice Names and 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 15 April 1922 Theodore Allan Kenning
Rhoda Jessie Skilton
Theodore Allan Kenning
Rhoda Jessie Skilton
πŸ’ 1922/4869
Bachelor
Spinster
Motor Driver
Domestic duties
21
21
Riwaka
Motueka
16 months
20 years
Methodist Church, Motueka 4433 15 April 1922 Rev C. W. Brown, Methodist minister
No 7
Date of Notice 15 April 1922
  Groom Bride
Names of Parties Theodore Allan Kenning Rhoda Jessie Skilton
  πŸ’ 1922/4869
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 21 21
Dwelling Place Riwaka Motueka
Length of Residence 16 months 20 years
Marriage Place Methodist Church, Motueka
Folio 4433
Consent
Date of Certificate 15 April 1922
Officiating Minister Rev C. W. Brown, Methodist minister
8 18 April 1922 Ashley Sidney Bradley
Hattie Ellen Sigley
Ashley Sidney Bradley
Hattie Ellen Sigley
πŸ’ 1922/4870
Bachelor
Spinster
Farmer
Domestic duties
29
24
Riwaka
Riwaka
29 years
14 years
Dwelling of D. Bradley, Riwaka 4434 18 April 1922 Rev J. Richards, Presbyterian minister
No 8
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Ashley Sidney Bradley Hattie Ellen Sigley
  πŸ’ 1922/4870
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Riwaka Riwaka
Length of Residence 29 years 14 years
Marriage Place Dwelling of D. Bradley, Riwaka
Folio 4434
Consent
Date of Certificate 18 April 1922
Officiating Minister Rev J. Richards, Presbyterian minister
9 19 April 1922 Francis Henry Holyoake
Cora Lydia Aston Woolf
Francis Henry Holyoake
Cora Lydia Aston Woolf
πŸ’ 1922/4847
Bachelor
Spinster
Farmer
Domestic duties
38
25
Sandy Bay
Sandy Bay
4 years
1 year
W. E. S. men Woolf's House, Sandy Bay 4435 19 April 1922 Rev J. Richards, Presbyterian minister
No 9
Date of Notice 19 April 1922
  Groom Bride
Names of Parties Francis Henry Holyoake Cora Lydia Aston Woolf
  πŸ’ 1922/4847
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 38 25
Dwelling Place Sandy Bay Sandy Bay
Length of Residence 4 years 1 year
Marriage Place W. E. S. men Woolf's House, Sandy Bay
Folio 4435
Consent
Date of Certificate 19 April 1922
Officiating Minister Rev J. Richards, Presbyterian minister
10 19 April 1922 Frederick William Franklyn
Margaret Stevenson
Frederick William Russ
Margaret Cooper
πŸ’ 1922/6917
Frederick William Wilson
Margaret McCorkindale
πŸ’ 1922/2236
Bachelor
Spinster
Farmer
Cook
35
29
Mangarakan
Collingwood
35 years
1 year
Registrar's Office, Motueka 4436 19 April 1922 R. W. Noake, Registrar, Motueka
No 10
Date of Notice 19 April 1922
  Groom Bride
Names of Parties Frederick William Franklyn Margaret Stevenson
BDM Match (62%) Frederick William Russ Margaret Cooper
  πŸ’ 1922/6917
BDM Match (60%) Frederick William Wilson Margaret McCorkindale
  πŸ’ 1922/2236
Condition Bachelor Spinster
Profession Farmer Cook
Age 35 29
Dwelling Place Mangarakan Collingwood
Length of Residence 35 years 1 year
Marriage Place Registrar's Office, Motueka
Folio 4436
Consent
Date of Certificate 19 April 1922
Officiating Minister R. W. Noake, Registrar, Motueka
11 24 April 1922 Herbert Marshall Elford
Esma Duncan
Herbert Marshall Elford
Esma Duncan
πŸ’ 1922/4849
Bachelor
Spinster
Labourer
Domestic Duties
24
20
Motueka
Riwaka
8 years
20 years
Registrar's Office, Motueka 4437 Joseph Hodder Duncan, Father 24 April 1922 R. W. Noake, Registrar, Motueka
No 11
Date of Notice 24 April 1922
  Groom Bride
Names of Parties Herbert Marshall Elford Esma Duncan
  πŸ’ 1922/4849
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 20
Dwelling Place Motueka Riwaka
Length of Residence 8 years 20 years
Marriage Place Registrar's Office, Motueka
Folio 4437
Consent Joseph Hodder Duncan, Father
Date of Certificate 24 April 1922
Officiating Minister R. W. Noake, Registrar, Motueka

Page 2184

District of Motueka Quarter ending 30 June 1922 Registrar R. W. Noake
No Date of Notice Names and 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 28 April 1922 George Foster Smith
Olive Grace Brougham
George Foster Smith
Olive Grace Brougham
πŸ’ 1922/4850
Bachelor
Spinster
Store Salesman
Domestic
27
24
Motueka
Motueka
8 years
24 years
Methodist Manse 4438 28 April 1922 C. W. Brown, Methodist minister
No 12
Date of Notice 28 April 1922
  Groom Bride
Names of Parties George Foster Smith Olive Grace Brougham
  πŸ’ 1922/4850
Condition Bachelor Spinster
Profession Store Salesman Domestic
Age 27 24
Dwelling Place Motueka Motueka
Length of Residence 8 years 24 years
Marriage Place Methodist Manse
Folio 4438
Consent
Date of Certificate 28 April 1922
Officiating Minister C. W. Brown, Methodist minister
13 29 May 1922 Edward Berthold Wishnowsky
Lorna Grace Ewers
Edward Berthold Wishnowsky
Lorna Grace Ewers
πŸ’ 1922/4851
Bachelor
Spinster
Farmer
Domestic
23
22
Nendorf
Nendorf
4 days
22 years
Lutheran Church, Upper Moutere 4439 29 May 1922 A. Appelt, Lutheran minister
No 13
Date of Notice 29 May 1922
  Groom Bride
Names of Parties Edward Berthold Wishnowsky Lorna Grace Ewers
  πŸ’ 1922/4851
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 22
Dwelling Place Nendorf Nendorf
Length of Residence 4 days 22 years
Marriage Place Lutheran Church, Upper Moutere
Folio 4439
Consent
Date of Certificate 29 May 1922
Officiating Minister A. Appelt, Lutheran minister
14 1 June 1922 Ronald Leslie Slatter
Annette Coralie Hamilton
Ronald Leslie Slatter
Annette Coralie Hamilton
πŸ’ 1922/5191
Bachelor
Spinster
Orchardist
Domestic Duties
27
30
Tasman
Tasman
3 years
3 years
Residence of G. Y. Hamilton, Tasman 4938 1 June 1922 Rev. Kempthorne, Anglican minister
No 14
Date of Notice 1 June 1922
  Groom Bride
Names of Parties Ronald Leslie Slatter Annette Coralie Hamilton
  πŸ’ 1922/5191
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 27 30
Dwelling Place Tasman Tasman
Length of Residence 3 years 3 years
Marriage Place Residence of G. Y. Hamilton, Tasman
Folio 4938
Consent
Date of Certificate 1 June 1922
Officiating Minister Rev. Kempthorne, Anglican minister
15 2 June 1922 William Stanley Gilbert
Rona Ida Clendon Empson
William Stanley Gilbert
Rona Ida Clendon Empson
πŸ’ 1922/5192
Bachelor
Spinster
Orchardist
School Teacher
28
23
Riwaka
Huipango
18 months
18 months
Residence of G. G. Empson, Huipango 4939 2 June 1922 Rev. J. R. Dart, Anglican minister
No 15
Date of Notice 2 June 1922
  Groom Bride
Names of Parties William Stanley Gilbert Rona Ida Clendon Empson
  πŸ’ 1922/5192
Condition Bachelor Spinster
Profession Orchardist School Teacher
Age 28 23
Dwelling Place Riwaka Huipango
Length of Residence 18 months 18 months
Marriage Place Residence of G. G. Empson, Huipango
Folio 4939
Consent
Date of Certificate 2 June 1922
Officiating Minister Rev. J. R. Dart, Anglican minister
16 13 June 1922 Frank Mumford Frater
Hazel Nina Sophia Atkins
Frank Mumford Frater
Hazel Nina Sophia Atkins
πŸ’ 1922/4852
Bachelor
Spinster
Labourer
Domestic
41
21
Motueka
Motueka
15 years
3 years
Registrar's Office, Motueka 4440 13 June 1922 R. W. Noake, Registrar
No 16
Date of Notice 13 June 1922
  Groom Bride
Names of Parties Frank Mumford Frater Hazel Nina Sophia Atkins
  πŸ’ 1922/4852
Condition Bachelor Spinster
Profession Labourer Domestic
Age 41 21
Dwelling Place Motueka Motueka
Length of Residence 15 years 3 years
Marriage Place Registrar's Office, Motueka
Folio 4440
Consent
Date of Certificate 13 June 1922
Officiating Minister R. W. Noake, Registrar

Page 2185

District of Motueka Quarter ending 30 June 1922 Registrar A. W. Noake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 22 June 1922 Francis Herbert Eggers
Elfreda Henrietha Mary Dragemuller
Francis Herbert Eggers
Elfreda Henrietha Mary Drogemuller
πŸ’ 1922/4853
Bachelor
Spinster
Farmer
Domestic
34
21
Upper Moutere
Upper Moutere
34 years
21 years
Lutheran Church, Upper Moutere 4441 22 June 1922 A. Appelt, Lutheran Minister
No 17
Date of Notice 22 June 1922
  Groom Bride
Names of Parties Francis Herbert Eggers Elfreda Henrietha Mary Dragemuller
BDM Match (99%) Francis Herbert Eggers Elfreda Henrietha Mary Drogemuller
  πŸ’ 1922/4853
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 21
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 34 years 21 years
Marriage Place Lutheran Church, Upper Moutere
Folio 4441
Consent
Date of Certificate 22 June 1922
Officiating Minister A. Appelt, Lutheran Minister

Page 2187

District of Motueka Quarter ending 30 September 1922 Registrar A. W. Roake
No Date of Notice Names and 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 11 July 1922 Gilbert Claude Armstrong
Josephine Maud Boundy
Gilbert Claude Armstrong
Josephine Maud Boundy
πŸ’ 1922/8806
Bachelor
Spinster
Chemist
Compositor
42
33
Motueka
Motueka
2 1/2 years
21 years
Presbyterian Church, Riwaka 6674 11 July 1922 J. Richards, Presbyterian minister
No 18
Date of Notice 11 July 1922
  Groom Bride
Names of Parties Gilbert Claude Armstrong Josephine Maud Boundy
  πŸ’ 1922/8806
Condition Bachelor Spinster
Profession Chemist Compositor
Age 42 33
Dwelling Place Motueka Motueka
Length of Residence 2 1/2 years 21 years
Marriage Place Presbyterian Church, Riwaka
Folio 6674
Consent
Date of Certificate 11 July 1922
Officiating Minister J. Richards, Presbyterian minister
19 1 August 1922 Irvine Arthur Goodman
Ruby Evelyn Parker
Irvine Arthur Goodman
Ruby Evelyn Parker
πŸ’ 1922/8807
Bachelor
Spinster
Farmer
Trained nurse
24
26
Motueka
Motueka
22 years
10 days
St Thomas' Church, Motueka 6675 1 August 1922 Lionel Mackay, Anglican minister
No 19
Date of Notice 1 August 1922
  Groom Bride
Names of Parties Irvine Arthur Goodman Ruby Evelyn Parker
  πŸ’ 1922/8807
Condition Bachelor Spinster
Profession Farmer Trained nurse
Age 24 26
Dwelling Place Motueka Motueka
Length of Residence 22 years 10 days
Marriage Place St Thomas' Church, Motueka
Folio 6675
Consent
Date of Certificate 1 August 1922
Officiating Minister Lionel Mackay, Anglican minister
20 4 August 1922 James Cyril Harvey
Lilian Winifred Bensmann
James Cyril Harvey
Lilian Winifred Bensemann
πŸ’ 1922/7946
Bachelor
Spinster
Farmer
Domestic Duties
27
19
Upper Moutere
Upper Moutere
27 years
19 years
Lutheran Church, Upper Moutere 6676 4 August 1922 A. Appelt, Lutheran minister
No 20
Date of Notice 4 August 1922
  Groom Bride
Names of Parties James Cyril Harvey Lilian Winifred Bensmann
BDM Match (98%) James Cyril Harvey Lilian Winifred Bensemann
  πŸ’ 1922/7946
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 19
Dwelling Place Upper Moutere Upper Moutere
Length of Residence 27 years 19 years
Marriage Place Lutheran Church, Upper Moutere
Folio 6676
Consent
Date of Certificate 4 August 1922
Officiating Minister A. Appelt, Lutheran minister
21 21 August 1922 Norman James Adamson
Alice Barbara Benzies
Norman James Adamson
Alice Barbara Benzies
πŸ’ 1922/7957
Bachelor
Spinster
Civil Servant
Domestic Duties
27
26
Wanganui
Tasman
2 days
8 years
Presbyterian Church, Tasman 6677 21 August 1922 J. Richards, Presbyterian minister
No 21
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Norman James Adamson Alice Barbara Benzies
  πŸ’ 1922/7957
Condition Bachelor Spinster
Profession Civil Servant Domestic Duties
Age 27 26
Dwelling Place Wanganui Tasman
Length of Residence 2 days 8 years
Marriage Place Presbyterian Church, Tasman
Folio 6677
Consent
Date of Certificate 21 August 1922
Officiating Minister J. Richards, Presbyterian minister
22 25 August 1922 Harry Keith Young
Florence Mona Inglis
Harry Keith Young
Florence Mona Inglis
πŸ’ 1922/7964
Bachelor
Spinster
Labourer
Domestic Duties
25
21
Umukuri
Riwaka
25 years
21 years
Presbyterian Church, Riwaka 6678 25 August 1922 J. Richards, Presbyterian minister
No 22
Date of Notice 25 August 1922
  Groom Bride
Names of Parties Harry Keith Young Florence Mona Inglis
  πŸ’ 1922/7964
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 21
Dwelling Place Umukuri Riwaka
Length of Residence 25 years 21 years
Marriage Place Presbyterian Church, Riwaka
Folio 6678
Consent
Date of Certificate 25 August 1922
Officiating Minister J. Richards, Presbyterian minister

Page 2188

District of Motueka Quarter ending 30 September 1922 Registrar R. W. Noake
No Date of Notice Names and 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 5 September 1922 John Jeffrey Durrant
Daisy Muriel Starnes
John Jeffrey Durrant
Daisy Muriel Starnes
πŸ’ 1922/7965
Bachelor
Spinster
Farmer
Law Clerk
31
21
Motueka
Motueka
12 years
21 years
J. J. Durrant's Private Residence, Swan Road, Motueka 6679 5 September 1922 C. W. Brown, Methodist Minister
No 23
Date of Notice 5 September 1922
  Groom Bride
Names of Parties John Jeffrey Durrant Daisy Muriel Starnes
  πŸ’ 1922/7965
Condition Bachelor Spinster
Profession Farmer Law Clerk
Age 31 21
Dwelling Place Motueka Motueka
Length of Residence 12 years 21 years
Marriage Place J. J. Durrant's Private Residence, Swan Road, Motueka
Folio 6679
Consent
Date of Certificate 5 September 1922
Officiating Minister C. W. Brown, Methodist Minister
24 13 September 1922 Robert Gillies Grant
Amy Frances Mytton
Robert Gillies Grant
Amy Frances Mytton
πŸ’ 1922/7966
Bachelor
Spinster
Farmer
Domestic Duties
32
21
Motueka
Pokororo
3 years
21 years
Mrs. Mytton's Private Residence, Pokororo 6680 13 September 1922 C. W. Brown, Methodist Minister
No 24
Date of Notice 13 September 1922
  Groom Bride
Names of Parties Robert Gillies Grant Amy Frances Mytton
  πŸ’ 1922/7966
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 21
Dwelling Place Motueka Pokororo
Length of Residence 3 years 21 years
Marriage Place Mrs. Mytton's Private Residence, Pokororo
Folio 6680
Consent
Date of Certificate 13 September 1922
Officiating Minister C. W. Brown, Methodist Minister
25 18 September 1922 George Harold Jensen
Stella Doris Drummond
George Harold Jensen
Stella Doris Drummond
πŸ’ 1922/7967
Bachelor
Spinster
Farmer
Domestic Duties
24
25
Riwaka
Riwaka
4 days
25 years
Presbyterian Church, Riwaka 6681 18 September 1922 J. Richards, Presbyterian Minister
No 25
Date of Notice 18 September 1922
  Groom Bride
Names of Parties George Harold Jensen Stella Doris Drummond
  πŸ’ 1922/7967
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 25
Dwelling Place Riwaka Riwaka
Length of Residence 4 days 25 years
Marriage Place Presbyterian Church, Riwaka
Folio 6681
Consent
Date of Certificate 18 September 1922
Officiating Minister J. Richards, Presbyterian Minister

Page 2189

District of Motueka Quarter ending 31 December 1922 Registrar R. W. Oake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 18 October 1922 Walter Charles Thomas Grooby
Gladys Isabell Evelyn James
Walter Charles Thomas Grooby
Gladys Isabell Evelyn James
πŸ’ 1922/6884
Bachelor
Spinster
Farmer
Dressmaker
24
20
Pangatotara
Pangatotara
24 years
20 years
Methodist Parsonage, Motueka 9103 Caroline Susana Isabel James, mother 18 October 1922 C. W. Brown, Methodist
No 26
Date of Notice 18 October 1922
  Groom Bride
Names of Parties Walter Charles Thomas Grooby Gladys Isabell Evelyn James
  πŸ’ 1922/6884
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 20
Dwelling Place Pangatotara Pangatotara
Length of Residence 24 years 20 years
Marriage Place Methodist Parsonage, Motueka
Folio 9103
Consent Caroline Susana Isabel James, mother
Date of Certificate 18 October 1922
Officiating Minister C. W. Brown, Methodist
27 1 November 1922 Gordon Henry Grooby
Lily Mary Goad
Gordon Henry Grooby
Lily Mary Goad
πŸ’ 1922/6889
Bachelor
Spinster
Sawmiller
Domestic Duties
31
20
Motueka
Motueka
4 years
16 years
Mary Ellen Goad's dwelling, King Edward Street, Motueka 9104 Mary Ellen Goad, mother 1 November 1922 C. W. Brown, Methodist
No 27
Date of Notice 1 November 1922
  Groom Bride
Names of Parties Gordon Henry Grooby Lily Mary Goad
  πŸ’ 1922/6889
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 31 20
Dwelling Place Motueka Motueka
Length of Residence 4 years 16 years
Marriage Place Mary Ellen Goad's dwelling, King Edward Street, Motueka
Folio 9104
Consent Mary Ellen Goad, mother
Date of Certificate 1 November 1922
Officiating Minister C. W. Brown, Methodist
28 6 November 1922 Thomas Haining Gray
Vera Beatrice Flett
Thomas Haining Gray
Vera Beatrice Flett
πŸ’ 1922/6890
Bachelor
Spinster
Fruitgrower
Domestic Duties
25
22
Mariri
Lower Moutere
2 years
22 years
Charles David Hett's residence, Lower Moutere 9105 6 November 1922 J. Richards, Presbyterian
No 28
Date of Notice 6 November 1922
  Groom Bride
Names of Parties Thomas Haining Gray Vera Beatrice Flett
  πŸ’ 1922/6890
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 25 22
Dwelling Place Mariri Lower Moutere
Length of Residence 2 years 22 years
Marriage Place Charles David Hett's residence, Lower Moutere
Folio 9105
Consent
Date of Certificate 6 November 1922
Officiating Minister J. Richards, Presbyterian
29 15 November 1922 Louis Kennett Drummond
Frances Clara Krammer
Louis Kennett Drummond
Frances Clara Krammer
πŸ’ 1922/6891
Bachelor
Spinster
Farmer
Domestic servant
35
20
Braeburn
Braeburn
35 years
20 years
Registrar's Office, Motueka 9106 Whilmena Sophia Amelia Krammer 15 November 1922 Thomas Leslie Floyd, Deputy Registrar
No 29
Date of Notice 15 November 1922
  Groom Bride
Names of Parties Louis Kennett Drummond Frances Clara Krammer
  πŸ’ 1922/6891
Condition Bachelor Spinster
Profession Farmer Domestic servant
Age 35 20
Dwelling Place Braeburn Braeburn
Length of Residence 35 years 20 years
Marriage Place Registrar's Office, Motueka
Folio 9106
Consent Whilmena Sophia Amelia Krammer
Date of Certificate 15 November 1922
Officiating Minister Thomas Leslie Floyd, Deputy Registrar
30 21 November 1922 Edward Earl Smith
Meta Ethel Inwood
Edward Carl Smith
Meta Ethel Inwood
πŸ’ 1922/6892
Bachelor
Spinster
Painter
Domestic Duties
21
18
Lower Moutere
Motueka
21 years
18 years
Residence of Arthur Manoel Smith, Lower Moutere 9107 Ellen Inwood, mother 21 November 1922 C. W. Brown, Methodist
No 30
Date of Notice 21 November 1922
  Groom Bride
Names of Parties Edward Earl Smith Meta Ethel Inwood
BDM Match (97%) Edward Carl Smith Meta Ethel Inwood
  πŸ’ 1922/6892
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 21 18
Dwelling Place Lower Moutere Motueka
Length of Residence 21 years 18 years
Marriage Place Residence of Arthur Manoel Smith, Lower Moutere
Folio 9107
Consent Ellen Inwood, mother
Date of Certificate 21 November 1922
Officiating Minister C. W. Brown, Methodist

Page 2190

District of Motueka Quarter ending 31 December 1922 Registrar R. W. Noake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 21 November 1922 Percy Raymond Wratten
Elise Chapman
Percy Raymond Wratten
Elise Chapman
πŸ’ 1922/6893
Bachelor
Spinster
Farmer
Domestic duties
33
23
Pangatotara
Pangatotara
33 years
23 years
Residence of C. W. Brown, Motueka 9108 21 November 1922 C. W. Brown, Methodist
No 31
Date of Notice 21 November 1922
  Groom Bride
Names of Parties Percy Raymond Wratten Elise Chapman
  πŸ’ 1922/6893
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 23
Dwelling Place Pangatotara Pangatotara
Length of Residence 33 years 23 years
Marriage Place Residence of C. W. Brown, Motueka
Folio 9108
Consent
Date of Certificate 21 November 1922
Officiating Minister C. W. Brown, Methodist
32 7 December 1922 Allan Joseph Greig
Isabella Morris
Allan Joseph Greig
Isabella Morris
πŸ’ 1922/6894
Bachelor
Spinster
Civil Servant
Tailoress
29
29
Wellington
Motueka
1 day
5 days
St Thomas' Church, Motueka 9109 7 December 1922 John Vosper, Anglican
No 32
Date of Notice 7 December 1922
  Groom Bride
Names of Parties Allan Joseph Greig Isabella Morris
  πŸ’ 1922/6894
Condition Bachelor Spinster
Profession Civil Servant Tailoress
Age 29 29
Dwelling Place Wellington Motueka
Length of Residence 1 day 5 days
Marriage Place St Thomas' Church, Motueka
Folio 9109
Consent
Date of Certificate 7 December 1922
Officiating Minister John Vosper, Anglican
33 19 December 1922 Howard Reithen York
Mary Taylor
Howard Keithen York
Mary Taylor
πŸ’ 1922/6895
Charles Farmery
Mary Taylor
πŸ’ 1922/2842
Bachelor
Spinster
Accountant
Domestic
30
35
Motueka
Motueka
16 years
35 years
Dwelling of W. William Taylor, High Street, Motueka 9110 19 December 1922 C. W. Brown, Methodist
No 33
Date of Notice 19 December 1922
  Groom Bride
Names of Parties Howard Reithen York Mary Taylor
BDM Match (97%) Howard Keithen York Mary Taylor
  πŸ’ 1922/6895
BDM Match (61%) Charles Farmery Mary Taylor
  πŸ’ 1922/2842
Condition Bachelor Spinster
Profession Accountant Domestic
Age 30 35
Dwelling Place Motueka Motueka
Length of Residence 16 years 35 years
Marriage Place Dwelling of W. William Taylor, High Street, Motueka
Folio 9110
Consent
Date of Certificate 19 December 1922
Officiating Minister C. W. Brown, Methodist
34 30 December 1922 Fred Shee
Dorice Ruby Jutbury (Doris)
Fred Shee
Doris Ruby Tutbury
πŸ’ 1922/6874
Bachelor
Spinster
Seaman
Domestic
23
23
Riwaka
Riwaka
2 months
23 years
Mrs C. H. Tutbury's Residence, Riwaka 9111 30 December 1922 J. Richards, Presbyterian
No 34
Date of Notice 30 December 1922
  Groom Bride
Names of Parties Fred Shee Dorice Ruby Jutbury (Doris)
BDM Match (80%) Fred Shee Doris Ruby Tutbury
  πŸ’ 1922/6874
Condition Bachelor Spinster
Profession Seaman Domestic
Age 23 23
Dwelling Place Riwaka Riwaka
Length of Residence 2 months 23 years
Marriage Place Mrs C. H. Tutbury's Residence, Riwaka
Folio 9111
Consent
Date of Certificate 30 December 1922
Officiating Minister J. Richards, Presbyterian

Page 2193

District of Motupiko Quarter ending 30 June 1922 Registrar S. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 June 1922 Gerald Hanron
Effie Hudson
Gerald Hanron
Effie Hudson
πŸ’ 1922/4854
Bachelor
Spinster
Farmer
Independent
26
24
Stanley Brook
Tapawera
25 years
15 years
St. James, Tadmor 4442 24 June 1922 Canon Dart, Anglican
No 1
Date of Notice 24 June 1922
  Groom Bride
Names of Parties Gerald Hanron Effie Hudson
  πŸ’ 1922/4854
Condition Bachelor Spinster
Profession Farmer Independent
Age 26 24
Dwelling Place Stanley Brook Tapawera
Length of Residence 25 years 15 years
Marriage Place St. James, Tadmor
Folio 4442
Consent
Date of Certificate 24 June 1922
Officiating Minister Canon Dart, Anglican

Page 2197

District of Motupiko Quarter ending 31 December 1922 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 29 December 1922 John Frederick Lewis
Iris Doreen Sloss
John Frederick Lewis
Iris Doreen Sloss
πŸ’ 1923/1136
Bachelor
Spinster
Bootmaker
Domestic Duties
23
20
Korere
Korere
5 days
20 years
St. Georges Anglican Church, Motupiko 91 Ernest George Sloss, Father 29 December 1922 Rev. Canon Dart, Anglican
No 2
Date of Notice 29 December 1922
  Groom Bride
Names of Parties John Frederick Lewis Iris Doreen Sloss
  πŸ’ 1923/1136
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 23 20
Dwelling Place Korere Korere
Length of Residence 5 days 20 years
Marriage Place St. Georges Anglican Church, Motupiko
Folio 91
Consent Ernest George Sloss, Father
Date of Certificate 29 December 1922
Officiating Minister Rev. Canon Dart, Anglican

Page 2203

District of Murchison Quarter ending 30 September 1922 Registrar J. L. Andrewes
No Date of Notice Names and 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 30 August 1922 Thomas James
Emmeline Taylor
Thomas James
Emmeline Taylor
πŸ’ 1922/7968
Bachelor
Spinster
Farmer
Domestic duties
32
23
Murchison
Murchison
32 years
1 year
Residence of John James, Murchison 6682 30 August 1922 James Alexander Jermyn, Church of England
No 1
Date of Notice 30 August 1922
  Groom Bride
Names of Parties Thomas James Emmeline Taylor
  πŸ’ 1922/7968
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 23
Dwelling Place Murchison Murchison
Length of Residence 32 years 1 year
Marriage Place Residence of John James, Murchison
Folio 6682
Consent
Date of Certificate 30 August 1922
Officiating Minister James Alexander Jermyn, Church of England

Page 2205

District of Murchison Quarter ending 31 December 1922 Registrar F. L. Andrewes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 October 1922 Kenneth Mckenzie
Olive Millicent Moor
Kenneth McKenzie
Olive Millicent Moor
πŸ’ 1922/6875
Bachelor
Spinster
Railway Employee
Domestic duties
26
19
Murchison
Murchison
5 months
5 years
Residence of Alfred Henry Moor, Murchison 9112 Alfred Henry Moor, Father 2 October 1922 James Alexander Jermyn, Church of England
No 2
Date of Notice 2 October 1922
  Groom Bride
Names of Parties Kenneth Mckenzie Olive Millicent Moor
BDM Match (97%) Kenneth McKenzie Olive Millicent Moor
  πŸ’ 1922/6875
Condition Bachelor Spinster
Profession Railway Employee Domestic duties
Age 26 19
Dwelling Place Murchison Murchison
Length of Residence 5 months 5 years
Marriage Place Residence of Alfred Henry Moor, Murchison
Folio 9112
Consent Alfred Henry Moor, Father
Date of Certificate 2 October 1922
Officiating Minister James Alexander Jermyn, Church of England

Page 2207

District of Nelson Quarter ending 31 March 1922 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1922 James McAleary
Doris Road
James McCleary
Doris Noad
πŸ’ 1922/3289
Bachelor
Spinster
Typographical Mechanic
Domestic
25
21
Nelson
Nelson
4 weeks
3 months
Office of the Registrar of Marriages, Nelson 1999 5 January 1922 S. Tyson, Registrar of Marriages
No 1
Date of Notice 5 January 1922
  Groom Bride
Names of Parties James McAleary Doris Road
BDM Match (91%) James McCleary Doris Noad
  πŸ’ 1922/3289
Condition Bachelor Spinster
Profession Typographical Mechanic Domestic
Age 25 21
Dwelling Place Nelson Nelson
Length of Residence 4 weeks 3 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 1999
Consent
Date of Certificate 5 January 1922
Officiating Minister S. Tyson, Registrar of Marriages
2 4 January 1922 John Joseph Lenihan
Emma Lancaster
John Joseph Lenihan
Emma Lancaster
πŸ’ 1922/3290
Widower (28th December 1914)
Widow (16th September 1918)
Labourer
Domestic
45
49
Nelson
Nelson
4 days
4 days
Catholic Presbytery, Nile Street, Nelson 2000 4 January 1922 Rev. R. Sloane, Roman Catholic
No 2
Date of Notice 4 January 1922
  Groom Bride
Names of Parties John Joseph Lenihan Emma Lancaster
  πŸ’ 1922/3290
Condition Widower (28th December 1914) Widow (16th September 1918)
Profession Labourer Domestic
Age 45 49
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Catholic Presbytery, Nile Street, Nelson
Folio 2000
Consent
Date of Certificate 4 January 1922
Officiating Minister Rev. R. Sloane, Roman Catholic
3 10 January 1922 John Roy Hale
Hazel Rosella Gibbins
John Roy Hale
Hazel Rosella Gibbins
πŸ’ 1922/3298
Bachelor
Spinster
Telegraphist
Domestic duties
30
23
Nelson
Nelson
12 years
5 years
Christ Church Cathedral, Nelson 2001 10 January 1922 Rev. J. de Galvey, Church of England
No 3
Date of Notice 10 January 1922
  Groom Bride
Names of Parties John Roy Hale Hazel Rosella Gibbins
  πŸ’ 1922/3298
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 30 23
Dwelling Place Nelson Nelson
Length of Residence 12 years 5 years
Marriage Place Christ Church Cathedral, Nelson
Folio 2001
Consent
Date of Certificate 10 January 1922
Officiating Minister Rev. J. de Galvey, Church of England
4 12 January 1922 Ronald Buckrell
Hilda Annie Wright
Ronald Buckrell
Hilda Annie Wright
πŸ’ 1922/3309
Bachelor
Spinster
Clerk
Domestic duties
28
22
Nelson
Nelson
4 years
1 day
Office of the Registrar of Marriages, Nelson 2002 12 January 1922 J. B. Shanaghan, Deputy Registrar
No 4
Date of Notice 12 January 1922
  Groom Bride
Names of Parties Ronald Buckrell Hilda Annie Wright
  πŸ’ 1922/3309
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 22
Dwelling Place Nelson Nelson
Length of Residence 4 years 1 day
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2002
Consent
Date of Certificate 12 January 1922
Officiating Minister J. B. Shanaghan, Deputy Registrar
5 19 January 1922 Newton McBonochie
Florence Mary Miller
Newton McConochie
Florence Mary Miller
πŸ’ 1922/3316
Bachelor
Spinster
Farmer
School teacher
31
23
Nelson
Nelson
1 day
23 years
Baptist Church, Bridge Street, Nelson 2003 14 January 1922 Rev. J. Laird, Baptist
No 5
Date of Notice 19 January 1922
  Groom Bride
Names of Parties Newton McBonochie Florence Mary Miller
BDM Match (97%) Newton McConochie Florence Mary Miller
  πŸ’ 1922/3316
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 23
Dwelling Place Nelson Nelson
Length of Residence 1 day 23 years
Marriage Place Baptist Church, Bridge Street, Nelson
Folio 2003
Consent
Date of Certificate 14 January 1922
Officiating Minister Rev. J. Laird, Baptist

Page 2208

District of Nelson Quarter ending 31 March 1922 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 January 1922 John Roland Shimmersdale Hope
Florence Gertrude Turner
John Roland Skimmersdale Hope
Florence Gertrude Turner
πŸ’ 1922/3317
Bachelor
Spinster
Sheepfarmer
School teacher
38
21
D'Urville Island
Whangamoa
38 years
12 years
Dwelling of Charles Turner, Whangamoa 2004 20 January 1922 Rev. A. Heron, Church of England
No 6
Date of Notice 26 January 1922
  Groom Bride
Names of Parties John Roland Shimmersdale Hope Florence Gertrude Turner
BDM Match (98%) John Roland Skimmersdale Hope Florence Gertrude Turner
  πŸ’ 1922/3317
Condition Bachelor Spinster
Profession Sheepfarmer School teacher
Age 38 21
Dwelling Place D'Urville Island Whangamoa
Length of Residence 38 years 12 years
Marriage Place Dwelling of Charles Turner, Whangamoa
Folio 2004
Consent
Date of Certificate 20 January 1922
Officiating Minister Rev. A. Heron, Church of England
7 24 January 1922 John James Webb
Emily Victoria Firth
John James Webb
Emily Victoria Firth
πŸ’ 1922/3318
Bachelor
Divorced (Decree absolute 18th October 1918)
Civil Servant
Domestic duties
46
49
Nelson
Nelson
1 month
1 day
Office of the Registrar of Marriages, Nelson 2005 24 January 1922 E. Shanaghan, Deputy Registrar
No 7
Date of Notice 24 January 1922
  Groom Bride
Names of Parties John James Webb Emily Victoria Firth
  πŸ’ 1922/3318
Condition Bachelor Divorced (Decree absolute 18th October 1918)
Profession Civil Servant Domestic duties
Age 46 49
Dwelling Place Nelson Nelson
Length of Residence 1 month 1 day
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2005
Consent
Date of Certificate 24 January 1922
Officiating Minister E. Shanaghan, Deputy Registrar
8 6 February 1922 John Henry Byrne
Maria Constance Shapp
John Henry Byrne
Clara Constance Stapp
πŸ’ 1922/3319
Bachelor
Spinster
Telegraphist
Shop-Assistant
28
30
Nelson
Nelson
6 months
20 years
St. Marys Roman Catholic Church, Manuka Street, Nelson 2006 6 February 1922 Rev. D. H. Campbell, Roman Catholic
No 8
Date of Notice 6 February 1922
  Groom Bride
Names of Parties John Henry Byrne Maria Constance Shapp
BDM Match (91%) John Henry Byrne Clara Constance Stapp
  πŸ’ 1922/3319
Condition Bachelor Spinster
Profession Telegraphist Shop-Assistant
Age 28 30
Dwelling Place Nelson Nelson
Length of Residence 6 months 20 years
Marriage Place St. Marys Roman Catholic Church, Manuka Street, Nelson
Folio 2006
Consent
Date of Certificate 6 February 1922
Officiating Minister Rev. D. H. Campbell, Roman Catholic
9 14 February 1922 William Ernest Frederick Gensemann
Ethel Mary Edmondson
William Ernest Frederick Bensemann
Ethel Mary Edmondson
πŸ’ 1922/3320
Bachelor
Spinster
Farmer
Domestic duties
34
32
Upper Moutere
Nelson
34 years
32 years
Presbyterian Church, Nile Street, Nelson 2007 18 February 1922 Rev. G. H. Gibb, Presbyterian
No 9
Date of Notice 14 February 1922
  Groom Bride
Names of Parties William Ernest Frederick Gensemann Ethel Mary Edmondson
BDM Match (99%) William Ernest Frederick Bensemann Ethel Mary Edmondson
  πŸ’ 1922/3320
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 32
Dwelling Place Upper Moutere Nelson
Length of Residence 34 years 32 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 2007
Consent
Date of Certificate 18 February 1922
Officiating Minister Rev. G. H. Gibb, Presbyterian
10 14 February 1922 Alexander Boyd Hannah
Doris Ethel Helena Claude Whitten
Alexander Boyd Hannah
Doris Ethel Helena Maude Witten
πŸ’ 1922/3321
Bachelor
Spinster
Civil Servant
Law Clerk
24
21
Nelson
Nelson
2 years
15 years
Christchurch Cathedral, Nelson 2008 18 February 1922 Rev. J. E. Weeks, Church of England
No 10
Date of Notice 14 February 1922
  Groom Bride
Names of Parties Alexander Boyd Hannah Doris Ethel Helena Claude Whitten
BDM Match (95%) Alexander Boyd Hannah Doris Ethel Helena Maude Witten
  πŸ’ 1922/3321
Condition Bachelor Spinster
Profession Civil Servant Law Clerk
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 2 years 15 years
Marriage Place Christchurch Cathedral, Nelson
Folio 2008
Consent
Date of Certificate 18 February 1922
Officiating Minister Rev. J. E. Weeks, Church of England

Page 2209

District of Nelson Quarter ending 31 March 1922 Registrar S. J. S. M.
No Date of Notice Names and 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 18 February 1922 Percy Daniel Best
Sophie Petersen
Percy Daniel Best
Sophie Petersen
πŸ’ 1922/3322
Bachelor
Spinster
Farmer
Nurse
39
32
Appleby
Nelson
1 day
6 years
Methodist Church, Hardy Street, Nelson 2009 18 February 1922 Rev. W. H. Gibb, Presbyterian
No 11
Date of Notice 18 February 1922
  Groom Bride
Names of Parties Percy Daniel Best Sophie Petersen
  πŸ’ 1922/3322
Condition Bachelor Spinster
Profession Farmer Nurse
Age 39 32
Dwelling Place Appleby Nelson
Length of Residence 1 day 6 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 2009
Consent
Date of Certificate 18 February 1922
Officiating Minister Rev. W. H. Gibb, Presbyterian
12 24 February 1922 James Leslie Stewart
Margaret Josie Flanagan
James Leslie Stewart
Margaret Jessie Flanagan
πŸ’ 1922/3299
Bachelor
Spinster
Labourer
Domestic duties
29
29
Tahunanui
Nelson
2 years
39 years
Christchurch Cathedral, Nelson 2010 24 February 1922 Rev. J. C. Bleak, Church of England
No 12
Date of Notice 24 February 1922
  Groom Bride
Names of Parties James Leslie Stewart Margaret Josie Flanagan
BDM Match (96%) James Leslie Stewart Margaret Jessie Flanagan
  πŸ’ 1922/3299
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 29
Dwelling Place Tahunanui Nelson
Length of Residence 2 years 39 years
Marriage Place Christchurch Cathedral, Nelson
Folio 2010
Consent
Date of Certificate 24 February 1922
Officiating Minister Rev. J. C. Bleak, Church of England
13 24 February 1922 Ernest Kingett Newport
Alice May Hutchings known as Alice May Fletcher
Ernest Kinzett Newport
Alice May Fletcher
πŸ’ 1922/3300
Bachelor
Spinster
Labourer
Domestic duties
29
21
Nelson
Nelson
20 years
6 years
Christchurch Cathedral, Nelson 2011 24 February 1922 Rev. J. C. Bleak, Church of England
No 13
Date of Notice 24 February 1922
  Groom Bride
Names of Parties Ernest Kingett Newport Alice May Hutchings known as Alice May Fletcher
BDM Match (67%) Ernest Kinzett Newport Alice May Fletcher
  πŸ’ 1922/3300
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 21
Dwelling Place Nelson Nelson
Length of Residence 20 years 6 years
Marriage Place Christchurch Cathedral, Nelson
Folio 2011
Consent
Date of Certificate 24 February 1922
Officiating Minister Rev. J. C. Bleak, Church of England
14 24 February 1922 Roland Joshua Capps
Grace Elizabeth Windelborn
Roland Joshua Papps
Grace Elizabeth Windelborn
πŸ’ 1922/3301
Bachelor
Spinster
School teacher
Domestic duties
21
19
Nelson
Richmond
3 days
10 years
Office of the Registrar of Marriages, Nelson 2012 Lois Windelborn, Mother 24 February 1922 S. Tyson, Registrar of Marriages
No 14
Date of Notice 24 February 1922
  Groom Bride
Names of Parties Roland Joshua Capps Grace Elizabeth Windelborn
BDM Match (97%) Roland Joshua Papps Grace Elizabeth Windelborn
  πŸ’ 1922/3301
Condition Bachelor Spinster
Profession School teacher Domestic duties
Age 21 19
Dwelling Place Nelson Richmond
Length of Residence 3 days 10 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2012
Consent Lois Windelborn, Mother
Date of Certificate 24 February 1922
Officiating Minister S. Tyson, Registrar of Marriages
15 1 March 1922 Frederick Raymond Hogg
Mabel Sarah Frans
Frederick Raymond Hogg
Mabel Sarah Perano
πŸ’ 1922/3302
Bachelor
Spinster
Shop Assistant
Domestic duties
22
20
Nelson
Nelson
3 months
1 month
Roman Catholic Presbytery, Manuka Street, Nelson 2013 John William Frans, Father 1 March 1922 Rev. A. J. Hoare, Roman Catholic
No 15
Date of Notice 1 March 1922
  Groom Bride
Names of Parties Frederick Raymond Hogg Mabel Sarah Frans
BDM Match (92%) Frederick Raymond Hogg Mabel Sarah Perano
  πŸ’ 1922/3302
Condition Bachelor Spinster
Profession Shop Assistant Domestic duties
Age 22 20
Dwelling Place Nelson Nelson
Length of Residence 3 months 1 month
Marriage Place Roman Catholic Presbytery, Manuka Street, Nelson
Folio 2013
Consent John William Frans, Father
Date of Certificate 1 March 1922
Officiating Minister Rev. A. J. Hoare, Roman Catholic

Page 2210

District of Nelson Quarter ending 31 March 1922 Registrar S. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 3 March 1922 Thomas Ankers
Rachel Meapham
Thomas Ankers House
Rachel Meopham
πŸ’ 1922/3303
Widower
Divorced
Coachbuilder
Domestic duties
63
34
Nelson
Nelson
4 years
5 years
Office of the Registrar of Marriages, Nelson 2014 3 March 1922 S. Tyson, Registrar of Marriages
No 16
Date of Notice 3 March 1922
  Groom Bride
Names of Parties Thomas Ankers Rachel Meapham
BDM Match (81%) Thomas Ankers House Rachel Meopham
  πŸ’ 1922/3303
Condition Widower Divorced
Profession Coachbuilder Domestic duties
Age 63 34
Dwelling Place Nelson Nelson
Length of Residence 4 years 5 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2014
Consent
Date of Certificate 3 March 1922
Officiating Minister S. Tyson, Registrar of Marriages
17 9 March 1922 Edgar Henry Challies
Phoebe Billford Palmer
Edgar Henry Challies
Phoebe Lillford Palmer
πŸ’ 1922/3304
Bachelor
Spinster
Farmer
Domestic duties
23
24
Nelson
Wakapuaka
1 day
9 days
Christchurch Cathedral, Nelson 2015 9 March 1922 Rev. J.G. Weeks, Church of England
No 17
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Edgar Henry Challies Phoebe Billford Palmer
BDM Match (98%) Edgar Henry Challies Phoebe Lillford Palmer
  πŸ’ 1922/3304
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 24
Dwelling Place Nelson Wakapuaka
Length of Residence 1 day 9 days
Marriage Place Christchurch Cathedral, Nelson
Folio 2015
Consent
Date of Certificate 9 March 1922
Officiating Minister Rev. J.G. Weeks, Church of England
18 21 March 1922 Philip William Roy Hawke
Thelma Gladys Small
Philip William Hoy Hawke
Thelma Gladys Small
πŸ’ 1922/3305
Bachelor
Spinster
Warehouseman
Domestic duties
18
19
Nelson
Nelson
18 years
2 years
Dwelling of William Hawke, Nile Street East, Nelson 2016 William Hawke, father; Albert Small, father 21 March 1922 Rev. J.G. Weeks, Church of England
No 18
Date of Notice 21 March 1922
  Groom Bride
Names of Parties Philip William Roy Hawke Thelma Gladys Small
BDM Match (98%) Philip William Hoy Hawke Thelma Gladys Small
  πŸ’ 1922/3305
Condition Bachelor Spinster
Profession Warehouseman Domestic duties
Age 18 19
Dwelling Place Nelson Nelson
Length of Residence 18 years 2 years
Marriage Place Dwelling of William Hawke, Nile Street East, Nelson
Folio 2016
Consent William Hawke, father; Albert Small, father
Date of Certificate 21 March 1922
Officiating Minister Rev. J.G. Weeks, Church of England
19 28 March 1922 Ernest George Clifford
Nina Anne Leach
Ernest George Clifford
Nina Anne Leach
πŸ’ 1922/3306
Bachelor
Spinster
Telegraph Line Foreman
Domestic duties
28
22
Wakapuaka
Wakapuaka
3 years
22 years
Office of the Registrar of Marriages, Nelson 2017 28 March 1922 S. Tyson, Registrar of Marriages
No 19
Date of Notice 28 March 1922
  Groom Bride
Names of Parties Ernest George Clifford Nina Anne Leach
  πŸ’ 1922/3306
Condition Bachelor Spinster
Profession Telegraph Line Foreman Domestic duties
Age 28 22
Dwelling Place Wakapuaka Wakapuaka
Length of Residence 3 years 22 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 2017
Consent
Date of Certificate 28 March 1922
Officiating Minister S. Tyson, Registrar of Marriages
20 29 March 1922 Lawrence Stewart Condell
Elizabeth Joyce Harley
Lawrence Stewart Condell
Elizabeth Joyce Harley
πŸ’ 1922/3308
Bachelor
Spinster
Salesman
Domestic duties
26
21
Nelson
Nelson
22 years
21 years
Dwelling of Alice Harley, Church Street, Nelson 2019 29 March 1922 Rev. Ja. Rogers, Church of England
No 20
Date of Notice 29 March 1922
  Groom Bride
Names of Parties Lawrence Stewart Condell Elizabeth Joyce Harley
  πŸ’ 1922/3308
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 22 years 21 years
Marriage Place Dwelling of Alice Harley, Church Street, Nelson
Folio 2019
Consent
Date of Certificate 29 March 1922
Officiating Minister Rev. Ja. Rogers, Church of England

Page 2211

District of Nelson Quarter ending 31 March 1922 Registrar B. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 30 March 1922 George Henry Sheary
Marcelline Alesia Devanny
George Henry Sheary
Marcelline Alexia Devanny
πŸ’ 1922/3307
Bachelor
Spinster
bar driver
Artist
25
22
Nelson
Nelson
3 years
16 years
St. Marys Roman Catholic Church, Manuka Street, Nelson 2018 30 March 1922 Rev. D. A. Campbell, Roman Catholic
No 21
Date of Notice 30 March 1922
  Groom Bride
Names of Parties George Henry Sheary Marcelline Alesia Devanny
BDM Match (98%) George Henry Sheary Marcelline Alexia Devanny
  πŸ’ 1922/3307
Condition Bachelor Spinster
Profession bar driver Artist
Age 25 22
Dwelling Place Nelson Nelson
Length of Residence 3 years 16 years
Marriage Place St. Marys Roman Catholic Church, Manuka Street, Nelson
Folio 2018
Consent
Date of Certificate 30 March 1922
Officiating Minister Rev. D. A. Campbell, Roman Catholic

Page 2213

District of Nelson Quarter ending 30 June 1922 Registrar S. Tyson
No Date of Notice Names and 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 3 April 1922 Walter Edward Biggs
Alice May Williams
Walter Edward Biggs
Alice May Williams
πŸ’ 1922/4855
Bachelor
Spinster
Labourer
Domestic duties
29
21
Nelson
Nelson
3 days
3 days
All Saints Church, Vanguard Street, Nelson 4443 3 April 1922 Rev. L. Bing Rowe, Church of England
No 22
Date of Notice 3 April 1922
  Groom Bride
Names of Parties Walter Edward Biggs Alice May Williams
  πŸ’ 1922/4855
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 4443
Consent
Date of Certificate 3 April 1922
Officiating Minister Rev. L. Bing Rowe, Church of England
23 12 April 1922 Francis Roy Hill
Dorothy Nora Crosby
Francis Loy Hill
Dorothy Nora Grooby
πŸ’ 1922/4856
Bachelor
Spinster
Carrier
Domestic duties
22
19
Nelson
Stoke
1 year
4 days
Office of the Registrar of Marriages, Nelson 4444 Crosby, Father 12 April 1922 S. Tyson, Registrar of Marriages
No 23
Date of Notice 12 April 1922
  Groom Bride
Names of Parties Francis Roy Hill Dorothy Nora Crosby
BDM Match (92%) Francis Loy Hill Dorothy Nora Grooby
  πŸ’ 1922/4856
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 22 19
Dwelling Place Nelson Stoke
Length of Residence 1 year 4 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 4444
Consent Crosby, Father
Date of Certificate 12 April 1922
Officiating Minister S. Tyson, Registrar of Marriages
24 1 May 1922 Noel Watson
Gladys Mary Hobbs
Noel Watson
Gladys Mary Hobbs
πŸ’ 1922/4832
Bachelor
Spinster
Sawmiller
Domestic duties
25
24
Nelson
Nelson
25 years
24 years
All Saints Church, Vanguard Street, Nelson 4445 1 May 1922 Rev. L. Bing Rowe, Church of England
No 24
Date of Notice 1 May 1922
  Groom Bride
Names of Parties Noel Watson Gladys Mary Hobbs
  πŸ’ 1922/4832
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 25 years 24 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 4445
Consent
Date of Certificate 1 May 1922
Officiating Minister Rev. L. Bing Rowe, Church of England
25 10 May 1922 Frederick George Christian Hille
Elsie Georgina Shaw
Frederick George Christian Hille
Elsie Georgina Shaw
πŸ’ 1922/9846
Bachelor
Spinster
Engineer
Domestic duties
21
19
Nelson
Nelson
2 weeks
1 week
All Saints Church, Vanguard Street, Nelson 4446 Sarah Margaret Shaw, Mother 10 May 1922 Rev. L. Bing Rowe, Church of England
No 25
Date of Notice 10 May 1922
  Groom Bride
Names of Parties Frederick George Christian Hille Elsie Georgina Shaw
  πŸ’ 1922/9846
Condition Bachelor Spinster
Profession Engineer Domestic duties
Age 21 19
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 1 week
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 4446
Consent Sarah Margaret Shaw, Mother
Date of Certificate 10 May 1922
Officiating Minister Rev. L. Bing Rowe, Church of England
26 16 May 1922 Frank Newman Henderson
Eva Caroline Martin
Frank Newman Henderson
Eva Caroline Martin
πŸ’ 1922/4859
Bachelor
Divorced (Decree Absolute 28th March 1922)
Linesman
Domestic duties
32
30
Nelson
Nelson
10 years
30 years
Office of the Registrar of Marriages, Nelson 4447 16 May 1922 S. Tyson, Registrar of Marriages
No 26
Date of Notice 16 May 1922
  Groom Bride
Names of Parties Frank Newman Henderson Eva Caroline Martin
  πŸ’ 1922/4859
Condition Bachelor Divorced (Decree Absolute 28th March 1922)
Profession Linesman Domestic duties
Age 32 30
Dwelling Place Nelson Nelson
Length of Residence 10 years 30 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 4447
Consent
Date of Certificate 16 May 1922
Officiating Minister S. Tyson, Registrar of Marriages

Page 2214

District of Nelson Quarter ending 30 June 1922 Registrar S. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 19 May 1922 Hubert John Smith
Hazel Thomason
Hubert John Smith
Hazel Thomason
πŸ’ 1922/4860
Bachelor
Spinster
Bootmaker
Domestic duties
25
20
Nelson
Nelson
16 years
20 years
Church of Christ, Waimea Street, Nelson 4448 Sarah Ann Thomason, Mother 19 May 1922 John Watt, Church of Christ
No 24
Date of Notice 19 May 1922
  Groom Bride
Names of Parties Hubert John Smith Hazel Thomason
  πŸ’ 1922/4860
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 16 years 20 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 4448
Consent Sarah Ann Thomason, Mother
Date of Certificate 19 May 1922
Officiating Minister John Watt, Church of Christ
28 22 May 1922 Robert Edmund Richard Grimmett
Dorothy Madeline Taylor
Robert Edmund Richard Grimmett
Dorothy Madeline Taylor
πŸ’ 1922/4861
Bachelor
Spinster
Civil servant
School teacher
22
20
Nelson
Richmond
3 days
12 years
Christchurch Cathedral, Nelson 4449 Arthur Edward Taylor, Father 22 May 1922 Rev. J. C. Hicks, Church of England
No 28
Date of Notice 22 May 1922
  Groom Bride
Names of Parties Robert Edmund Richard Grimmett Dorothy Madeline Taylor
  πŸ’ 1922/4861
Condition Bachelor Spinster
Profession Civil servant School teacher
Age 22 20
Dwelling Place Nelson Richmond
Length of Residence 3 days 12 years
Marriage Place Christchurch Cathedral, Nelson
Folio 4449
Consent Arthur Edward Taylor, Father
Date of Certificate 22 May 1922
Officiating Minister Rev. J. C. Hicks, Church of England
29 23 May 1922 Philip Victor Anderson
Mabel Osborne Frask
Philip Victor Anderson
Mabel Osborne Trask
πŸ’ 1922/4862
Bachelor
Spinster
Farmer
Clerk
22
24
Happy Valley
Nelson
22 years
24 years
Christchurch Cathedral, Nelson 4450 23 May 1922 Rev. J. C. Hicks, Church of England
No 29
Date of Notice 23 May 1922
  Groom Bride
Names of Parties Philip Victor Anderson Mabel Osborne Frask
BDM Match (97%) Philip Victor Anderson Mabel Osborne Trask
  πŸ’ 1922/4862
Condition Bachelor Spinster
Profession Farmer Clerk
Age 22 24
Dwelling Place Happy Valley Nelson
Length of Residence 22 years 24 years
Marriage Place Christchurch Cathedral, Nelson
Folio 4450
Consent
Date of Certificate 23 May 1922
Officiating Minister Rev. J. C. Hicks, Church of England
30 25 May 1922 Lewis Barton
Clarice Maud Pukett
Lewis Canton
Clarice Maud Ricketts
πŸ’ 1922/4863
Bachelor
Spinster
Farmer
Domestic duties
34
30
Nelson
Nelson
14 days
12 years
Office of the Registrar of Marriages, Nelson 4451 25 May 1922 S. Lyon, Registrar of Marriages
No 30
Date of Notice 25 May 1922
  Groom Bride
Names of Parties Lewis Barton Clarice Maud Pukett
BDM Match (82%) Lewis Canton Clarice Maud Ricketts
  πŸ’ 1922/4863
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 30
Dwelling Place Nelson Nelson
Length of Residence 14 days 12 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 4451
Consent
Date of Certificate 25 May 1922
Officiating Minister S. Lyon, Registrar of Marriages
31 29 May 1922 John Richard Harris
Doris Sarah Stone
John Richard Marris
Doris Sarah Stone
πŸ’ 1922/4821
Bachelor
Spinster
Farmer
Typiste
26
20
Nelson
Nelson
5 days
20 years
Methodist Church, Hardy Street, Nelson 4452 James Elijah Stone, Father 29 May 1922 Rev. G. A. Gamine, Methodist
No 31
Date of Notice 29 May 1922
  Groom Bride
Names of Parties John Richard Harris Doris Sarah Stone
BDM Match (97%) John Richard Marris Doris Sarah Stone
  πŸ’ 1922/4821
Condition Bachelor Spinster
Profession Farmer Typiste
Age 26 20
Dwelling Place Nelson Nelson
Length of Residence 5 days 20 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 4452
Consent James Elijah Stone, Father
Date of Certificate 29 May 1922
Officiating Minister Rev. G. A. Gamine, Methodist

Page 2215

District of Nelson Quarter ending 30 June 1922 Registrar S. Lyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 4 June 1922 Jesse Hedley Himatt
Gladys Lilian Sherwood
Hesse Hedley Wimsett
Gladys Lilian Sherwood
πŸ’ 1922/4839
Bachelor
Spinster
Blacksmith
Domestic duties
36
30
Nelson
Nelson
30 years
30 years
Dwelling of Ernest Alfred Sherwood, Manuka Street, Nelson 4453 4 June 1922 Rev. F. R. Clamirez, Methodist
No 32
Date of Notice 4 June 1922
  Groom Bride
Names of Parties Jesse Hedley Himatt Gladys Lilian Sherwood
BDM Match (90%) Hesse Hedley Wimsett Gladys Lilian Sherwood
  πŸ’ 1922/4839
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 36 30
Dwelling Place Nelson Nelson
Length of Residence 30 years 30 years
Marriage Place Dwelling of Ernest Alfred Sherwood, Manuka Street, Nelson
Folio 4453
Consent
Date of Certificate 4 June 1922
Officiating Minister Rev. F. R. Clamirez, Methodist
33 8 June 1922 Reginald Harold Hamilton
Edith Constance Limberley Tandred
Reginald Harold Hamilton
Edith Constance Kimberley Tancred
πŸ’ 1922/4840
Bachelor
Spinster
Dairy farmer
Domestic duties
34
22
Nelson
Nelson
4 days
3 years
Presbyterian Church, Nile Street, Nelson 4454 8 June 1922 Rev. P. B. Gibb, Presbyterian
No 33
Date of Notice 8 June 1922
  Groom Bride
Names of Parties Reginald Harold Hamilton Edith Constance Limberley Tandred
BDM Match (97%) Reginald Harold Hamilton Edith Constance Kimberley Tancred
  πŸ’ 1922/4840
Condition Bachelor Spinster
Profession Dairy farmer Domestic duties
Age 34 22
Dwelling Place Nelson Nelson
Length of Residence 4 days 3 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 4454
Consent
Date of Certificate 8 June 1922
Officiating Minister Rev. P. B. Gibb, Presbyterian
34 14 June 1922 Cyril Henry Charles Ricoll
Alicia Massy Haikes
Cyril Henry Charles Nicoll
Alicia Massy Raikes
πŸ’ 1922/4841
Bachelor
Spinster
Farmer
Domestic duties
24
23
Nelson
Nelson
3 days
2 days
Office of the Registrar of Marriages, Nelson 4455 14 June 1922 S. Lyson, Registrar of Marriages
No 34
Date of Notice 14 June 1922
  Groom Bride
Names of Parties Cyril Henry Charles Ricoll Alicia Massy Haikes
BDM Match (95%) Cyril Henry Charles Nicoll Alicia Massy Raikes
  πŸ’ 1922/4841
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 2 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 4455
Consent
Date of Certificate 14 June 1922
Officiating Minister S. Lyson, Registrar of Marriages
35 21 June 1922 Clarence Ray Ricketts
Gladys May Cotton
Clarence Roy Ricketts
Gladys May Cotton
πŸ’ 1922/4842
Bachelor
Spinster
Timber worker
Domestic duties
26
21
Nelson
Nelson
3 years
21 years
Church of Christ, Waimea Street, Nelson 4456 21 June 1922 John Watt, Church of Christ
No 35
Date of Notice 21 June 1922
  Groom Bride
Names of Parties Clarence Ray Ricketts Gladys May Cotton
BDM Match (98%) Clarence Roy Ricketts Gladys May Cotton
  πŸ’ 1922/4842
Condition Bachelor Spinster
Profession Timber worker Domestic duties
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 3 years 21 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 4456
Consent
Date of Certificate 21 June 1922
Officiating Minister John Watt, Church of Christ
36 28 June 1922 Gilbert Finlay Rutherford
Rathalla Gibbs
Gilbert Finlay Pulsford
Nattalea Gibbs
πŸ’ 1922/4843
Bachelor
Widow
Clerk
Domestic duties
30
24
Nelson
Marvis
3 days
6 months
Christchurch Cathedral, Nelson 4457 28 June 1922 Rev. J. C. Weeks, Church of England
No 36
Date of Notice 28 June 1922
  Groom Bride
Names of Parties Gilbert Finlay Rutherford Rathalla Gibbs
BDM Match (79%) Gilbert Finlay Pulsford Nattalea Gibbs
  πŸ’ 1922/4843
Condition Bachelor Widow
Profession Clerk Domestic duties
Age 30 24
Dwelling Place Nelson Marvis
Length of Residence 3 days 6 months
Marriage Place Christchurch Cathedral, Nelson
Folio 4457
Consent
Date of Certificate 28 June 1922
Officiating Minister Rev. J. C. Weeks, Church of England

Page 2216

District of Nelson Quarter ending 30 June 1922 Registrar B. Fom
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 29 June 1922 Alexander Hailstone Stanley
Kona Cecily Gill
Alexander Hailstone Stanley
Rona Cecily Gill
πŸ’ 1922/4844
Bachelor
Spinster
Seaman
Domestic duties
22
21
Nelson
Nelson
4 days
2 years
All Saints Church, Vanguard Street, Nelson 4458 29 June 1922 Rev. G. Pring Rowe, Church of England
No 34
Date of Notice 29 June 1922
  Groom Bride
Names of Parties Alexander Hailstone Stanley Kona Cecily Gill
BDM Match (97%) Alexander Hailstone Stanley Rona Cecily Gill
  πŸ’ 1922/4844
Condition Bachelor Spinster
Profession Seaman Domestic duties
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 4 days 2 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 4458
Consent
Date of Certificate 29 June 1922
Officiating Minister Rev. G. Pring Rowe, Church of England

Page 2217

District of Nelson Quarter ending 30 September 1922 Registrar S. Lyon
No Date of Notice Names and 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 July 1922 Leonard William Ball
Elsie Moye
Leonard William Ball
Katie Moye
πŸ’ 1922/7969
Bachelor
Spinster
Labourer
Domestic duties
22
19
Nelson
Nelson
10 months
19 years
Office of the Registrar of Marriages, Nelson 6683 William Frederick Schwass, Guardian 12 July 1922 S. Lyon, Registrar
No 38
Date of Notice 12 July 1922
  Groom Bride
Names of Parties Leonard William Ball Elsie Moye
BDM Match (85%) Leonard William Ball Katie Moye
  πŸ’ 1922/7969
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 19
Dwelling Place Nelson Nelson
Length of Residence 10 months 19 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6683
Consent William Frederick Schwass, Guardian
Date of Certificate 12 July 1922
Officiating Minister S. Lyon, Registrar
39 6 July 1922 Charles Alexander Gaitt
Minnie Clara Rees
Charles Alexander Gaitt
Minnie Clara Rees
πŸ’ 1922/7970
Bachelor
Widow (since October 1909)
Postmaster
School Teacher
39
43
Nelson
Stoke
3 days
3 days
St. Barnabas Church, Stoke 6684 6 July 1922 Rev. J. A. Rogers, Church of England
No 39
Date of Notice 6 July 1922
  Groom Bride
Names of Parties Charles Alexander Gaitt Minnie Clara Rees
  πŸ’ 1922/7970
Condition Bachelor Widow (since October 1909)
Profession Postmaster School Teacher
Age 39 43
Dwelling Place Nelson Stoke
Length of Residence 3 days 3 days
Marriage Place St. Barnabas Church, Stoke
Folio 6684
Consent
Date of Certificate 6 July 1922
Officiating Minister Rev. J. A. Rogers, Church of England
40 14 July 1922 Roy Hamilton Sigglekow
Ruby Tannant
Roy Hamilton Sigglekow
Ruby Tannant
πŸ’ 1922/7947
Bachelor
Spinster
Orchardist
Domestic duties
24
15
Nelson
Lower Moutere
3 months
15 years
Office of the Registrar of Marriages, Nelson 6685 Thomas Tannant, Father 14 July 1922 S. Lyon, Registrar
No 40
Date of Notice 14 July 1922
  Groom Bride
Names of Parties Roy Hamilton Sigglekow Ruby Tannant
  πŸ’ 1922/7947
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 24 15
Dwelling Place Nelson Lower Moutere
Length of Residence 3 months 15 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6685
Consent Thomas Tannant, Father
Date of Certificate 14 July 1922
Officiating Minister S. Lyon, Registrar
41 19 July 1922 David Lawson Ross
Marjorie Jemima Broad
David Lawson Ross
Marjorie Jemima Broad
πŸ’ 1922/7948
Bachelor
Spinster
Shop
Waitress
24
21
Nelson
Nelson
1 week
1 week
Christchurch Cathedral, Nelson 6686 19 July 1922 Rev. J. C. Waks, Church of England
No 41
Date of Notice 19 July 1922
  Groom Bride
Names of Parties David Lawson Ross Marjorie Jemima Broad
  πŸ’ 1922/7948
Condition Bachelor Spinster
Profession Shop Waitress
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 1 week 1 week
Marriage Place Christchurch Cathedral, Nelson
Folio 6686
Consent
Date of Certificate 19 July 1922
Officiating Minister Rev. J. C. Waks, Church of England
42 19 July 1922 Philip Russell Parker
Olive Mary McGee
Philip Rossell Parker
Olive Mary McGee
πŸ’ 1922/7949
Widower (30 April 1921)
Spinster
Dentist
Domestic duties
43
35
Nelson
Nelson
22 months
35 years
Christchurch Cathedral, Nelson 6687 19 July 1922 Rev. J. C. Waks, Church of England
No 42
Date of Notice 19 July 1922
  Groom Bride
Names of Parties Philip Russell Parker Olive Mary McGee
BDM Match (98%) Philip Rossell Parker Olive Mary McGee
  πŸ’ 1922/7949
Condition Widower (30 April 1921) Spinster
Profession Dentist Domestic duties
Age 43 35
Dwelling Place Nelson Nelson
Length of Residence 22 months 35 years
Marriage Place Christchurch Cathedral, Nelson
Folio 6687
Consent
Date of Certificate 19 July 1922
Officiating Minister Rev. J. C. Waks, Church of England

Page 2218

District of Nelson Quarter ending 30 September 1922 Registrar S. T. Horn
No Date of Notice Names and 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 19 July 1922 John Howard Den
Monica Clarice Brewerton
John Howard Win
Monica Clarice Brewerton
πŸ’ 1922/7950
Bachelor
Spinster
Farmer
School teacher
24
22
Dovedale
Nelson
24 years
12 years
Church of Christ, Waimea Street, Nelson 6688 19 July 1922 John G. Price, Church of Christ
No 43
Date of Notice 19 July 1922
  Groom Bride
Names of Parties John Howard Den Monica Clarice Brewerton
BDM Match (93%) John Howard Win Monica Clarice Brewerton
  πŸ’ 1922/7950
Condition Bachelor Spinster
Profession Farmer School teacher
Age 24 22
Dwelling Place Dovedale Nelson
Length of Residence 24 years 12 years
Marriage Place Church of Christ, Waimea Street, Nelson
Folio 6688
Consent
Date of Certificate 19 July 1922
Officiating Minister John G. Price, Church of Christ
44 31 July 1922 Alfred Keith Bradeck
Clara May Hebden
Alfred Keith Bradcock
Clara May Fairburn
πŸ’ 1922/7951
Bachelor
Spinster
Bushman
Lady help
24
21
Nelson
Nelson
24 years
1 year
All Saints Church, Vanguard Street, Nelson 6689 31 July 1922 Rev. G. Wing Howe, Church of England
No 44
Date of Notice 31 July 1922
  Groom Bride
Names of Parties Alfred Keith Bradeck Clara May Hebden
BDM Match (79%) Alfred Keith Bradcock Clara May Fairburn
  πŸ’ 1922/7951
Condition Bachelor Spinster
Profession Bushman Lady help
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 24 years 1 year
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 6689
Consent
Date of Certificate 31 July 1922
Officiating Minister Rev. G. Wing Howe, Church of England
45 3 August 1922 Alfred Josiah Huff
Ivy Minnie Siffus
Alfred Josiah Ruff
Ivy Minnie Sixtus
πŸ’ 1922/7952
Bachelor
Widow
Carrier
Domestic
31
24
Nelson
Nelson
31 years
4 years
Presbyterian Church, Nile Street, Nelson 6690 3 August 1922 Rev. J. H. Gibb, Presbyterian
No 45
Date of Notice 3 August 1922
  Groom Bride
Names of Parties Alfred Josiah Huff Ivy Minnie Siffus
BDM Match (91%) Alfred Josiah Ruff Ivy Minnie Sixtus
  πŸ’ 1922/7952
Condition Bachelor Widow
Profession Carrier Domestic
Age 31 24
Dwelling Place Nelson Nelson
Length of Residence 31 years 4 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 6690
Consent
Date of Certificate 3 August 1922
Officiating Minister Rev. J. H. Gibb, Presbyterian
46 4 August 1922 Oliver Hodgkinson
Maryann Barman
Oliver Hodgkinson
Maryann Harman
πŸ’ 1922/7953
Bachelor
Spinster
Farmer
Domestic duties
21
24
Table Bay
Table Bay
21 years
21 years
Dwelling of Mary Jane Harman, Table Bay 6691 4 August 1922 Rev. A. H. Heron, Church of England
No 46
Date of Notice 4 August 1922
  Groom Bride
Names of Parties Oliver Hodgkinson Maryann Barman
BDM Match (96%) Oliver Hodgkinson Maryann Harman
  πŸ’ 1922/7953
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 24
Dwelling Place Table Bay Table Bay
Length of Residence 21 years 21 years
Marriage Place Dwelling of Mary Jane Harman, Table Bay
Folio 6691
Consent
Date of Certificate 4 August 1922
Officiating Minister Rev. A. H. Heron, Church of England
47 8 August 1922 Henry Barlow
Ada Matilda Randall
Henry Barlow
Ada Matilda Randall
πŸ’ 1922/7954
Bachelor
Spinster
Alluvial gold miner
Housekeeper
56
41
Nelson
Nelson
2 weeks
2 years
All Saints Church, Vanguard Street, Nelson 6692 8 August 1922 Rev. G. Wing Howe, Church of England
No 47
Date of Notice 8 August 1922
  Groom Bride
Names of Parties Henry Barlow Ada Matilda Randall
  πŸ’ 1922/7954
Condition Bachelor Spinster
Profession Alluvial gold miner Housekeeper
Age 56 41
Dwelling Place Nelson Nelson
Length of Residence 2 weeks 2 years
Marriage Place All Saints Church, Vanguard Street, Nelson
Folio 6692
Consent
Date of Certificate 8 August 1922
Officiating Minister Rev. G. Wing Howe, Church of England

Page 2219

District of Nelson Quarter ending 30 September 1922 Registrar S. J. Yson
No Date of Notice Names and 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 9 August 1922 Clement Arthur Ivory
Katherine May Shirtliff
Clement Arthur Ivory
Catherine May Shirtteff
πŸ’ 1922/7955
Bachelor
Spinster
Orchardist
Domestic duties
24
22
Nelson
Nelson
7 days
5 years
Office of the Registrar of Marriages, Nelson 6693 9 August 1922 S. Yson, Registrar
No 48
Date of Notice 9 August 1922
  Groom Bride
Names of Parties Clement Arthur Ivory Katherine May Shirtliff
BDM Match (94%) Clement Arthur Ivory Catherine May Shirtteff
  πŸ’ 1922/7955
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 24 22
Dwelling Place Nelson Nelson
Length of Residence 7 days 5 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6693
Consent
Date of Certificate 9 August 1922
Officiating Minister S. Yson, Registrar
49 9 August 1922 Ashley Leonard Hitchcock
Hazel Thom
Ashley Conrad Hitchcock
Hazel Thom
πŸ’ 1922/7956
Bachelor
Spinster
Farmer
Domestic duties
28
24
Nelson
Nelson
2 days
24 years
Presbyterian Church, Nile Street, Nelson 6694 9 August 1922 Rev. G. M. Gibb, Presbyterian
No 49
Date of Notice 9 August 1922
  Groom Bride
Names of Parties Ashley Leonard Hitchcock Hazel Thom
BDM Match (92%) Ashley Conrad Hitchcock Hazel Thom
  πŸ’ 1922/7956
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 2 days 24 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 6694
Consent
Date of Certificate 9 August 1922
Officiating Minister Rev. G. M. Gibb, Presbyterian
50 10 August 1922 Ernest Pyne Riddell
Aura Shanton Allen
Ernest Payne Liddell
Kura Stanton Allen
πŸ’ 1922/7958
Bachelor
Spinster
Manager H. F. Clothing Factory
Domestic duties
26
22
Nelson
Stoke
10 months
12 years
St. Johns Church, Trentham 6695 10 August 1922 Rev. J. H. Sykes, Church of England
No 50
Date of Notice 10 August 1922
  Groom Bride
Names of Parties Ernest Pyne Riddell Aura Shanton Allen
BDM Match (89%) Ernest Payne Liddell Kura Stanton Allen
  πŸ’ 1922/7958
Condition Bachelor Spinster
Profession Manager H. F. Clothing Factory Domestic duties
Age 26 22
Dwelling Place Nelson Stoke
Length of Residence 10 months 12 years
Marriage Place St. Johns Church, Trentham
Folio 6695
Consent
Date of Certificate 10 August 1922
Officiating Minister Rev. J. H. Sykes, Church of England
51 10 August 1922 James Joseph Christensen
Dorothy Christian Emery
James Joseph Masterson
Dorothy Finnerty
πŸ’ 1922/9454
Bachelor
Spinster
Pastrycook
Domestic duties
31
33
Nelson
Nelson
4 months
6 months
Office of the Registrar of Marriages, Nelson 6696 10 August 1922 S. Yson, Registrar
No 51
Date of Notice 10 August 1922
  Groom Bride
Names of Parties James Joseph Christensen Dorothy Christian Emery
BDM Match (64%) James Joseph Masterson Dorothy Finnerty
  πŸ’ 1922/9454
Condition Bachelor Spinster
Profession Pastrycook Domestic duties
Age 31 33
Dwelling Place Nelson Nelson
Length of Residence 4 months 6 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6696
Consent
Date of Certificate 10 August 1922
Officiating Minister S. Yson, Registrar
52 16 August 1922 Douglas James Redpath
Audrey Keith Hawke (Hawke)
Douglas James Redpath
Audrey Netta Hawke
πŸ’ 1922/7960
Bachelor
Spinster
Stock agent
Bookkeeper and typiste
25
24
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 6697 16 August 1922 S. Yson, Registrar
No 52
Date of Notice 16 August 1922
  Groom Bride
Names of Parties Douglas James Redpath Audrey Keith Hawke (Hawke)
BDM Match (81%) Douglas James Redpath Audrey Netta Hawke
  πŸ’ 1922/7960
Condition Bachelor Spinster
Profession Stock agent Bookkeeper and typiste
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6697
Consent
Date of Certificate 16 August 1922
Officiating Minister S. Yson, Registrar

Page 2220

District of Nelson Quarter ending 30 September 1922 Registrar E. Lyon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 24 August 1922 Henry Barrett
Marguerite Chapman
Bachelor
Spinster
Postal Clerk
Hives
25
24
Nelson
Nelson
10 years
1 year
Presbyterian Church, Nile Street, Nelson 6703 24 August 1922 Rev. G. H. Gibb, Presbyterian
No 58
Date of Notice 24 August 1922
  Groom Bride
Names of Parties Henry Barrett Marguerite Chapman
Condition Bachelor Spinster
Profession Postal Clerk Hives
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 10 years 1 year
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 6703
Consent
Date of Certificate 24 August 1922
Officiating Minister Rev. G. H. Gibb, Presbyterian
59 30 August 1922 Edward Karl Russ
Frances Helen Hooper
Edward Carl Russ
Frances Helen Hooper
πŸ’ 1922/8015
Bachelor
Spinster
Farmer
Office Clerk
36
34
Appleby
Nelson
36 years
2 years
Dwelling of James Hooper, Milton Street, Nelson 6704 30 August 1922 Rev. J. R. Dart, Church of England
No 59
Date of Notice 30 August 1922
  Groom Bride
Names of Parties Edward Karl Russ Frances Helen Hooper
BDM Match (97%) Edward Carl Russ Frances Helen Hooper
  πŸ’ 1922/8015
Condition Bachelor Spinster
Profession Farmer Office Clerk
Age 36 34
Dwelling Place Appleby Nelson
Length of Residence 36 years 2 years
Marriage Place Dwelling of James Hooper, Milton Street, Nelson
Folio 6704
Consent
Date of Certificate 30 August 1922
Officiating Minister Rev. J. R. Dart, Church of England
60 31 August 1922 Matthew Hawthorne
Alice Mary Mathews
Matthew Hawthorne
Alice Mary Mathews
πŸ’ 1922/8016
Bachelor
Spinster
Farmer
Domestic duties
26
35
Nelson
Nelson
16 years
20 years
St. Marys Church, Manuka Street, Nelson 6705 31 August 1922 Rev. D. H. Campbell, Roman Catholic
No 60
Date of Notice 31 August 1922
  Groom Bride
Names of Parties Matthew Hawthorne Alice Mary Mathews
  πŸ’ 1922/8016
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 35
Dwelling Place Nelson Nelson
Length of Residence 16 years 20 years
Marriage Place St. Marys Church, Manuka Street, Nelson
Folio 6705
Consent
Date of Certificate 31 August 1922
Officiating Minister Rev. D. H. Campbell, Roman Catholic
61 4 September 1922 Ronald Richard Martin
Annie Louisa Annear
Ronald Richard Martin
Annie Louisa Annear
πŸ’ 1922/8017
Bachelor
Spinster
Railway Clerk
Dressmaker
25
24
Nelson
Nelson
4 days
14 years
Presbyterian Church, Nile Street, Nelson 6706 4 September 1922 Rev. G. H. Gibb, Presbyterian
No 61
Date of Notice 4 September 1922
  Groom Bride
Names of Parties Ronald Richard Martin Annie Louisa Annear
  πŸ’ 1922/8017
Condition Bachelor Spinster
Profession Railway Clerk Dressmaker
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 4 days 14 years
Marriage Place Presbyterian Church, Nile Street, Nelson
Folio 6706
Consent
Date of Certificate 4 September 1922
Officiating Minister Rev. G. H. Gibb, Presbyterian
62 8 September 1922 Henry Jonathan Lewis
Minnie Florence Elliott
Henry Jonathan Lewis
Minnie Florence Elliott
πŸ’ 1922/8018
Widower
Spinster
Retired surveyor
Domestic duties
44
54
Tahunanui
Nelson
2 months
10 years
Christchurch Cathedral, Nelson 6707 8 September 1922 Rev. J. G. Wicks, Church of England
No 62
Date of Notice 8 September 1922
  Groom Bride
Names of Parties Henry Jonathan Lewis Minnie Florence Elliott
  πŸ’ 1922/8018
Condition Widower Spinster
Profession Retired surveyor Domestic duties
Age 44 54
Dwelling Place Tahunanui Nelson
Length of Residence 2 months 10 years
Marriage Place Christchurch Cathedral, Nelson
Folio 6707
Consent
Date of Certificate 8 September 1922
Officiating Minister Rev. J. G. Wicks, Church of England

Page 2220

District of Nelson Quarter ending 30 September 1922 Registrar B. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 21 August 1922 Frederick Allan Hamilton
Rita Burton Shinnall
Frederick Allan Hamilton
Rita Buxton Chisnall
πŸ’ 1922/7961
Bachelor
Spinster
Farmer
Domestic duties
23
23
Nelson
Nelson
2 days
23 years
Christchurch Cathedral, Nelson 6698 21 August 1922 Rev. G. B. Weeks, Church of England
No 53
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Frederick Allan Hamilton Rita Burton Shinnall
BDM Match (93%) Frederick Allan Hamilton Rita Buxton Chisnall
  πŸ’ 1922/7961
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 2 days 23 years
Marriage Place Christchurch Cathedral, Nelson
Folio 6698
Consent
Date of Certificate 21 August 1922
Officiating Minister Rev. G. B. Weeks, Church of England
54 22 August 1922 Francis John Biggs
Margaret Smith
Francis John Biggs
Margaret Smith
πŸ’ 1922/7962
Bachelor
Divorced absolute 4th March 1914
Labourer
Domestic duties
32
30
Nelson
Nelson
3 days
3 days
Office of the Registrar of Marriages, Nelson 6699 22 August 1922 S. Tyson, Registrar
No 54
Date of Notice 22 August 1922
  Groom Bride
Names of Parties Francis John Biggs Margaret Smith
  πŸ’ 1922/7962
Condition Bachelor Divorced absolute 4th March 1914
Profession Labourer Domestic duties
Age 32 30
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6699
Consent
Date of Certificate 22 August 1922
Officiating Minister S. Tyson, Registrar
55 22 August 1922 Nathan Newton Gillery
Florence Edna Hope
Nathan Newton Gullery
Florence Edna Hope
πŸ’ 1922/7963
Bachelor
Spinster
Farmer
Domestic duties
33
16
Nelson
French Pass
5 days
16 years
Office of the Registrar of Marriages, Nelson 6700 Grey Douglas Hope, Father 22 August 1922 S. Tyson, Registrar
No 55
Date of Notice 22 August 1922
  Groom Bride
Names of Parties Nathan Newton Gillery Florence Edna Hope
BDM Match (98%) Nathan Newton Gullery Florence Edna Hope
  πŸ’ 1922/7963
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 16
Dwelling Place Nelson French Pass
Length of Residence 5 days 16 years
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 6700
Consent Grey Douglas Hope, Father
Date of Certificate 22 August 1922
Officiating Minister S. Tyson, Registrar
56 22 August 1922 Hubert Clement Best
Mabel Annie Norgate
Hubert Clement Best
Mabel Annie Norgate
πŸ’ 1922/7996
Bachelor
Spinster
Farmer
Domestic duties
40
41
Nelson
Wakatu, Nelson
1 day
41 years
Dwelling of Mrs. Elizabeth Norgate, Wakatu, Nelson 6701 22 August 1922 W. J. Carpenter, Church of Christ
No 56
Date of Notice 22 August 1922
  Groom Bride
Names of Parties Hubert Clement Best Mabel Annie Norgate
  πŸ’ 1922/7996
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 41
Dwelling Place Nelson Wakatu, Nelson
Length of Residence 1 day 41 years
Marriage Place Dwelling of Mrs. Elizabeth Norgate, Wakatu, Nelson
Folio 6701
Consent
Date of Certificate 22 August 1922
Officiating Minister W. J. Carpenter, Church of Christ
57 22 August 1922 Norman Rout
Marion Dorothy Snodgrass
Norman Rout
Marion Dorothy Snodgrass
πŸ’ 1922/8007
Bachelor
Spinster
Accountant
Domestic duties
25
25
Nelson
Nelson
25 years
25 years
Methodist Church, Hardy Street, Nelson 6702 22 August 1922 Rev. H. R. Blamires, Methodist
No 57
Date of Notice 22 August 1922
  Groom Bride
Names of Parties Norman Rout Marion Dorothy Snodgrass
  πŸ’ 1922/8007
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 25 years 25 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 6702
Consent
Date of Certificate 22 August 1922
Officiating Minister Rev. H. R. Blamires, Methodist

Page 2222

District of Nelson Quarter ending 30 September 1922 Registrar B. Tyson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 23 September 1922 Ashley Claude Snow
Jessie Gooding
Ashley Claude Snow
Jessie Gooding
πŸ’ 1922/8019
Bachelor
Spinster
Clerk
Nurse
26
23
Nelson
Nelson
1 year
5 years
Methodist Church, Hardy Street, Nelson 6708 23 September 1922 Rev. C. R. Glamires, Methodist
No 63
Date of Notice 23 September 1922
  Groom Bride
Names of Parties Ashley Claude Snow Jessie Gooding
  πŸ’ 1922/8019
Condition Bachelor Spinster
Profession Clerk Nurse
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 1 year 5 years
Marriage Place Methodist Church, Hardy Street, Nelson
Folio 6708
Consent
Date of Certificate 23 September 1922
Officiating Minister Rev. C. R. Glamires, Methodist
64 24 September 1922 Archibald Wallace
Mary Ethel Houssiaux
Archibald Wallace
Mary Ethel Housiaux
πŸ’ 1922/8020
Bachelor
Spinster
Accountant
Drapery Saleswoman
36
24
Nelson
Nelson
5 years
21 years
St. Mary's Roman Catholic Church, Nelson 6709 24 September 1922 Rev. G. Hoare, Roman Catholic
No 64
Date of Notice 24 September 1922
  Groom Bride
Names of Parties Archibald Wallace Mary Ethel Houssiaux
BDM Match (98%) Archibald Wallace Mary Ethel Housiaux
  πŸ’ 1922/8020
Condition Bachelor Spinster
Profession Accountant Drapery Saleswoman
Age 36 24
Dwelling Place Nelson Nelson
Length of Residence 5 years 21 years
Marriage Place St. Mary's Roman Catholic Church, Nelson
Folio 6709
Consent
Date of Certificate 24 September 1922
Officiating Minister Rev. G. Hoare, Roman Catholic
65 28 September 1922 William Curtain
Kelvie Reta Freeman
William Curtain
Elvie Rita Freeman
πŸ’ 1922/7997
Bachelor
Spinster
Labourer
Domestic duties
32
21
Nelson
Nelson
3 days
14 days
St. Mary's Church, Manuka Street, Nelson 6710 28 September 1922 Rev. G. Hoare, Roman Catholic
No 65
Date of Notice 28 September 1922
  Groom Bride
Names of Parties William Curtain Kelvie Reta Freeman
BDM Match (92%) William Curtain Elvie Rita Freeman
  πŸ’ 1922/7997
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 32 21
Dwelling Place Nelson Nelson
Length of Residence 3 days 14 days
Marriage Place St. Mary's Church, Manuka Street, Nelson
Folio 6710
Consent
Date of Certificate 28 September 1922
Officiating Minister Rev. G. Hoare, Roman Catholic

Page 2223

District of Nelson Quarter ending 31 December 1922 Registrar A. G. Miller, Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 2 October 1922 William Webber Greenslade
Ivy Gertrude Batchelor
William Webber Greenslade
Ivy Gertrude Batchelor
πŸ’ 1922/6876
Bachelor
Spinster
Tanner
Domestic Duties
42
41
Nelson
Nelson
36 years
41 years
Dwelling of Arthur Nicholas Batchelor, Port Nelson 9113 2 October 1922 Rev. W. Greenslade, Methodist
No 66
Date of Notice 2 October 1922
  Groom Bride
Names of Parties William Webber Greenslade Ivy Gertrude Batchelor
  πŸ’ 1922/6876
Condition Bachelor Spinster
Profession Tanner Domestic Duties
Age 42 41
Dwelling Place Nelson Nelson
Length of Residence 36 years 41 years
Marriage Place Dwelling of Arthur Nicholas Batchelor, Port Nelson
Folio 9113
Consent
Date of Certificate 2 October 1922
Officiating Minister Rev. W. Greenslade, Methodist
67 4 October 1922 William Alfred Bradley
Brinda Dodson Wright
William Alfred Bradley
Brinda Dodson Wright
πŸ’ 1922/6877
Widower (20 February 1921)
Spinster
Car Painter
Domestic Duty
49
45
Nelson
Nelson
30 years
45 years
Christchurch Cathedral, Nelson 9114 4 October 1922 Rev. G. E. Weeks, Church of England
No 67
Date of Notice 4 October 1922
  Groom Bride
Names of Parties William Alfred Bradley Brinda Dodson Wright
  πŸ’ 1922/6877
Condition Widower (20 February 1921) Spinster
Profession Car Painter Domestic Duty
Age 49 45
Dwelling Place Nelson Nelson
Length of Residence 30 years 45 years
Marriage Place Christchurch Cathedral, Nelson
Folio 9114
Consent
Date of Certificate 4 October 1922
Officiating Minister Rev. G. E. Weeks, Church of England
68 9 October 1922 George Robertson Burrows
Ann King
George Robertson Burrows
Ann King
πŸ’ 1922/9887
Widower (26 February 1918)
Widow (2 March 1919)
Tinsmith
Domestic Duties
33
40
Nelson
Nelson
7 years
24 years
Dwelling of Elizabeth Pattinson, 56 Vanguard St, Nelson 9115 9 October 1922 Rev. G. H. Gibb, Presbyterian Church
No 68
Date of Notice 9 October 1922
  Groom Bride
Names of Parties George Robertson Burrows Ann King
  πŸ’ 1922/9887
Condition Widower (26 February 1918) Widow (2 March 1919)
Profession Tinsmith Domestic Duties
Age 33 40
Dwelling Place Nelson Nelson
Length of Residence 7 years 24 years
Marriage Place Dwelling of Elizabeth Pattinson, 56 Vanguard St, Nelson
Folio 9115
Consent
Date of Certificate 9 October 1922
Officiating Minister Rev. G. H. Gibb, Presbyterian Church
69 11 October 1922 James Fleming Wittmer
Florence Jane Exton
James Fleming Dittmer
Florence Jane Exton
πŸ’ 1922/6878
Widower (20 August 1920)
Widow (27 September 1917)
Farmer
Domestic Duties
37
31
Nelson
Nelson
14 days
14 days
Office of the Registrar of Marriages, Nelson 9116 11 October 1922 S. Tyson, Registrar
No 69
Date of Notice 11 October 1922
  Groom Bride
Names of Parties James Fleming Wittmer Florence Jane Exton
BDM Match (98%) James Fleming Dittmer Florence Jane Exton
  πŸ’ 1922/6878
Condition Widower (20 August 1920) Widow (27 September 1917)
Profession Farmer Domestic Duties
Age 37 31
Dwelling Place Nelson Nelson
Length of Residence 14 days 14 days
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9116
Consent
Date of Certificate 11 October 1922
Officiating Minister S. Tyson, Registrar
70 16 October 1922 John Roy McNeill
Eileen Mary Neill
John Roy McNeill
Eileen Mary Neill
πŸ’ 1922/6879
Bachelor
Spinster
Clerk
Domestic Duties
21
20
Nelson
Nelson
1 week
2 months
St Mary's Church, Manuka St, Nelson 9117 John Neill, Father 16 October 1922 Rev. D. H. Campbell, Roman Catholic
No 70
Date of Notice 16 October 1922
  Groom Bride
Names of Parties John Roy McNeill Eileen Mary Neill
  πŸ’ 1922/6879
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 1 week 2 months
Marriage Place St Mary's Church, Manuka St, Nelson
Folio 9117
Consent John Neill, Father
Date of Certificate 16 October 1922
Officiating Minister Rev. D. H. Campbell, Roman Catholic

Page 2224

District of Nelson Quarter ending 31 December 1922 Registrar G. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 19 October 1922 Robert George Stringer
Ida Patricia Roughton
Robert George Stringer
Ida Patricia Roughton
πŸ’ 1922/6880
Bachelor
Spinster
Clerk
Domestic Duties
19
19
Nelson
Nelson
19 years
19 years
St Mary's Church, Manuka St 9118 John Alfred Stringer (Father), William Ashton Roughton (Father) 19 October 1922 Rev. D. H. Campbell, Roman Catholic
No 71
Date of Notice 19 October 1922
  Groom Bride
Names of Parties Robert George Stringer Ida Patricia Roughton
  πŸ’ 1922/6880
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 19 19
Dwelling Place Nelson Nelson
Length of Residence 19 years 19 years
Marriage Place St Mary's Church, Manuka St
Folio 9118
Consent John Alfred Stringer (Father), William Ashton Roughton (Father)
Date of Certificate 19 October 1922
Officiating Minister Rev. D. H. Campbell, Roman Catholic
72 7 November 1922 James Morrison Fox
Rita May Amelia Ware
James Morrison Fox
Rita May Amelia Ware
πŸ’ 1922/6881
Bachelor
Spinster
Clerk
Shop Assistant
25
21
Nelson
Nelson
18 months
1 day
Office of the Registrar of Marriages, Nelson 9119 7 November 1922 W. M. Egglestone, Registrar
No 72
Date of Notice 7 November 1922
  Groom Bride
Names of Parties James Morrison Fox Rita May Amelia Ware
  πŸ’ 1922/6881
Condition Bachelor Spinster
Profession Clerk Shop Assistant
Age 25 21
Dwelling Place Nelson Nelson
Length of Residence 18 months 1 day
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 9119
Consent
Date of Certificate 7 November 1922
Officiating Minister W. M. Egglestone, Registrar
73 10 November 1922 Robert St Clair Donovan
Gladys Frances King
Robert St Clair Donovan
Gladys Frances King
πŸ’ 1922/6882
Bachelor
Spinster
Electrical Engineer
Domestic Duties
25
24
Auckland
Nelson
Auckland
24 years
Bishopdale Chapel, Bishopdale 9120 10 November 1922 Canon Dart, Church of England
No 73
Date of Notice 10 November 1922
  Groom Bride
Names of Parties Robert St Clair Donovan Gladys Frances King
  πŸ’ 1922/6882
Condition Bachelor Spinster
Profession Electrical Engineer Domestic Duties
Age 25 24
Dwelling Place Auckland Nelson
Length of Residence Auckland 24 years
Marriage Place Bishopdale Chapel, Bishopdale
Folio 9120
Consent
Date of Certificate 10 November 1922
Officiating Minister Canon Dart, Church of England
74 15 November 1922 Wilhelm James Kissel
Eileen Hewbery
Wilhelm James Kissel
Eileen Newbery
πŸ’ 1922/6883
Bachelor
Widow (8-11-19)
Farmer
Nurse
34
25
Maitai, Nelson
Maitai, Nelson
3 years
7 days
St John's Methodist Church, Manse Nelson 9121 15 November 1922 Rev. A. L. Blamires, Methodist Church
No 74
Date of Notice 15 November 1922
  Groom Bride
Names of Parties Wilhelm James Kissel Eileen Hewbery
BDM Match (96%) Wilhelm James Kissel Eileen Newbery
  πŸ’ 1922/6883
Condition Bachelor Widow (8-11-19)
Profession Farmer Nurse
Age 34 25
Dwelling Place Maitai, Nelson Maitai, Nelson
Length of Residence 3 years 7 days
Marriage Place St John's Methodist Church, Manse Nelson
Folio 9121
Consent
Date of Certificate 15 November 1922
Officiating Minister Rev. A. L. Blamires, Methodist Church
75 20 November 1922 Gordon Henry Rensburg Gough
Anita Isobel Kearns
Gordon Henry Gough
Anita Isabel Kearns
πŸ’ 1922/6885
Bachelor
Spinster
Farmer
Nurse
22
21
Nelson
Nelson
6 days
3 years
Anglican Cathedral, Nelson 9122 20 November 1922 Rev. G. E. Weeks, Church of England
No 75
Date of Notice 20 November 1922
  Groom Bride
Names of Parties Gordon Henry Rensburg Gough Anita Isobel Kearns
BDM Match (81%) Gordon Henry Gough Anita Isabel Kearns
  πŸ’ 1922/6885
Condition Bachelor Spinster
Profession Farmer Nurse
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 6 days 3 years
Marriage Place Anglican Cathedral, Nelson
Folio 9122
Consent
Date of Certificate 20 November 1922
Officiating Minister Rev. G. E. Weeks, Church of England

Page 2225

District of Nelson Quarter ending 31 December 1922 Registrar G. M. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 20 November 1922 Frank Edward Fullford
Lorna Ruth Childs
Frank Edward Fullford
Lorna Ruth Childs
πŸ’ 1922/6886
Bachelor
Spinster
Fruitgrower
Domestic Duties
30
22
Brightwater
Stoke
9 months
11 years
St Barnabas, Stoke 9123 20 November 1922 Bishop Mules, Church of England
No 76
Date of Notice 20 November 1922
  Groom Bride
Names of Parties Frank Edward Fullford Lorna Ruth Childs
  πŸ’ 1922/6886
Condition Bachelor Spinster
Profession Fruitgrower Domestic Duties
Age 30 22
Dwelling Place Brightwater Stoke
Length of Residence 9 months 11 years
Marriage Place St Barnabas, Stoke
Folio 9123
Consent
Date of Certificate 20 November 1922
Officiating Minister Bishop Mules, Church of England
77 23 November 1922 David McFarlane McKenzie
Dorothy Irene Stringer
David McFarlane McKenzie
Dorothy Irene Stringer
πŸ’ 1922/6887
Divorced (Decree absolute 15 March 1921)
Spinster
Packer
Domestic Duties
31
22
Nelson
Nelson
11 years
10 years
Office of Registrar of Marriages, Nelson 9124 23 November 1922 W. M. Egglestone, Registrar
No 77
Date of Notice 23 November 1922
  Groom Bride
Names of Parties David McFarlane McKenzie Dorothy Irene Stringer
  πŸ’ 1922/6887
Condition Divorced (Decree absolute 15 March 1921) Spinster
Profession Packer Domestic Duties
Age 31 22
Dwelling Place Nelson Nelson
Length of Residence 11 years 10 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 9124
Consent
Date of Certificate 23 November 1922
Officiating Minister W. M. Egglestone, Registrar
78 24 November 1922 John Perry Robinson
Dora Mary Beatson
John Perry Robinson
Dora Mary Beatson
πŸ’ 1922/7341
Bachelor
Spinster
Clerk
Domestic Duties
37
34
Nelson
Stoke
11 months
20 years
St Barnabas, Church Anglican, Stoke 9588 24 November 1922 Rev. J. A. Rogers, Church of England
No 78
Date of Notice 24 November 1922
  Groom Bride
Names of Parties John Perry Robinson Dora Mary Beatson
  πŸ’ 1922/7341
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 37 34
Dwelling Place Nelson Stoke
Length of Residence 11 months 20 years
Marriage Place St Barnabas, Church Anglican, Stoke
Folio 9588
Consent
Date of Certificate 24 November 1922
Officiating Minister Rev. J. A. Rogers, Church of England
79 27 November 1922 Roy Louis Frost
Amy Kathleen Scarlett
Roy Louis Frost
Amy Kathleen Scarlett
πŸ’ 1922/6888
Bachelor
Spinster
Labourer
Domestic Duties
25
23
10 Brougham St, Nelson
10 Brougham St, Nelson
25 years
4 years
25 Milton St, Nelson 9125 27 November 1922 Rev. J. Laird, Baptist Church
No 79
Date of Notice 27 November 1922
  Groom Bride
Names of Parties Roy Louis Frost Amy Kathleen Scarlett
  πŸ’ 1922/6888
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 23
Dwelling Place 10 Brougham St, Nelson 10 Brougham St, Nelson
Length of Residence 25 years 4 years
Marriage Place 25 Milton St, Nelson
Folio 9125
Consent
Date of Certificate 27 November 1922
Officiating Minister Rev. J. Laird, Baptist Church
80 28 November 1922 Walter Laurrie McLain
Gladys May Schwass
Walter Laurrie McKain
Gladys May Schwass
πŸ’ 1922/6896
Bachelor
Spinster
Painter
Dressmaker
23
23
Nelson
Nelson
8 months
23 years
Railway House, Gloucester St, Nelson 9126 28 November 1922 Mr J. Vercoe, Congregational Church
No 80
Date of Notice 28 November 1922
  Groom Bride
Names of Parties Walter Laurrie McLain Gladys May Schwass
BDM Match (98%) Walter Laurrie McKain Gladys May Schwass
  πŸ’ 1922/6896
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 8 months 23 years
Marriage Place Railway House, Gloucester St, Nelson
Folio 9126
Consent
Date of Certificate 28 November 1922
Officiating Minister Mr J. Vercoe, Congregational Church

Page 2226

District of Nelson Quarter ending 31 December 1922 Registrar G. B. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 29 November 1922 George Elliott
Hine Alix McCartney
George Elliott
Hine Alix McArtney
πŸ’ 1922/9888
Bachelor
Spinster
Taxidermist
Furrier
36
25
Nelson
Nelson
36 years
25 years
Wesleyan Church, Nelson 9127 29 November 1922 Rev. H. L. Blamires, Methodist Church
No 81
Date of Notice 29 November 1922
  Groom Bride
Names of Parties George Elliott Hine Alix McCartney
BDM Match (95%) George Elliott Hine Alix McArtney
  πŸ’ 1922/9888
Condition Bachelor Spinster
Profession Taxidermist Furrier
Age 36 25
Dwelling Place Nelson Nelson
Length of Residence 36 years 25 years
Marriage Place Wesleyan Church, Nelson
Folio 9127
Consent
Date of Certificate 29 November 1922
Officiating Minister Rev. H. L. Blamires, Methodist Church
82 5 December 1922 William John Merrill
Alma Doris Hughes
William John Terrill
Alma Doris Hughes
πŸ’ 1922/6907
Bachelor
Spinster
Plumber
House maid
22
21
Nelson
Nelson
10 years
13 years
Methodist Church, Nelson 9128 5 December 1922 Rev. H. L. Blamires, Methodist Church
No 82
Date of Notice 5 December 1922
  Groom Bride
Names of Parties William John Merrill Alma Doris Hughes
BDM Match (98%) William John Terrill Alma Doris Hughes
  πŸ’ 1922/6907
Condition Bachelor Spinster
Profession Plumber House maid
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 10 years 13 years
Marriage Place Methodist Church, Nelson
Folio 9128
Consent
Date of Certificate 5 December 1922
Officiating Minister Rev. H. L. Blamires, Methodist Church
83 6 December 1922 John Dash
Mona Rachel Johnston
John Dash
Mona Rachel Johnston
πŸ’ 1922/6910
Bachelor
Spinster
Schoolmaster
House Duties
26
24
Oamaru
Nelson
2 years
23 years
St Johns Methodist Church, Oamaru 9129 6 December 1922 Rev. H. L. Blamires, Methodist Church
No 83
Date of Notice 6 December 1922
  Groom Bride
Names of Parties John Dash Mona Rachel Johnston
  πŸ’ 1922/6910
Condition Bachelor Spinster
Profession Schoolmaster House Duties
Age 26 24
Dwelling Place Oamaru Nelson
Length of Residence 2 years 23 years
Marriage Place St Johns Methodist Church, Oamaru
Folio 9129
Consent
Date of Certificate 6 December 1922
Officiating Minister Rev. H. L. Blamires, Methodist Church
84 13 December 1922 Cyril Hector Inwood
Ethel Maud Morrison
Cyril Hector Inwood
Ethel Maud Morrison
πŸ’ 1922/9889
Bachelor
Spinster
Farmer
Domestic Duties
29
24
Dovedale
Spring Grove
3 days
2 years
Office of the Registrar of marriages, Nelson 9130 13 December 1922 G. Miller, Deputy Registrar
No 84
Date of Notice 13 December 1922
  Groom Bride
Names of Parties Cyril Hector Inwood Ethel Maud Morrison
  πŸ’ 1922/9889
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 24
Dwelling Place Dovedale Spring Grove
Length of Residence 3 days 2 years
Marriage Place Office of the Registrar of marriages, Nelson
Folio 9130
Consent
Date of Certificate 13 December 1922
Officiating Minister G. Miller, Deputy Registrar
85 13 December 1922 Francis Robert Barker
Dorothy Catherine Morrison
Francis Robert Barker
Dorothy Catherine Morrison
πŸ’ 1922/9890
Widower
Spinster
Coachsmith
Tailoress
34
28
Nelson
Port Nelson
1 year
28 years
St Johns Church, Hardy Street, Nelson 9131 13 December 1922 Rev. Blamires, Methodist Church
No 85
Date of Notice 13 December 1922
  Groom Bride
Names of Parties Francis Robert Barker Dorothy Catherine Morrison
  πŸ’ 1922/9890
Condition Widower Spinster
Profession Coachsmith Tailoress
Age 34 28
Dwelling Place Nelson Port Nelson
Length of Residence 1 year 28 years
Marriage Place St Johns Church, Hardy Street, Nelson
Folio 9131
Consent
Date of Certificate 13 December 1922
Officiating Minister Rev. Blamires, Methodist Church

Page 2227

District of Nelson Quarter ending 31 December 1922 Registrar G. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 13 December 1922 Ashton Arthur Clements
Aileen Charlotte Harris
Ashton Arthur Clements
Aileen Charlotte Harris
πŸ’ 1922/6911
Bachelor
Spinster
Carrier
Domestic Duties
25
21
Cambria St, Nelson
Shakespeare Walk, Nelson
25 years
21 years
Methodist Church, Nelson 9132 13 December 1922 Rev. H. L. Blamires, Methodist Church, Nelson
No 86
Date of Notice 13 December 1922
  Groom Bride
Names of Parties Ashton Arthur Clements Aileen Charlotte Harris
  πŸ’ 1922/6911
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 25 21
Dwelling Place Cambria St, Nelson Shakespeare Walk, Nelson
Length of Residence 25 years 21 years
Marriage Place Methodist Church, Nelson
Folio 9132
Consent
Date of Certificate 13 December 1922
Officiating Minister Rev. H. L. Blamires, Methodist Church, Nelson
87 14 December 1922 John Henry Buller
Helen Agnes Cann
John Henry Miller
Helen Agnes Cann
πŸ’ 1922/7342
Bachelor
Spinster
Jockey
Domestic Duties
28
22
Nelson
Stoke
11 months
18 months
St Barnabas Church, Stoke 9589 14 December 1922 Rev. J. A. Rogers, Church of England
No 87
Date of Notice 14 December 1922
  Groom Bride
Names of Parties John Henry Buller Helen Agnes Cann
BDM Match (94%) John Henry Miller Helen Agnes Cann
  πŸ’ 1922/7342
Condition Bachelor Spinster
Profession Jockey Domestic Duties
Age 28 22
Dwelling Place Nelson Stoke
Length of Residence 11 months 18 months
Marriage Place St Barnabas Church, Stoke
Folio 9589
Consent
Date of Certificate 14 December 1922
Officiating Minister Rev. J. A. Rogers, Church of England
88 18 December 1922 Herbert Leslie Cresswell
Enid Katherine Clayton
Herbert Leslie Cresswell
Enid Catherine Clayton
πŸ’ 1922/9891
Bachelor
Spinster
Apple Packer
Tailoress
23
25
Stoke
Nelson
23 years
3 years
Registrar's Office, Nelson 9133 18 December 1922 G. Miller, Deputy Registrar
No 88
Date of Notice 18 December 1922
  Groom Bride
Names of Parties Herbert Leslie Cresswell Enid Katherine Clayton
BDM Match (98%) Herbert Leslie Cresswell Enid Catherine Clayton
  πŸ’ 1922/9891
Condition Bachelor Spinster
Profession Apple Packer Tailoress
Age 23 25
Dwelling Place Stoke Nelson
Length of Residence 23 years 3 years
Marriage Place Registrar's Office, Nelson
Folio 9133
Consent
Date of Certificate 18 December 1922
Officiating Minister G. Miller, Deputy Registrar
89 23 December 1922 Frederick William Strumpel
Gladys Mary Leghorn
Frederick William Strumpel
Gladys Mary Leghorn
πŸ’ 1923/1137
Bachelor
Spinster
School Teacher
Bank Clerk
33
36
Nelson
Nelson
2 days
22 days
The Cathedral, Nelson 92 23 December 1922 Bishop Sadlier, Church of England
No 89
Date of Notice 23 December 1922
  Groom Bride
Names of Parties Frederick William Strumpel Gladys Mary Leghorn
  πŸ’ 1923/1137
Condition Bachelor Spinster
Profession School Teacher Bank Clerk
Age 33 36
Dwelling Place Nelson Nelson
Length of Residence 2 days 22 days
Marriage Place The Cathedral, Nelson
Folio 92
Consent
Date of Certificate 23 December 1922
Officiating Minister Bishop Sadlier, Church of England
90 23 December 1922 Ernest Dive
Winefride Mary Delany
Ernest Dive
Winefride Mary Delany
πŸ’ 1923/1185
Widower
Spinster
Farmer
Stenographer
36
25
Nelson
Nelson
2 days
3 months
Roman Catholic, Nelson 140 23 December 1922 Father Hoare, Roman Catholic Church
No 90
Date of Notice 23 December 1922
  Groom Bride
Names of Parties Ernest Dive Winefride Mary Delany
  πŸ’ 1923/1185
Condition Widower Spinster
Profession Farmer Stenographer
Age 36 25
Dwelling Place Nelson Nelson
Length of Residence 2 days 3 months
Marriage Place Roman Catholic, Nelson
Folio 140
Consent
Date of Certificate 23 December 1922
Officiating Minister Father Hoare, Roman Catholic Church

Page 2229

District of Reefton Quarter ending 31 March 1922 Registrar D. B. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 January 1922 John Mangos
Nora Agnes Clare Rayner
John Mangos
Nora Agnes Clare Rayner
πŸ’ 1922/3310
Bachelor
Spinster
Farmer
School Teacher
28
18
Lyell
Rotokohu
28 years
6 weeks
Roman Catholic, Reefton 2020 Harold Heaper Rayner, Father 26 January 1922 Alexander McDonald, Roman Catholic
No 1
Date of Notice 26 January 1922
  Groom Bride
Names of Parties John Mangos Nora Agnes Clare Rayner
  πŸ’ 1922/3310
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 18
Dwelling Place Lyell Rotokohu
Length of Residence 28 years 6 weeks
Marriage Place Roman Catholic, Reefton
Folio 2020
Consent Harold Heaper Rayner, Father
Date of Certificate 26 January 1922
Officiating Minister Alexander McDonald, Roman Catholic
2 10 March 1922 John Samson Gibb Forrest
Ethel Pankhurst
John Samson Gibb Forrest
Ethel Panckhurst
πŸ’ 1922/3311
Bachelor
Spinster
Motor Mechanic
Domestic Duties
24
24
Reefton
Reefton
4 days
Life
St. Stephen's Church, Reefton 2021 10 March 1922 A. T. Milgrew, Anglican
No 2
Date of Notice 10 March 1922
  Groom Bride
Names of Parties John Samson Gibb Forrest Ethel Pankhurst
BDM Match (97%) John Samson Gibb Forrest Ethel Panckhurst
  πŸ’ 1922/3311
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 24 24
Dwelling Place Reefton Reefton
Length of Residence 4 days Life
Marriage Place St. Stephen's Church, Reefton
Folio 2021
Consent
Date of Certificate 10 March 1922
Officiating Minister A. T. Milgrew, Anglican

Page 2231

District of Reefton Quarter ending 30 June 1922 Registrar O. B. Sharps
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 April 1922 Richard James Venio
Harriet Ivy Pancy Betts
Richard James Venis
Harriet Ivy Pansy Betts
πŸ’ 1922/4845
Bachelor
Spinster
Bushman
Domestic
29
21
Oweka
Oweka
Life
Life
Private Residence of Mrs. Henry Betts at Oweka 4459 15 April 1922 J. W. Bloyce, Anglican
No 3
Date of Notice 15 April 1922
  Groom Bride
Names of Parties Richard James Venio Harriet Ivy Pancy Betts
BDM Match (95%) Richard James Venis Harriet Ivy Pansy Betts
  πŸ’ 1922/4845
Condition Bachelor Spinster
Profession Bushman Domestic
Age 29 21
Dwelling Place Oweka Oweka
Length of Residence Life Life
Marriage Place Private Residence of Mrs. Henry Betts at Oweka
Folio 4459
Consent
Date of Certificate 15 April 1922
Officiating Minister J. W. Bloyce, Anglican
4 3 May 1922 Nicholas Hurley
Caroline Broad
Nicholas Murley
Caroline Broad
πŸ’ 1922/4822
Bachelor
Spinster
Miner
Domestic
28
28
Black's Point
Black's Point
19 months
6 days
Private Residence of Mrs. J. H. Wearne at Black's Point 4460 3 May 1922 W. B. Pickering, Methodist
No 4
Date of Notice 3 May 1922
  Groom Bride
Names of Parties Nicholas Hurley Caroline Broad
BDM Match (97%) Nicholas Murley Caroline Broad
  πŸ’ 1922/4822
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 28
Dwelling Place Black's Point Black's Point
Length of Residence 19 months 6 days
Marriage Place Private Residence of Mrs. J. H. Wearne at Black's Point
Folio 4460
Consent
Date of Certificate 3 May 1922
Officiating Minister W. B. Pickering, Methodist
5 5 May 1922 Raymond Albert Bang
Freda Evelyn Harvey
Raymond Albert Bang
Freda Evelyn Harvey
πŸ’ 1922/4823
Bachelor
Spinster
Labourer
Domestic
21
18
Inangahua Junction
Inangahua Junction
10 months
9 years
Private Residence of Mrs. John William Harvey at Inangahua Junction 4461 John William Harvey, Father 5 May 1922 Alfred John Davis, Presbyterian
No 5
Date of Notice 5 May 1922
  Groom Bride
Names of Parties Raymond Albert Bang Freda Evelyn Harvey
  πŸ’ 1922/4823
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Inangahua Junction Inangahua Junction
Length of Residence 10 months 9 years
Marriage Place Private Residence of Mrs. John William Harvey at Inangahua Junction
Folio 4461
Consent John William Harvey, Father
Date of Certificate 5 May 1922
Officiating Minister Alfred John Davis, Presbyterian

Page 2233

District of Reefton Quarter ending 30 September 1922 Registrar O. B. Sharg
No Date of Notice Names and 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 31 July 1922 James Henry Beard
Ellen Sarah Sullivan
James Henry Beard
Ellen Sarah Sullivan
πŸ’ 1922/7998
Bachelor
Spinster
Sawmill Hand
Domestic
23
20
Wainta
Wainta
3 years
19 years
Sacred Heart Church, Reefton 6711 Thomas Sullivan, father 31 July 1922 Rev. J. S. Herbert, Roman Catholic
No 6
Date of Notice 31 July 1922
  Groom Bride
Names of Parties James Henry Beard Ellen Sarah Sullivan
  πŸ’ 1922/7998
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 23 20
Dwelling Place Wainta Wainta
Length of Residence 3 years 19 years
Marriage Place Sacred Heart Church, Reefton
Folio 6711
Consent Thomas Sullivan, father
Date of Certificate 31 July 1922
Officiating Minister Rev. J. S. Herbert, Roman Catholic
7 30 August 1922 Stephen Hunt
Martha Hannah Forrest
Stephen Hunt
Martha Hannah Forrest
πŸ’ 1922/7999
Bachelor
Spinster
Coal miner
Domestic
23
22
Reefton
Reefton
3 days
11 years
Mr. Edward Healy's Private Residence, in Main Street, Reefton 6712 30 August 1922 Rev. Joseph Herring, Roman Catholic
No 7
Date of Notice 30 August 1922
  Groom Bride
Names of Parties Stephen Hunt Martha Hannah Forrest
  πŸ’ 1922/7999
Condition Bachelor Spinster
Profession Coal miner Domestic
Age 23 22
Dwelling Place Reefton Reefton
Length of Residence 3 days 11 years
Marriage Place Mr. Edward Healy's Private Residence, in Main Street, Reefton
Folio 6712
Consent
Date of Certificate 30 August 1922
Officiating Minister Rev. Joseph Herring, Roman Catholic
8 19 September 1922 Edmund Francis Heffernan
Katherine Dunne
Edmund Francis Hefferman
Katherine Dunne
πŸ’ 1922/8000
Bachelor
Spinster
Clerk
Domestic
37
35
Reefton
Capleston
4 days
10 days
Catholic Church, Capleston 6713 19 September 1922 Rev. Thomas Matthew Heffernan, Roman Catholic
No 8
Date of Notice 19 September 1922
  Groom Bride
Names of Parties Edmund Francis Heffernan Katherine Dunne
BDM Match (98%) Edmund Francis Hefferman Katherine Dunne
  πŸ’ 1922/8000
Condition Bachelor Spinster
Profession Clerk Domestic
Age 37 35
Dwelling Place Reefton Capleston
Length of Residence 4 days 10 days
Marriage Place Catholic Church, Capleston
Folio 6713
Consent
Date of Certificate 19 September 1922
Officiating Minister Rev. Thomas Matthew Heffernan, Roman Catholic

Page 2235

District of Reefton Quarter ending 31 December 1922 Registrar O. B. Sharg
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 26 December 1922 Edward James Watts
Edith Annie Godwin
Edward James Watts
Edith Annie Godwin
πŸ’ 1922/6912
Bachelor
Spinster
Labourer
Domestic
25 years
16 years
Waimta
Waimta
20 months
1 year
The Vicarage, Reefton 9134 Bessie Ann Williams (formerly Godwin), mother 26 December 1922 Rev. John W. Bloyce, Anglican
No 9
Date of Notice 26 December 1922
  Groom Bride
Names of Parties Edward James Watts Edith Annie Godwin
  πŸ’ 1922/6912
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 years 16 years
Dwelling Place Waimta Waimta
Length of Residence 20 months 1 year
Marriage Place The Vicarage, Reefton
Folio 9134
Consent Bessie Ann Williams (formerly Godwin), mother
Date of Certificate 26 December 1922
Officiating Minister Rev. John W. Bloyce, Anglican

Page 2239

District of Richmond Quarter ending 30 June 1922 Registrar W. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 April 1922 Melville Robinson
Winifred Aimee Cresswell
Melville Robinson
Winifred Aimee Cresswell
πŸ’ 1922/4824
Bachelor
Spinster
Farmer
Saleswoman
25
23
Koreke
Richmond
2 years
3 days
Methodist Church, Richmond 4462 13 April 1922 Rev. J. R. Nelson, Methodist
No 1
Date of Notice 13 April 1922
  Groom Bride
Names of Parties Melville Robinson Winifred Aimee Cresswell
  πŸ’ 1922/4824
Condition Bachelor Spinster
Profession Farmer Saleswoman
Age 25 23
Dwelling Place Koreke Richmond
Length of Residence 2 years 3 days
Marriage Place Methodist Church, Richmond
Folio 4462
Consent
Date of Certificate 13 April 1922
Officiating Minister Rev. J. R. Nelson, Methodist
2 14 June 1922 Walter George Russ
Rupa May Hammond
Walter George Russ
Rufa May Hammond
πŸ’ 1922/4825
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Richmond
Waimea West
3 days
3 days
Church of Christ, Richmond 4463 14 June 1922 Herbert Langford, Church of Christ
No 2
Date of Notice 14 June 1922
  Groom Bride
Names of Parties Walter George Russ Rupa May Hammond
BDM Match (97%) Walter George Russ Rufa May Hammond
  πŸ’ 1922/4825
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Richmond Waimea West
Length of Residence 3 days 3 days
Marriage Place Church of Christ, Richmond
Folio 4463
Consent
Date of Certificate 14 June 1922
Officiating Minister Herbert Langford, Church of Christ

Page 2241

District of Richmond Quarter ending 30 September 1922 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 July 1922 Wilfred Beach
Florence Beatrice Smith
Wilfred Beach
Florence Beatrice Smith
πŸ’ 1922/8001
Bachelor
Spinster
Carpenter
Domestic
28
31
Richmond
Stoke
24 years
31 years
Holy Trinity Church, Richmond 6714 4 July 1922 Rev. J. F. Dayne, Anglican
No 3
Date of Notice 4 July 1922
  Groom Bride
Names of Parties Wilfred Beach Florence Beatrice Smith
  πŸ’ 1922/8001
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 31
Dwelling Place Richmond Stoke
Length of Residence 24 years 31 years
Marriage Place Holy Trinity Church, Richmond
Folio 6714
Consent
Date of Certificate 4 July 1922
Officiating Minister Rev. J. F. Dayne, Anglican
4 14 August 1922 Raymond Harold Hault Springer
Ivy Elizabeth Tebay
Raymond Harold Hoult Springer
Ivy Elizabeth Tebay
πŸ’ 1922/8002
Bachelor
Spinster
Labourer
Domestic
27
19
Hope
Hope
27 years
19 years
Residence of Mr. G. Eden, Hope 6715 Sydney William Tebay, father 14 August 1922 Rev. J. R. Nelson, Methodist
No 4
Date of Notice 14 August 1922
  Groom Bride
Names of Parties Raymond Harold Hault Springer Ivy Elizabeth Tebay
BDM Match (98%) Raymond Harold Hoult Springer Ivy Elizabeth Tebay
  πŸ’ 1922/8002
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 19
Dwelling Place Hope Hope
Length of Residence 27 years 19 years
Marriage Place Residence of Mr. G. Eden, Hope
Folio 6715
Consent Sydney William Tebay, father
Date of Certificate 14 August 1922
Officiating Minister Rev. J. R. Nelson, Methodist
5 16 August 1922 Ernest Tasman Jones
Mabel Olive Ford
Ernest Tasman Jones
Mabel Olive Ford
πŸ’ 1922/8003
Bachelor
Spinster
Baptist Minister
Nurse
32
27
Richmond
Richmond
4 years
44 years
Baptist Church, Richmond 6716 16 August 1922 Rev. John Laird, Baptist
No 5
Date of Notice 16 August 1922
  Groom Bride
Names of Parties Ernest Tasman Jones Mabel Olive Ford
  πŸ’ 1922/8003
Condition Bachelor Spinster
Profession Baptist Minister Nurse
Age 32 27
Dwelling Place Richmond Richmond
Length of Residence 4 years 44 years
Marriage Place Baptist Church, Richmond
Folio 6716
Consent
Date of Certificate 16 August 1922
Officiating Minister Rev. John Laird, Baptist

Page 2243

District of Richmond Quarter ending 31 December 1922 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 4 October 1922 John Edward Tomlinson
Veronica Wilkinson
John Edward Tomlinson
Veronica Wilkinson
πŸ’ 1922/6913
Bachelor
Spinster
Sheep Farmer
Domestic
30
23
Richmond
Richmond
2 days
4 years
Baptist Church, Richmond 9135 4 October 1922 Rev. E. T. Jones, Baptist
No 6
Date of Notice 4 October 1922
  Groom Bride
Names of Parties John Edward Tomlinson Veronica Wilkinson
  πŸ’ 1922/6913
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 30 23
Dwelling Place Richmond Richmond
Length of Residence 2 days 4 years
Marriage Place Baptist Church, Richmond
Folio 9135
Consent
Date of Certificate 4 October 1922
Officiating Minister Rev. E. T. Jones, Baptist
7 17 November 1922 Alan Edwin Gwynne Heatherbell
Alice Hawley
Alan Edwin Gwynne Heatherbell
Alice Thawley
πŸ’ 1922/6914
Bachelor
Spinster
Orchardist
Domestic Duties
22
21
Hope
Bronte
5 years
10 years
Holy Trinity Church, Richmond 9136 17 November 1922 Rev. J. F. Daynes, Anglican
No 7
Date of Notice 17 November 1922
  Groom Bride
Names of Parties Alan Edwin Gwynne Heatherbell Alice Hawley
BDM Match (92%) Alan Edwin Gwynne Heatherbell Alice Thawley
  πŸ’ 1922/6914
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 22 21
Dwelling Place Hope Bronte
Length of Residence 5 years 10 years
Marriage Place Holy Trinity Church, Richmond
Folio 9136
Consent
Date of Certificate 17 November 1922
Officiating Minister Rev. J. F. Daynes, Anglican
8 28 November 1922 Albert Manning
Choral Josephine Savage
Albert Manning
Choral Josephine Savage
πŸ’ 1922/6915
Bachelor
Spinster
Railway Employee
Domestic
23
20
Richmond
Richmond
3 days
16 years
Church of Christ, Richmond 9137 Richard Savage, Father 28 November 1922 Rev. J. G. Price, Church of Christ
No 8
Date of Notice 28 November 1922
  Groom Bride
Names of Parties Albert Manning Choral Josephine Savage
  πŸ’ 1922/6915
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 23 20
Dwelling Place Richmond Richmond
Length of Residence 3 days 16 years
Marriage Place Church of Christ, Richmond
Folio 9137
Consent Richard Savage, Father
Date of Certificate 28 November 1922
Officiating Minister Rev. J. G. Price, Church of Christ

Page 2245

District of Takaka Quarter ending 31 March 1922 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 February 1922 Norman Leon Bencemann
Zoe Lillian Manson
Norman Leon Bensemann
Zoe Lillian Manson
πŸ’ 1922/3312
Bachelor
Spinster
Blacksmith
Domestic Duties
28
26
Takaka
Takaka
20 years
26 years
Presbyterian Church, Takaka 2022 22 February 1922 Ernest Harry Kedgley, Presbyterian
No 1
Date of Notice 22 February 1922
  Groom Bride
Names of Parties Norman Leon Bencemann Zoe Lillian Manson
BDM Match (98%) Norman Leon Bensemann Zoe Lillian Manson
  πŸ’ 1922/3312
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 28 26
Dwelling Place Takaka Takaka
Length of Residence 20 years 26 years
Marriage Place Presbyterian Church, Takaka
Folio 2022
Consent
Date of Certificate 22 February 1922
Officiating Minister Ernest Harry Kedgley, Presbyterian
2 24 February 1922 Hugh Barbour Jamieson
Dorothy Maria Humphreys
Hugh Barbour Jamieson
Dorothy Maria Humphreys
πŸ’ 1922/3313
Widower (date of decease of former wife 29 April 1914)
Spinster
Lighthouse Keeper
Domestic Duties
31
22
Mohupipi
Mohupipi
14 hours
17 years
Residence of Walter George Humphreys, Mohupipi 2023 24 February 1922 Ernest Harry Kedgley, Presbyterian
No 2
Date of Notice 24 February 1922
  Groom Bride
Names of Parties Hugh Barbour Jamieson Dorothy Maria Humphreys
  πŸ’ 1922/3313
Condition Widower (date of decease of former wife 29 April 1914) Spinster
Profession Lighthouse Keeper Domestic Duties
Age 31 22
Dwelling Place Mohupipi Mohupipi
Length of Residence 14 hours 17 years
Marriage Place Residence of Walter George Humphreys, Mohupipi
Folio 2023
Consent
Date of Certificate 24 February 1922
Officiating Minister Ernest Harry Kedgley, Presbyterian

Page 2247

District of Takaka Quarter ending 30 June 1922 Registrar C. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 18 April 1922 Ronnie Harry Oliver Thomas
Ruth Ida Hindley
Norrie Harry Oliver Thomas
Ruth Ida Hindley
πŸ’ 1922/4826
Bachelor
Spinster
Farm Labourer
Domestic Duties
18
16
Motupipi
Motupipi
3 years
16 years
Church of England, Takaka 4464 Arthur Oliver Thomas (Father) for groom, Edward Hindley (Father) for bride 18 April 1922 Francis James Ferry, Church of England
No 3
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Ronnie Harry Oliver Thomas Ruth Ida Hindley
BDM Match (94%) Norrie Harry Oliver Thomas Ruth Ida Hindley
  πŸ’ 1922/4826
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 18 16
Dwelling Place Motupipi Motupipi
Length of Residence 3 years 16 years
Marriage Place Church of England, Takaka
Folio 4464
Consent Arthur Oliver Thomas (Father) for groom, Edward Hindley (Father) for bride
Date of Certificate 18 April 1922
Officiating Minister Francis James Ferry, Church of England
4 22 April 1922 Walter Alfred Peacock
Margaret Iva Cake
Walter Alfred Peacock
Margaret Iva Cate
πŸ’ 1922/4827
Bachelor
Spinster
Butcher
Domestic Duties
29
18
Takaka
Takaka
2 years
16 years
Church of England, Takaka 4465 Sarah Helen Cake (Mother) 22 April 1922 Francis James Ferry, Church of England
No 4
Date of Notice 22 April 1922
  Groom Bride
Names of Parties Walter Alfred Peacock Margaret Iva Cake
BDM Match (97%) Walter Alfred Peacock Margaret Iva Cate
  πŸ’ 1922/4827
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 29 18
Dwelling Place Takaka Takaka
Length of Residence 2 years 16 years
Marriage Place Church of England, Takaka
Folio 4465
Consent Sarah Helen Cake (Mother)
Date of Certificate 22 April 1922
Officiating Minister Francis James Ferry, Church of England
5 24 April 1922 Arnold Godfrey Sparrow
Elliott Eliza Hitchcock
Arnold Godfrey Sparrow
Elliott Eliza Hitchcock
πŸ’ 1922/4828
Bachelor
Spinster
Blacksmith
Domestic Duties
29
24
Takaka
Takaka
29 years
24 years
Church of England, Takaka 4466 24 April 1922 Francis James Ferry, Church of England
No 5
Date of Notice 24 April 1922
  Groom Bride
Names of Parties Arnold Godfrey Sparrow Elliott Eliza Hitchcock
  πŸ’ 1922/4828
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 29 24
Dwelling Place Takaka Takaka
Length of Residence 29 years 24 years
Marriage Place Church of England, Takaka
Folio 4466
Consent
Date of Certificate 24 April 1922
Officiating Minister Francis James Ferry, Church of England
6 26 June 1922 Claude Page Keilly
Miriam Louie Strickland
Claude Page Reilly
Miriam Lovie Strickland
πŸ’ 1922/4829
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Takaka
Takaka
21 years
20 months
Roman Catholic Church, Takaka 4467 James Strickland (Father) 26 June 1922 Dalton Henry Campbell, Roman Catholic
No 6
Date of Notice 26 June 1922
  Groom Bride
Names of Parties Claude Page Keilly Miriam Louie Strickland
BDM Match (95%) Claude Page Reilly Miriam Lovie Strickland
  πŸ’ 1922/4829
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Takaka Takaka
Length of Residence 21 years 20 months
Marriage Place Roman Catholic Church, Takaka
Folio 4467
Consent James Strickland (Father)
Date of Certificate 26 June 1922
Officiating Minister Dalton Henry Campbell, Roman Catholic

Page 2249

District of Takaka Quarter ending 30 September 1922 Registrar G. L. Floyd
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 22 August 1922 Lionel Valentine Page
Ethel Rita Barlow
Lionel Valentine Page
Ethel Rita Barlow
πŸ’ 1922/8004
Bachelor
Spinster
Farmer
Musician
27
23
Takaka
Takaka
27 years
23 years
Church of England, Takaka 6717 22 August 1922 Francis James Ferry, Church of England
No 7
Date of Notice 22 August 1922
  Groom Bride
Names of Parties Lionel Valentine Page Ethel Rita Barlow
  πŸ’ 1922/8004
Condition Bachelor Spinster
Profession Farmer Musician
Age 27 23
Dwelling Place Takaka Takaka
Length of Residence 27 years 23 years
Marriage Place Church of England, Takaka
Folio 6717
Consent
Date of Certificate 22 August 1922
Officiating Minister Francis James Ferry, Church of England

Page 2251

District of Takaka Quarter ending 31 December 1922 Registrar W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 7 October 1922 Maurice Don Solly
Bertha Elizabeth Allan
Maurice Don Solly
Bertha Elizabeth Allan
πŸ’ 1922/6916
Bachelor
Spinster
Motor Driver
Domestic duties
24
18
Takaka
East Takaka
24 years
1 year
Residence of T. Goodall, East Takaka 9138 John Allan, Father 7 October 1922 Rev. David McNeur, Presbyterian
No 8
Date of Notice 7 October 1922
  Groom Bride
Names of Parties Maurice Don Solly Bertha Elizabeth Allan
  πŸ’ 1922/6916
Condition Bachelor Spinster
Profession Motor Driver Domestic duties
Age 24 18
Dwelling Place Takaka East Takaka
Length of Residence 24 years 1 year
Marriage Place Residence of T. Goodall, East Takaka
Folio 9138
Consent John Allan, Father
Date of Certificate 7 October 1922
Officiating Minister Rev. David McNeur, Presbyterian
9 5 December 1922 Clarance Conrad Gledhill
Louisa Catherine Mary Stent
Clarance Conrad Gledhill
Louisa Catherine Mary Stent
πŸ’ 1922/6897
Bachelor
Spinster
Farmer
Domestic duties
24
19
Uruwhenua
Hamama
3 years
19 years
Church of England, Takaka 9139 Albert Ernest Stent, Father 5 December 1922 Francis James Ferry, Church of England
No 9
Date of Notice 5 December 1922
  Groom Bride
Names of Parties Clarance Conrad Gledhill Louisa Catherine Mary Stent
  πŸ’ 1922/6897
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 19
Dwelling Place Uruwhenua Hamama
Length of Residence 3 years 19 years
Marriage Place Church of England, Takaka
Folio 9139
Consent Albert Ernest Stent, Father
Date of Certificate 5 December 1922
Officiating Minister Francis James Ferry, Church of England
10 28 December 1922 Hugh Brownlie
Ellen Keith Page
Hugh Brownlie
Ellen Keith Page
πŸ’ 1923/1138
Bachelor
Spinster
Telegraphist
Milliner
24
26
Takaka
Takaka
2 years
26 years
Presbyterian Church, Takaka 93 28 December 1922 David McNeur, Presbyterian
No 10
Date of Notice 28 December 1922
  Groom Bride
Names of Parties Hugh Brownlie Ellen Keith Page
  πŸ’ 1923/1138
Condition Bachelor Spinster
Profession Telegraphist Milliner
Age 24 26
Dwelling Place Takaka Takaka
Length of Residence 2 years 26 years
Marriage Place Presbyterian Church, Takaka
Folio 93
Consent
Date of Certificate 28 December 1922
Officiating Minister David McNeur, Presbyterian
11 28 December 1922 Geoffrey John Duncan Stobie
Eliza Annie Stent
Geoffrey John Duncan Stobie
Eliza Annie Stent
πŸ’ 1922/6898
Bachelor
Spinster
Farmer
Domestic duties
26
18
Upper Takaka
Hamama
15 years
18 years
Residence of Sidney Oliver Stent, Hamama 9140 Sidney Oliver Stent, Father 28 December 1922 David McNeur, Presbyterian
No 11
Date of Notice 28 December 1922
  Groom Bride
Names of Parties Geoffrey John Duncan Stobie Eliza Annie Stent
  πŸ’ 1922/6898
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 18
Dwelling Place Upper Takaka Hamama
Length of Residence 15 years 18 years
Marriage Place Residence of Sidney Oliver Stent, Hamama
Folio 9140
Consent Sidney Oliver Stent, Father
Date of Certificate 28 December 1922
Officiating Minister David McNeur, Presbyterian

Page 2253

District of Waimangaroa Quarter ending 31 March 1922 Registrar Em Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1922 Joshua Oldham
Isabella Lambert
Joshua Oldham
Isabella Lambert
πŸ’ 1922/3314
Bachelor
Divorced (decree absolute 23 July 1920)
Miner
32
37
Burnett Face
Burnett Face
8 years
8 years
Registrar Office, Waimangaroa 2024 3 January 1922 Em Sowerby, Registrar
No 1
Date of Notice 3 January 1922
  Groom Bride
Names of Parties Joshua Oldham Isabella Lambert
  πŸ’ 1922/3314
Condition Bachelor Divorced (decree absolute 23 July 1920)
Profession Miner
Age 32 37
Dwelling Place Burnett Face Burnett Face
Length of Residence 8 years 8 years
Marriage Place Registrar Office, Waimangaroa
Folio 2024
Consent
Date of Certificate 3 January 1922
Officiating Minister Em Sowerby, Registrar
2 25 January 1922 Gordon Lizemore
Sarah Jane Blight
Gordon Sizemore
Sarah Jane Blight
πŸ’ 1922/3315
Widower (17 April 1919)
Widow (7 August 1919)
Miner
Domestic Duties
31
32
Denniston
Denniston
7 months
7 months
Registrar Office, Waimangaroa 2025 28 January 1922 Em Sowerby, Registrar
No 2
Date of Notice 25 January 1922
  Groom Bride
Names of Parties Gordon Lizemore Sarah Jane Blight
BDM Match (97%) Gordon Sizemore Sarah Jane Blight
  πŸ’ 1922/3315
Condition Widower (17 April 1919) Widow (7 August 1919)
Profession Miner Domestic Duties
Age 31 32
Dwelling Place Denniston Denniston
Length of Residence 7 months 7 months
Marriage Place Registrar Office, Waimangaroa
Folio 2025
Consent
Date of Certificate 28 January 1922
Officiating Minister Em Sowerby, Registrar
3 20 February 1922 Noah Hubert Hopkins
Sarah Jane Oldham
Noah Hubert Hopkins
Sarah Jane Oldham
πŸ’ 1922/3323
Bachelor
Spinster
Labourer
24
17
Westport
Burnett Face
15 years
14 years
Dwelling of Sarah J. Oldham, Burnett Face 2026 Sarah Jane Oldham (mother) 20 February 1922 Rev. Canon James A. Cowley, Church of England
No 3
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Noah Hubert Hopkins Sarah Jane Oldham
  πŸ’ 1922/3323
Condition Bachelor Spinster
Profession Labourer
Age 24 17
Dwelling Place Westport Burnett Face
Length of Residence 15 years 14 years
Marriage Place Dwelling of Sarah J. Oldham, Burnett Face
Folio 2026
Consent Sarah Jane Oldham (mother)
Date of Certificate 20 February 1922
Officiating Minister Rev. Canon James A. Cowley, Church of England

Page 2255

District of Waimangaroa Quarter ending 30 June 1922 Registrar Embowerby
No Date of Notice Names and 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 16 May 1922 John Wallace Cain
Sophia Parker
John Wallace Cain
Sophia Parker
πŸ’ 1922/4830
Bachelor
Spinster
Farmer
Domestic Servant
23
19
Birchfield
Stockton
21 years
11 months
Residence of Mr. Cowan, Birchfield 4468 Alex Parker (Father) 16 May 1922 Rev. F. A. Tooley, Church of England
No 4
Date of Notice 16 May 1922
  Groom Bride
Names of Parties John Wallace Cain Sophia Parker
  πŸ’ 1922/4830
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 23 19
Dwelling Place Birchfield Stockton
Length of Residence 21 years 11 months
Marriage Place Residence of Mr. Cowan, Birchfield
Folio 4468
Consent Alex Parker (Father)
Date of Certificate 16 May 1922
Officiating Minister Rev. F. A. Tooley, Church of England
5 24 May 1922 James Courtney Gordon Ladner
Janet Smith Dunsmore Curragh
James Courtney Gordon Ladner
Janet Smith Dunsmore Curragh
πŸ’ 1922/4831
Bachelor
Spinster
Miner
Home Duties
23
19
Burnetts Face
Burnetts Face
14 months
10 years
Residence of Mr. A. Curragh, Burnetts Face 4469 Arthur Curragh (Father) 24 May 1922 Mr. James Charteris, Presbyterian
No 5
Date of Notice 24 May 1922
  Groom Bride
Names of Parties James Courtney Gordon Ladner Janet Smith Dunsmore Curragh
  πŸ’ 1922/4831
Condition Bachelor Spinster
Profession Miner Home Duties
Age 23 19
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 14 months 10 years
Marriage Place Residence of Mr. A. Curragh, Burnetts Face
Folio 4469
Consent Arthur Curragh (Father)
Date of Certificate 24 May 1922
Officiating Minister Mr. James Charteris, Presbyterian
6 12 June 1922 Noel Frederick Elvy
Jane Hill
Noel Fredrick Elvy
Jane Hill
πŸ’ 1922/4833
Bachelor
Spinster
Painter
Dressmaker
21
26
Denniston
Denniston
3 days
26 years
St. James Church, Denniston 4470 12 June 1922 Mr. James Charteris, Presbyterian
No 6
Date of Notice 12 June 1922
  Groom Bride
Names of Parties Noel Frederick Elvy Jane Hill
BDM Match (97%) Noel Fredrick Elvy Jane Hill
  πŸ’ 1922/4833
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 21 26
Dwelling Place Denniston Denniston
Length of Residence 3 days 26 years
Marriage Place St. James Church, Denniston
Folio 4470
Consent
Date of Certificate 12 June 1922
Officiating Minister Mr. James Charteris, Presbyterian

Page 2257

District of Waimangaroa Quarter ending 30 September 1922 Registrar E. M. Sowerby
No Date of Notice Names and 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 15 July 1922 Alfred Joseph Watson
Elizabeth Bradley
Alfred Joseph Watson
Elizabeth Bradley
πŸ’ 1922/8005
Bachelor
Spinster
Labourer
26
23
Waimangaroa
Waimangaroa
3 years
6 years
St James English Church, Waimangaroa 6718 15 July 1922 Rev. F. A. Tooley, Church of England
No 7
Date of Notice 15 July 1922
  Groom Bride
Names of Parties Alfred Joseph Watson Elizabeth Bradley
  πŸ’ 1922/8005
Condition Bachelor Spinster
Profession Labourer
Age 26 23
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 3 years 6 years
Marriage Place St James English Church, Waimangaroa
Folio 6718
Consent
Date of Certificate 15 July 1922
Officiating Minister Rev. F. A. Tooley, Church of England
8 22 July 1922 Richard Henry Hawes
Janet Halliday Jack
Richard Henry Hawes
Janet Halliday Jack
πŸ’ 1922/8006
Bachelor
Spinster
Miner
Domestic
21
19
Denniston
Denniston
21 years
9 years
Presbyterian Church, Denniston 6719 William Jack (Father) 22 July 1922 Mr. James Charteris, Presbyterian
No 8
Date of Notice 22 July 1922
  Groom Bride
Names of Parties Richard Henry Hawes Janet Halliday Jack
  πŸ’ 1922/8006
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 19
Dwelling Place Denniston Denniston
Length of Residence 21 years 9 years
Marriage Place Presbyterian Church, Denniston
Folio 6719
Consent William Jack (Father)
Date of Certificate 22 July 1922
Officiating Minister Mr. James Charteris, Presbyterian
9 29 July 1922 James Bradley
Kathleen Watson
James Bradley
Kathleen Watson
πŸ’ 1922/8008
Bachelor
Spinster
Carrier
22
21
Waimangaroa
Waimangaroa
22 years
27 years
St James Church, Waimangaroa 6720 29 July 1922 Rev. F. A. Tooley, Church of England
No 9
Date of Notice 29 July 1922
  Groom Bride
Names of Parties James Bradley Kathleen Watson
  πŸ’ 1922/8008
Condition Bachelor Spinster
Profession Carrier
Age 22 21
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 22 years 27 years
Marriage Place St James Church, Waimangaroa
Folio 6720
Consent
Date of Certificate 29 July 1922
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2259

District of Waimangaroa Quarter ending 31 December 1922 Registrar E. M. Sowerby
No Date of Notice Names and 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 4 October 1922 Robert Hamilton Henderson
Euphemia Helen Learmonth
Robert Hamilton Henderson
Euphemia Helen Learmonth
πŸ’ 1922/6899
Bachelor
Widow
Sawmill Hand
Domestic
43
44
Denniston
Denniston
3 months
12 months
Registrar's Office, Waimangaroa 9141 4 October 1922 E. M. Sowerby, Registrar
No 10
Date of Notice 4 October 1922
  Groom Bride
Names of Parties Robert Hamilton Henderson Euphemia Helen Learmonth
  πŸ’ 1922/6899
Condition Bachelor Widow
Profession Sawmill Hand Domestic
Age 43 44
Dwelling Place Denniston Denniston
Length of Residence 3 months 12 months
Marriage Place Registrar's Office, Waimangaroa
Folio 9141
Consent
Date of Certificate 4 October 1922
Officiating Minister E. M. Sowerby, Registrar
11 30 October 1922 Charles Henry Ward
Mary Learmonth
Charles Henry Ward
Mary Learmonth
πŸ’ 1922/6900
Bachelor
Widow
Butcher
Domestic
42
49
Denniston
Denniston
32 years
32 years
Methodist Church, Waimangaroa 9142 30 October 1922 Mr. James Charteris, Presbyterian
No 11
Date of Notice 30 October 1922
  Groom Bride
Names of Parties Charles Henry Ward Mary Learmonth
  πŸ’ 1922/6900
Condition Bachelor Widow
Profession Butcher Domestic
Age 42 49
Dwelling Place Denniston Denniston
Length of Residence 32 years 32 years
Marriage Place Methodist Church, Waimangaroa
Folio 9142
Consent
Date of Certificate 30 October 1922
Officiating Minister Mr. James Charteris, Presbyterian
12 11 November 1922 Joseph Haslam
Lydia Walmsley
Joseph Haslam
Lydia Walmsley
πŸ’ 1922/6901
Bachelor
Spinster
Miner
Domestic
23
26
Burnett's Face
Burnett's Face
7 months
3 weeks
Presbyterian Church, Denniston 9143 11 November 1922 Mr. James Charteris, Presbyterian
No 12
Date of Notice 11 November 1922
  Groom Bride
Names of Parties Joseph Haslam Lydia Walmsley
  πŸ’ 1922/6901
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 26
Dwelling Place Burnett's Face Burnett's Face
Length of Residence 7 months 3 weeks
Marriage Place Presbyterian Church, Denniston
Folio 9143
Consent
Date of Certificate 11 November 1922
Officiating Minister Mr. James Charteris, Presbyterian
13 17 November 1922 Robert Greer
Jean Rennie Alexander
Robert Greer
Jean Rennie Alexander
πŸ’ 1922/6902
Bachelor
Spinster
Fireman
22
17
Burnett's Face
Burnett's Face
4 years
12 years
Residence of Mrs. J. H. Alexander, Burnett's Face 9144 Jean Hill Alexander (mother) 17 November 1922 Rev. F. A. Tooley, Church of England
No 13
Date of Notice 17 November 1922
  Groom Bride
Names of Parties Robert Greer Jean Rennie Alexander
  πŸ’ 1922/6902
Condition Bachelor Spinster
Profession Fireman
Age 22 17
Dwelling Place Burnett's Face Burnett's Face
Length of Residence 4 years 12 years
Marriage Place Residence of Mrs. J. H. Alexander, Burnett's Face
Folio 9144
Consent Jean Hill Alexander (mother)
Date of Certificate 17 November 1922
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2261

District of Waimea South Quarter ending 31 March 1922 Registrar Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 February 1922 Charles Caesar Otway
Daisy Violet Ellen Kay
Charles Caesar Otway
Daisy Violet Ellen Kay
πŸ’ 1922/3334
Widower (11-9-20)
Spinster
Farmer
Nurse
58
34
Nelson
Wakefield
3 days
23 years
St Johns Church, Wakefield 2027 7 February 1922 J. R. Dart, Church of England
No 1
Date of Notice 7 February 1922
  Groom Bride
Names of Parties Charles Caesar Otway Daisy Violet Ellen Kay
  πŸ’ 1922/3334
Condition Widower (11-9-20) Spinster
Profession Farmer Nurse
Age 58 34
Dwelling Place Nelson Wakefield
Length of Residence 3 days 23 years
Marriage Place St Johns Church, Wakefield
Folio 2027
Consent
Date of Certificate 7 February 1922
Officiating Minister J. R. Dart, Church of England
2 17 February 1922 Henry James Win
Mabel Lilian Wray
Henry James Win
Mabel Lillian Wray
πŸ’ 1922/3341
Widower (4-10-10)
Spinster
Farmer
Nurse
39
33
Awa
Awa
39 years
3 years
St Johns Church, Wakefield 2028 17 February 1922 J. R. Dart, Church of England
No 2
Date of Notice 17 February 1922
  Groom Bride
Names of Parties Henry James Win Mabel Lilian Wray
BDM Match (97%) Henry James Win Mabel Lillian Wray
  πŸ’ 1922/3341
Condition Widower (4-10-10) Spinster
Profession Farmer Nurse
Age 39 33
Dwelling Place Awa Awa
Length of Residence 39 years 3 years
Marriage Place St Johns Church, Wakefield
Folio 2028
Consent
Date of Certificate 17 February 1922
Officiating Minister J. R. Dart, Church of England
3 28 February 1922 Leonard Engle Seymour
Ivy Clarice Jones
Leonard Engle Seymour
Ivy Clarice Jones
πŸ’ 1922/3342
Bachelor
Spinster
Motor Engineer
Dressmaker
24
30
Christchurch
Brightwater
2 days
5 years
St Pauls Church, Brightwater 2029 28 February 1922 J. P. Kempthorne, Anglican Church of England
No 3
Date of Notice 28 February 1922
  Groom Bride
Names of Parties Leonard Engle Seymour Ivy Clarice Jones
  πŸ’ 1922/3342
Condition Bachelor Spinster
Profession Motor Engineer Dressmaker
Age 24 30
Dwelling Place Christchurch Brightwater
Length of Residence 2 days 5 years
Marriage Place St Pauls Church, Brightwater
Folio 2029
Consent
Date of Certificate 28 February 1922
Officiating Minister J. P. Kempthorne, Anglican Church of England
4 14 March 1922 James Wilson Troup
Nettie Kathleen Win
James Wilson Troup
Nettie Kathleen Win
πŸ’ 1922/3343
Bachelor
Spinster
Engine Driver
Nurse
28
28
Dovedale
Richmond
1 month
7 months
Church of The Resurrection, Dovedale 2030 14 March 1922 J. R. Dart, Church of England
No 4
Date of Notice 14 March 1922
  Groom Bride
Names of Parties James Wilson Troup Nettie Kathleen Win
  πŸ’ 1922/3343
Condition Bachelor Spinster
Profession Engine Driver Nurse
Age 28 28
Dwelling Place Dovedale Richmond
Length of Residence 1 month 7 months
Marriage Place Church of The Resurrection, Dovedale
Folio 2030
Consent
Date of Certificate 14 March 1922
Officiating Minister J. R. Dart, Church of England

Page 2263

District of Waimea South Quarter ending 31 March 1922 Registrar E. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 March 1922 John Henry Hayton
Irene Hodgson
John Henry Hayton
Trixie Irene Hodgson
πŸ’ 1922/3515
Bachelor
Spinster
Draper
Domestic
32
23
Nelson
Springgrove

Methodist Church, Springgrove 2380 24 March 1922 Rev J. R. Nelson, Methodist
No 5
Date of Notice 3 March 1922
  Groom Bride
Names of Parties John Henry Hayton Irene Hodgson
BDM Match (83%) John Henry Hayton Trixie Irene Hodgson
  πŸ’ 1922/3515
Condition Bachelor Spinster
Profession Draper Domestic
Age 32 23
Dwelling Place Nelson Springgrove
Length of Residence
Marriage Place Methodist Church, Springgrove
Folio 2380
Consent
Date of Certificate 24 March 1922
Officiating Minister Rev J. R. Nelson, Methodist

Page 2265

District of Waimea South Quarter ending 30 June 1922 Registrar E. Roche
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 April 1922 Ross Hill
Barbara Helen Watson
Ross Hill
Barbara Helen Watson
πŸ’ 1922/4834
Bachelor
Spinster
Farm Labourer
Domestic
21
21
Brightwater
Wakefield
Life
1 year
Registrar's office, Wakefield 4471 15 April 1922 E.J. Roche, Deputy Registrar
No 6
Date of Notice 15 April 1922
  Groom Bride
Names of Parties Ross Hill Barbara Helen Watson
  πŸ’ 1922/4834
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 21 21
Dwelling Place Brightwater Wakefield
Length of Residence Life 1 year
Marriage Place Registrar's office, Wakefield
Folio 4471
Consent
Date of Certificate 15 April 1922
Officiating Minister E.J. Roche, Deputy Registrar
7 15 May 1922 Esmond Ernest Cave Boyes
Crissina Elinor Wratt
Esmond Ernest Cave Boyes
Crissina Elinor Wratt
πŸ’ 1922/4835
Bachelor
Spinster
Teacher
Teacher
30
26
Wakefield
Wakefield
1 day
26 years
Church of England, Wakefield 4472 15 May 1922 Canon E.R. Dart, Church of England
No 7
Date of Notice 15 May 1922
  Groom Bride
Names of Parties Esmond Ernest Cave Boyes Crissina Elinor Wratt
  πŸ’ 1922/4835
Condition Bachelor Spinster
Profession Teacher Teacher
Age 30 26
Dwelling Place Wakefield Wakefield
Length of Residence 1 day 26 years
Marriage Place Church of England, Wakefield
Folio 4472
Consent
Date of Certificate 15 May 1922
Officiating Minister Canon E.R. Dart, Church of England

Page 2267

District of Waimea South Quarter ending 30 September 1922 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 18 July 1922 Freddy Valentine Coleman
Lilian Veronica Newport
Freddy Valentine Coleman
Lilian Veronica Newport
πŸ’ 1922/8009
Bachelor
Spinster
Labourer
Domestic
23
18
Wai-iti
Wai-iti
5 days
5 days
Registrar's Office, Wakefield 6721 Cyril Newport, father 18 July 1922 E. McPherson, Registrar
No 8
Date of Notice 18 July 1922
  Groom Bride
Names of Parties Freddy Valentine Coleman Lilian Veronica Newport
  πŸ’ 1922/8009
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 18
Dwelling Place Wai-iti Wai-iti
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Wakefield
Folio 6721
Consent Cyril Newport, father
Date of Certificate 18 July 1922
Officiating Minister E. McPherson, Registrar
9 29 August 1922 Charles Arthur Eatwell
Joy Grace Thorn
Charles Arthur Eatwell
Ivy Grace Thorn
πŸ’ 1922/8010
Bachelor
Spinster
Farmer
Domestic
22
24
Belgrove
Stanley Brook
Life
Life
Church of England, Stanley Brook 6722 28 August 1922 J. R. Dart, Church of England
No 9
Date of Notice 29 August 1922
  Groom Bride
Names of Parties Charles Arthur Eatwell Joy Grace Thorn
BDM Match (93%) Charles Arthur Eatwell Ivy Grace Thorn
  πŸ’ 1922/8010
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 24
Dwelling Place Belgrove Stanley Brook
Length of Residence Life Life
Marriage Place Church of England, Stanley Brook
Folio 6722
Consent
Date of Certificate 28 August 1922
Officiating Minister J. R. Dart, Church of England
10 2 September 1922 John Creyton
Gladys May Greig
John Creighton
Gladys May Greig
πŸ’ 1922/8011
Bachelor
Spinster
Clerk
Domestic
25
20
Brightwater
Brightwater
1 week
19 years
Residence of Charles Greig, Brightwater 6723 Charles William Greig, father 2 September 1922 John Watt, Church of Christ
No 10
Date of Notice 2 September 1922
  Groom Bride
Names of Parties John Creyton Gladys May Greig
BDM Match (89%) John Creighton Gladys May Greig
  πŸ’ 1922/8011
Condition Bachelor Spinster
Profession Clerk Domestic
Age 25 20
Dwelling Place Brightwater Brightwater
Length of Residence 1 week 19 years
Marriage Place Residence of Charles Greig, Brightwater
Folio 6723
Consent Charles William Greig, father
Date of Certificate 2 September 1922
Officiating Minister John Watt, Church of Christ
11 16 September 1922 Francis James Wilard Rankin
Florence Kendall Kelling
Francis James Wilard Rankin
Florence Kendall Kelling
πŸ’ 1922/8012
Bachelor
Spinster
Baker & Pastry Cook
Domestic
22
19
Wakefield
Wakefield
3 days
11 years
St. Johns Church, Wakefield 6724 John Frederick Kelling, father 16 September 1922 J. R. Dart, Church of England
No 11
Date of Notice 16 September 1922
  Groom Bride
Names of Parties Francis James Wilard Rankin Florence Kendall Kelling
  πŸ’ 1922/8012
Condition Bachelor Spinster
Profession Baker & Pastry Cook Domestic
Age 22 19
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 11 years
Marriage Place St. Johns Church, Wakefield
Folio 6724
Consent John Frederick Kelling, father
Date of Certificate 16 September 1922
Officiating Minister J. R. Dart, Church of England
12 15 September 1922 Adolphus John Lewis
Reta Thomas
Adolphus John Lewis
Reta Thomas
πŸ’ 1922/8013
Bachelor
Spinster
Coal miner
Domestic
18
17
Appleby
Appleby
3 days
Life
Registrar's Office, Wakefield 6725 Elizabeth Barry, mother; Alfred Ernest Thomas, father 15 September 1922 E. McPherson, Registrar
No 12
Date of Notice 15 September 1922
  Groom Bride
Names of Parties Adolphus John Lewis Reta Thomas
  πŸ’ 1922/8013
Condition Bachelor Spinster
Profession Coal miner Domestic
Age 18 17
Dwelling Place Appleby Appleby
Length of Residence 3 days Life
Marriage Place Registrar's Office, Wakefield
Folio 6725
Consent Elizabeth Barry, mother; Alfred Ernest Thomas, father
Date of Certificate 15 September 1922
Officiating Minister E. McPherson, Registrar

Page 2268

District of Waimea South Quarter ending 30 September 1922 Registrar E. McPherson
No Date of Notice Names and 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 28 September 1922 John Alexander Arbuckle
Flora Laurie Ida Campbell
John Alexander Arbuckle
Flora Laurie Ida Campbell
πŸ’ 1922/8815
Bachelor
Spinster
Orchardist
Domestic
22
21
Redwoods Valley
Redwoods Valley
7 years
14 years
St Michaels Church, Waimea West 6726 28 September 1922 J. P. Kempthorne, Church of England
No 13
Date of Notice 28 September 1922
  Groom Bride
Names of Parties John Alexander Arbuckle Flora Laurie Ida Campbell
  πŸ’ 1922/8815
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 22 21
Dwelling Place Redwoods Valley Redwoods Valley
Length of Residence 7 years 14 years
Marriage Place St Michaels Church, Waimea West
Folio 6726
Consent
Date of Certificate 28 September 1922
Officiating Minister J. P. Kempthorne, Church of England

Page 2269

District of Waimea South Quarter ending 31 December 1922 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 15 November 1922 Alfred William Pinckney
Thelma Therese Ball
Alfred William Pinckney
Thelma Therese Batt
πŸ’ 1922/6903
Bachelor
Spinster
Upholsterer
Domestic Duties
26
24
Wakefield
Wai-iti
3 Days
Life
William Ball's Residence, Wai-iti 9145 18 November 1922 Rev. F. J. Daynes, Church of England
No 14
Date of Notice 15 November 1922
  Groom Bride
Names of Parties Alfred William Pinckney Thelma Therese Ball
BDM Match (95%) Alfred William Pinckney Thelma Therese Batt
  πŸ’ 1922/6903
Condition Bachelor Spinster
Profession Upholsterer Domestic Duties
Age 26 24
Dwelling Place Wakefield Wai-iti
Length of Residence 3 Days Life
Marriage Place William Ball's Residence, Wai-iti
Folio 9145
Consent
Date of Certificate 18 November 1922
Officiating Minister Rev. F. J. Daynes, Church of England
15 11 November 1922 Arthur Alexander Lines
Annie Margreta Rosella Quinney
Arthur Alexander Lines
Annie Margreta Rosella Quinney
πŸ’ 1922/6904
Bachelor
Spinster
Farmer
Domestic Duties
37
21
Wai-iti
Tapawera
Life
Life
Dwelling of Bride's Parents, Tapawera 9146 11 November 1922 Canon J. R. Dart, Church of England
No 15
Date of Notice 11 November 1922
  Groom Bride
Names of Parties Arthur Alexander Lines Annie Margreta Rosella Quinney
  πŸ’ 1922/6904
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 21
Dwelling Place Wai-iti Tapawera
Length of Residence Life Life
Marriage Place Dwelling of Bride's Parents, Tapawera
Folio 9146
Consent
Date of Certificate 11 November 1922
Officiating Minister Canon J. R. Dart, Church of England
16 12 December 1922 Lancelot Gilbert Mytton
Annie Cordelia Polglaze
Lancelot Gilbert Mytton
Annie Cordelia Polglaze
πŸ’ 1922/6905
Bachelor
Spinster
Labourer
Domestic Duties
23
24
Woodstock
Nelson
Life
Life
Registrar's Office, Wakefield 9147 12 December 1922 E. McPherson, Registrar
No 16
Date of Notice 12 December 1922
  Groom Bride
Names of Parties Lancelot Gilbert Mytton Annie Cordelia Polglaze
  πŸ’ 1922/6905
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 24
Dwelling Place Woodstock Nelson
Length of Residence Life Life
Marriage Place Registrar's Office, Wakefield
Folio 9147
Consent
Date of Certificate 12 December 1922
Officiating Minister E. McPherson, Registrar

Page 2273

District of Brunnerton Quarter ending 30 June 1922 Registrar J. McMahon
No Date of Notice Names and 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 April 1922 Llewellyn John Williams
Elizabeth Jessie Boyd
Llewellyn John Williams
Elizabeth Jessie Boyd
πŸ’ 1922/4803
Bachelor
Spinster
Grocer
Domestic Duties
22
21
Brunnerton
Brunnerton
3 days
3 days
Registrar's Office, Brunnerton 4416 10 April 1922 J. McMahon, Registrar
No 1
Date of Notice 10 April 1922
  Groom Bride
Names of Parties Llewellyn John Williams Elizabeth Jessie Boyd
  πŸ’ 1922/4803
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 22 21
Dwelling Place Brunnerton Brunnerton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Brunnerton
Folio 4416
Consent
Date of Certificate 10 April 1922
Officiating Minister J. McMahon, Registrar

Page 2275

District of Brunnerton Quarter ending 30 September 1922 Registrar D. McMahon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 30 August 1922 John Robert Ellery
Emmaline Collings
John Robert Ellery
Emmaline Collings
πŸ’ 1922/8798
Bachelor
Spinster
Grocers assistant
Domestic
24
19
Greymouth
Taylorville, Brunnerton
14 years
7 days
The Dwelling House of J.W. Kaye, Taylorville, Brunnerton 6667 Thomas Collings, Father 30 August 1922 Adjutant A.W. Sawyer, Salvation Army
No 2
Date of Notice 30 August 1922
  Groom Bride
Names of Parties John Robert Ellery Emmaline Collings
  πŸ’ 1922/8798
Condition Bachelor Spinster
Profession Grocers assistant Domestic
Age 24 19
Dwelling Place Greymouth Taylorville, Brunnerton
Length of Residence 14 years 7 days
Marriage Place The Dwelling House of J.W. Kaye, Taylorville, Brunnerton
Folio 6667
Consent Thomas Collings, Father
Date of Certificate 30 August 1922
Officiating Minister Adjutant A.W. Sawyer, Salvation Army

Page 2279

District of Grey Quarter ending 31 March 1922 Registrar L. H. E. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1922 Vincent de Paul Fraser
Gladys Elizabeth Vlach
Vincent de Paul Fraser
Gladys Elizabeth Vlach
πŸ’ 1922/3344
Bachelor
Spinster
Linotype Operator
Domestic
26
20
Greymouth
Greymouth
21 years
20 years
St. Patrick's Church, Greymouth 2031 Antonio Vlach, Father 9 January 1922 J. Long, Roman Catholic
No 1
Date of Notice 9 January 1922
  Groom Bride
Names of Parties Vincent de Paul Fraser Gladys Elizabeth Vlach
  πŸ’ 1922/3344
Condition Bachelor Spinster
Profession Linotype Operator Domestic
Age 26 20
Dwelling Place Greymouth Greymouth
Length of Residence 21 years 20 years
Marriage Place St. Patrick's Church, Greymouth
Folio 2031
Consent Antonio Vlach, Father
Date of Certificate 9 January 1922
Officiating Minister J. Long, Roman Catholic
2 9 January 1922 Richard Waldemar Baumgart
Eleanor Jane Chunn
Richard Waldamar Baumgart
Eleanor Jane Chunn
πŸ’ 1922/3345
Bachelor
Spinster
Commercial Traveller
Milliner
34
28
Greymouth
Greymouth
17 days
28 years
Residence of Mrs. W. J. Chunn at 19 Murray St, Greymouth 2032 9 January 1922 D. Calder, Presbyterian
No 2
Date of Notice 9 January 1922
  Groom Bride
Names of Parties Richard Waldemar Baumgart Eleanor Jane Chunn
BDM Match (98%) Richard Waldamar Baumgart Eleanor Jane Chunn
  πŸ’ 1922/3345
Condition Bachelor Spinster
Profession Commercial Traveller Milliner
Age 34 28
Dwelling Place Greymouth Greymouth
Length of Residence 17 days 28 years
Marriage Place Residence of Mrs. W. J. Chunn at 19 Murray St, Greymouth
Folio 2032
Consent
Date of Certificate 9 January 1922
Officiating Minister D. Calder, Presbyterian
3 12 January 1922 Maurice Buckley
Maggie Duggan
Maurice Buckley
Maggie Duggan
πŸ’ 1922/3346
Bachelor
Spinster
Dairyman
School Teacher
27
25
Greymouth
Runanga
8 years
25 years
Catholic Church, Runanga 2033 12 January 1922 M. Shore, Roman Catholic
No 3
Date of Notice 12 January 1922
  Groom Bride
Names of Parties Maurice Buckley Maggie Duggan
  πŸ’ 1922/3346
Condition Bachelor Spinster
Profession Dairyman School Teacher
Age 27 25
Dwelling Place Greymouth Runanga
Length of Residence 8 years 25 years
Marriage Place Catholic Church, Runanga
Folio 2033
Consent
Date of Certificate 12 January 1922
Officiating Minister M. Shore, Roman Catholic
4 16 January 1922 Vernon Satherley
Margaret Agnes O'Donnell
Vernon Satherley
Margaret Agnes O'Donnell
πŸ’ 1922/3347
Bachelor
Spinster
School Teacher
School Teacher
24
25
Greymouth
Brunnerton
3 days
Greymouth
St. Patrick's Church, Greymouth 2034 16 January 1922 J. Long, Roman Catholic
No 4
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Vernon Satherley Margaret Agnes O'Donnell
  πŸ’ 1922/3347
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 24 25
Dwelling Place Greymouth Brunnerton
Length of Residence 3 days Greymouth
Marriage Place St. Patrick's Church, Greymouth
Folio 2034
Consent
Date of Certificate 16 January 1922
Officiating Minister J. Long, Roman Catholic
5 16 January 1922 Francis John Kennedy
Eileen Bridget Molloy
Francis John Kennedy
Eileen Bridget Molloy
πŸ’ 1922/3324
Bachelor
Spinster
Stoker
Domestic Duties
27
26
Greymouth
Greymouth
12 years
8 years
St. Patrick's Church, Greymouth 2035 16 January 1922 J. Long, Roman Catholic
No 5
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Francis John Kennedy Eileen Bridget Molloy
  πŸ’ 1922/3324
Condition Bachelor Spinster
Profession Stoker Domestic Duties
Age 27 26
Dwelling Place Greymouth Greymouth
Length of Residence 12 years 8 years
Marriage Place St. Patrick's Church, Greymouth
Folio 2035
Consent
Date of Certificate 16 January 1922
Officiating Minister J. Long, Roman Catholic

Page 2280

District of Grey Quarter ending 31 March 1922 Registrar L. H. Higgins
No Date of Notice Names and 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 18 January 1922 Roy Rooney
Ellen Jefferies
Roy Rooney
Ellen Jefferies
πŸ’ 1922/3325
Bachelor
Spinster
Labourer
Domestic
30
26
Greymouth
Cobden
5 weeks
26 years
St. Patrick's Church, Greymouth 2036 18 January 1922 J. Long, Roman Catholic
No 6
Date of Notice 18 January 1922
  Groom Bride
Names of Parties Roy Rooney Ellen Jefferies
  πŸ’ 1922/3325
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 26
Dwelling Place Greymouth Cobden
Length of Residence 5 weeks 26 years
Marriage Place St. Patrick's Church, Greymouth
Folio 2036
Consent
Date of Certificate 18 January 1922
Officiating Minister J. Long, Roman Catholic
7 23 January 1922 Thomas Leavers Franklin
Susan Rankin Newlands
Thomas Leavers Franklin
Susan Rankin Newlands
πŸ’ 1922/3326
Bachelor
Spinster
Grocer's Assistant
School Teacher
30
29
Greymouth
Brunnerton
3 days
29 years
Presbyterian Church, Greymouth 2037 23 January 1922 D. Calder, Presbyterian
No 7
Date of Notice 23 January 1922
  Groom Bride
Names of Parties Thomas Leavers Franklin Susan Rankin Newlands
  πŸ’ 1922/3326
Condition Bachelor Spinster
Profession Grocer's Assistant School Teacher
Age 30 29
Dwelling Place Greymouth Brunnerton
Length of Residence 3 days 29 years
Marriage Place Presbyterian Church, Greymouth
Folio 2037
Consent
Date of Certificate 23 January 1922
Officiating Minister D. Calder, Presbyterian
8 22 February 1922 George Daniel Marship
Florence Ellen Russell
George Daniel Manship
Florence Ellen Russell
πŸ’ 1922/3327
Bachelor
Spinster
Farmer
Domestic Duties
34
20
Greymouth
Greymouth
3 days
3 days
Holy Trinity Church, Greymouth 2038 Sarah Matilda Ford, Mother 22 February 1922 A. Farnell, Anglican
No 8
Date of Notice 22 February 1922
  Groom Bride
Names of Parties George Daniel Marship Florence Ellen Russell
BDM Match (98%) George Daniel Manship Florence Ellen Russell
  πŸ’ 1922/3327
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 20
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Greymouth
Folio 2038
Consent Sarah Matilda Ford, Mother
Date of Certificate 22 February 1922
Officiating Minister A. Farnell, Anglican
9 22 February 1922 Archie Douglas Wilson
Caroline Alice Ballinton
Archie Douglas Wilson
Caroline Alice Mallinson
πŸ’ 1922/3328
Bachelor
Spinster
Marine Engineer
Nil
24
25
Greymouth
Aratika
2 years
24 years
Office of Registrar of Marriages, Greymouth 2039 22 February 1922 J. McIndoe, Registrar
No 9
Date of Notice 22 February 1922
  Groom Bride
Names of Parties Archie Douglas Wilson Caroline Alice Ballinton
BDM Match (96%) Archie Douglas Wilson Caroline Alice Mallinson
  πŸ’ 1922/3328
Condition Bachelor Spinster
Profession Marine Engineer Nil
Age 24 25
Dwelling Place Greymouth Aratika
Length of Residence 2 years 24 years
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 2039
Consent
Date of Certificate 22 February 1922
Officiating Minister J. McIndoe, Registrar

Page 2281

District of Grey Quarter ending 31 March 1922 Registrar L. K. Higgins
No Date of Notice Names and 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 9 March 1922 Henry Sbarbanholder
Dorabean Shute
Bachelor
Spinster
Clerk
Domestic Duties
21
19
Greymouth
Greymouth
4 years
17 years
Holy Trinity Church, Greymouth 2040 William James Shute, Father 9 March 1922 A. J. Carr, Anglican
No 11
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Henry Sbarbanholder Dorabean Shute
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 21 19
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 17 years
Marriage Place Holy Trinity Church, Greymouth
Folio 2040
Consent William James Shute, Father
Date of Certificate 9 March 1922
Officiating Minister A. J. Carr, Anglican
12 15 March 1922 Eugene Thomas Sweetman
Catherine Braidwood
Eugene Thomas Swetnam
Catherine Braidwood
πŸ’ 1922/3330
Bachelor
Spinster
Labourer
28
21
Greymouth
Greymouth
7 days
4 weeks
St. Patrick's Church, Greymouth 2041 15 March 1922 J. Long, Roman Catholic
No 12
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Eugene Thomas Sweetman Catherine Braidwood
BDM Match (93%) Eugene Thomas Swetnam Catherine Braidwood
  πŸ’ 1922/3330
Condition Bachelor Spinster
Profession Labourer
Age 28 21
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 4 weeks
Marriage Place St. Patrick's Church, Greymouth
Folio 2041
Consent
Date of Certificate 15 March 1922
Officiating Minister J. Long, Roman Catholic
13 15 March 1922 Thomas Michael Owen O'Donnell
Helena Markland
Thomas Michael Owen O'Donnell
Helena Markland
πŸ’ 1922/3331
Bachelor
Spinster
Painter
Housemaid
30
34
Greymouth
Greymouth
30 years
1 year
St. Paul's Church, Greymouth 2042 15 March 1922 B. J. James, Methodist
No 13
Date of Notice 15 March 1922
  Groom Bride
Names of Parties Thomas Michael Owen O'Donnell Helena Markland
  πŸ’ 1922/3331
Condition Bachelor Spinster
Profession Painter Housemaid
Age 30 34
Dwelling Place Greymouth Greymouth
Length of Residence 30 years 1 year
Marriage Place St. Paul's Church, Greymouth
Folio 2042
Consent
Date of Certificate 15 March 1922
Officiating Minister B. J. James, Methodist
14 25 March 1922 Henry James Hill
Elizabeth McDonald
Henry James Hill
Ella Elizabeth McDonald
πŸ’ 1922/3332
Bachelor
Spinster
Fireman
Domestic
21
20
Greymouth
Roa
12 years
20 years
Presbyterian Church, Blackball 2043 Robert McDonald, Father 25 March 1922 J. N. Cuttle, Presbyterian
No 14
Date of Notice 25 March 1922
  Groom Bride
Names of Parties Henry James Hill Elizabeth McDonald
BDM Match (89%) Henry James Hill Ella Elizabeth McDonald
  πŸ’ 1922/3332
Condition Bachelor Spinster
Profession Fireman Domestic
Age 21 20
Dwelling Place Greymouth Roa
Length of Residence 12 years 20 years
Marriage Place Presbyterian Church, Blackball
Folio 2043
Consent Robert McDonald, Father
Date of Certificate 25 March 1922
Officiating Minister J. N. Cuttle, Presbyterian

Page 2283

District of Grey Quarter ending 30 June 1922 Registrar J. M. Indoe
No Date of Notice Names and 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 6 April 1922 Walter Edward Church
Maude Marie Curtis
Walter Edward Church
Maude Marie Curtis
πŸ’ 1922/4836
Bachelor
Widow (10/11/20)
Warehouseman
Domestic Duties
62
46
Greymouth
Stillwater
10 days
10 days
Residence of Mr. R. Peat, Moana 4473 6 April 1922 J. N. Buttle, Presbyterian
No 15
Date of Notice 6 April 1922
  Groom Bride
Names of Parties Walter Edward Church Maude Marie Curtis
  πŸ’ 1922/4836
Condition Bachelor Widow (10/11/20)
Profession Warehouseman Domestic Duties
Age 62 46
Dwelling Place Greymouth Stillwater
Length of Residence 10 days 10 days
Marriage Place Residence of Mr. R. Peat, Moana
Folio 4473
Consent
Date of Certificate 6 April 1922
Officiating Minister J. N. Buttle, Presbyterian
16 6 April 1922 Frederick Kear
Edna Florence Sughrue
Frederick Kear
Edna Florence Ingham
πŸ’ 1922/4837
Bachelor
Spinster
Fireman
Domestic
26
23
Greymouth
Greymouth
26 years
1 year
Holy Trinity Church, Greymouth 4474 6 April 1922 A. J. Carr, Anglican
No 16
Date of Notice 6 April 1922
  Groom Bride
Names of Parties Frederick Kear Edna Florence Sughrue
BDM Match (88%) Frederick Kear Edna Florence Ingham
  πŸ’ 1922/4837
Condition Bachelor Spinster
Profession Fireman Domestic
Age 26 23
Dwelling Place Greymouth Greymouth
Length of Residence 26 years 1 year
Marriage Place Holy Trinity Church, Greymouth
Folio 4474
Consent
Date of Certificate 6 April 1922
Officiating Minister A. J. Carr, Anglican
17 7 April 1922 Robert Thomas Hanna
Mary Ann Mitchell
Robert Thomas Hanna
Mary Ann Mitchell
πŸ’ 1922/4838
Widower (21/2/16)
Widow (31/8/21)
Labourer
Nurse
40
41
Greymouth
Greymouth
3 months
3 months
Residence of A. W. Sawyer, High St, Greymouth 4475 7 April 1922 A. W. Sawyer, Salvation Army
No 17
Date of Notice 7 April 1922
  Groom Bride
Names of Parties Robert Thomas Hanna Mary Ann Mitchell
  πŸ’ 1922/4838
Condition Widower (21/2/16) Widow (31/8/21)
Profession Labourer Nurse
Age 40 41
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 3 months
Marriage Place Residence of A. W. Sawyer, High St, Greymouth
Folio 4475
Consent
Date of Certificate 7 April 1922
Officiating Minister A. W. Sawyer, Salvation Army
18 15 April 1922 Henry Franklyn Solley
Lilias Margaret Griffin
Bachelor
Spinster
Motor Mechanic
Domestic Servant
22 years
19 years
Greymouth
Greymouth
3 months
10 years
Presbyterian Church, Greymouth 4476 John Griffin, Father 15 April 1922 J. N. Buttle, Presbyterian
No 18
Date of Notice 15 April 1922
  Groom Bride
Names of Parties Henry Franklyn Solley Lilias Margaret Griffin
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Servant
Age 22 years 19 years
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 10 years
Marriage Place Presbyterian Church, Greymouth
Folio 4476
Consent John Griffin, Father
Date of Certificate 15 April 1922
Officiating Minister J. N. Buttle, Presbyterian
19 18 April 1922 Cyril Boyce Hickman
Veronica Genevieve Hannan
Cyril Sayce Hickman
Veronica Genevieve Hannan
πŸ’ 1922/4882
Bachelor
Spinster
Farmer
Household Duties
36
28
Greymouth
Greymouth
4 days
28 years
Residence of Mrs. R. Hannan, Alexander St, Greymouth 4477 18 April 1922 J. Long, Roman Catholic
No 19
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Cyril Boyce Hickman Veronica Genevieve Hannan
BDM Match (95%) Cyril Sayce Hickman Veronica Genevieve Hannan
  πŸ’ 1922/4882
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 36 28
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 28 years
Marriage Place Residence of Mrs. R. Hannan, Alexander St, Greymouth
Folio 4477
Consent
Date of Certificate 18 April 1922
Officiating Minister J. Long, Roman Catholic

Page 2284

District of Grey Quarter ending 30 June 1922 Registrar J. 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
20 26 April 1922 James Blair Stewart
Matilda Mary Duman
James Blair Stewart
Matilda Mary Dinnan
πŸ’ 1922/4889
Bachelor
Spinster
Brewer
Domestic
47
36
Coal Creek
Cobden
6 months
36 years
Residence of Mrs. Simpson, Fox St., Cobden 4478 26 April 1922 J. Long, Roman Catholic
No 20
Date of Notice 26 April 1922
  Groom Bride
Names of Parties James Blair Stewart Matilda Mary Duman
BDM Match (92%) James Blair Stewart Matilda Mary Dinnan
  πŸ’ 1922/4889
Condition Bachelor Spinster
Profession Brewer Domestic
Age 47 36
Dwelling Place Coal Creek Cobden
Length of Residence 6 months 36 years
Marriage Place Residence of Mrs. Simpson, Fox St., Cobden
Folio 4478
Consent
Date of Certificate 26 April 1922
Officiating Minister J. Long, Roman Catholic
21 1 May 1922 Henry Samuel Campbell
Caroline Maud Goodall
Henry Samuel Campbell
Caroline Maud Goodall
πŸ’ 1922/4890
Bachelor
Spinster
Sawmill Hand
Domestic
24
22
Greymouth
Greymouth
2 days
22 years
Residence of Mrs. L. A. Goodall, Preston Road, Greymouth 4479 1 May 1922 B. J. James, Methodist
No 21
Date of Notice 1 May 1922
  Groom Bride
Names of Parties Henry Samuel Campbell Caroline Maud Goodall
  πŸ’ 1922/4890
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 24 22
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 22 years
Marriage Place Residence of Mrs. L. A. Goodall, Preston Road, Greymouth
Folio 4479
Consent
Date of Certificate 1 May 1922
Officiating Minister B. J. James, Methodist
22 10 May 1922 Francis Frederick Routledge
Ivy Olive Pearl Riddiford
Francis Frederick Boustridge
Ivy Olive Pearl Riddiford
πŸ’ 1922/4891
Bachelor
Spinster
Manufacturer
Domestic
27
21
Greymouth
Blackball
7 days
-
Presbyterian Church, Greymouth 4480 10 May 1922 Y. R. Cuttle, Presbyterian
No 22
Date of Notice 10 May 1922
  Groom Bride
Names of Parties Francis Frederick Routledge Ivy Olive Pearl Riddiford
BDM Match (93%) Francis Frederick Boustridge Ivy Olive Pearl Riddiford
  πŸ’ 1922/4891
Condition Bachelor Spinster
Profession Manufacturer Domestic
Age 27 21
Dwelling Place Greymouth Blackball
Length of Residence 7 days -
Marriage Place Presbyterian Church, Greymouth
Folio 4480
Consent
Date of Certificate 10 May 1922
Officiating Minister Y. R. Cuttle, Presbyterian
23 10 May 1922 John Clement Campbell
Henrietta Margaret Taylor
John Clement Campbell
Henrietta Margaret Taylor
πŸ’ 1922/4892
Bachelor
Spinster
Tailor
Servant
28
19
Ngahere
Ahaura
1 week
-
Holy Trinity Church, Greymouth 4481 George Taylor, Father 10 May 1922 A. J. Carr, Anglican
No 23
Date of Notice 10 May 1922
  Groom Bride
Names of Parties John Clement Campbell Henrietta Margaret Taylor
  πŸ’ 1922/4892
Condition Bachelor Spinster
Profession Tailor Servant
Age 28 19
Dwelling Place Ngahere Ahaura
Length of Residence 1 week -
Marriage Place Holy Trinity Church, Greymouth
Folio 4481
Consent George Taylor, Father
Date of Certificate 10 May 1922
Officiating Minister A. J. Carr, Anglican
24 12 May 1922 Michael Donnellan
Margaret Greaney
Michael Donnellan
Margaret Greaney
πŸ’ 1922/4893
Bachelor
Spinster
Mill Sawyer
Domestic Duties
35
35
Greymouth
Greymouth
3 years
35 years
St. Patrick's Church, Greymouth 4482 12 May 1922 J. Long, Roman Catholic
No 24
Date of Notice 12 May 1922
  Groom Bride
Names of Parties Michael Donnellan Margaret Greaney
  πŸ’ 1922/4893
Condition Bachelor Spinster
Profession Mill Sawyer Domestic Duties
Age 35 35
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 35 years
Marriage Place St. Patrick's Church, Greymouth
Folio 4482
Consent
Date of Certificate 12 May 1922
Officiating Minister J. Long, Roman Catholic

Page 2285

District of Grey Quarter ending 30 June 1922 Registrar J. W. M. ...
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 13 May 1922 Ariel Ross Macdonald
Catherine Adelaide Gillies Stirling
Ariel Ross Macdonald
Catherine Adelaide Gillies Stirling
πŸ’ 1922/4894
Bachelor
Spinster
Farmer
Teacher
30
25
Awat
Greymouth
-
3 days
Presbyterian Church, Greymouth 4483 13 May 1922 J. R. Cuttle, Presbyterian
No 25
Date of Notice 13 May 1922
  Groom Bride
Names of Parties Ariel Ross Macdonald Catherine Adelaide Gillies Stirling
  πŸ’ 1922/4894
Condition Bachelor Spinster
Profession Farmer Teacher
Age 30 25
Dwelling Place Awat Greymouth
Length of Residence - 3 days
Marriage Place Presbyterian Church, Greymouth
Folio 4483
Consent
Date of Certificate 13 May 1922
Officiating Minister J. R. Cuttle, Presbyterian
26 15 May 1922 Anthony Joseph Blight
Jessie Louisa Straight
Anthony Joseph Blight
Jessie Louisa Straight
πŸ’ 1922/4895
Bachelor
Spinster
Engine Driver
Domestic
33
24
Greymouth
Greymouth
4 days
1 day
Presbyterian Church, Greymouth 4484 15 May 1922 J. R. Cuttle, Presbyterian
No 26
Date of Notice 15 May 1922
  Groom Bride
Names of Parties Anthony Joseph Blight Jessie Louisa Straight
  πŸ’ 1922/4895
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 33 24
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 1 day
Marriage Place Presbyterian Church, Greymouth
Folio 4484
Consent
Date of Certificate 15 May 1922
Officiating Minister J. R. Cuttle, Presbyterian
27 16 May 1922 Albert George Williams
Elizabeth Maywood Robertson
Albert George Williams
Elizabeth Maywood Robertson
πŸ’ 1922/4872
Bachelor
Spinster
School Teacher
Nurse
25
21
Runanga
Runanga
1 week
1 week
Presbyterian Church, Greymouth 4485 16 May 1922 J. R. Cuttle, Presbyterian
No 27
Date of Notice 16 May 1922
  Groom Bride
Names of Parties Albert George Williams Elizabeth Maywood Robertson
  πŸ’ 1922/4872
Condition Bachelor Spinster
Profession School Teacher Nurse
Age 25 21
Dwelling Place Runanga Runanga
Length of Residence 1 week 1 week
Marriage Place Presbyterian Church, Greymouth
Folio 4485
Consent
Date of Certificate 16 May 1922
Officiating Minister J. R. Cuttle, Presbyterian
28 24 May 1922 Hugo Henry Wolf
Emily O'Meara
Hugo Henry Wolf
Emily O'Meara
πŸ’ 1922/4873
Bachelor
Spinster
Carpenter
Domestic
44
43
Kotuku
Moana
12 months
-
Registrar's Office, Greymouth 4486 24 May 1922 J. W. Tude, Registrar of Marriages
No 28
Date of Notice 24 May 1922
  Groom Bride
Names of Parties Hugo Henry Wolf Emily O'Meara
  πŸ’ 1922/4873
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 44 43
Dwelling Place Kotuku Moana
Length of Residence 12 months -
Marriage Place Registrar's Office, Greymouth
Folio 4486
Consent
Date of Certificate 24 May 1922
Officiating Minister J. W. Tude, Registrar of Marriages
29 1 June 1922 John Baxter Wratten
Ethel Musgrave Macdonald
John Easter Wratten
Ethel Musgrove Macdonald
πŸ’ 1922/4874
Bachelor
Spinster
Railway Employee
Domestic Duties
28
29
Greymouth
Greymouth
1 month
1 month
Holy Trinity Church, Greymouth 4487 1 June 1922 A. J. Carr, Anglican
No 29
Date of Notice 1 June 1922
  Groom Bride
Names of Parties John Baxter Wratten Ethel Musgrave Macdonald
BDM Match (93%) John Easter Wratten Ethel Musgrove Macdonald
  πŸ’ 1922/4874
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 28 29
Dwelling Place Greymouth Greymouth
Length of Residence 1 month 1 month
Marriage Place Holy Trinity Church, Greymouth
Folio 4487
Consent
Date of Certificate 1 June 1922
Officiating Minister A. J. Carr, Anglican

Page 2286

District of Grey Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 1 June 1922 Donald Armstrong Spencer
Janet Edith Durham
Donald Armstrong Spencer
Janet Edith Durham
πŸ’ 1922/4875
Bachelor
Widow
Sawmiller
Domestic
28
28
Kotuku
Kotuku
6 months
6 months
Holy Trinity Church, Greymouth 4488 1 June 1922 A. J. Carr, Anglican
No 30
Date of Notice 1 June 1922
  Groom Bride
Names of Parties Donald Armstrong Spencer Janet Edith Durham
  πŸ’ 1922/4875
Condition Bachelor Widow
Profession Sawmiller Domestic
Age 28 28
Dwelling Place Kotuku Kotuku
Length of Residence 6 months 6 months
Marriage Place Holy Trinity Church, Greymouth
Folio 4488
Consent
Date of Certificate 1 June 1922
Officiating Minister A. J. Carr, Anglican
31 8 June 1922 Thomas Edward Southorn
Margaret Daniel
Thomas Edward Southorn
Margaret Daniel
πŸ’ 1922/4876
Bachelor
Widow
Bushman
Domestic Duties
39
43
Greymouth
Greymouth
3 days
3 days
Church of England, Greymouth 4489 8 June 1922 A. J. Carr, Anglican
No 31
Date of Notice 8 June 1922
  Groom Bride
Names of Parties Thomas Edward Southorn Margaret Daniel
  πŸ’ 1922/4876
Condition Bachelor Widow
Profession Bushman Domestic Duties
Age 39 43
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Church of England, Greymouth
Folio 4489
Consent
Date of Certificate 8 June 1922
Officiating Minister A. J. Carr, Anglican
32 14 June 1922 Leslie Stanley Green
Alice Ellen Sarah Percey
Leslie Stanley Green
Alice Ellen Sarah Cressey
πŸ’ 1922/4878
Bachelor
Spinster
Labourer
Shop Assistant
22
29
Blaketown
Cobden
5 years
12 years
Salvation Army Hall, Greymouth 4490 14 June 1922 A. N. Sawyer, Salvation Army
No 32
Date of Notice 14 June 1922
  Groom Bride
Names of Parties Leslie Stanley Green Alice Ellen Sarah Percey
BDM Match (92%) Leslie Stanley Green Alice Ellen Sarah Cressey
  πŸ’ 1922/4878
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 22 29
Dwelling Place Blaketown Cobden
Length of Residence 5 years 12 years
Marriage Place Salvation Army Hall, Greymouth
Folio 4490
Consent
Date of Certificate 14 June 1922
Officiating Minister A. N. Sawyer, Salvation Army
33 19 June 1922 Linus Evelyn Walker
May Marcotte Steer
Linus Evelyn Walker
May Mascotte Steer
πŸ’ 1922/4877
Bachelor
Spinster
Foreman Public Works Dept
29
21
Greymouth
Greymouth
3 days
21 years
Holy Trinity Church, Greymouth 4491 19 June 1922 A. J. Carr, Anglican
No 33
Date of Notice 19 June 1922
  Groom Bride
Names of Parties Linus Evelyn Walker May Marcotte Steer
BDM Match (97%) Linus Evelyn Walker May Mascotte Steer
  πŸ’ 1922/4877
Condition Bachelor Spinster
Profession Foreman Public Works Dept
Age 29 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 21 years
Marriage Place Holy Trinity Church, Greymouth
Folio 4491
Consent
Date of Certificate 19 June 1922
Officiating Minister A. J. Carr, Anglican
34 30 June 1922 Harold Edward Murch
Amy Louise Andrews
Harold Edward Murch
Amy Louise Andrews
πŸ’ 1922/4879
Bachelor
Spinster
Police Constable
24
21
Greymouth
Greymouth
1 month
1 month
Presbyterian Church, Greymouth 4492 30 June 1922 J. N. Cuttle, Presbyterian
No 34
Date of Notice 30 June 1922
  Groom Bride
Names of Parties Harold Edward Murch Amy Louise Andrews
  πŸ’ 1922/4879
Condition Bachelor Spinster
Profession Police Constable
Age 24 21
Dwelling Place Greymouth Greymouth
Length of Residence 1 month 1 month
Marriage Place Presbyterian Church, Greymouth
Folio 4492
Consent
Date of Certificate 30 June 1922
Officiating Minister J. N. Cuttle, Presbyterian

Page 2287

District of Grey Quarter ending 30 September 1922 Registrar J. W. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35/22 17 July 1922 Donald Cameron
Margaret Emma Wynn
Donald Cameron
Margaret Emma Wynn
πŸ’ 1922/8826
Bachelor
Widow
Gardener
Domestic Duties
70
63
Greymouth
Greymouth
9 weeks
4 years
Residence of Mr. D. Cameron, Cobden 6727 17 July 1922 A. J. Farnell, Church of England
No 35/22
Date of Notice 17 July 1922
  Groom Bride
Names of Parties Donald Cameron Margaret Emma Wynn
  πŸ’ 1922/8826
Condition Bachelor Widow
Profession Gardener Domestic Duties
Age 70 63
Dwelling Place Greymouth Greymouth
Length of Residence 9 weeks 4 years
Marriage Place Residence of Mr. D. Cameron, Cobden
Folio 6727
Consent
Date of Certificate 17 July 1922
Officiating Minister A. J. Farnell, Church of England
36/22 24 July 1922 John William Waterson
Daphne Hilton
John William Waterson
Daphne Hilton
πŸ’ 1922/8833
Bachelor
Spinster
Sawmill Hand
Domestic
31
24
Greymouth
Greymouth

20 years
St Patrick's Church, Greymouth 6728 24 July 1922 J. Long, Roman Catholic
No 36/22
Date of Notice 24 July 1922
  Groom Bride
Names of Parties John William Waterson Daphne Hilton
  πŸ’ 1922/8833
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 31 24
Dwelling Place Greymouth Greymouth
Length of Residence 20 years
Marriage Place St Patrick's Church, Greymouth
Folio 6728
Consent
Date of Certificate 24 July 1922
Officiating Minister J. Long, Roman Catholic
37/22 3 August 1922 William Alfred Cyril Rose
Myrtle Shannon
William Alfred Cyril Rose
Myrtle Shannon
πŸ’ 1922/8834
Bachelor
Spinster
Bootmaker
Shop Assistant
21
20
Greymouth
Greymouth
10 years
3 years
Residence of B. J. James, Franklin St, Greymouth 6729 Adolphus Anderson Shannon, Father 3 August 1922 B. J. James, Methodist
No 37/22
Date of Notice 3 August 1922
  Groom Bride
Names of Parties William Alfred Cyril Rose Myrtle Shannon
  πŸ’ 1922/8834
Condition Bachelor Spinster
Profession Bootmaker Shop Assistant
Age 21 20
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 3 years
Marriage Place Residence of B. J. James, Franklin St, Greymouth
Folio 6729
Consent Adolphus Anderson Shannon, Father
Date of Certificate 3 August 1922
Officiating Minister B. J. James, Methodist
38/22 9 August 1922 Fred Congreve
Mary Catherine Parfitt
Fred Congreve
May Catherine Parfitt
πŸ’ 1922/8835
Bachelor
Spinster
Accountant
Clerk
33
29
Greymouth
Greymouth
4 years
29 years
Holy Trinity Church, Greymouth 6730 9 August 1922 A. J. Carr, Church of England
No 38/22
Date of Notice 9 August 1922
  Groom Bride
Names of Parties Fred Congreve Mary Catherine Parfitt
BDM Match (98%) Fred Congreve May Catherine Parfitt
  πŸ’ 1922/8835
Condition Bachelor Spinster
Profession Accountant Clerk
Age 33 29
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 29 years
Marriage Place Holy Trinity Church, Greymouth
Folio 6730
Consent
Date of Certificate 9 August 1922
Officiating Minister A. J. Carr, Church of England
39/22 15 August 1922 Edward Francis Foulsham
Sophia Pupich
Edward Francis Foulsham
Sophia Pupich
πŸ’ 1922/8836
Bachelor
Spinster
Fireman
30
25
Blake Street, Blaketown
Blake Street, Blaketown
3 weeks
6 months
Church of England, Greymouth 6731 15 August 1922 A. J. Carr, Church of England
No 39/22
Date of Notice 15 August 1922
  Groom Bride
Names of Parties Edward Francis Foulsham Sophia Pupich
  πŸ’ 1922/8836
Condition Bachelor Spinster
Profession Fireman
Age 30 25
Dwelling Place Blake Street, Blaketown Blake Street, Blaketown
Length of Residence 3 weeks 6 months
Marriage Place Church of England, Greymouth
Folio 6731
Consent
Date of Certificate 15 August 1922
Officiating Minister A. J. Carr, Church of England

Page 2288

District of Grey Quarter ending 30 September 1922 Registrar J. W. Eudol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40/22 21 August 1922 Frederick William Gilbert
Mary Ellen Byrne
Fredrick William Gilbert
Mary Ellen Byrne
πŸ’ 1922/8837
Bachelor
Divorced (decree absolute 25/5/21)
Horse Trainer
Domestic
38
29
Blaketown
Blaketown
16 years
20 years
At the residence of F. W. Gilbert 6732 21 August 1922 A. W. Sawyer, Salvation Army
No 40/22
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Frederick William Gilbert Mary Ellen Byrne
BDM Match (98%) Fredrick William Gilbert Mary Ellen Byrne
  πŸ’ 1922/8837
Condition Bachelor Divorced (decree absolute 25/5/21)
Profession Horse Trainer Domestic
Age 38 29
Dwelling Place Blaketown Blaketown
Length of Residence 16 years 20 years
Marriage Place At the residence of F. W. Gilbert
Folio 6732
Consent
Date of Certificate 21 August 1922
Officiating Minister A. W. Sawyer, Salvation Army
41/22 21 August 1922 Frederick Emmerson
Ida Lillian Brown
Frederick Emmerson
Ida Lillian Brown
πŸ’ 1922/8838
Widower (12/11/18)
Spinster
Wood Machinist
Domestic
46
26
Greymouth
Greymouth
24 years
26 years
Dwelling of Adj. Sawyer, 4 High St, Greymouth 6733 21 August 1922 A. W. Sawyer, Salvation Army
No 41/22
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Frederick Emmerson Ida Lillian Brown
  πŸ’ 1922/8838
Condition Widower (12/11/18) Spinster
Profession Wood Machinist Domestic
Age 46 26
Dwelling Place Greymouth Greymouth
Length of Residence 24 years 26 years
Marriage Place Dwelling of Adj. Sawyer, 4 High St, Greymouth
Folio 6733
Consent
Date of Certificate 21 August 1922
Officiating Minister A. W. Sawyer, Salvation Army
42/22 29 August 1922 William Henry Ward
Mary Ellen Meates
William Henry Ward
Mary Ellen Meates
πŸ’ 1922/8839
Bachelor
Spinster
Storekeeper
Clerk
29
29
Ahaura
Greymouth
29 years
29 years
St Patrick's Church, Greymouth 6734 29 August 1922 J. McMonagle, Roman Catholic
No 42/22
Date of Notice 29 August 1922
  Groom Bride
Names of Parties William Henry Ward Mary Ellen Meates
  πŸ’ 1922/8839
Condition Bachelor Spinster
Profession Storekeeper Clerk
Age 29 29
Dwelling Place Ahaura Greymouth
Length of Residence 29 years 29 years
Marriage Place St Patrick's Church, Greymouth
Folio 6734
Consent
Date of Certificate 29 August 1922
Officiating Minister J. McMonagle, Roman Catholic
43/22 5 September 1922 Archibald Arthur Huff
Emily Hannah Frankpitt
Archibald Arthur Cuff
Emily Hannah Frankpitt
πŸ’ 1922/8816
Bachelor
Spinster
Labourer
Domestic
22
19
Greymouth
Greymouth
18 months
17 years
St Patrick's Vestry, Greymouth 6735 George Frankpitt, father 5 September 1922 J. Long, Roman Catholic
No 43/22
Date of Notice 5 September 1922
  Groom Bride
Names of Parties Archibald Arthur Huff Emily Hannah Frankpitt
BDM Match (98%) Archibald Arthur Cuff Emily Hannah Frankpitt
  πŸ’ 1922/8816
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Greymouth Greymouth
Length of Residence 18 months 17 years
Marriage Place St Patrick's Vestry, Greymouth
Folio 6735
Consent George Frankpitt, father
Date of Certificate 5 September 1922
Officiating Minister J. Long, Roman Catholic
44/22 7 September 1922 James Kilcullen
Isabel Valerie Rugg
James Kilcullen
Isabel Valerie Rugg
πŸ’ 1922/8817
Bachelor
Spinster
Engineer
Domestic
26
20
Greymouth
Greymouth
18 months
3 years
Church of the Resurrection, Cobden 6736 Margaret Rugg, mother 7 September 1922 A. J. Farnell, Church of England
No 44/22
Date of Notice 7 September 1922
  Groom Bride
Names of Parties James Kilcullen Isabel Valerie Rugg
  πŸ’ 1922/8817
Condition Bachelor Spinster
Profession Engineer Domestic
Age 26 20
Dwelling Place Greymouth Greymouth
Length of Residence 18 months 3 years
Marriage Place Church of the Resurrection, Cobden
Folio 6736
Consent Margaret Rugg, mother
Date of Certificate 7 September 1922
Officiating Minister A. J. Farnell, Church of England

Page 2289

District of Grey Quarter ending 30 September 1922 Registrar J. W. Cole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45/22 19 September 1922 John Joseph Hynes
Iris Lilian Tibbles
John Joseph Hynes
Iris Lilian Tibbles
πŸ’ 1922/8818
Bachelor
Spinster
Labourer
Domestic Duties
23 years
17 years
Greymouth
Greymouth
23 years
17 years
Residence of Mrs Robin, Puketahi Street, Greymouth 6737 Joseph Tibbles, father 19 September 1922 A. J. Carr, Church of England
No 45/22
Date of Notice 19 September 1922
  Groom Bride
Names of Parties John Joseph Hynes Iris Lilian Tibbles
  πŸ’ 1922/8818
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 years 17 years
Dwelling Place Greymouth Greymouth
Length of Residence 23 years 17 years
Marriage Place Residence of Mrs Robin, Puketahi Street, Greymouth
Folio 6737
Consent Joseph Tibbles, father
Date of Certificate 19 September 1922
Officiating Minister A. J. Carr, Church of England

Page 2291

District of Grey Quarter ending 31 December 1922 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 11 October 1922 Albert Clarence Wood
Winifred Agnes Debenham
Albert Clarence Wood
Winnifred Agnes Debenham
πŸ’ 1922/6906
Bachelor
Spinster
Customs Officer
Clerk
28
20
Greymouth
Greymouth
4 years
20 years
St. John's Presbyterian Church, Greymouth 9148 Frederick Hellier Debenham, Father 11 October 1922 J. R. Cuttle, Presbyterian
No 46
Date of Notice 11 October 1922
  Groom Bride
Names of Parties Albert Clarence Wood Winifred Agnes Debenham
BDM Match (98%) Albert Clarence Wood Winnifred Agnes Debenham
  πŸ’ 1922/6906
Condition Bachelor Spinster
Profession Customs Officer Clerk
Age 28 20
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 20 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 9148
Consent Frederick Hellier Debenham, Father
Date of Certificate 11 October 1922
Officiating Minister J. R. Cuttle, Presbyterian
47 26 October 1922 Thomas Stevenson Phelan
Emily Adelaide Edge
Thomas Stevenson Phelan
Emily Adelaide Edge
πŸ’ 1922/6908
Bachelor
Spinster
Chemist's Assistant
Domestic
21
16
Cobden
Runanga
10 years
9 years
Residence of Mrs. Lemon, Pitt St, Runanga 9149 Mary Adelaide Edge, Mother 26 October 1922 A. J. Carr, Anglican
No 47
Date of Notice 26 October 1922
  Groom Bride
Names of Parties Thomas Stevenson Phelan Emily Adelaide Edge
  πŸ’ 1922/6908
Condition Bachelor Spinster
Profession Chemist's Assistant Domestic
Age 21 16
Dwelling Place Cobden Runanga
Length of Residence 10 years 9 years
Marriage Place Residence of Mrs. Lemon, Pitt St, Runanga
Folio 9149
Consent Mary Adelaide Edge, Mother
Date of Certificate 26 October 1922
Officiating Minister A. J. Carr, Anglican
48 26 October 1922 Francis Hugh Smith
Clarice Marion Purton
Francis Hugh Smith
Clarice Marion Purton
πŸ’ 1922/6909
Bachelor
Spinster
Miner
Domestic
24
19
Waiuta
Greymouth

12 months
Residence of Mr. Orpwood, Cobden 9150 James Joseph Purton, Father 26 October 1922 A. J. Farnell, Anglican
No 48
Date of Notice 26 October 1922
  Groom Bride
Names of Parties Francis Hugh Smith Clarice Marion Purton
  πŸ’ 1922/6909
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 19
Dwelling Place Waiuta Greymouth
Length of Residence 12 months
Marriage Place Residence of Mr. Orpwood, Cobden
Folio 9150
Consent James Joseph Purton, Father
Date of Certificate 26 October 1922
Officiating Minister A. J. Farnell, Anglican
49 30 October 1922 Frederick William Russ
Margaret Cooper
Frederick William Russ
Margaret Cooper
πŸ’ 1922/6917
Bachelor
Spinster
Farmer
Domestic
22
17
Camerons
Gladstone Siding
22 years
Registrar's Office, Greymouth 9151 John Francis Cooper, Father 30 October 1922 J. McIndoe, Registrar of Marriages
No 49
Date of Notice 30 October 1922
  Groom Bride
Names of Parties Frederick William Russ Margaret Cooper
  πŸ’ 1922/6917
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 17
Dwelling Place Camerons Gladstone Siding
Length of Residence 22 years
Marriage Place Registrar's Office, Greymouth
Folio 9151
Consent John Francis Cooper, Father
Date of Certificate 30 October 1922
Officiating Minister J. McIndoe, Registrar of Marriages
50 26 November 1922 John Knox
Ella Catherine Margaret Agnes
John Knox
Ella Catherine Margaret Ayres
πŸ’ 1922/6928
Widower
Spinster
Railway Guard
Domestic Duties
39
35
Greymouth
Rewanui
39 years
9 years
Catholic Church, Greymouth 9152 26 November 1922 J. O'Regan, Roman Catholic
No 50
Date of Notice 26 November 1922
  Groom Bride
Names of Parties John Knox Ella Catherine Margaret Agnes
BDM Match (97%) John Knox Ella Catherine Margaret Ayres
  πŸ’ 1922/6928
Condition Widower Spinster
Profession Railway Guard Domestic Duties
Age 39 35
Dwelling Place Greymouth Rewanui
Length of Residence 39 years 9 years
Marriage Place Catholic Church, Greymouth
Folio 9152
Consent
Date of Certificate 26 November 1922
Officiating Minister J. O'Regan, Roman Catholic

Page 2292

District of Grey Quarter ending 31 December 1922 Registrar J. W. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 2 November 1922 William Howie
Martha Ann Edwards
William Howie
Martha Ann Edwards
πŸ’ 1922/6935
William Were
Mary Edwards
πŸ’ 1922/7570
Bachelor
Spinster
Tailor
Domestic Duties
36
26
Greymouth
Greymouth
18 months
3 days
Residence of Mr. F. Bennett, 47 Shakespeare St, Greymouth 9153 2 November 1922 J. N. Cuttle, Presbyterian
No 51
Date of Notice 2 November 1922
  Groom Bride
Names of Parties William Howie Martha Ann Edwards
  πŸ’ 1922/6935
BDM Match (65%) William Were Mary Edwards
  πŸ’ 1922/7570
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 36 26
Dwelling Place Greymouth Greymouth
Length of Residence 18 months 3 days
Marriage Place Residence of Mr. F. Bennett, 47 Shakespeare St, Greymouth
Folio 9153
Consent
Date of Certificate 2 November 1922
Officiating Minister J. N. Cuttle, Presbyterian
52 22 November 1922 William McTaggart
Rosetta Lees
William McTaggart
Rosetta Lees
πŸ’ 1922/6936
Bachelor
Spinster
Miner
Domestic
32
21
Runanga
Greymouth
8 years
1 year
Office of Registrar of Marriages, Greymouth 9154 22 November 1922 J. W. Indoe, Registrar of Marriages
No 52
Date of Notice 22 November 1922
  Groom Bride
Names of Parties William McTaggart Rosetta Lees
  πŸ’ 1922/6936
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 21
Dwelling Place Runanga Greymouth
Length of Residence 8 years 1 year
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 9154
Consent
Date of Certificate 22 November 1922
Officiating Minister J. W. Indoe, Registrar of Marriages
53 8 December 1922 Charles Lamont
Barbara Elizabeth Thompson Ellis
Charles Lamont
Barbara Elizabeth Thompson Ellis
πŸ’ 1922/6937
Bachelor
Spinster
Hairdresser
Tailoress
21
21
Greymouth
Greymouth
13 years
2 years
Holy Trinity Church, Greymouth 9155 8 December 1922 A. J. Carr, Anglican
No 53
Date of Notice 8 December 1922
  Groom Bride
Names of Parties Charles Lamont Barbara Elizabeth Thompson Ellis
  πŸ’ 1922/6937
Condition Bachelor Spinster
Profession Hairdresser Tailoress
Age 21 21
Dwelling Place Greymouth Greymouth
Length of Residence 13 years 2 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9155
Consent
Date of Certificate 8 December 1922
Officiating Minister A. J. Carr, Anglican
54 12 December 1922 Leonard George Reginald Dewe
Marjory Armstrong
Leonard George Reginald Dewe
Marjory Armstrong
πŸ’ 1922/6938
Bachelor
Spinster
Yardman
Domestic
25
21
Greymouth
Greymouth
3 days
21 years
Presbyterian Church, Greymouth 9156 12 December 1922 J. N. Cuttle, Presbyterian
No 54
Date of Notice 12 December 1922
  Groom Bride
Names of Parties Leonard George Reginald Dewe Marjory Armstrong
  πŸ’ 1922/6938
Condition Bachelor Spinster
Profession Yardman Domestic
Age 25 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church, Greymouth
Folio 9156
Consent
Date of Certificate 12 December 1922
Officiating Minister J. N. Cuttle, Presbyterian
55 27 December 1922 George Stuart Padfield
Margaret Bourke
George Stuart Padfield
Margaret Bourke
πŸ’ 1922/6939
Bachelor
Spinster
Coal Merchant
Housekeeper
30
27
Greymouth
Brunner
4 days
St. Patrick's Church, Greymouth 9157 27 December 1922 J. S. Herbert, Roman Catholic
No 55
Date of Notice 27 December 1922
  Groom Bride
Names of Parties George Stuart Padfield Margaret Bourke
  πŸ’ 1922/6939
Condition Bachelor Spinster
Profession Coal Merchant Housekeeper
Age 30 27
Dwelling Place Greymouth Brunner
Length of Residence 4 days
Marriage Place St. Patrick's Church, Greymouth
Folio 9157
Consent
Date of Certificate 27 December 1922
Officiating Minister J. S. Herbert, Roman Catholic

Page 2293

District of Grey Quarter ending 31 December 1922 Registrar J. H. Murdoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 29 December 1922 Hugh Thomas Growland
Rose Cecilia Dense
Hugh Thomas Trowland
Rose Cecilia Dense
πŸ’ 1922/6940
Bachelor
Spinster
Insurance Agent
Domestic
28
25
Greymouth
Runanga
21 years
12 years
St. Patrick's Roman Catholic Church, Greymouth 9158 29 December 1922 P. Madden, Roman Catholic
No 56
Date of Notice 29 December 1922
  Groom Bride
Names of Parties Hugh Thomas Growland Rose Cecilia Dense
BDM Match (98%) Hugh Thomas Trowland Rose Cecilia Dense
  πŸ’ 1922/6940
Condition Bachelor Spinster
Profession Insurance Agent Domestic
Age 28 25
Dwelling Place Greymouth Runanga
Length of Residence 21 years 12 years
Marriage Place St. Patrick's Roman Catholic Church, Greymouth
Folio 9158
Consent
Date of Certificate 29 December 1922
Officiating Minister P. Madden, Roman Catholic
57 30 December 1922 James Neilson
Margaret Ellen Sneddon
James Neilson
Margaret Ellen Sneddon
πŸ’ 1922/6941
Bachelor
Spinster
Fitter
Tailoress
23
21
Greymouth
Blackball
3 days
St. John's Presbyterian Church, Greymouth 9159 30 December 1922 A. J. Farnell, Anglican
No 57
Date of Notice 30 December 1922
  Groom Bride
Names of Parties James Neilson Margaret Ellen Sneddon
  πŸ’ 1922/6941
Condition Bachelor Spinster
Profession Fitter Tailoress
Age 23 21
Dwelling Place Greymouth Blackball
Length of Residence 3 days
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 9159
Consent
Date of Certificate 30 December 1922
Officiating Minister A. J. Farnell, Anglican

Page 2295

District of Hokitika Quarter ending 31 March 1922 Registrar H. G. T. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1922 John Thomas Brown
Margaret Helen Youngman
John Thomas Brown
Margaret Helen Youngman
πŸ’ 1922/3333
Widower
Spinster
Labourer
Domestic duties
39
37
Hokitika
Hokitika
2 years
18 years
St Andrews Presbyterian Church Hokitika 2044 6 January 1922 P. B. Fraser, Presbyterian
No 1
Date of Notice 6 January 1922
  Groom Bride
Names of Parties John Thomas Brown Margaret Helen Youngman
  πŸ’ 1922/3333
Condition Widower Spinster
Profession Labourer Domestic duties
Age 39 37
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 18 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 2044
Consent
Date of Certificate 6 January 1922
Officiating Minister P. B. Fraser, Presbyterian
2 16 January 1922 Ernest Robert Percival Ferguson
Maud Caroline Barltrop
Ernest Robert Percival Ferguson
Maud Caroline Barltrop
πŸ’ 1922/3335
Bachelor
Spinster
Attendant Mental Hospital
Domestic duties
19
22
Hokitika
Hokitika
1 year
6 years
St Andrews Presbyterian Church Hokitika 2045 Robert Randolph Ferguson, Father 16 January 1922 P. B. Fraser, Presbyterian
No 2
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Ernest Robert Percival Ferguson Maud Caroline Barltrop
  πŸ’ 1922/3335
Condition Bachelor Spinster
Profession Attendant Mental Hospital Domestic duties
Age 19 22
Dwelling Place Hokitika Hokitika
Length of Residence 1 year 6 years
Marriage Place St Andrews Presbyterian Church Hokitika
Folio 2045
Consent Robert Randolph Ferguson, Father
Date of Certificate 16 January 1922
Officiating Minister P. B. Fraser, Presbyterian
3 20 January 1922 John Thomas Cameron
Jessie Sutherland
John Thomas Cameron
Jessie Sutherland
πŸ’ 1922/3336
Bachelor
Spinster
Horse trainer
Domestic duties
38
30
Hokitika
Hokitika
3 days
3 days
Office of the Registrar of Marriages, Hokitika 2046 20 January 1922 H. G. T. Coles, Registrar
No 3
Date of Notice 20 January 1922
  Groom Bride
Names of Parties John Thomas Cameron Jessie Sutherland
  πŸ’ 1922/3336
Condition Bachelor Spinster
Profession Horse trainer Domestic duties
Age 38 30
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Hokitika
Folio 2046
Consent
Date of Certificate 20 January 1922
Officiating Minister H. G. T. Coles, Registrar
4 4 February 1922 Hector Ludlow Barltrop
Myrtle Lucy Dale
Hector Ludlow Barltrop
Myrtle Lucy Dale
πŸ’ 1922/3337
Bachelor
Spinster
Millwright
Domestic duties
21
19
Hokitika
Hokitika
5 years
19 years
Residence of Mrs G. Shadbolt, Fitzherbert St, Hokitika 2047 George William Dale, Father 4 February 1922 P. B. Fraser, Presbyterian
No 4
Date of Notice 4 February 1922
  Groom Bride
Names of Parties Hector Ludlow Barltrop Myrtle Lucy Dale
  πŸ’ 1922/3337
Condition Bachelor Spinster
Profession Millwright Domestic duties
Age 21 19
Dwelling Place Hokitika Hokitika
Length of Residence 5 years 19 years
Marriage Place Residence of Mrs G. Shadbolt, Fitzherbert St, Hokitika
Folio 2047
Consent George William Dale, Father
Date of Certificate 4 February 1922
Officiating Minister P. B. Fraser, Presbyterian
5 10 February 1922 James Arnold Doyle
Eva Thomas
James Arnold Doyle
Eva Thomas
πŸ’ 1922/3338
James Barron Hansen
Vera Thomas
πŸ’ 1922/2108
Bachelor
Spinster
Engine Driver
Tailoress
31
23
Arahura
Arahura
10 years
23 years
All Saints Anglican Church, Hokitika 2048 10 February 1922 A. C. T. Purchas, Anglican
No 5
Date of Notice 10 February 1922
  Groom Bride
Names of Parties James Arnold Doyle Eva Thomas
  πŸ’ 1922/3338
BDM Match (60%) James Barron Hansen Vera Thomas
  πŸ’ 1922/2108
Condition Bachelor Spinster
Profession Engine Driver Tailoress
Age 31 23
Dwelling Place Arahura Arahura
Length of Residence 10 years 23 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 2048
Consent
Date of Certificate 10 February 1922
Officiating Minister A. C. T. Purchas, Anglican

Page 2296

District of Hokitika Quarter ending 31 March 1922 Registrar H. G. F. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 9 March 1922 Robert Stewart
Eileen Winifred Reid
Robert Stewart
Eileen Winifred Reid
πŸ’ 1922/3339
Bachelor
Spinster
Clerk
Domestic duties
23
19
Hokitika
Hokitika
4 days
4 years
St Marys Roman Catholic Church 2049 Adam Reid, Father 9 March 1922 J. A. Kennedy, Roman Catholic
No 6
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Robert Stewart Eileen Winifred Reid
  πŸ’ 1922/3339
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 19
Dwelling Place Hokitika Hokitika
Length of Residence 4 days 4 years
Marriage Place St Marys Roman Catholic Church
Folio 2049
Consent Adam Reid, Father
Date of Certificate 9 March 1922
Officiating Minister J. A. Kennedy, Roman Catholic
7 11 March 1922 Harry Wells
Elsie Doreen McIntosh
Harry Wells
Elsie Doreen McIntosh
πŸ’ 1922/3340
Bachelor
Spinster
Storekeeper
Domestic duties
25
22
Woodstock
Hokitika
25 years
22 years
St Andrews Presbyterian Church 2050 11 March 1922 P. B. Fraser, Presbyterian
No 7
Date of Notice 11 March 1922
  Groom Bride
Names of Parties Harry Wells Elsie Doreen McIntosh
  πŸ’ 1922/3340
Condition Bachelor Spinster
Profession Storekeeper Domestic duties
Age 25 22
Dwelling Place Woodstock Hokitika
Length of Residence 25 years 22 years
Marriage Place St Andrews Presbyterian Church
Folio 2050
Consent
Date of Certificate 11 March 1922
Officiating Minister P. B. Fraser, Presbyterian

Page 2297

District of Hokitika Quarter ending 30 June 1922 Registrar Wm. Pratt
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 4 April 1922 William Connor
Margaret Atkinson
William Connor
Margaret Atkinson
πŸ’ 1922/4880
Robert William Bassett
Margaret Atkinson
πŸ’ 1922/5340
Widower, Wife died 26th December 1920
Spinster
Butcher
Domestic duties
37
36
Arahura
Arahura
15 years
36 years
Saint Andrews Presbyterian Church, Hokitika 4493 4 April 1922 Rev. P.B. Fraser, Presbyterian
No 8
Date of Notice 4 April 1922
  Groom Bride
Names of Parties William Connor Margaret Atkinson
  πŸ’ 1922/4880
BDM Match (68%) Robert William Bassett Margaret Atkinson
  πŸ’ 1922/5340
Condition Widower, Wife died 26th December 1920 Spinster
Profession Butcher Domestic duties
Age 37 36
Dwelling Place Arahura Arahura
Length of Residence 15 years 36 years
Marriage Place Saint Andrews Presbyterian Church, Hokitika
Folio 4493
Consent
Date of Certificate 4 April 1922
Officiating Minister Rev. P.B. Fraser, Presbyterian
9 7 April 1922 Clarence Edward Atkinson
Violet Zealandia Surgenor
Clarence Edward Atkinson
Violet Zealandia Surgenor
πŸ’ 1922/4881
Bachelor
Spinster
Farmer
Domestic duties
37
23
Mananui
Rimu
37 years
23 years
Presbyterian Manse, Hokitika 4494 7 April 1922 Rev. P.B. Fraser, Presbyterian
No 9
Date of Notice 7 April 1922
  Groom Bride
Names of Parties Clarence Edward Atkinson Violet Zealandia Surgenor
  πŸ’ 1922/4881
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 23
Dwelling Place Mananui Rimu
Length of Residence 37 years 23 years
Marriage Place Presbyterian Manse, Hokitika
Folio 4494
Consent
Date of Certificate 7 April 1922
Officiating Minister Rev. P.B. Fraser, Presbyterian
10 15 April 1922 Norman Sydney Wilson
Florence Martin
Norman Sydney Wilson
Florence Martin
πŸ’ 1922/4883
Bachelor
Widow, Husband died 11th October 1917
Sawmiller
Domestic duties
30
31
Hokitika
Hokitika
3 years
30 years
All Saints Anglican Church, Hokitika 4495 15 April 1922 Rev. A.C.T. Purchas, Anglican
No 10
Date of Notice 15 April 1922
  Groom Bride
Names of Parties Norman Sydney Wilson Florence Martin
  πŸ’ 1922/4883
Condition Bachelor Widow, Husband died 11th October 1917
Profession Sawmiller Domestic duties
Age 30 31
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 30 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 4495
Consent
Date of Certificate 15 April 1922
Officiating Minister Rev. A.C.T. Purchas, Anglican
11 21 April 1922 Joseph Kenneth Norman Wilde
Mary Elizabeth Black
Joseph Kenneth Norman Wilde
May Elizabeth Black
πŸ’ 1922/4884
Bachelor
Spinster
Motor lorry driver
Cook
23
23
Hokitika
Hokitika
5 months
23 years
Church of England, Hokitika 4496 21 April 1922 Rev. A.C.T. Purchas, Anglican
No 11
Date of Notice 21 April 1922
  Groom Bride
Names of Parties Joseph Kenneth Norman Wilde Mary Elizabeth Black
BDM Match (98%) Joseph Kenneth Norman Wilde May Elizabeth Black
  πŸ’ 1922/4884
Condition Bachelor Spinster
Profession Motor lorry driver Cook
Age 23 23
Dwelling Place Hokitika Hokitika
Length of Residence 5 months 23 years
Marriage Place Church of England, Hokitika
Folio 4496
Consent
Date of Certificate 21 April 1922
Officiating Minister Rev. A.C.T. Purchas, Anglican
12 26 April 1922 Francis Walter Foster
Ellen Anderson
Francis William Foster
Ellen Anderson
πŸ’ 1922/4885
Bachelor
Spinster
Fireman New Zealand Railways
Domestic duties
22
21
Hokitika
Woodstock
3 days
6 weeks
Saint Mary's Roman Catholic Church, Hokitika 4497 26 April 1922 Rev. J. Riordan, Roman Catholic
No 12
Date of Notice 26 April 1922
  Groom Bride
Names of Parties Francis Walter Foster Ellen Anderson
BDM Match (89%) Francis William Foster Ellen Anderson
  πŸ’ 1922/4885
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic duties
Age 22 21
Dwelling Place Hokitika Woodstock
Length of Residence 3 days 6 weeks
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 4497
Consent
Date of Certificate 26 April 1922
Officiating Minister Rev. J. Riordan, Roman Catholic

Page 2298

District of Hokitika Quarter ending 30 June 1922 Registrar Wm. J. Rhan
No Date of Notice Names and 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 24 May 1922 Daniel Joseph Dooling
Jessie Moore
Daniel Joseph Dooling
Jessie Moore
πŸ’ 1922/4886
Bachelor
Spinster
Telegraphist
Waitress
27
28
Hokitika
Hokitika
11 months
8 months
Saint Mary's Roman Catholic Church Hokitika 4498 24 May 1922 Dr J.A. Kennedy, Roman Catholic
No 13
Date of Notice 24 May 1922
  Groom Bride
Names of Parties Daniel Joseph Dooling Jessie Moore
  πŸ’ 1922/4886
Condition Bachelor Spinster
Profession Telegraphist Waitress
Age 27 28
Dwelling Place Hokitika Hokitika
Length of Residence 11 months 8 months
Marriage Place Saint Mary's Roman Catholic Church Hokitika
Folio 4498
Consent
Date of Certificate 24 May 1922
Officiating Minister Dr J.A. Kennedy, Roman Catholic
14 30 May 1922 Harry Reginald Moore
Evelyn Fowlet
Harry Reginald Moore
Evelyn Fowler
πŸ’ 1922/4887
Bachelor
Spinster
Telegraphist
Domestic duties
24
19
Hokitika
Hokitika
3 years
19 years
All Saints Anglican Church Hokitika 4499 Joseph Llewellyn Fowler, Father 30 May 1922 Rev A.C.T. Purchas, Anglican
No 14
Date of Notice 30 May 1922
  Groom Bride
Names of Parties Harry Reginald Moore Evelyn Fowlet
BDM Match (96%) Harry Reginald Moore Evelyn Fowler
  πŸ’ 1922/4887
Condition Bachelor Spinster
Profession Telegraphist Domestic duties
Age 24 19
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 19 years
Marriage Place All Saints Anglican Church Hokitika
Folio 4499
Consent Joseph Llewellyn Fowler, Father
Date of Certificate 30 May 1922
Officiating Minister Rev A.C.T. Purchas, Anglican
15 1 June 1922 William Joseph Barrow
Eveline Mary Lynch
William Joseph Barrow
Eveline Mary Lynch
πŸ’ 1922/4888
Bachelor
Spinster
Blacksmith
Domestic duties
29
36
Hokitika
Hokitika
1 year
36 years
All Saints Anglican Church Hokitika 4500 1 June 1922 Rev A.C.T. Purchas, Anglican
No 15
Date of Notice 1 June 1922
  Groom Bride
Names of Parties William Joseph Barrow Eveline Mary Lynch
  πŸ’ 1922/4888
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 29 36
Dwelling Place Hokitika Hokitika
Length of Residence 1 year 36 years
Marriage Place All Saints Anglican Church Hokitika
Folio 4500
Consent
Date of Certificate 1 June 1922
Officiating Minister Rev A.C.T. Purchas, Anglican
16 21 June 1922 Philip Amea Kortegast
Theresa Pearn
Philip Amea Kortegast
Theresa Pearn
πŸ’ 1922/4921
Bachelor
Spinster
Cordial maker
Domestic
23
24
Hokitika
Hokitika
23 years
24 years
Saint Mary's Roman Catholic Church Hokitika 4501 21 June 1922 Dr J.A. Kennedy, Roman Catholic
No 16
Date of Notice 21 June 1922
  Groom Bride
Names of Parties Philip Amea Kortegast Theresa Pearn
  πŸ’ 1922/4921
Condition Bachelor Spinster
Profession Cordial maker Domestic
Age 23 24
Dwelling Place Hokitika Hokitika
Length of Residence 23 years 24 years
Marriage Place Saint Mary's Roman Catholic Church Hokitika
Folio 4501
Consent
Date of Certificate 21 June 1922
Officiating Minister Dr J.A. Kennedy, Roman Catholic

Page 2299

District of Hokitika Quarter ending 30 September 1922 Registrar H. G. F. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 3 July 1922 Michael Costello O'Brien
Bridget Cullen
Michael Costello O'Brien
Bridget Cullen
πŸ’ 1922/5214
Bachelor
Spinster
Farmer
Gold Miner
35
24
Hokitika
Hokitika
3 days
3 days
Saint Mary's Roman Catholic church, Hokitika. 4961 3 July 1922 Dr J.A. Kennedy, Roman Catholic.
No 17
Date of Notice 3 July 1922
  Groom Bride
Names of Parties Michael Costello O'Brien Bridget Cullen
  πŸ’ 1922/5214
Condition Bachelor Spinster
Profession Farmer Gold Miner
Age 35 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place Saint Mary's Roman Catholic church, Hokitika.
Folio 4961
Consent
Date of Certificate 3 July 1922
Officiating Minister Dr J.A. Kennedy, Roman Catholic.
18 17 July 1922 John Patrick Sullivan
Anastasia Cleere
John Patrick Sullivan
Anastasia Cleere
πŸ’ 1922/8819
Bachelor
Spinster
Settler
Domestic duties
43
31
Hokitika
Hokitika
4 days
3 days
Saint Mary's Roman Catholic Church, Hokitika 6738 17 July 1922 Rev J. Riordan, Roman Catholic
No 18
Date of Notice 17 July 1922
  Groom Bride
Names of Parties John Patrick Sullivan Anastasia Cleere
  πŸ’ 1922/8819
Condition Bachelor Spinster
Profession Settler Domestic duties
Age 43 31
Dwelling Place Hokitika Hokitika
Length of Residence 4 days 3 days
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 6738
Consent
Date of Certificate 17 July 1922
Officiating Minister Rev J. Riordan, Roman Catholic
19 24 July 1922 Jack Woods
Florence Eleanor Jones
Jack Woods
Florence Eleanor Jones
πŸ’ 1922/8820
Bachelor
Spinster
Labourer
Domestic
25
22
Hokitika
Hokitika
2 years
22 years
Methodist House, Tancred St, Hokitika 6739 24 July 1922 Mr J.F. Jack, Methodist.
No 19
Date of Notice 24 July 1922
  Groom Bride
Names of Parties Jack Woods Florence Eleanor Jones
  πŸ’ 1922/8820
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 22
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 22 years
Marriage Place Methodist House, Tancred St, Hokitika
Folio 6739
Consent
Date of Certificate 24 July 1922
Officiating Minister Mr J.F. Jack, Methodist.
20 21 August 1922 Herbert Leslie Dimmick
Jane Millar Cumming
Herbert Leslie Dimmick
Jane Millar Cumming
πŸ’ 1922/8821
Bachelor
Spinster
Farmer
Nurse
26
25
Koiterangi
Kanieri
26 years
25 years
St. Andrews Anglican Church, Kanieri. 6740 21 August 1922 Rev A.C.T. Purchas, Anglican
No 20
Date of Notice 21 August 1922
  Groom Bride
Names of Parties Herbert Leslie Dimmick Jane Millar Cumming
  πŸ’ 1922/8821
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 25
Dwelling Place Koiterangi Kanieri
Length of Residence 26 years 25 years
Marriage Place St. Andrews Anglican Church, Kanieri.
Folio 6740
Consent
Date of Certificate 21 August 1922
Officiating Minister Rev A.C.T. Purchas, Anglican
21 31 August 1922 Nicholas Rochford
Lucy Radomeski
Nicholas Rochford
Lucy Radomski
πŸ’ 1922/8822
Bachelor
Spinster
Mill hand
Housemaid
27
23
Hokitika
Hokitika
3 years
23 years
Office of the Registrar of Marriages, Hokitika. 6741 31 August 1922 H.G.F. Coles, Registrar of Marriages.
No 21
Date of Notice 31 August 1922
  Groom Bride
Names of Parties Nicholas Rochford Lucy Radomeski
BDM Match (96%) Nicholas Rochford Lucy Radomski
  πŸ’ 1922/8822
Condition Bachelor Spinster
Profession Mill hand Housemaid
Age 27 23
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 23 years
Marriage Place Office of the Registrar of Marriages, Hokitika.
Folio 6741
Consent
Date of Certificate 31 August 1922
Officiating Minister H.G.F. Coles, Registrar of Marriages.

Page 2300

District of Hokitika Quarter ending 30 September 1922 Registrar H. G. T. Coles
No Date of Notice Names and 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 13 September 1922 Albert Marks
Ellen Sarah Bell
Albert Marks
Ellen Sarah Bell
πŸ’ 1922/8823
Bachelor
Spinster
Railway Porter
Domestic duties
23
18
Hokitika
Three Mile
3 days
15 years
All Saints Anglican Church, Hokitika 6742 George William Bell, Father 13 September 1922 Rev A. C. T. Purchas, Anglican
No 22
Date of Notice 13 September 1922
  Groom Bride
Names of Parties Albert Marks Ellen Sarah Bell
  πŸ’ 1922/8823
Condition Bachelor Spinster
Profession Railway Porter Domestic duties
Age 23 18
Dwelling Place Hokitika Three Mile
Length of Residence 3 days 15 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 6742
Consent George William Bell, Father
Date of Certificate 13 September 1922
Officiating Minister Rev A. C. T. Purchas, Anglican

Page 2301

District of Hokitika Quarter ending 31 December 1922 Registrar H. G. F. Coles
No Date of Notice Names and 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 23 October 1922 Robert Emmett Clarke
Margaret Kathlyn Williams
Robert Emmett Clarke
Margaret Kathlyn Williams
πŸ’ 1922/6918
Bachelor
Spinster
Carpenter
Domestic
23
23
Hokitika
Hokitika
3 days
3 days
St Mary's Roman Catholic Church, Hokitika 9160 23 October 1922 Rev J. Riordan, Roman Catholic
No 23
Date of Notice 23 October 1922
  Groom Bride
Names of Parties Robert Emmett Clarke Margaret Kathlyn Williams
  πŸ’ 1922/6918
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 23
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 9160
Consent
Date of Certificate 23 October 1922
Officiating Minister Rev J. Riordan, Roman Catholic
24 28 November 1922 Thomas James Benyon
Veronica Evelyn Rochford
Thomas James Benyon
Veronica Evelyn Rockford
πŸ’ 1923/1139
Bachelor
Spinster
Painter
Domestic duties
21
21
Hokitika
Hokitika
9 Months
2 Months
Saint Mary's Roman Catholic Church, Hokitika 94 28 November 1922 Rev J. A. Kennedy, Roman Catholic
No 24
Date of Notice 28 November 1922
  Groom Bride
Names of Parties Thomas James Benyon Veronica Evelyn Rochford
BDM Match (98%) Thomas James Benyon Veronica Evelyn Rockford
  πŸ’ 1923/1139
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 21 21
Dwelling Place Hokitika Hokitika
Length of Residence 9 Months 2 Months
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 94
Consent
Date of Certificate 28 November 1922
Officiating Minister Rev J. A. Kennedy, Roman Catholic
25 29 November 1922 Robert Matthew Jones
Marion Leach Cumming
Robert Matthew Jones
Marion Leach Cumming
πŸ’ 1922/6919
Bachelor
Spinster
Chauffeur
Dressmaker
24
22
Hokitika
Kanieri
24 years
22 years
St Andrews Anglican Church, Kanieri 9161 29 November 1922 Rev A. C. T. Purchas, Anglican
No 25
Date of Notice 29 November 1922
  Groom Bride
Names of Parties Robert Matthew Jones Marion Leach Cumming
  πŸ’ 1922/6919
Condition Bachelor Spinster
Profession Chauffeur Dressmaker
Age 24 22
Dwelling Place Hokitika Kanieri
Length of Residence 24 years 22 years
Marriage Place St Andrews Anglican Church, Kanieri
Folio 9161
Consent
Date of Certificate 29 November 1922
Officiating Minister Rev A. C. T. Purchas, Anglican

Page 2313

District of Kumara Quarter ending 30 June 1922 Registrar J. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 18 June 1922 Vivian Clarence Palmer
Isabella Thomas
Vivian Clarence Palmer
Isabella Thomas
πŸ’ 1922/4932
Bachelor
Spinster
Farmer
Domestic
24
19
Maruia
Maruia
5 years
5 years
Residence of Bride's Father, Maruia 4502 Andrew Thomas, Father of Bride 13 June 1922 W. J. Berry, Presbyterian minister
No 3
Date of Notice 18 June 1922
  Groom Bride
Names of Parties Vivian Clarence Palmer Isabella Thomas
  πŸ’ 1922/4932
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 19
Dwelling Place Maruia Maruia
Length of Residence 5 years 5 years
Marriage Place Residence of Bride's Father, Maruia
Folio 4502
Consent Andrew Thomas, Father of Bride
Date of Certificate 13 June 1922
Officiating Minister W. J. Berry, Presbyterian minister
4 19 June 1922 Robert Arthur Rodgers
Alice Emily Williams
Robert Arthur Rodgers
Alice Emily Williams
πŸ’ 1922/4939
Bachelor
Spinster
Sawmill Hand
Domestic
25
25
Dillmanstown
Dillmanstown
32 years
9 years
Holy Trinity Church of England, Kumara 4503 19 June 1922 A. C. Purchas, Church of England
No 4
Date of Notice 19 June 1922
  Groom Bride
Names of Parties Robert Arthur Rodgers Alice Emily Williams
  πŸ’ 1922/4939
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 25 25
Dwelling Place Dillmanstown Dillmanstown
Length of Residence 32 years 9 years
Marriage Place Holy Trinity Church of England, Kumara
Folio 4503
Consent
Date of Certificate 19 June 1922
Officiating Minister A. C. Purchas, Church of England

Page 2315

District of Kumara Quarter ending 30 September 1922 Registrar J. B. More
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 July 1922 Walter James Benyon
Amy Comport
Walter James Benyon
Amy Comport
πŸ’ 1922/8824
Bachelor
Spinster
Engineer
Domestic
24 years
31 years
Kumara
Kumara
24 years
6 months
Church of England, Greymouth 6743 13 July 1922 Rev. Carr, Church of England
No 3
Date of Notice 13 July 1922
  Groom Bride
Names of Parties Walter James Benyon Amy Comport
  πŸ’ 1922/8824
Condition Bachelor Spinster
Profession Engineer Domestic
Age 24 years 31 years
Dwelling Place Kumara Kumara
Length of Residence 24 years 6 months
Marriage Place Church of England, Greymouth
Folio 6743
Consent
Date of Certificate 13 July 1922
Officiating Minister Rev. Carr, Church of England
4 6 September 1922 William Coulman Lecher
Eva Jane Winters
William Coulman Lecher
Eva Jane Winters
πŸ’ 1922/8825
Bachelor
Spinster
Tailor
Servant
30 years
20 years
Greymouth
Greymouth
6 years
20 years
Roman Catholic Church, Kumara 6744 John Winters, Father 6 September 1922 Stephen Bonetto, Roman Catholic
No 4
Date of Notice 6 September 1922
  Groom Bride
Names of Parties William Coulman Lecher Eva Jane Winters
  πŸ’ 1922/8825
Condition Bachelor Spinster
Profession Tailor Servant
Age 30 years 20 years
Dwelling Place Greymouth Greymouth
Length of Residence 6 years 20 years
Marriage Place Roman Catholic Church, Kumara
Folio 6744
Consent John Winters, Father
Date of Certificate 6 September 1922
Officiating Minister Stephen Bonetto, Roman Catholic

Page 2317

District of Kumara Quarter ending 31 December 1922 Registrar J. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 November 1922 George Enany
Mary Ann Rochford
George McEnaney
Mary Ann Rochford
πŸ’ 1922/6920
Bachelor
Spinster
Sawmill hand
Domestic
29
24
Kumara
Kumara
4 years
4 years
Roman Catholic Church, Kumara 9162 4 November 1922 Stephen Bonetto, Roman Catholic
No 5
Date of Notice 4 November 1922
  Groom Bride
Names of Parties George Enany Mary Ann Rochford
BDM Match (90%) George McEnaney Mary Ann Rochford
  πŸ’ 1922/6920
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 29 24
Dwelling Place Kumara Kumara
Length of Residence 4 years 4 years
Marriage Place Roman Catholic Church, Kumara
Folio 9162
Consent
Date of Certificate 4 November 1922
Officiating Minister Stephen Bonetto, Roman Catholic
6 29 November 1922 Francis Henry Rouse
Mary Graham
Francis Henry Rowse
Mary Graham
πŸ’ 1922/6921
Bachelor
Spinster
Sawmill hand
24
23
Kotuku
Rotomanu
13 years
Residence of Bride's mother, Rotomanu 9163 29 November 1922 Rev. D. S. Evans, Anglican
No 6
Date of Notice 29 November 1922
  Groom Bride
Names of Parties Francis Henry Rouse Mary Graham
BDM Match (97%) Francis Henry Rowse Mary Graham
  πŸ’ 1922/6921
Condition Bachelor Spinster
Profession Sawmill hand
Age 24 23
Dwelling Place Kotuku Rotomanu
Length of Residence 13 years
Marriage Place Residence of Bride's mother, Rotomanu
Folio 9163
Consent
Date of Certificate 29 November 1922
Officiating Minister Rev. D. S. Evans, Anglican
7 29 December 1922 James Murphy
Mary Lawrence
Thomas Murphy
Mary Guerin
πŸ’ 1922/2285
Bachelor
Spinster
Butcher
41
41
Kumara
Kumara
41 years
Roman Catholic Church, Kumara 29 December 1922 Stephen Bonetto, Roman Catholic
No 7
Date of Notice 29 December 1922
  Groom Bride
Names of Parties James Murphy Mary Lawrence
BDM Match (62%) Thomas Murphy Mary Guerin
  πŸ’ 1922/2285
Condition Bachelor Spinster
Profession Butcher
Age 41 41
Dwelling Place Kumara Kumara
Length of Residence 41 years
Marriage Place Roman Catholic Church, Kumara
Folio
Consent
Date of Certificate 29 December 1922
Officiating Minister Stephen Bonetto, Roman Catholic

Page 2321

District of Okarito Quarter ending 30 June 1922 Registrar R. C. Drummond
No Date of Notice Names and 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 April 1922 Peter McCormack
Catherine Green
Peter McCormack
Catherine Green
πŸ’ 1922/5215
Bachelor
Spinster
Miner
School teacher
39
23
Waiho Gorge, Westland
Waiho Gorge, Westland
3 1/2 years
23 years
Registrar's Office, Okarito 4962 18 April 1922 Robert Crawford, Registrar
No 1
Date of Notice 18 April 1922
  Groom Bride
Names of Parties Peter McCormack Catherine Green
  πŸ’ 1922/5215
Condition Bachelor Spinster
Profession Miner School teacher
Age 39 23
Dwelling Place Waiho Gorge, Westland Waiho Gorge, Westland
Length of Residence 3 1/2 years 23 years
Marriage Place Registrar's Office, Okarito
Folio 4962
Consent
Date of Certificate 18 April 1922
Officiating Minister Robert Crawford, Registrar

Page 2329

District of Ross Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 June 1922 John Hunt Phillips
Elizabeth Johnston
John Hunt Phillips
Elizabeth Johnston
πŸ’ 1922/4940
Bachelor
Spinster
Hairdresser
Domestic duties
22
24
Ross
Ross
22 years
3 years
St Patrick's Church, Ross 4504 19 June 1922 John Riordan, Roman Catholic
No 1
Date of Notice 19 June 1922
  Groom Bride
Names of Parties John Hunt Phillips Elizabeth Johnston
  πŸ’ 1922/4940
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 22 24
Dwelling Place Ross Ross
Length of Residence 22 years 3 years
Marriage Place St Patrick's Church, Ross
Folio 4504
Consent
Date of Certificate 19 June 1922
Officiating Minister John Riordan, Roman Catholic

Page 2331

District of Ross Quarter ending 30 September 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 13 July 1922 John Manera
Honora Moye
John Manera
Honora Moye
πŸ’ 1922/8827
Bachelor
Spinster
Farmer
Domestic Duties
37
33
Ross
Ross
37 years
33 years
Catholic Church, Ross 6745 15 July 1922 John Reardon, Roman Catholic
No 2
Date of Notice 13 July 1922
  Groom Bride
Names of Parties John Manera Honora Moye
  πŸ’ 1922/8827
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 33
Dwelling Place Ross Ross
Length of Residence 37 years 33 years
Marriage Place Catholic Church, Ross
Folio 6745
Consent
Date of Certificate 15 July 1922
Officiating Minister John Reardon, Roman Catholic

Page 2335

District of Akaroa Quarter ending 31 March 1922 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 February 1922 George Alfred Oakley
Edith Maude Mary Armstrong
George Alfred Oakley
Edith Maud Mary Armstrong
πŸ’ 1922/3348
George Alfred Hannah
Jessie McLean Armstrong
πŸ’ 1922/8570
Widower (wife died May 5th 1921)
Spinster
Motor Proprietor
Domestic duties
48
25
Christchurch
Takamatua
9 years
10 years
Residence of Mrs. A. Armstrong, Takamatua 2054 18 February 1922 Rev. J. W. Hayward, Presbyterian
No 1
Date of Notice 18 February 1922
  Groom Bride
Names of Parties George Alfred Oakley Edith Maude Mary Armstrong
BDM Match (98%) George Alfred Oakley Edith Maud Mary Armstrong
  πŸ’ 1922/3348
BDM Match (63%) George Alfred Hannah Jessie McLean Armstrong
  πŸ’ 1922/8570
Condition Widower (wife died May 5th 1921) Spinster
Profession Motor Proprietor Domestic duties
Age 48 25
Dwelling Place Christchurch Takamatua
Length of Residence 9 years 10 years
Marriage Place Residence of Mrs. A. Armstrong, Takamatua
Folio 2054
Consent
Date of Certificate 18 February 1922
Officiating Minister Rev. J. W. Hayward, Presbyterian

Page 2337

District of Akaroa Quarter ending 30 June 1922 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 April 1922 Cecil George Lewis Hartley
Mabel Meredith Aston
Cecil George Lewis Hartley
Mabel Meredith Aston
πŸ’ 1922/4941
Bachelor
Spinster
Farmer
Domestic duties
21
19
Okains Bay
Okains Bay
Life
5 years
St Peters Anglican Church Akaroa 4505 No person giving consent under Section 24 18 April 1922 Rev. A. H. Julius
No 2
Date of Notice 3 April 1922
  Groom Bride
Names of Parties Cecil George Lewis Hartley Mabel Meredith Aston
  πŸ’ 1922/4941
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 19
Dwelling Place Okains Bay Okains Bay
Length of Residence Life 5 years
Marriage Place St Peters Anglican Church Akaroa
Folio 4505
Consent No person giving consent under Section 24
Date of Certificate 18 April 1922
Officiating Minister Rev. A. H. Julius
3 4 April 1922 John Robert Barwick
Myrtle Bell
John Robert Barwick
Myrtle Bell
πŸ’ 1922/4942
Bachelor
Spinster
Police Constable
Domestic duties
25
23
Christchurch
Akaroa
1 year
Life
St Peters Anglican Church Akaroa 4506 4 April 1922 Rev. A. H. Julius
No 3
Date of Notice 4 April 1922
  Groom Bride
Names of Parties John Robert Barwick Myrtle Bell
  πŸ’ 1922/4942
Condition Bachelor Spinster
Profession Police Constable Domestic duties
Age 25 23
Dwelling Place Christchurch Akaroa
Length of Residence 1 year Life
Marriage Place St Peters Anglican Church Akaroa
Folio 4506
Consent
Date of Certificate 4 April 1922
Officiating Minister Rev. A. H. Julius
4 1 June 1922 Archie Clarence Cotty
Maysie Moana Hall
Archie Clarence Crotty
Maysie Moana Hall
πŸ’ 1922/4943
Bachelor
Spinster
Farmer
Domestic duties
23
21
Le Bons Bay
Akaroa
23 years
15 years
Presbyterian Church Akaroa 4507 1 June 1922 Rev. J. W. Hayward
No 4
Date of Notice 1 June 1922
  Groom Bride
Names of Parties Archie Clarence Cotty Maysie Moana Hall
BDM Match (98%) Archie Clarence Crotty Maysie Moana Hall
  πŸ’ 1922/4943
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Le Bons Bay Akaroa
Length of Residence 23 years 15 years
Marriage Place Presbyterian Church Akaroa
Folio 4507
Consent
Date of Certificate 1 June 1922
Officiating Minister Rev. J. W. Hayward
5 21 June 1922 George Tom Warren
Zeta Miriam Munro
George Tom Warren
Zeta Miriam Munro
πŸ’ 1922/4944
Bachelor
Spinster
Electric Lineman
Clerk
26
29
Timaru
Akaroa
1 year
1 month
Presbyterian Church Akaroa 4508 21 June 1922 Rev. J. W. Hayward
No 5
Date of Notice 21 June 1922
  Groom Bride
Names of Parties George Tom Warren Zeta Miriam Munro
  πŸ’ 1922/4944
Condition Bachelor Spinster
Profession Electric Lineman Clerk
Age 26 29
Dwelling Place Timaru Akaroa
Length of Residence 1 year 1 month
Marriage Place Presbyterian Church Akaroa
Folio 4508
Consent
Date of Certificate 21 June 1922
Officiating Minister Rev. J. W. Hayward
6 23 June 1922 John Thomas McGee
Daphne Ann Rosina Williams
John Thomas McGee
Daphne Ann Rodina Williams
πŸ’ 1922/4945
Bachelor
Spinster
Electrical Engineer
Domestic duties
32
22
Christchurch
Robinsons Bay
Life
10 years
St Peters Anglican Church Akaroa 4509 23 June 1922 Rev. A. H. Julius
No 6
Date of Notice 23 June 1922
  Groom Bride
Names of Parties John Thomas McGee Daphne Ann Rosina Williams
BDM Match (98%) John Thomas McGee Daphne Ann Rodina Williams
  πŸ’ 1922/4945
Condition Bachelor Spinster
Profession Electrical Engineer Domestic duties
Age 32 22
Dwelling Place Christchurch Robinsons Bay
Length of Residence Life 10 years
Marriage Place St Peters Anglican Church Akaroa
Folio 4509
Consent
Date of Certificate 23 June 1922
Officiating Minister Rev. A. H. Julius

Page 2339

District of Akaroa Quarter ending 30 September 1922 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 24 July 1922 Frederick Ambrose Hammond
Adele Matilda Harrington
Frederick Ambrose Hammond
Adele Matilda Harrington
πŸ’ 1922/8828
Bachelor
Spinster
Farmer
Domestic duties
25
21
Takamatua
Takamatua
22 years
Life
Residence of W. B. Hammond 6746 24 July 1922 Rev. A. H. Julius, Church of England
No 7
Date of Notice 24 July 1922
  Groom Bride
Names of Parties Frederick Ambrose Hammond Adele Matilda Harrington
  πŸ’ 1922/8828
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Takamatua Takamatua
Length of Residence 22 years Life
Marriage Place Residence of W. B. Hammond
Folio 6746
Consent
Date of Certificate 24 July 1922
Officiating Minister Rev. A. H. Julius, Church of England
8 1 August 1922 Reginald Norman May
Alma Victoria May Gardner
Reginald Norman May
Alma Victoria May Gardner
πŸ’ 1922/8829
Bachelor
Spinster
Grocers Assistant
Domestic duties
17
17
Akaroa
Akaroa
4 years
2 years
Church of England, Little Akaloa 6747 William George May (Father), Henry Charles Gardner (Father) 1 August 1922 Rev. W. H. Stych, Church of England
No 8
Date of Notice 1 August 1922
  Groom Bride
Names of Parties Reginald Norman May Alma Victoria May Gardner
  πŸ’ 1922/8829
Condition Bachelor Spinster
Profession Grocers Assistant Domestic duties
Age 17 17
Dwelling Place Akaroa Akaroa
Length of Residence 4 years 2 years
Marriage Place Church of England, Little Akaloa
Folio 6747
Consent William George May (Father), Henry Charles Gardner (Father)
Date of Certificate 1 August 1922
Officiating Minister Rev. W. H. Stych, Church of England
9 6 September 1922 David Wallace Paurini
Mary Ann Kildare
David Wallace Paurini
Mary Ann Kildare
πŸ’ 1922/8830
Bachelor
Spinster
Labourer
Domestic duties
21
23
Wainui
Wainui
Life
2 years
Residence of Mr. Robert Paurini, Wainui 6748 6 September 1922 Rev. F. J. B. Seward, Roman Catholic Church
No 9
Date of Notice 6 September 1922
  Groom Bride
Names of Parties David Wallace Paurini Mary Ann Kildare
  πŸ’ 1922/8830
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 23
Dwelling Place Wainui Wainui
Length of Residence Life 2 years
Marriage Place Residence of Mr. Robert Paurini, Wainui
Folio 6748
Consent
Date of Certificate 6 September 1922
Officiating Minister Rev. F. J. B. Seward, Roman Catholic Church

Page 2341

District of Akaroa Quarter ending 31 December 1922 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 23 December 1922 Luke Clyde Waghorn
Coralie Wyhola Craw
Luke Clyde Waghorn
Coralie Wyhola Craw
πŸ’ 1922/6922
Bachelor
Spinster
Farmer
Domestic duties
27
29
Little Akaloa
Little Akaloa
Life
Life
St. Lukes Church of England, Little Akaloa 9164 23 December 1922 Rev. W. H. Stych, Church of England
No 10
Date of Notice 23 December 1922
  Groom Bride
Names of Parties Luke Clyde Waghorn Coralie Wyhola Craw
  πŸ’ 1922/6922
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 29
Dwelling Place Little Akaloa Little Akaloa
Length of Residence Life Life
Marriage Place St. Lukes Church of England, Little Akaloa
Folio 9164
Consent
Date of Certificate 23 December 1922
Officiating Minister Rev. W. H. Stych, Church of England

Page 2343

District of Ashburton Quarter ending 31 March 1952 Registrar Loromito
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1952 Edward Wright Baden
Alec Way Sophia MacMillan
Edward Wright Eaden
Alice May Sophia MacMillan
πŸ’ 1922/3359
Bachelor
Spinster
Farmer
domestic duties
24
21
Ashburton
Ashburton
14 years
21 years
Presbyterian Church Ashburton 2052 7 January 1952 Rev. George Miller, Presbyterian
No 1
Date of Notice 7 January 1952
  Groom Bride
Names of Parties Edward Wright Baden Alec Way Sophia MacMillan
BDM Match (92%) Edward Wright Eaden Alice May Sophia MacMillan
  πŸ’ 1922/3359
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 21
Dwelling Place Ashburton Ashburton
Length of Residence 14 years 21 years
Marriage Place Presbyterian Church Ashburton
Folio 2052
Consent
Date of Certificate 7 January 1952
Officiating Minister Rev. George Miller, Presbyterian
2 10 January 1952 John Foster McLeod
Agnes Cochrane
John Porter McLeod
Agnes Cochrane
πŸ’ 1922/3366
Bachelor
Spinster
Veterinary Surgeon
Housekeeper
35
41
Hakanui
Hakanui
14 years
41 years
Presbyterian Church Hakanui 2053 10 January 1952 Rev. George Miller, Presbyterian
No 2
Date of Notice 10 January 1952
  Groom Bride
Names of Parties John Foster McLeod Agnes Cochrane
BDM Match (94%) John Porter McLeod Agnes Cochrane
  πŸ’ 1922/3366
Condition Bachelor Spinster
Profession Veterinary Surgeon Housekeeper
Age 35 41
Dwelling Place Hakanui Hakanui
Length of Residence 14 years 41 years
Marriage Place Presbyterian Church Hakanui
Folio 2053
Consent
Date of Certificate 10 January 1952
Officiating Minister Rev. George Miller, Presbyterian
3 14 January 1952 Harold Williams Henry Sinalebone
Lilian Mary Bennett
Harold William Henry Smallbone
Lilian Mary Bennett
πŸ’ 1922/3367
Bachelor
Spinster
Mechanic
domestic duties
32
32
Ashburton
Ashburton
3 years
2 years
Methodist Church Ashburton 2054 14 January 1952 Rev. J. W. Vealie, Methodist
No 3
Date of Notice 14 January 1952
  Groom Bride
Names of Parties Harold Williams Henry Sinalebone Lilian Mary Bennett
BDM Match (94%) Harold William Henry Smallbone Lilian Mary Bennett
  πŸ’ 1922/3367
Condition Bachelor Spinster
Profession Mechanic domestic duties
Age 32 32
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 2 years
Marriage Place Methodist Church Ashburton
Folio 2054
Consent
Date of Certificate 14 January 1952
Officiating Minister Rev. J. W. Vealie, Methodist
4 28 January 1952 Joseph Edward Russell
Ellen Macdonald Murray
Joseph Edward Fussell
Ellen Macdonald Murray
πŸ’ 1922/3368
Bachelor
Spinster
Sawmiller
Weaver
29
25
Ashburton
Ashburton
20 years
5 years
at the dwelling of Kate 119 Cameron Street Ashburton 2055 28 January 1952 Rev. George Miller, Presbyterian
No 4
Date of Notice 28 January 1952
  Groom Bride
Names of Parties Joseph Edward Russell Ellen Macdonald Murray
BDM Match (98%) Joseph Edward Fussell Ellen Macdonald Murray
  πŸ’ 1922/3368
Condition Bachelor Spinster
Profession Sawmiller Weaver
Age 29 25
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 5 years
Marriage Place at the dwelling of Kate 119 Cameron Street Ashburton
Folio 2055
Consent
Date of Certificate 28 January 1952
Officiating Minister Rev. George Miller, Presbyterian
5 4 February 1952 Gordon Macdonald Gordon
Dorothy Mabel Hunt
Gordon Macdonald Gordon
Dorothy Mabel Hunt
πŸ’ 1922/3369
Bachelor
Spinster
Commercial Traveller
domestic duties
24
22
Ashburton
Ashburton
3 weeks
3 weeks
St Stephens Church of England Ashburton 2056 4 February 1952 Rev. J. J. Wiseman, Church of England
No 5
Date of Notice 4 February 1952
  Groom Bride
Names of Parties Gordon Macdonald Gordon Dorothy Mabel Hunt
  πŸ’ 1922/3369
Condition Bachelor Spinster
Profession Commercial Traveller domestic duties
Age 24 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 weeks 3 weeks
Marriage Place St Stephens Church of England Ashburton
Folio 2056
Consent
Date of Certificate 4 February 1952
Officiating Minister Rev. J. J. Wiseman, Church of England

Page 2344

District of Ashburton Quarter ending 31 March 1922 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 8 February 1922 Frederick Maynard Spellerberg
Blanche Helena Garner
Frederick Maynard Spellerberg
Blanche Helena Garner
πŸ’ 1922/3370
Widower
Spinster
Piano tuner
Clerk
39
32
Ashburton
Ashburton
7 years
53 years
St Andrews Presbyterian Church, Ashburton 2057 8 February 1922 Rev. George Miller, Presbyterian
No 6
Date of Notice 8 February 1922
  Groom Bride
Names of Parties Frederick Maynard Spellerberg Blanche Helena Garner
  πŸ’ 1922/3370
Condition Widower Spinster
Profession Piano tuner Clerk
Age 39 32
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 53 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2057
Consent
Date of Certificate 8 February 1922
Officiating Minister Rev. George Miller, Presbyterian
7 8 February 1922 George McNicoll
Iris Hyde
George McNicholl
Iris Hyde
πŸ’ 1922/3371
Bachelor
Spinster
Labourer
Domestic duties
39
30
Ashburton
Ashburton
7 days
7 days
Presbyterian Manse, Ashburton 2058 No person in U.K. with authority to consent 23 February 1922 Rev. George Miller, Presbyterian
No 7
Date of Notice 8 February 1922
  Groom Bride
Names of Parties George McNicoll Iris Hyde
BDM Match (97%) George McNicholl Iris Hyde
  πŸ’ 1922/3371
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 39 30
Dwelling Place Ashburton Ashburton
Length of Residence 7 days 7 days
Marriage Place Presbyterian Manse, Ashburton
Folio 2058
Consent No person in U.K. with authority to consent
Date of Certificate 23 February 1922
Officiating Minister Rev. George Miller, Presbyterian
8 21 February 1922 Douglas Eric Craighead
Elsie Mary Thompson
Douglas Eric Craighead
Elsie Mary Thompson
πŸ’ 1922/3372
Bachelor
Spinster
Cabinet maker
Drapers Assistant
33
26
Ashburton
Ashburton
7 years
26 years
St Stephens Church of England, Ashburton 2059 21 February 1922 Rev. J. T. Wiseman, Church of England
No 8
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Douglas Eric Craighead Elsie Mary Thompson
  πŸ’ 1922/3372
Condition Bachelor Spinster
Profession Cabinet maker Drapers Assistant
Age 33 26
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 26 years
Marriage Place St Stephens Church of England, Ashburton
Folio 2059
Consent
Date of Certificate 21 February 1922
Officiating Minister Rev. J. T. Wiseman, Church of England
9 25 February 1922 William Woodside
Florence Mary Williams
William Woodside
Florence Mary Williams
πŸ’ 1922/3349
Bachelor
Spinster
Missioner
Dressmaker
29
26
Ashburton
Ashburton
7 years
13 years
At the dwelling of John Williams, Street Netherby 2060 25 February 1922 Rev. C. S. Matthews, Baptist
No 9
Date of Notice 25 February 1922
  Groom Bride
Names of Parties William Woodside Florence Mary Williams
  πŸ’ 1922/3349
Condition Bachelor Spinster
Profession Missioner Dressmaker
Age 29 26
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 13 years
Marriage Place At the dwelling of John Williams, Street Netherby
Folio 2060
Consent
Date of Certificate 25 February 1922
Officiating Minister Rev. C. S. Matthews, Baptist
10 1 March 1922 Charles Francis Taylor Peake
Victoria Winnie Ashe Williams
Charles Francis Taylor Peake
Victoria Minnie Ashes Williams
πŸ’ 1922/3350
Bachelor
Spinster
Labourer
Nurse
25
26
Ashburton
Ashburton
3 days
3 days
St Andrews Presbyterian Church, Ashburton 2061 1 March 1922 Rev. George Miller, Presbyterian
No 10
Date of Notice 1 March 1922
  Groom Bride
Names of Parties Charles Francis Taylor Peake Victoria Winnie Ashe Williams
BDM Match (97%) Charles Francis Taylor Peake Victoria Minnie Ashes Williams
  πŸ’ 1922/3350
Condition Bachelor Spinster
Profession Labourer Nurse
Age 25 26
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2061
Consent
Date of Certificate 1 March 1922
Officiating Minister Rev. George Miller, Presbyterian

Page 2345

District of Ashburton Quarter ending 31 March 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 7 March 1922 Herbert Hugh Clarke McDowell
Ida Maude Cairns
Herbert Hugh Clarke McDowell
Ida Maude Cairns
πŸ’ 1922/3351
Bachelor
Spinster
Foreman
domestic duties
25
17
Hinds
Hinds
25 years
15 months
Church of England, Hinds 2062 David Jollie, father of minor 7 March 1922 Rev. F. A. Crawshaw, Church of England
No 11
Date of Notice 7 March 1922
  Groom Bride
Names of Parties Herbert Hugh Clarke McDowell Ida Maude Cairns
  πŸ’ 1922/3351
Condition Bachelor Spinster
Profession Foreman domestic duties
Age 25 17
Dwelling Place Hinds Hinds
Length of Residence 25 years 15 months
Marriage Place Church of England, Hinds
Folio 2062
Consent David Jollie, father of minor
Date of Certificate 7 March 1922
Officiating Minister Rev. F. A. Crawshaw, Church of England
12 7 March 1922 William Balfour Clarke
Jessie Fleming Warden
William Balfour Clarke
Jessie Flemming Warden
πŸ’ 1922/3352
Bachelor
Spinster
Farmer
domestic duties
32
22
Eiffelton
Eiffelton
18 months
3 years
St Andrews Presbyterian Church, Ashburton 2063 7 March 1922 Rev. George Miller, Presbyterian
No 12
Date of Notice 7 March 1922
  Groom Bride
Names of Parties William Balfour Clarke Jessie Fleming Warden
BDM Match (98%) William Balfour Clarke Jessie Flemming Warden
  πŸ’ 1922/3352
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 22
Dwelling Place Eiffelton Eiffelton
Length of Residence 18 months 3 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2063
Consent
Date of Certificate 7 March 1922
Officiating Minister Rev. George Miller, Presbyterian
13 14 March 1922 Reginald Alfred Shields
Winifred Helen Bose
Reginald Alfred Childs
Winifred Helen Cox
πŸ’ 1922/3353
Reginald Sellars
Winifred Helen Voice
πŸ’ 1922/927
Bachelor
Spinster
Motor Mechanic
domestic duties
34
22
Ashburton
Ashburton
34 years
22 years
St Stephens Church of England, Ashburton 2064 14 March 1922 Rev. J. F. Wiseman, Church of England
No 13
Date of Notice 14 March 1922
  Groom Bride
Names of Parties Reginald Alfred Shields Winifred Helen Bose
BDM Match (88%) Reginald Alfred Childs Winifred Helen Cox
  πŸ’ 1922/3353
BDM Match (66%) Reginald Sellars Winifred Helen Voice
  πŸ’ 1922/927
Condition Bachelor Spinster
Profession Motor Mechanic domestic duties
Age 34 22
Dwelling Place Ashburton Ashburton
Length of Residence 34 years 22 years
Marriage Place St Stephens Church of England, Ashburton
Folio 2064
Consent
Date of Certificate 14 March 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
14 24 March 1922 George Whiting
Marion Dixon
George Whiting
Marion Dixon
πŸ’ 1922/3354
Bachelor
Spinster
Hairdresser
domestic duties
31
25
Ashburton
Fairwald
25 years
25 years
Presbyterian Manse, Fairwald 2065 24 March 1922 Rev. Wm. Marshall, Presbyterian
No 14
Date of Notice 24 March 1922
  Groom Bride
Names of Parties George Whiting Marion Dixon
  πŸ’ 1922/3354
Condition Bachelor Spinster
Profession Hairdresser domestic duties
Age 31 25
Dwelling Place Ashburton Fairwald
Length of Residence 25 years 25 years
Marriage Place Presbyterian Manse, Fairwald
Folio 2065
Consent
Date of Certificate 24 March 1922
Officiating Minister Rev. Wm. Marshall, Presbyterian
15 28 March 1922 Reginald Albert Green
Florence Nelson Jessop
Reginald Albert Green
Florence Nelson Jessop
πŸ’ 1922/3355
Bachelor
Spinster
Grocer
domestic duties
34
38
Ashburton
Ashburton
12 months
55 years
the dwelling of R. F. Tayler, 65 Saunders Road, Allenton 2066 28 March 1922 Rev. J. W. Realie, Methodist
No 15
Date of Notice 28 March 1922
  Groom Bride
Names of Parties Reginald Albert Green Florence Nelson Jessop
  πŸ’ 1922/3355
Condition Bachelor Spinster
Profession Grocer domestic duties
Age 34 38
Dwelling Place Ashburton Ashburton
Length of Residence 12 months 55 years
Marriage Place the dwelling of R. F. Tayler, 65 Saunders Road, Allenton
Folio 2066
Consent
Date of Certificate 28 March 1922
Officiating Minister Rev. J. W. Realie, Methodist

Page 2346

District of Ashburton Quarter ending 31 March 1922 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 28 March 1922 Thomas Devine
Eileen Alice Sloper
Thomas Devine
Eileen Alice Sloper
πŸ’ 1922/3356
Bachelor
Spinster
drain layer
domestic duties
25
21
Ashburton
Ashburton
2 years
20 years
Office of the Registrar, Ashburton 2067 28 March 1922 W. W. White, Registrar
No 16
Date of Notice 28 March 1922
  Groom Bride
Names of Parties Thomas Devine Eileen Alice Sloper
  πŸ’ 1922/3356
Condition Bachelor Spinster
Profession drain layer domestic duties
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 20 years
Marriage Place Office of the Registrar, Ashburton
Folio 2067
Consent
Date of Certificate 28 March 1922
Officiating Minister W. W. White, Registrar

Page 2347

District of Ashburton Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 1 April 1922 William Cecil Harvey
Doris Williams
William Cecil Harvey
Eva Doris Williams
πŸ’ 1922/4922
William Reavey
Constance Williams
πŸ’ 1922/1188
Bachelor
Spinster
Labourer
domestic duties
21
23
Ashburton
Ashburton
15 years
12 years
Office of the Registrar Ashburton 4510 1 April 1922 Registrar
No 17
Date of Notice 1 April 1922
  Groom Bride
Names of Parties William Cecil Harvey Doris Williams
BDM Match (89%) William Cecil Harvey Eva Doris Williams
  πŸ’ 1922/4922
BDM Match (60%) William Reavey Constance Williams
  πŸ’ 1922/1188
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 21 23
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 12 years
Marriage Place Office of the Registrar Ashburton
Folio 4510
Consent
Date of Certificate 1 April 1922
Officiating Minister Registrar
18 10 April 1922 Michael Francis Rooney
Jessie Maud Will
Michael Francis Rooney
Jessie Maud Mill
πŸ’ 1922/4923
Bachelor
Spinster
Farmer
Nurse
35
25
Ashburton
Ashburton
32 years
3 months
Roman Catholic Church Ashburton 4511 10 April 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 18
Date of Notice 10 April 1922
  Groom Bride
Names of Parties Michael Francis Rooney Jessie Maud Will
BDM Match (97%) Michael Francis Rooney Jessie Maud Mill
  πŸ’ 1922/4923
Condition Bachelor Spinster
Profession Farmer Nurse
Age 35 25
Dwelling Place Ashburton Ashburton
Length of Residence 32 years 3 months
Marriage Place Roman Catholic Church Ashburton
Folio 4511
Consent
Date of Certificate 10 April 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
19 11 April 1922 Hugh William Stanley Rainey
Eileen Phelps
Hugh William Stanley Rainey
Eileen Phelps
πŸ’ 1922/4924
Bachelor
Spinster
Engineer
domestic duties
53
21
Ashburton
Ashburton
53 years
21 years
St Andrews Presbyterian Church Ashburton 4512 11 April 1922 Rev. George Miller, Presbyterian
No 19
Date of Notice 11 April 1922
  Groom Bride
Names of Parties Hugh William Stanley Rainey Eileen Phelps
  πŸ’ 1922/4924
Condition Bachelor Spinster
Profession Engineer domestic duties
Age 53 21
Dwelling Place Ashburton Ashburton
Length of Residence 53 years 21 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 4512
Consent
Date of Certificate 11 April 1922
Officiating Minister Rev. George Miller, Presbyterian
20 11 April 1922 James Leslie Kidd
Ellen Adman
James Leslie Kidd
Ellen Allman
πŸ’ 1922/4925
Bachelor
Spinster
Labourer
domestic duties
43
54
Ashburton
Ashburton
43 years
30 years
Roman Catholic Presbytery Ashburton 4513 11 April 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 20
Date of Notice 11 April 1922
  Groom Bride
Names of Parties James Leslie Kidd Ellen Adman
BDM Match (92%) James Leslie Kidd Ellen Allman
  πŸ’ 1922/4925
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 43 54
Dwelling Place Ashburton Ashburton
Length of Residence 43 years 30 years
Marriage Place Roman Catholic Presbytery Ashburton
Folio 4513
Consent
Date of Certificate 11 April 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
21 12 April 1922 Robert Martin Fisher
Elizabeth Anne Butler
Robert Martin Fisher
Elizabeth Annie Butler
πŸ’ 1922/4926
Bachelor
Spinster
engine driver
domestic duties
37
20
Ashburton
Ashburton
37 years
8 years
St Stephen's Church of England Ashburton 4514 Nathan Butler, father of minor 12 April 1922 Rev. J. F. Wiseman, Church of England
No 21
Date of Notice 12 April 1922
  Groom Bride
Names of Parties Robert Martin Fisher Elizabeth Anne Butler
BDM Match (98%) Robert Martin Fisher Elizabeth Annie Butler
  πŸ’ 1922/4926
Condition Bachelor Spinster
Profession engine driver domestic duties
Age 37 20
Dwelling Place Ashburton Ashburton
Length of Residence 37 years 8 years
Marriage Place St Stephen's Church of England Ashburton
Folio 4514
Consent Nathan Butler, father of minor
Date of Certificate 12 April 1922
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2348

District of Ashburton Quarter ending 30 June 1922 Registrar Townsend
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 13 April 1922 John Gibb
Janet Graham McFarlane
John Gibb
Janet Graham McFarlane
πŸ’ 1922/4927
Bachelor
Widow
Farm labourer
Domestic duties
59
30
Ashburton
Ashburton
1 month
11 years
At the dwelling of Frank Lawson, Tancred Street, Ashburton 4515 13 April 1922 Rev. George Miller, Presbyterian
No 52
Date of Notice 13 April 1922
  Groom Bride
Names of Parties John Gibb Janet Graham McFarlane
  πŸ’ 1922/4927
Condition Bachelor Widow
Profession Farm labourer Domestic duties
Age 59 30
Dwelling Place Ashburton Ashburton
Length of Residence 1 month 11 years
Marriage Place At the dwelling of Frank Lawson, Tancred Street, Ashburton
Folio 4515
Consent
Date of Certificate 13 April 1922
Officiating Minister Rev. George Miller, Presbyterian
53 13 April 1922 Pierce Hugo Napier Freeth
Martha Brown
Pierce Hugo Napier Freeth
Martha Brown
πŸ’ 1922/4928
Bachelor
Spinster
Journalist
Domestic duties
34
25
Ashburton
Ashburton
2 months
25 years
St Andrews Presbyterian Church, Ashburton 4516 13 April 1922 Rev. George Miller, Presbyterian
No 53
Date of Notice 13 April 1922
  Groom Bride
Names of Parties Pierce Hugo Napier Freeth Martha Brown
  πŸ’ 1922/4928
Condition Bachelor Spinster
Profession Journalist Domestic duties
Age 34 25
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 25 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 4516
Consent
Date of Certificate 13 April 1922
Officiating Minister Rev. George Miller, Presbyterian
54 18 April 1922 John Edwards Cook
Eunice Elisabeth Black
John Edwards Cook
Eunice Elizabeth Diack
πŸ’ 1922/4929
Bachelor
Spinster
Fruiterer
Domestic duties
38
29
Ashburton
Ashburton
8 years
8 years
Church of Christ, Ashburton 4517 18 April 1922 Mr. J. M. Innes, Church of Christ
No 54
Date of Notice 18 April 1922
  Groom Bride
Names of Parties John Edwards Cook Eunice Elisabeth Black
BDM Match (93%) John Edwards Cook Eunice Elizabeth Diack
  πŸ’ 1922/4929
Condition Bachelor Spinster
Profession Fruiterer Domestic duties
Age 38 29
Dwelling Place Ashburton Ashburton
Length of Residence 8 years 8 years
Marriage Place Church of Christ, Ashburton
Folio 4517
Consent
Date of Certificate 18 April 1922
Officiating Minister Mr. J. M. Innes, Church of Christ
55 22 April 1922 Percy Tennyson Ibell
Mary Elizabeth White
Percy Tennyson Ibell
Mary Elizabeth White
πŸ’ 1922/4930
Bachelor
Spinster
Plasterer
Dressmaker
24
26
Ashburton
Ashburton
24 years
26 years
Methodist Church, Ashburton 4518 22 April 1922 Rev. J. W. Fealie, Methodist
No 55
Date of Notice 22 April 1922
  Groom Bride
Names of Parties Percy Tennyson Ibell Mary Elizabeth White
  πŸ’ 1922/4930
Condition Bachelor Spinster
Profession Plasterer Dressmaker
Age 24 26
Dwelling Place Ashburton Ashburton
Length of Residence 24 years 26 years
Marriage Place Methodist Church, Ashburton
Folio 4518
Consent
Date of Certificate 22 April 1922
Officiating Minister Rev. J. W. Fealie, Methodist
56 24 April 1922 Michael David Daly
Muriel Jane March
Michael David Daly
Muriel Jane March
πŸ’ 1922/4931
Bachelor
Spinster
Labourer
Domestic duties
34
25
Ashburton
Ashburton
34 years
25 years
Roman Catholic Church, Ashburton 4519 24 April 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 56
Date of Notice 24 April 1922
  Groom Bride
Names of Parties Michael David Daly Muriel Jane March
  πŸ’ 1922/4931
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 25
Dwelling Place Ashburton Ashburton
Length of Residence 34 years 25 years
Marriage Place Roman Catholic Church, Ashburton
Folio 4519
Consent
Date of Certificate 24 April 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic

Page 2349

District of Ashburton Quarter ending 30 June 1922 Registrar J. W. M. Bannerman
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 8 May 1922 James Kermode
Edith Isabel Kinzig
James Kermode
Edith Isabel Kinvig
πŸ’ 1922/4933
Bachelor
Spinster
Teamster
Domestic duties
25
23
Ashburton
Ashburton
8 months
8 months
Church of England, Ashburton 4520 8 May 1922 Rev. J. F. Wiseman, Church of England
No 27
Date of Notice 8 May 1922
  Groom Bride
Names of Parties James Kermode Edith Isabel Kinzig
BDM Match (97%) James Kermode Edith Isabel Kinvig
  πŸ’ 1922/4933
Condition Bachelor Spinster
Profession Teamster Domestic duties
Age 25 23
Dwelling Place Ashburton Ashburton
Length of Residence 8 months 8 months
Marriage Place Church of England, Ashburton
Folio 4520
Consent
Date of Certificate 8 May 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
28 15 May 1922 Arthur Stace
Mary Godwin
Arthur Stace
Mary Godwin
πŸ’ 1922/4934
Bachelor
Spinster
Farm labourer
Domestic duties
58
53
Ashburton
Ashburton
8 years
73 years
Roman Catholic Presbytery, Ashburton 4521 15 May 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 28
Date of Notice 15 May 1922
  Groom Bride
Names of Parties Arthur Stace Mary Godwin
  πŸ’ 1922/4934
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 58 53
Dwelling Place Ashburton Ashburton
Length of Residence 8 years 73 years
Marriage Place Roman Catholic Presbytery, Ashburton
Folio 4521
Consent
Date of Certificate 15 May 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
29 18 May 1922 Thomas Cavill
Elizabeth Annie Grice
Thomas Cavill
Elizabeth Annie Grice
πŸ’ 1922/4935
Bachelor
Spinster
Labourer
Domestic duties
53
20
Ashburton
Ashburton
53 years
20 years
Office of the Registrar, Ashburton 4522 George Grice, father of minor 18 May 1922 W. W. White, Registrar
No 29
Date of Notice 18 May 1922
  Groom Bride
Names of Parties Thomas Cavill Elizabeth Annie Grice
  πŸ’ 1922/4935
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 53 20
Dwelling Place Ashburton Ashburton
Length of Residence 53 years 20 years
Marriage Place Office of the Registrar, Ashburton
Folio 4522
Consent George Grice, father of minor
Date of Certificate 18 May 1922
Officiating Minister W. W. White, Registrar
30 20 May 1922 Thomas Cavill
Elizabeth Annie Grice
Thomas Cavill
Elizabeth Annie Grice
πŸ’ 1922/4935
Bachelor
Spinster
Labourer
Domestic duties
53
20
Ashburton
Ashburton
53 years
20 years
Roman Catholic Presbytery, Ashburton 4522 George Grice, father of minor 20 May 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 30
Date of Notice 20 May 1922
  Groom Bride
Names of Parties Thomas Cavill Elizabeth Annie Grice
  πŸ’ 1922/4935
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 53 20
Dwelling Place Ashburton Ashburton
Length of Residence 53 years 20 years
Marriage Place Roman Catholic Presbytery, Ashburton
Folio 4522
Consent George Grice, father of minor
Date of Certificate 20 May 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
31 24 May 1922 Harold Oberg
Christina Reid
Harold Oberg
Christina Reid
πŸ’ 1922/4936
Bachelor
Spinster
Labourer
Domestic duties
29
28
Ashburton
Ashburton
1 day
14 days
Salvation Army Barracks, Ashburton 4523 24 May 1922 W. J. Bayliss, Commandant
No 31
Date of Notice 24 May 1922
  Groom Bride
Names of Parties Harold Oberg Christina Reid
  πŸ’ 1922/4936
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 28
Dwelling Place Ashburton Ashburton
Length of Residence 1 day 14 days
Marriage Place Salvation Army Barracks, Ashburton
Folio 4523
Consent
Date of Certificate 24 May 1922
Officiating Minister W. J. Bayliss, Commandant

Page 2350

District of Ashburton Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 27 May 1922 William Hutcheon
Sarah Jane Glassey
William Hutcheon
Sarah Jane Glassey
πŸ’ 1922/4937
Bachelor
Spinster
Ploughman
Domestic Duties
29
29
Ashburton
Ashburton
5 years
20 years
Public Library, Ruapuna 4524 27 May 1922 Rev. John Johnston, Presbyterian
No 32
Date of Notice 27 May 1922
  Groom Bride
Names of Parties William Hutcheon Sarah Jane Glassey
  πŸ’ 1922/4937
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 29 29
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 20 years
Marriage Place Public Library, Ruapuna
Folio 4524
Consent
Date of Certificate 27 May 1922
Officiating Minister Rev. John Johnston, Presbyterian
33 27 May 1922 Peter Ignatius Cooper
Ellen Annett
Peter Ignatus Cooper
Ellen Annett
πŸ’ 1922/4938
Bachelor
Spinster
Motor mechanic
school teacher
20
20
Ashburton
Ashburton
20 years
2 years
Office of Registrar, Ashburton 4525 Frederick Kingsford Cooper (father of minor), William Annett (father of minor) 27 May 1922 W. W. White, Registrar
No 33
Date of Notice 27 May 1922
  Groom Bride
Names of Parties Peter Ignatius Cooper Ellen Annett
BDM Match (98%) Peter Ignatus Cooper Ellen Annett
  πŸ’ 1922/4938
Condition Bachelor Spinster
Profession Motor mechanic school teacher
Age 20 20
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 2 years
Marriage Place Office of Registrar, Ashburton
Folio 4525
Consent Frederick Kingsford Cooper (father of minor), William Annett (father of minor)
Date of Certificate 27 May 1922
Officiating Minister W. W. White, Registrar
34 29 May 1922 Thomas Arthur Bryant
Olive Grace New
Thomas Arthur Bryant
Olive Grace New
πŸ’ 1922/4896
Bachelor
Spinster
Mens' Outfitter
Domestic Duties
27
27
Ashburton
Ashburton
27 years
20 years
St. Stephens Church of England, Ashburton 4526 29 May 1922 Rev. J. F. Wiseman, Church of England
No 34
Date of Notice 29 May 1922
  Groom Bride
Names of Parties Thomas Arthur Bryant Olive Grace New
  πŸ’ 1922/4896
Condition Bachelor Spinster
Profession Mens' Outfitter Domestic Duties
Age 27 27
Dwelling Place Ashburton Ashburton
Length of Residence 27 years 20 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 4526
Consent
Date of Certificate 29 May 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
35 31 May 1922 Albert Amos
Jessie Cochrane
Albert Amos
Jessie Cochrane
πŸ’ 1922/4907
Bachelor
Spinster
Farmer
Domestic Duties
30
30
Ashburton
Ashburton
30 years
30 years
Presbyterian Church, Wakanui 4527 31 May 1922 Rev. George Miller, Presbyterian
No 35
Date of Notice 31 May 1922
  Groom Bride
Names of Parties Albert Amos Jessie Cochrane
  πŸ’ 1922/4907
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 30
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 30 years
Marriage Place Presbyterian Church, Wakanui
Folio 4527
Consent
Date of Certificate 31 May 1922
Officiating Minister Rev. George Miller, Presbyterian
36 7 June 1922 James Duff Murdoch
Elizabeth McKay
James Duff Murdoch
Elizabeth McKay
πŸ’ 1922/4914
Bachelor
Spinster
Farmer
Domestic Duties
30
29
Ashburton
Ashburton
30 years
29 years
Winchmore Church 4528 7 June 1922 Mr. John Kirk, Presbyterian
No 36
Date of Notice 7 June 1922
  Groom Bride
Names of Parties James Duff Murdoch Elizabeth McKay
  πŸ’ 1922/4914
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 29
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 29 years
Marriage Place Winchmore Church
Folio 4528
Consent
Date of Certificate 7 June 1922
Officiating Minister Mr. John Kirk, Presbyterian

Page 2351

District of Ashburton Quarter ending 30 June 1922 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 7 June 1922 William John Beatty
Alice Jane Patton
William John Beatty
Alice Jane Patton
πŸ’ 1922/4915
Bachelor
Spinster
Teamster
Domestic Duties
32
35
Ashburton
Mt. Somers
3 days
nil
Office of the Registrar, Ashburton 4529 8 June 1922 W. W. White, Registrar
No 37
Date of Notice 7 June 1922
  Groom Bride
Names of Parties William John Beatty Alice Jane Patton
  πŸ’ 1922/4915
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 32 35
Dwelling Place Ashburton Mt. Somers
Length of Residence 3 days nil
Marriage Place Office of the Registrar, Ashburton
Folio 4529
Consent
Date of Certificate 8 June 1922
Officiating Minister W. W. White, Registrar
38 13 June 1922 Leonard Francis Burnett
Helen Conway
Leonard Francis Bennett
Helen Conway
πŸ’ 1922/4916
Bachelor
Spinster
Farmer
Domestic Duties
24
33
Ashburton
Ashburton
24 years
22 years
At the dwelling of James Arthur, Ruapuna 4530 13 June 1922 Mr. J. W. Bayliss, Methodist
No 38
Date of Notice 13 June 1922
  Groom Bride
Names of Parties Leonard Francis Burnett Helen Conway
BDM Match (96%) Leonard Francis Bennett Helen Conway
  πŸ’ 1922/4916
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 33
Dwelling Place Ashburton Ashburton
Length of Residence 24 years 22 years
Marriage Place At the dwelling of James Arthur, Ruapuna
Folio 4530
Consent
Date of Certificate 13 June 1922
Officiating Minister Mr. J. W. Bayliss, Methodist
39 13 June 1922 George Helings
Gertrude Emily Ward
George Helings
Gertrude Emily Ward
πŸ’ 1922/4917
Widower (18 March 1921)
Widow (18 January 1908)
Labourer
Domestic Duties
81
59
Ashburton
Ashburton
48 years
5 years
Office of the Registrar, Ashburton 4531 13 June 1922 W. W. White, Registrar
No 39
Date of Notice 13 June 1922
  Groom Bride
Names of Parties George Helings Gertrude Emily Ward
  πŸ’ 1922/4917
Condition Widower (18 March 1921) Widow (18 January 1908)
Profession Labourer Domestic Duties
Age 81 59
Dwelling Place Ashburton Ashburton
Length of Residence 48 years 5 years
Marriage Place Office of the Registrar, Ashburton
Folio 4531
Consent
Date of Certificate 13 June 1922
Officiating Minister W. W. White, Registrar
40 19 June 1922 Hugh McMurray
Bridget Lynch
Hugh McMurray
Bridget Lynch
πŸ’ 1922/4918
Bachelor
Spinster
Labourer
Domestic Duties
41
38
Ashburton
Ashburton
14 years
30 years
Roman Catholic Church, Ashburton 4532 19 June 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 40
Date of Notice 19 June 1922
  Groom Bride
Names of Parties Hugh McMurray Bridget Lynch
  πŸ’ 1922/4918
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 41 38
Dwelling Place Ashburton Ashburton
Length of Residence 14 years 30 years
Marriage Place Roman Catholic Church, Ashburton
Folio 4532
Consent
Date of Certificate 19 June 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
41 22 June 1922 Henry Richards Paterson
Annie Isabella Kirk
Henry Richards Paterson
Annie Isabella Kirk
πŸ’ 1922/4919
Bachelor
Spinster
Farmer
Domestic Duties
33
22
Ashburton
Ashburton

5 weeks
St. Andrews Presbyterian Church, Ashburton 4533 22 June 1922 Rev. George Miller, Presbyterian
No 41
Date of Notice 22 June 1922
  Groom Bride
Names of Parties Henry Richards Paterson Annie Isabella Kirk
  πŸ’ 1922/4919
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 22
Dwelling Place Ashburton Ashburton
Length of Residence 5 weeks
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 4533
Consent
Date of Certificate 22 June 1922
Officiating Minister Rev. George Miller, Presbyterian

Page 2352

District of Ashburton Quarter ending 30 June 1922 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
42 26 June 1922 Charles Richard Stills
Jane Victoria Sybil Welsh
Charles Richard Stills
Jane Victoria Sybil Welsh
πŸ’ 1922/4920
Bachelor
Spinster
Labourer
Domestic Duties
26
25
Ashburton
Ashburton
26 years
3 years
St. Stephens Church of England, Ashburton 4534 26 June 1922 Rev. J. F. Wiseman, Church of England
No 42
Date of Notice 26 June 1922
  Groom Bride
Names of Parties Charles Richard Stills Jane Victoria Sybil Welsh
  πŸ’ 1922/4920
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 25
Dwelling Place Ashburton Ashburton
Length of Residence 26 years 3 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 4534
Consent
Date of Certificate 26 June 1922
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2353

District of Ashburton Quarter ending 30 September 1922 Registrar W. W. White
No Date of Notice Names and 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 3 July 1922 William James Reeves
Virginia Violet Reeves
William James Reeves
Virginia Violet Reeves
πŸ’ 1922/8831
Bachelor
Spinster
Farmer
Weaver
35
28
Ashburton
Ashburton
35 years
28 years
St. Stephens Church of England, Ashburton 6749 3 July 1922 Rev. J. F. Wiseman, Church of England
No 43
Date of Notice 3 July 1922
  Groom Bride
Names of Parties William James Reeves Virginia Violet Reeves
  πŸ’ 1922/8831
Condition Bachelor Spinster
Profession Farmer Weaver
Age 35 28
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 28 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 6749
Consent
Date of Certificate 3 July 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
44 7 July 1922 George Kirkland Morrow
Margaret Johnston
George Kirkland Morrow
Margaret Johnston
πŸ’ 1922/8832
Bachelor
Spinster
Farmer
Domestic Duties
32
31
Ashburton
Ashburton
10 years
12 days
St. Andrews Presbyterian Church, Ashburton 6750 7 July 1922 Rev. George Miller, Presbyterian
No 44
Date of Notice 7 July 1922
  Groom Bride
Names of Parties George Kirkland Morrow Margaret Johnston
  πŸ’ 1922/8832
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 31
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 12 days
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 6750
Consent
Date of Certificate 7 July 1922
Officiating Minister Rev. George Miller, Presbyterian
45 13 July 1922 Henry Thomas Bull
Ethel Maud Eden
Henry Thomas Bull
Ethel Maud Eden
πŸ’ 1922/8840
Divorced (decree absolute 7 July 1922)
Spinster
Contractor
Domestic Duties
38
26
Ashburton
Ashburton
12 months
3 months
Office of the Registrar, Ashburton 6751 13 July 1922 W. W. White, Registrar
No 45
Date of Notice 13 July 1922
  Groom Bride
Names of Parties Henry Thomas Bull Ethel Maud Eden
  πŸ’ 1922/8840
Condition Divorced (decree absolute 7 July 1922) Spinster
Profession Contractor Domestic Duties
Age 38 26
Dwelling Place Ashburton Ashburton
Length of Residence 12 months 3 months
Marriage Place Office of the Registrar, Ashburton
Folio 6751
Consent
Date of Certificate 13 July 1922
Officiating Minister W. W. White, Registrar
46 13 July 1922 Frederick David Miller
Beatrice Lilian Ashton
Frederick David Miller
Beatrice Lilian Ashton
πŸ’ 1922/8851
Bachelor
Spinster
Labourer
Domestic Duties
27
26
Ashburton
Ashburton
14 years
26 years
St. Andrews Presbyterian Church, Ashburton 6752 13 July 1922 Rev. George Miller, Presbyterian
No 46
Date of Notice 13 July 1922
  Groom Bride
Names of Parties Frederick David Miller Beatrice Lilian Ashton
  πŸ’ 1922/8851
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 26
Dwelling Place Ashburton Ashburton
Length of Residence 14 years 26 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 6752
Consent
Date of Certificate 13 July 1922
Officiating Minister Rev. George Miller, Presbyterian
47 13 July 1922 Kingston Bond Luscombe
Florence Helena Bond
Hingston Bond Luscombe
Florence Helena Bond
πŸ’ 1922/8858
Divorced (24 Sept 1920)
Spinster
Farmer
Domestic Duties
29
29
Ashburton
Ashburton
2 years
29 years
Presbyterian Church, Henington 6753 13 July 1922 Rev. William Marshall, Presbyterian
No 47
Date of Notice 13 July 1922
  Groom Bride
Names of Parties Kingston Bond Luscombe Florence Helena Bond
BDM Match (98%) Hingston Bond Luscombe Florence Helena Bond
  πŸ’ 1922/8858
Condition Divorced (24 Sept 1920) Spinster
Profession Farmer Domestic Duties
Age 29 29
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 29 years
Marriage Place Presbyterian Church, Henington
Folio 6753
Consent
Date of Certificate 13 July 1922
Officiating Minister Rev. William Marshall, Presbyterian

Page 2354

District of Ashburton Quarter ending 30 September 1922 Registrar W. W. White
No Date of Notice Names and 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 14 July 1922 Thomas Condon
Doreen Annie Thomas
Thomas Condon
Doreen Annie Thomas
πŸ’ 1922/8859
Bachelor
Spinster
Signalman
Domestic Duties
23
22
Ashburton
Ashburton
3 months
7 days
Office of the Registrar, Ashburton 6754 14 July 1922 W. W. White, Registrar
No 48
Date of Notice 14 July 1922
  Groom Bride
Names of Parties Thomas Condon Doreen Annie Thomas
  πŸ’ 1922/8859
Condition Bachelor Spinster
Profession Signalman Domestic Duties
Age 23 22
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 7 days
Marriage Place Office of the Registrar, Ashburton
Folio 6754
Consent
Date of Certificate 14 July 1922
Officiating Minister W. W. White, Registrar
49 4 August 1922 Reginald Charles Jeffs
Amy Lilian Saunders
Reginald Charles Jeffs
Amy Lilian Saunders
πŸ’ 1922/8860
Bachelor
Spinster
Drapery Buyer
Saleswoman
23
23
Ashburton
Ashburton
1 day
3 days
St. Stephens Church, Ashburton 6755 4 August 1922 Rev. J. F. Wiseman, Church of England
No 49
Date of Notice 4 August 1922
  Groom Bride
Names of Parties Reginald Charles Jeffs Amy Lilian Saunders
  πŸ’ 1922/8860
Condition Bachelor Spinster
Profession Drapery Buyer Saleswoman
Age 23 23
Dwelling Place Ashburton Ashburton
Length of Residence 1 day 3 days
Marriage Place St. Stephens Church, Ashburton
Folio 6755
Consent
Date of Certificate 4 August 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
50 25 August 1922 George Robert Ogg
Ada Lily Jimpson
George Robert Ogg
Ada Lily Timpson
πŸ’ 1922/8861
Bachelor
Spinster
Labourer
Domestic Duties
31
21
Ashburton
Ashburton
3 years
21 years
Office of the Registrar, Ashburton 6756 25 August 1922 W. W. White, Registrar
No 50
Date of Notice 25 August 1922
  Groom Bride
Names of Parties George Robert Ogg Ada Lily Jimpson
BDM Match (97%) George Robert Ogg Ada Lily Timpson
  πŸ’ 1922/8861
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 21 years
Marriage Place Office of the Registrar, Ashburton
Folio 6756
Consent
Date of Certificate 25 August 1922
Officiating Minister W. W. White, Registrar
51 29 August 1922 Harvey Roy Drew Porter
Sarah Sadie Smith
Harvey Roy Drew Porter
Sarah Sadie Smith
πŸ’ 1922/8862
Bachelor
Spinster
Salesman
Domestic Duties
24
27
Ashburton
Ashburton
8 months
1 week
St. Stephens Church, Ashburton 6757 29 August 1922 Rev. J. F. Wiseman, Church of England
No 51
Date of Notice 29 August 1922
  Groom Bride
Names of Parties Harvey Roy Drew Porter Sarah Sadie Smith
  πŸ’ 1922/8862
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 24 27
Dwelling Place Ashburton Ashburton
Length of Residence 8 months 1 week
Marriage Place St. Stephens Church, Ashburton
Folio 6757
Consent
Date of Certificate 29 August 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
52 30 August 1922 James Robert Grice
Mary Templar Knudsen
James Robert Grice
Mary Templar Knudsen
πŸ’ 1922/8863
Bachelor
Spinster
Carpenter
Domestic Duties
22
22
Ashburton
Ashburton
22 years
13 years
St. Stephens Church, Ashburton 6758 30 August 1922 Rev. J. F. Wiseman, Church of England
No 52
Date of Notice 30 August 1922
  Groom Bride
Names of Parties James Robert Grice Mary Templar Knudsen
  πŸ’ 1922/8863
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 22 22
Dwelling Place Ashburton Ashburton
Length of Residence 22 years 13 years
Marriage Place St. Stephens Church, Ashburton
Folio 6758
Consent
Date of Certificate 30 August 1922
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2355

District of Ashburton Quarter ending 30 September 1922 Registrar W. J. Hunter
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 15 September 1922 Robert Keith Robertson
Lilian Queenie Shrubsole
Robert Keith Robertson
Lilian Queenie Shrubsole
πŸ’ 1922/8864
Bachelor
Spinster
Teamster
Domestic Duties
24
24
Ashburton
Ashburton
2 years
4 months
St. Andrews Presbyterian Church 6759 15 September 1922 Rev. George Miller, Presbyterian
No 53
Date of Notice 15 September 1922
  Groom Bride
Names of Parties Robert Keith Robertson Lilian Queenie Shrubsole
  πŸ’ 1922/8864
Condition Bachelor Spinster
Profession Teamster Domestic Duties
Age 24 24
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 4 months
Marriage Place St. Andrews Presbyterian Church
Folio 6759
Consent
Date of Certificate 15 September 1922
Officiating Minister Rev. George Miller, Presbyterian
54 19 September 1922 Percy John Ruck
Edith Jane Patterson
Percy John Ruck
Edith Jane Patterson
πŸ’ 1922/8841
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Ashburton
Ashburton
5 years
24 years
Church of England, Tinwald 6760 19 September 1922 Rev. A. H. Barnett, Church of England
No 54
Date of Notice 19 September 1922
  Groom Bride
Names of Parties Percy John Ruck Edith Jane Patterson
  πŸ’ 1922/8841
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 24 years
Marriage Place Church of England, Tinwald
Folio 6760
Consent
Date of Certificate 19 September 1922
Officiating Minister Rev. A. H. Barnett, Church of England

Page 2357

District of Ashburton Quarter ending 31 December 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 6 October 1922 Thomas Hector Bennett
Caroline Agnes Conway
Thomas Hector Bennett
Caroline Agnes Conway
πŸ’ 1922/6923
Bachelor
Spinster
Farmer
domestic duties
26
55
Ashburton
Ashburton
26 years
6 years
Methodist Parsonage, Ashburton 9165 6 October 1922 Rev. J. W. Vealie, Methodist
No 55
Date of Notice 6 October 1922
  Groom Bride
Names of Parties Thomas Hector Bennett Caroline Agnes Conway
  πŸ’ 1922/6923
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 55
Dwelling Place Ashburton Ashburton
Length of Residence 26 years 6 years
Marriage Place Methodist Parsonage, Ashburton
Folio 9165
Consent
Date of Certificate 6 October 1922
Officiating Minister Rev. J. W. Vealie, Methodist
56 11 October 1922 David Sturleigh Osborne
Edith May Smith
David Studleigh Osborne
Edith May Smith
πŸ’ 1922/6924
Bachelor
Spinster
Farmer
Dressmaker
39
29
Ashburton
Ashburton
35 years
38 years
Methodist Church, Ashburton 9166 11 October 1922 Rev. J. W. Vealie, Methodist
No 56
Date of Notice 11 October 1922
  Groom Bride
Names of Parties David Sturleigh Osborne Edith May Smith
BDM Match (98%) David Studleigh Osborne Edith May Smith
  πŸ’ 1922/6924
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 39 29
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 38 years
Marriage Place Methodist Church, Ashburton
Folio 9166
Consent
Date of Certificate 11 October 1922
Officiating Minister Rev. J. W. Vealie, Methodist
57 24 October 1922 John Hyland
Catherine Bridget Fitzgerald
John Hyland
Catherine Bridget Fitzgerald
πŸ’ 1922/6925
Bachelor
Spinster
Farmer
domestic duties
35
33
Ashburton
Ashburton

33 years
Roman Catholic Church, Ashburton 9167 24 October 1922 Rev. Dean O'Donnell, Roman Catholic
No 57
Date of Notice 24 October 1922
  Groom Bride
Names of Parties John Hyland Catherine Bridget Fitzgerald
  πŸ’ 1922/6925
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 35 33
Dwelling Place Ashburton Ashburton
Length of Residence 33 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9167
Consent
Date of Certificate 24 October 1922
Officiating Minister Rev. Dean O'Donnell, Roman Catholic
58 26 October 1922 Hugh Alexander McInnes
Maude Elizabeth Feather
Hugh Alexander McInnes
Maude Elizabeth Feather
πŸ’ 1922/6926
Bachelor
Spinster
Farmer
domestic duties
33
23
Ashburton
Ashburton
2 years
2 years
St. Stephens Church of England, Ashburton 9168 26 October 1922 Rev. J. F. Wiseman, Church of England
No 58
Date of Notice 26 October 1922
  Groom Bride
Names of Parties Hugh Alexander McInnes Maude Elizabeth Feather
  πŸ’ 1922/6926
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 33 23
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 2 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 9168
Consent
Date of Certificate 26 October 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
59 30 October 1922 John Wills Heslop
Maggie May Bell
John Wills Heslop
Maggie May Bell
πŸ’ 1922/6927
Bachelor
Spinster
Farmer
domestic duties
27
23
Ashburton
Ashburton
3 years
3 years
at the dwelling of James Bell, Main Road, Netherby 9169 30 October 1922 Rev. G. Miller, Presbyterian
No 59
Date of Notice 30 October 1922
  Groom Bride
Names of Parties John Wills Heslop Maggie May Bell
  πŸ’ 1922/6927
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 27 23
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 years
Marriage Place at the dwelling of James Bell, Main Road, Netherby
Folio 9169
Consent
Date of Certificate 30 October 1922
Officiating Minister Rev. G. Miller, Presbyterian

Page 2358

District of Ashburton Quarter ending 31 December 1922 Registrar Low White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 1 November 1922 Joshua Harris
Mary Smith Taylor
Joshua Harris
Mary Smith Taylor
πŸ’ 1922/6929
Bachelor
Spinster
Labourer
Shop Assistant
31
33
Ashburton
Ashburton
22 Months
3 years
Baptist Manse, Ashburton 9170 1 November 1922 Rev. C. S. Matthews, Baptist
No 60
Date of Notice 1 November 1922
  Groom Bride
Names of Parties Joshua Harris Mary Smith Taylor
  πŸ’ 1922/6929
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 31 33
Dwelling Place Ashburton Ashburton
Length of Residence 22 Months 3 years
Marriage Place Baptist Manse, Ashburton
Folio 9170
Consent
Date of Certificate 1 November 1922
Officiating Minister Rev. C. S. Matthews, Baptist
61 13 November 1922 Norman Peter Wright
Annie Winifred Moise
Norman Peter Wright
Annie Winifred Morse
πŸ’ 1922/6930
Bachelor
Spinster
Farmer
Domestic duties
23
26
Ashburton
Ashburton
26 years
26 years
St. Andrews Presbyterian Church, Ashburton 9171 13 November 1922 Rev. G. Miller, Presbyterian
No 61
Date of Notice 13 November 1922
  Groom Bride
Names of Parties Norman Peter Wright Annie Winifred Moise
BDM Match (98%) Norman Peter Wright Annie Winifred Morse
  πŸ’ 1922/6930
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 26
Dwelling Place Ashburton Ashburton
Length of Residence 26 years 26 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 9171
Consent
Date of Certificate 13 November 1922
Officiating Minister Rev. G. Miller, Presbyterian
62 17 November 1922 William John Lawson
Gladys Sylvestre Oakley
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Ashburton
Ashburton
3 years
3 years
St. Andrews Presbyterian Church, Ashburton 17 November 1922 Rev. G. Miller, Presbyterian
No 62
Date of Notice 17 November 1922
  Groom Bride
Names of Parties William John Lawson Gladys Sylvestre Oakley
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio
Consent
Date of Certificate 17 November 1922
Officiating Minister Rev. G. Miller, Presbyterian
63 17 November 1922 Henry John Gregg Kelly
Jessie Gertrude Stoddart
Henry John Gregg Kelly
Jessie Gertrude Stoddart
πŸ’ 1922/6931
Bachelor
Spinster
Farmer
Domestic duties
26
23
Ashburton
Ashburton
23 years
23 years
St. Stephens Church of England, Ashburton 9172 17 November 1922 Rev. J. F. Wiseman, Church of England
No 63
Date of Notice 17 November 1922
  Groom Bride
Names of Parties Henry John Gregg Kelly Jessie Gertrude Stoddart
  πŸ’ 1922/6931
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Ashburton Ashburton
Length of Residence 23 years 23 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 9172
Consent
Date of Certificate 17 November 1922
Officiating Minister Rev. J. F. Wiseman, Church of England
64 18 November 1922 James Edward Small
Jessie Letitia McLeod
James Edward Small
Jessie Letitia McLeod
πŸ’ 1922/6932
Bachelor
Spinster
Farmer
Domestic duties
31
33
Ashburton
Ashburton
31 years
10 years
Roman Catholic Church, Ashburton 9173 18 November 1922 Very Rev. Dean O'Donnell, Roman Catholic
No 64
Date of Notice 18 November 1922
  Groom Bride
Names of Parties James Edward Small Jessie Letitia McLeod
  πŸ’ 1922/6932
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 33
Dwelling Place Ashburton Ashburton
Length of Residence 31 years 10 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9173
Consent
Date of Certificate 18 November 1922
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic

Page 2359

District of Ashburton Quarter ending 31 December 1922 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 18 November 1922 William Henry Jaine
Joy Eveline Dawson
William Henry Jaine
Ivy Eveline Dawson
πŸ’ 1922/6933
Bachelor
Spinster
Architect
Shop Assistant
31
26
Ashburton
Ashburton
3 years
Office of Registrar, Ashburton 9174 18 November 1922 W. W. White, Registrar
No 65
Date of Notice 18 November 1922
  Groom Bride
Names of Parties William Henry Jaine Joy Eveline Dawson
BDM Match (94%) William Henry Jaine Ivy Eveline Dawson
  πŸ’ 1922/6933
Condition Bachelor Spinster
Profession Architect Shop Assistant
Age 31 26
Dwelling Place Ashburton Ashburton
Length of Residence 3 years
Marriage Place Office of Registrar, Ashburton
Folio 9174
Consent
Date of Certificate 18 November 1922
Officiating Minister W. W. White, Registrar
66 20 November 1922 James Horsburgh
Elsie McKenzie Miller
James Horsburgh
Elsie McKenzie Miller
πŸ’ 1922/6934
Bachelor
Spinster
Farmer
Domestic duties
33
26
Ashburton
Ashburton

2 years
St Andrews Presbyterian Church, Ashburton 9175 20 November 1922 Rev. G. Miller, Presbyterian
No 66
Date of Notice 20 November 1922
  Groom Bride
Names of Parties James Horsburgh Elsie McKenzie Miller
  πŸ’ 1922/6934
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 26
Dwelling Place Ashburton Ashburton
Length of Residence 2 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 9175
Consent
Date of Certificate 20 November 1922
Officiating Minister Rev. G. Miller, Presbyterian
67 22 November 1922 Herbert Edwin Hampton
Ivy Hammond Watson
Herbert Edwin Hampton
Ivy Hammond Watson
πŸ’ 1922/6942
Bachelor
Spinster
Farmer
Domestic duties
35
30
Ashburton
Ashburton
35 years
18 months
St Andrews Presbyterian Church, Ashburton 9176 22 November 1922 Rev. G. Miller, Presbyterian
No 67
Date of Notice 22 November 1922
  Groom Bride
Names of Parties Herbert Edwin Hampton Ivy Hammond Watson
  πŸ’ 1922/6942
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 30
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 18 months
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 9176
Consent
Date of Certificate 22 November 1922
Officiating Minister Rev. G. Miller, Presbyterian
68 29 November 1922 Robert Stanley Young
Mavis Jean Wright
Robert Stanley Young
Mavis Jean Wright
πŸ’ 1922/6953
Bachelor
Spinster
Farm Labourer
Domestic Duties
27
20
Ashburton
Ashburton
3 days
3 days
Office of Registrar, Ashburton 9177 Adeline Marion Pollock, Mother of Minor 29 November 1922 W. W. White, Registrar
No 68
Date of Notice 29 November 1922
  Groom Bride
Names of Parties Robert Stanley Young Mavis Jean Wright
  πŸ’ 1922/6953
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 27 20
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of Registrar, Ashburton
Folio 9177
Consent Adeline Marion Pollock, Mother of Minor
Date of Certificate 29 November 1922
Officiating Minister W. W. White, Registrar
69 30 November 1922 Francis Joseph Clayton
Frances Ann Baker
Francis Joseph Clayton
Frances Ann Baker
πŸ’ 1922/6960
Bachelor
Spinster
Tailor
Dressmaker
45
38
Ashburton
Ashburton
36 years
38 years
St Andrews Presbyterian Church, Ashburton 9178 30 November 1922 Rev. G. Miller, Presbyterian
No 69
Date of Notice 30 November 1922
  Groom Bride
Names of Parties Francis Joseph Clayton Frances Ann Baker
  πŸ’ 1922/6960
Condition Bachelor Spinster
Profession Tailor Dressmaker
Age 45 38
Dwelling Place Ashburton Ashburton
Length of Residence 36 years 38 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 9178
Consent
Date of Certificate 30 November 1922
Officiating Minister Rev. G. Miller, Presbyterian

Page 2360

District of Ashburton Quarter ending 31 December 1922 Registrar Lovell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 4 December 1922 Edwin Purcell Meachen
Adelaide May Smith
Edwin Purcell Meachen
Adelaide May Smith
πŸ’ 1922/6961
Bachelor
Spinster
Engine-driver
Domestic duties
27
20
Ashburton
Ashburton

3 days
Roman Catholic Church, Ashburton 9179 William Amos Smith, Father of Minor 4 December 1922 Rev. J. J. O'Donnell, Roman Catholic
No 70
Date of Notice 4 December 1922
  Groom Bride
Names of Parties Edwin Purcell Meachen Adelaide May Smith
  πŸ’ 1922/6961
Condition Bachelor Spinster
Profession Engine-driver Domestic duties
Age 27 20
Dwelling Place Ashburton Ashburton
Length of Residence 3 days
Marriage Place Roman Catholic Church, Ashburton
Folio 9179
Consent William Amos Smith, Father of Minor
Date of Certificate 4 December 1922
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic
71 12 December 1922 Joseph Pontefract Boothroyd
Mary Martha Paterson
Joseph Pontefract Boothroyd
Mary Martha Paterson
πŸ’ 1922/6962
Bachelor
Spinster
Clerk
Domestic duties
35
22
Allenton
Ashburton
15 years
5 years
St Andrews Presbyterian Church, Ashburton 9180 12 December 1922 Rev. George Miller, Presbyterian
No 71
Date of Notice 12 December 1922
  Groom Bride
Names of Parties Joseph Pontefract Boothroyd Mary Martha Paterson
  πŸ’ 1922/6962
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 35 22
Dwelling Place Allenton Ashburton
Length of Residence 15 years 5 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 9180
Consent
Date of Certificate 12 December 1922
Officiating Minister Rev. George Miller, Presbyterian
72 13 December 1922 George Henry King
Alice Drummond
George Henry Ching
Alice Drummond
πŸ’ 1922/6963
Bachelor
Spinster
Labourer
Dressmaker
21
24
Ashburton
Ashburton
9 years
12 years
Baptist Church, Ashburton 9181 13 December 1922 Rev. C. S. Matthews, Baptist
No 72
Date of Notice 13 December 1922
  Groom Bride
Names of Parties George Henry King Alice Drummond
BDM Match (94%) George Henry Ching Alice Drummond
  πŸ’ 1922/6963
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 21 24
Dwelling Place Ashburton Ashburton
Length of Residence 9 years 12 years
Marriage Place Baptist Church, Ashburton
Folio 9181
Consent
Date of Certificate 13 December 1922
Officiating Minister Rev. C. S. Matthews, Baptist
73 21 December 1922 Stanley John Prattley
Mary Elizabeth Davidson
Stanley John Prattley
Mary Elizabeth Davidson
πŸ’ 1922/6964
Bachelor
Spinster
Carrier
Domestic duties
39
19
Ashburton
Ashburton
3 years
19 years
Office of the Registrar, Ashburton 9182 Mary Henderson, Mother of Minor 21 December 1922 M. W. White, Registrar
No 73
Date of Notice 21 December 1922
  Groom Bride
Names of Parties Stanley John Prattley Mary Elizabeth Davidson
  πŸ’ 1922/6964
Condition Bachelor Spinster
Profession Carrier Domestic duties
Age 39 19
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 19 years
Marriage Place Office of the Registrar, Ashburton
Folio 9182
Consent Mary Henderson, Mother of Minor
Date of Certificate 21 December 1922
Officiating Minister M. W. White, Registrar
74 22 December 1922 Harry Woolaston Collins
Margaret Copland
Harry Woolaston Collins
Margaret Copland
πŸ’ 1922/7343
Bachelor
Spinster
Merchant
Nurse
45
39
Ashburton
Ashburton
3 days
7 months
Presbyterian Church, Chertsey 9590 22 December 1922 Rev. A. S. Morrison, M.A., Presbyterian
No 74
Date of Notice 22 December 1922
  Groom Bride
Names of Parties Harry Woolaston Collins Margaret Copland
  πŸ’ 1922/7343
Condition Bachelor Spinster
Profession Merchant Nurse
Age 45 39
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 7 months
Marriage Place Presbyterian Church, Chertsey
Folio 9590
Consent
Date of Certificate 22 December 1922
Officiating Minister Rev. A. S. Morrison, M.A., Presbyterian

Page 2361

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1922 William Thomas Carpenter
Kathleen Annie Hartnett
William Thomas Carpenter
Kathleen Annie Hartnell
πŸ’ 1922/893
Bachelor
Spinster
Farmer
20
21
Prebbleton
Prebbleton
Life
Life
All Saints' Church, Prebbleton 490 William Carpenter, Father 4 January 1922 A. L. Canter, Anglican
No 1
Date of Notice 4 January 1922
  Groom Bride
Names of Parties William Thomas Carpenter Kathleen Annie Hartnett
BDM Match (96%) William Thomas Carpenter Kathleen Annie Hartnell
  πŸ’ 1922/893
Condition Bachelor Spinster
Profession Farmer
Age 20 21
Dwelling Place Prebbleton Prebbleton
Length of Residence Life Life
Marriage Place All Saints' Church, Prebbleton
Folio 490
Consent William Carpenter, Father
Date of Certificate 4 January 1922
Officiating Minister A. L. Canter, Anglican
2 4 January 1922 Antony Gianathis
Margaret Olive Mettlopt
Antony Yianakis
Margaret Olive Mehlhopt
πŸ’ 1922/894
Bachelor
Spinster
Restaurant Proprietor
26
18
Christchurch
Christchurch
6 days
6 days
Registrar's Office, Christchurch 491 William Mettlopt, Father 4 January 1922 Registrar
No 2
Date of Notice 4 January 1922
  Groom Bride
Names of Parties Antony Gianathis Margaret Olive Mettlopt
BDM Match (84%) Antony Yianakis Margaret Olive Mehlhopt
  πŸ’ 1922/894
Condition Bachelor Spinster
Profession Restaurant Proprietor
Age 26 18
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 days
Marriage Place Registrar's Office, Christchurch
Folio 491
Consent William Mettlopt, Father
Date of Certificate 4 January 1922
Officiating Minister Registrar
3 4 January 1922 Arthur Edward Day
Rosey May Sibley
Arthur Edward Day
Rosey May Sibley
πŸ’ 1922/895
Bachelor
Spinster
Labourer
20
21
Woolston
Woolston
3 1/2 years
Life
Registrar's Office, Christchurch 492 Charles Fredrick Day, Father 4 January 1922 Registrar
No 3
Date of Notice 4 January 1922
  Groom Bride
Names of Parties Arthur Edward Day Rosey May Sibley
  πŸ’ 1922/895
Condition Bachelor Spinster
Profession Labourer
Age 20 21
Dwelling Place Woolston Woolston
Length of Residence 3 1/2 years Life
Marriage Place Registrar's Office, Christchurch
Folio 492
Consent Charles Fredrick Day, Father
Date of Certificate 4 January 1922
Officiating Minister Registrar
4 4 January 1922 William Growcott
Laura Mary Maude Ford
William Growcott
Laura Mary Maude Ford
πŸ’ 1922/896
Bachelor
Spinster
Miner
22
17
Christchurch
Christchurch
6 years
6 years
Registrar's Office, Christchurch 493 Herbert Mansell, Henry Ford, Father 4 January 1922 Registrar
No 4
Date of Notice 4 January 1922
  Groom Bride
Names of Parties William Growcott Laura Mary Maude Ford
  πŸ’ 1922/896
Condition Bachelor Spinster
Profession Miner
Age 22 17
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, Christchurch
Folio 493
Consent Herbert Mansell, Henry Ford, Father
Date of Certificate 4 January 1922
Officiating Minister Registrar
5 5 January 1922 Leonard John Smart
Annie McIntosh Cameron
Leonard John Smart
Annie McIntosh Cameron
πŸ’ 1922/897
Bachelor
Spinster
Railway Fireman
20
24
Sydenham
St. Albans
Life
6 years
St. Paul's Church, Christchurch 494 William Smart, Father 5 January 1922 J. Watt, Presbyterian
No 5
Date of Notice 5 January 1922
  Groom Bride
Names of Parties Leonard John Smart Annie McIntosh Cameron
  πŸ’ 1922/897
Condition Bachelor Spinster
Profession Railway Fireman
Age 20 24
Dwelling Place Sydenham St. Albans
Length of Residence Life 6 years
Marriage Place St. Paul's Church, Christchurch
Folio 494
Consent William Smart, Father
Date of Certificate 5 January 1922
Officiating Minister J. Watt, Presbyterian

Page 2362

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 5 January 1922 Ernest Frank Fine
Winifred Emily Harper
Ernest Frank Fine
Winifred Emily Harper
πŸ’ 1922/899
Bachelor
Spinster
Draper's Assistant
27
22
Spreydon
Riccarton
Life
Life
St. Andrew's Church 495 5 January 1922 N. L. D. Webster, Presbyterian
No 6
Date of Notice 5 January 1922
  Groom Bride
Names of Parties Ernest Frank Fine Winifred Emily Harper
  πŸ’ 1922/899
Condition Bachelor Spinster
Profession Draper's Assistant
Age 27 22
Dwelling Place Spreydon Riccarton
Length of Residence Life Life
Marriage Place St. Andrew's Church
Folio 495
Consent
Date of Certificate 5 January 1922
Officiating Minister N. L. D. Webster, Presbyterian
7 5 January 1922 Aubrey Edward Preston
Myrtle Elizabeth Rowe Dempster
Aubrey Edward Preston
Myrtle Elizabeth Rowe Dempster
πŸ’ 1922/900
Bachelor
Spinster
Canvasser
34
22
Christchurch
Christchurch
6 years
3 years
Registrar's Office 496 5 January 1922 Registrar
No 7
Date of Notice 5 January 1922
  Groom Bride
Names of Parties Aubrey Edward Preston Myrtle Elizabeth Rowe Dempster
  πŸ’ 1922/900
Condition Bachelor Spinster
Profession Canvasser
Age 34 22
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 3 years
Marriage Place Registrar's Office
Folio 496
Consent
Date of Certificate 5 January 1922
Officiating Minister Registrar
8 5 January 1922 John Duncan McLechnie
Ethel Maude Nancarrow
John Duncan McKechnie
Ethel Maude Nancarrow
πŸ’ 1922/901
Bachelor
Spinster
Poultry Farmer
35
39
Burwood
Burwood
9 months
Life
Anglican Church, Burwood 497 5 January 1922 C. A. Tobin, Anglican
No 8
Date of Notice 5 January 1922
  Groom Bride
Names of Parties John Duncan McLechnie Ethel Maude Nancarrow
BDM Match (98%) John Duncan McKechnie Ethel Maude Nancarrow
  πŸ’ 1922/901
Condition Bachelor Spinster
Profession Poultry Farmer
Age 35 39
Dwelling Place Burwood Burwood
Length of Residence 9 months Life
Marriage Place Anglican Church, Burwood
Folio 497
Consent
Date of Certificate 5 January 1922
Officiating Minister C. A. Tobin, Anglican
9 6 January 1922 Cyril Charlie Otis
Daisy Ottey
Cyril Charlie Ellis
Daisy Otley
πŸ’ 1922/902
Bachelor
Spinster
Farmer
28
26
Linwood
Linwood
5 days
Life
Holy Trinity Church, Avonside 498 6 January 1922 O. Fitzgerald, Anglican
No 9
Date of Notice 6 January 1922
  Groom Bride
Names of Parties Cyril Charlie Otis Daisy Ottey
BDM Match (88%) Cyril Charlie Ellis Daisy Otley
  πŸ’ 1922/902
Condition Bachelor Spinster
Profession Farmer
Age 28 26
Dwelling Place Linwood Linwood
Length of Residence 5 days Life
Marriage Place Holy Trinity Church, Avonside
Folio 498
Consent
Date of Certificate 6 January 1922
Officiating Minister O. Fitzgerald, Anglican
10 6 January 1922 William James Nesbit
Barbara Graham
William James Nesbit
Barbara Graham
πŸ’ 1922/903
Widower (23.11.1918)
Widow (30.11.1916)
Laundrysman
47
41
Christchurch
Christchurch
2 years
1 1/2 years
Registrar's Office 499 6 January 1922 Registrar
No 10
Date of Notice 6 January 1922
  Groom Bride
Names of Parties William James Nesbit Barbara Graham
  πŸ’ 1922/903
Condition Widower (23.11.1918) Widow (30.11.1916)
Profession Laundrysman
Age 47 41
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 1 1/2 years
Marriage Place Registrar's Office
Folio 499
Consent
Date of Certificate 6 January 1922
Officiating Minister Registrar

Page 2363

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 6 January 1922 James Hardie Tucker
Amy Beatrice Jamieson
James Hardie Tucker
Amy Beatrice Jamieson
πŸ’ 1922/904
Bachelor
Spinster
Advertising Agent
22
21
Christchurch
Christchurch
2 years
10 years
Knox Church, Bealey Avenue, Christchurch 500 6 January 1922 B. Erwin, Presbyterian
No 11
Date of Notice 6 January 1922
  Groom Bride
Names of Parties James Hardie Tucker Amy Beatrice Jamieson
  πŸ’ 1922/904
Condition Bachelor Spinster
Profession Advertising Agent
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 10 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 500
Consent
Date of Certificate 6 January 1922
Officiating Minister B. Erwin, Presbyterian
12 6 January 1922 John Sims
Rebecca Jane Rutledge
John Sims
Rebecca Jane Rutledge
πŸ’ 1922/413
Bachelor
Spinster
Farmer
39
41
Christchurch
Christchurch
2 weeks
14 years
Knox Church, Bealey Avenue, Christchurch 501 6 January 1922 B. Erwin, Presbyterian
No 12
Date of Notice 6 January 1922
  Groom Bride
Names of Parties John Sims Rebecca Jane Rutledge
  πŸ’ 1922/413
Condition Bachelor Spinster
Profession Farmer
Age 39 41
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 14 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 501
Consent
Date of Certificate 6 January 1922
Officiating Minister B. Erwin, Presbyterian
13 6 January 1922 George Ashley Hamilton
Ethel Victoria Thornton
George Ashby Hamilton
Ethel Victoria Thornton
πŸ’ 1922/424
Bachelor
Spinster
Engineer's Assistant
33
19
Linwood
Linwood
Life
Life
Registrar's Office, Christchurch 502 21 January 1922 Registrar
No 13
Date of Notice 6 January 1922
  Groom Bride
Names of Parties George Ashley Hamilton Ethel Victoria Thornton
BDM Match (95%) George Ashby Hamilton Ethel Victoria Thornton
  πŸ’ 1922/424
Condition Bachelor Spinster
Profession Engineer's Assistant
Age 33 19
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 502
Consent
Date of Certificate 21 January 1922
Officiating Minister Registrar
14 6 January 1922 Thomas Lewis
Louisa Burns
Thomas Lewis
Louisa Burns
πŸ’ 1922/431
Bachelor
Spinster
Taxi Driver
35
33
North New Brighton
North New Brighton
16 years
Life
Methodist Church, Selwyn Street, Spreydon 503 6 January 1922 R. B. Tinsley, Methodist
No 14
Date of Notice 6 January 1922
  Groom Bride
Names of Parties Thomas Lewis Louisa Burns
  πŸ’ 1922/431
Condition Bachelor Spinster
Profession Taxi Driver
Age 35 33
Dwelling Place North New Brighton North New Brighton
Length of Residence 16 years Life
Marriage Place Methodist Church, Selwyn Street, Spreydon
Folio 503
Consent
Date of Certificate 6 January 1922
Officiating Minister R. B. Tinsley, Methodist
15 6 January 1922 Charles Herbert Colechin
Sarah Driver
Charles Herbert Colechin
Sarah Driver
πŸ’ 1922/432
Bachelor
Spinster
Accountant
28
30
Spreydon
Christchurch
2 years
9 years
Methodist Church, Selwyn Street, Spreydon 504 6 January 1922 R. B. Tinsley, Methodist
No 15
Date of Notice 6 January 1922
  Groom Bride
Names of Parties Charles Herbert Colechin Sarah Driver
  πŸ’ 1922/432
Condition Bachelor Spinster
Profession Accountant
Age 28 30
Dwelling Place Spreydon Christchurch
Length of Residence 2 years 9 years
Marriage Place Methodist Church, Selwyn Street, Spreydon
Folio 504
Consent
Date of Certificate 6 January 1922
Officiating Minister R. B. Tinsley, Methodist

Page 2364

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 7 January 1922 William Henry Jones
Emily Florence Lockwood
William Henry Jones
Emily Florence Lockwood
πŸ’ 1922/2231
Widower
Spinster
Teacher
37
31
Christchurch
Beckenham
1 week
13 years
St. Philip's Church 2401 7 January 1922 W. A. Orbell, Anglican
No 16
Date of Notice 7 January 1922
  Groom Bride
Names of Parties William Henry Jones Emily Florence Lockwood
  πŸ’ 1922/2231
Condition Widower Spinster
Profession Teacher
Age 37 31
Dwelling Place Christchurch Beckenham
Length of Residence 1 week 13 years
Marriage Place St. Philip's Church
Folio 2401
Consent
Date of Certificate 7 January 1922
Officiating Minister W. A. Orbell, Anglican
17 9 January 1922 Stanley Edward Smith
Margaret Isabella Naismith
Stanley Edward Smith
Margaret Isabella Naismith
πŸ’ 1922/433
Bachelor
Spinster
Clerk
29
19
Christchurch
Springfield
1 week
16 years
St Luke's Church, Christchurch 505 James Norman McLeod Naismith, Father 9 January 1922 J. M. Morrow, Anglican
No 17
Date of Notice 9 January 1922
  Groom Bride
Names of Parties Stanley Edward Smith Margaret Isabella Naismith
  πŸ’ 1922/433
Condition Bachelor Spinster
Profession Clerk
Age 29 19
Dwelling Place Christchurch Springfield
Length of Residence 1 week 16 years
Marriage Place St Luke's Church, Christchurch
Folio 505
Consent James Norman McLeod Naismith, Father
Date of Certificate 9 January 1922
Officiating Minister J. M. Morrow, Anglican
18 9 January 1922 Richard Dumville Thorpe
Gladwyne Evelin Hickey
Richard Dumville Thorpe
Gladwyne Evelin Dickey
πŸ’ 1922/434
Bachelor
Spinster
Solicitor's Clerk
34
28
Fendalton
Fendalton
17 days
7 years
All Saints' Church, Sumner 506 9 January 1922 P. B. Haggitt, Anglican
No 18
Date of Notice 9 January 1922
  Groom Bride
Names of Parties Richard Dumville Thorpe Gladwyne Evelin Hickey
BDM Match (98%) Richard Dumville Thorpe Gladwyne Evelin Dickey
  πŸ’ 1922/434
Condition Bachelor Spinster
Profession Solicitor's Clerk
Age 34 28
Dwelling Place Fendalton Fendalton
Length of Residence 17 days 7 years
Marriage Place All Saints' Church, Sumner
Folio 506
Consent
Date of Certificate 9 January 1922
Officiating Minister P. B. Haggitt, Anglican
19 10 January 1922 Oliver Charles Ewings
Elsie Edith Robb Roberts
Oliver Charles Ewings
Elsie Edith Roberts
πŸ’ 1922/435
Bachelor
Spinster
Plumber
21
19
St. Albans
Christchurch
18 months
4 years
Registrar's Office, Christchurch 507 James John Robb Roberts, Father 10 January 1922 Registrar
No 19
Date of Notice 10 January 1922
  Groom Bride
Names of Parties Oliver Charles Ewings Elsie Edith Robb Roberts
BDM Match (90%) Oliver Charles Ewings Elsie Edith Roberts
  πŸ’ 1922/435
Condition Bachelor Spinster
Profession Plumber
Age 21 19
Dwelling Place St. Albans Christchurch
Length of Residence 18 months 4 years
Marriage Place Registrar's Office, Christchurch
Folio 507
Consent James John Robb Roberts, Father
Date of Certificate 10 January 1922
Officiating Minister Registrar
20 10 January 1922 Frank Lockton
Dolly Blanche White
Frank Lockton
Dolly Blanche White
πŸ’ 1922/436
Bachelor
Spinster
Barman
33
27
Christchurch
Christchurch
18 months
4 years
Registrar's Office, Christchurch 508 10 January 1922 Registrar
No 20
Date of Notice 10 January 1922
  Groom Bride
Names of Parties Frank Lockton Dolly Blanche White
  πŸ’ 1922/436
Condition Bachelor Spinster
Profession Barman
Age 33 27
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 4 years
Marriage Place Registrar's Office, Christchurch
Folio 508
Consent
Date of Certificate 10 January 1922
Officiating Minister Registrar

Page 2365

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 10 January 1922 Walter Widdowson
Ethel Alice Mary Lewis
Walter Widdowson
Ethel Alice Mary Lewis
πŸ’ 1922/437
Bachelor
Spinster
Farmer
25
23
Christchurch
Sydenham
3 days
2 years
St. David's Church 509 10 January 1922 J. D. Webster, Presbyterian
No 21
Date of Notice 10 January 1922
  Groom Bride
Names of Parties Walter Widdowson Ethel Alice Mary Lewis
  πŸ’ 1922/437
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Christchurch Sydenham
Length of Residence 3 days 2 years
Marriage Place St. David's Church
Folio 509
Consent
Date of Certificate 10 January 1922
Officiating Minister J. D. Webster, Presbyterian
22 10 January 1922 John Andrew Logan
Jean Andrew
John Andrew Logan
Jean Andrew
πŸ’ 1922/414
Bachelor
Spinster
Labourer
43
42
Spreydon
Spreydon
10 years
10 years
Registrar's Office, Christchurch 510 10 January 1922 Registrar
No 22
Date of Notice 10 January 1922
  Groom Bride
Names of Parties John Andrew Logan Jean Andrew
  πŸ’ 1922/414
Condition Bachelor Spinster
Profession Labourer
Age 43 42
Dwelling Place Spreydon Spreydon
Length of Residence 10 years 10 years
Marriage Place Registrar's Office, Christchurch
Folio 510
Consent
Date of Certificate 10 January 1922
Officiating Minister Registrar
23 11 January 1922 Alexander Brown
Fanny Charlotte Shelton
Alexander Brown
Fanny Charlotte Melton
πŸ’ 1922/415
Widower
Spinster
Farmer
66
41
Christchurch
Christchurch
3 days
3 days
Residence of Ensign H. Mackenzie, 368 Durham Street, Christchurch 511 11 January 1922 Ensign H. Mackenzie, Salvation Army
No 23
Date of Notice 11 January 1922
  Groom Bride
Names of Parties Alexander Brown Fanny Charlotte Shelton
BDM Match (96%) Alexander Brown Fanny Charlotte Melton
  πŸ’ 1922/415
Condition Widower Spinster
Profession Farmer
Age 66 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Residence of Ensign H. Mackenzie, 368 Durham Street, Christchurch
Folio 511
Consent
Date of Certificate 11 January 1922
Officiating Minister Ensign H. Mackenzie, Salvation Army
24 11 January 1922 Frederick Gordon Jones
Agnes Monat McArthur
Frederick Gordon Jones
Agnes Mouat McArthur
πŸ’ 1922/416
Bachelor
Spinster
Farmer
22
21
Halswell
Fendalton
Life
Life
Methodist Church, Rugby Street, St. Albans 512 11 January 1922 J. N. Milne, Methodist
No 24
Date of Notice 11 January 1922
  Groom Bride
Names of Parties Frederick Gordon Jones Agnes Monat McArthur
BDM Match (98%) Frederick Gordon Jones Agnes Mouat McArthur
  πŸ’ 1922/416
Condition Bachelor Spinster
Profession Farmer
Age 22 21
Dwelling Place Halswell Fendalton
Length of Residence Life Life
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 512
Consent
Date of Certificate 11 January 1922
Officiating Minister J. N. Milne, Methodist
25 11 January 1922 Charles Henry Ayling
Annie Emily Matthews
Charles Henry Ayling
Annie Emily Matthews
πŸ’ 1922/417
Bachelor
Spinster
Builder
35
22
Spreydon
Spreydon
Life
13 months
St. Mary's Church, Addington 513 11 January 1922 W. S. Bean, Anglican
No 25
Date of Notice 11 January 1922
  Groom Bride
Names of Parties Charles Henry Ayling Annie Emily Matthews
  πŸ’ 1922/417
Condition Bachelor Spinster
Profession Builder
Age 35 22
Dwelling Place Spreydon Spreydon
Length of Residence Life 13 months
Marriage Place St. Mary's Church, Addington
Folio 513
Consent
Date of Certificate 11 January 1922
Officiating Minister W. S. Bean, Anglican

Page 2366

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 11 January 1922 John Rickelty
Rosanna Cheetham
John Rickerby
Rosannah Cheetham
πŸ’ 1922/418
Widower
Spinster
Shepherd
64
44
Christchurch
Christchurch
6 years
4 months
Registrar's Office 514 11 January 1922 Registrar
No 26
Date of Notice 11 January 1922
  Groom Bride
Names of Parties John Rickelty Rosanna Cheetham
BDM Match (89%) John Rickerby Rosannah Cheetham
  πŸ’ 1922/418
Condition Widower Spinster
Profession Shepherd
Age 64 44
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 4 months
Marriage Place Registrar's Office
Folio 514
Consent
Date of Certificate 11 January 1922
Officiating Minister Registrar
27 11 January 1922 Robert Thomas Court
Agnes Lily Dunick
Robert Thomas Court
Agnes Lily Dunick
πŸ’ 1922/419
Bachelor
Spinster
Labourer
21
19
Swannanoa
Christchurch
4 years
Life
Registrar's Office 515 Joseph Dunick, Father 11 January 1922 Registrar
No 27
Date of Notice 11 January 1922
  Groom Bride
Names of Parties Robert Thomas Court Agnes Lily Dunick
  πŸ’ 1922/419
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Swannanoa Christchurch
Length of Residence 4 years Life
Marriage Place Registrar's Office
Folio 515
Consent Joseph Dunick, Father
Date of Certificate 11 January 1922
Officiating Minister Registrar
28 11 January 1922 Alexander Reed
Isabella Kirk McCallum
Alexander Reed
Isabella Kirk McCallum
πŸ’ 1922/420
Widower
Spinster
Carpenter
42
46
Christchurch
Christchurch
2 months
20 years
Knox Church, Christchurch 516 11 January 1922 R. Erwin, Presbyterian
No 28
Date of Notice 11 January 1922
  Groom Bride
Names of Parties Alexander Reed Isabella Kirk McCallum
  πŸ’ 1922/420
Condition Widower Spinster
Profession Carpenter
Age 42 46
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 20 years
Marriage Place Knox Church, Christchurch
Folio 516
Consent
Date of Certificate 11 January 1922
Officiating Minister R. Erwin, Presbyterian
29 12 January 1922 Henry Stewart
Ivy Iris Williams
Henry Stewart
Ivy Iris Williams
πŸ’ 1922/421
Bachelor
Spinster
Slaughterman
23
18
Christchurch
Christchurch
3 years
Life
Church of the Good Shepherd, Phillipstown 517 Charles Cecil Williams, Father 12 January 1922 C. A. Fraer, Anglican
No 29
Date of Notice 12 January 1922
  Groom Bride
Names of Parties Henry Stewart Ivy Iris Williams
  πŸ’ 1922/421
Condition Bachelor Spinster
Profession Slaughterman
Age 23 18
Dwelling Place Christchurch Christchurch
Length of Residence 3 years Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 517
Consent Charles Cecil Williams, Father
Date of Certificate 12 January 1922
Officiating Minister C. A. Fraer, Anglican
30 12 January 1922 George Leighton
Mabel Elizabeth Payne
George Leighton
Mabel Elizabeth Payne
πŸ’ 1922/422
Bachelor
Spinster
Butcher
31
22
Woolston
Shirley
18 years
Life
Registrar's Office 518 12 January 1922 Registrar
No 30
Date of Notice 12 January 1922
  Groom Bride
Names of Parties George Leighton Mabel Elizabeth Payne
  πŸ’ 1922/422
Condition Bachelor Spinster
Profession Butcher
Age 31 22
Dwelling Place Woolston Shirley
Length of Residence 18 years Life
Marriage Place Registrar's Office
Folio 518
Consent
Date of Certificate 12 January 1922
Officiating Minister Registrar

Page 2367

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 12 January 1922 Frederick Norman Glasson
Ivy Myrtle Strong
Frederick Norman Glasson
Ivy Myrtle Strong
πŸ’ 1922/423
Bachelor
Spinster
Labourer
26
21
Riccarton
Riccarton
Life
7 years
Registrar's Office 519 12 January 1922 Registrar
No 31
Date of Notice 12 January 1922
  Groom Bride
Names of Parties Frederick Norman Glasson Ivy Myrtle Strong
  πŸ’ 1922/423
Condition Bachelor Spinster
Profession Labourer
Age 26 21
Dwelling Place Riccarton Riccarton
Length of Residence Life 7 years
Marriage Place Registrar's Office
Folio 519
Consent
Date of Certificate 12 January 1922
Officiating Minister Registrar
32 13 January 1922 Alan Henry Guiney
Iris Emily Bowes
Alan Henry Guiney
Iris Emily Bowes
πŸ’ 1922/425
Bachelor
Spinster
Schoolteacher
28
23
Christchurch
Spreydon
Life
Life
St. Martin's Church 520 13 January 1922 C. B. Oldham, Anglican
No 32
Date of Notice 13 January 1922
  Groom Bride
Names of Parties Alan Henry Guiney Iris Emily Bowes
  πŸ’ 1922/425
Condition Bachelor Spinster
Profession Schoolteacher
Age 28 23
Dwelling Place Christchurch Spreydon
Length of Residence Life Life
Marriage Place St. Martin's Church
Folio 520
Consent
Date of Certificate 13 January 1922
Officiating Minister C. B. Oldham, Anglican
33 13 January 1922 Roy Wiremu Midgley
Dorothy Grace Warner
Roy Wiremu Midgley
Dorothy Grace Warner
πŸ’ 1922/426
Bachelor
Spinster
Clerk
23
22
New Brighton
Aranui
15 months
Life
Holy Trinity Church 521 13 January 1922 O. Fitzgerald, Anglican
No 33
Date of Notice 13 January 1922
  Groom Bride
Names of Parties Roy Wiremu Midgley Dorothy Grace Warner
  πŸ’ 1922/426
Condition Bachelor Spinster
Profession Clerk
Age 23 22
Dwelling Place New Brighton Aranui
Length of Residence 15 months Life
Marriage Place Holy Trinity Church
Folio 521
Consent
Date of Certificate 13 January 1922
Officiating Minister O. Fitzgerald, Anglican
34 13 January 1922 James Ross
Ethel Elsie Bensemann
James Ross
Ethel Elsie Bensemann
πŸ’ 1922/427
Bachelor
Spinster
Farmer
24
23
Christchurch
Richmond
6 months
Life
Methodist Church, Madras Street, St. Albans 522 13 January 1922 C. E. Ward, Methodist
No 34
Date of Notice 13 January 1922
  Groom Bride
Names of Parties James Ross Ethel Elsie Bensemann
  πŸ’ 1922/427
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Christchurch Richmond
Length of Residence 6 months Life
Marriage Place Methodist Church, Madras Street, St. Albans
Folio 522
Consent
Date of Certificate 13 January 1922
Officiating Minister C. E. Ward, Methodist
35 14 January 1922 William Ewart Ford
Alice Dean
William Ewart Ford
Alice Dean
πŸ’ 1922/428
Bachelor
Married but not heard of for 18 years
Tramway Adjuster
39
38
Christchurch
Christchurch
9 years
11 years
Registrar's Office 523 14 January 1922 Registrar
No 35
Date of Notice 14 January 1922
  Groom Bride
Names of Parties William Ewart Ford Alice Dean
  πŸ’ 1922/428
Condition Bachelor Married but not heard of for 18 years
Profession Tramway Adjuster
Age 39 38
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 11 years
Marriage Place Registrar's Office
Folio 523
Consent
Date of Certificate 14 January 1922
Officiating Minister Registrar

Page 2368

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 14 January 1922 Thomas Rae-Douglas
Daisy Helen Ottey
Thomas Rae-Douglas
Daisy Helen Ottley
πŸ’ 1922/429
Bachelor
Spinster
Vulcanizer
34
24
Christchurch
Christchurch
8 days
2 years
Registrar's Office 524 14 January 1922 Registrar
No 36
Date of Notice 14 January 1922
  Groom Bride
Names of Parties Thomas Rae-Douglas Daisy Helen Ottey
BDM Match (97%) Thomas Rae-Douglas Daisy Helen Ottley
  πŸ’ 1922/429
Condition Bachelor Spinster
Profession Vulcanizer
Age 34 24
Dwelling Place Christchurch Christchurch
Length of Residence 8 days 2 years
Marriage Place Registrar's Office
Folio 524
Consent
Date of Certificate 14 January 1922
Officiating Minister Registrar
37 14 January 1922 Aaron Thedrick Clement Betcher
Amy Agnes Susan Yardley
Aaron Shedrick Clement Belcher
Amy Agnes Susan Yardley
πŸ’ 1922/430
Bachelor
Spinster
Seaman
21
25
Christchurch
Riccarton
5 weeks
11 years
St. Mary's Church, Addington 525 14 January 1922 W. S. Bean, Anglican
No 37
Date of Notice 14 January 1922
  Groom Bride
Names of Parties Aaron Thedrick Clement Betcher Amy Agnes Susan Yardley
BDM Match (97%) Aaron Shedrick Clement Belcher Amy Agnes Susan Yardley
  πŸ’ 1922/430
Condition Bachelor Spinster
Profession Seaman
Age 21 25
Dwelling Place Christchurch Riccarton
Length of Residence 5 weeks 11 years
Marriage Place St. Mary's Church, Addington
Folio 525
Consent
Date of Certificate 14 January 1922
Officiating Minister W. S. Bean, Anglican
38 14 January 1922 Robert Grice
Clara Lovett
Robert Grice
Clara Lovett
πŸ’ 1922/912
Widower (20th November 1918)
Spinster
Barman
26
29
Christchurch
Christchurch
3 years
6 months
St. Luke's Church 526 14 January 1922 F. N. Taylor, Anglican
No 38
Date of Notice 14 January 1922
  Groom Bride
Names of Parties Robert Grice Clara Lovett
  πŸ’ 1922/912
Condition Widower (20th November 1918) Spinster
Profession Barman
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 6 months
Marriage Place St. Luke's Church
Folio 526
Consent
Date of Certificate 14 January 1922
Officiating Minister F. N. Taylor, Anglican
39 14 January 1922 Alfred Spencer Ayrey
Dorothy Catherine Hurrell
Alfred Spencer Ayrey
Dorothy Catherine Hurrell
πŸ’ 1922/923
Bachelor
Spinster
Farmer
29
24
Christchurch
Christchurch
Life
Life
St. Michael's Church 527 14 January 1922 G. W. Christian, Anglican
No 39
Date of Notice 14 January 1922
  Groom Bride
Names of Parties Alfred Spencer Ayrey Dorothy Catherine Hurrell
  πŸ’ 1922/923
Condition Bachelor Spinster
Profession Farmer
Age 29 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Michael's Church
Folio 527
Consent
Date of Certificate 14 January 1922
Officiating Minister G. W. Christian, Anglican
40 16 January 1922 William John Duff
Molly Helen Craig
William John Duff
Molly Helen Craig
πŸ’ 1922/930
Bachelor
Spinster
Pharmaceutical Chemist
31
21
Christchurch
Christchurch
1 week
Life
St. Paul's Church 528 16 January 1922 J. Watt, Presbyterian
No 40
Date of Notice 16 January 1922
  Groom Bride
Names of Parties William John Duff Molly Helen Craig
  πŸ’ 1922/930
Condition Bachelor Spinster
Profession Pharmaceutical Chemist
Age 31 21
Dwelling Place Christchurch Christchurch
Length of Residence 1 week Life
Marriage Place St. Paul's Church
Folio 528
Consent
Date of Certificate 16 January 1922
Officiating Minister J. Watt, Presbyterian

Page 2369

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 16 January 1922 Allan Howard
Violet Elsie Halliday
Allan Howard
Violet Elsie Halliday
πŸ’ 1922/931
Divorced Decree Absolute 28.5.1920
Spinster
Contractor
50
19
Raney's Corner
Raney's Corner
10 years
2 years
Registrar's Office, Christchurch 529 Samuel Halliday, Father 16 January 1922 Registrar
No 41
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Allan Howard Violet Elsie Halliday
  πŸ’ 1922/931
Condition Divorced Decree Absolute 28.5.1920 Spinster
Profession Contractor
Age 50 19
Dwelling Place Raney's Corner Raney's Corner
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 529
Consent Samuel Halliday, Father
Date of Certificate 16 January 1922
Officiating Minister Registrar
42 16 January 1922 James Felton Harris
Rutie Harris
James Felton Harris
Rubie Harris
πŸ’ 1922/932
Bachelor
Spinster
Electrical Engineer
30
28
Christchurch
Woolston
Life
10 years
Methodist Church, Durham Street, Christchurch 530 16 January 1922 W. Ready, Methodist
No 42
Date of Notice 16 January 1922
  Groom Bride
Names of Parties James Felton Harris Rutie Harris
BDM Match (96%) James Felton Harris Rubie Harris
  πŸ’ 1922/932
Condition Bachelor Spinster
Profession Electrical Engineer
Age 30 28
Dwelling Place Christchurch Woolston
Length of Residence Life 10 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 530
Consent
Date of Certificate 16 January 1922
Officiating Minister W. Ready, Methodist
43 16 January 1922 Leslie James Hamilton
Alma Frances Pearce
Leslie James Hamilton
Alma Frances Pearce
πŸ’ 1922/2242
Bachelor
Spinster
Mechanic
26
22
Hornby
Hornby
22 years
Life
St. Columba's Church, Hornby 2402 17 January 1922 A. L. Canter, Anglican
No 43
Date of Notice 16 January 1922
  Groom Bride
Names of Parties Leslie James Hamilton Alma Frances Pearce
  πŸ’ 1922/2242
Condition Bachelor Spinster
Profession Mechanic
Age 26 22
Dwelling Place Hornby Hornby
Length of Residence 22 years Life
Marriage Place St. Columba's Church, Hornby
Folio 2402
Consent
Date of Certificate 17 January 1922
Officiating Minister A. L. Canter, Anglican
44 17 January 1922 Gilbert Irvine
Vera May Forward
Gilbert Irvine
Vera May Forward
πŸ’ 1922/933
Bachelor
Spinster
Audit Clerk
27
23
Christchurch
Christchurch
6 years
Life
St. John's Church, Christchurch 531 17 January 1922 A. N. Wright, Anglican
No 44
Date of Notice 17 January 1922
  Groom Bride
Names of Parties Gilbert Irvine Vera May Forward
  πŸ’ 1922/933
Condition Bachelor Spinster
Profession Audit Clerk
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. John's Church, Christchurch
Folio 531
Consent
Date of Certificate 17 January 1922
Officiating Minister A. N. Wright, Anglican
45 18 January 1922 Leonard John Acton Forsey
Doris May Simpson
Leonard John Ashton Forsey
Doris May Simpson
πŸ’ 1922/934
Bachelor
Spinster
Railway Enginedriver
27
21
Sydenham
Sydenham
Life
Life
St. Mary's Church, Addington 532 18 January 1922 W. T. Bean, Anglican
No 45
Date of Notice 18 January 1922
  Groom Bride
Names of Parties Leonard John Acton Forsey Doris May Simpson
BDM Match (96%) Leonard John Ashton Forsey Doris May Simpson
  πŸ’ 1922/934
Condition Bachelor Spinster
Profession Railway Enginedriver
Age 27 21
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 532
Consent
Date of Certificate 18 January 1922
Officiating Minister W. T. Bean, Anglican

Page 2370

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 18 January 1922 Arthur Stanley Keenan
Jean O'Tivia Polcock
Arthur Stanley Keenan
Jean Olivia Pollock
πŸ’ 1922/935
Bachelor
Spinster
Grocer's Assistant
21
21
Christchurch
Christchurch
14 years
4 years
The Residence of Rev. J. Watt, 17 Christchurch Street, Christchurch 533 18 January 1922 J. Watt, Presbyterian
No 46
Date of Notice 18 January 1922
  Groom Bride
Names of Parties Arthur Stanley Keenan Jean O'Tivia Polcock
BDM Match (93%) Arthur Stanley Keenan Jean Olivia Pollock
  πŸ’ 1922/935
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 4 years
Marriage Place The Residence of Rev. J. Watt, 17 Christchurch Street, Christchurch
Folio 533
Consent
Date of Certificate 18 January 1922
Officiating Minister J. Watt, Presbyterian
47 20 January 1922 Ernest Colburn
Harriett Johnston
Ernest Kilburn
Harriett Johnston
πŸ’ 1922/936
Widower
Widow
Mailman
31
33
Woolston
Shirley
1.12.1916
25.12.1919
Residence of Rev. J. G. Prish, 39 Sylvester Street, Woolston 534 20 January 1922 J. Harris, Methodist
No 47
Date of Notice 20 January 1922
  Groom Bride
Names of Parties Ernest Colburn Harriett Johnston
BDM Match (93%) Ernest Kilburn Harriett Johnston
  πŸ’ 1922/936
Condition Widower Widow
Profession Mailman
Age 31 33
Dwelling Place Woolston Shirley
Length of Residence 1.12.1916 25.12.1919
Marriage Place Residence of Rev. J. G. Prish, 39 Sylvester Street, Woolston
Folio 534
Consent
Date of Certificate 20 January 1922
Officiating Minister J. Harris, Methodist
48 20 January 1922 Leslie Herbert Street
Jane Elizabeth Catherine Dunlop Lynn
Leslie Herbert Streetley
Jane Elizabeth Catherine Dunlop Lynn
πŸ’ 1922/913
Bachelor
Spinster
Boot-presser
23
20
Sydenham
Addington
22 years
Life
St. Peter's Church, Woolston 535 Matron R. Home, Alice Edwards, Guardian 20 January 1922 W. Tanner, Presbyterian
No 48
Date of Notice 20 January 1922
  Groom Bride
Names of Parties Leslie Herbert Street Jane Elizabeth Catherine Dunlop Lynn
BDM Match (94%) Leslie Herbert Streetley Jane Elizabeth Catherine Dunlop Lynn
  πŸ’ 1922/913
Condition Bachelor Spinster
Profession Boot-presser
Age 23 20
Dwelling Place Sydenham Addington
Length of Residence 22 years Life
Marriage Place St. Peter's Church, Woolston
Folio 535
Consent Matron R. Home, Alice Edwards, Guardian
Date of Certificate 20 January 1922
Officiating Minister W. Tanner, Presbyterian
49 21 January 1922 Thomas Alexander Finnerty
Mary Mattoy
Thomas Alexander Finnerty
Mary Molloy
πŸ’ 1922/914
Bachelor
Spinster
Driver
26
23
New Brighton
Sydenham
Life
Life
Roman Catholic Cathedral, Christchurch 536 21 January 1922 J. Hanrahan, Roman Catholic
No 49
Date of Notice 21 January 1922
  Groom Bride
Names of Parties Thomas Alexander Finnerty Mary Mattoy
BDM Match (86%) Thomas Alexander Finnerty Mary Molloy
  πŸ’ 1922/914
Condition Bachelor Spinster
Profession Driver
Age 26 23
Dwelling Place New Brighton Sydenham
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 536
Consent
Date of Certificate 21 January 1922
Officiating Minister J. Hanrahan, Roman Catholic
50 21 January 1922 George Turpin
Janet Kidd
George Turpin
Janet Kidd
πŸ’ 1922/915
Bachelor
Spinster
Machinist
27
28
Kaiapoi
Christchurch
10 years
3 days
Knox Church, Bealey Avenue, Christchurch 537 21 January 1922 R. Erwin, Presbyterian
No 50
Date of Notice 21 January 1922
  Groom Bride
Names of Parties George Turpin Janet Kidd
  πŸ’ 1922/915
Condition Bachelor Spinster
Profession Machinist
Age 27 28
Dwelling Place Kaiapoi Christchurch
Length of Residence 10 years 3 days
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 537
Consent
Date of Certificate 21 January 1922
Officiating Minister R. Erwin, Presbyterian

Page 2371

District of Christchurch Quarter ending 31 March 1922 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 23 January 1922 John Thomas Grace
Mary Ellen Furlong
John Thomas Grace
Mary Ellen Furlong
πŸ’ 1922/916
Bachelor
Spinster
Miner
53
47
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Barbados Street, Christchurch 538 23 January 1922 J. Hanrahan, Roman Catholic
No 51
Date of Notice 23 January 1922
  Groom Bride
Names of Parties John Thomas Grace Mary Ellen Furlong
  πŸ’ 1922/916
Condition Bachelor Spinster
Profession Miner
Age 53 47
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Barbados Street, Christchurch
Folio 538
Consent
Date of Certificate 23 January 1922
Officiating Minister J. Hanrahan, Roman Catholic
52 23 January 1922 William Frederick Dyste Teague
Emma Miriam Anstey
William Frederick Dyche Teague
Emma Miriam Ansley
πŸ’ 1922/917
Bachelor
Spinster
Salesman
29
30
Sydenham
St. Albans
19 years
16 years
Baptist Church, Oxford Terrace, Christchurch 539 23 January 1922 J. J. North, Baptist
No 52
Date of Notice 23 January 1922
  Groom Bride
Names of Parties William Frederick Dyste Teague Emma Miriam Anstey
BDM Match (94%) William Frederick Dyche Teague Emma Miriam Ansley
  πŸ’ 1922/917
Condition Bachelor Spinster
Profession Salesman
Age 29 30
Dwelling Place Sydenham St. Albans
Length of Residence 19 years 16 years
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 539
Consent
Date of Certificate 23 January 1922
Officiating Minister J. J. North, Baptist
53 23 January 1922 Alfred Mayne Walker
Lillian Nina Holland
Alfred Meynell Walker
Lillian Mina Holland
πŸ’ 1922/918
Bachelor
Spinster
Mechanic, Engineer
23
20
Linwood
Christchurch
14 years
2 years
St. Andrew's Church, Christchurch 540 John Holland, Father 23 January 1922 N. L. D. Webster, Presbyterian
No 53
Date of Notice 23 January 1922
  Groom Bride
Names of Parties Alfred Mayne Walker Lillian Nina Holland
BDM Match (90%) Alfred Meynell Walker Lillian Mina Holland
  πŸ’ 1922/918
Condition Bachelor Spinster
Profession Mechanic, Engineer
Age 23 20
Dwelling Place Linwood Christchurch
Length of Residence 14 years 2 years
Marriage Place St. Andrew's Church, Christchurch
Folio 540
Consent John Holland, Father
Date of Certificate 23 January 1922
Officiating Minister N. L. D. Webster, Presbyterian
54 25 January 1922 Michael Patrick Fitzgibbon
Mary Catherine Agnes Costello
Michael Patrick Fitzgibbon
Mary Catherine Agnes Costello
πŸ’ 1922/919
Bachelor
Spinster
Farmer
28
29
North Loburn
Lincoln
Life
9 years
Church of the Reparation, Lincoln 541 23 January 1922 D. Leen, Roman Catholic
No 54
Date of Notice 25 January 1922
  Groom Bride
Names of Parties Michael Patrick Fitzgibbon Mary Catherine Agnes Costello
  πŸ’ 1922/919
Condition Bachelor Spinster
Profession Farmer
Age 28 29
Dwelling Place North Loburn Lincoln
Length of Residence Life 9 years
Marriage Place Church of the Reparation, Lincoln
Folio 541
Consent
Date of Certificate 23 January 1922
Officiating Minister D. Leen, Roman Catholic
55 23 January 1922 Edward James Alexander Neat
Veronica Sabina Grainger
Edward James Alexander Neal
Veronica Sabina Grainger
πŸ’ 1922/920
Bachelor
Spinster
Butcher
19
18
Hillmorton
Sydenham
Life
Life
Residence of Mr. J. W. Neat, Sutherlands Road, Hillmorton 542 John William Neat, Father; Annie Ford, formerly Grainger, Mother 23 January 1922 E. B. Smith, Baptist
No 55
Date of Notice 23 January 1922
  Groom Bride
Names of Parties Edward James Alexander Neat Veronica Sabina Grainger
BDM Match (98%) Edward James Alexander Neal Veronica Sabina Grainger
  πŸ’ 1922/920
Condition Bachelor Spinster
Profession Butcher
Age 19 18
Dwelling Place Hillmorton Sydenham
Length of Residence Life Life
Marriage Place Residence of Mr. J. W. Neat, Sutherlands Road, Hillmorton
Folio 542
Consent John William Neat, Father; Annie Ford, formerly Grainger, Mother
Date of Certificate 23 January 1922
Officiating Minister E. B. Smith, Baptist

Page 2373

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 26 January 1922 Reginald Leccano
Winifred Helen Voice
Reginald Sellars
Winifred Helen Voice
πŸ’ 1922/927
Bachelor
Spinster
Butcher
21
21
Merivale
Fendalton
Life
Life
Registrar's Office 548 26 January 1922 Registrar
No 61
Date of Notice 26 January 1922
  Groom Bride
Names of Parties Reginald Leccano Winifred Helen Voice
BDM Match (84%) Reginald Sellars Winifred Helen Voice
  πŸ’ 1922/927
Condition Bachelor Spinster
Profession Butcher
Age 21 21
Dwelling Place Merivale Fendalton
Length of Residence Life Life
Marriage Place Registrar's Office
Folio 548
Consent
Date of Certificate 26 January 1922
Officiating Minister Registrar
62 26 January 1922 William John Armstrong
Fanny Alice Corston
William John Armstrong
Fanny Alice Corston
πŸ’ 1922/928
Widower
Spinster
Carpenter
55
45
Sydenham
Riccarton
20 years
19 years
Knox Manse, Bealey Avenue, Christchurch 549 26 January 1922 B. Erwin, Presbyterian
No 62
Date of Notice 26 January 1922
  Groom Bride
Names of Parties William John Armstrong Fanny Alice Corston
  πŸ’ 1922/928
Condition Widower Spinster
Profession Carpenter
Age 55 45
Dwelling Place Sydenham Riccarton
Length of Residence 20 years 19 years
Marriage Place Knox Manse, Bealey Avenue, Christchurch
Folio 549
Consent
Date of Certificate 26 January 1922
Officiating Minister B. Erwin, Presbyterian
63 26 January 1922 Charles David Dust
Irene Martha Violet Thomas
Charles David Bush
Irene Martha Violet Thomas
πŸ’ 1922/929
Bachelor
Spinster
Labourer
25
23
Belfast
Linwood
14 months
Life
St. Peter's Church, Woolston 550 26 January 1922 W. Tanner, Presbyterian
No 63
Date of Notice 26 January 1922
  Groom Bride
Names of Parties Charles David Dust Irene Martha Violet Thomas
BDM Match (94%) Charles David Bush Irene Martha Violet Thomas
  πŸ’ 1922/929
Condition Bachelor Spinster
Profession Labourer
Age 25 23
Dwelling Place Belfast Linwood
Length of Residence 14 months Life
Marriage Place St. Peter's Church, Woolston
Folio 550
Consent
Date of Certificate 26 January 1922
Officiating Minister W. Tanner, Presbyterian
64 27 January 1922 William Robert Adams
Minnie Stephenson Smith
William Robert Adams
Minnie Stephenson Smith
πŸ’ 1922/937
Bachelor
Spinster
Schoolmaster
31
34
Christchurch
Christchurch
1 month
3 years
St. Michael's Church, Christchurch 551 27 January 1922 C. E. Perry, Anglican
No 64
Date of Notice 27 January 1922
  Groom Bride
Names of Parties William Robert Adams Minnie Stephenson Smith
  πŸ’ 1922/937
Condition Bachelor Spinster
Profession Schoolmaster
Age 31 34
Dwelling Place Christchurch Christchurch
Length of Residence 1 month 3 years
Marriage Place St. Michael's Church, Christchurch
Folio 551
Consent
Date of Certificate 27 January 1922
Officiating Minister C. E. Perry, Anglican
65 25 January 1922 Cyril Walter Waghorn
Edith Clara Forsyth
Cyril Walter Waghorn
Edith Clara Forsyth
πŸ’ 1922/948
Bachelor
Spinster
Labourer
22
19
Sydenham
Linwood
Life
Life
Church of the Good Shepherd, Phillipstown 552 Joseph Forsyth, Father 25 January 1922 C. A. Fraer, Anglican
No 65
Date of Notice 25 January 1922
  Groom Bride
Names of Parties Cyril Walter Waghorn Edith Clara Forsyth
  πŸ’ 1922/948
Condition Bachelor Spinster
Profession Labourer
Age 22 19
Dwelling Place Sydenham Linwood
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 552
Consent Joseph Forsyth, Father
Date of Certificate 25 January 1922
Officiating Minister C. A. Fraer, Anglican

Page 2374

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 27 January 1922 Arthur Wallace Dunford
Grace Evelyn Ford Ward
Arthur Wallace Dunford
Grace Evelyn Ward
πŸ’ 1922/955
Bachelor
Spinster
Farmer
44
36
St. Martins
Riccarton
30 years
Life
St. Peters Church, Upper Riccarton 553 27 January 1922 A. J. York, Anglican
No 66
Date of Notice 27 January 1922
  Groom Bride
Names of Parties Arthur Wallace Dunford Grace Evelyn Ford Ward
BDM Match (89%) Arthur Wallace Dunford Grace Evelyn Ward
  πŸ’ 1922/955
Condition Bachelor Spinster
Profession Farmer
Age 44 36
Dwelling Place St. Martins Riccarton
Length of Residence 30 years Life
Marriage Place St. Peters Church, Upper Riccarton
Folio 553
Consent
Date of Certificate 27 January 1922
Officiating Minister A. J. York, Anglican
67 29 January 1922 Douglas Leslie McGonagle
Elizabeth Carmichael
Douglas Leslie McLonagle
Elizabeth Carmichael
πŸ’ 1922/956
Bachelor
Spinster
Railway Fireman
24
23
Wanganui
Christchurch
Life
12 years
Anglican Church, Halswell 554 29 January 1922 C. C. Oldham, Anglican
No 67
Date of Notice 29 January 1922
  Groom Bride
Names of Parties Douglas Leslie McGonagle Elizabeth Carmichael
BDM Match (98%) Douglas Leslie McLonagle Elizabeth Carmichael
  πŸ’ 1922/956
Condition Bachelor Spinster
Profession Railway Fireman
Age 24 23
Dwelling Place Wanganui Christchurch
Length of Residence Life 12 years
Marriage Place Anglican Church, Halswell
Folio 554
Consent
Date of Certificate 29 January 1922
Officiating Minister C. C. Oldham, Anglican
68 28 January 1922 Frank Coldbeck Bucktin
Dorothy Forsyth
Frank Coldbeck Bucktin
Dorothy Forsyth
πŸ’ 1922/957
Bachelor
Spinster
Electrician
21
23
Hornby
Christchurch
Life
Life
Church of the Good Shepherd, Phillipstown 555 28 January 1922 C. A. Fraer, Anglican
No 68
Date of Notice 28 January 1922
  Groom Bride
Names of Parties Frank Coldbeck Bucktin Dorothy Forsyth
  πŸ’ 1922/957
Condition Bachelor Spinster
Profession Electrician
Age 21 23
Dwelling Place Hornby Christchurch
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 555
Consent
Date of Certificate 28 January 1922
Officiating Minister C. A. Fraer, Anglican
69 30 January 1922 James Cole Gordon Alexander
Violet Ruby Mortimer
James Cole Gordon Alexander
Violet Ruby Mortimer
πŸ’ 1922/958
Bachelor
Spinster
Fitter
22
21
Spreydon
Spreydon
18 months
Life
St. Mary's Church, Addington 556 30 January 1922 W. S. Bean, Anglican
No 69
Date of Notice 30 January 1922
  Groom Bride
Names of Parties James Cole Gordon Alexander Violet Ruby Mortimer
  πŸ’ 1922/958
Condition Bachelor Spinster
Profession Fitter
Age 22 21
Dwelling Place Spreydon Spreydon
Length of Residence 18 months Life
Marriage Place St. Mary's Church, Addington
Folio 556
Consent
Date of Certificate 30 January 1922
Officiating Minister W. S. Bean, Anglican
70 30 January 1922 John Charles Robert Finlay
Ruth Webb
John Charles Robert Findley
Ruth Webb
πŸ’ 1922/959
Bachelor
Widow
Engine Driver
28
30
Christchurch
Spreydon
16 months
Life
Residence of Mrs. R. Webb, 28 Cheviot Street, Spreydon 557 30 January 1922 J. K. Archer, Baptist
No 70
Date of Notice 30 January 1922
  Groom Bride
Names of Parties John Charles Robert Finlay Ruth Webb
BDM Match (96%) John Charles Robert Findley Ruth Webb
  πŸ’ 1922/959
Condition Bachelor Widow
Profession Engine Driver
Age 28 30
Dwelling Place Christchurch Spreydon
Length of Residence 16 months Life
Marriage Place Residence of Mrs. R. Webb, 28 Cheviot Street, Spreydon
Folio 557
Consent
Date of Certificate 30 January 1922
Officiating Minister J. K. Archer, Baptist

Page 2375

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 30 January 1922 Victor George Pepper
Lita Louisa Maud Cairns
Victor George Pepper
Lila Louisa Maud Cairns
πŸ’ 1922/960
Bachelor
Spinster
Labourer
19
19
Woolston
Christchurch
Life
16 years
Residence of Mrs. W. Cairns, 9 Horatio Street, Christchurch 558 George Thomas Pepper (Father), William Cairns (Father) 30 January 1922 N. L. D. Webster, Presbyterian
No 71
Date of Notice 30 January 1922
  Groom Bride
Names of Parties Victor George Pepper Lita Louisa Maud Cairns
BDM Match (98%) Victor George Pepper Lila Louisa Maud Cairns
  πŸ’ 1922/960
Condition Bachelor Spinster
Profession Labourer
Age 19 19
Dwelling Place Woolston Christchurch
Length of Residence Life 16 years
Marriage Place Residence of Mrs. W. Cairns, 9 Horatio Street, Christchurch
Folio 558
Consent George Thomas Pepper (Father), William Cairns (Father)
Date of Certificate 30 January 1922
Officiating Minister N. L. D. Webster, Presbyterian
72 31 January 1922 Herbert P. Morrow
Kate Winifred Rebecca Parke
Herbert Pilbrow
Kate Winifred Rebecca Parke
πŸ’ 1922/961
Bachelor
Spinster
Farmer
47
27
Papanui
Papanui
4 months
3 weeks
St. Paul's Church, Papanui 559 31 January 1922 W. D. Orbell, Anglican
No 72
Date of Notice 31 January 1922
  Groom Bride
Names of Parties Herbert P. Morrow Kate Winifred Rebecca Parke
BDM Match (85%) Herbert Pilbrow Kate Winifred Rebecca Parke
  πŸ’ 1922/961
Condition Bachelor Spinster
Profession Farmer
Age 47 27
Dwelling Place Papanui Papanui
Length of Residence 4 months 3 weeks
Marriage Place St. Paul's Church, Papanui
Folio 559
Consent
Date of Certificate 31 January 1922
Officiating Minister W. D. Orbell, Anglican
73 31 January 1922 Herbert James Walton
Neda Louisa Sharman
Herbert James Walton
Meda Louisa Sharman
πŸ’ 1922/938
Bachelor
Spinster
Wicker Worker
22
21
Christchurch
Christchurch
12 years
Life
St. John's Church, Christchurch 560 31 January 1922 A. N. Wright, Anglican
No 73
Date of Notice 31 January 1922
  Groom Bride
Names of Parties Herbert James Walton Neda Louisa Sharman
BDM Match (97%) Herbert James Walton Meda Louisa Sharman
  πŸ’ 1922/938
Condition Bachelor Spinster
Profession Wicker Worker
Age 22 21
Dwelling Place Christchurch Christchurch
Length of Residence 12 years Life
Marriage Place St. John's Church, Christchurch
Folio 560
Consent
Date of Certificate 31 January 1922
Officiating Minister A. N. Wright, Anglican
74 1 February 1922 Francis James Phillips
Rose Eleanor Banks
Francis James Phillips
Rose Eleanor Banks
πŸ’ 1922/939
Bachelor
Spinster
Farmer
33
26
Broadfield
Templeton
Life
7 years
St. Paul's Church, Christchurch 561 1 February 1922 J. Paterson, Presbyterian
No 74
Date of Notice 1 February 1922
  Groom Bride
Names of Parties Francis James Phillips Rose Eleanor Banks
  πŸ’ 1922/939
Condition Bachelor Spinster
Profession Farmer
Age 33 26
Dwelling Place Broadfield Templeton
Length of Residence Life 7 years
Marriage Place St. Paul's Church, Christchurch
Folio 561
Consent
Date of Certificate 1 February 1922
Officiating Minister J. Paterson, Presbyterian
75 1 February 1922 Charles Harold Askoy
Doris Tawera Mary Wright
Charles Harold Ashby
Doris Tawera Mary Wright
πŸ’ 1922/940
Bachelor
Spinster
Farmer
36
23
Fendalton
Linwood
2 years
2 months
Registrar's Office, Christchurch 562 1 February 1922 Registrar
No 75
Date of Notice 1 February 1922
  Groom Bride
Names of Parties Charles Harold Askoy Doris Tawera Mary Wright
BDM Match (95%) Charles Harold Ashby Doris Tawera Mary Wright
  πŸ’ 1922/940
Condition Bachelor Spinster
Profession Farmer
Age 36 23
Dwelling Place Fendalton Linwood
Length of Residence 2 years 2 months
Marriage Place Registrar's Office, Christchurch
Folio 562
Consent
Date of Certificate 1 February 1922
Officiating Minister Registrar

Page 2376

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 1 February 1922 Frederick Charles Goodman
Ellen Kempthorne
Frederick Charles Goodman
Ellen Kempthorne
πŸ’ 1922/943
Bachelor
Spinster
Farmer
29
31
Marshland
Hornby
28 years
Life
Methodist Church, Durham Street, Christchurch 565 1 February 1922 W. Ready, Methodist
No 76
Date of Notice 1 February 1922
  Groom Bride
Names of Parties Frederick Charles Goodman Ellen Kempthorne
  πŸ’ 1922/943
Condition Bachelor Spinster
Profession Farmer
Age 29 31
Dwelling Place Marshland Hornby
Length of Residence 28 years Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 565
Consent
Date of Certificate 1 February 1922
Officiating Minister W. Ready, Methodist
77 1 February 1922 Alan Douglas Cooper
Alison Ethel Lilian Fleming
Alan Douglas Cooper
Alison Ethel Lilian Fleming
πŸ’ 1922/942
Bachelor
Spinster
Farmer
24
22
Cheviot
Christchurch
16 years
2 weeks
Registrar's Office 564 1 February 1922 Registrar
No 77
Date of Notice 1 February 1922
  Groom Bride
Names of Parties Alan Douglas Cooper Alison Ethel Lilian Fleming
  πŸ’ 1922/942
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place Cheviot Christchurch
Length of Residence 16 years 2 weeks
Marriage Place Registrar's Office
Folio 564
Consent
Date of Certificate 1 February 1922
Officiating Minister Registrar
78 2 February 1922 John Percival Whittam
Gertrude Speirs
John Percival Whitham
Gertrude Speirs
πŸ’ 1922/941
Bachelor
Spinster
Telegraphist
26
26
Christchurch
Christchurch
Life
9 years
Wesley Church, Fitzgerald Avenue, Christchurch 563 2 February 1922 C. D. Patchett, Methodist
No 78
Date of Notice 2 February 1922
  Groom Bride
Names of Parties John Percival Whittam Gertrude Speirs
BDM Match (98%) John Percival Whitham Gertrude Speirs
  πŸ’ 1922/941
Condition Bachelor Spinster
Profession Telegraphist
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence Life 9 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 563
Consent
Date of Certificate 2 February 1922
Officiating Minister C. D. Patchett, Methodist
79 2 February 1922 John Remington Trotter
Nerida Olive Smart
John Remington Trotter
Nerida Ellise Smart
πŸ’ 1922/944
Bachelor
Spinster
Farm hand
27
23
Harewood
Christchurch
1 year
1 year
Registrar's Office 566 2 February 1922 Registrar
No 79
Date of Notice 2 February 1922
  Groom Bride
Names of Parties John Remington Trotter Nerida Olive Smart
BDM Match (92%) John Remington Trotter Nerida Ellise Smart
  πŸ’ 1922/944
Condition Bachelor Spinster
Profession Farm hand
Age 27 23
Dwelling Place Harewood Christchurch
Length of Residence 1 year 1 year
Marriage Place Registrar's Office
Folio 566
Consent
Date of Certificate 2 February 1922
Officiating Minister Registrar
80 2 February 1922 John Johnson
Kate Shepard
John Johnson
Kate Shepard
πŸ’ 1922/945
Widower 7.11.1909
Spinster
Storekeeper
70
48
Christchurch
New Brighton
2 years
3 months
Residence of Mr. B. Lees, Esplanade, New Brighton 567 2 February 1922 W. Walker, Methodist
No 80
Date of Notice 2 February 1922
  Groom Bride
Names of Parties John Johnson Kate Shepard
  πŸ’ 1922/945
Condition Widower 7.11.1909 Spinster
Profession Storekeeper
Age 70 48
Dwelling Place Christchurch New Brighton
Length of Residence 2 years 3 months
Marriage Place Residence of Mr. B. Lees, Esplanade, New Brighton
Folio 567
Consent
Date of Certificate 2 February 1922
Officiating Minister W. Walker, Methodist

Page 2377

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 3 February 1922 William Edward Hecay
Dorothy Emma Bires
William Edward Kelly
Dorothy Emma Birss
πŸ’ 1922/946
Bachelor
Spinster
Motorman
24
19
Arthurs Pass
Arthurs Pass
10 years
Life
St. Andrews Church, Christchurch 568 Frederick James Bires, Father 3 February 1922 N. L. D. Webster, Presbyterian
No 81
Date of Notice 3 February 1922
  Groom Bride
Names of Parties William Edward Hecay Dorothy Emma Bires
BDM Match (90%) William Edward Kelly Dorothy Emma Birss
  πŸ’ 1922/946
Condition Bachelor Spinster
Profession Motorman
Age 24 19
Dwelling Place Arthurs Pass Arthurs Pass
Length of Residence 10 years Life
Marriage Place St. Andrews Church, Christchurch
Folio 568
Consent Frederick James Bires, Father
Date of Certificate 3 February 1922
Officiating Minister N. L. D. Webster, Presbyterian
82 3 February 1922 Gustav Adolph Lindemann
Maria Sharpe
Gustav Adolph Lindemann
Maria Sharpe
πŸ’ 1922/947
Widower (28.4.1920)
Widow (7.2.1908)
Retired Farmer
71
64
Christchurch
Christchurch
3 weeks
30 years
Registrar's Office, Christchurch 569 3 February 1922 Registrar
No 82
Date of Notice 3 February 1922
  Groom Bride
Names of Parties Gustav Adolph Lindemann Maria Sharpe
  πŸ’ 1922/947
Condition Widower (28.4.1920) Widow (7.2.1908)
Profession Retired Farmer
Age 71 64
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 30 years
Marriage Place Registrar's Office, Christchurch
Folio 569
Consent
Date of Certificate 3 February 1922
Officiating Minister Registrar
83 3 February 1922 James Adair Foster
Barbara Elizabeth Hughes
James Adair Foster
Barbara Elizabeth Hughes
πŸ’ 1922/949
Bachelor
Spinster
Cabinetmaker
32
32
Opawa
Richmond
Life
Life
Holy Trinity Church, Avonside 570 3 February 1922 O. Fitzgerald, Anglican
No 83
Date of Notice 3 February 1922
  Groom Bride
Names of Parties James Adair Foster Barbara Elizabeth Hughes
  πŸ’ 1922/949
Condition Bachelor Spinster
Profession Cabinetmaker
Age 32 32
Dwelling Place Opawa Richmond
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside
Folio 570
Consent
Date of Certificate 3 February 1922
Officiating Minister O. Fitzgerald, Anglican
84 3 February 1922 Albert Donald Stanley Fisher
Amanda Eliza Hesson
Albert Donald Stanley Fisher
Amanda Eliza Hesson
πŸ’ 1922/950
Bachelor
Spinster
Rubber Worker
24
21
New Brighton
Addington
Life
13 years
Residence of Mrs. Reddie, 16 Park Road, Addington 571 3 February 1922 B. B. Tinsley, Methodist
No 84
Date of Notice 3 February 1922
  Groom Bride
Names of Parties Albert Donald Stanley Fisher Amanda Eliza Hesson
  πŸ’ 1922/950
Condition Bachelor Spinster
Profession Rubber Worker
Age 24 21
Dwelling Place New Brighton Addington
Length of Residence Life 13 years
Marriage Place Residence of Mrs. Reddie, 16 Park Road, Addington
Folio 571
Consent
Date of Certificate 3 February 1922
Officiating Minister B. B. Tinsley, Methodist
85 3 February 1922 Daniel Stanley Heathcote Deavoll
Gladys Beatrice Gray
Daniel Stanley Heathcote Deavoll
Gladys Beatrice Gray
πŸ’ 1922/951
Bachelor
Spinster
Labourer
23
22
Heathcote Valley
Heathcote Valley
Life
12 years
St. Mary's Church, Heathcote 572 3 February 1922 J. R. Young, Anglican
No 85
Date of Notice 3 February 1922
  Groom Bride
Names of Parties Daniel Stanley Heathcote Deavoll Gladys Beatrice Gray
  πŸ’ 1922/951
Condition Bachelor Spinster
Profession Labourer
Age 23 22
Dwelling Place Heathcote Valley Heathcote Valley
Length of Residence Life 12 years
Marriage Place St. Mary's Church, Heathcote
Folio 572
Consent
Date of Certificate 3 February 1922
Officiating Minister J. R. Young, Anglican

Page 2378

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 3 February 1922 George Franklyn Mazey
Harriette Edna St. Clair Welch
George Franklyn Mazey
Harriette Edna St Clair Welsh
πŸ’ 1922/952
Bachelor
Spinster
Painter & Contractor
33
30
Christchurch
Christchurch
Life
9 years
St. Mary's Church, Merivale 573 3 February 1922 P. B. Haggitt, Anglican
No 86
Date of Notice 3 February 1922
  Groom Bride
Names of Parties George Franklyn Mazey Harriette Edna St. Clair Welch
BDM Match (97%) George Franklyn Mazey Harriette Edna St Clair Welsh
  πŸ’ 1922/952
Condition Bachelor Spinster
Profession Painter & Contractor
Age 33 30
Dwelling Place Christchurch Christchurch
Length of Residence Life 9 years
Marriage Place St. Mary's Church, Merivale
Folio 573
Consent
Date of Certificate 3 February 1922
Officiating Minister P. B. Haggitt, Anglican
87 4 February 1922 Lionel John D'Oyly Bayfeild
Eileen Vaughan Coleman
Lionel John D'Oyly Bayfield
Eileen Vaughan Coleman
πŸ’ 1922/953
Bachelor
Spinster
Civil Servant
29
27
Christchurch
Christchurch
7 years
2 years
St. Mary's Church, Merivale 574 4 February 1922 C. A. Tobin, Anglican
No 87
Date of Notice 4 February 1922
  Groom Bride
Names of Parties Lionel John D'Oyly Bayfeild Eileen Vaughan Coleman
BDM Match (96%) Lionel John D'Oyly Bayfield Eileen Vaughan Coleman
  πŸ’ 1922/953
Condition Bachelor Spinster
Profession Civil Servant
Age 29 27
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 2 years
Marriage Place St. Mary's Church, Merivale
Folio 574
Consent
Date of Certificate 4 February 1922
Officiating Minister C. A. Tobin, Anglican
88 4 February 1922 Percival Roy Kennedy
Evelyn Treleaven
Percival Roy Kennedy
Evelyn Treleaven
πŸ’ 1922/954
Bachelor
Widow
Teacher
25
34
Christchurch
Christchurch
Life
Life (20th January 1916)
The Parsonage, 54 Chester Street, Christchurch 575 4 February 1922 W. Ready, Methodist
No 88
Date of Notice 4 February 1922
  Groom Bride
Names of Parties Percival Roy Kennedy Evelyn Treleaven
  πŸ’ 1922/954
Condition Bachelor Widow
Profession Teacher
Age 25 34
Dwelling Place Christchurch Christchurch
Length of Residence Life Life (20th January 1916)
Marriage Place The Parsonage, 54 Chester Street, Christchurch
Folio 575
Consent
Date of Certificate 4 February 1922
Officiating Minister W. Ready, Methodist
89 4 February 1922 Charles Everest
Mabel Harry
Charles Everest
Mabel Harry
πŸ’ 1922/962
Bachelor
Spinster
Labourer
24
22
Woolston
Sydenham
Life
Life
St. Saviour's Church, Sydenham 576 4 February 1922 A. S. Leach, Anglican
No 89
Date of Notice 4 February 1922
  Groom Bride
Names of Parties Charles Everest Mabel Harry
  πŸ’ 1922/962
Condition Bachelor Spinster
Profession Labourer
Age 24 22
Dwelling Place Woolston Sydenham
Length of Residence Life Life
Marriage Place St. Saviour's Church, Sydenham
Folio 576
Consent
Date of Certificate 4 February 1922
Officiating Minister A. S. Leach, Anglican
90 6 February 1922 Neill Aylmer Rattray
Ella Maud Elmore
Neill Aylmer Rattray
Ella Maud Helmore
πŸ’ 1922/973
Bachelor
Spinster
Sheep farmer
26
26
Christchurch
Fendalton
2 days
6 years
St. Mary's Church, Merivale 577 6 February 1922 P. B. Haggitt, Anglican
No 90
Date of Notice 6 February 1922
  Groom Bride
Names of Parties Neill Aylmer Rattray Ella Maud Elmore
BDM Match (94%) Neill Aylmer Rattray Ella Maud Helmore
  πŸ’ 1922/973
Condition Bachelor Spinster
Profession Sheep farmer
Age 26 26
Dwelling Place Christchurch Fendalton
Length of Residence 2 days 6 years
Marriage Place St. Mary's Church, Merivale
Folio 577
Consent
Date of Certificate 6 February 1922
Officiating Minister P. B. Haggitt, Anglican

Page 2379

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 6 February 1922 Edward John Matthew
Lavinia Anne Christiansen
Edward John Marklew
Lavinia Anne Christiansen
πŸ’ 1922/980
Bachelor
Spinster
Mechanic
23
28
Cashmere
Cashmere
2 years
Life
St. Augustine's Church 578 6 February 1922 W. P. Hughes, Anglican
No 91
Date of Notice 6 February 1922
  Groom Bride
Names of Parties Edward John Matthew Lavinia Anne Christiansen
BDM Match (92%) Edward John Marklew Lavinia Anne Christiansen
  πŸ’ 1922/980
Condition Bachelor Spinster
Profession Mechanic
Age 23 28
Dwelling Place Cashmere Cashmere
Length of Residence 2 years Life
Marriage Place St. Augustine's Church
Folio 578
Consent
Date of Certificate 6 February 1922
Officiating Minister W. P. Hughes, Anglican
92 6 February 1922 Joseph Frederick Buxton
Laura Gladys Baumher
Joseph Frederick Buxton
Laura Gladys Baumber
πŸ’ 1922/981
Widower
Spinster
Retired Marine Office
49
37
Sumner
Cashmere
12th May 1919
Life
Methodist Church, Durham Street, Christchurch 579 6 February 1922 W. Baumher, Methodist
No 92
Date of Notice 6 February 1922
  Groom Bride
Names of Parties Joseph Frederick Buxton Laura Gladys Baumher
BDM Match (98%) Joseph Frederick Buxton Laura Gladys Baumber
  πŸ’ 1922/981
Condition Widower Spinster
Profession Retired Marine Office
Age 49 37
Dwelling Place Sumner Cashmere
Length of Residence 12th May 1919 Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 579
Consent
Date of Certificate 6 February 1922
Officiating Minister W. Baumher, Methodist
93 6 February 1922 Colin Stuart Lovett-Smith
Rate Alice Bird
Colin Stuart Lovell-Smith
Rata Alice Bird
πŸ’ 1922/982
Bachelor
Spinster
Commercial Artist
27
27
Riccarton
Linwood
Life
Life
Trinity Congregational Church, Worcester Street, Christchurch 580 6 February 1922 A. J. Huffadine, Congregational
No 93
Date of Notice 6 February 1922
  Groom Bride
Names of Parties Colin Stuart Lovett-Smith Rate Alice Bird
BDM Match (93%) Colin Stuart Lovell-Smith Rata Alice Bird
  πŸ’ 1922/982
Condition Bachelor Spinster
Profession Commercial Artist
Age 27 27
Dwelling Place Riccarton Linwood
Length of Residence Life Life
Marriage Place Trinity Congregational Church, Worcester Street, Christchurch
Folio 580
Consent
Date of Certificate 6 February 1922
Officiating Minister A. J. Huffadine, Congregational
94 8 February 1922 Charles Leonard Palmer
Fanny Lillian Sutherland
Charles Leonard Palmer
Fanny Lillian Sutherland
πŸ’ 1922/983
Bachelor
Spinster
Painter
25
22
Papanui
Papanui
Life
Life
St. Paul's Church, Papanui 581 8 February 1922 W. H. Orbell, Anglican
No 94
Date of Notice 8 February 1922
  Groom Bride
Names of Parties Charles Leonard Palmer Fanny Lillian Sutherland
  πŸ’ 1922/983
Condition Bachelor Spinster
Profession Painter
Age 25 22
Dwelling Place Papanui Papanui
Length of Residence Life Life
Marriage Place St. Paul's Church, Papanui
Folio 581
Consent
Date of Certificate 8 February 1922
Officiating Minister W. H. Orbell, Anglican
95 8 February 1922 Norman Lindsay
Isabel Frances Bigg
Norman Lindsay
Isabel Frances Bigg
πŸ’ 1922/2213
Bachelor
Spinster
Dental Mechanic
29
28
Wellington
Riccarton
6 years
14 years
St. Peter's Church, Upper Riccarton 2341 8 February 1922 A. J. York, Anglican
No 95
Date of Notice 8 February 1922
  Groom Bride
Names of Parties Norman Lindsay Isabel Frances Bigg
  πŸ’ 1922/2213
Condition Bachelor Spinster
Profession Dental Mechanic
Age 29 28
Dwelling Place Wellington Riccarton
Length of Residence 6 years 14 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 2341
Consent
Date of Certificate 8 February 1922
Officiating Minister A. J. York, Anglican

Page 2380

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 8 February 1922 George Bruce Bolt
Mary Best
George Bruce Bolt
Mary Best
πŸ’ 1922/984
Bachelor
Spinster
Aviator
28
25
Auckland
Christchurch
6 years
14 years
St. Mary's Church, Merivale 582 8 February 1922 P. B. Haggitt, Anglican
No 96
Date of Notice 8 February 1922
  Groom Bride
Names of Parties George Bruce Bolt Mary Best
  πŸ’ 1922/984
Condition Bachelor Spinster
Profession Aviator
Age 28 25
Dwelling Place Auckland Christchurch
Length of Residence 6 years 14 years
Marriage Place St. Mary's Church, Merivale
Folio 582
Consent
Date of Certificate 8 February 1922
Officiating Minister P. B. Haggitt, Anglican
97 8 February 1922 Alexander Forbes
Elizabeth Jane Farquhar
Alexander Fortes
Elizabeth Jane Farquhar
πŸ’ 1922/985
Bachelor
Spinster
Contractor
26
25
Kaiapoi
Christchurch
1 year
9 months
Knox Church, Bealey Avenue, Christchurch 583 8 February 1922 B. Erwin, Presbyterian
No 97
Date of Notice 8 February 1922
  Groom Bride
Names of Parties Alexander Forbes Elizabeth Jane Farquhar
BDM Match (97%) Alexander Fortes Elizabeth Jane Farquhar
  πŸ’ 1922/985
Condition Bachelor Spinster
Profession Contractor
Age 26 25
Dwelling Place Kaiapoi Christchurch
Length of Residence 1 year 9 months
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 583
Consent
Date of Certificate 8 February 1922
Officiating Minister B. Erwin, Presbyterian
98 9 February 1922 Percival George Rocke
Edith Richards
Percival George Roche
Edith Richards
πŸ’ 1922/986
Bachelor
Spinster
Carpenter
32
24
Christchurch
Christchurch
3 years
3 years
St. John's Church, Woolston 584 9 February 1922 F. Dunnage, Anglican
No 98
Date of Notice 9 February 1922
  Groom Bride
Names of Parties Percival George Rocke Edith Richards
BDM Match (98%) Percival George Roche Edith Richards
  πŸ’ 1922/986
Condition Bachelor Spinster
Profession Carpenter
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place St. John's Church, Woolston
Folio 584
Consent
Date of Certificate 9 February 1922
Officiating Minister F. Dunnage, Anglican
99 9 February 1922 Richard Molyneux
Margaret Horne
Richard Molyneux
Margaret Horne
πŸ’ 1922/963
Bachelor
Spinster
Lineman
40
29
Christchurch
Christchurch
1 year
3 years
Residence of Miss M. Horne, 12 Berry Street, St. Albans 585 9 February 1922 J. Tennant, Presbyterian
No 99
Date of Notice 9 February 1922
  Groom Bride
Names of Parties Richard Molyneux Margaret Horne
  πŸ’ 1922/963
Condition Bachelor Spinster
Profession Lineman
Age 40 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 3 years
Marriage Place Residence of Miss M. Horne, 12 Berry Street, St. Albans
Folio 585
Consent
Date of Certificate 9 February 1922
Officiating Minister J. Tennant, Presbyterian
100 9 February 1922 William Rudolph Tucker
Janet Myrtle Gibson
William Rudolph Tucker
Janet Myrtle Gibson
πŸ’ 1922/964
Bachelor
Spinster
Merchant
39
21
Ashburton
Christchurch
Life
4 days
Registrar's Office, Christchurch 586 9 February 1922 Registrar
No 100
Date of Notice 9 February 1922
  Groom Bride
Names of Parties William Rudolph Tucker Janet Myrtle Gibson
  πŸ’ 1922/964
Condition Bachelor Spinster
Profession Merchant
Age 39 21
Dwelling Place Ashburton Christchurch
Length of Residence Life 4 days
Marriage Place Registrar's Office, Christchurch
Folio 586
Consent
Date of Certificate 9 February 1922
Officiating Minister Registrar

Page 2381

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 10 February 1922 Albert Victor Taylor
Louisa Uren
Albert Victor Taylor
Louisa Urew
πŸ’ 1922/965
Divorced (Decree Absolute 7.2.1919)
Spinster
Bricklayer & Contractor
34
24
Waltham
Papanui
Life
Life
Methodist Church, Durham Street, Christchurch 587 10 February 1922 W. Ready, Methodist
No 101
Date of Notice 10 February 1922
  Groom Bride
Names of Parties Albert Victor Taylor Louisa Uren
BDM Match (95%) Albert Victor Taylor Louisa Urew
  πŸ’ 1922/965
Condition Divorced (Decree Absolute 7.2.1919) Spinster
Profession Bricklayer & Contractor
Age 34 24
Dwelling Place Waltham Papanui
Length of Residence Life Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 587
Consent
Date of Certificate 10 February 1922
Officiating Minister W. Ready, Methodist
102 10 February 1922 James Hogan
Elizabeth Julia O'Connor
James Hogan
Elizabeth Julia O'Connor
πŸ’ 1922/966
Bachelor
Spinster
Plasterer
26
22
Spreydon
St. Albans
Life
2 years
St. Mary's Church, Manchester Street, Christchurch 588 10 February 1922 J. M. Roche, Roman Catholic
No 102
Date of Notice 10 February 1922
  Groom Bride
Names of Parties James Hogan Elizabeth Julia O'Connor
  πŸ’ 1922/966
Condition Bachelor Spinster
Profession Plasterer
Age 26 22
Dwelling Place Spreydon St. Albans
Length of Residence Life 2 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 588
Consent
Date of Certificate 10 February 1922
Officiating Minister J. M. Roche, Roman Catholic
103 10 February 1922 William Robertson Chisholm
Dorothy McEwen
William Robertson Chisholm
Dorothy McEwen
πŸ’ 1922/967
Bachelor
Spinster
Importer & Exporter
27
26
Christchurch
Christchurch
4 months
4 days
St. Mary's Church, Merivale 589 10 February 1922 P. B. Haggitt, Anglican
No 103
Date of Notice 10 February 1922
  Groom Bride
Names of Parties William Robertson Chisholm Dorothy McEwen
  πŸ’ 1922/967
Condition Bachelor Spinster
Profession Importer & Exporter
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 4 days
Marriage Place St. Mary's Church, Merivale
Folio 589
Consent
Date of Certificate 10 February 1922
Officiating Minister P. B. Haggitt, Anglican
104 11 February 1922 Albert William Pickering
Gwentian Craig
Albert William Pickering
Gwenllian Craig
πŸ’ 1922/968
Widower (15.6.1915)
Spinster
Chemist
43
35
Christchurch
Christchurch
6 days
6 weeks
St. Mary's Church, Merivale 590 11 February 1922 P. B. Haggitt, Anglican
No 104
Date of Notice 11 February 1922
  Groom Bride
Names of Parties Albert William Pickering Gwentian Craig
BDM Match (93%) Albert William Pickering Gwenllian Craig
  πŸ’ 1922/968
Condition Widower (15.6.1915) Spinster
Profession Chemist
Age 43 35
Dwelling Place Christchurch Christchurch
Length of Residence 6 days 6 weeks
Marriage Place St. Mary's Church, Merivale
Folio 590
Consent
Date of Certificate 11 February 1922
Officiating Minister P. B. Haggitt, Anglican
105 11 February 1922 Walter John Smyth
Blanche Plowright
Walter John Smyth
Blanche Plowright
πŸ’ 1922/969
Bachelor
Divorced (Decree Absolute 6.12.1921)
Advertisement Writer
34
36
Christchurch
Redcliffs
5 years
5 years
Registrar's Office, Christchurch 591 11 February 1922 Registrar
No 105
Date of Notice 11 February 1922
  Groom Bride
Names of Parties Walter John Smyth Blanche Plowright
  πŸ’ 1922/969
Condition Bachelor Divorced (Decree Absolute 6.12.1921)
Profession Advertisement Writer
Age 34 36
Dwelling Place Christchurch Redcliffs
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 591
Consent
Date of Certificate 11 February 1922
Officiating Minister Registrar

Page 2383

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 13 February 1922 Roy Follet Drayton
Flora Annie Holland
Roy Follet Drayton
Flora Annie Holland
πŸ’ 1922/974
Bachelor
Spinster
Farmer
28
25
Kopara
Ahaura
2 years
23 years
Methodist Church, Cambridge Terrace, Christchurch 595 13 February 1922 J. Harris, Methodist
No 110
Date of Notice 13 February 1922
  Groom Bride
Names of Parties Roy Follet Drayton Flora Annie Holland
  πŸ’ 1922/974
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Kopara Ahaura
Length of Residence 2 years 23 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 595
Consent
Date of Certificate 13 February 1922
Officiating Minister J. Harris, Methodist
111 15 February 1922 Gerald Francis Gray
Blanche Laing
Gerald Francis Gray
Blanche Laing
πŸ’ 1922/975
Bachelor
Spinster
Accountant
37
33
Christchurch
Christchurch
30 years
20 years
Holy Trinity Church, Avonside 596 15 February 1922 O. Fitzgerald, Anglican
No 111
Date of Notice 15 February 1922
  Groom Bride
Names of Parties Gerald Francis Gray Blanche Laing
  πŸ’ 1922/975
Condition Bachelor Spinster
Profession Accountant
Age 37 33
Dwelling Place Christchurch Christchurch
Length of Residence 30 years 20 years
Marriage Place Holy Trinity Church, Avonside
Folio 596
Consent
Date of Certificate 15 February 1922
Officiating Minister O. Fitzgerald, Anglican
112 15 February 1922 Leslie Chapa King
Mary Margaret Fitzsimmons
Leslie Maple King
Mary Margaret Fitzsimmons
πŸ’ 1922/976
Bachelor
Spinster
Barman
32
22
Christchurch
Christchurch
9 years
3 years
Registrar's Office, Christchurch 597 15 February 1922 Registrar
No 112
Date of Notice 15 February 1922
  Groom Bride
Names of Parties Leslie Chapa King Mary Margaret Fitzsimmons
BDM Match (88%) Leslie Maple King Mary Margaret Fitzsimmons
  πŸ’ 1922/976
Condition Bachelor Spinster
Profession Barman
Age 32 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 597
Consent
Date of Certificate 15 February 1922
Officiating Minister Registrar
113 15 February 1922 Harry Arthur Wilkinson
Edith Mary Maynard
Harry Arthur Wilkinson
Edith Mary Maynard
πŸ’ 1922/977
Bachelor
Widow
Labourer
40
66
Sydenham
Sydenham
9 years
Life
Registrar's Office, Christchurch 598 15 February 1922 Registrar
No 113
Date of Notice 15 February 1922
  Groom Bride
Names of Parties Harry Arthur Wilkinson Edith Mary Maynard
  πŸ’ 1922/977
Condition Bachelor Widow
Profession Labourer
Age 40 66
Dwelling Place Sydenham Sydenham
Length of Residence 9 years Life
Marriage Place Registrar's Office, Christchurch
Folio 598
Consent
Date of Certificate 15 February 1922
Officiating Minister Registrar
114 15 February 1922 John Henry Teitman Burrows
Christina Bennetts
John Henry Teichelman Burrowes
Christina Bennetts
πŸ’ 1922/978
Bachelor
Spinster
Painter
24
24
New Brighton
Christchurch
15 months
22 years
Registrar's Office, Christchurch 599 15 February 1922 Registrar
No 114
Date of Notice 15 February 1922
  Groom Bride
Names of Parties John Henry Teitman Burrows Christina Bennetts
BDM Match (92%) John Henry Teichelman Burrowes Christina Bennetts
  πŸ’ 1922/978
Condition Bachelor Spinster
Profession Painter
Age 24 24
Dwelling Place New Brighton Christchurch
Length of Residence 15 months 22 years
Marriage Place Registrar's Office, Christchurch
Folio 599
Consent
Date of Certificate 15 February 1922
Officiating Minister Registrar

Page 2384

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 15 February 1922 George Herbert Scales
Ella Lilian Rowe
George Herbert Scales
Ella Lilian Rowe
πŸ’ 1922/979
Divorced (Decree Absolute 9 September 1921)
Spinster
Shipowner
63
31
Lower Hutt
Lower Hutt
40 years
24 years
Knox Church, Bealey Avenue, Christchurch 600 16 February 1922 B. Erwin, Presbyterian
No 115
Date of Notice 15 February 1922
  Groom Bride
Names of Parties George Herbert Scales Ella Lilian Rowe
  πŸ’ 1922/979
Condition Divorced (Decree Absolute 9 September 1921) Spinster
Profession Shipowner
Age 63 31
Dwelling Place Lower Hutt Lower Hutt
Length of Residence 40 years 24 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 600
Consent
Date of Certificate 16 February 1922
Officiating Minister B. Erwin, Presbyterian
116 16 February 1922 Alan Reka Bower
Bellavine Kimble Bragge
Alan Reka Bower
Balldvine Kimble Bragge
πŸ’ 1922/438
Bachelor
Spinster
Motor Mechanic
21
17
Sydenham
Sydenham
7 years
8 years
St. John's Church, Latimer Square, Christchurch 601 Lynda Segus Bragge, Mother 16 February 1922 A. N. Wright, Anglican
No 116
Date of Notice 16 February 1922
  Groom Bride
Names of Parties Alan Reka Bower Bellavine Kimble Bragge
BDM Match (96%) Alan Reka Bower Balldvine Kimble Bragge
  πŸ’ 1922/438
Condition Bachelor Spinster
Profession Motor Mechanic
Age 21 17
Dwelling Place Sydenham Sydenham
Length of Residence 7 years 8 years
Marriage Place St. John's Church, Latimer Square, Christchurch
Folio 601
Consent Lynda Segus Bragge, Mother
Date of Certificate 16 February 1922
Officiating Minister A. N. Wright, Anglican
117 16 February 1922 Nelson Wignall Henry Jones
Winifred Lace
Nelson Wignall Henry Jones
Winifred Lace
πŸ’ 1922/449
Widower (29 June 1919)
Widow (30 April 1918)
Grocer's Assistant
36
33
Christchurch
Christchurch
3 days
3 days
Methodist Church, Harewood Road, Papanui 602 16 February 1922 A. Peters, Methodist
No 117
Date of Notice 16 February 1922
  Groom Bride
Names of Parties Nelson Wignall Henry Jones Winifred Lace
  πŸ’ 1922/449
Condition Widower (29 June 1919) Widow (30 April 1918)
Profession Grocer's Assistant
Age 36 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Harewood Road, Papanui
Folio 602
Consent
Date of Certificate 16 February 1922
Officiating Minister A. Peters, Methodist
118 17 February 1922 Louis Ateweiler
Jane Barr
Louis Alsweiler
Jane Barr
πŸ’ 1922/456
Bachelor
Widow (14 March 1891)
Labourer
55
55
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 603 17 February 1922 Registrar
No 118
Date of Notice 17 February 1922
  Groom Bride
Names of Parties Louis Ateweiler Jane Barr
BDM Match (93%) Louis Alsweiler Jane Barr
  πŸ’ 1922/456
Condition Bachelor Widow (14 March 1891)
Profession Labourer
Age 55 55
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 603
Consent
Date of Certificate 17 February 1922
Officiating Minister Registrar
119 15 February 1922 Joseph Torge Paddison
Nora Warvener
Bachelor
Spinster
Clerk in Holy Orders
44
19
Fendalton
Fendalton
3 days
3 days
St. Barnabas' Church, Fendalton N/S 14 days notice, Certificate not yet issued A. S. Leach, Anglican
No 119
Date of Notice 15 February 1922
  Groom Bride
Names of Parties Joseph Torge Paddison Nora Warvener
Condition Bachelor Spinster
Profession Clerk in Holy Orders
Age 44 19
Dwelling Place Fendalton Fendalton
Length of Residence 3 days 3 days
Marriage Place St. Barnabas' Church, Fendalton
Folio N/S
Consent
Date of Certificate 14 days notice, Certificate not yet issued
Officiating Minister A. S. Leach, Anglican

Page 2385

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 18 February 1922 Eric John Robertson Ludlow
Eva Evelyn Kosketa
Eric John Robertson Ludlow
Eva Evelyn Koskela
πŸ’ 1922/457
Bachelor
Spinster
Jockey
23
15
Upper Riccarton
Upper Riccarton
9 years
3 weeks
Registrar's Office, Christchurch 604 Eva Aguirre, formerly Kosketa, mother 18 February 1922 Registrar
No 120
Date of Notice 18 February 1922
  Groom Bride
Names of Parties Eric John Robertson Ludlow Eva Evelyn Kosketa
BDM Match (97%) Eric John Robertson Ludlow Eva Evelyn Koskela
  πŸ’ 1922/457
Condition Bachelor Spinster
Profession Jockey
Age 23 15
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence 9 years 3 weeks
Marriage Place Registrar's Office, Christchurch
Folio 604
Consent Eva Aguirre, formerly Kosketa, mother
Date of Certificate 18 February 1922
Officiating Minister Registrar
121 18 February 1922 Richard Arthur Boulton
Clare Olivia Meikle
Richard Arthur Boulton
Clare Olivia Meikle
πŸ’ 1922/458
Bachelor
Spinster
Farmer
27
20
Kimberley
Christchurch
Life
6 years
Wesley Church, Fitzgerald Avenue, Christchurch 605 Hugh Ferry-Weir Meikle, father 18 February 1922 J. Guy, Methodist
No 121
Date of Notice 18 February 1922
  Groom Bride
Names of Parties Richard Arthur Boulton Clare Olivia Meikle
  πŸ’ 1922/458
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Kimberley Christchurch
Length of Residence Life 6 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 605
Consent Hugh Ferry-Weir Meikle, father
Date of Certificate 18 February 1922
Officiating Minister J. Guy, Methodist
122 20 February 1922 John William Cunningham
Verda Madeline Wilson
John William Cunningham
Verda Madeline Wilson
πŸ’ 1922/459
Bachelor
Spinster
Motor Driver
25
21
Christchurch
Christchurch
2 years
Life
St. Mary's Church, Manchester Street, Christchurch 606 20 February 1922 J. M. Roche, Roman Catholic
No 122
Date of Notice 20 February 1922
  Groom Bride
Names of Parties John William Cunningham Verda Madeline Wilson
  πŸ’ 1922/459
Condition Bachelor Spinster
Profession Motor Driver
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 2 years Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 606
Consent
Date of Certificate 20 February 1922
Officiating Minister J. M. Roche, Roman Catholic
123 20 February 1922 Henry Augustus Basten
Ethel Janet Smith
Henry Augustus Bastin
Ethel Janet Smith
πŸ’ 1922/460
Bachelor
Spinster
Grocer
28
23
Christchurch
Christchurch
10 years
2 years
Knox Church, Bealey Avenue, Christchurch 607 20 February 1922 R. Erwin, Presbyterian
No 123
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Henry Augustus Basten Ethel Janet Smith
BDM Match (98%) Henry Augustus Bastin Ethel Janet Smith
  πŸ’ 1922/460
Condition Bachelor Spinster
Profession Grocer
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 2 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 607
Consent
Date of Certificate 20 February 1922
Officiating Minister R. Erwin, Presbyterian
124 20 February 1922 Barnard Robert Davy Turner
Evelyn Edith Maud Macgregor
Barnard Robert Davy Turner
Evelyn Edith Maud Macgregor
πŸ’ 1922/461
Bachelor
Spinster
Fireman
32
19
Christchurch
Riccarton
10 years
6 years
St. Andrew's Church, Christchurch 608 John Macgregor, father 20 February 1922 N. L. D. Webster, Presbyterian
No 124
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Barnard Robert Davy Turner Evelyn Edith Maud Macgregor
  πŸ’ 1922/461
Condition Bachelor Spinster
Profession Fireman
Age 32 19
Dwelling Place Christchurch Riccarton
Length of Residence 10 years 6 years
Marriage Place St. Andrew's Church, Christchurch
Folio 608
Consent John Macgregor, father
Date of Certificate 20 February 1922
Officiating Minister N. L. D. Webster, Presbyterian

Page 2386

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 20 February 1922 Herbert Arthur Lyes
Doris Eileen Agnes Seales
Herbert Arthur Lyes
Doris Eileen Agnes Seales
πŸ’ 1922/462
Bachelor
Spinster
Bookbinder
23
21
Sydenham
Avonside
Life
Life
St. Paul's Church, Christchurch 609 20 February 1922 J. Paterson, Presbyterian
No 125
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Herbert Arthur Lyes Doris Eileen Agnes Seales
  πŸ’ 1922/462
Condition Bachelor Spinster
Profession Bookbinder
Age 23 21
Dwelling Place Sydenham Avonside
Length of Residence Life Life
Marriage Place St. Paul's Church, Christchurch
Folio 609
Consent
Date of Certificate 20 February 1922
Officiating Minister J. Paterson, Presbyterian
126 20 February 1922 Herbert Iles
Mary Agnes Evans
Herbert Iles
Mary Agnes Evans
πŸ’ 1922/439
Bachelor
Spinster
Billiard Marker
23
20
Christchurch
Christchurch
Life
Life
Roman Catholic Cathedral, Barbadoes Street, Christchurch 610 Mary Evans, Mother 20 February 1922 J. Hanrahan, Roman Catholic
No 126
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Herbert Iles Mary Agnes Evans
  πŸ’ 1922/439
Condition Bachelor Spinster
Profession Billiard Marker
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 610
Consent Mary Evans, Mother
Date of Certificate 20 February 1922
Officiating Minister J. Hanrahan, Roman Catholic
127 20 February 1922 Harry Archie Marot
Constance Elta Clausen
Harry Archie Marsh
Constance Ella Clausen
πŸ’ 1922/2218
Bachelor
Spinster
Labourer
27
21
Hayland, Rangiora
Claney
2 years
Life
Anglican Church, Belfast 2345 20 February 1922 J. W. Robinson, Anglican
No 127
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Harry Archie Marot Constance Elta Clausen
BDM Match (92%) Harry Archie Marsh Constance Ella Clausen
  πŸ’ 1922/2218
Condition Bachelor Spinster
Profession Labourer
Age 27 21
Dwelling Place Hayland, Rangiora Claney
Length of Residence 2 years Life
Marriage Place Anglican Church, Belfast
Folio 2345
Consent
Date of Certificate 20 February 1922
Officiating Minister J. W. Robinson, Anglican
128 20 February 1922 Henry Clifford Rappett
Dorothy Ada Brandon
Henry Clifford Chappell
Dorothy Ada Brandon
πŸ’ 1922/2249
Bachelor
Spinster
Slaughterman
25
23
Prebbleton
Halswell
2 years
8 years
St. Mary's Church, Halswell 2403 20 February 1922 A. L. Canter, Anglican
No 128
Date of Notice 20 February 1922
  Groom Bride
Names of Parties Henry Clifford Rappett Dorothy Ada Brandon
BDM Match (91%) Henry Clifford Chappell Dorothy Ada Brandon
  πŸ’ 1922/2249
Condition Bachelor Spinster
Profession Slaughterman
Age 25 23
Dwelling Place Prebbleton Halswell
Length of Residence 2 years 8 years
Marriage Place St. Mary's Church, Halswell
Folio 2403
Consent
Date of Certificate 20 February 1922
Officiating Minister A. L. Canter, Anglican
129 21 February 1922 Joseph Weston
Alice May Brassington
Joseph Weston
Alice May Brassington
πŸ’ 1922/440
Bachelor
Spinster
Sawyer
42
38
Sydenham
Sydenham
Life
6 days
St. Mary's Church, Addington 611 21 February 1922 W. T. Bean, Anglican
No 129
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Joseph Weston Alice May Brassington
  πŸ’ 1922/440
Condition Bachelor Spinster
Profession Sawyer
Age 42 38
Dwelling Place Sydenham Sydenham
Length of Residence Life 6 days
Marriage Place St. Mary's Church, Addington
Folio 611
Consent
Date of Certificate 21 February 1922
Officiating Minister W. T. Bean, Anglican

Page 2387

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 21 February 1922 John Spencer
Mabel Irene Donaldson
John Spencer
Mabel Irene Donaldson
πŸ’ 1922/441
Bachelor
Spinster
Leather maker
24
21
Christchurch
Richmond
6 years
Life
Holy Trinity Church, Avonside 612 21 February 1922 O. Fitzgerald, Anglican
No 130
Date of Notice 21 February 1922
  Groom Bride
Names of Parties John Spencer Mabel Irene Donaldson
  πŸ’ 1922/441
Condition Bachelor Spinster
Profession Leather maker
Age 24 21
Dwelling Place Christchurch Richmond
Length of Residence 6 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 612
Consent
Date of Certificate 21 February 1922
Officiating Minister O. Fitzgerald, Anglican
131 21 February 1922 Henry Barton
Florence Elizabeth Ireland
Henry Barton
Florence Elizabeth Ireland
πŸ’ 1922/442
Bachelor
Spinster
Bricklayer
37
35
Christchurch
Christchurch
16 years
16 years
Knox Church, Bealey Avenue, Christchurch 613 21 February 1922 B. Erwin, Presbyterian
No 131
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Henry Barton Florence Elizabeth Ireland
  πŸ’ 1922/442
Condition Bachelor Spinster
Profession Bricklayer
Age 37 35
Dwelling Place Christchurch Christchurch
Length of Residence 16 years 16 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 613
Consent
Date of Certificate 21 February 1922
Officiating Minister B. Erwin, Presbyterian
132 21 February 1922 Owen Conihear
Evelene Violet Burgess
Owen Conibear
Evelene Violet Burgess
πŸ’ 1922/443
Bachelor
Spinster
Civil Servant
25
23
Christchurch
Christchurch
10 years
Life
St. Mary's Church, Addington 614 21 February 1922 W. T. Bean, Anglican
No 132
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Owen Conihear Evelene Violet Burgess
BDM Match (96%) Owen Conibear Evelene Violet Burgess
  πŸ’ 1922/443
Condition Bachelor Spinster
Profession Civil Servant
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place St. Mary's Church, Addington
Folio 614
Consent
Date of Certificate 21 February 1922
Officiating Minister W. T. Bean, Anglican
133 21 February 1922 Charles William Henry Ive
Catherine Eleanor Mettor
Charles William Henry Ive
Catherine Eleanor Mellor
πŸ’ 1922/444
Bachelor
Spinster
Journalist
32
22
Invercargill
Christchurch
3 years
2 years
Roman Catholic Presbytery, Barbadoes Street, Christchurch 615 21 February 1922 T. Hanrahan, Roman Catholic
No 133
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Charles William Henry Ive Catherine Eleanor Mettor
BDM Match (96%) Charles William Henry Ive Catherine Eleanor Mellor
  πŸ’ 1922/444
Condition Bachelor Spinster
Profession Journalist
Age 32 22
Dwelling Place Invercargill Christchurch
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Presbytery, Barbadoes Street, Christchurch
Folio 615
Consent
Date of Certificate 21 February 1922
Officiating Minister T. Hanrahan, Roman Catholic
134 21 February 1922 Bernard John Starick
Ivy Rubina Campbell
Bernard John Sharlick
Ivy Rubina Campbell
πŸ’ 1922/445
Bachelor
Spinster
Farmer
26
24
Marshland
Burwood
Life
Life
All Saints Church, Burwood 616 21 February 1922 C. A. Tobin, Anglican
No 134
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Bernard John Starick Ivy Rubina Campbell
BDM Match (95%) Bernard John Sharlick Ivy Rubina Campbell
  πŸ’ 1922/445
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Marshland Burwood
Length of Residence Life Life
Marriage Place All Saints Church, Burwood
Folio 616
Consent
Date of Certificate 21 February 1922
Officiating Minister C. A. Tobin, Anglican

Page 2388

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and 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 21 February 1922 Norman B. Takeaway
Lucy Winifred Derungs
Norman Blakeway
Lucy Winifred Derungs
πŸ’ 1922/446
Bachelor
Spinster
Plumber
22
21
Upper Riccarton
Upper Riccarton
Life
Life
St. Peter's Church, Upper Riccarton 617 21 February 1922 A. T. York, Anglican
No 135
Date of Notice 21 February 1922
  Groom Bride
Names of Parties Norman B. Takeaway Lucy Winifred Derungs
BDM Match (89%) Norman Blakeway Lucy Winifred Derungs
  πŸ’ 1922/446
Condition Bachelor Spinster
Profession Plumber
Age 22 21
Dwelling Place Upper Riccarton Upper Riccarton
Length of Residence Life Life
Marriage Place St. Peter's Church, Upper Riccarton
Folio 617
Consent
Date of Certificate 21 February 1922
Officiating Minister A. T. York, Anglican
136 22 February 1922 George Hand
Annie Louise Davis
George Hand
Annie Louise Davis
πŸ’ 1922/447
Bachelor
Spinster
Bootmaker
38
45
Riccarton
Riccarton
Life
6 months
Registrar Office, Christchurch 618 22 February 1922 Registrar
No 136
Date of Notice 22 February 1922
  Groom Bride
Names of Parties George Hand Annie Louise Davis
  πŸ’ 1922/447
Condition Bachelor Spinster
Profession Bootmaker
Age 38 45
Dwelling Place Riccarton Riccarton
Length of Residence Life 6 months
Marriage Place Registrar Office, Christchurch
Folio 618
Consent
Date of Certificate 22 February 1922
Officiating Minister Registrar
137 22 February 1922 Thomas William Felton
Ethel Margaret Grand
Thomas William Felton
Ethel Margaret Grand
πŸ’ 1922/448
Widower
Spinster
Engineer
38
40
Christchurch
Christchurch
30 years
Life
St. John's Church, Christchurch 619 22 February 1922 H. N. Wright, Anglican
No 137
Date of Notice 22 February 1922
  Groom Bride
Names of Parties Thomas William Felton Ethel Margaret Grand
  πŸ’ 1922/448
Condition Widower Spinster
Profession Engineer
Age 38 40
Dwelling Place Christchurch Christchurch
Length of Residence 30 years Life
Marriage Place St. John's Church, Christchurch
Folio 619
Consent
Date of Certificate 22 February 1922
Officiating Minister H. N. Wright, Anglican
138 22 February 1922 Robert Vyse Phillips
Elizabeth Mary Hampton
Robert Vyse Phillips
Elizabeth Mary Hampton
πŸ’ 1922/450
Widower
Spinster
Clerk
56
47
Christchurch
Christchurch
6 years
Life
St. John's Church, Christchurch 620 22 February 1922 H. N. Wright, Anglican
No 138
Date of Notice 22 February 1922
  Groom Bride
Names of Parties Robert Vyse Phillips Elizabeth Mary Hampton
  πŸ’ 1922/450
Condition Widower Spinster
Profession Clerk
Age 56 47
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place St. John's Church, Christchurch
Folio 620
Consent
Date of Certificate 22 February 1922
Officiating Minister H. N. Wright, Anglican
139 22 February 1922 James Laird Low
Gladys Annie Merca Burns
James Laird Low
Gladys Annie Merea Burns
πŸ’ 1922/451
Bachelor
Spinster
Painter
29
24
Richmond
Linwood
20 months
19 months
St. Paul's Church, Christchurch 621 22 February 1922 J. Paterson, Presbyterian
No 139
Date of Notice 22 February 1922
  Groom Bride
Names of Parties James Laird Low Gladys Annie Merca Burns
BDM Match (98%) James Laird Low Gladys Annie Merea Burns
  πŸ’ 1922/451
Condition Bachelor Spinster
Profession Painter
Age 29 24
Dwelling Place Richmond Linwood
Length of Residence 20 months 19 months
Marriage Place St. Paul's Church, Christchurch
Folio 621
Consent
Date of Certificate 22 February 1922
Officiating Minister J. Paterson, Presbyterian

Page 2389

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
140 22 February 1922 Edwin John Perham Sprosen
Jane Robertson Kittner
Edwin John Perham Sprosen
Jane Robertson Killner
πŸ’ 1922/452
Bachelor
Spinster
Builder
52
41
Linwood
Linwood
22 years
Life
Holy Trinity Church, Avonside 622 22 February 1922 O. Fitzgerald, Anglican
No 140
Date of Notice 22 February 1922
  Groom Bride
Names of Parties Edwin John Perham Sprosen Jane Robertson Kittner
BDM Match (95%) Edwin John Perham Sprosen Jane Robertson Killner
  πŸ’ 1922/452
Condition Bachelor Spinster
Profession Builder
Age 52 41
Dwelling Place Linwood Linwood
Length of Residence 22 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 622
Consent
Date of Certificate 22 February 1922
Officiating Minister O. Fitzgerald, Anglican
141 23 February 1922 William Walter Avery
Martha Wrobleski
William Walter Avery
Martha Wroblenski
πŸ’ 1922/453
Bachelor
Spinster
Horse Trainer
27
29
Sydenham
Christchurch
3 years
3 years
Roman Catholic Cathedral, Christchurch 623 23 February 1922 J. Hannagan, Roman Catholic
No 141
Date of Notice 23 February 1922
  Groom Bride
Names of Parties William Walter Avery Martha Wrobleski
BDM Match (97%) William Walter Avery Martha Wroblenski
  πŸ’ 1922/453
Condition Bachelor Spinster
Profession Horse Trainer
Age 27 29
Dwelling Place Sydenham Christchurch
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 623
Consent
Date of Certificate 23 February 1922
Officiating Minister J. Hannagan, Roman Catholic
142 23 February 1922 Robert Browett
Hannah Vera Bather
Robert Boswell
Hannah Vera Barker
πŸ’ 1922/454
Bachelor
Spinster
Railway Employee
29
29
Sydenham
Sydenham
12 years
Life
Roman Catholic Cathedral, Christchurch 624 25 February 1922 J. Murphy, Roman Catholic
No 142
Date of Notice 23 February 1922
  Groom Bride
Names of Parties Robert Browett Hannah Vera Bather
BDM Match (80%) Robert Boswell Hannah Vera Barker
  πŸ’ 1922/454
Condition Bachelor Spinster
Profession Railway Employee
Age 29 29
Dwelling Place Sydenham Sydenham
Length of Residence 12 years Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 624
Consent
Date of Certificate 25 February 1922
Officiating Minister J. Murphy, Roman Catholic
143 23 February 1922 Leslie George Hack
Bethea Frew Brown
Leslie George Hack
Bethea Frew Brown
πŸ’ 1922/455
Bachelor
Spinster
Farmer
26
23
Brookside
Christchurch
2 years
10 months
St. Pauls Church, Christchurch 625 23 February 1922 J. Paterson, Presbyterian
No 143
Date of Notice 23 February 1922
  Groom Bride
Names of Parties Leslie George Hack Bethea Frew Brown
  πŸ’ 1922/455
Condition Bachelor Spinster
Profession Farmer
Age 26 23
Dwelling Place Brookside Christchurch
Length of Residence 2 years 10 months
Marriage Place St. Pauls Church, Christchurch
Folio 625
Consent
Date of Certificate 23 February 1922
Officiating Minister J. Paterson, Presbyterian
144 24 February 1922 Stanley Fullerton Tait
Olive Marion Radford
Stanley Fullerton Tait
Olive Marion Radford
πŸ’ 1922/2216
Bachelor
Spinster
Farmer
31
22
Governors Bay
Gebbies Flat
Life
Life
Anglican Church, Gebbies Flat 2343 24 February 1922 G. B. Nanson, Anglican
No 144
Date of Notice 24 February 1922
  Groom Bride
Names of Parties Stanley Fullerton Tait Olive Marion Radford
  πŸ’ 1922/2216
Condition Bachelor Spinster
Profession Farmer
Age 31 22
Dwelling Place Governors Bay Gebbies Flat
Length of Residence Life Life
Marriage Place Anglican Church, Gebbies Flat
Folio 2343
Consent
Date of Certificate 24 February 1922
Officiating Minister G. B. Nanson, Anglican

Page 2390

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 24 February 1922 William Henry Frederick Clemence
Florence McKenzie commonly known as Florence Hill
William Henry Frederick Clemence
Florence Hill
πŸ’ 1922/987
Bachelor
Spinster
Cooper
33
36
Riccarton
St Albans
5 years
8 years
Residence of Mrs. Jones, 15 Bristol Street, St Albans 626 24 February 1922 A. J. Huffadine, Congregational
No 145
Date of Notice 24 February 1922
  Groom Bride
Names of Parties William Henry Frederick Clemence Florence McKenzie commonly known as Florence Hill
BDM Match (63%) William Henry Frederick Clemence Florence Hill
  πŸ’ 1922/987
Condition Bachelor Spinster
Profession Cooper
Age 33 36
Dwelling Place Riccarton St Albans
Length of Residence 5 years 8 years
Marriage Place Residence of Mrs. Jones, 15 Bristol Street, St Albans
Folio 626
Consent
Date of Certificate 24 February 1922
Officiating Minister A. J. Huffadine, Congregational
146 25 February 1922 Laurance Pitcher
Frances Bertha Knatt
Laurance Pitcher
Frances Bertha Knott
πŸ’ 1922/998
Bachelor
Spinster
Motor Mechanic
35
27
Spreydon
Spreydon
3 days
3 days
St. Saviour's Church, Sydenham 627 25 February 1922 W. P. Hughes, Anglican
No 146
Date of Notice 25 February 1922
  Groom Bride
Names of Parties Laurance Pitcher Frances Bertha Knatt
BDM Match (98%) Laurance Pitcher Frances Bertha Knott
  πŸ’ 1922/998
Condition Bachelor Spinster
Profession Motor Mechanic
Age 35 27
Dwelling Place Spreydon Spreydon
Length of Residence 3 days 3 days
Marriage Place St. Saviour's Church, Sydenham
Folio 627
Consent
Date of Certificate 25 February 1922
Officiating Minister W. P. Hughes, Anglican
147 25 February 1922 Percival Leslie Williams
Theresa Marie Agnes McGee
Percival Leslie Williams
Theresa Marie Agnes McGee
πŸ’ 1922/1005
Bachelor
Spinster
Civil Servant
27
29
Linwood
Linwood
3 years
Life
Roman Catholic Cathedral, Barbadoes Street, Christchurch 628 25 February 1922 J. Hanrahan, Roman Catholic
No 147
Date of Notice 25 February 1922
  Groom Bride
Names of Parties Percival Leslie Williams Theresa Marie Agnes McGee
  πŸ’ 1922/1005
Condition Bachelor Spinster
Profession Civil Servant
Age 27 29
Dwelling Place Linwood Linwood
Length of Residence 3 years Life
Marriage Place Roman Catholic Cathedral, Barbadoes Street, Christchurch
Folio 628
Consent
Date of Certificate 25 February 1922
Officiating Minister J. Hanrahan, Roman Catholic
148 25 February 1922 Harold Metcalfe
Gladys Sarah Aspray
Harold Metcalf
Gladys Sarah Aspray
πŸ’ 1922/1006
Bachelor
Spinster
Railway Employee
23
24
St Albans
St Albans
10 years
2 years
Registrar's Office, Christchurch 629 25 February 1922 Registrar
No 148
Date of Notice 25 February 1922
  Groom Bride
Names of Parties Harold Metcalfe Gladys Sarah Aspray
BDM Match (97%) Harold Metcalf Gladys Sarah Aspray
  πŸ’ 1922/1006
Condition Bachelor Spinster
Profession Railway Employee
Age 23 24
Dwelling Place St Albans St Albans
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 629
Consent
Date of Certificate 25 February 1922
Officiating Minister Registrar
149 27 February 1922 Frederick William Jostand
May Addington Thomson
Frederick William Josland
May Addington Thomson
πŸ’ 1922/2217
Bachelor
Spinster
Railway Breth
32
23
Christchurch
Ashburton
18 months
Life
St. Saviour's Church, Sydenham 2344 27 February 1922 W. P. Hughes, Anglican
No 149
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Frederick William Jostand May Addington Thomson
BDM Match (98%) Frederick William Josland May Addington Thomson
  πŸ’ 1922/2217
Condition Bachelor Spinster
Profession Railway Breth
Age 32 23
Dwelling Place Christchurch Ashburton
Length of Residence 18 months Life
Marriage Place St. Saviour's Church, Sydenham
Folio 2344
Consent
Date of Certificate 27 February 1922
Officiating Minister W. P. Hughes, Anglican

Page 2391

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 27 February 1922 Frank Clive
Catherine Kathleen McKay
Frank Clive
Catherine Mathieson McKay
πŸ’ 1922/1007
Bachelor
Spinster
Labourer
23
26
North Loburn
Springston
6 months
17 years
St. Paul's Church, Christchurch 630 27 February 1922 J. Paterson, Presbyterian
No 150
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Frank Clive Catherine Kathleen McKay
BDM Match (92%) Frank Clive Catherine Mathieson McKay
  πŸ’ 1922/1007
Condition Bachelor Spinster
Profession Labourer
Age 23 26
Dwelling Place North Loburn Springston
Length of Residence 6 months 17 years
Marriage Place St. Paul's Church, Christchurch
Folio 630
Consent
Date of Certificate 27 February 1922
Officiating Minister J. Paterson, Presbyterian
151 27 February 1922 Arthur George Palmer
Alice Hill
Arthur George Palmer
Alice Hill
πŸ’ 1922/1008
Bachelor
Spinster
Electrician
23
22
Addington
Addington
Life
Life
St. Mary's Church, Addington 631 27 February 1922 W. S. Bean, Anglican
No 151
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Arthur George Palmer Alice Hill
  πŸ’ 1922/1008
Condition Bachelor Spinster
Profession Electrician
Age 23 22
Dwelling Place Addington Addington
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 631
Consent
Date of Certificate 27 February 1922
Officiating Minister W. S. Bean, Anglican
152 27 February 1922 Walter Henry Smale
Rosa Pierson
Walter Henry Small
Rosa Pierson
πŸ’ 1922/1009
Bachelor
Spinster
Coach-painter
22
21
Spreydon
Woolston
Life
Life
St. Peter's Church, Woolston 632 27 February 1922 W. Tanner, Presbyterian
No 152
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Walter Henry Smale Rosa Pierson
BDM Match (97%) Walter Henry Small Rosa Pierson
  πŸ’ 1922/1009
Condition Bachelor Spinster
Profession Coach-painter
Age 22 21
Dwelling Place Spreydon Woolston
Length of Residence Life Life
Marriage Place St. Peter's Church, Woolston
Folio 632
Consent
Date of Certificate 27 February 1922
Officiating Minister W. Tanner, Presbyterian
153 27 February 1922 Thomas Harding
Elizabeth Annie Hawkins
Thomas Harding
Elizabeth Annie Hawkins
πŸ’ 1922/1010
Bachelor
Spinster
Carpenter
38
34
Christchurch
Christchurch
6 months
8 days
Methodist Church, Durham Street, Christchurch 633 27 February 1922 W. Baumber, Methodist
No 153
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Thomas Harding Elizabeth Annie Hawkins
  πŸ’ 1922/1010
Condition Bachelor Spinster
Profession Carpenter
Age 38 34
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 8 days
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 633
Consent
Date of Certificate 27 February 1922
Officiating Minister W. Baumber, Methodist
154 27 February 1922 Robert Kerr
Lillian Victoria Robson
Robert Kerr
Lillian Victoria Robson
πŸ’ 1922/1011
Bachelor
Spinster
Railway Engine Driver
30
24
Christchurch
Christchurch
Life
Life
Methodist Church, Durham Street, South Christchurch 634 27 February 1922 J. W. Vealie, Methodist
No 154
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Robert Kerr Lillian Victoria Robson
  πŸ’ 1922/1011
Condition Bachelor Spinster
Profession Railway Engine Driver
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Methodist Church, Durham Street, South Christchurch
Folio 634
Consent
Date of Certificate 27 February 1922
Officiating Minister J. W. Vealie, Methodist

Page 2392

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 27 February 1922 Percy Herbert Conway
Agnes Teirre Ritchie
Percy Herbert Conway
Agnes Veirre Ritchie
πŸ’ 1922/988
Widower
Spinster
Rail Contractor
28
18
Governor's Bay
Linwood
2 years
8 years
Registrar's Office, Christchurch 635 William Ritchie, Father 27 February 1922 Registrar
No 155
Date of Notice 27 February 1922
  Groom Bride
Names of Parties Percy Herbert Conway Agnes Teirre Ritchie
BDM Match (98%) Percy Herbert Conway Agnes Veirre Ritchie
  πŸ’ 1922/988
Condition Widower Spinster
Profession Rail Contractor
Age 28 18
Dwelling Place Governor's Bay Linwood
Length of Residence 2 years 8 years
Marriage Place Registrar's Office, Christchurch
Folio 635
Consent William Ritchie, Father
Date of Certificate 27 February 1922
Officiating Minister Registrar
156 28 February 1922 Frederick James Murfitt
Eva McGee
Frederick James Murfitt
Ellen McGee
πŸ’ 1922/989
Bachelor
Spinster
Jockey
20
21
Christchurch
Christchurch
6 years
Life
Registrar's Office, Christchurch 636 Harry Murfitt, Father 28 February 1922 Registrar
No 156
Date of Notice 28 February 1922
  Groom Bride
Names of Parties Frederick James Murfitt Eva McGee
BDM Match (82%) Frederick James Murfitt Ellen McGee
  πŸ’ 1922/989
Condition Bachelor Spinster
Profession Jockey
Age 20 21
Dwelling Place Christchurch Christchurch
Length of Residence 6 years Life
Marriage Place Registrar's Office, Christchurch
Folio 636
Consent Harry Murfitt, Father
Date of Certificate 28 February 1922
Officiating Minister Registrar
157 28 February 1922 John Fry
Irene Ami Jetverton
John Fry
Irene Ami Yelverton
πŸ’ 1922/990
Bachelor
Divorced (Decree Absolute 17.6.1918)
Sanitary Plumber
43
32
Christchurch
Residence of Mr. W. B. Barnett, 23 Pratt Street, New Brighton
4 years
2 1/2 years
Residence of Mr. W. B. Barnett, 23 Pratt Street, New Brighton 637 28 February 1922 J. Jackson, Presbyterian
No 157
Date of Notice 28 February 1922
  Groom Bride
Names of Parties John Fry Irene Ami Jetverton
BDM Match (95%) John Fry Irene Ami Yelverton
  πŸ’ 1922/990
Condition Bachelor Divorced (Decree Absolute 17.6.1918)
Profession Sanitary Plumber
Age 43 32
Dwelling Place Christchurch Residence of Mr. W. B. Barnett, 23 Pratt Street, New Brighton
Length of Residence 4 years 2 1/2 years
Marriage Place Residence of Mr. W. B. Barnett, 23 Pratt Street, New Brighton
Folio 637
Consent
Date of Certificate 28 February 1922
Officiating Minister J. Jackson, Presbyterian
158 1 March 1922 Cyril Arthur Phillip Moane
May Dawber
Cyril Arthur Phillip Sloane
May Dawber
πŸ’ 1922/991
Bachelor
Spinster
Labourer
24
30
Templeton
Riccarton
6 years
18 months
Registrar's Office, Christchurch 638 1 March 1922 Registrar
No 158
Date of Notice 1 March 1922
  Groom Bride
Names of Parties Cyril Arthur Phillip Moane May Dawber
BDM Match (96%) Cyril Arthur Phillip Sloane May Dawber
  πŸ’ 1922/991
Condition Bachelor Spinster
Profession Labourer
Age 24 30
Dwelling Place Templeton Riccarton
Length of Residence 6 years 18 months
Marriage Place Registrar's Office, Christchurch
Folio 638
Consent
Date of Certificate 1 March 1922
Officiating Minister Registrar
159 1 March 1922 Henry Emerson Leech
Violet May Booksey
Henry Emerson Leech
Violet May Cooksley
πŸ’ 1922/992
Bachelor
Spinster
Farmer
26
25
Opawa
Hillsborough
3 months
Life
Methodist Church, Durham Street, Christchurch 639 1 March 1922 W. Ready, Methodist
No 159
Date of Notice 1 March 1922
  Groom Bride
Names of Parties Henry Emerson Leech Violet May Booksey
BDM Match (95%) Henry Emerson Leech Violet May Cooksley
  πŸ’ 1922/992
Condition Bachelor Spinster
Profession Farmer
Age 26 25
Dwelling Place Opawa Hillsborough
Length of Residence 3 months Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 639
Consent
Date of Certificate 1 March 1922
Officiating Minister W. Ready, Methodist

Page 2393

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 1 March 1922 Leo Arthur Harris
Mary Matilda Jennison
Leo Arthur Harris
Mary Matilda Jennison
πŸ’ 1922/993
Bachelor
Spinster
Butter Factory Assistant
24
18
Bromley
Bromley
1 year
1 year
St. John's Church, Christchurch 640 Benjamin Armitage Jennison, Father 1 March 1922 A. N. Wright, Anglican
No 160
Date of Notice 1 March 1922
  Groom Bride
Names of Parties Leo Arthur Harris Mary Matilda Jennison
  πŸ’ 1922/993
Condition Bachelor Spinster
Profession Butter Factory Assistant
Age 24 18
Dwelling Place Bromley Bromley
Length of Residence 1 year 1 year
Marriage Place St. John's Church, Christchurch
Folio 640
Consent Benjamin Armitage Jennison, Father
Date of Certificate 1 March 1922
Officiating Minister A. N. Wright, Anglican
161 2 March 1922 Randal Charles Mackie
Ina Cherrie
Randal Charles Mackie
Ina Cherrie
πŸ’ 1922/994
Bachelor
Spinster
Contractor
28
32
Heathcote
Heathcote
1 year
5 months
Residence of Mrs. Ashly, Hill Road, Heathcote 641 2 March 1922 G. Wallace, Presbyterian
No 161
Date of Notice 2 March 1922
  Groom Bride
Names of Parties Randal Charles Mackie Ina Cherrie
  πŸ’ 1922/994
Condition Bachelor Spinster
Profession Contractor
Age 28 32
Dwelling Place Heathcote Heathcote
Length of Residence 1 year 5 months
Marriage Place Residence of Mrs. Ashly, Hill Road, Heathcote
Folio 641
Consent
Date of Certificate 2 March 1922
Officiating Minister G. Wallace, Presbyterian
162 3 March 1922 Samuel Hall
Louisa Ellen Tucker
Samuel Hall
Louisa Ellen Tucker
πŸ’ 1922/995
Widower (8.2.1921)
Spinster
Farmer
36
28
Aparima
Addington
8 years
Life
St. Mary's Church, Addington 642 3 March 1922 W. T. Bean, Anglican
No 162
Date of Notice 3 March 1922
  Groom Bride
Names of Parties Samuel Hall Louisa Ellen Tucker
  πŸ’ 1922/995
Condition Widower (8.2.1921) Spinster
Profession Farmer
Age 36 28
Dwelling Place Aparima Addington
Length of Residence 8 years Life
Marriage Place St. Mary's Church, Addington
Folio 642
Consent
Date of Certificate 3 March 1922
Officiating Minister W. T. Bean, Anglican
163 4 March 1922 David John Milne
Mona Parkin
David John Milne
Mona Parkin
πŸ’ 1922/996
Bachelor
Spinster
Draughtsman
24
22
Addington
Barrington Street, Spreydon
18 months
8 years
Presbyterian Church, Barrington Street, Spreydon 643 4 March 1922 N. J. D. Webster, Presbyterian
No 163
Date of Notice 4 March 1922
  Groom Bride
Names of Parties David John Milne Mona Parkin
  πŸ’ 1922/996
Condition Bachelor Spinster
Profession Draughtsman
Age 24 22
Dwelling Place Addington Barrington Street, Spreydon
Length of Residence 18 months 8 years
Marriage Place Presbyterian Church, Barrington Street, Spreydon
Folio 643
Consent
Date of Certificate 4 March 1922
Officiating Minister N. J. D. Webster, Presbyterian
164 4 March 1922 George William Albert Agar
Lucy Etvera Fry
George William Albert Agar
Lucy Elvera Fry
πŸ’ 1922/997
Bachelor
Spinster
Clerk
24
22
Opawa
St. Albans
12 years
5 years
St. Mary's Church, Merivale 644 4 March 1922 P. B. Haggitt, Anglican
No 164
Date of Notice 4 March 1922
  Groom Bride
Names of Parties George William Albert Agar Lucy Etvera Fry
BDM Match (97%) George William Albert Agar Lucy Elvera Fry
  πŸ’ 1922/997
Condition Bachelor Spinster
Profession Clerk
Age 24 22
Dwelling Place Opawa St. Albans
Length of Residence 12 years 5 years
Marriage Place St. Mary's Church, Merivale
Folio 644
Consent
Date of Certificate 4 March 1922
Officiating Minister P. B. Haggitt, Anglican

Page 2394

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 6 March 1922 David Wellesley Worsfold
Hilda Frances Kerstan
David Wellesley Worsfold
Hilda Frances Kershaw
πŸ’ 1922/999
Bachelor
Spinster
Assembler (Machinery)
27
24
Linwood
Addington
15 years
Life
St. Mary's Church 645 6 March 1922 W. S. Bean, Anglican
No 165
Date of Notice 6 March 1922
  Groom Bride
Names of Parties David Wellesley Worsfold Hilda Frances Kerstan
BDM Match (95%) David Wellesley Worsfold Hilda Frances Kershaw
  πŸ’ 1922/999
Condition Bachelor Spinster
Profession Assembler (Machinery)
Age 27 24
Dwelling Place Linwood Addington
Length of Residence 15 years Life
Marriage Place St. Mary's Church
Folio 645
Consent
Date of Certificate 6 March 1922
Officiating Minister W. S. Bean, Anglican
166 6 March 1922 Keith Holman Parkinson
Valmai Matson
Keith Holman Parkinson
Valmai Matson
πŸ’ 1922/2219
Bachelor
Spinster
Farmer
25
21
Kaituna
St. Albans
21 years
Life
St. Mary's Church 2346 6 March 1922 P. B. Haggitt, Anglican
No 166
Date of Notice 6 March 1922
  Groom Bride
Names of Parties Keith Holman Parkinson Valmai Matson
  πŸ’ 1922/2219
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Kaituna St. Albans
Length of Residence 21 years Life
Marriage Place St. Mary's Church
Folio 2346
Consent
Date of Certificate 6 March 1922
Officiating Minister P. B. Haggitt, Anglican
167 6 March 1922 James Albert Percasky
Elizabeth Frances Gorlick
James Albert Percasky
Elizabeth Frances Garlick
πŸ’ 1922/1000
Bachelor
Spinster
Labourer
27
27
Marshland
Merivale
Life
4 years
St. Mary's Church, Manchester Street, Christchurch 646 6 March 1922 C. A. Seymour, Roman Catholic
No 167
Date of Notice 6 March 1922
  Groom Bride
Names of Parties James Albert Percasky Elizabeth Frances Gorlick
BDM Match (98%) James Albert Percasky Elizabeth Frances Garlick
  πŸ’ 1922/1000
Condition Bachelor Spinster
Profession Labourer
Age 27 27
Dwelling Place Marshland Merivale
Length of Residence Life 4 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 646
Consent
Date of Certificate 6 March 1922
Officiating Minister C. A. Seymour, Roman Catholic
168 6 March 1922 Leonard Prescott Draper
Pearl May Lounsberry
Leonard Prescott Draper
Pearl May Pounsberry
πŸ’ 1922/2220
Bachelor
Spinster
Marine Engineer
32
32
S.S. Opua
Sydenham
1 week
12 months
St. Saviour's Church, Sydenham 2347 6 March 1922 W. P. Hughes, Anglican
No 168
Date of Notice 6 March 1922
  Groom Bride
Names of Parties Leonard Prescott Draper Pearl May Lounsberry
BDM Match (98%) Leonard Prescott Draper Pearl May Pounsberry
  πŸ’ 1922/2220
Condition Bachelor Spinster
Profession Marine Engineer
Age 32 32
Dwelling Place S.S. Opua Sydenham
Length of Residence 1 week 12 months
Marriage Place St. Saviour's Church, Sydenham
Folio 2347
Consent
Date of Certificate 6 March 1922
Officiating Minister W. P. Hughes, Anglican
169 6 March 1922 Edward Frank Patenski
Minnie Jane Winifred Smith
Edward Frank Palenski
Minnie Jane Winifred Smith
πŸ’ 1922/1001
Bachelor
Spinster
Motor Mechanic
24
22
Christchurch
Christchurch
3 years
3 years
Registrar's Office, Christchurch 647 6 March 1922 Registrar
No 169
Date of Notice 6 March 1922
  Groom Bride
Names of Parties Edward Frank Patenski Minnie Jane Winifred Smith
BDM Match (98%) Edward Frank Palenski Minnie Jane Winifred Smith
  πŸ’ 1922/1001
Condition Bachelor Spinster
Profession Motor Mechanic
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 647
Consent
Date of Certificate 6 March 1922
Officiating Minister Registrar

Page 2395

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 7 March 1922 Herbert William Heighton
Elsie Howard
Herbert William Heighton
Elsie Howard
πŸ’ 1922/2221
Bachelor
Spinster
Bricklayer
24
21
Spreydon
Redcliffs
Life
Life
St Mary's Church, Addington 2348 7 March 1922 W. S. Bean, Anglican
No 170
Date of Notice 7 March 1922
  Groom Bride
Names of Parties Herbert William Heighton Elsie Howard
  πŸ’ 1922/2221
Condition Bachelor Spinster
Profession Bricklayer
Age 24 21
Dwelling Place Spreydon Redcliffs
Length of Residence Life Life
Marriage Place St Mary's Church, Addington
Folio 2348
Consent
Date of Certificate 7 March 1922
Officiating Minister W. S. Bean, Anglican
171 8 March 1922 Leslie Smith Carter
Rita Dora Morris
Leslie Smith Carter
Rita Dora Morris
πŸ’ 1922/1002
Bachelor
Spinster
Telegraphist
26
21
Lyttelton
Linwood
26 years
16 years
Congregational Church, Linwood 648 8 March 1922 C. L. Carr, Congregational
No 171
Date of Notice 8 March 1922
  Groom Bride
Names of Parties Leslie Smith Carter Rita Dora Morris
  πŸ’ 1922/1002
Condition Bachelor Spinster
Profession Telegraphist
Age 26 21
Dwelling Place Lyttelton Linwood
Length of Residence 26 years 16 years
Marriage Place Congregational Church, Linwood
Folio 648
Consent
Date of Certificate 8 March 1922
Officiating Minister C. L. Carr, Congregational
172 8 March 1922 Clement Harold Sykes
Winifred Frances Menzies
Clement Harold Sykes
Winifred Frances Menzies
πŸ’ 1922/3470
Bachelor
Spinster
Dairy-farmer
30
23
Menzies Bay
Menzies Bay
2 years
Life
The residence of Mr W. Menzies, Menzies Bay 2349 8 March 1922 E. E. Malden, Anglican
No 172
Date of Notice 8 March 1922
  Groom Bride
Names of Parties Clement Harold Sykes Winifred Frances Menzies
  πŸ’ 1922/3470
Condition Bachelor Spinster
Profession Dairy-farmer
Age 30 23
Dwelling Place Menzies Bay Menzies Bay
Length of Residence 2 years Life
Marriage Place The residence of Mr W. Menzies, Menzies Bay
Folio 2349
Consent
Date of Certificate 8 March 1922
Officiating Minister E. E. Malden, Anglican
173 9 March 1922 Thomas Edward Yond Seddon
Beatrice Anna Wood
Thomas Edward Youd Seddon
Beatrice Anna Wood
πŸ’ 1922/1003
Bachelor
Spinster
Barrister, T.M.P.
38
32
Wellington
Christchurch
27 years
Life
St Mary's Church, Merivale 649 9 March 1922 W. S. Bean, Anglican
No 173
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Thomas Edward Yond Seddon Beatrice Anna Wood
BDM Match (98%) Thomas Edward Youd Seddon Beatrice Anna Wood
  πŸ’ 1922/1003
Condition Bachelor Spinster
Profession Barrister, T.M.P.
Age 38 32
Dwelling Place Wellington Christchurch
Length of Residence 27 years Life
Marriage Place St Mary's Church, Merivale
Folio 649
Consent
Date of Certificate 9 March 1922
Officiating Minister W. S. Bean, Anglican
174 9 March 1922 Robert Lumsden
Mildred Doris Bulling
Robert Lumsden
Mildred Doris Bulling
πŸ’ 1922/1004
Bachelor
Spinster
Fireman U.Z.R.
26
22
Sydenham
Sydenham
9 years
Life
Congregational Church, Beckenham 650 9 March 1922 W. H. A. Vickery, Congregational
No 174
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Robert Lumsden Mildred Doris Bulling
  πŸ’ 1922/1004
Condition Bachelor Spinster
Profession Fireman U.Z.R.
Age 26 22
Dwelling Place Sydenham Sydenham
Length of Residence 9 years Life
Marriage Place Congregational Church, Beckenham
Folio 650
Consent
Date of Certificate 9 March 1922
Officiating Minister W. H. A. Vickery, Congregational

Page 2396

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
175 9 March 1922 Thomas William Cooper
Myrtle Shin
Thomas William Cooper
Myrtle Thin
πŸ’ 1922/1012
Bachelor
Spinster
Labourer
34
18
Christchurch
Christchurch
2 months
Life
Registrar's Office, Christchurch 651 Thomas Shin, father 9 March 1922 Registrar
No 175
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Thomas William Cooper Myrtle Shin
BDM Match (95%) Thomas William Cooper Myrtle Thin
  πŸ’ 1922/1012
Condition Bachelor Spinster
Profession Labourer
Age 34 18
Dwelling Place Christchurch Christchurch
Length of Residence 2 months Life
Marriage Place Registrar's Office, Christchurch
Folio 651
Consent Thomas Shin, father
Date of Certificate 9 March 1922
Officiating Minister Registrar
176 9 March 1922 Percy Oscar Evans
Freda Louie Ricketts
Percy Oscar Evans
Freda Louie Ricketts
πŸ’ 1922/1023
Bachelor
Spinster
Insurance Clerk
28
26
Riccarton
Riccarton
Life
Life
St Michaels Church, Christchurch 652 9 March 1922 E. H. Shore, Anglican
No 176
Date of Notice 9 March 1922
  Groom Bride
Names of Parties Percy Oscar Evans Freda Louie Ricketts
  πŸ’ 1922/1023
Condition Bachelor Spinster
Profession Insurance Clerk
Age 28 26
Dwelling Place Riccarton Riccarton
Length of Residence Life Life
Marriage Place St Michaels Church, Christchurch
Folio 652
Consent
Date of Certificate 9 March 1922
Officiating Minister E. H. Shore, Anglican
177 10 March 1922 Alfred Arthur Smith
Lavinia James
Alfred Arthur Smith
Lavinia James
πŸ’ 1922/1030
Widower
Spinster
Crane Driver
43
31
Woolston
Opawa
6 years
5 years
Registrar's Office, Christchurch 653 10 March 1922 Registrar
No 177
Date of Notice 10 March 1922
  Groom Bride
Names of Parties Alfred Arthur Smith Lavinia James
  πŸ’ 1922/1030
Condition Widower Spinster
Profession Crane Driver
Age 43 31
Dwelling Place Woolston Opawa
Length of Residence 6 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 653
Consent
Date of Certificate 10 March 1922
Officiating Minister Registrar
178 10 March 1922 Guy Vivian Temple Perkins
Eunice Ivy Carr
Guy Vivian Temple Perkins
Eunice Ivy Carr
πŸ’ 1922/1031
Bachelor
Spinster
Manufacturers Representative
28
29
Wellington
Christchurch
25 years
4 days
Registrar's Office, Christchurch 654 10 March 1922 Registrar
No 178
Date of Notice 10 March 1922
  Groom Bride
Names of Parties Guy Vivian Temple Perkins Eunice Ivy Carr
  πŸ’ 1922/1031
Condition Bachelor Spinster
Profession Manufacturers Representative
Age 28 29
Dwelling Place Wellington Christchurch
Length of Residence 25 years 4 days
Marriage Place Registrar's Office, Christchurch
Folio 654
Consent
Date of Certificate 10 March 1922
Officiating Minister Registrar
179 10 March 1922 James Andrews
Mona Eileen Robinson
James Andrews
Mona Eileen Robinson
πŸ’ 1922/3481
Bachelor
Spinster
Master Plasterer
31
28
Wellington
Riccarton
1 year
Life
St Michaels Church, Christchurch 2350 10 March 1922 C. E. Perry, Anglican
No 179
Date of Notice 10 March 1922
  Groom Bride
Names of Parties James Andrews Mona Eileen Robinson
  πŸ’ 1922/3481
Condition Bachelor Spinster
Profession Master Plasterer
Age 31 28
Dwelling Place Wellington Riccarton
Length of Residence 1 year Life
Marriage Place St Michaels Church, Christchurch
Folio 2350
Consent
Date of Certificate 10 March 1922
Officiating Minister C. E. Perry, Anglican

Page 2397

District of Christchurch Quarter ending 31 March 1922
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
180 11 March 1922 John William Thomson
Ina Freda Turton
John William Thomson
Ina Freda Turton
πŸ’ 1922/1032
Bachelor
Spinster
Barman
23
20
Christchurch
Linwood
2 years
Life
Congregational Church, Linwood 655 Frederick Whitehead Turton, Father 11 March 1922 C. L. Carr, Congregational
No 180
Date of Notice 11 March 1922
  Groom Bride
Names of Parties John William Thomson Ina Freda Turton
  πŸ’ 1922/1032
Condition Bachelor Spinster
Profession Barman
Age 23 20
Dwelling Place Christchurch Linwood
Length of Residence 2 years Life
Marriage Place Congregational Church, Linwood
Folio 655
Consent Frederick Whitehead Turton, Father
Date of Certificate 11 March 1922
Officiating Minister C. L. Carr, Congregational
181 11 March 1922 Charles John Hughes
Alma Cecilia Harriet Turton
Charles John Hughes
Alma Cecilia Harriet Turton
πŸ’ 1922/1033
Divorced (Decree Absolute 11 December 1919)
Spinster
Labourer
34
22
Linwood
Linwood
2 years
Life
Congregational Church, Linwood 656 11 March 1922 C. L. Carr, Congregational
No 181
Date of Notice 11 March 1922
  Groom Bride
Names of Parties Charles John Hughes Alma Cecilia Harriet Turton
  πŸ’ 1922/1033
Condition Divorced (Decree Absolute 11 December 1919) Spinster
Profession Labourer
Age 34 22
Dwelling Place Linwood Linwood
Length of Residence 2 years Life
Marriage Place Congregational Church, Linwood
Folio 656
Consent
Date of Certificate 11 March 1922
Officiating Minister C. L. Carr, Congregational
182 11 March 1922 Raymond Talbot Hancock Norton
Gertrude Ellen Campion
Raymond Talbot Hancock Norton
Gertrude Ellen Campion
πŸ’ 1922/1034
Bachelor
Spinster
Baker
26
26
Lyttelton
Riccarton
Life
Life
Methodist Church, Clarence Street, Riccarton 657 11 March 1922 I. A. Fowles, Methodist
No 182
Date of Notice 11 March 1922
  Groom Bride
Names of Parties Raymond Talbot Hancock Norton Gertrude Ellen Campion
  πŸ’ 1922/1034
Condition Bachelor Spinster
Profession Baker
Age 26 26
Dwelling Place Lyttelton Riccarton
Length of Residence Life Life
Marriage Place Methodist Church, Clarence Street, Riccarton
Folio 657
Consent
Date of Certificate 11 March 1922
Officiating Minister I. A. Fowles, Methodist
183 11 March 1922 Harry George Staines
Ellen Nora Richardson
Harry George Shakes
Ellen Nora Richardson
πŸ’ 1922/1035
Bachelor
Spinster
Civil Servant
29
24
Feilding
Linwood
16 months
Life
Congregational Church, Linwood 658 11 March 1922 C. L. Carr, Congregational
No 183
Date of Notice 11 March 1922
  Groom Bride
Names of Parties Harry George Staines Ellen Nora Richardson
BDM Match (93%) Harry George Shakes Ellen Nora Richardson
  πŸ’ 1922/1035
Condition Bachelor Spinster
Profession Civil Servant
Age 29 24
Dwelling Place Feilding Linwood
Length of Residence 16 months Life
Marriage Place Congregational Church, Linwood
Folio 658
Consent
Date of Certificate 11 March 1922
Officiating Minister C. L. Carr, Congregational
184 13 March 1922 Andrew William Williamson
Frances Charlotte Lundon
Andrew William Williamson
Frances Charlotte Lundon
πŸ’ 1922/1036
Bachelor
Spinster
Coal Merchant
25
33
Sydenham
Linwood
Life
2 years
Residence of Mrs. Williamson, 20 Cadras Street, Sydenham 659 13 March 1922 C. G. Ward, Methodist
No 184
Date of Notice 13 March 1922
  Groom Bride
Names of Parties Andrew William Williamson Frances Charlotte Lundon
  πŸ’ 1922/1036
Condition Bachelor Spinster
Profession Coal Merchant
Age 25 33
Dwelling Place Sydenham Linwood
Length of Residence Life 2 years
Marriage Place Residence of Mrs. Williamson, 20 Cadras Street, Sydenham
Folio 659
Consent
Date of Certificate 13 March 1922
Officiating Minister C. G. Ward, Methodist

More from this register