Intentions to Marry, 1923 Rangiriri to Whangamomona

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840514, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1923 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.

1923c contains pages 895-1334, covering districts from Rangiriri to Whangamomona

Page 1236

District of New Plymouth Quarter ending 31 March 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 January 1923 Arthur Lawrill Humphries
Edith Agnes Dell
formerly Ellis
Arthur Larwill Humphries
Edith Agnes Dell
πŸ’ 1923/2199
Bachelor
Widow
Shipping Agent
Home Duties
47
40
New Plymouth
New Plymouth
47 years
40 years
St. Mary's Anglican Church 1765 18 January 1923 F. G. Evans, Anglican
No 6
Date of Notice 18 January 1923
  Groom Bride
Names of Parties Arthur Lawrill Humphries Edith Agnes Dell
formerly Ellis
BDM Match (96%) Arthur Larwill Humphries Edith Agnes Dell
  πŸ’ 1923/2199
Condition Bachelor Widow
Profession Shipping Agent Home Duties
Age 47 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 47 years 40 years
Marriage Place St. Mary's Anglican Church
Folio 1765
Consent
Date of Certificate 18 January 1923
Officiating Minister F. G. Evans, Anglican
7 19 January 1923 Eric Leslie Drake
Elsie Caroline Evans
Eric Leslie Drake
Elsie Caroline Evans
πŸ’ 1923/2200
Bachelor
Spinster
Apiarist
Nurse
30
25
New Plymouth
New Plymouth
3 days
6 years
St. Mary's Anglican Church 1766 19 January 1923 E. H. Strong, Anglican
No 7
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Eric Leslie Drake Elsie Caroline Evans
  πŸ’ 1923/2200
Condition Bachelor Spinster
Profession Apiarist Nurse
Age 30 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place St. Mary's Anglican Church
Folio 1766
Consent
Date of Certificate 19 January 1923
Officiating Minister E. H. Strong, Anglican
8 23 January 1923 James Thompson
Pearl Elsie Galvin
formerly Phillips
James Thompson
Pearl Elsie Galvin
πŸ’ 1923/2201
Bachelor
Divorced Decree absolute 9/12/1922
Farmer
Home Duties
48
37
New Plymouth
New Plymouth
3 days
8 days
Registrar's Office 1767 23 January 1923 J. S. Medley, Registrar
No 8
Date of Notice 23 January 1923
  Groom Bride
Names of Parties James Thompson Pearl Elsie Galvin
formerly Phillips
  πŸ’ 1923/2201
Condition Bachelor Divorced Decree absolute 9/12/1922
Profession Farmer Home Duties
Age 48 37
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 8 days
Marriage Place Registrar's Office
Folio 1767
Consent
Date of Certificate 23 January 1923
Officiating Minister J. S. Medley, Registrar
9 29 January 1923 George Arthur Nash
Annie Eliza Hammett
George Arthur Nash
Annie Eliza Hammett
πŸ’ 1923/2202
Bachelor
Spinster
Labourer
Home Duties
27
28
New Plymouth
New Plymouth
10 years
7 years
St. Mary's Anglican Church 1768 29 January 1923 F. G. Evans, Anglican
No 9
Date of Notice 29 January 1923
  Groom Bride
Names of Parties George Arthur Nash Annie Eliza Hammett
  πŸ’ 1923/2202
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 7 years
Marriage Place St. Mary's Anglican Church
Folio 1768
Consent
Date of Certificate 29 January 1923
Officiating Minister F. G. Evans, Anglican
10 31 January 1923 Ernest Bowyer Corbett
Doris Eileen Sharp
Ernest Bowyer Corbett
Doris Eileen Sharp
πŸ’ 1923/2204
Bachelor
Spinster
Farmer
Schoolteacher
24
31
Okato
New Plymouth
24 years
1 year
St. Mary's Anglican Church 1769 31 January 1923 H. A. D. H. Coleman, Anglican
No 10
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Ernest Bowyer Corbett Doris Eileen Sharp
  πŸ’ 1923/2204
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 24 31
Dwelling Place Okato New Plymouth
Length of Residence 24 years 1 year
Marriage Place St. Mary's Anglican Church
Folio 1769
Consent
Date of Certificate 31 January 1923
Officiating Minister H. A. D. H. Coleman, Anglican

Page 1237

District of New Plymouth Quarter ending 31 March 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 1 February 1923 Richard John Nathaniel Pentecost
Elsie Agnes Arnold
Richard John Nathaniel Pentecost
Elsie Agnes Arnold
πŸ’ 1923/2205
Divorced (decree absolute 2nd June 1921)
Spinster
Motor Garage Proprietor
Draper's Assistant
38
35
New Plymouth
New Plymouth
6 years
35 years
Whiteley Memorial Church 1770 1 February 1923 W. J. Elliott, Methodist
No 11
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Richard John Nathaniel Pentecost Elsie Agnes Arnold
  πŸ’ 1923/2205
Condition Divorced (decree absolute 2nd June 1921) Spinster
Profession Motor Garage Proprietor Draper's Assistant
Age 38 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 35 years
Marriage Place Whiteley Memorial Church
Folio 1770
Consent
Date of Certificate 1 February 1923
Officiating Minister W. J. Elliott, Methodist
12 3 February 1923 Laurence Boffey
Harriett Kahui
Laurence Coffey
Harriett Kahui
πŸ’ 1923/10393
Bachelor
Spinster
Hairdresser
Home Duties
21
21
Rahotu
Rahotu
1 week
21 years
Methodist Church 1771 3 February 1923 J. B. Harkness, Methodist
No 12
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Laurence Boffey Harriett Kahui
BDM Match (97%) Laurence Coffey Harriett Kahui
  πŸ’ 1923/10393
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 21 21
Dwelling Place Rahotu Rahotu
Length of Residence 1 week 21 years
Marriage Place Methodist Church
Folio 1771
Consent
Date of Certificate 3 February 1923
Officiating Minister J. B. Harkness, Methodist
13 5 February 1923 Percy Edgar Herbert
Kathleen Lepper
Percy Edgar Herbert
Kathleen Lepper
πŸ’ 1923/2206
Bachelor
Spinster
Farmer
Home Duties
21
22
New Plymouth
New Plymouth
3 days
3 years
Whiteley Memorial Church 1772 5 February 1923 J. Hixon, Methodist
No 13
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Percy Edgar Herbert Kathleen Lepper
  πŸ’ 1923/2206
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 years
Marriage Place Whiteley Memorial Church
Folio 1772
Consent
Date of Certificate 5 February 1923
Officiating Minister J. Hixon, Methodist
14 6 February 1923 Warwick Gordon Grace
Elsie Bell Greatbatch
Warwick Gordon Mace
Elsie Bell Greatbatch
πŸ’ 1923/2207
Bachelor
Spinster
Customs Officer
Home Duties
28
24
New Plymouth
New Plymouth
3 years
13 years
Holy Trinity Anglican Church 1773 6 February 1923 G. T. Beale, Anglican
No 14
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Warwick Gordon Grace Elsie Bell Greatbatch
BDM Match (95%) Warwick Gordon Mace Elsie Bell Greatbatch
  πŸ’ 1923/2207
Condition Bachelor Spinster
Profession Customs Officer Home Duties
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 13 years
Marriage Place Holy Trinity Anglican Church
Folio 1773
Consent
Date of Certificate 6 February 1923
Officiating Minister G. T. Beale, Anglican
15 6 February 1923 Broderick Munro Wilson
Alsion Bracken Fookes
Broderick Munro Wilson
Alison Bracken Fookes
πŸ’ 1923/2208
Bachelor
Spinster
Licensed Surveyor
Draughtswoman
24
19
New Plymouth
New Plymouth
10 years
19 years
St. Mary's Anglican Church 1774 Harry Egmont Fookes, Father 6 February 1923 E. H. Strong, Anglican
No 15
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Broderick Munro Wilson Alsion Bracken Fookes
BDM Match (95%) Broderick Munro Wilson Alison Bracken Fookes
  πŸ’ 1923/2208
Condition Bachelor Spinster
Profession Licensed Surveyor Draughtswoman
Age 24 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 19 years
Marriage Place St. Mary's Anglican Church
Folio 1774
Consent Harry Egmont Fookes, Father
Date of Certificate 6 February 1923
Officiating Minister E. H. Strong, Anglican

Page 1238

District of New Plymouth Quarter ending 31 March 1923 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 8 February 1923 Leslie Medley
Doris Mary Harrison
Leslie Rielly
Doris Mary Harrison
πŸ’ 1923/907
Bachelor
Spinster
Labourer
Home Duties
28 years
22 years
New Plymouth
New Plymouth
28 years
5 years
Registrar's Office, New Plymouth 1775 8 February 1923 J. H. Medley, Registrar
No 16
Date of Notice 8 February 1923
  Groom Bride
Names of Parties Leslie Medley Doris Mary Harrison
BDM Match (85%) Leslie Rielly Doris Mary Harrison
  πŸ’ 1923/907
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 28 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 28 years 5 years
Marriage Place Registrar's Office, New Plymouth
Folio 1775
Consent
Date of Certificate 8 February 1923
Officiating Minister J. H. Medley, Registrar
17 10 February 1923 Thomas Peter Feakey
Dorothy Oliver
Thomas Peter Fahey
Dorothy Oliver
πŸ’ 1923/918
Bachelor
Spinster
Carrier
Home Duties
36 years
28 years
New Plymouth
New Plymouth
3 years
28 years
St. Joseph's Roman Catholic Church, New Plymouth 1776 10 February 1923 M. Dillon, Roman Catholic
No 17
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Thomas Peter Feakey Dorothy Oliver
BDM Match (95%) Thomas Peter Fahey Dorothy Oliver
  πŸ’ 1923/918
Condition Bachelor Spinster
Profession Carrier Home Duties
Age 36 years 28 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 28 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 1776
Consent
Date of Certificate 10 February 1923
Officiating Minister M. Dillon, Roman Catholic
18 13 February 1923 William Alexander Thomson
Beulah Eileen Hagan
formerly Simmonds
William Alexander Thomson
Beulah Eileen Hagan
πŸ’ 1923/925
Divorced decree absolute 15/5/1921
Widow 28/4/1918
Motor Electrician
Clerk
29 years
29 years
New Plymouth
New Plymouth
4 days
3 weeks
Registrar's Office, New Plymouth 1777 13 February 1923 L. M. L. Monteath, Deputy Registrar
No 18
Date of Notice 13 February 1923
  Groom Bride
Names of Parties William Alexander Thomson Beulah Eileen Hagan
formerly Simmonds
  πŸ’ 1923/925
Condition Divorced decree absolute 15/5/1921 Widow 28/4/1918
Profession Motor Electrician Clerk
Age 29 years 29 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 1777
Consent
Date of Certificate 13 February 1923
Officiating Minister L. M. L. Monteath, Deputy Registrar
19 17 February 1923 Hedley Frederick Christian Hagel
Gwendoline Myrtle Bain
Hedley Frederick Christian Nagel
Gwendoline Myrtle Bain
πŸ’ 1923/926
Bachelor
Spinster
Labourer
Home Duties
25 years
18 years
New Plymouth
Omata
2 years
5 years
St. Joseph's Roman Catholic Church, New Plymouth 1778 John Bain, Father 17 February 1923 Father Lynch, Roman Catholic
No 19
Date of Notice 17 February 1923
  Groom Bride
Names of Parties Hedley Frederick Christian Hagel Gwendoline Myrtle Bain
BDM Match (98%) Hedley Frederick Christian Nagel Gwendoline Myrtle Bain
  πŸ’ 1923/926
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 years 18 years
Dwelling Place New Plymouth Omata
Length of Residence 2 years 5 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 1778
Consent John Bain, Father
Date of Certificate 17 February 1923
Officiating Minister Father Lynch, Roman Catholic
20 20 February 1923 William Johnston
Mary Ann Houghton Wells
William Johnston
Mary Ann Houghton Wells
πŸ’ 1923/927
Bachelor
Spinster
Motor Mechanic
School Teacher
40 years
37 years
New Plymouth
Waitara Road
14 years
37 years
St. Mary's Anglican Church, New Plymouth 1779 20 February 1923 F. G. Evans, Anglican
No 20
Date of Notice 20 February 1923
  Groom Bride
Names of Parties William Johnston Mary Ann Houghton Wells
  πŸ’ 1923/927
Condition Bachelor Spinster
Profession Motor Mechanic School Teacher
Age 40 years 37 years
Dwelling Place New Plymouth Waitara Road
Length of Residence 14 years 37 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1779
Consent
Date of Certificate 20 February 1923
Officiating Minister F. G. Evans, Anglican

Page 1239

District of New Plymouth Quarter ending 31 March 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 23 February 1923 Frank Claude Bole
Dorothy Victoria Winifred Bateman
Frank Claude Sole
Dorothy Victoria Winifred Bateman
πŸ’ 1923/928
Bachelor
Spinster
Grocer's assistant
Stenographer
21
21
New Plymouth
New Plymouth
21 years
6 years
St. Mary's Anglican Church, New Plymouth 1780 23 February 1923 E. H. Strong, Anglican
No 21
Date of Notice 23 February 1923
  Groom Bride
Names of Parties Frank Claude Bole Dorothy Victoria Winifred Bateman
BDM Match (97%) Frank Claude Sole Dorothy Victoria Winifred Bateman
  πŸ’ 1923/928
Condition Bachelor Spinster
Profession Grocer's assistant Stenographer
Age 21 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 6 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1780
Consent
Date of Certificate 23 February 1923
Officiating Minister E. H. Strong, Anglican
22 26 February 1923 George Elliot Sirett
Nellie Hurle
George Ellison Sirett
Nellie Hurle
πŸ’ 1923/929
Bachelor
Spinster
Railway clerk
Saleswoman
24
26
New Plymouth
New Plymouth
3 days
26 years
St. Aubyn Methodist Church, New Plymouth 1781 26 February 1923 J. Nixon, Methodist
No 22
Date of Notice 26 February 1923
  Groom Bride
Names of Parties George Elliot Sirett Nellie Hurle
BDM Match (95%) George Ellison Sirett Nellie Hurle
  πŸ’ 1923/929
Condition Bachelor Spinster
Profession Railway clerk Saleswoman
Age 24 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 26 years
Marriage Place St. Aubyn Methodist Church, New Plymouth
Folio 1781
Consent
Date of Certificate 26 February 1923
Officiating Minister J. Nixon, Methodist
23 26 February 1923 Lawrence Francis Love Horne
Dorothy Evelyn Allen
Lawrence Francis Love Horne
Dorothy Evelyn Allen
πŸ’ 1923/930
Bachelor
Spinster
Labourer
Waitress
19
18
New Plymouth
New Plymouth
3 1/2 months
3 1/2 months
Registrar's Office, New Plymouth 1782 William Alfred Horne, father; Joseph Allen, father 26 February 1923 J. S. Medley, Registrar
No 23
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Lawrence Francis Love Horne Dorothy Evelyn Allen
  πŸ’ 1923/930
Condition Bachelor Spinster
Profession Labourer Waitress
Age 19 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 1/2 months 3 1/2 months
Marriage Place Registrar's Office, New Plymouth
Folio 1782
Consent William Alfred Horne, father; Joseph Allen, father
Date of Certificate 26 February 1923
Officiating Minister J. S. Medley, Registrar
24 27 February 1923 Edward George Brown
Hilda Ann Goodwin
Edward George Brown
Hilda Ann Goodwin
πŸ’ 1923/931
Bachelor
Spinster
Farmer
Home Duties
26
27
New Plymouth
New Plymouth
3 days
6 weeks
Registrar's Office, New Plymouth 1783 27 February 1923 J. S. Medley, Registrar
No 24
Date of Notice 27 February 1923
  Groom Bride
Names of Parties Edward George Brown Hilda Ann Goodwin
  πŸ’ 1923/931
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 1783
Consent
Date of Certificate 27 February 1923
Officiating Minister J. S. Medley, Registrar
25 1 March 1923 James Henry Inch
Elsie May Bishop
James Henry Inch
Elsie May Bishop
πŸ’ 1923/908
Bachelor
Spinster
Cabinet maker
Home Duties
26
21
New Plymouth
New Plymouth
26 years
2 years
St. Mary's Anglican Church, New Plymouth 1784 1 March 1923 E. H. Strong, Anglican
No 25
Date of Notice 1 March 1923
  Groom Bride
Names of Parties James Henry Inch Elsie May Bishop
  πŸ’ 1923/908
Condition Bachelor Spinster
Profession Cabinet maker Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 26 years 2 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1784
Consent
Date of Certificate 1 March 1923
Officiating Minister E. H. Strong, Anglican

Page 1240

District of New Plymouth Quarter ending 31 March 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 1 March 1923 Leslie Horace Tichbon
Ivy May Jane Gower
Leslie Horace Tichbon
Ivy May Jane Gower
πŸ’ 1923/909
Bachelor
Spinster
Land Agent
Home Duties
31 years
31 years
New Plymouth
Oakura
11 years
12 years
Whiteley Memorial Church 1785 1 March 1923 F. F. Martin, Methodist
No 26
Date of Notice 1 March 1923
  Groom Bride
Names of Parties Leslie Horace Tichbon Ivy May Jane Gower
  πŸ’ 1923/909
Condition Bachelor Spinster
Profession Land Agent Home Duties
Age 31 years 31 years
Dwelling Place New Plymouth Oakura
Length of Residence 11 years 12 years
Marriage Place Whiteley Memorial Church
Folio 1785
Consent
Date of Certificate 1 March 1923
Officiating Minister F. F. Martin, Methodist
27 5 March 1923 Alfred James Cross
Margaret Elsie Collier
formerly Waugh
Alfred James Cross
Margaret Elsie Collier formerly Waugh
πŸ’ 1923/910
Bachelor
Widow
Contractor
Home Duties
30 years
31 years
New Plymouth
New Plymouth
20 years
1 year
St. Mary's Anglican Church 1786 5 March 1923 E. H. Strong, Anglican
No 27
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Alfred James Cross Margaret Elsie Collier
formerly Waugh
BDM Match (80%) Alfred James Cross Margaret Elsie Collier formerly Waugh
  πŸ’ 1923/910
Condition Bachelor Widow
Profession Contractor Home Duties
Age 30 years 31 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 1 year
Marriage Place St. Mary's Anglican Church
Folio 1786
Consent
Date of Certificate 5 March 1923
Officiating Minister E. H. Strong, Anglican
28 10 March 1923 Vivian Russell Halley
Lilian Doreen Moore
Vivian Russell Halley
Lilian Doreen Moore
πŸ’ 1923/911
Bachelor
Spinster
Traveller
Nurse
26 years
24 years
New Plymouth
New Plymouth
3 years
24 years
St. Mary's Anglican Church 1787 10 March 1923 E. H. Strong, Anglican
No 28
Date of Notice 10 March 1923
  Groom Bride
Names of Parties Vivian Russell Halley Lilian Doreen Moore
  πŸ’ 1923/911
Condition Bachelor Spinster
Profession Traveller Nurse
Age 26 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 24 years
Marriage Place St. Mary's Anglican Church
Folio 1787
Consent
Date of Certificate 10 March 1923
Officiating Minister E. H. Strong, Anglican
29 13 March 1923 Reginald James Brokenshire
Doris Kate George
Reginald James Brokenshire
Doris Kate George
πŸ’ 1923/912
Bachelor
Spinster
Solicitor
Musician
28 years
24 years
New Plymouth
New Plymouth
28 years
24 years
Registrar's Office, New Plymouth 1788 13 March 1923 J. S. Medley, Registrar
No 29
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Reginald James Brokenshire Doris Kate George
  πŸ’ 1923/912
Condition Bachelor Spinster
Profession Solicitor Musician
Age 28 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 28 years 24 years
Marriage Place Registrar's Office, New Plymouth
Folio 1788
Consent
Date of Certificate 13 March 1923
Officiating Minister J. S. Medley, Registrar
30 19 March 1923 Henry John Barriball
Irene Myrtle Hopkinson
Henry John Barriball
Irene Myrtle Hopkinson
πŸ’ 1923/913
Bachelor
Spinster
Farmer
Home Duties
37 years
22 years
Bell Block
Bell Block
7 years
8 months
St. Luke's Anglican Church, Bell Block 1789 19 March 1923 J. M. Beaufort, Anglican
No 30
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Henry John Barriball Irene Myrtle Hopkinson
  πŸ’ 1923/913
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 37 years 22 years
Dwelling Place Bell Block Bell Block
Length of Residence 7 years 8 months
Marriage Place St. Luke's Anglican Church, Bell Block
Folio 1789
Consent
Date of Certificate 19 March 1923
Officiating Minister J. M. Beaufort, Anglican

Page 1241

District of New Plymouth Quarter ending 31 March 1923 Registrar J. H. Medly
No Date of Notice Names and 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 24 March 1923 Sidney Martin
Hilda May Rogers
Sydney Martin
Hilda May Rogers
πŸ’ 1923/914
Bachelor
Spinster
Plasterer
Home Duties
34 years
26 years
New Plymouth
New Plymouth
3 years
3 years
The Methodist church, Fitzroy, New Plymouth 1790 24 March 1923 J. Hison, Methodist
No 31
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Sidney Martin Hilda May Rogers
BDM Match (96%) Sydney Martin Hilda May Rogers
  πŸ’ 1923/914
Condition Bachelor Spinster
Profession Plasterer Home Duties
Age 34 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 3 years
Marriage Place The Methodist church, Fitzroy, New Plymouth
Folio 1790
Consent
Date of Certificate 24 March 1923
Officiating Minister J. Hison, Methodist
32 23 March 1923 Thomas Arthur Edwards
Margaret Fleming Leitch
Thomas Arthur Edwards
Margaret Fleming Leitch
πŸ’ 1923/915
Bachelor
Spinster
Government Official
Home Duties
40 years
27 years
Southbridge
New Plymouth
2 years
11 years
The Sheiling, 614 Devon Street, New Plymouth 1791 23 March 1923 U. Blundell, Presbyterian
No 32
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Thomas Arthur Edwards Margaret Fleming Leitch
  πŸ’ 1923/915
Condition Bachelor Spinster
Profession Government Official Home Duties
Age 40 years 27 years
Dwelling Place Southbridge New Plymouth
Length of Residence 2 years 11 years
Marriage Place The Sheiling, 614 Devon Street, New Plymouth
Folio 1791
Consent
Date of Certificate 23 March 1923
Officiating Minister U. Blundell, Presbyterian
33 29 March 1923 James Arthur Harding
Doris Adelaide Stanley
James Arthur Harding
Doris Adelaide Stanley
πŸ’ 1923/916
Bachelor
Spinster
Law Book-keeper
Home Duties
27 years
19 years
New Plymouth
Puniho
14 years
3 months
Whiteley Memorial Church, New Plymouth 1792 William Edwin Stanley, father 29 March 1923 W. J. Elliott, Methodist
No 33
Date of Notice 29 March 1923
  Groom Bride
Names of Parties James Arthur Harding Doris Adelaide Stanley
  πŸ’ 1923/916
Condition Bachelor Spinster
Profession Law Book-keeper Home Duties
Age 27 years 19 years
Dwelling Place New Plymouth Puniho
Length of Residence 14 years 3 months
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 1792
Consent William Edwin Stanley, father
Date of Certificate 29 March 1923
Officiating Minister W. J. Elliott, Methodist

Page 1243

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 4 April 1923 Frank Jude Fougere
Ivy Carp
Frank Jude FougΓ©re
Ivy Earp
πŸ’ 1923/8862
Bachelor
Spinster
Farmer
School Teacher
29 years
25 years
Hillsborough
Hillsborough
4 days
4 days
St. Mary's Anglican Church, New Plymouth 4271 4 April 1923 E. H. Strong, Anglican
No 34
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Frank Jude Fougere Ivy Carp
BDM Match (89%) Frank Jude FougΓ©re Ivy Earp
  πŸ’ 1923/8862
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 years 25 years
Dwelling Place Hillsborough Hillsborough
Length of Residence 4 days 4 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4271
Consent
Date of Certificate 4 April 1923
Officiating Minister E. H. Strong, Anglican
35 6 April 1923 Frances Xavier Jans
Freda Wells
Francis Xavier Jans
Freda Wells
πŸ’ 1923/8863
Bachelor
Spinster
Farmer
Home Duties
32 years
21 years
Oakura
Oakura
3 years
4 years
St. Joseph's Roman Catholic Church, New Plymouth 4272 6 April 1923 Father Lynch, Roman Catholic
No 35
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Frances Xavier Jans Freda Wells
BDM Match (97%) Francis Xavier Jans Freda Wells
  πŸ’ 1923/8863
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 years 21 years
Dwelling Place Oakura Oakura
Length of Residence 3 years 4 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 4272
Consent
Date of Certificate 6 April 1923
Officiating Minister Father Lynch, Roman Catholic
36 9 April 1923 John Henry Korman
Eileen Myrtle Guilford
John Henry Norman
Eileen Myrtle Guilford
πŸ’ 1923/8864
Bachelor
Spinster
Railway Clerk
School Teacher
24 years
22 years
New Plymouth
New Plymouth
3 days
14 days
Frankleigh Park Methodist Church, New Plymouth 4273 9 April 1923 J. Nixon, Methodist
No 36
Date of Notice 9 April 1923
  Groom Bride
Names of Parties John Henry Korman Eileen Myrtle Guilford
BDM Match (97%) John Henry Norman Eileen Myrtle Guilford
  πŸ’ 1923/8864
Condition Bachelor Spinster
Profession Railway Clerk School Teacher
Age 24 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 14 days
Marriage Place Frankleigh Park Methodist Church, New Plymouth
Folio 4273
Consent
Date of Certificate 9 April 1923
Officiating Minister J. Nixon, Methodist
37 10 April 1923 Raymond Leonard Webber
Ivy Margaret Jane Bubbon
Raymond Leonard Webber
Ivy Margaret Jane Cubbon
πŸ’ 1923/8865
Bachelor
Spinster
Clerk
Home Duties
18 years
20 years
New Plymouth
New Plymouth
9 years
7 years
St. Mary's Anglican Church, New Plymouth 4274 James Frederick Webber, Father; William Bubbon, Father 10 April 1923 E. H. Strong, Anglican
No 37
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Raymond Leonard Webber Ivy Margaret Jane Bubbon
BDM Match (98%) Raymond Leonard Webber Ivy Margaret Jane Cubbon
  πŸ’ 1923/8865
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 18 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 7 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4274
Consent James Frederick Webber, Father; William Bubbon, Father
Date of Certificate 10 April 1923
Officiating Minister E. H. Strong, Anglican
38 10 April 1923 William Blair Harris
Ivy Jacquetta Green
William Blair Harris
Ivy Jacquetta Green
πŸ’ 1923/8866
Widower
Spinster
Railway Signalman
Home Duties
41 years
42 years
New Plymouth
New Plymouth
7 years
6 years
St. Andrew's Presbyterian Church, New Plymouth 4275 10 April 1923 O. B. Lundell, Presbyterian
No 38
Date of Notice 10 April 1923
  Groom Bride
Names of Parties William Blair Harris Ivy Jacquetta Green
  πŸ’ 1923/8866
Condition Widower Spinster
Profession Railway Signalman Home Duties
Age 41 years 42 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 6 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4275
Consent
Date of Certificate 10 April 1923
Officiating Minister O. B. Lundell, Presbyterian

Page 1244

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 12 April 1923 Roy Jarvis Deare
May Agnes Liddell Gillespie
Roy Jarvis Deare
May Agnes Liddell Gillespie
πŸ’ 1923/8874
Bachelor
Spinster
Footwear Importer
Shop Clerk
23 years
24 years
New Plymouth
New Plymouth
19 years
9 years
Baptist Tabernacle, New Plymouth 4276 12 April 1923 A. H. Collins, Baptist
No 39
Date of Notice 12 April 1923
  Groom Bride
Names of Parties Roy Jarvis Deare May Agnes Liddell Gillespie
  πŸ’ 1923/8874
Condition Bachelor Spinster
Profession Footwear Importer Shop Clerk
Age 23 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 9 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 4276
Consent
Date of Certificate 12 April 1923
Officiating Minister A. H. Collins, Baptist
40 14 April 1923 John David King
Hazel Harriet Carroll
John David King
Hazel Harriet Carroll
πŸ’ 1923/8885
Bachelor
Spinster
Clerk
School Teacher
23 years
21 years
New Plymouth
New Plymouth
6 days
2 years
Registrar's Office, New Plymouth 4277 14 April 1923 J. S. Medley, Registrar
No 40
Date of Notice 14 April 1923
  Groom Bride
Names of Parties John David King Hazel Harriet Carroll
  πŸ’ 1923/8885
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 23 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 4277
Consent
Date of Certificate 14 April 1923
Officiating Minister J. S. Medley, Registrar
41 16 April 1923 Kenneth Kennedy
Christina Hay Steele
formerly Sister
Kenneth Kennedy
Christina Hay Steele
πŸ’ 1923/8892
Bachelor
Divorced Decree absolute 20/2/23
Garage Proprietor
Home Duties
36 years
38 years
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 4278 16 April 1923 J. S. Medley, Registrar
No 41
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Kenneth Kennedy Christina Hay Steele
formerly Sister
  πŸ’ 1923/8892
Condition Bachelor Divorced Decree absolute 20/2/23
Profession Garage Proprietor Home Duties
Age 36 years 38 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 4278
Consent
Date of Certificate 16 April 1923
Officiating Minister J. S. Medley, Registrar
42 16 April 1923 Malcolm W. McIntosh Morrison
Gertrude Thelma Elliott
Malcolm McIntosh Morrison
Gertrude Thelma Elliott
πŸ’ 1923/8893
Bachelor
Spinster
Bank Officer
School Teacher
23 years
23 years
New Plymouth
New Plymouth
3 days
2 years
Whiteley Memorial Church, New Plymouth 4279 16 April 1923 W. Grigg, Methodist
No 42
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Malcolm W. McIntosh Morrison Gertrude Thelma Elliott
BDM Match (95%) Malcolm McIntosh Morrison Gertrude Thelma Elliott
  πŸ’ 1923/8893
Condition Bachelor Spinster
Profession Bank Officer School Teacher
Age 23 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4279
Consent
Date of Certificate 16 April 1923
Officiating Minister W. Grigg, Methodist
43 16 April 1923 Willie Daniel Hutchins
Maria Swanwick
Willie Daniel Hutchins
Maria Swanwick
πŸ’ 1923/8894
Widower 22/11/1918
Widow 1/2/1895
Labourer
Storekeeper
41 years
55 years
New Plymouth
Omata
4 years
20 years
Whiteley Memorial Church, New Plymouth 4280 16 April 1923 J. Hixon, Methodist
No 43
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Willie Daniel Hutchins Maria Swanwick
  πŸ’ 1923/8894
Condition Widower 22/11/1918 Widow 1/2/1895
Profession Labourer Storekeeper
Age 41 years 55 years
Dwelling Place New Plymouth Omata
Length of Residence 4 years 20 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4280
Consent
Date of Certificate 16 April 1923
Officiating Minister J. Hixon, Methodist

Page 1245

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 19 April 1923 Martin Henriokson
Vera Alexandra Forbes
Martin Henrickson
Vera Alexandra Forbes
πŸ’ 1923/8896
Bachelor
Spinster
Salesman
Clerk
27
24
Eltham
New Plymouth
7 years
3 days
St. Mary's Anglican Church, New Plymouth 4282 19 April 1923 E. H. Strong, Anglican
No 5
Date of Notice 19 April 1923
  Groom Bride
Names of Parties Martin Henriokson Vera Alexandra Forbes
BDM Match (97%) Martin Henrickson Vera Alexandra Forbes
  πŸ’ 1923/8896
Condition Bachelor Spinster
Profession Salesman Clerk
Age 27 24
Dwelling Place Eltham New Plymouth
Length of Residence 7 years 3 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4282
Consent
Date of Certificate 19 April 1923
Officiating Minister E. H. Strong, Anglican
6 20 April 1923 George Edward Fitzgerald
Florence Edith Courtney
George Edward Fitzgerald
Florence Edith Courtney
πŸ’ 1923/9618
Bachelor
Spinster
Barman
Home Duties
25
20
New Plymouth
New Plymouth
4 years
1 year
St. Joseph's Roman Catholic Church, New Plymouth 5235 Florence Edith Courtney, mother 20 April 1923 Father Lynch, Roman Catholic
No 6
Date of Notice 20 April 1923
  Groom Bride
Names of Parties George Edward Fitzgerald Florence Edith Courtney
  πŸ’ 1923/9618
Condition Bachelor Spinster
Profession Barman Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 1 year
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 5235
Consent Florence Edith Courtney, mother
Date of Certificate 20 April 1923
Officiating Minister Father Lynch, Roman Catholic
7 20 April 1923 Edward Elliot Snowball
Ethel Isabel Giddy
Edward Elliot Snowball
Ethel Isabel Giddy
πŸ’ 1923/8897
Bachelor
Spinster
Farmer
Home Duties
29
24
Lepperton
Lepperton
2 years
22 years
St. Mary's Anglican Church, New Plymouth 4283 20 April 1923 E. H. Strong, Anglican
No 7
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Edward Elliot Snowball Ethel Isabel Giddy
  πŸ’ 1923/8897
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 24
Dwelling Place Lepperton Lepperton
Length of Residence 2 years 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4283
Consent
Date of Certificate 20 April 1923
Officiating Minister E. H. Strong, Anglican
44 17 April 1923 Albert Edward Williams
Ellen Emma Beale
Albert Edward Williams
Ellen Emma Beale
πŸ’ 1923/8895
Bachelor
Spinster
Farmer
Home Duties
27
20
New Plymouth
New Plymouth
3 days
16 years
St. Mary's Anglican Church, New Plymouth 4281 Edward Beale, father 17 April 1923 E. H. Strong, Anglican
No 44
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Albert Edward Williams Ellen Emma Beale
  πŸ’ 1923/8895
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 16 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4281
Consent Edward Beale, father
Date of Certificate 17 April 1923
Officiating Minister E. H. Strong, Anglican
48 21 April 1923 James Johnson
Ellen Amanda Payne
James Johnson
Ellen Amanda Payne
πŸ’ 1923/8898
Bachelor
Spinster
Farmer
Home Duties
32
32
Bell Block
Bell Block
6 days
6 days
St. Luke's Anglican Church, Bell Block 4284 21 April 1923 J. McBeaufort, Anglican
No 48
Date of Notice 21 April 1923
  Groom Bride
Names of Parties James Johnson Ellen Amanda Payne
  πŸ’ 1923/8898
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 32
Dwelling Place Bell Block Bell Block
Length of Residence 6 days 6 days
Marriage Place St. Luke's Anglican Church, Bell Block
Folio 4284
Consent
Date of Certificate 21 April 1923
Officiating Minister J. McBeaufort, Anglican

Page 1246

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 23 April 1923 Nimrod Sadler
Ida Gladys Roberts
Nimrod Sadler
Ida Gladys Roberts
πŸ’ 1923/8875
Bachelor
Spinster
Steward
Home Duties
33 years
27 years
New Plymouth
New Plymouth
14 years
27 years
St. Mary's Anglican Church, New Plymouth 4285 23 April 1923 E. H. Strong, Anglican
No 49
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Nimrod Sadler Ida Gladys Roberts
  πŸ’ 1923/8875
Condition Bachelor Spinster
Profession Steward Home Duties
Age 33 years 27 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 27 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4285
Consent
Date of Certificate 23 April 1923
Officiating Minister E. H. Strong, Anglican
50 23 April 1923 Leo Gordon Harvey
Lilian Gladys Bishop
Leo Gordon Harvey
Lilian Gladys Bishop
πŸ’ 1923/8876
Bachelor
Spinster
Printer
Home Duties
20 years
19 years
New Plymouth
New Plymouth
20 years
3 years
St. Mary's Anglican Church, New Plymouth 4286 John Harvey Feather, Daniel Herbert Bishop, Father 23 April 1923 F. G. Evans, Anglican
No 50
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Leo Gordon Harvey Lilian Gladys Bishop
  πŸ’ 1923/8876
Condition Bachelor Spinster
Profession Printer Home Duties
Age 20 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 3 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4286
Consent John Harvey Feather, Daniel Herbert Bishop, Father
Date of Certificate 23 April 1923
Officiating Minister F. G. Evans, Anglican
51 23 April 1923 Alfred Roydon Weston
Bertha Inez Laura Hawke
Alfred Roydon Weston
Bertha Inez Laura Hawke
πŸ’ 1923/8877
Bachelor
Spinster
Steward
Shop Assistant
21 years
19 years
New Plymouth
New Plymouth
5 years
19 years
Registrar's Office, New Plymouth 4287 Charles Octavius Hawke, Father 23 April 1923 J. S. Medley, Registrar
No 51
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Alfred Roydon Weston Bertha Inez Laura Hawke
  πŸ’ 1923/8877
Condition Bachelor Spinster
Profession Steward Shop Assistant
Age 21 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 19 years
Marriage Place Registrar's Office, New Plymouth
Folio 4287
Consent Charles Octavius Hawke, Father
Date of Certificate 23 April 1923
Officiating Minister J. S. Medley, Registrar
52 27 April 1923 Lewis Watkins
Janet Koanui Valentine
Lewis Watkins
Janet Koanui Valentine
πŸ’ 1923/8878
Bachelor
Spinster
Farmer
Home Duties
33 years
24 years
Mamaku
New Plymouth
4 years
2 years
Baptist Tabernacle, New Plymouth 4288 27 April 1923 A. H. Collins, Baptist
No 52
Date of Notice 27 April 1923
  Groom Bride
Names of Parties Lewis Watkins Janet Koanui Valentine
  πŸ’ 1923/8878
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 years 24 years
Dwelling Place Mamaku New Plymouth
Length of Residence 4 years 2 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 4288
Consent
Date of Certificate 27 April 1923
Officiating Minister A. H. Collins, Baptist
53 7 May 1923 John Watson Dalgarno
Margaret Brown
John Watson Dalgarno
Margaret Brown
πŸ’ 1923/8879
Bachelor
Spinster
Baker
Domestic Servant
23 years
25 years
New Plymouth
New Plymouth
3 years
20 years
Assembly Hall, Robe Street, New Plymouth 4289 7 May 1923 J. Hixon, Methodist
No 53
Date of Notice 7 May 1923
  Groom Bride
Names of Parties John Watson Dalgarno Margaret Brown
  πŸ’ 1923/8879
Condition Bachelor Spinster
Profession Baker Domestic Servant
Age 23 years 25 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 20 years
Marriage Place Assembly Hall, Robe Street, New Plymouth
Folio 4289
Consent
Date of Certificate 7 May 1923
Officiating Minister J. Hixon, Methodist

Page 1247

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 8 May 1923 Albert Victor Tanner
Rika Ada Kendall
Albert Victor Tanner
Rika Ada Kendall
πŸ’ 1923/8880
Bachelor
Spinster
Labourer
Home Duties
25 years
20 years
New Plymouth
Omata
25 years
20 years
Holy Trinity Anglican Church, New Plymouth 4290 Rose Harpur, mother (formerly Kendall) 8 May 1923 J. M. Beaufort, Anglican
No 54
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Albert Victor Tanner Rika Ada Kendall
  πŸ’ 1923/8880
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 years 20 years
Dwelling Place New Plymouth Omata
Length of Residence 25 years 20 years
Marriage Place Holy Trinity Anglican Church, New Plymouth
Folio 4290
Consent Rose Harpur, mother (formerly Kendall)
Date of Certificate 8 May 1923
Officiating Minister J. M. Beaufort, Anglican
55 14 May 1923 Michael John O'Donnell
Iris Isabella Smith
Michael John O'Donnell
Iris Isabella Smith
πŸ’ 1923/8881
Bachelor
Spinster
Grocer's Assistant
Bookkeeper
25 years
21 years
New Plymouth
New Plymouth
2 years
15 years
Holy Trinity Anglican Church, New Plymouth 4291 14 May 1923 J. M. Beaufort, Anglican
No 55
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Michael John O'Donnell Iris Isabella Smith
  πŸ’ 1923/8881
Condition Bachelor Spinster
Profession Grocer's Assistant Bookkeeper
Age 25 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 15 years
Marriage Place Holy Trinity Anglican Church, New Plymouth
Folio 4291
Consent
Date of Certificate 14 May 1923
Officiating Minister J. M. Beaufort, Anglican
56 14 May 1923 Arthur James Reynold Bruff
Alice May Armstrong
Arthur James Reynold Bruff
Alice May Armstrong
πŸ’ 1923/8882
Widower
Spinster
Veterinary Horse Dentist
Home Duties
42 years
22 years
New Plymouth
New Plymouth
1 week
1 week
St. Mary's Anglican Church, New Plymouth 4292 14 May 1923 F. G. Evans, Anglican
No 56
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Arthur James Reynold Bruff Alice May Armstrong
  πŸ’ 1923/8882
Condition Widower Spinster
Profession Veterinary Horse Dentist Home Duties
Age 42 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4292
Consent
Date of Certificate 14 May 1923
Officiating Minister F. G. Evans, Anglican
57 14 May 1923 Edward John Barlyon
Hazel Maida Harrock
Edward John Carlyon
Hazel Maida Sharrock
πŸ’ 1923/8883
Bachelor
Spinster
Farmer
Clerk
23 years
21 years
New Plymouth
New Plymouth
2 months
1 week
Whiteley Memorial Church, New Plymouth 4293 14 May 1923 W. J. Elliott, Methodist
No 57
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Edward John Barlyon Hazel Maida Harrock
BDM Match (92%) Edward John Carlyon Hazel Maida Sharrock
  πŸ’ 1923/8883
Condition Bachelor Spinster
Profession Farmer Clerk
Age 23 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 1 week
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4293
Consent
Date of Certificate 14 May 1923
Officiating Minister W. J. Elliott, Methodist
58 21 May 1923 Alec Frederick Newman
Eunice Margaret Spencer
Alec Frederick Newman
Eunice Margaret Spencer
πŸ’ 1923/8884
Bachelor
Spinster
Painter
Home Duties
24 years
19 years
New Plymouth
New Plymouth
3 years
19 years
St. Mary's Anglican Church, New Plymouth 4294 George Spencer, father 21 May 1923 G. A. Young, Anglican
No 58
Date of Notice 21 May 1923
  Groom Bride
Names of Parties Alec Frederick Newman Eunice Margaret Spencer
  πŸ’ 1923/8884
Condition Bachelor Spinster
Profession Painter Home Duties
Age 24 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 19 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4294
Consent George Spencer, father
Date of Certificate 21 May 1923
Officiating Minister G. A. Young, Anglican

Page 1248

District of New Plymouth Quarter ending 30 June 1923 Registrar G. H. Mckay
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 23 May 1923 Edward Denis O'Sullivan
Ida Eva May Rowe
Edward Denis O'Sullivan
Ida Eva May Rowe
πŸ’ 1923/9619
Bachelor
Spinster
Labourer
Home Duties
19 years
18 years
New Plymouth
Tongaporutu
19 years
12 years
St. Joseph's Roman Catholic Church, New Plymouth 5236 Frederick Walter O'Sullivan, Father; James Henry Rowe, Father 23 May 1923 Dean McKenna, Roman Catholic
No 59
Date of Notice 23 May 1923
  Groom Bride
Names of Parties Edward Denis O'Sullivan Ida Eva May Rowe
  πŸ’ 1923/9619
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 19 years 18 years
Dwelling Place New Plymouth Tongaporutu
Length of Residence 19 years 12 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 5236
Consent Frederick Walter O'Sullivan, Father; James Henry Rowe, Father
Date of Certificate 23 May 1923
Officiating Minister Dean McKenna, Roman Catholic
60 22 May 1923 Reginald Richard Buller Millman
Poppy Sarah Bateman
Reginald Richard Buller Millman
Poppy Sarah Bateman
πŸ’ 1923/8886
Bachelor
Spinster
Storeman
Housemaid
20 years
21 years
New Plymouth
New Plymouth
9 years
6 years
St. Andrew's Presbyterian Church, New Plymouth 4295 Albert James Millman, Father 22 May 1923 O. S. Blundell, Presbyterian
No 60
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Reginald Richard Buller Millman Poppy Sarah Bateman
  πŸ’ 1923/8886
Condition Bachelor Spinster
Profession Storeman Housemaid
Age 20 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 6 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4295
Consent Albert James Millman, Father
Date of Certificate 22 May 1923
Officiating Minister O. S. Blundell, Presbyterian
61 26 May 1923 John Lane
Phoebe Eileen Petch
John Lane
Phoebe Eileen Petch
πŸ’ 1923/8887
Bachelor
Spinster
Builder's Labourer
Home Duties
35 years
27 years
New Plymouth
New Plymouth
5 years
27 years
St. Mary's Anglican Church, New Plymouth 4296 26 May 1923 F. G. Evans, Anglican
No 61
Date of Notice 26 May 1923
  Groom Bride
Names of Parties John Lane Phoebe Eileen Petch
  πŸ’ 1923/8887
Condition Bachelor Spinster
Profession Builder's Labourer Home Duties
Age 35 years 27 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 27 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4296
Consent
Date of Certificate 26 May 1923
Officiating Minister F. G. Evans, Anglican
62 29 May 1923 Francis Grey McDavitt
Gladys Lilian Brabant
Francis Grey McDavitt
Gladys Lilian Brabant
πŸ’ 1923/8888
Bachelor
Spinster
Telegraphist
Home Duties
30 years
28 years
New Plymouth
Waitara
4 days
20 years
St. Mary's Anglican Church, New Plymouth 4297 29 May 1923 F. G. Evans, Anglican
No 62
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Francis Grey McDavitt Gladys Lilian Brabant
  πŸ’ 1923/8888
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 30 years 28 years
Dwelling Place New Plymouth Waitara
Length of Residence 4 days 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4297
Consent
Date of Certificate 29 May 1923
Officiating Minister F. G. Evans, Anglican
63 29 May 1923 Robert Raymond Paul
Winifred Pearl Rogers
Robert Raymond Paul
Winifred Pearl Rogers
πŸ’ 1923/8889
Bachelor
Spinster
Factory Assistant
Home Duties
19 years
18 years
Lepperton
Tarurutangi
19 years
18 years
Residence of Thomas Paul, Lepperton 4298 Thomas Paul, Father; William Rogers, Father 29 May 1923 W. W. Avery, Methodist
No 63
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Robert Raymond Paul Winifred Pearl Rogers
  πŸ’ 1923/8889
Condition Bachelor Spinster
Profession Factory Assistant Home Duties
Age 19 years 18 years
Dwelling Place Lepperton Tarurutangi
Length of Residence 19 years 18 years
Marriage Place Residence of Thomas Paul, Lepperton
Folio 4298
Consent Thomas Paul, Father; William Rogers, Father
Date of Certificate 29 May 1923
Officiating Minister W. W. Avery, Methodist

Page 1249

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 29 May 1923 Michael Fleming
Gertrude Lillian Roper
Michael Fleming
Gertrude Lillian Roper
πŸ’ 1923/9620
Bachelor
Spinster
Farmer
Home Duties
21 years
19 years
Rahotu
New Plymouth
20 years
19 years
St. Josephs Roman Catholic Church, New Plymouth 5237 George Edward Roper, Father 29 May 1923 Father Lynch, Roman Catholic
No 64
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Michael Fleming Gertrude Lillian Roper
  πŸ’ 1923/9620
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 years 19 years
Dwelling Place Rahotu New Plymouth
Length of Residence 20 years 19 years
Marriage Place St. Josephs Roman Catholic Church, New Plymouth
Folio 5237
Consent George Edward Roper, Father
Date of Certificate 29 May 1923
Officiating Minister Father Lynch, Roman Catholic
65 7 June 1923 Charles Joseph Harris
Helen Rose Hannah MacGill
Charles Joseph Harris
Helen Rosehannah MacGill
πŸ’ 1923/8890
Widower
Widow
Farmer
Music Teacher
45 years
37 years
Oakura
Newmarket
3 years
2 years
Methodist Parsonage, Liardet Street, New Plymouth 4299 7 June 1923 W. J. Elliott, Methodist
No 65
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Charles Joseph Harris Helen Rose Hannah MacGill
BDM Match (96%) Charles Joseph Harris Helen Rosehannah MacGill
  πŸ’ 1923/8890
Condition Widower Widow
Profession Farmer Music Teacher
Age 45 years 37 years
Dwelling Place Oakura Newmarket
Length of Residence 3 years 2 years
Marriage Place Methodist Parsonage, Liardet Street, New Plymouth
Folio 4299
Consent
Date of Certificate 7 June 1923
Officiating Minister W. J. Elliott, Methodist
66 1 June 1923 Eric Morris Honeyfield
Doris Iris Corbett
Eric Morris Honeyfield
Doris Iris Corbett
πŸ’ 1923/8891
Bachelor
Spinster
Farmer
Home Duties
24 years
22 years
Tataraimaka
Okato
24 years
22 years
St. Pauls Anglican Church, Okato 4300 1 June 1923 H. A. Coleman, Anglican
No 66
Date of Notice 1 June 1923
  Groom Bride
Names of Parties Eric Morris Honeyfield Doris Iris Corbett
  πŸ’ 1923/8891
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 years 22 years
Dwelling Place Tataraimaka Okato
Length of Residence 24 years 22 years
Marriage Place St. Pauls Anglican Church, Okato
Folio 4300
Consent
Date of Certificate 1 June 1923
Officiating Minister H. A. Coleman, Anglican
67 5 June 1923 Lionel Cuthbert Wood
Rebecca May Voght
Lionel Cuthbert Wood
Rebecca May Voght
πŸ’ 1923/8899
Bachelor
Spinster
Cabinet maker
Dental Nurse
29 years
19 years
New Plymouth
New Plymouth
2 years
15 years
Methodist Parsonage, Liardet Street, New Plymouth 4301 Harry Voght, Father 5 June 1923 W. J. Elliott, Methodist
No 67
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Lionel Cuthbert Wood Rebecca May Voght
  πŸ’ 1923/8899
Condition Bachelor Spinster
Profession Cabinet maker Dental Nurse
Age 29 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 15 years
Marriage Place Methodist Parsonage, Liardet Street, New Plymouth
Folio 4301
Consent Harry Voght, Father
Date of Certificate 5 June 1923
Officiating Minister W. J. Elliott, Methodist
68 5 June 1923 Cyril Olive James
Blanche Myrtle Barnes
Cyril Clive James
Blanche Myrtle Barnes
πŸ’ 1923/8910
Bachelor
Spinster
Farmer
Home Duties
31 years
19 years
Albert Road, New Plymouth
Albert Road, New Plymouth
31 years
3 years
Registrar's Office, New Plymouth 4302 Martha Barnes, Mother 5 June 1923 J. S. Medley, Registrar
No 68
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Cyril Olive James Blanche Myrtle Barnes
BDM Match (97%) Cyril Clive James Blanche Myrtle Barnes
  πŸ’ 1923/8910
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 years 19 years
Dwelling Place Albert Road, New Plymouth Albert Road, New Plymouth
Length of Residence 31 years 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 4302
Consent Martha Barnes, Mother
Date of Certificate 5 June 1923
Officiating Minister J. S. Medley, Registrar

Page 1250

District of New Plymouth Quarter ending 30 June 1923 Registrar J.S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 7 June 1923 Sidney George Perrett
Muriel Maud May Hall
Sydney George Perrett
Merial Maud May Hall
πŸ’ 1923/8917
Bachelor
Spinster
Labourer
Home Duties
25 years
21 years
New Plymouth
Inglewood
4 days
3 years
Whiteley Memorial Church, New Plymouth 4303 7 June 1923 W. J. Elliott, Methodist
No 68
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Sidney George Perrett Muriel Maud May Hall
BDM Match (93%) Sydney George Perrett Merial Maud May Hall
  πŸ’ 1923/8917
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 years 21 years
Dwelling Place New Plymouth Inglewood
Length of Residence 4 days 3 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4303
Consent
Date of Certificate 7 June 1923
Officiating Minister W. J. Elliott, Methodist
69 12 June 1923 William Arthur Mackinder
Maggie Clara Banks
William Arthur Mackinder
Maggie Clara Banks
πŸ’ 1923/10293
Bachelor
Spinster
Motor Mechanic
Shop Assistant
27 years
25 years
New Plymouth
New Plymouth
4 years
5 years
St. Joseph's Roman Catholic Church, New Plymouth 5238 12 June 1923 Father Lynch, Roman Catholic
No 69
Date of Notice 12 June 1923
  Groom Bride
Names of Parties William Arthur Mackinder Maggie Clara Banks
  πŸ’ 1923/10293
Condition Bachelor Spinster
Profession Motor Mechanic Shop Assistant
Age 27 years 25 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 5 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 5238
Consent
Date of Certificate 12 June 1923
Officiating Minister Father Lynch, Roman Catholic
70 14 June 1923 John Archie Robertson
Alice Mary George
John Archie Robertson
Alice Mary George
πŸ’ 1923/8918
Bachelor
Spinster
Farmer
School Teacher
25 years
24 years
Whangai
New Plymouth
25 years
24 years
St. Mary's Anglican Church, New Plymouth 4304 14 June 1923 Archdeacon Evans, Anglican
No 70
Date of Notice 14 June 1923
  Groom Bride
Names of Parties John Archie Robertson Alice Mary George
  πŸ’ 1923/8918
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 years 24 years
Dwelling Place Whangai New Plymouth
Length of Residence 25 years 24 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4304
Consent
Date of Certificate 14 June 1923
Officiating Minister Archdeacon Evans, Anglican
71 15 June 1923 Francis Arthur Cyril Ashley
Mira May Tylee
Francis Arthur Cyril Ashley
Mira May Tylee
πŸ’ 1923/8919
Bachelor
Spinster
Farmer
Home Duties
24 years
20 years
Bell Block
New Plymouth
3 years
3 years
St. Mary's Anglican Church, New Plymouth 4305 George Richardson Tylee, Father 15 June 1923 E. H. Strong, Anglican
No 71
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Francis Arthur Cyril Ashley Mira May Tylee
  πŸ’ 1923/8919
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 years 20 years
Dwelling Place Bell Block New Plymouth
Length of Residence 3 years 3 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4305
Consent George Richardson Tylee, Father
Date of Certificate 15 June 1923
Officiating Minister E. H. Strong, Anglican
72 16 June 1923 John Alexander Close
Violet Daisy Hewett
John Alexander Close
Violet Daisy Newell
πŸ’ 1923/8920
Bachelor
Spinster
Farmer
Home Duties
28 years
19 years
New Plymouth
New Plymouth
3 years
12 years
St. Mary's Anglican Church, New Plymouth 4306 Charles George Hewett, Father 16 June 1923 E. H. Strong, Anglican
No 72
Date of Notice 16 June 1923
  Groom Bride
Names of Parties John Alexander Close Violet Daisy Hewett
BDM Match (92%) John Alexander Close Violet Daisy Newell
  πŸ’ 1923/8920
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 12 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4306
Consent Charles George Hewett, Father
Date of Certificate 16 June 1923
Officiating Minister E. H. Strong, Anglican

Page 1251

District of New Plymouth Quarter ending 30 June 1923 Registrar P. S. Miday
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 18 June 1923 Leslie Barkla
Winifred Mary Morshead
Leslie Barkla
Winifred Mary Morshead
πŸ’ 1923/8921
Bachelor
Spinster
Farmer
Home Duties
26 years
30 years
Hawera
New Plymouth
14 years
1 month
Whiteley Memorial Church, New Plymouth 4307 18 June 1923 W. J. Elliott, Methodist
No 74
Date of Notice 18 June 1923
  Groom Bride
Names of Parties Leslie Barkla Winifred Mary Morshead
  πŸ’ 1923/8921
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 years 30 years
Dwelling Place Hawera New Plymouth
Length of Residence 14 years 1 month
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4307
Consent
Date of Certificate 18 June 1923
Officiating Minister W. J. Elliott, Methodist
75 18 June 1923 James John Hopkins
Annie Pretoria Williamson
James John Hopkins
Annie Pretoria Williamson
πŸ’ 1923/8922
Bachelor
Spinster
Farmer
Home Duties
27 years
23 years
New Plymouth
New Plymouth
3 days
4 days
St. Mary's Anglican Church, New Plymouth 4308 18 June 1923 E. H. Strong, Anglican
No 75
Date of Notice 18 June 1923
  Groom Bride
Names of Parties James John Hopkins Annie Pretoria Williamson
  πŸ’ 1923/8922
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4308
Consent
Date of Certificate 18 June 1923
Officiating Minister E. H. Strong, Anglican
76 18 June 1923 Frederick James Young
Myra Lilian Marsh
Frederick James Young
Myra Lilian Marsh
πŸ’ 1923/8923
Bachelor
Spinster
Farmer
Home Duties
28 years
26 years
Oaonui
Oakura
28 years
2 years
Whiteley Memorial Church, New Plymouth 4309 18 June 1923 E. S. Harkness, Methodist
No 76
Date of Notice 18 June 1923
  Groom Bride
Names of Parties Frederick James Young Myra Lilian Marsh
  πŸ’ 1923/8923
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 years 26 years
Dwelling Place Oaonui Oakura
Length of Residence 28 years 2 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4309
Consent
Date of Certificate 18 June 1923
Officiating Minister E. S. Harkness, Methodist
77 22 June 1923 George Knight
Maud Sarah Ann Hardgrave
George Knight
Maud Sarah Ann Hardgrave
πŸ’ 1923/8900
Bachelor
Spinster
Plasterer
Home Duties
33 years
18 years
New Plymouth
New Plymouth
4 years
18 years
Presbyterian Manse, Gill Street, New Plymouth 4310 Charles Robert Hardgrave, Father 22 June 1923 V. B. Lundell, Presbyterian
No 77
Date of Notice 22 June 1923
  Groom Bride
Names of Parties George Knight Maud Sarah Ann Hardgrave
  πŸ’ 1923/8900
Condition Bachelor Spinster
Profession Plasterer Home Duties
Age 33 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 18 years
Marriage Place Presbyterian Manse, Gill Street, New Plymouth
Folio 4310
Consent Charles Robert Hardgrave, Father
Date of Certificate 22 June 1923
Officiating Minister V. B. Lundell, Presbyterian
78 22 June 1923 John Samson
Eva Doris West
John Samson
Eva Doris West
πŸ’ 1923/8901
Bachelor
Spinster
Farmer
Home Duties
41 years
32 years
New Plymouth
Oakura
3 days
32 years
Whiteley Memorial Church, New Plymouth 4311 22 June 1923 W. J. Elliott, Methodist
No 78
Date of Notice 22 June 1923
  Groom Bride
Names of Parties John Samson Eva Doris West
  πŸ’ 1923/8901
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 41 years 32 years
Dwelling Place New Plymouth Oakura
Length of Residence 3 days 32 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4311
Consent
Date of Certificate 22 June 1923
Officiating Minister W. J. Elliott, Methodist

Page 1252

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 23 June 1923 William John Elliot
Wilhelmina Mildred Morrow
William John Elliot
Wilhelmina Mildred Morrow
πŸ’ 1923/8902
Bachelor
Spinster
Telegraphist
Home Duties
23 years
23 years
New Plymouth
New Plymouth
20 years
2 years
St. Mary's Anglican Church, New Plymouth 4312 23 June 1923 E. H. Strong, Anglican
No 79
Date of Notice 23 June 1923
  Groom Bride
Names of Parties William John Elliot Wilhelmina Mildred Morrow
  πŸ’ 1923/8902
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 23 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 2 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4312
Consent
Date of Certificate 23 June 1923
Officiating Minister E. H. Strong, Anglican
80 25 June 1923 Arthur John Johnson
Myrtle Aileen Sheppard
Arthur John Johnson
Myrtle Aileen Sheppard
πŸ’ 1923/44
Bachelor
Spinster
Farmer
Upholstress
26 years
23 years
New Plymouth
New Plymouth
3 days
23 years
St. Mary's Anglican Church, New Plymouth 4313 25 June 1923 F. G. Evans, Anglican
No 80
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Arthur John Johnson Myrtle Aileen Sheppard
  πŸ’ 1923/44
Condition Bachelor Spinster
Profession Farmer Upholstress
Age 26 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 23 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4313
Consent
Date of Certificate 25 June 1923
Officiating Minister F. G. Evans, Anglican
81 26 June 1923 William James McHiven
Ada Hudson
William James McNiven
Ada Hudson
πŸ’ 1923/8904
Widower
Spinster
Plumber
Home Duties
58 years
48 years
New Plymouth
New Plymouth
3 weeks
40 years
St. Andrew's Presbyterian Church, New Plymouth 4314 26 June 1923 V. Blundell, Presbyterian
No 81
Date of Notice 26 June 1923
  Groom Bride
Names of Parties William James McHiven Ada Hudson
BDM Match (98%) William James McNiven Ada Hudson
  πŸ’ 1923/8904
Condition Widower Spinster
Profession Plumber Home Duties
Age 58 years 48 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 weeks 40 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4314
Consent
Date of Certificate 26 June 1923
Officiating Minister V. Blundell, Presbyterian
82 30 June 1923 Alexander Fredrick Smith
Alice Andrews
formerly Pillett
Alexander Fredrick Smith
Alice Andrews
πŸ’ 1923/4375
Bachelor
Married but not seen husband for 20 years
Carpenter
Home Duties
37 years
42 years
New Plymouth
New Plymouth
1 year
4 months
St. Joseph's Roman Catholic Church, New Plymouth 30 June 1923 Father Lynch, Roman Catholic
No 82
Date of Notice 30 June 1923
  Groom Bride
Names of Parties Alexander Fredrick Smith Alice Andrews
formerly Pillett
  πŸ’ 1923/4375
Condition Bachelor Married but not seen husband for 20 years
Profession Carpenter Home Duties
Age 37 years 42 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 4 months
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio
Consent
Date of Certificate 30 June 1923
Officiating Minister Father Lynch, Roman Catholic
83 30 June 1923 Arthur Leonard Frost
Mabel Edith Bosbrook
Arthur Leonard Frost
Mabel Edith Cosbrook
πŸ’ 1923/8905
Bachelor
Spinster
Sawmill hand
Home Duties
21 years
25 years
New Plymouth
Tikorangi
6 years
5 years
Holy Trinity Anglican Church, Te Henui, New Plymouth 4315 30 June 1923 J. Mc. Beaufort, Anglican
No 83
Date of Notice 30 June 1923
  Groom Bride
Names of Parties Arthur Leonard Frost Mabel Edith Bosbrook
BDM Match (98%) Arthur Leonard Frost Mabel Edith Cosbrook
  πŸ’ 1923/8905
Condition Bachelor Spinster
Profession Sawmill hand Home Duties
Age 21 years 25 years
Dwelling Place New Plymouth Tikorangi
Length of Residence 6 years 5 years
Marriage Place Holy Trinity Anglican Church, Te Henui, New Plymouth
Folio 4315
Consent
Date of Certificate 30 June 1923
Officiating Minister J. Mc. Beaufort, Anglican

Page 1253

District of New Plymouth Quarter ending 30 June 1923 Registrar J. S. Smedley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 30 June 1923 Frank Neilson
Florence Ivy Schmidt
Frank Neilson
Florence Ivy Schmidt
πŸ’ 1923/9655
Bachelor
Spinster
Bachelor
Spinster
29
20
New Plymouth
Waitara
3 days
20 years
Presbyterian Church, New Plymouth 5272 William Schmidt, father 30 June 1923 V. Blundell, Presbyterian
No 84
Date of Notice 30 June 1923
  Groom Bride
Names of Parties Frank Neilson Florence Ivy Schmidt
  πŸ’ 1923/9655
Condition Bachelor Spinster
Profession Bachelor Spinster
Age 29 20
Dwelling Place New Plymouth Waitara
Length of Residence 3 days 20 years
Marriage Place Presbyterian Church, New Plymouth
Folio 5272
Consent William Schmidt, father
Date of Certificate 30 June 1923
Officiating Minister V. Blundell, Presbyterian

Page 1255

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 2 July 1923 Jack Norman Gadd
Rose West
Jack Norman Gadd
Rose West
πŸ’ 1923/4372
Bachelor
Spinster
Grocer
Home Duties
24 years
24 years
New Plymouth
New Plymouth
9 years
19 years
St. Mary's Anglican Church 6631 2 July 1923 E. H. Strong, Anglican
No 85
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Jack Norman Gadd Rose West
  πŸ’ 1923/4372
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 24 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 19 years
Marriage Place St. Mary's Anglican Church
Folio 6631
Consent
Date of Certificate 2 July 1923
Officiating Minister E. H. Strong, Anglican
86 2 July 1923 William Bolland Davies
Mary Jane Melhone
formerly Luxton
William Bolland Davies
Mary Jane Mellrose
πŸ’ 1923/4373
Widower (9/6/1922)
Widow (5/4/1900)
Commission Agent
Home Duties
76 years
58 years
New Plymouth
New Plymouth
76 years
5 months
Presbyterian Manse, Gill Street 6632 2 July 1923 O. Blundell, Presbyterian
No 86
Date of Notice 2 July 1923
  Groom Bride
Names of Parties William Bolland Davies Mary Jane Melhone
formerly Luxton
BDM Match (92%) William Bolland Davies Mary Jane Mellrose
  πŸ’ 1923/4373
Condition Widower (9/6/1922) Widow (5/4/1900)
Profession Commission Agent Home Duties
Age 76 years 58 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 76 years 5 months
Marriage Place Presbyterian Manse, Gill Street
Folio 6632
Consent
Date of Certificate 2 July 1923
Officiating Minister O. Blundell, Presbyterian
87 3 July 1923 William Leonard Gae
Dora Kathleen Moss
William Leonard Rae
Dora Kathleen Moss
πŸ’ 1923/4374
Bachelor
Spinster
Motor Driver
Home Duties
28 years
23 years
Hawera
New Plymouth
4 years
1 year
St. Mary's Anglican Church 6633 3 July 1923 H. A. Coleman, Anglican
No 87
Date of Notice 3 July 1923
  Groom Bride
Names of Parties William Leonard Gae Dora Kathleen Moss
BDM Match (97%) William Leonard Rae Dora Kathleen Moss
  πŸ’ 1923/4374
Condition Bachelor Spinster
Profession Motor Driver Home Duties
Age 28 years 23 years
Dwelling Place Hawera New Plymouth
Length of Residence 4 years 1 year
Marriage Place St. Mary's Anglican Church
Folio 6633
Consent
Date of Certificate 3 July 1923
Officiating Minister H. A. Coleman, Anglican
88 3 July 1923 Alexander Frederick Smith
Alice Andrews
formerly Pillett
Alexander Fredrick Smith
Alice Andrews
πŸ’ 1923/4375
Bachelor
Married but not heard of husband as alive for 20 years
Carpenter
Home Duties
37 years
42 years
New Plymouth
New Plymouth
1 year
4 months
Whiteley Memorial Church 6634 3 July 1923 W. J. Elliott, Methodist
No 88
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Alexander Frederick Smith Alice Andrews
formerly Pillett
BDM Match (98%) Alexander Fredrick Smith Alice Andrews
  πŸ’ 1923/4375
Condition Bachelor Married but not heard of husband as alive for 20 years
Profession Carpenter Home Duties
Age 37 years 42 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 4 months
Marriage Place Whiteley Memorial Church
Folio 6634
Consent
Date of Certificate 3 July 1923
Officiating Minister W. J. Elliott, Methodist
89 6 July 1923 Leonard Cecil Stokes
Ingeborg Marie Lett
Leonard Cicil Stokes
Ingaborg Marie Lett
πŸ’ 1923/4353
Bachelor
Spinster
Carpenter
Home Duties
28 years
18 years
New Plymouth
New Plymouth
3 days
7 days
Whiteley Memorial Church 6635 Annie Catherine Lett, Mother 6 July 1923 W. J. Elliott, Methodist
No 89
Date of Notice 6 July 1923
  Groom Bride
Names of Parties Leonard Cecil Stokes Ingeborg Marie Lett
BDM Match (95%) Leonard Cicil Stokes Ingaborg Marie Lett
  πŸ’ 1923/4353
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 28 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 7 days
Marriage Place Whiteley Memorial Church
Folio 6635
Consent Annie Catherine Lett, Mother
Date of Certificate 6 July 1923
Officiating Minister W. J. Elliott, Methodist

Page 1256

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 9 July 1923 Norman Saxby Stewart Browne
Evelyn Maclaurin Monteath
Norman Saxby Stewart Browne
Evelyn MacLaurin Monteath
πŸ’ 1923/4354
Bachelor
Spinster
Farmer
Home Duties
36 years
29 years
New Plymouth
New Plymouth
3 days
20 years
St. Mary's Anglican Church, New Plymouth 6636 9 July 1923 E. H. Strong, Anglican
No 90
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Norman Saxby Stewart Browne Evelyn Maclaurin Monteath
BDM Match (98%) Norman Saxby Stewart Browne Evelyn MacLaurin Monteath
  πŸ’ 1923/4354
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 years 29 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6636
Consent
Date of Certificate 9 July 1923
Officiating Minister E. H. Strong, Anglican
91 11 July 1923 John Garrett Fitzgerald
Florence Watkin Heard
John Garrett Fitzgerald
Florence Watkin Sheard
πŸ’ 1923/4355
Bachelor
Spinster
Carrier
Home Duties
28 years
22 years
New Plymouth
Urenui
3 days
22 years
Registrar's Office, New Plymouth 6637 11 July 1923 J. S. Medley, Registrar
No 91
Date of Notice 11 July 1923
  Groom Bride
Names of Parties John Garrett Fitzgerald Florence Watkin Heard
BDM Match (95%) John Garrett Fitzgerald Florence Watkin Sheard
  πŸ’ 1923/4355
Condition Bachelor Spinster
Profession Carrier Home Duties
Age 28 years 22 years
Dwelling Place New Plymouth Urenui
Length of Residence 3 days 22 years
Marriage Place Registrar's Office, New Plymouth
Folio 6637
Consent
Date of Certificate 11 July 1923
Officiating Minister J. S. Medley, Registrar
92 12 July 1923 Charles Lander
Helen Philippa Lander
Charles Lander
Helen Philippa Lander
πŸ’ 1923/4356
Widower
Widow
Retired Farmer
Home Duties
77 years
67 years
New Plymouth
New Plymouth
6 months
67 years
Registrar's Office, New Plymouth 6638 12 July 1923 J. S. Medley, Registrar
No 92
Date of Notice 12 July 1923
  Groom Bride
Names of Parties Charles Lander Helen Philippa Lander
  πŸ’ 1923/4356
Condition Widower Widow
Profession Retired Farmer Home Duties
Age 77 years 67 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 67 years
Marriage Place Registrar's Office, New Plymouth
Folio 6638
Consent
Date of Certificate 12 July 1923
Officiating Minister J. S. Medley, Registrar
93 16 July 1923 Thomas Leslie King
Thelma Claudia Ridsdale
Thomas Leslie King
Thelma Claudia Ridsdale
πŸ’ 1923/4357
Bachelor
Spinster
Bank Clerk
Milliner
27 years
21 years
New Plymouth
Hawera
2 years
5 years
Anglican Church, Hawera 6639 16 July 1923 H. W. Monaghan, Anglican
No 93
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Thomas Leslie King Thelma Claudia Ridsdale
  πŸ’ 1923/4357
Condition Bachelor Spinster
Profession Bank Clerk Milliner
Age 27 years 21 years
Dwelling Place New Plymouth Hawera
Length of Residence 2 years 5 years
Marriage Place Anglican Church, Hawera
Folio 6639
Consent
Date of Certificate 16 July 1923
Officiating Minister H. W. Monaghan, Anglican
94 19 July 1923 Frank Saylis
Agnes Florence Pretoria Terrill
Frank Saylis
Agnes Florence Pretoria Terrill
πŸ’ 1923/4358
Bachelor
Spinster
Engine Driver
Home Duties
26 years
22 years
New Plymouth
New Plymouth
4 years
3 years
St. Andrew's Presbyterian Church, New Plymouth 6640 19 July 1923 O. Blundell, Presbyterian
No 94
Date of Notice 19 July 1923
  Groom Bride
Names of Parties Frank Saylis Agnes Florence Pretoria Terrill
  πŸ’ 1923/4358
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 26 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 3 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6640
Consent
Date of Certificate 19 July 1923
Officiating Minister O. Blundell, Presbyterian

Page 1257

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 20 July 1923 Edward Reed
Elsie Beatrice Williams
Edward Reed
Elsie Beatrice Williams
πŸ’ 1923/4359
Bachelor
Spinster
Plasterer
Home Duties
28 years
22 years
New Plymouth
New Plymouth
11 years
3 years
St. Mary's Anglican Church, New Plymouth 6641 20 July 1923 C. H. Strong, Anglican
No 96
Date of Notice 20 July 1923
  Groom Bride
Names of Parties Edward Reed Elsie Beatrice Williams
  πŸ’ 1923/4359
Condition Bachelor Spinster
Profession Plasterer Home Duties
Age 28 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 years 3 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6641
Consent
Date of Certificate 20 July 1923
Officiating Minister C. H. Strong, Anglican
97 23 July 1923 Handy Button
Flora Maud Wright
Handy Sutton
Flora Maud Wright
πŸ’ 1923/10428
Widower
Widow
Engine Driver
Home Duties
58 years
45 years
New Plymouth
New Plymouth
3 days
6 years
Registrar's Office, New Plymouth 6642 23 July 1923 J. S. Medley, Registrar
No 97
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Handy Button Flora Maud Wright
BDM Match (96%) Handy Sutton Flora Maud Wright
  πŸ’ 1923/10428
Condition Widower Widow
Profession Engine Driver Home Duties
Age 58 years 45 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 6642
Consent
Date of Certificate 23 July 1923
Officiating Minister J. S. Medley, Registrar
98 23 July 1923 Daniel Thomas Fitzgerald
Dora Kate Leo
Daniel Thomas Fitzgerald
Dora Kate Leo
πŸ’ 1923/4360
Bachelor
Spinster
Farmer
Teacher
26 years
29 years
New Plymouth
Rahotu
3 days
5 years
St. Joseph's Roman Catholic Church, New Plymouth 6643 23 July 1923 L. Moore, Roman Catholic
No 98
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Daniel Thomas Fitzgerald Dora Kate Leo
  πŸ’ 1923/4360
Condition Bachelor Spinster
Profession Farmer Teacher
Age 26 years 29 years
Dwelling Place New Plymouth Rahotu
Length of Residence 3 days 5 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 6643
Consent
Date of Certificate 23 July 1923
Officiating Minister L. Moore, Roman Catholic
99 24 July 1923 Alfred James Frederick Bassett
Agnes Hope
Alfred James Frederick Bassett
Agnes Hope
πŸ’ 1923/4361
Widower
Spinster
Painter
Home Duties
41 years
45 years
New Plymouth
New Plymouth
1 year
2 years
St. Aubyn Street Methodist Church, New Plymouth 6644 24 July 1923 J. Nixon, Methodist
No 99
Date of Notice 24 July 1923
  Groom Bride
Names of Parties Alfred James Frederick Bassett Agnes Hope
  πŸ’ 1923/4361
Condition Widower Spinster
Profession Painter Home Duties
Age 41 years 45 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 2 years
Marriage Place St. Aubyn Street Methodist Church, New Plymouth
Folio 6644
Consent
Date of Certificate 24 July 1923
Officiating Minister J. Nixon, Methodist

Page 1258

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
100 25 July 1923 Harold Dennis O'Donnell
Elizabeth Mary Gush
formerly Butcher
Harold Dennis O'Donnell
Elizabeth Mary Gush
πŸ’ 1923/4362
Widower
Widow
Labourer
Home Duties
40
46
New Plymouth
New Plymouth
40 years
20 years
Registrar's Office, New Plymouth 6645 25 July 1923 J. S. Medley, Registrar
No 100
Date of Notice 25 July 1923
  Groom Bride
Names of Parties Harold Dennis O'Donnell Elizabeth Mary Gush
formerly Butcher
  πŸ’ 1923/4362
Condition Widower Widow
Profession Labourer Home Duties
Age 40 46
Dwelling Place New Plymouth New Plymouth
Length of Residence 40 years 20 years
Marriage Place Registrar's Office, New Plymouth
Folio 6645
Consent
Date of Certificate 25 July 1923
Officiating Minister J. S. Medley, Registrar
101 31 July 1923 Robert Hoyle
Mary Gabriel Davidson
formerly Hart
Robert Hoyle
Mary Gabriel Davidson
πŸ’ 1923/4364
Widower
Divorced Decree absolute 25 August 1922
Builder
Home Duties
28
28
New Plymouth
New Plymouth
12 years
10 years
Registrar's Office, New Plymouth 6646 31 July 1923 J. S. Medley, Registrar
No 101
Date of Notice 31 July 1923
  Groom Bride
Names of Parties Robert Hoyle Mary Gabriel Davidson
formerly Hart
  πŸ’ 1923/4364
Condition Widower Divorced Decree absolute 25 August 1922
Profession Builder Home Duties
Age 28 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 years 10 years
Marriage Place Registrar's Office, New Plymouth
Folio 6646
Consent
Date of Certificate 31 July 1923
Officiating Minister J. S. Medley, Registrar
102 2 August 1923 Andrew Henry Gow
Jean Samson Sogie
Andrew Henry Gow
Jean Samson Logie
πŸ’ 1923/4365
Bachelor
Spinster
Painter
Shop Assistant
34
31
New Plymouth
New Plymouth
7 days
2 years
Assembly Hall, Robe Street, New Plymouth 6647 2 August 1923 J. Hixon, Methodist
No 102
Date of Notice 2 August 1923
  Groom Bride
Names of Parties Andrew Henry Gow Jean Samson Sogie
BDM Match (97%) Andrew Henry Gow Jean Samson Logie
  πŸ’ 1923/4365
Condition Bachelor Spinster
Profession Painter Shop Assistant
Age 34 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 2 years
Marriage Place Assembly Hall, Robe Street, New Plymouth
Folio 6647
Consent
Date of Certificate 2 August 1923
Officiating Minister J. Hixon, Methodist
103 4 August 1923 Albert Keig
Clarice Mary Rowena Brewer
Albert Keig
Clarice Mary Rowena Brewer
πŸ’ 1923/4366
Bachelor
Spinster
Tailor
Tailoress
43
27
New Plymouth
New Plymouth
11 years
27 years
Methodist Parsonage, Liardet Street, New Plymouth 6648 4 August 1923 W. J. Elliott, Methodist
No 103
Date of Notice 4 August 1923
  Groom Bride
Names of Parties Albert Keig Clarice Mary Rowena Brewer
  πŸ’ 1923/4366
Condition Bachelor Spinster
Profession Tailor Tailoress
Age 43 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 years 27 years
Marriage Place Methodist Parsonage, Liardet Street, New Plymouth
Folio 6648
Consent
Date of Certificate 4 August 1923
Officiating Minister W. J. Elliott, Methodist
104 7 August 1923 Frederick William Hawksworth
Emily Raymond Barford
Frederick William Hawksworth
Emily Raymond Barford
πŸ’ 1923/4367
Bachelor
Spinster
Farmer
Home Duties
50
51
New Plymouth
New Plymouth
1 week
1 week
Registrar's Office, New Plymouth 6649 7 August 1923 J. S. Medley, Registrar
No 104
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Frederick William Hawksworth Emily Raymond Barford
  πŸ’ 1923/4367
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 50 51
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, New Plymouth
Folio 6649
Consent
Date of Certificate 7 August 1923
Officiating Minister J. S. Medley, Registrar

Page 1259

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
105 7 August 1923 David Griffin
Mavis Elizabeth Dyke
David Millin
Mavis Elizabeth Dyke
πŸ’ 1923/4920
Bachelor
Spinster
Motor Driver
Home Duties
22 years
20 years
New Plymouth
New Plymouth
7 months
3 years
St. Joseph's Roman Catholic Church, New Plymouth 7496 Charles Dyke, father 7 August 1923 Father Lynch, Roman Catholic
No 105
Date of Notice 7 August 1923
  Groom Bride
Names of Parties David Griffin Mavis Elizabeth Dyke
BDM Match (85%) David Millin Mavis Elizabeth Dyke
  πŸ’ 1923/4920
Condition Bachelor Spinster
Profession Motor Driver Home Duties
Age 22 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 months 3 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 7496
Consent Charles Dyke, father
Date of Certificate 7 August 1923
Officiating Minister Father Lynch, Roman Catholic
106 7 August 1923 Henry Nathaniel Rowe
Minnie Tate
Henry Nathaniel Rowe
Minnie Tate
πŸ’ 1923/4368
Bachelor
Spinster
Carpenter
School Teacher
27 years
26 years
Eltham
New Plymouth
3 years
3 days
St. Mary's Anglican Church, New Plymouth 6650 7 August 1923 F. G. Evans, Anglican
No 106
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Henry Nathaniel Rowe Minnie Tate
  πŸ’ 1923/4368
Condition Bachelor Spinster
Profession Carpenter School Teacher
Age 27 years 26 years
Dwelling Place Eltham New Plymouth
Length of Residence 3 years 3 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6650
Consent
Date of Certificate 7 August 1923
Officiating Minister F. G. Evans, Anglican
107 8 August 1923 John Hogan
Dorothy Muriel Watkins
John Hogan
Dorothy Muriel Watkins
πŸ’ 1923/3774
Bachelor
Spinster
Butter
Home Duties
42 years
30 years
Stratford
New Plymouth
1 year
3 days
Registrar's Office, New Plymouth 6651 8 August 1923 J. S. Medley, Registrar
No 107
Date of Notice 8 August 1923
  Groom Bride
Names of Parties John Hogan Dorothy Muriel Watkins
  πŸ’ 1923/3774
Condition Bachelor Spinster
Profession Butter Home Duties
Age 42 years 30 years
Dwelling Place Stratford New Plymouth
Length of Residence 1 year 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 6651
Consent
Date of Certificate 8 August 1923
Officiating Minister J. S. Medley, Registrar
108 8 August 1923 Newton Waldyve King
Mary Frances Peach
Newton Waldyve King
Mary Frances Peach
πŸ’ 1923/3785
Bachelor
Spinster
Farmer
Home Duties
35 years
28 years
New Plymouth
New Plymouth
30 years
10 years
St. Mary's Anglican Church, New Plymouth 6652 8 August 1923 E. H. Strong, Anglican
No 108
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Newton Waldyve King Mary Frances Peach
  πŸ’ 1923/3785
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 years 28 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 10 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6652
Consent
Date of Certificate 8 August 1923
Officiating Minister E. H. Strong, Anglican
109 8 August 1923 Albert Steinkouse Hoffman
Eva Rose Giddy
Albert Steinhouse Hoffman
Eva Rose Giddy
πŸ’ 1923/3791
Bachelor
Spinster
Cheesemaker
Home Duties
24 years
21 years
Bell Block
Bell Block
2 years
21 years
St. Luke's Anglican Church, Bell Block 6653 8 August 1923 G. T. Beale, Anglican
No 109
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Albert Steinkouse Hoffman Eva Rose Giddy
BDM Match (98%) Albert Steinhouse Hoffman Eva Rose Giddy
  πŸ’ 1923/3791
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 24 years 21 years
Dwelling Place Bell Block Bell Block
Length of Residence 2 years 21 years
Marriage Place St. Luke's Anglican Church, Bell Block
Folio 6653
Consent
Date of Certificate 8 August 1923
Officiating Minister G. T. Beale, Anglican

Page 1260

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
110 10 August 1923 Desmond Patrick Fitzpatrick
Hilda Hope Vickers
Desmond Patrick FitzPatrick
Hilda Hope Vickers
πŸ’ 1923/3792
Bachelor
Spinster
Engine Driver
Home Duties
20 years
22 years
New Plymouth
New Plymouth
20 years
17 years
St. Mary's Anglican Church, New Plymouth 6654 William Henry Fitzpatrick, Father 10 August 1923 E. H. Strong, Anglican
No 110
Date of Notice 10 August 1923
  Groom Bride
Names of Parties Desmond Patrick Fitzpatrick Hilda Hope Vickers
BDM Match (98%) Desmond Patrick FitzPatrick Hilda Hope Vickers
  πŸ’ 1923/3792
Condition Bachelor Spinster
Profession Engine Driver Home Duties
Age 20 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 17 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6654
Consent William Henry Fitzpatrick, Father
Date of Certificate 10 August 1923
Officiating Minister E. H. Strong, Anglican
111 11 August 1923 Horace Todd
Nora Foreman
Horace Todd
Nora Foreman
πŸ’ 1923/4440
Bachelor
Spinster
Carpenter
Home Duties
25 years
25 years
New Plymouth
Tikorangi
13 years
25 years
Anglican Church, Tikorangi 6703 11 August 1923 G. H. Gavin, Anglican
No 111
Date of Notice 11 August 1923
  Groom Bride
Names of Parties Horace Todd Nora Foreman
  πŸ’ 1923/4440
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 25 years 25 years
Dwelling Place New Plymouth Tikorangi
Length of Residence 13 years 25 years
Marriage Place Anglican Church, Tikorangi
Folio 6703
Consent
Date of Certificate 11 August 1923
Officiating Minister G. H. Gavin, Anglican
112 13 August 1923 Wilfrid Nelson Colman
Marion Joyce Collins
Wilfrid Nelson Colman
Marion Joyce Collins
πŸ’ 1923/3793
Bachelor
Spinster
Carpenter
Home Duties
23 years
20 years
New Plymouth
New Plymouth
3 days
4 weeks
Whiteley Memorial Church, New Plymouth 6655 Helen Banchope Collins, Mother 13 August 1923 W. J. Elliott, Methodist
No 112
Date of Notice 13 August 1923
  Groom Bride
Names of Parties Wilfrid Nelson Colman Marion Joyce Collins
  πŸ’ 1923/3793
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 23 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 weeks
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 6655
Consent Helen Banchope Collins, Mother
Date of Certificate 13 August 1923
Officiating Minister W. J. Elliott, Methodist
113 13 August 1923 Roy Fraser
Doris Andrews
Roy Fraser
Doris Andrews
πŸ’ 1923/3794
Bachelor
Spinster
Farmer
Home Duties
29 years
19 years
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church, New Plymouth 6656 Charles Andrews, Father 13 August 1923 E. H. Strong, Anglican
No 113
Date of Notice 13 August 1923
  Groom Bride
Names of Parties Roy Fraser Doris Andrews
  πŸ’ 1923/3794
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6656
Consent Charles Andrews, Father
Date of Certificate 13 August 1923
Officiating Minister E. H. Strong, Anglican
114 15 August 1923 Cyril Leslie Jury
Muriel Adeline Crockett
Cyril Leslie Jury
Muriel Adeline Crockett
πŸ’ 1923/3795
Bachelor
Spinster
Butter Maker
Home Duties
25 years
25 years
Umata
Oakura
25 years
8 years
St. Mary's Anglican Church, New Plymouth 6657 15 August 1923 H. A. Coleman, Anglican
No 114
Date of Notice 15 August 1923
  Groom Bride
Names of Parties Cyril Leslie Jury Muriel Adeline Crockett
  πŸ’ 1923/3795
Condition Bachelor Spinster
Profession Butter Maker Home Duties
Age 25 years 25 years
Dwelling Place Umata Oakura
Length of Residence 25 years 8 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6657
Consent
Date of Certificate 15 August 1923
Officiating Minister H. A. Coleman, Anglican

Page 1261

District of New Plymouth Quarter ending 30 September 1923 Registrar J. J. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
115 17 August 1923 Roy Hopkins
Myra Ethel Trueman
Roy Hopkins
Myra Ethel Trueman
πŸ’ 1923/3796
Bachelor
Spinster
Dyer & cleaner
Home Duties
22 years
19 years
New Plymouth
New Plymouth
32 years
10 years
St. Mary's Anglican Church 6658 Fredrick Louis Trueman, Father 17 August 1923 C. H. Strong, Anglican
No 115
Date of Notice 17 August 1923
  Groom Bride
Names of Parties Roy Hopkins Myra Ethel Trueman
  πŸ’ 1923/3796
Condition Bachelor Spinster
Profession Dyer & cleaner Home Duties
Age 22 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 32 years 10 years
Marriage Place St. Mary's Anglican Church
Folio 6658
Consent Fredrick Louis Trueman, Father
Date of Certificate 17 August 1923
Officiating Minister C. H. Strong, Anglican
116 18 August 1923 Charles Henry Plim
Hetty Brenda Gardiner
Charles Henry Plim
Hetty Brenda Gardiner
πŸ’ 1923/3797
Widower
Spinster
Fitter
Shorthand Typiste
32 years
19 years
New Plymouth
New Plymouth
5 years
19 years
Registrar's Office 6659 Robert Thomas Gardiner, Father 18 August 1923 J. J. Medley, Registrar
No 116
Date of Notice 18 August 1923
  Groom Bride
Names of Parties Charles Henry Plim Hetty Brenda Gardiner
  πŸ’ 1923/3797
Condition Widower Spinster
Profession Fitter Shorthand Typiste
Age 32 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 19 years
Marriage Place Registrar's Office
Folio 6659
Consent Robert Thomas Gardiner, Father
Date of Certificate 18 August 1923
Officiating Minister J. J. Medley, Registrar
117 18 August 1923 Raymond Carroll Okey
Amalea Isobel McGill
Raymond Carroll Okey
Amalea Isabel McGill
πŸ’ 1923/3775
Bachelor
Spinster
Farmer
School Teacher
27 years
24 years
New Plymouth
New Plymouth
27 years
1 year
St. Andrew's Presbyterian Church 6660 18 August 1923 O. Blundell, Presbyterian
No 117
Date of Notice 18 August 1923
  Groom Bride
Names of Parties Raymond Carroll Okey Amalea Isobel McGill
BDM Match (98%) Raymond Carroll Okey Amalea Isabel McGill
  πŸ’ 1923/3775
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 1 year
Marriage Place St. Andrew's Presbyterian Church
Folio 6660
Consent
Date of Certificate 18 August 1923
Officiating Minister O. Blundell, Presbyterian
118 20 August 1923 John Macleay
Enid Read
John MacLeay
Enid Read
πŸ’ 1923/3776
Widower
Spinster
Farmer
Home Duties
50 years
26 years
New Plymouth
New Plymouth
3 days
3 days
Presbyterian Manse, Gill Street 6661 20 August 1923 O. Blundell, Presbyterian
No 118
Date of Notice 20 August 1923
  Groom Bride
Names of Parties John Macleay Enid Read
BDM Match (96%) John MacLeay Enid Read
  πŸ’ 1923/3776
Condition Widower Spinster
Profession Farmer Home Duties
Age 50 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse, Gill Street
Folio 6661
Consent
Date of Certificate 20 August 1923
Officiating Minister O. Blundell, Presbyterian
119 21 August 1923 Edward Beattie Brewer
Myrtle Edna Molander Barker
Edward Beattie Brewer
Myrtle Edna Melander Barker
πŸ’ 1923/3777
Divorced
Spinster
Sugar boiler
Shop assistant
29 years
20 years
New Plymouth
New Plymouth
4 days
3 days
The Presbyterian Manse, Gill Street 6662 George James Barker, Father 21 August 1923 O. Blundell, Presbyterian
No 119
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Edward Beattie Brewer Myrtle Edna Molander Barker
BDM Match (98%) Edward Beattie Brewer Myrtle Edna Melander Barker
  πŸ’ 1923/3777
Condition Divorced Spinster
Profession Sugar boiler Shop assistant
Age 29 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 days
Marriage Place The Presbyterian Manse, Gill Street
Folio 6662
Consent George James Barker, Father
Date of Certificate 21 August 1923
Officiating Minister O. Blundell, Presbyterian

Page 1262

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
120 22 August 1923 Alfred Huntington
Ruby Gertrude Coutts
Alfred Huntington
Ruby Gertrude Coutts
πŸ’ 1923/3778
Bachelor
Spinster
Draper's Assistant
Draper's Assistant
41 years
31 years
New Plymouth
New Plymouth
2 years
4 years
Fitzroy Methodist Church, New Plymouth 6663 22 August 1923 J. Nixon, Methodist
No 120
Date of Notice 22 August 1923
  Groom Bride
Names of Parties Alfred Huntington Ruby Gertrude Coutts
  πŸ’ 1923/3778
Condition Bachelor Spinster
Profession Draper's Assistant Draper's Assistant
Age 41 years 31 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 4 years
Marriage Place Fitzroy Methodist Church, New Plymouth
Folio 6663
Consent
Date of Certificate 22 August 1923
Officiating Minister J. Nixon, Methodist
121 24 August 1923 William Victor White
Ivy Annie Lees Goodin
William Victor White
Ivy Annie Lees Goodin
πŸ’ 1923/3779
Bachelor
Spinster
Fireman S.F.B.
Home Duties
22 years
18 years
New Plymouth
New Plymouth
4 months
6 months
St. Mary's Anglican Church, New Plymouth 6664 John Goodin, Father 24 August 1923 E. H. Strong, Anglican
No 121
Date of Notice 24 August 1923
  Groom Bride
Names of Parties William Victor White Ivy Annie Lees Goodin
  πŸ’ 1923/3779
Condition Bachelor Spinster
Profession Fireman S.F.B. Home Duties
Age 22 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 6 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6664
Consent John Goodin, Father
Date of Certificate 24 August 1923
Officiating Minister E. H. Strong, Anglican
122 4 September 1923 George William Bartholomew
Ethel Gertrude Tylee
George William Bartholomew
Ethel Gertrude Tylee
πŸ’ 1923/3780
Bachelor
Spinster
Labourer
Home Duties
19 years
16 years
New Plymouth
New Plymouth
3 years
3 years
St. Mary's Anglican Church, New Plymouth 6665 Charles Henry Bartholomew, Father; George Richardson Tylee, Father 4 September 1923 E. H. Strong, Anglican
No 122
Date of Notice 4 September 1923
  Groom Bride
Names of Parties George William Bartholomew Ethel Gertrude Tylee
  πŸ’ 1923/3780
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 19 years 16 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 3 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6665
Consent Charles Henry Bartholomew, Father; George Richardson Tylee, Father
Date of Certificate 4 September 1923
Officiating Minister E. H. Strong, Anglican
123 8 September 1923 Joseph Bowler
Nancy Oban Broome
Joseph Bowler
Nancy Oban Broome
πŸ’ 1923/3781
Bachelor
Spinster
Law Clerk
Home Duties
24 years
19 years
New Plymouth
New Plymouth
6 years
19 years
St. Mary's Anglican Church, New Plymouth 6666 William Henry Broome, Father 8 September 1923 E. H. Strong, Anglican
No 123
Date of Notice 8 September 1923
  Groom Bride
Names of Parties Joseph Bowler Nancy Oban Broome
  πŸ’ 1923/3781
Condition Bachelor Spinster
Profession Law Clerk Home Duties
Age 24 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 19 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6666
Consent William Henry Broome, Father
Date of Certificate 8 September 1923
Officiating Minister E. H. Strong, Anglican
124 10 September 1923 Luke Cummins
Elsie Maud Kerr
Luke Cummins
Elsie Maud Kerr
πŸ’ 1923/4921
Bachelor
Spinster
Contractor
Home Duties
23 years
18 years
New Plymouth
New Plymouth
3 days
3 months
St. Joseph's Roman Catholic Church, New Plymouth 7497 Annie Maude Kerr, Mother 10 September 1923 Father Lynch, Roman Catholic
No 124
Date of Notice 10 September 1923
  Groom Bride
Names of Parties Luke Cummins Elsie Maud Kerr
  πŸ’ 1923/4921
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 23 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 months
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 7497
Consent Annie Maude Kerr, Mother
Date of Certificate 10 September 1923
Officiating Minister Father Lynch, Roman Catholic

Page 1263

District of New Plymouth Quarter ending 30 September 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
125 13 September 1923 William Arthur Haskell
Cecil Elizabeth Ida Biggin
formerly Bailey
William Arthur Haskell
Cecil Elizabeth Ida Biggin
πŸ’ 1923/10429
Widower (7/12/1918)
Divorced (Decree Absolute 18/8/23)
Blacksmith
Home Duties
36 years
31 years
Bell Block
New Plymouth
36 years
31 years
Registrar's Office, New Plymouth 6667 13 September 1923 J. S. Medley, Registrar
No 125
Date of Notice 13 September 1923
  Groom Bride
Names of Parties William Arthur Haskell Cecil Elizabeth Ida Biggin
formerly Bailey
  πŸ’ 1923/10429
Condition Widower (7/12/1918) Divorced (Decree Absolute 18/8/23)
Profession Blacksmith Home Duties
Age 36 years 31 years
Dwelling Place Bell Block New Plymouth
Length of Residence 36 years 31 years
Marriage Place Registrar's Office, New Plymouth
Folio 6667
Consent
Date of Certificate 13 September 1923
Officiating Minister J. S. Medley, Registrar
126 18 September 1923 Archie Cecil Hooker
Edith May Cox
Archie Cecil Hooker
Edith May Cox
πŸ’ 1923/3782
Bachelor
Spinster
Labourer
Home Duties
25 years
25 years
New Plymouth
New Plymouth
20 years
1 year
St. Mary's Anglican Church, New Plymouth 6668 18 September 1923 E. H. Strong, Anglican
No 126
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Archie Cecil Hooker Edith May Cox
  πŸ’ 1923/3782
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 years 25 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 1 year
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6668
Consent
Date of Certificate 18 September 1923
Officiating Minister E. H. Strong, Anglican
127 20 September 1923 Kenneth McKenzie Fraser
Olivia Beryl Coventry
Kenneth McKenzie Fraser
Olivia Beryl Coventry
πŸ’ 1923/3783
Widower (10/8/1923)
Spinster
Farmer
Home Duties
33 years
34 years
New Plymouth
New Plymouth
30 years
3 days
Registrar's Office, New Plymouth 6669 20 September 1923 J. S. Medley, Registrar
No 127
Date of Notice 20 September 1923
  Groom Bride
Names of Parties Kenneth McKenzie Fraser Olivia Beryl Coventry
  πŸ’ 1923/3783
Condition Widower (10/8/1923) Spinster
Profession Farmer Home Duties
Age 33 years 34 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 6669
Consent
Date of Certificate 20 September 1923
Officiating Minister J. S. Medley, Registrar
128 22 September 1923 Charles Hamilton Davis
Phyllis Sims
Charles Hamilton Davis
Phyllis Sims
πŸ’ 1923/3784
Bachelor
Spinster
Police Constable
Typiste
21 years
19 years
New Plymouth
New Plymouth
4 days
4 years
St. Mary's Anglican Church, New Plymouth 6670 Arthur Vickery, father 22 September 1923 E. H. Strong, Anglican
No 128
Date of Notice 22 September 1923
  Groom Bride
Names of Parties Charles Hamilton Davis Phyllis Sims
  πŸ’ 1923/3784
Condition Bachelor Spinster
Profession Police Constable Typiste
Age 21 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6670
Consent Arthur Vickery, father
Date of Certificate 22 September 1923
Officiating Minister E. H. Strong, Anglican
129 24 September 1923 Eric Oscar Murray
Alice Susannah Moffitt
Eric Oscar Murray
Alice Susannah Moffitt
πŸ’ 1923/3786
Bachelor
Spinster
Solicitor
Typiste
25 years
27 years
New Plymouth
New Plymouth
2 1/2 years
3 days
St. Andrew's Presbyterian Church, New Plymouth 6671 24 September 1923 D. Blundell, Presbyterian
No 129
Date of Notice 24 September 1923
  Groom Bride
Names of Parties Eric Oscar Murray Alice Susannah Moffitt
  πŸ’ 1923/3786
Condition Bachelor Spinster
Profession Solicitor Typiste
Age 25 years 27 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 1/2 years 3 days
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6671
Consent
Date of Certificate 24 September 1923
Officiating Minister D. Blundell, Presbyterian

Page 1265

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
130 2 October 1923 Robert Francis Gibbs
Florence Jessie Gibbs
Robert Francis Gibbs
Florence Jessie Gibbs
πŸ’ 1923/7026
Bachelor
Spinster
Farmer
Home Duties
30 years
21 years
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 9127 2 October 1923 J. S. Medley, Registrar
No 130
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Robert Francis Gibbs Florence Jessie Gibbs
  πŸ’ 1923/7026
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 9127
Consent
Date of Certificate 2 October 1923
Officiating Minister J. S. Medley, Registrar
131 2 October 1923 Hector George Munro
Blanche Hunt
Hector George Munro
Blanche Hunt
πŸ’ 1923/7033
Bachelor
Spinster
Ranch Overseer
School Teacher
27 years
29 years
New Plymouth
New Plymouth
7 days
26 years
Baptist Tabernacle, New Plymouth 9128 2 October 1923 A. H. Collins, Baptist
No 131
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Hector George Munro Blanche Hunt
  πŸ’ 1923/7033
Condition Bachelor Spinster
Profession Ranch Overseer School Teacher
Age 27 years 29 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 26 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 9128
Consent
Date of Certificate 2 October 1923
Officiating Minister A. H. Collins, Baptist
132 2 October 1923 James Walter Anderson
Dorothy Hastie Richardson
James Walter Anderson
Dorothy Hastie Richardson
πŸ’ 1923/7034
Bachelor
Spinster
Farmer
Home Duties
26 years
31 years
Wanganui
New Plymouth
26 years
1 week
St. Mary's Anglican Church, New Plymouth 9129 2 October 1923 E. H. Strong, Anglican
No 132
Date of Notice 2 October 1923
  Groom Bride
Names of Parties James Walter Anderson Dorothy Hastie Richardson
  πŸ’ 1923/7034
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 years 31 years
Dwelling Place Wanganui New Plymouth
Length of Residence 26 years 1 week
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9129
Consent
Date of Certificate 2 October 1923
Officiating Minister E. H. Strong, Anglican
133 9 October 1923 Percy Jonas Bratson
Hilma Prior-Williams
Percy Jonas Matson
Hilma Prior-Williams
πŸ’ 1923/7035
Bachelor
Spinster
Farmer
Home Duties
30 years
21 years
New Plymouth
New Plymouth
14 days
14 days
Registrar's Office, New Plymouth 9130 9 October 1923 J. S. Medley, Registrar
No 133
Date of Notice 9 October 1923
  Groom Bride
Names of Parties Percy Jonas Bratson Hilma Prior-Williams
BDM Match (95%) Percy Jonas Matson Hilma Prior-Williams
  πŸ’ 1923/7035
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 days 14 days
Marriage Place Registrar's Office, New Plymouth
Folio 9130
Consent
Date of Certificate 9 October 1923
Officiating Minister J. S. Medley, Registrar
134 12 October 1923 Maurice James Strawbridge
Irene Unness
Maurice James Strawbridge
Irene Inniss
πŸ’ 1923/7036
Bachelor
Spinster
Grocer's Assistant
Home Duties
22 years
21 years
New Plymouth
New Plymouth
5 years
5 years
Presbyterian Manse, New Plymouth 9131 12 October 1923 D. Blundell, Presbyterian
No 134
Date of Notice 12 October 1923
  Groom Bride
Names of Parties Maurice James Strawbridge Irene Unness
BDM Match (92%) Maurice James Strawbridge Irene Inniss
  πŸ’ 1923/7036
Condition Bachelor Spinster
Profession Grocer's Assistant Home Duties
Age 22 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 5 years
Marriage Place Presbyterian Manse, New Plymouth
Folio 9131
Consent
Date of Certificate 12 October 1923
Officiating Minister D. Blundell, Presbyterian

Page 1266

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
135 13 October 1923 Norman Claude Harris
Daisy Katherine Proud
Norman Claude Harris
Daisy Katherine Proud
πŸ’ 1923/7037
Bachelor
Spinster
Labourer
Home Duties
21 years
21 years
New Plymouth
New Plymouth
6 years
18 years
Registrar's Office, New Plymouth 9132 13 October 1923 J. S. S. Medley, Registrar
No 135
Date of Notice 13 October 1923
  Groom Bride
Names of Parties Norman Claude Harris Daisy Katherine Proud
  πŸ’ 1923/7037
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 18 years
Marriage Place Registrar's Office, New Plymouth
Folio 9132
Consent
Date of Certificate 13 October 1923
Officiating Minister J. S. S. Medley, Registrar
136 18 October 1923 Albert Binsted
Irene Lily Gilbert
Albert Binsted
Irene Lily Gilbert
πŸ’ 1923/7038
Bachelor
Spinster
Dentist
Nurse
38 years
24 years
Auckland
New Plymouth
37 years
24 years
St. Mary's Anglican Church, New Plymouth 9133 18 October 1923 E. H. Strong, Anglican
No 136
Date of Notice 18 October 1923
  Groom Bride
Names of Parties Albert Binsted Irene Lily Gilbert
  πŸ’ 1923/7038
Condition Bachelor Spinster
Profession Dentist Nurse
Age 38 years 24 years
Dwelling Place Auckland New Plymouth
Length of Residence 37 years 24 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9133
Consent
Date of Certificate 18 October 1923
Officiating Minister E. H. Strong, Anglican
137 23 October 1923 Leslie Maitland Morrison
Edith Henrietta Ayson
Leslie Maitland Morrison
Edith Henrietta Ayson
πŸ’ 1923/7039
Widower (18/9/1921)
Widow (15/10/22)
Taxi Proprietor
Home Duties
37 years
33 years
New Plymouth
New Plymouth
4 years
7 months
St. Aubyn Street Methodist Church, New Plymouth 9134 23 October 1923 J. Hixon, Methodist
No 137
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Leslie Maitland Morrison Edith Henrietta Ayson
  πŸ’ 1923/7039
Condition Widower (18/9/1921) Widow (15/10/22)
Profession Taxi Proprietor Home Duties
Age 37 years 33 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 7 months
Marriage Place St. Aubyn Street Methodist Church, New Plymouth
Folio 9134
Consent
Date of Certificate 23 October 1923
Officiating Minister J. Hixon, Methodist
138 24 October 1923 John William Lawlor
Doris Bray Fraser
John William Lawlor
Doris May Fraser
πŸ’ 1923/7016
Bachelor
Spinster
Plate layer
Home Duties
42 years
30 years
New Plymouth
New Plymouth
3 years
30 years
St. Joseph's Roman Catholic Church, New Plymouth 9135 24 October 1923 Father Lynch, Roman Catholic
No 138
Date of Notice 24 October 1923
  Groom Bride
Names of Parties John William Lawlor Doris Bray Fraser
BDM Match (94%) John William Lawlor Doris May Fraser
  πŸ’ 1923/7016
Condition Bachelor Spinster
Profession Plate layer Home Duties
Age 42 years 30 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 30 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 9135
Consent
Date of Certificate 24 October 1923
Officiating Minister Father Lynch, Roman Catholic
139 26 October 1923 Douglas Percival Hill
Rita Maud Bridgeman
Douglas Percival Hill
Rita Maud Bridgeman
πŸ’ 1923/7017
Bachelor
Spinster
Driver
Waitress
23 years
19 years
New Plymouth
New Plymouth
6 years
8 years
Residence of Mr. T. H. Bridgeman, Vogeltown, New Plymouth 9136 Thomas Henry Bridgeman 26 October 1923 W. J. Elliott, Methodist
No 139
Date of Notice 26 October 1923
  Groom Bride
Names of Parties Douglas Percival Hill Rita Maud Bridgeman
  πŸ’ 1923/7017
Condition Bachelor Spinster
Profession Driver Waitress
Age 23 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 8 years
Marriage Place Residence of Mr. T. H. Bridgeman, Vogeltown, New Plymouth
Folio 9136
Consent Thomas Henry Bridgeman
Date of Certificate 26 October 1923
Officiating Minister W. J. Elliott, Methodist

Page 1267

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
140 29 October 1923 Donald Angus Doile
Bernice May Paterson
Donald Angus Doile
Bernice May Paterson
πŸ’ 1923/7018
Bachelor
Spinster
Bank clerk
Home Duties
22 years
21 years
New Plymouth
New Plymouth
22 years
7 years
St. Andrew's Presbyterian Church, New Plymouth 9137 29 October 1923 O. Blundell, Presbyterian
No 140
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Donald Angus Doile Bernice May Paterson
  πŸ’ 1923/7018
Condition Bachelor Spinster
Profession Bank clerk Home Duties
Age 22 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 7 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 9137
Consent
Date of Certificate 29 October 1923
Officiating Minister O. Blundell, Presbyterian
141 29 October 1923 Harry Joseph Woodhead
Violet May Doughty
Harry Joseph Woodhead
Violet May Doughty
πŸ’ 1923/7019
Bachelor
Spinster
Fire Brigade Assistant
Dressmaker
28 years
20 years
New Plymouth
New Plymouth
9 years
20 years
St. Mary's Anglican Church, New Plymouth 9138 Fred Hamby Doughty, Father 29 October 1923 C. H. Strong, Anglican
No 141
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Harry Joseph Woodhead Violet May Doughty
  πŸ’ 1923/7019
Condition Bachelor Spinster
Profession Fire Brigade Assistant Dressmaker
Age 28 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9138
Consent Fred Hamby Doughty, Father
Date of Certificate 29 October 1923
Officiating Minister C. H. Strong, Anglican
142 1 November 1923 Claude Rex Jury
Essie Catherine Roberts
Claude Rex Jury
Essie Catherine Roberts
πŸ’ 1923/7020
Bachelor
Spinster
Warehouseman
Home Duties
30 years
26 years
New Plymouth
New Plymouth
30 years
26 years
St. Mary's Anglican Church, New Plymouth 9139 1 November 1923 F. G. Evans, Anglican
No 142
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Claude Rex Jury Essie Catherine Roberts
  πŸ’ 1923/7020
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 30 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 26 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9139
Consent
Date of Certificate 1 November 1923
Officiating Minister F. G. Evans, Anglican
143 5 November 1923 Vincent Onslow West
Birdie Zoe Boutell
Vincent Onslow West
Birdie Zoe Bouttell
πŸ’ 1923/7021
Bachelor
Spinster
Civil Servant
Waitress
34 years
32 years
New Plymouth
New Plymouth
30 years
20 years
St. Mary's Anglican Church, New Plymouth 9140 5 November 1923 F. G. Harvie, Anglican
No 143
Date of Notice 5 November 1923
  Groom Bride
Names of Parties Vincent Onslow West Birdie Zoe Boutell
BDM Match (97%) Vincent Onslow West Birdie Zoe Bouttell
  πŸ’ 1923/7021
Condition Bachelor Spinster
Profession Civil Servant Waitress
Age 34 years 32 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9140
Consent
Date of Certificate 5 November 1923
Officiating Minister F. G. Harvie, Anglican
144 8 November 1923 Philip Ernest Warner
Mary Dorothy Emma Francis
Philip Ernest Warner
Mary Dorothy Emma Francis
πŸ’ 1923/7022
Bachelor
Spinster
Farmer
Housemaid
21 years
22 years
Okato
Tataraimaka
1 year
3 months
Registrar's Office, New Plymouth 9141 8 November 1923 J. S. Medley, Registrar
No 144
Date of Notice 8 November 1923
  Groom Bride
Names of Parties Philip Ernest Warner Mary Dorothy Emma Francis
  πŸ’ 1923/7022
Condition Bachelor Spinster
Profession Farmer Housemaid
Age 21 years 22 years
Dwelling Place Okato Tataraimaka
Length of Residence 1 year 3 months
Marriage Place Registrar's Office, New Plymouth
Folio 9141
Consent
Date of Certificate 8 November 1923
Officiating Minister J. S. Medley, Registrar

Page 1268

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 12 November 1923 Albert George James Jones
Dorothy Adaline Hellyar
Albert George James Jones
Dorothy Adaline Hellyar
πŸ’ 1923/7023
Bachelor
Spinster
Butcher
Shop Assistant
24 years
18 years
New Plymouth
New Plymouth
2 1/2 years
18 years
Registrar's Office 9142 Joseph Hellyar, Father 12 November 1923 J. S. Medley, Registrar
No 145
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Albert George James Jones Dorothy Adaline Hellyar
  πŸ’ 1923/7023
Condition Bachelor Spinster
Profession Butcher Shop Assistant
Age 24 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 1/2 years 18 years
Marriage Place Registrar's Office
Folio 9142
Consent Joseph Hellyar, Father
Date of Certificate 12 November 1923
Officiating Minister J. S. Medley, Registrar
146 12 November 1923 Norman Fenwick Little
Evelyn Maud Howey Fox
Norman Fenwick Little
Evelyn Maud Howey Fox
πŸ’ 1923/7024
Bachelor
Spinster
Solicitor
Household Duties
28 years
28 years
New Plymouth
New Plymouth
20 years
20 years
St. Mary's Anglican Church 9143 12 November 1923 F. G. Harvie, Anglican
No 146
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Norman Fenwick Little Evelyn Maud Howey Fox
  πŸ’ 1923/7024
Condition Bachelor Spinster
Profession Solicitor Household Duties
Age 28 years 28 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 20 years
Marriage Place St. Mary's Anglican Church
Folio 9143
Consent
Date of Certificate 12 November 1923
Officiating Minister F. G. Harvie, Anglican
147 13 November 1923 Victor Dawson Milne
Elsie Moyle
Victor Dawson Milne
Elsie Moyle
πŸ’ 1923/7025
William James Verran
Elsie Moyle
πŸ’ 1923/4236
Bachelor
Spinster
Factory Assistant
Home Duties
19 years
17 years
Waitoitoi
Mangorei, New Plymouth
3 weeks
3 years
Methodist Church, Lower Mangorei 9144 Alexander Robertson Milne, Father; Joseph James Moyle, Father 13 November 1923 W. J. Elliott, Methodist
No 147
Date of Notice 13 November 1923
  Groom Bride
Names of Parties Victor Dawson Milne Elsie Moyle
  πŸ’ 1923/7025
BDM Match (60%) William James Verran Elsie Moyle
  πŸ’ 1923/4236
Condition Bachelor Spinster
Profession Factory Assistant Home Duties
Age 19 years 17 years
Dwelling Place Waitoitoi Mangorei, New Plymouth
Length of Residence 3 weeks 3 years
Marriage Place Methodist Church, Lower Mangorei
Folio 9144
Consent Alexander Robertson Milne, Father; Joseph James Moyle, Father
Date of Certificate 13 November 1923
Officiating Minister W. J. Elliott, Methodist
148 15 November 1923 Lewis H. Haughton Knight
Gwendoline Eleanor Therkleson
Lewis McNaughton Knight
Gwendoline Eleanor Therkleson
πŸ’ 1923/7027
Bachelor
Spinster
Carrier
Domestic Duties
25 years
20 years
New Plymouth
New Plymouth
25 years
3 months
Registrar's Office 9145 Charles Therkleson, Father 15 November 1923 J. S. Medley, Registrar
No 148
Date of Notice 15 November 1923
  Groom Bride
Names of Parties Lewis H. Haughton Knight Gwendoline Eleanor Therkleson
BDM Match (92%) Lewis McNaughton Knight Gwendoline Eleanor Therkleson
  πŸ’ 1923/7027
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 25 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 3 months
Marriage Place Registrar's Office
Folio 9145
Consent Charles Therkleson, Father
Date of Certificate 15 November 1923
Officiating Minister J. S. Medley, Registrar
149 19 November 1923 Sidney Alexander Gibson
Isabella Eileen Murphy
Sidney Alexander Gibson
Isabella Eileen Murphy
πŸ’ 1923/7028
Bachelor
Spinster
Civil Servant
Home Duties
24 years
24 years
New Plymouth
New Plymouth
3 years
16 years
St. Andrew's Presbyterian Church 9146 19 November 1923 O. Blundell, Presbyterian
No 149
Date of Notice 19 November 1923
  Groom Bride
Names of Parties Sidney Alexander Gibson Isabella Eileen Murphy
  πŸ’ 1923/7028
Condition Bachelor Spinster
Profession Civil Servant Home Duties
Age 24 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 16 years
Marriage Place St. Andrew's Presbyterian Church
Folio 9146
Consent
Date of Certificate 19 November 1923
Officiating Minister O. Blundell, Presbyterian

Page 1269

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 22 November 1923 Richard James Matthews
Rose Marston
Richard James Matthews
Rose Marston
πŸ’ 1923/7029
Bachelor
Spinster
Farmer
Home Duties
23
21
New Plymouth
New Plymouth
8 months
3 months
Registrar's Office, New Plymouth 9147 22 November 1923 J. S. Medley, Registrar
No 150
Date of Notice 22 November 1923
  Groom Bride
Names of Parties Richard James Matthews Rose Marston
  πŸ’ 1923/7029
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 months 3 months
Marriage Place Registrar's Office, New Plymouth
Folio 9147
Consent
Date of Certificate 22 November 1923
Officiating Minister J. S. Medley, Registrar
151 27 November 1923 Garnet Bollinger Whittaker
Ethel Pearl Jones
Garnet Collinge Whittaker
Ethel Pearl Jones
πŸ’ 1923/7030
Widower (24/10/21)
Spinster
Labourer
Home Duties
28
24
Hawera
New Plymouth
1 year
1 week
Residence of J. H. Bethell, Vogeltown, New Plymouth 9148 27 November 1923 E. H. Hedgley, Presbyterian
No 151
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Garnet Bollinger Whittaker Ethel Pearl Jones
BDM Match (96%) Garnet Collinge Whittaker Ethel Pearl Jones
  πŸ’ 1923/7030
Condition Widower (24/10/21) Spinster
Profession Labourer Home Duties
Age 28 24
Dwelling Place Hawera New Plymouth
Length of Residence 1 year 1 week
Marriage Place Residence of J. H. Bethell, Vogeltown, New Plymouth
Folio 9148
Consent
Date of Certificate 27 November 1923
Officiating Minister E. H. Hedgley, Presbyterian
152 1 December 1923 Albert Cornwell Hoyer
Olive May Elizabeth Branny
Albert Cornwell Noyer
Olive Mary Elizabeth Crann
πŸ’ 1923/7031
Bachelor
Spinster
Seaman
Laundry Employee
24
21
New Plymouth
New Plymouth
3 weeks
21 years
Registrar's Office, New Plymouth 9149 1 December 1923 J. S. Medley, Registrar
No 152
Date of Notice 1 December 1923
  Groom Bride
Names of Parties Albert Cornwell Hoyer Olive May Elizabeth Branny
BDM Match (92%) Albert Cornwell Noyer Olive Mary Elizabeth Crann
  πŸ’ 1923/7031
Condition Bachelor Spinster
Profession Seaman Laundry Employee
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 weeks 21 years
Marriage Place Registrar's Office, New Plymouth
Folio 9149
Consent
Date of Certificate 1 December 1923
Officiating Minister J. S. Medley, Registrar
153 3 December 1923 Francis Richards Osborne
Alma Maud Bullot
Francis Richards Osborne
Alma Maud Bullot
πŸ’ 1923/7032
Bachelor
Spinster
Gardener
Dressmaker
28
24
New Plymouth
New Plymouth
2 years
24 years
Whiteley Memorial Church, New Plymouth 9150 3 December 1923 W. J. Elliott, Methodist
No 153
Date of Notice 3 December 1923
  Groom Bride
Names of Parties Francis Richards Osborne Alma Maud Bullot
  πŸ’ 1923/7032
Condition Bachelor Spinster
Profession Gardener Dressmaker
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 24 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 9150
Consent
Date of Certificate 3 December 1923
Officiating Minister W. J. Elliott, Methodist
154 3 December 1923 William Day Tenner-Hasset
Mary Lyon Mudge
William Day Blennerhassett
Mary Lyon Mudge
πŸ’ 1923/7040
Widower (2/12/1918)
Spinster
Farmer
Home Duties
56
41
Stratford
New Plymouth
4 years
4 years
St. Mary's Anglican Church, New Plymouth 9151 3 December 1923 F. G. Harvie, Anglican
No 154
Date of Notice 3 December 1923
  Groom Bride
Names of Parties William Day Tenner-Hasset Mary Lyon Mudge
BDM Match (90%) William Day Blennerhassett Mary Lyon Mudge
  πŸ’ 1923/7040
Condition Widower (2/12/1918) Spinster
Profession Farmer Home Duties
Age 56 41
Dwelling Place Stratford New Plymouth
Length of Residence 4 years 4 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9151
Consent
Date of Certificate 3 December 1923
Officiating Minister F. G. Harvie, Anglican

Page 1270

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 5 December 1923 Thomas William Rooke
Mary Ella Mills
Thomas William Rooke
Mary Ella Mills
πŸ’ 1923/7051
Bachelor
Spinster
Cooper
Machinist
18 years
18 years
New Plymouth
New Plymouth
2 years
18 years
St. Mary's Anglican Church 9152 Edward Christelow Rooke (Father), William Mills (Father) 5 December 1923 F. G. Harvie, Anglican
No 155
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Thomas William Rooke Mary Ella Mills
  πŸ’ 1923/7051
Condition Bachelor Spinster
Profession Cooper Machinist
Age 18 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 18 years
Marriage Place St. Mary's Anglican Church
Folio 9152
Consent Edward Christelow Rooke (Father), William Mills (Father)
Date of Certificate 5 December 1923
Officiating Minister F. G. Harvie, Anglican
156 7 December 1923 Frederick Arthur Watson
Rita Elizabeth Loveridge
Frederick Arthur Watson
Rita Elizabeth Loveridge
πŸ’ 1923/7058
Bachelor
Spinster
Farm Hand
Home Duties
27 years
18 years
Omata
Omata
3 years
18 years
Whiteley Memorial Church 9153 Lillie Loveridge (Mother) 7 December 1923 W. J. Elliott, Methodist
No 156
Date of Notice 7 December 1923
  Groom Bride
Names of Parties Frederick Arthur Watson Rita Elizabeth Loveridge
  πŸ’ 1923/7058
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 27 years 18 years
Dwelling Place Omata Omata
Length of Residence 3 years 18 years
Marriage Place Whiteley Memorial Church
Folio 9153
Consent Lillie Loveridge (Mother)
Date of Certificate 7 December 1923
Officiating Minister W. J. Elliott, Methodist
157 11 December 1923 Robert Hughes
Dora Holt Heath
Robert Hughes
Dora Holt Heath
πŸ’ 1923/7059
Bachelor
Spinster
Grocer
Home Duties
30 years
23 years
New Plymouth
New Plymouth
2 years
1 year
St. Mary's Anglican Church 9154 11 December 1923 C. H. Strong, Anglican
No 157
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Robert Hughes Dora Holt Heath
  πŸ’ 1923/7059
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 30 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 1 year
Marriage Place St. Mary's Anglican Church
Folio 9154
Consent
Date of Certificate 11 December 1923
Officiating Minister C. H. Strong, Anglican
158 12 December 1923 Winter John Hutchings
Ivy Victoria Therkleson
Winter John Hutchings
Ivy Victoria Therkleson
πŸ’ 1923/7060
Bachelor
Spinster
Clerk
School Teacher
31 years
22 years
New Plymouth
New Plymouth
10 years
11 years
Residence of Mr. J. Therkleson, Vogeltown, New Plymouth 9155 12 December 1923 H. C. Orchard, Methodist
No 158
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Winter John Hutchings Ivy Victoria Therkleson
  πŸ’ 1923/7060
Condition Bachelor Spinster
Profession Clerk School Teacher
Age 31 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 11 years
Marriage Place Residence of Mr. J. Therkleson, Vogeltown, New Plymouth
Folio 9155
Consent
Date of Certificate 12 December 1923
Officiating Minister H. C. Orchard, Methodist
159 14 December 1923 Norman Cyril Wright
Alice Lillian Lawson
Norman Cyril Wright
Alice Lillian Lawson
πŸ’ 1923/7061
Bachelor
Spinster
Farmer
Domestic Servant
25 years
17 years
Waiongona
Waiongona
4 years
5 years
Whiteley Memorial Church 9156 Francis William Lawson (Father) 14 December 1923 W. J. Elliott, Methodist
No 159
Date of Notice 14 December 1923
  Groom Bride
Names of Parties Norman Cyril Wright Alice Lillian Lawson
  πŸ’ 1923/7061
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 25 years 17 years
Dwelling Place Waiongona Waiongona
Length of Residence 4 years 5 years
Marriage Place Whiteley Memorial Church
Folio 9156
Consent Francis William Lawson (Father)
Date of Certificate 14 December 1923
Officiating Minister W. J. Elliott, Methodist

Page 1271

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 15 December 1923 Thomas Barr
Grace Hannah Hickford
formerly Vickery
Thomas Barr
Grace Hannah Hickford
πŸ’ 1923/7062
Widower
Widow
Borough Council Employee
Nurse
55 years
63 years
New Plymouth
New Plymouth
10 years
25 years
Whiteley Memorial Church, New Plymouth 9157 15 December 1923 W. J. Elliott, Methodist
No 160
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Thomas Barr Grace Hannah Hickford
formerly Vickery
  πŸ’ 1923/7062
Condition Widower Widow
Profession Borough Council Employee Nurse
Age 55 years 63 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 25 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 9157
Consent
Date of Certificate 15 December 1923
Officiating Minister W. J. Elliott, Methodist
161 18 December 1923 Lewis Parker
Maude Alice Rogers
formerly Thorney
Lewis Parker
Maude Alice Rogers
πŸ’ 1923/7063
Bachelor
Widow
Labourer
Home Duties
37 years
38 years
New Plymouth
New Plymouth
37 years
33 years
Methodist Church, Fitzroy, New Plymouth 9158 18 December 1923 W. J. Elliott, Methodist
No 161
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Lewis Parker Maude Alice Rogers
formerly Thorney
  πŸ’ 1923/7063
Condition Bachelor Widow
Profession Labourer Home Duties
Age 37 years 38 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 37 years 33 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 9158
Consent
Date of Certificate 18 December 1923
Officiating Minister W. J. Elliott, Methodist
162 19 December 1923 Charles Edward Biffleet
Keitha May Bublet
Charles Edward Siffleet
Keitha May Bullot
πŸ’ 1923/7064
Bachelor
Spinster
Timber Yardman
Shop Assistant
23 years
21 years
Auckland
New Plymouth
21 years
21 years
Whiteley Memorial Church, New Plymouth 9159 19 December 1923 W. J. Elliott, Methodist
No 162
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Charles Edward Biffleet Keitha May Bublet
BDM Match (92%) Charles Edward Siffleet Keitha May Bullot
  πŸ’ 1923/7064
Condition Bachelor Spinster
Profession Timber Yardman Shop Assistant
Age 23 years 21 years
Dwelling Place Auckland New Plymouth
Length of Residence 21 years 21 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 9159
Consent
Date of Certificate 19 December 1923
Officiating Minister W. J. Elliott, Methodist
163 24 December 1923 Jack William Kemp
Gladys Emily Hurtz
Jack William Kemp
Gladys Emily Curtz
πŸ’ 1923/7041
Bachelor
Spinster
Labourer
Home Duties
21 years
18 years
Upper Mangorei
Kent Road, New Plymouth
12 years
1 year
Registrar's Office, New Plymouth 9160 George Hurtz, father 24 December 1923 J. S. Medley, Registrar
No 163
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Jack William Kemp Gladys Emily Hurtz
BDM Match (97%) Jack William Kemp Gladys Emily Curtz
  πŸ’ 1923/7041
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 years 18 years
Dwelling Place Upper Mangorei Kent Road, New Plymouth
Length of Residence 12 years 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 9160
Consent George Hurtz, father
Date of Certificate 24 December 1923
Officiating Minister J. S. Medley, Registrar
164 28 December 1923 Oscar Herbert Cato Green
Florence O'Brien
Oscar Herbert Cato Green
Florence OBrien
πŸ’ 1923/7042
Bachelor
Spinster
Merchant
School Mistress
37 years
34 years
New Plymouth
New Plymouth
7 days
10 years
St. Mary's Anglican Church, New Plymouth 9161 28 December 1923 L. G. Evans, Anglican
No 164
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Oscar Herbert Cato Green Florence O'Brien
BDM Match (97%) Oscar Herbert Cato Green Florence OBrien
  πŸ’ 1923/7042
Condition Bachelor Spinster
Profession Merchant School Mistress
Age 37 years 34 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 10 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9161
Consent
Date of Certificate 28 December 1923
Officiating Minister L. G. Evans, Anglican

Page 1272

District of New Plymouth Quarter ending 31 December 1923 Registrar J. S. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 29 December 1923 Ronald John Bassini Walters
Jean Plaine Evans
Ronald John Cassini Walters
Jean Raine Evans
πŸ’ 1923/7043
Bachelor
Spinster
Motor Engineer
Home Duties
21 years
21 years
New Plymouth
New Plymouth
5 days
5 days
Registrar's Office, New Plymouth 9162 29 December 1923 J. S. S. Medley, Registrar
No 165
Date of Notice 29 December 1923
  Groom Bride
Names of Parties Ronald John Bassini Walters Jean Plaine Evans
BDM Match (92%) Ronald John Cassini Walters Jean Raine Evans
  πŸ’ 1923/7043
Condition Bachelor Spinster
Profession Motor Engineer Home Duties
Age 21 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, New Plymouth
Folio 9162
Consent
Date of Certificate 29 December 1923
Officiating Minister J. S. S. Medley, Registrar

Page 1273

District of Opunake Quarter ending 31 March 1923 Registrar J. P. Birch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1923 Edward Arthur Jeffries
Joyce Martha Waller
Edward Arthur Jeffries
Joyce Martha Woller
πŸ’ 1923/917
Widower
Spinster
Farmer
Domestic
33
17
Oaonui
Oaonui
2 years
1 year
Registrar's Office, Opunake 1193 Mary Moller, Mother 15 January 1923 Registrar of Marriages, Opunake
No 1
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Edward Arthur Jeffries Joyce Martha Waller
BDM Match (97%) Edward Arthur Jeffries Joyce Martha Woller
  πŸ’ 1923/917
Condition Widower Spinster
Profession Farmer Domestic
Age 33 17
Dwelling Place Oaonui Oaonui
Length of Residence 2 years 1 year
Marriage Place Registrar's Office, Opunake
Folio 1193
Consent Mary Moller, Mother
Date of Certificate 15 January 1923
Officiating Minister Registrar of Marriages, Opunake
2 7 March 1923 Arnold Cedric Hickey
Mary Duggan
Arnold Cedric Hickey
Mary Duggan
πŸ’ 1923/919
Bachelor
Spinster
Farmer
Home duties
22
22
Opunake
Opunake
22 years
1 year
Roman Catholic Church, Opunake 1794 7 March 1923 Rev. J. J. Kennedy, Roman Catholic
No 2
Date of Notice 7 March 1923
  Groom Bride
Names of Parties Arnold Cedric Hickey Mary Duggan
  πŸ’ 1923/919
Condition Bachelor Spinster
Profession Farmer Home duties
Age 22 22
Dwelling Place Opunake Opunake
Length of Residence 22 years 1 year
Marriage Place Roman Catholic Church, Opunake
Folio 1794
Consent
Date of Certificate 7 March 1923
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
3 27 March 1923 Donald Finlay Trotter
Agnes Marion Ferguson
Donald Finlay Trotter
Agnes Marion Ferguson
πŸ’ 1923/920
Bachelor
Spinster
Butcher
Domestic Duties
25
26
Opunake
Opunake
2 years
2 years
Presbyterian Church, Opunake 1795 27 March 1923 Mr. H. A. Moore, Presbyterian
No 3
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Donald Finlay Trotter Agnes Marion Ferguson
  πŸ’ 1923/920
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 25 26
Dwelling Place Opunake Opunake
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Opunake
Folio 1795
Consent
Date of Certificate 27 March 1923
Officiating Minister Mr. H. A. Moore, Presbyterian
4 27 March 1923 Joseph Fridolin Gabriel
Elizabeth Jane Smith
Joseph Fridolin Gabriel
Elizabeth Jane Smith
πŸ’ 1923/921
Bachelor
Widow
Factory Manager
Domestic Duties
35
34
Oaonui
Oaonui
18 months
14 days
Roman Catholic Church, Opunake 1796 27 March 1923 Rev. J. J. Kennedy, Roman Catholic
No 4
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Joseph Fridolin Gabriel Elizabeth Jane Smith
  πŸ’ 1923/921
Condition Bachelor Widow
Profession Factory Manager Domestic Duties
Age 35 34
Dwelling Place Oaonui Oaonui
Length of Residence 18 months 14 days
Marriage Place Roman Catholic Church, Opunake
Folio 1796
Consent
Date of Certificate 27 March 1923
Officiating Minister Rev. J. J. Kennedy, Roman Catholic

Page 1274

District of Opunake Quarter ending 31 March 1923 Registrar H. Gray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1923 Edward Arthur Jeffries
Joye Martha Woller
Edward Arthur Jeffries
Joyce Martha Woller
πŸ’ 1923/917
Widower
Spinster
Farmer
Domestic
33
17
Oaonui
Oaonui
2 years
1 year
Office Opunake Mary Woller, Mother 15 January 1923 H. Gray, Deputy Registrar
No 1
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Edward Arthur Jeffries Joye Martha Woller
BDM Match (97%) Edward Arthur Jeffries Joyce Martha Woller
  πŸ’ 1923/917
Condition Widower Spinster
Profession Farmer Domestic
Age 33 17
Dwelling Place Oaonui Oaonui
Length of Residence 2 years 1 year
Marriage Place Office Opunake
Folio
Consent Mary Woller, Mother
Date of Certificate 15 January 1923
Officiating Minister H. Gray, Deputy Registrar

Page 1275

District of Opunake Quarter ending 30 June 1923 Registrar P. H. B[illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1923 Harry Forland
Frances Pearl Robinson
Harry Tosland
Frances Pearl Robinson
πŸ’ 1923/8906
Bachelor
Spinster
Farmer
Domestic duties
34
18
Pihama
Auroa
30 years
7 years
Residence of William Herbert Robinson 4316 William Herbert Robinson, father 3 April 1923 Rev. James D. Smith
No 5
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Harry Forland Frances Pearl Robinson
BDM Match (92%) Harry Tosland Frances Pearl Robinson
  πŸ’ 1923/8906
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 18
Dwelling Place Pihama Auroa
Length of Residence 30 years 7 years
Marriage Place Residence of William Herbert Robinson
Folio 4316
Consent William Herbert Robinson, father
Date of Certificate 3 April 1923
Officiating Minister Rev. James D. Smith
6 11 April 1923 Clifford Douglas Field
Agnes Dorothy Luck
Clifford Douglas Field
Agnes Dorothy Lusk
πŸ’ 1923/8907
Bachelor
Spinster
Farmer
Domestic duties
28
26
Oaonui
Oaonui
15 years
26 years
Presbyterian Church, Opunake 4317 11 April 1923 Rev. R. A. Moore, Presbyterian Church
No 6
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Clifford Douglas Field Agnes Dorothy Luck
BDM Match (97%) Clifford Douglas Field Agnes Dorothy Lusk
  πŸ’ 1923/8907
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Oaonui Oaonui
Length of Residence 15 years 26 years
Marriage Place Presbyterian Church, Opunake
Folio 4317
Consent
Date of Certificate 11 April 1923
Officiating Minister Rev. R. A. Moore, Presbyterian Church
7 16 April 1923 Oswald Vernon Marsh
Amy Catherine Magee
Oswald Vernon Marx
Amy Catherine Magee
πŸ’ 1923/8908
Bachelor
Spinster
Farmer
Domestic duties
25
20
Mangato Ki
Opunake
25 years
2 years
Church of England, Opunake 4318 John Henry Magee, father 16 April 1923 Rev. C. W. Solomon, Church of England
No 7
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Oswald Vernon Marsh Amy Catherine Magee
BDM Match (95%) Oswald Vernon Marx Amy Catherine Magee
  πŸ’ 1923/8908
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Mangato Ki Opunake
Length of Residence 25 years 2 years
Marriage Place Church of England, Opunake
Folio 4318
Consent John Henry Magee, father
Date of Certificate 16 April 1923
Officiating Minister Rev. C. W. Solomon, Church of England
8 1 May 1923 Rudolph Emil Tronson
Helena Sara Conaglen
Rudolph Emil Aronson Baeyertz
Helena Sara Conaglen
πŸ’ 1923/8909
Bachelor
Spinster
Managing Clerk
Domestic duties
27
27
Opunake
Pihama
2 years
27 years
Roman Catholic Presbytery, Opunake 4319 1 May 1923 Rev. J. J. Kennedy, Roman Catholic Church
No 8
Date of Notice 1 May 1923
  Groom Bride
Names of Parties Rudolph Emil Tronson Helena Sara Conaglen
BDM Match (83%) Rudolph Emil Aronson Baeyertz Helena Sara Conaglen
  πŸ’ 1923/8909
Condition Bachelor Spinster
Profession Managing Clerk Domestic duties
Age 27 27
Dwelling Place Opunake Pihama
Length of Residence 2 years 27 years
Marriage Place Roman Catholic Presbytery, Opunake
Folio 4319
Consent
Date of Certificate 1 May 1923
Officiating Minister Rev. J. J. Kennedy, Roman Catholic Church
9 25 May 1923 Walter Ernest Hopkins
Mary Elizabeth Rowlands
Walter Ernest Hopkins
Mary Elizabeth Rowlands
πŸ’ 1923/8911
Bachelor
Spinster
Farmer
Domestic duties
25
23
Rahotu
Rahotu
25 years
2 years
Church of England, Rahotu 4320 25 May 1923 Rev. C. W. Solomon, Church of England
No 9
Date of Notice 25 May 1923
  Groom Bride
Names of Parties Walter Ernest Hopkins Mary Elizabeth Rowlands
  πŸ’ 1923/8911
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Rahotu Rahotu
Length of Residence 25 years 2 years
Marriage Place Church of England, Rahotu
Folio 4320
Consent
Date of Certificate 25 May 1923
Officiating Minister Rev. C. W. Solomon, Church of England

Page 1276

District of Opunake Quarter ending 30 June 1923 Registrar F. Prebble
No Date of Notice Names and 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 3 May 1923 William Dennis Graham
Maud Maria Augusta Huckstep
William Dennis Graham
Maud Maria Augusta Huckstep
πŸ’ 1923/8912
Bachelor
Widow
Farmer
Domestic duties
39
41
Awatuna
Awatuna
25 years
20 years
Church of England 4321 21 May 1923 Rev. C. W. Solomon, Church of England
No 10
Date of Notice 3 May 1923
  Groom Bride
Names of Parties William Dennis Graham Maud Maria Augusta Huckstep
  πŸ’ 1923/8912
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 39 41
Dwelling Place Awatuna Awatuna
Length of Residence 25 years 20 years
Marriage Place Church of England
Folio 4321
Consent
Date of Certificate 21 May 1923
Officiating Minister Rev. C. W. Solomon, Church of England
11 7 June 1923 Frank Mathias Stuart
Muriel Ruby Dillow Stackhouse
Frank Mathias Stuart
Muriel Ruby Dellow Stackhouse
πŸ’ 1923/8913
Bachelor
Spinster
Farmer
Domestic duties
21
19
Oaonui
Oaonui
4 months
3 years
Church of England 4322 John Stackhouse, Father 7 June 1923 Rev. C. W. Solomon, Church of England
No 11
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Frank Mathias Stuart Muriel Ruby Dillow Stackhouse
BDM Match (98%) Frank Mathias Stuart Muriel Ruby Dellow Stackhouse
  πŸ’ 1923/8913
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 19
Dwelling Place Oaonui Oaonui
Length of Residence 4 months 3 years
Marriage Place Church of England
Folio 4322
Consent John Stackhouse, Father
Date of Certificate 7 June 1923
Officiating Minister Rev. C. W. Solomon, Church of England
12 11 June 1923 Lawrence Milton Julian
Ruth Goodey
Laurence Mildon Julian
Ruth Gooday
πŸ’ 1923/8914
Bachelor
Spinster
Farmer
Domestic duties
23
18
Opunake
Opunake
15 years
4 years
Church of England 4323 F. W. Goodey, Father 11 June 1923 Rev. C. W. Solomon, Church of England
No 12
Date of Notice 11 June 1923
  Groom Bride
Names of Parties Lawrence Milton Julian Ruth Goodey
BDM Match (91%) Laurence Mildon Julian Ruth Gooday
  πŸ’ 1923/8914
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 18
Dwelling Place Opunake Opunake
Length of Residence 15 years 4 years
Marriage Place Church of England
Folio 4323
Consent F. W. Goodey, Father
Date of Certificate 11 June 1923
Officiating Minister Rev. C. W. Solomon, Church of England
13 20 June 1923 George Thomas Giffkins
Jane Elizabeth Northcott
George Thomas Gifkins
Jane Elizabeth Northcott
πŸ’ 1923/8915
Bachelor
Spinster
Factory hand
Domestic duties
24
24
Te Kiri
Opunake
4 years
5 years
Church of England 4324 20 June 1923 Rev. C. W. Solomon, Church of England
No 13
Date of Notice 20 June 1923
  Groom Bride
Names of Parties George Thomas Giffkins Jane Elizabeth Northcott
BDM Match (98%) George Thomas Gifkins Jane Elizabeth Northcott
  πŸ’ 1923/8915
Condition Bachelor Spinster
Profession Factory hand Domestic duties
Age 24 24
Dwelling Place Te Kiri Opunake
Length of Residence 4 years 5 years
Marriage Place Church of England
Folio 4324
Consent
Date of Certificate 20 June 1923
Officiating Minister Rev. C. W. Solomon, Church of England
14 22 June 1923 Isaac George Short
Elizabeth Grace Prentice
Isaac George Short
Elizabeth Grace Prentice
πŸ’ 1923/8916
Bachelor
Spinster
Farmer
Domestic duties
30
23
Te Kiri
Te Kiri
4 years
10 years
St Albans Anglican Church 4325 22 June 1923 Rev. C. W. Solomon, Church of England
No 14
Date of Notice 22 June 1923
  Groom Bride
Names of Parties Isaac George Short Elizabeth Grace Prentice
  πŸ’ 1923/8916
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place Te Kiri Te Kiri
Length of Residence 4 years 10 years
Marriage Place St Albans Anglican Church
Folio 4325
Consent
Date of Certificate 22 June 1923
Officiating Minister Rev. C. W. Solomon, Church of England

Page 1277

District of Opunake Quarter ending 30 September 1923 Registrar J. Betch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 2 July 1923 Sidney Harold King
Olive Amy Carter
Sidney Harold King
Olive Amy Carter
πŸ’ 1923/6037
Bachelor
Spinster
Farmer
Domestic duties
22
21
Opunake
Opunake
22 years
21 years
Church of England, Opunake 7521 9 July 1923 Rev. H. A. Coleman, Church of England
No 15
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Sidney Harold King Olive Amy Carter
  πŸ’ 1923/6037
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Opunake Opunake
Length of Residence 22 years 21 years
Marriage Place Church of England, Opunake
Folio 7521
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. H. A. Coleman, Church of England

Page 1279

District of Opunake Quarter ending 30 September 1923 Registrar H. Brech
No Date of Notice Names and 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 14 July 1923 Michael Fennell
Leila Marguerite Vincent
Michael Fennell
Leila Marguerite Vincent
πŸ’ 1923/3787
Bachelor
Spinster
Farmer
Domestic duties
27
32
Opunake
Opunake
27 years
5 years
Roman Catholic Church, Opunake 6672 14 July 1923 Rev. J. J. Kennedy, Roman Catholic
No 16
Date of Notice 14 July 1923
  Groom Bride
Names of Parties Michael Fennell Leila Marguerite Vincent
  πŸ’ 1923/3787
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 32
Dwelling Place Opunake Opunake
Length of Residence 27 years 5 years
Marriage Place Roman Catholic Church, Opunake
Folio 6672
Consent
Date of Certificate 14 July 1923
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
17 23 July 1923 Charles Scott Dudley
Louise Evelyn Stockman
Charles Scott Dudley
Louisa Evelyn Stockman
πŸ’ 1923/3788
Bachelor
Spinster
Contractor
Domestic duties
40
25
Opunake
Opunake
28 years
7 years
Office of Registrar of Marriages, Opunake 6673 23 July 1923 Registrar of Marriages, Opunake
No 17
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Charles Scott Dudley Louise Evelyn Stockman
BDM Match (98%) Charles Scott Dudley Louisa Evelyn Stockman
  πŸ’ 1923/3788
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 40 25
Dwelling Place Opunake Opunake
Length of Residence 28 years 7 years
Marriage Place Office of Registrar of Marriages, Opunake
Folio 6673
Consent
Date of Certificate 23 July 1923
Officiating Minister Registrar of Marriages, Opunake
18 24 July 1923 George Henry Vincent
Lucy Vincent
George Henry Vincent
Lucy Vincent
πŸ’ 1923/3789
Widower (25 November 1918)
Widow (16 November 1915)
Farmer
Domestic duties
40
33
Opunake
Opunake
4 days
33 years
Methodist Church, Opunake 6674 24 July 1923 Rev. E. S. Harkness, Methodist
No 18
Date of Notice 24 July 1923
  Groom Bride
Names of Parties George Henry Vincent Lucy Vincent
  πŸ’ 1923/3789
Condition Widower (25 November 1918) Widow (16 November 1915)
Profession Farmer Domestic duties
Age 40 33
Dwelling Place Opunake Opunake
Length of Residence 4 days 33 years
Marriage Place Methodist Church, Opunake
Folio 6674
Consent
Date of Certificate 24 July 1923
Officiating Minister Rev. E. S. Harkness, Methodist
19 7 August 1923 Samuel Arbuckle
Ketha Margaret Markham
Samuel Arbuckle
Ketha Margaret Markham
πŸ’ 1923/3790
Bachelor
Spinster
Farmer
Domestic duties
29
23
Oaonui
Oaonui
10 days
23 years
Presbyterian Church, Opunake 6675 7 August 1923 W. H. A. Moore, Presbyterian
No 19
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Samuel Arbuckle Ketha Margaret Markham
  πŸ’ 1923/3790
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 23
Dwelling Place Oaonui Oaonui
Length of Residence 10 days 23 years
Marriage Place Presbyterian Church, Opunake
Folio 6675
Consent
Date of Certificate 7 August 1923
Officiating Minister W. H. A. Moore, Presbyterian
20 21 August 1923 Henry James Pickering
Emily Dorrell Lauert
Henry James Pickering
Dorrell Emily Lavert
πŸ’ 1923/4400
Bachelor
Spinster
Grocers Assistant
Domestic duties
25
21
Opunake
Opunake
3 weeks
2 weeks
Office of Registrar of Marriages, Opunake 6676 21 August 1923 Registrar of Marriages, Opunake
No 20
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Henry James Pickering Emily Dorrell Lauert
BDM Match (68%) Henry James Pickering Dorrell Emily Lavert
  πŸ’ 1923/4400
Condition Bachelor Spinster
Profession Grocers Assistant Domestic duties
Age 25 21
Dwelling Place Opunake Opunake
Length of Residence 3 weeks 2 weeks
Marriage Place Office of Registrar of Marriages, Opunake
Folio 6676
Consent
Date of Certificate 21 August 1923
Officiating Minister Registrar of Marriages, Opunake

Page 1283

District of Patea Quarter ending 31 March 1923 Registrar J. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 February 1923 Cyril Hurley
Hilda Elizabeth Heal
Cyril Hurley
Hilda Elizabeth Heal
πŸ’ 1923/922
Bachelor
Spinster
Farmhand
Domestic duties
26
22
Manutahi
Manutahi
2 days
2 years
Registrars Office Patea 1797 3 February 1923 J. Ormsby, Registrar Patea
No 1
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Cyril Hurley Hilda Elizabeth Heal
  πŸ’ 1923/922
Condition Bachelor Spinster
Profession Farmhand Domestic duties
Age 26 22
Dwelling Place Manutahi Manutahi
Length of Residence 2 days 2 years
Marriage Place Registrars Office Patea
Folio 1797
Consent
Date of Certificate 3 February 1923
Officiating Minister J. Ormsby, Registrar Patea
2 9 February 1923 Bertie Stanton Rodley
Alma Ray Jackson
Bertie Stanton Rodley
Alma Ray Jackson
πŸ’ 1923/923
Bachelor
Spinster
Cheesemaker
Domestic duties
22
21
Alton
Alton
12 months
3 days
St. Georges Anglican Church Patea 1798 9 February 1923 Rev. H. L. Goertz, Anglican Patea
No 2
Date of Notice 9 February 1923
  Groom Bride
Names of Parties Bertie Stanton Rodley Alma Ray Jackson
  πŸ’ 1923/923
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 22 21
Dwelling Place Alton Alton
Length of Residence 12 months 3 days
Marriage Place St. Georges Anglican Church Patea
Folio 1798
Consent
Date of Certificate 9 February 1923
Officiating Minister Rev. H. L. Goertz, Anglican Patea
3 15 February 1923 Wilfrid Vivian du Pre Cook
Annie Jean Mary Owen
Wilfred Vivian du Pre Cooke
Annie Jean Mary Owen
πŸ’ 1923/924
Bachelor
Spinster
Farmhand
Domestic duties
22
20
Patea
Patea
2 years
3 years
St. Georges Anglican Church Patea 1799 James Nelson Stafford Owen, father 15 February 1923 Rev. H. L. Goertz, Anglican Patea
No 3
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Wilfrid Vivian du Pre Cook Annie Jean Mary Owen
BDM Match (96%) Wilfred Vivian du Pre Cooke Annie Jean Mary Owen
  πŸ’ 1923/924
Condition Bachelor Spinster
Profession Farmhand Domestic duties
Age 22 20
Dwelling Place Patea Patea
Length of Residence 2 years 3 years
Marriage Place St. Georges Anglican Church Patea
Folio 1799
Consent James Nelson Stafford Owen, father
Date of Certificate 15 February 1923
Officiating Minister Rev. H. L. Goertz, Anglican Patea
4 22 February 1923 Alexander Mathie
Nina Barbara Garden
Alexander Mathie
Mina Barbara Garden
πŸ’ 1923/932
Bachelor
Spinster
Motor driver
Domestic duties
35
26
Hawera
Patea
1 month
1 month
Presbyterian Church Patea 1800 22 February 1923 Mr. A. T. C. Lion, Home Missionary Patea
No 4
Date of Notice 22 February 1923
  Groom Bride
Names of Parties Alexander Mathie Nina Barbara Garden
BDM Match (97%) Alexander Mathie Mina Barbara Garden
  πŸ’ 1923/932
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 35 26
Dwelling Place Hawera Patea
Length of Residence 1 month 1 month
Marriage Place Presbyterian Church Patea
Folio 1800
Consent
Date of Certificate 22 February 1923
Officiating Minister Mr. A. T. C. Lion, Home Missionary Patea
5 13 March 1923 Peter William McLoud Milne
Vida Lillian Hodge
Peter William McLoud Milne
Vida Lillian Hodge
πŸ’ 1923/2216
Bachelor
Spinster
Farmer
Domestic duties
25
23
Matukuroa
Matukuroa
20 years
3 years
Presbyterian Manse Oxford Street Patea 1801 13 March 1923 Mr. A. T. C. Lion, Home Missionary Patea
No 5
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Peter William McLoud Milne Vida Lillian Hodge
  πŸ’ 1923/2216
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Matukuroa Matukuroa
Length of Residence 20 years 3 years
Marriage Place Presbyterian Manse Oxford Street Patea
Folio 1801
Consent
Date of Certificate 13 March 1923
Officiating Minister Mr. A. T. C. Lion, Home Missionary Patea

Page 1285

District of Patea Quarter ending 30 June 1923 Registrar Rumsby
No Date of Notice Names and 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 May 1923 Richard John Wearne
Elsie Madorie Scown
Richard John Wearne
Elsie McAdorie Scown
πŸ’ 1923/8924
Bachelor
Spinster
Farm Labourer
Domestic duties
22
21
Alton
Alton
2 months
3 years
St Georges Anglican Church, Patea 4326 4 May 1923 Rev. H. B. Goertz, Anglican
No 6
Date of Notice 4 May 1923
  Groom Bride
Names of Parties Richard John Wearne Elsie Madorie Scown
BDM Match (95%) Richard John Wearne Elsie McAdorie Scown
  πŸ’ 1923/8924
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 22 21
Dwelling Place Alton Alton
Length of Residence 2 months 3 years
Marriage Place St Georges Anglican Church, Patea
Folio 4326
Consent
Date of Certificate 4 May 1923
Officiating Minister Rev. H. B. Goertz, Anglican
7 11 May 1923 Duncan Mackay
Flossie Hunger
Duncan MacKay
Flossie Hunger
πŸ’ 1923/8935
Bachelor
Spinster
Schoolteacher
Domestic duties
30
28
Patea
Patea
6 days
since birth
Presbyterian Church, Patea 4327 11 May 1923 Rev. Henry Curran, Presbyterian, Aotearoa Undenominational mission
No 7
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Duncan Mackay Flossie Hunger
BDM Match (96%) Duncan MacKay Flossie Hunger
  πŸ’ 1923/8935
Condition Bachelor Spinster
Profession Schoolteacher Domestic duties
Age 30 28
Dwelling Place Patea Patea
Length of Residence 6 days since birth
Marriage Place Presbyterian Church, Patea
Folio 4327
Consent
Date of Certificate 11 May 1923
Officiating Minister Rev. Henry Curran, Presbyterian, Aotearoa Undenominational mission
8 28 May 1923 David Charles Munn
Eva Annie Christiansen
David Charles Munn
Eva Annie Christiansen
πŸ’ 1923/8942
Bachelor
Spinster
Plumber
Domestic duties
23
21
Patea
Patea
4 days
13 years
Residence of Mr Christian Henry Christiansen, Egmont Street, Patea 4328 28 May 1923 Mr Wm Watson, Methodist Home Missionary
No 8
Date of Notice 28 May 1923
  Groom Bride
Names of Parties David Charles Munn Eva Annie Christiansen
  πŸ’ 1923/8942
Condition Bachelor Spinster
Profession Plumber Domestic duties
Age 23 21
Dwelling Place Patea Patea
Length of Residence 4 days 13 years
Marriage Place Residence of Mr Christian Henry Christiansen, Egmont Street, Patea
Folio 4328
Consent
Date of Certificate 28 May 1923
Officiating Minister Mr Wm Watson, Methodist Home Missionary

Page 1287

District of Patea Quarter ending 30 September 1923 Registrar J. O'Shea
No Date of Notice Names and 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 21 July 1923 Sidney Arnold McDonald
Olive Gertrude Locker
Sidney Arnold McDonald
Olive Gertrude Locker
πŸ’ 1923/4411
Bachelor
Spinster
Labourer
Domestic duties
21
27
Patea
Hurleyville
21
27
Residence of Mr W Locker, Hurleyville 6677 21 July 1923 Rev. J. A. Brown, Presbyterian
No 9
Date of Notice 21 July 1923
  Groom Bride
Names of Parties Sidney Arnold McDonald Olive Gertrude Locker
  πŸ’ 1923/4411
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 27
Dwelling Place Patea Hurleyville
Length of Residence 21 27
Marriage Place Residence of Mr W Locker, Hurleyville
Folio 6677
Consent
Date of Certificate 21 July 1923
Officiating Minister Rev. J. A. Brown, Presbyterian
10 30 July 1923 Louis Gordon Thorburn
Elsie Dinney
Louis Gordon Thorburn
Elsie Tinney
πŸ’ 1923/4418
Bachelor
Spinster
Cheesemaker
Domestic
22
25
Whenuakura
Patea
7
16
St. Georges Anglican Church, Patea 6678 30 July 1923 Rev. H. K. B. Goertz, Anglican
No 10
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Louis Gordon Thorburn Elsie Dinney
BDM Match (96%) Louis Gordon Thorburn Elsie Tinney
  πŸ’ 1923/4418
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 22 25
Dwelling Place Whenuakura Patea
Length of Residence 7 16
Marriage Place St. Georges Anglican Church, Patea
Folio 6678
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. H. K. B. Goertz, Anglican

Page 1289

District of Patea Quarter ending 31 December 1923 Registrar Bromley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 3 November 1923 Alfred Rich Elmore
Flora May Roberts
Alfred Rich Gilmore
Flora May Roberts
πŸ’ 1923/7044
Bachelor
Spinster
Clerk
Domestic duties
19
20
Patea
Patea
4 days
14 days
Residence of Mr. Moore, John Thomas Wills, Victoria Street, Patea 9163 Henrietta Elmore (mother), Henry James Roberts (father) 3 November 1923 Rev. H. A. Goetz, Anglican
No 11
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Alfred Rich Elmore Flora May Roberts
BDM Match (95%) Alfred Rich Gilmore Flora May Roberts
  πŸ’ 1923/7044
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 19 20
Dwelling Place Patea Patea
Length of Residence 4 days 14 days
Marriage Place Residence of Mr. Moore, John Thomas Wills, Victoria Street, Patea
Folio 9163
Consent Henrietta Elmore (mother), Henry James Roberts (father)
Date of Certificate 3 November 1923
Officiating Minister Rev. H. A. Goetz, Anglican
12 17 November 1923 Eric John Ekdahl
Janet Maude Edwards
Eric John Ekdahl
Janet Maude Edwards
πŸ’ 1923/7045
Bachelor
Spinster
Farmer
Domestic duties
24
20
Patea
Patea
1 day
3 years
St. Georges Anglican Church, Patea 9164 Charles Alfred Edwards (father) 17 November 1923 Rev. H. A. Goetz, Anglican
No 12
Date of Notice 17 November 1923
  Groom Bride
Names of Parties Eric John Ekdahl Janet Maude Edwards
  πŸ’ 1923/7045
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Patea Patea
Length of Residence 1 day 3 years
Marriage Place St. Georges Anglican Church, Patea
Folio 9164
Consent Charles Alfred Edwards (father)
Date of Certificate 17 November 1923
Officiating Minister Rev. H. A. Goetz, Anglican
13 19 December 1923 Joseph Ernest Young
Bessie Emmeline Sarah Sheila
Joseph Ernest Young
Bessie Emmaline Sarah Sheild
πŸ’ 1923/7046
Bachelor
Spinster
Farmer
Domestic duties
43
31
Patea
Whenuakura
1 day
all life
St. Georges Anglican Church, Patea 9165 19 December 1923 Rev. H. A. Goetz, Anglican
No 13
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Joseph Ernest Young Bessie Emmeline Sarah Sheila
BDM Match (96%) Joseph Ernest Young Bessie Emmaline Sarah Sheild
  πŸ’ 1923/7046
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 31
Dwelling Place Patea Whenuakura
Length of Residence 1 day all life
Marriage Place St. Georges Anglican Church, Patea
Folio 9165
Consent
Date of Certificate 19 December 1923
Officiating Minister Rev. H. A. Goetz, Anglican

Page 1291

District of Stratford Quarter ending 31 March 1923 Registrar S. H. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1923 Albert William Pepperell
Ellen May Jane Beere
Albert William Pepperell
Ellen May Jane Beere
πŸ’ 1923/2227
Bachelor
Spinster
Carpenter
Shop assistant
23
20
Stratford
Stratford
1 day
7 years
Registrar's Office, Stratford 1802 Edwin D'Arcy Beere, father 2 January 1923 S. H. James, Registrar
No 1
Date of Notice 2 January 1923
  Groom Bride
Names of Parties Albert William Pepperell Ellen May Jane Beere
  πŸ’ 1923/2227
Condition Bachelor Spinster
Profession Carpenter Shop assistant
Age 23 20
Dwelling Place Stratford Stratford
Length of Residence 1 day 7 years
Marriage Place Registrar's Office, Stratford
Folio 1802
Consent Edwin D'Arcy Beere, father
Date of Certificate 2 January 1923
Officiating Minister S. H. James, Registrar
2 16 January 1923 Leonard Dickie Julian
Ursula Elizabeth Dudding
Leonard Victor Julian
Ursula Elizabeth Dudding
πŸ’ 1923/2234
Bachelor
Spinster
Baker
Shop assistant
22
22
Stratford
Stratford
6 months
6 years
Holy Trinity Church, Stratford 1803 16 January 1923 C. D. Howard, Church of England
No 2
Date of Notice 16 January 1923
  Groom Bride
Names of Parties Leonard Dickie Julian Ursula Elizabeth Dudding
BDM Match (91%) Leonard Victor Julian Ursula Elizabeth Dudding
  πŸ’ 1923/2234
Condition Bachelor Spinster
Profession Baker Shop assistant
Age 22 22
Dwelling Place Stratford Stratford
Length of Residence 6 months 6 years
Marriage Place Holy Trinity Church, Stratford
Folio 1803
Consent
Date of Certificate 16 January 1923
Officiating Minister C. D. Howard, Church of England
3 20 January 1923 Harold Brockett Gibson
Moya Boyle
Harold Brockett Gibson
Moya Boyle
πŸ’ 1923/2235
Bachelor
Spinster
Solicitor
24
21
Stratford
Stratford
3 days
21 years
The residence of Father Maples, Miranda Street, Stratford 1804 20 January 1923 F. G. Maples, Roman Catholic
No 3
Date of Notice 20 January 1923
  Groom Bride
Names of Parties Harold Brockett Gibson Moya Boyle
  πŸ’ 1923/2235
Condition Bachelor Spinster
Profession Solicitor
Age 24 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 21 years
Marriage Place The residence of Father Maples, Miranda Street, Stratford
Folio 1804
Consent
Date of Certificate 20 January 1923
Officiating Minister F. G. Maples, Roman Catholic
4 23 January 1923 William Thomas Mitchell
Lydia Myers
William Thomas Mitchell
Lydia Myers
πŸ’ 1923/2236
Bachelor
Spinster
Labourer
Housekeeper
32
28
Huiron
Huiron
1 day
1 month
Residence of F. G. Mitchell, Huiron 1805 23 January 1923 C. W. Howard, Church of England
No 4
Date of Notice 23 January 1923
  Groom Bride
Names of Parties William Thomas Mitchell Lydia Myers
  πŸ’ 1923/2236
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 32 28
Dwelling Place Huiron Huiron
Length of Residence 1 day 1 month
Marriage Place Residence of F. G. Mitchell, Huiron
Folio 1805
Consent
Date of Certificate 23 January 1923
Officiating Minister C. W. Howard, Church of England
5 5 February 1923 William Mullen
Martha Magdalene Marzahn
William Mullen
Martha Magdalene Marzahn
πŸ’ 1923/2237
Bachelor
Spinster
Farmer
34
29
Stratford
Stratford
1 week
3 years
The Manse, Stratford 1806 5 February 1923 J. D. McKenzie, Presbyterian
No 5
Date of Notice 5 February 1923
  Groom Bride
Names of Parties William Mullen Martha Magdalene Marzahn
  πŸ’ 1923/2237
Condition Bachelor Spinster
Profession Farmer
Age 34 29
Dwelling Place Stratford Stratford
Length of Residence 1 week 3 years
Marriage Place The Manse, Stratford
Folio 1806
Consent
Date of Certificate 5 February 1923
Officiating Minister J. D. McKenzie, Presbyterian

Page 1292

District of Stratford Quarter ending 31 March 1923 Registrar S. A. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 March 1923 Alfred William Slight
Myrte Emma Gill
Alfred William Slight
Myrtle Emma Gill
πŸ’ 1923/2238
Bachelor
Spinster
Carpenter
31
21
Stratford
Stratford
3 days
2 days
Holy Trinity Church, Stratford 1807 5 March 1923 C. W. Howard, Church of England
No 6
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Alfred William Slight Myrte Emma Gill
BDM Match (97%) Alfred William Slight Myrtle Emma Gill
  πŸ’ 1923/2238
Condition Bachelor Spinster
Profession Carpenter
Age 31 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 2 days
Marriage Place Holy Trinity Church, Stratford
Folio 1807
Consent
Date of Certificate 5 March 1923
Officiating Minister C. W. Howard, Church of England
7 8 March 1923 Robert William McDonald
Margaret Jane Steedm.
Robert William McDonald
Margaret Jane Stevens
πŸ’ 1923/2239
Bachelor
Widow
Labourer
45
48
Stratford
Stratford
4 years
14 years
Registrar's Office, Stratford 1808 8 March 1923 S. A. James, Registrar
No 7
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Robert William McDonald Margaret Jane Steedm.
BDM Match (91%) Robert William McDonald Margaret Jane Stevens
  πŸ’ 1923/2239
Condition Bachelor Widow
Profession Labourer
Age 45 48
Dwelling Place Stratford Stratford
Length of Residence 4 years 14 years
Marriage Place Registrar's Office, Stratford
Folio 1808
Consent
Date of Certificate 8 March 1923
Officiating Minister S. A. James, Registrar
8 10 March 1923 Walter Helem Haigh
Alice Maude Margaret Shotter
Walter Helen Haig
Alice Maud Margaret Shotter
πŸ’ 1923/2240
Bachelor
Spinster
Railway surfaceman
27
20
Stratford
Midhirst
4 years
20 years
Church of England, Midhirst 1809 John Maurice Shotter, father 10 March 1923 C. W. Howard, Church of England
No 8
Date of Notice 10 March 1923
  Groom Bride
Names of Parties Walter Helem Haigh Alice Maude Margaret Shotter
BDM Match (93%) Walter Helen Haig Alice Maud Margaret Shotter
  πŸ’ 1923/2240
Condition Bachelor Spinster
Profession Railway surfaceman
Age 27 20
Dwelling Place Stratford Midhirst
Length of Residence 4 years 20 years
Marriage Place Church of England, Midhirst
Folio 1809
Consent John Maurice Shotter, father
Date of Certificate 10 March 1923
Officiating Minister C. W. Howard, Church of England
9 12 March 1923 Joseph Beard
Emily Emma Loveday
Joseph Beard
Emily Emma Loveday
πŸ’ 1923/2217
Bachelor
Spinster
Labourer
44
21
Stratford
Stratford
6 years
1 day
Registrar's Office, Stratford 1810 12 March 1923 S. A. James, Registrar
No 9
Date of Notice 12 March 1923
  Groom Bride
Names of Parties Joseph Beard Emily Emma Loveday
  πŸ’ 1923/2217
Condition Bachelor Spinster
Profession Labourer
Age 44 21
Dwelling Place Stratford Stratford
Length of Residence 6 years 1 day
Marriage Place Registrar's Office, Stratford
Folio 1810
Consent
Date of Certificate 12 March 1923
Officiating Minister S. A. James, Registrar
10 19 March 1923 Robert Archie Morgan
Ethel Logan
Robert Archie Morgan
Ethel Logan
πŸ’ 1923/2218
Bachelor
Spinster
Telegraphist
25
26
Waitara
Waitara
1 day
2 weeks
Presbyterian Church, Waitara 1811 19 March 1923 E. A. Kedgley, Presbyterian
No 10
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Robert Archie Morgan Ethel Logan
  πŸ’ 1923/2218
Condition Bachelor Spinster
Profession Telegraphist
Age 25 26
Dwelling Place Waitara Waitara
Length of Residence 1 day 2 weeks
Marriage Place Presbyterian Church, Waitara
Folio 1811
Consent
Date of Certificate 19 March 1923
Officiating Minister E. A. Kedgley, Presbyterian

Page 1293

District of Stratford Quarter ending 31 March 1923 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 20 March 1923 Alexander Victor Schwisters
Jean Nicholas Carruthers
Alexander Victor Schwieters
Jean Nicholas Carruthers
πŸ’ 1923/2219
Divorced Decree absolute January 23, 1923
Spinster
Factory manager
40
22
Stratford
Stratford
8 years
3 years
Registrar's Office, Stratford 1812 20 March 1923 S. James, Registrar
No 11
Date of Notice 20 March 1923
  Groom Bride
Names of Parties Alexander Victor Schwisters Jean Nicholas Carruthers
BDM Match (98%) Alexander Victor Schwieters Jean Nicholas Carruthers
  πŸ’ 1923/2219
Condition Divorced Decree absolute January 23, 1923 Spinster
Profession Factory manager
Age 40 22
Dwelling Place Stratford Stratford
Length of Residence 8 years 3 years
Marriage Place Registrar's Office, Stratford
Folio 1812
Consent
Date of Certificate 20 March 1923
Officiating Minister S. James, Registrar
12 23 March 1923 William Hatcher
Adelaide Bollard
William Hatcher
Adelaide Collard
πŸ’ 1923/2220
Widower October 30, 1921
Widow August 18, 1914
Farmer
67
57
Stratford
Stratford
38 years
2 months
Residence of William Hatcher, Mountain road, Stratford 1813 23 March 1923 Leslie B. Neale, Methodist
No 12
Date of Notice 23 March 1923
  Groom Bride
Names of Parties William Hatcher Adelaide Bollard
BDM Match (97%) William Hatcher Adelaide Collard
  πŸ’ 1923/2220
Condition Widower October 30, 1921 Widow August 18, 1914
Profession Farmer
Age 67 57
Dwelling Place Stratford Stratford
Length of Residence 38 years 2 months
Marriage Place Residence of William Hatcher, Mountain road, Stratford
Folio 1813
Consent
Date of Certificate 23 March 1923
Officiating Minister Leslie B. Neale, Methodist
13 24 March 1923 James Riddell
Joy Josephine McBreedy
James Riddell
Ivy Josephine McCreedy
πŸ’ 1923/2221
Bachelor
Spinster
Postal clerk
29
22
Stratford
Stratford
2 weeks
1 week
Presbyterian Church, Stratford 1814 24 March 1923 J. W. McKenzie, Presbyterian
No 13
Date of Notice 24 March 1923
  Groom Bride
Names of Parties James Riddell Joy Josephine McBreedy
BDM Match (93%) James Riddell Ivy Josephine McCreedy
  πŸ’ 1923/2221
Condition Bachelor Spinster
Profession Postal clerk
Age 29 22
Dwelling Place Stratford Stratford
Length of Residence 2 weeks 1 week
Marriage Place Presbyterian Church, Stratford
Folio 1814
Consent
Date of Certificate 24 March 1923
Officiating Minister J. W. McKenzie, Presbyterian
14 28 March 1923 Victor Charles Bott
Eleanor Margaret McPhee
Victor Charles Bott
Eleanor Margaret McPhee
πŸ’ 1923/2222
Bachelor
Spinster
Carpenter
25
22
Stratford
Stratford
1 day
1 week
Roman Catholic Church, Stratford 1815 28 March 1923 F. G. Maples, Roman Catholic
No 14
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Victor Charles Bott Eleanor Margaret McPhee
  πŸ’ 1923/2222
Condition Bachelor Spinster
Profession Carpenter
Age 25 22
Dwelling Place Stratford Stratford
Length of Residence 1 day 1 week
Marriage Place Roman Catholic Church, Stratford
Folio 1815
Consent
Date of Certificate 28 March 1923
Officiating Minister F. G. Maples, Roman Catholic
15 31 March 1923 Edgar Arthur Wyatt
Mary Miriam Aylward
Edgar Arthur Wyatt
Mary Miriam Aylward
πŸ’ 1923/2223
Bachelor
Spinster
Farmer
42
31
Stratford
Stratford
1 day
3 years
Presbyterian Church, Stratford 1816 31 March 1923 J. W. McKenzie, Presbyterian
No 15
Date of Notice 31 March 1923
  Groom Bride
Names of Parties Edgar Arthur Wyatt Mary Miriam Aylward
  πŸ’ 1923/2223
Condition Bachelor Spinster
Profession Farmer
Age 42 31
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 years
Marriage Place Presbyterian Church, Stratford
Folio 1816
Consent
Date of Certificate 31 March 1923
Officiating Minister J. W. McKenzie, Presbyterian

Page 1295

District of Stratford Quarter ending 30 June 1923 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 3 April 1923 William John Jackson
Ella Jane Geppy
William John Jackson
Ella Jane Guppy
πŸ’ 1923/8943
Bachelor
Spinster
Farmer
27
24
Stratford
Stratford
3 years
24 years
Presbyterian Church, Stratford 4329 3 April 1923 J. W. McKenzie, Presbyterian
No 16
Date of Notice 3 April 1923
  Groom Bride
Names of Parties William John Jackson Ella Jane Geppy
BDM Match (97%) William John Jackson Ella Jane Guppy
  πŸ’ 1923/8943
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Stratford Stratford
Length of Residence 3 years 24 years
Marriage Place Presbyterian Church, Stratford
Folio 4329
Consent
Date of Certificate 3 April 1923
Officiating Minister J. W. McKenzie, Presbyterian
17 7 April 1923 Walter James Ross
Ida Effie Russ
Walter James Ross
Ida Effie Russ
πŸ’ 1923/8944
Bachelor
Spinster
Labourer
33
23
Stratford
Stratford
3 years
20 years
Methodist Church, Stratford 23/4330 7 April 1923 L. B. Neale, Methodist
No 17
Date of Notice 7 April 1923
  Groom Bride
Names of Parties Walter James Ross Ida Effie Russ
  πŸ’ 1923/8944
Condition Bachelor Spinster
Profession Labourer
Age 33 23
Dwelling Place Stratford Stratford
Length of Residence 3 years 20 years
Marriage Place Methodist Church, Stratford
Folio 23/4330
Consent
Date of Certificate 7 April 1923
Officiating Minister L. B. Neale, Methodist
18 9 April 1923 Samuel Edward Harwood
Georgina Johnston
Samuel Edward Harwood
Georgina Johnston
πŸ’ 1923/8945
Bachelor
Spinster
Farmer
31
21
Stratford
Stratford
3 years
3 years
Registrar's Office, Stratford 4331 9 April 1923 S. James, Registrar
No 18
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Samuel Edward Harwood Georgina Johnston
  πŸ’ 1923/8945
Condition Bachelor Spinster
Profession Farmer
Age 31 21
Dwelling Place Stratford Stratford
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Stratford
Folio 4331
Consent
Date of Certificate 9 April 1923
Officiating Minister S. James, Registrar
19 9 April 1923 Heaton Clyde Burgess
Doris Adelaide Morton
Heaton Clyde Burgess
Doris Adelaide Morton
πŸ’ 1923/8946
Bachelor
Divorced (Decree Absolute March 21, 1923)
Chemist's Assistant
Housemaid
21
22
Stratford
Stratford
21 years
12 months
Registrar's Office, Stratford 4332 9 April 1923 S. James, Registrar
No 19
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Heaton Clyde Burgess Doris Adelaide Morton
  πŸ’ 1923/8946
Condition Bachelor Divorced (Decree Absolute March 21, 1923)
Profession Chemist's Assistant Housemaid
Age 21 22
Dwelling Place Stratford Stratford
Length of Residence 21 years 12 months
Marriage Place Registrar's Office, Stratford
Folio 4332
Consent
Date of Certificate 9 April 1923
Officiating Minister S. James, Registrar
20 10 April 1923 Thomas Beveridge Davis
Nora Mabel Lawrence
Thomas Beveridge Davis
Nora Mabel Lawrence
πŸ’ 1923/8947
Bachelor
Spinster
Medical practitioner
38
26
Stratford
Stratford
3 days
10 years
St. Andrew's Presbyterian Church, Stratford 4333 10 April 1923 J. W. McKenzie, Presbyterian
No 20
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Thomas Beveridge Davis Nora Mabel Lawrence
  πŸ’ 1923/8947
Condition Bachelor Spinster
Profession Medical practitioner
Age 38 26
Dwelling Place Stratford Stratford
Length of Residence 3 days 10 years
Marriage Place St. Andrew's Presbyterian Church, Stratford
Folio 4333
Consent
Date of Certificate 10 April 1923
Officiating Minister J. W. McKenzie, Presbyterian

Page 1296

District of Stratford Quarter ending 30 June 1923 Registrar J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 23 April 1923 Arthur Nelson Cameron
Ida Bleasol
Arthur Nelson Cameron
Ida Bleasel
πŸ’ 1923/8948
Bachelor
Spinster
Labourer
27
31
Stratford
Stratford
27 years
20 years
Residence of G. G. Bleasol, Juliet Street, Stratford 4334 23 April 1923 F. J. Maples, Roman Catholic
No 21
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Arthur Nelson Cameron Ida Bleasol
BDM Match (95%) Arthur Nelson Cameron Ida Bleasel
  πŸ’ 1923/8948
Condition Bachelor Spinster
Profession Labourer
Age 27 31
Dwelling Place Stratford Stratford
Length of Residence 27 years 20 years
Marriage Place Residence of G. G. Bleasol, Juliet Street, Stratford
Folio 4334
Consent
Date of Certificate 23 April 1923
Officiating Minister F. J. Maples, Roman Catholic
22 23 April 1923 Arthur Gray
Gladys Emily Burkitt
Arthur Gray
Gladys Emily Burkitt
πŸ’ 1923/8925
Bachelor
Spinster
Farmer
35
22
Lowgarth
Lowgarth
15 years
5 years
Residence of J. W. Burkitt, Fennerty Road, Lowgarth 4335 23 April 1923 E. J. Orange, Presbyterian
No 22
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Arthur Gray Gladys Emily Burkitt
  πŸ’ 1923/8925
Condition Bachelor Spinster
Profession Farmer
Age 35 22
Dwelling Place Lowgarth Lowgarth
Length of Residence 15 years 5 years
Marriage Place Residence of J. W. Burkitt, Fennerty Road, Lowgarth
Folio 4335
Consent
Date of Certificate 23 April 1923
Officiating Minister E. J. Orange, Presbyterian
23 24 April 1923 Honie Harold Murray
Ethel Hannah Phillips
Howie Harold Murray
Ethel Hannah Phillips
πŸ’ 1923/8926
Bachelor
Spinster
Farmer
31
23
Wharehuia
Wharehuia
7 years
7 years
Methodist Church, Wharehuia 4336 24 April 1923 L. B. Neale, Methodist
No 23
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Honie Harold Murray Ethel Hannah Phillips
BDM Match (97%) Howie Harold Murray Ethel Hannah Phillips
  πŸ’ 1923/8926
Condition Bachelor Spinster
Profession Farmer
Age 31 23
Dwelling Place Wharehuia Wharehuia
Length of Residence 7 years 7 years
Marriage Place Methodist Church, Wharehuia
Folio 4336
Consent
Date of Certificate 24 April 1923
Officiating Minister L. B. Neale, Methodist
24 26 April 1923 Herbert Summerfield
Myara Batcher
Herbert Summerfield
Myara Butcher
πŸ’ 1923/8927
Bachelor
Spinster
Butcher
33
25
Stratford
Stratford
10 years
20 years
Methodist Church, Stratford 4337 26 April 1923 L. B. Neale, Methodist
No 24
Date of Notice 26 April 1923
  Groom Bride
Names of Parties Herbert Summerfield Myara Batcher
BDM Match (96%) Herbert Summerfield Myara Butcher
  πŸ’ 1923/8927
Condition Bachelor Spinster
Profession Butcher
Age 33 25
Dwelling Place Stratford Stratford
Length of Residence 10 years 20 years
Marriage Place Methodist Church, Stratford
Folio 4337
Consent
Date of Certificate 26 April 1923
Officiating Minister L. B. Neale, Methodist
25 1 May 1923 Leonard Joan Linton
Eileen Reeves
Leonard Ivan Linton
Eileen Reeves
πŸ’ 1923/8928
Bachelor
Spinster
Telegraphist
21
19
Stratford
Stratford
3 days
10 years
Holy Trinity Church, Stratford 4338 Ada Ann Pratt, mother 1 May 1923 G. W. Howard, Church of England
No 25
Date of Notice 1 May 1923
  Groom Bride
Names of Parties Leonard Joan Linton Eileen Reeves
BDM Match (95%) Leonard Ivan Linton Eileen Reeves
  πŸ’ 1923/8928
Condition Bachelor Spinster
Profession Telegraphist
Age 21 19
Dwelling Place Stratford Stratford
Length of Residence 3 days 10 years
Marriage Place Holy Trinity Church, Stratford
Folio 4338
Consent Ada Ann Pratt, mother
Date of Certificate 1 May 1923
Officiating Minister G. W. Howard, Church of England

Page 1297

District of Stratford Quarter ending 30 June 1923 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 12 May 1923 Noel Alexander Angus
Vera Ellen Richards Reed
Noel Alexander Angus
Vera Ellen Richards Reed
πŸ’ 1923/8929
Bachelor
Spinster
Farm hand
23
19
Stratford
Stratford
10 years
19 years
Presbyterian Church, Stratford 4339 Arthur Richards Reed, father 12 May 1923 J. W. McKenzie, Presbyterian
No 26
Date of Notice 12 May 1923
  Groom Bride
Names of Parties Noel Alexander Angus Vera Ellen Richards Reed
  πŸ’ 1923/8929
Condition Bachelor Spinster
Profession Farm hand
Age 23 19
Dwelling Place Stratford Stratford
Length of Residence 10 years 19 years
Marriage Place Presbyterian Church, Stratford
Folio 4339
Consent Arthur Richards Reed, father
Date of Certificate 12 May 1923
Officiating Minister J. W. McKenzie, Presbyterian
27 18 May 1923 Robert Nicholas Fryday
Ivy Leah Melville
Robert Nicholas Fryday
Ivy Leah Melville
πŸ’ 1923/8930
Bachelor
Spinster
Clerk
28
29
Stratford
Stratford
28 years
29 years
Holy Trinity Church, Stratford 4340 18 May 1923 C. W. Howard, Church of England
No 27
Date of Notice 18 May 1923
  Groom Bride
Names of Parties Robert Nicholas Fryday Ivy Leah Melville
  πŸ’ 1923/8930
Condition Bachelor Spinster
Profession Clerk
Age 28 29
Dwelling Place Stratford Stratford
Length of Residence 28 years 29 years
Marriage Place Holy Trinity Church, Stratford
Folio 4340
Consent
Date of Certificate 18 May 1923
Officiating Minister C. W. Howard, Church of England
28 26 May 1923 Norman Raymond Corkill
Lilian Constance Eileen Whether
Norman Raymond Corkill
Lillian Constance Eileen Wheller
πŸ’ 1923/8931
Bachelor
Spinster
Farmer
26
20
Stratford
Stratford
26 years
20 years
Presbyterian Church, Stratford 4341 Henry Whether, father 26 May 1923 J. W. McKenzie, Presbyterian
No 28
Date of Notice 26 May 1923
  Groom Bride
Names of Parties Norman Raymond Corkill Lilian Constance Eileen Whether
BDM Match (95%) Norman Raymond Corkill Lillian Constance Eileen Wheller
  πŸ’ 1923/8931
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Stratford Stratford
Length of Residence 26 years 20 years
Marriage Place Presbyterian Church, Stratford
Folio 4341
Consent Henry Whether, father
Date of Certificate 26 May 1923
Officiating Minister J. W. McKenzie, Presbyterian
29 26 May 1923 George Leslie Vickers
Anna Sylvia Sherson
George Leslie Vickers
Anna Sylvia Sherson
πŸ’ 1923/8932
Bachelor
Spinster
Farmer
24
19
Midhirst
Midhirst
24 years
6 years
Methodist Church, Midhirst 4342 Thomas Clarke Sherson, father 26 May 1923 L. B. Neale, Methodist
No 29
Date of Notice 26 May 1923
  Groom Bride
Names of Parties George Leslie Vickers Anna Sylvia Sherson
  πŸ’ 1923/8932
Condition Bachelor Spinster
Profession Farmer
Age 24 19
Dwelling Place Midhirst Midhirst
Length of Residence 24 years 6 years
Marriage Place Methodist Church, Midhirst
Folio 4342
Consent Thomas Clarke Sherson, father
Date of Certificate 26 May 1923
Officiating Minister L. B. Neale, Methodist
30 29 May 1923 Walter Edward Leslie
Marie Mack Thomson
Walter Edward Leslie
Marie Mack Thomson
πŸ’ 1923/8933
Bachelor
Spinster
Cordial maker
28
29
Stratford
Stratford
4 years
8 years
Holy Trinity Church, Stratford 4343 29 May 1923 C. W. Howard, Church of England
No 30
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Walter Edward Leslie Marie Mack Thomson
  πŸ’ 1923/8933
Condition Bachelor Spinster
Profession Cordial maker
Age 28 29
Dwelling Place Stratford Stratford
Length of Residence 4 years 8 years
Marriage Place Holy Trinity Church, Stratford
Folio 4343
Consent
Date of Certificate 29 May 1923
Officiating Minister C. W. Howard, Church of England

Page 1298

District of Stratford Quarter ending 30 June 1923 Registrar S. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 5 June 1923 Melchior Nolly
Eve Melless Wrigley
Melchior Nolly
Eve Melless Wrigley
πŸ’ 1923/8934
Bachelor
Spinster
Farmer
33
25
Ngaere
Ngaere
4 years
4 years
Roman Catholic Church, Stratford 4344 5 June 1923 F. G. Maples, Roman Catholic
No 31
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Melchior Nolly Eve Melless Wrigley
  πŸ’ 1923/8934
Condition Bachelor Spinster
Profession Farmer
Age 33 25
Dwelling Place Ngaere Ngaere
Length of Residence 4 years 4 years
Marriage Place Roman Catholic Church, Stratford
Folio 4344
Consent
Date of Certificate 5 June 1923
Officiating Minister F. G. Maples, Roman Catholic
32 6 June 1923 William Scott
Mary Jane Dempster
William Scott
Mary Jane Dempster
πŸ’ 1923/8936
Bachelor
Spinster
Farmer
School teacher
27
27
Stratford
Stratford
1 day
18 months
St. Andrew's Presbyterian Church, Stratford 4345 6 June 1923 J. W. McKenzie, Presbyterian
No 32
Date of Notice 6 June 1923
  Groom Bride
Names of Parties William Scott Mary Jane Dempster
  πŸ’ 1923/8936
Condition Bachelor Spinster
Profession Farmer School teacher
Age 27 27
Dwelling Place Stratford Stratford
Length of Residence 1 day 18 months
Marriage Place St. Andrew's Presbyterian Church, Stratford
Folio 4345
Consent
Date of Certificate 6 June 1923
Officiating Minister J. W. McKenzie, Presbyterian
33 18 June 1923 Herbert Stanley Martin
Louisa Adelaide Davis
Herbert Stanley Martin
Louisa Adelaide Davis
πŸ’ 1923/10371
Bachelor
Spinster
Railway employee
Clerk
27
20
Stratford
Stratford
2 1/2 years
15 years
Holy Trinity Church, Stratford 5239 John Davis, father 18 June 1923 G. W. Howard, Church of England
No 33
Date of Notice 18 June 1923
  Groom Bride
Names of Parties Herbert Stanley Martin Louisa Adelaide Davis
  πŸ’ 1923/10371
Condition Bachelor Spinster
Profession Railway employee Clerk
Age 27 20
Dwelling Place Stratford Stratford
Length of Residence 2 1/2 years 15 years
Marriage Place Holy Trinity Church, Stratford
Folio 5239
Consent John Davis, father
Date of Certificate 18 June 1923
Officiating Minister G. W. Howard, Church of England
34 20 June 1923 George Gravy Smith
Myra Margaret Lofroth
George Cravy Smith
Myra Margaret Lofroth
πŸ’ 1923/8937
Bachelor
Spinster
Farmer
25
23
Toko
Toko
25 years
23 years
The Church, Toko 4346 20 June 1923 J. W. McKenzie, Presbyterian
No 34
Date of Notice 20 June 1923
  Groom Bride
Names of Parties George Gravy Smith Myra Margaret Lofroth
BDM Match (97%) George Cravy Smith Myra Margaret Lofroth
  πŸ’ 1923/8937
Condition Bachelor Spinster
Profession Farmer
Age 25 23
Dwelling Place Toko Toko
Length of Residence 25 years 23 years
Marriage Place The Church, Toko
Folio 4346
Consent
Date of Certificate 20 June 1923
Officiating Minister J. W. McKenzie, Presbyterian
35 22 June 1923 James Kilpatrick
Ethel Annie Davey
James Kilpatrick
Ethel Annie Davey
πŸ’ 1923/8938
Bachelor
Spinster
Labourer
30
25
Stratford
Stratford
30 years
18 months
St. Andrew's Presbyterian Church, Stratford 4347 22 June 1923 J. W. McKenzie, Presbyterian
No 35
Date of Notice 22 June 1923
  Groom Bride
Names of Parties James Kilpatrick Ethel Annie Davey
  πŸ’ 1923/8938
Condition Bachelor Spinster
Profession Labourer
Age 30 25
Dwelling Place Stratford Stratford
Length of Residence 30 years 18 months
Marriage Place St. Andrew's Presbyterian Church, Stratford
Folio 4347
Consent
Date of Certificate 22 June 1923
Officiating Minister J. W. McKenzie, Presbyterian

Page 1299

District of Stratford Quarter ending 30 June 1923 Registrar S. J. James
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 23 June 1923 Daniel McKenty
Margaret Mary Craig
Daniel McKinty
Margaret Mary Craig
πŸ’ 1923/8939
Bachelor
Spinster
Labourer
35
35
Stratford
Stratford
3 days
10 years
Roman Catholic Church, Stratford 4348 23 June 1923 F. G. Maples, Roman Catholic
No 36
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Daniel McKenty Margaret Mary Craig
BDM Match (96%) Daniel McKinty Margaret Mary Craig
  πŸ’ 1923/8939
Condition Bachelor Spinster
Profession Labourer
Age 35 35
Dwelling Place Stratford Stratford
Length of Residence 3 days 10 years
Marriage Place Roman Catholic Church, Stratford
Folio 4348
Consent
Date of Certificate 23 June 1923
Officiating Minister F. G. Maples, Roman Catholic
37 23 June 1923 Claude Carlton Johnston
Alice Clarice Frank
Claude Carlton Johnston
Alice Clarice Frank
πŸ’ 1923/8940
Bachelor
Spinster
Bank clerk
22
23
Stratford
Stratford
3 years
23 years
Roman Catholic Church, Stratford 4349 23 June 1923 F. G. Maples, Roman Catholic
No 37
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Claude Carlton Johnston Alice Clarice Frank
  πŸ’ 1923/8940
Condition Bachelor Spinster
Profession Bank clerk
Age 22 23
Dwelling Place Stratford Stratford
Length of Residence 3 years 23 years
Marriage Place Roman Catholic Church, Stratford
Folio 4349
Consent
Date of Certificate 23 June 1923
Officiating Minister F. G. Maples, Roman Catholic
38 23 June 1923 Arthur Michael O'Sullivan
Marjorie Ellen Foley
Arthur Michael O'Sullivan
Marjorie Ellen Catherine Foley
πŸ’ 1923/8941
Bachelor
Spinster
Farmer
School teacher
25
23
Stratford
Stratford
17 years
23 years
Roman Catholic Church, Stratford 4350 23 June 1923 F. G. Maples, Roman Catholic
No 38
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Arthur Michael O'Sullivan Marjorie Ellen Foley
BDM Match (83%) Arthur Michael O'Sullivan Marjorie Ellen Catherine Foley
  πŸ’ 1923/8941
Condition Bachelor Spinster
Profession Farmer School teacher
Age 25 23
Dwelling Place Stratford Stratford
Length of Residence 17 years 23 years
Marriage Place Roman Catholic Church, Stratford
Folio 4350
Consent
Date of Certificate 23 June 1923
Officiating Minister F. G. Maples, Roman Catholic
39 23 June 1923 James Reid Dick
Evelyn Kate Treweek
James Reid Dick
Evelyn Kate Treweek
πŸ’ 1923/8974
Bachelor
Spinster
Farm labourer
35
26
Stratford
Stratford
3 months
26 years
Registrar's Office, Stratford 4351 23 June 1923 S. J. James, Registrar
No 39
Date of Notice 23 June 1923
  Groom Bride
Names of Parties James Reid Dick Evelyn Kate Treweek
  πŸ’ 1923/8974
Condition Bachelor Spinster
Profession Farm labourer
Age 35 26
Dwelling Place Stratford Stratford
Length of Residence 3 months 26 years
Marriage Place Registrar's Office, Stratford
Folio 4351
Consent
Date of Certificate 23 June 1923
Officiating Minister S. J. James, Registrar
40 26 June 1923 William Ferguson
Clarice Ellen Skedwell
William Ferguson
Clarice Ellen Skedgwell
πŸ’ 1923/9621
Bachelor
Spinster
Baker
23
22
Stratford
Stratford
4 years
22 years
Holy Trinity Church, Stratford 5240 26 June 1923 C. W. Howard, Church of England
No 40
Date of Notice 26 June 1923
  Groom Bride
Names of Parties William Ferguson Clarice Ellen Skedwell
BDM Match (98%) William Ferguson Clarice Ellen Skedgwell
  πŸ’ 1923/9621
Condition Bachelor Spinster
Profession Baker
Age 23 22
Dwelling Place Stratford Stratford
Length of Residence 4 years 22 years
Marriage Place Holy Trinity Church, Stratford
Folio 5240
Consent
Date of Certificate 26 June 1923
Officiating Minister C. W. Howard, Church of England

Page 1301

District of Stratford Quarter ending 30 September 1923 Registrar J. B. Robins
No Date of Notice Names and 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 3 July 1923 Leonard Thomas Stanley Gill
Florence Martha Ostler
Leonard Thomas Stanley Gill
Florence Martha Ostler
πŸ’ 1923/4419
Bachelor
Spinster
Farmer
25
20
Stratford
Stratford
3 days
1 day
Holy Trinity Church, Stratford 6679 John Ostler, father 3 July 1923 Rev. B. W. Howard, Church of England
No 41
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Leonard Thomas Stanley Gill Florence Martha Ostler
  πŸ’ 1923/4419
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Stratford Stratford
Length of Residence 3 days 1 day
Marriage Place Holy Trinity Church, Stratford
Folio 6679
Consent John Ostler, father
Date of Certificate 3 July 1923
Officiating Minister Rev. B. W. Howard, Church of England
42 5 July 1923 Arthur Maynard Hignett
Minnie Margaret Brown
Arthur Maynard Hignett
Minnie Margaret Brown
πŸ’ 1923/4420
Bachelor
Spinster
Farmer
28
19
Stratford
Stratford
15 years
19 years
Holy Trinity Church, Stratford 6680 William Brown, father 5 July 1923 Rev. B. W. Howard, Church of England
No 42
Date of Notice 5 July 1923
  Groom Bride
Names of Parties Arthur Maynard Hignett Minnie Margaret Brown
  πŸ’ 1923/4420
Condition Bachelor Spinster
Profession Farmer
Age 28 19
Dwelling Place Stratford Stratford
Length of Residence 15 years 19 years
Marriage Place Holy Trinity Church, Stratford
Folio 6680
Consent William Brown, father
Date of Certificate 5 July 1923
Officiating Minister Rev. B. W. Howard, Church of England
43 16 July 1923 Frank Angus
Amy May Richards Reed
Frank Angus
Amy May Richards Reed
πŸ’ 1923/4421
Bachelor
Spinster
Butcher
25
23
Loko
Loko
1 day
23 years
The Church, Loko 6681 16 July 1923 Rev. J. W. McKenzie, Presbyterian
No 43
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Frank Angus Amy May Richards Reed
  πŸ’ 1923/4421
Condition Bachelor Spinster
Profession Butcher
Age 25 23
Dwelling Place Loko Loko
Length of Residence 1 day 23 years
Marriage Place The Church, Loko
Folio 6681
Consent
Date of Certificate 16 July 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian
44 16 July 1923 Hugh Hansen
Eileen Doris Collins
Hugh Hansen
Eileen Doris Collins
πŸ’ 1923/4422
Bachelor
Spinster
Labourer
29
20
Residence of W. E. Collins, Brecon Road, Stratford
Residence of W. E. Collins, Brecon Road, Stratford
29 years
20 years
Residence of W. E. Collins, Brecon Road, Stratford 6682 William Elliot Collins, father 16 July 1923 Rev. L. B. Neale, Methodist
No 44
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Hugh Hansen Eileen Doris Collins
  πŸ’ 1923/4422
Condition Bachelor Spinster
Profession Labourer
Age 29 20
Dwelling Place Residence of W. E. Collins, Brecon Road, Stratford Residence of W. E. Collins, Brecon Road, Stratford
Length of Residence 29 years 20 years
Marriage Place Residence of W. E. Collins, Brecon Road, Stratford
Folio 6682
Consent William Elliot Collins, father
Date of Certificate 16 July 1923
Officiating Minister Rev. L. B. Neale, Methodist
45 21 July 1923 Arthur George Danne
Lonis Marguerite Oliver
Arthur George Sanne
Loris Marguerite Oliver
πŸ’ 1923/4423
Bachelor
Spinster
Farmer
25
19
Stratford
Stratford
8 years
12 years
Methodist Church, Stratford 6683 Harry Brown Oliver, father 21 July 1923 Rev. L. B. Neale, Methodist
No 45
Date of Notice 21 July 1923
  Groom Bride
Names of Parties Arthur George Danne Lonis Marguerite Oliver
BDM Match (95%) Arthur George Sanne Loris Marguerite Oliver
  πŸ’ 1923/4423
Condition Bachelor Spinster
Profession Farmer
Age 25 19
Dwelling Place Stratford Stratford
Length of Residence 8 years 12 years
Marriage Place Methodist Church, Stratford
Folio 6683
Consent Harry Brown Oliver, father
Date of Certificate 21 July 1923
Officiating Minister Rev. L. B. Neale, Methodist

Page 1302

District of Stratford Quarter ending 30 September 1923 Registrar J. G. Coburn
No Date of Notice Names and 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 23 July 1923 Charles Henry Humphries
Bessie Eva Hill
Charles Henry Humphries
Bessie Eva Hill
πŸ’ 1923/4424
Bachelor
Spinster
Farmer
Schoolteacher
23
19
Stratford
Stratford
3 days
3 days
Holy Trinity Church, Stratford 6684 Ernest John Ryder Hill (father) 23 July 1923 Rev. C. W. Howard, Church of England
No 46
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Charles Henry Humphries Bessie Eva Hill
  πŸ’ 1923/4424
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 23 19
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Stratford
Folio 6684
Consent Ernest John Ryder Hill (father)
Date of Certificate 23 July 1923
Officiating Minister Rev. C. W. Howard, Church of England
47 30 July 1923 Henry Alfred Nielsen
Olive Myrtle Bracken
Henry Alfred Nielsen
Olive Myrtle McCracken
πŸ’ 1923/4401
Bachelor
Spinster
Farmer
24
24
Stratford
Stratford
4 days
24 years
Presbyterian Church, Stratford 6685 30 July 1923 Rev. J. McKenzie, Presbyterian
No 47
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Henry Alfred Nielsen Olive Myrtle Bracken
BDM Match (93%) Henry Alfred Nielsen Olive Myrtle McCracken
  πŸ’ 1923/4401
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Stratford Stratford
Length of Residence 4 days 24 years
Marriage Place Presbyterian Church, Stratford
Folio 6685
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. J. McKenzie, Presbyterian
48 9 August 1923 James Henry Frederickson
Gladys Evelyn Uncles
James Henry Frederickson
Gladys Evelyn Uncles
πŸ’ 1923/4402
Bachelor
Spinster
Farmer
26
20
Stratford
Stratford
1 day
3 days
Residence of George Bendall, Cordelia Street, Stratford 6686 John William Uncles (father) 9 August 1923 Rev. L. B. Neale, Methodist
No 48
Date of Notice 9 August 1923
  Groom Bride
Names of Parties James Henry Frederickson Gladys Evelyn Uncles
  πŸ’ 1923/4402
Condition Bachelor Spinster
Profession Farmer
Age 26 20
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 days
Marriage Place Residence of George Bendall, Cordelia Street, Stratford
Folio 6686
Consent John William Uncles (father)
Date of Certificate 9 August 1923
Officiating Minister Rev. L. B. Neale, Methodist
49 11 August 1923 William John Davis
Dora Willard Phillips
William John Davis
Dora Willard Phillips
πŸ’ 1923/4403
Bachelor
Spinster
Farmer
26
24
Stratford
Stratford
3 days
24 years
Presbyterian Church, Stratford 6687 11 August 1923 Rev. J. McKenzie, Presbyterian
No 49
Date of Notice 11 August 1923
  Groom Bride
Names of Parties William John Davis Dora Willard Phillips
  πŸ’ 1923/4403
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Stratford Stratford
Length of Residence 3 days 24 years
Marriage Place Presbyterian Church, Stratford
Folio 6687
Consent
Date of Certificate 11 August 1923
Officiating Minister Rev. J. McKenzie, Presbyterian
50 14 August 1923 Harry Gordon Oliver
Doris Christabel Stevens
Harry Gordon Oliver
Doris Christabel Steevens
πŸ’ 1923/4404
Bachelor
Spinster
Labourer
28
21
Stratford
Stratford
3 days
3 months
Holy Trinity Church, Stratford 6688 14 August 1923 Rev. C. W. Howard, Church of England
No 50
Date of Notice 14 August 1923
  Groom Bride
Names of Parties Harry Gordon Oliver Doris Christabel Stevens
BDM Match (98%) Harry Gordon Oliver Doris Christabel Steevens
  πŸ’ 1923/4404
Condition Bachelor Spinster
Profession Labourer
Age 28 21
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 months
Marriage Place Holy Trinity Church, Stratford
Folio 6688
Consent
Date of Certificate 14 August 1923
Officiating Minister Rev. C. W. Howard, Church of England

Page 1303

District of Stratford Quarter ending 30 September 1923 Registrar J. H. Robins
No Date of Notice Names and 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 18 August 1923 Robert Gilbert Walker
Ruby Richards Reed
Robert Gilbert Walker
Ruby Richards Reed
πŸ’ 1923/4405
Bachelor
Spinster
Farmer
26
22
Stratford
Stratford
20 years
22 years
Holy Trinity Church, Stratford 6689 18 August 1923 Rev. C. W. Howard, Church of England
No 51
Date of Notice 18 August 1923
  Groom Bride
Names of Parties Robert Gilbert Walker Ruby Richards Reed
  πŸ’ 1923/4405
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Stratford Stratford
Length of Residence 20 years 22 years
Marriage Place Holy Trinity Church, Stratford
Folio 6689
Consent
Date of Certificate 18 August 1923
Officiating Minister Rev. C. W. Howard, Church of England
52 22 August 1923 George Edward Smith
Margaret Jackson
George Edward Smith
Margaret Jackson
πŸ’ 1923/4406
Bachelor
Spinster
Railway Surfaceman
24
24
Stratford
Stratford
1 day
4 days
Registrar's Office, Stratford 6690 22 August 1923 D. H. James, Registrar, Stratford
No 52
Date of Notice 22 August 1923
  Groom Bride
Names of Parties George Edward Smith Margaret Jackson
  πŸ’ 1923/4406
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 24 24
Dwelling Place Stratford Stratford
Length of Residence 1 day 4 days
Marriage Place Registrar's Office, Stratford
Folio 6690
Consent
Date of Certificate 22 August 1923
Officiating Minister D. H. James, Registrar, Stratford
53 10 September 1923 Paul Kowalewski
Susan Busack
Paul Kowalewski
Susan Cusack
πŸ’ 1923/4407
Bachelor
Spinster
Farmer
Household Duties
23
27
Waipuku
Stratford
23 years
3 years
Roman Catholic Church, Stratford 6691 10 September 1923 Rev. F. G. Maples, Roman Catholic
No 53
Date of Notice 10 September 1923
  Groom Bride
Names of Parties Paul Kowalewski Susan Busack
BDM Match (96%) Paul Kowalewski Susan Cusack
  πŸ’ 1923/4407
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 23 27
Dwelling Place Waipuku Stratford
Length of Residence 23 years 3 years
Marriage Place Roman Catholic Church, Stratford
Folio 6691
Consent
Date of Certificate 10 September 1923
Officiating Minister Rev. F. G. Maples, Roman Catholic
54 12 September 1923 Robert Adam Sangster
Marjorie Daisy Hine
Robert Adam Sangster
Marjorie Daisy Hine
πŸ’ 1923/4408
Bachelor
Spinster
Farmer
Domestic Duties
32
26
Stratford
Loko
31 years
26 years
Anglican Church, Loko 6692 12 September 1923 Rev. C. W. Howard, Church of England
No 54
Date of Notice 12 September 1923
  Groom Bride
Names of Parties Robert Adam Sangster Marjorie Daisy Hine
  πŸ’ 1923/4408
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 26
Dwelling Place Stratford Loko
Length of Residence 31 years 26 years
Marriage Place Anglican Church, Loko
Folio 6692
Consent
Date of Certificate 12 September 1923
Officiating Minister Rev. C. W. Howard, Church of England
55 15 September 1923 Clarence David Hyndman
Annie Jane Grace Anderson
Clarence David Hyndman
Annie Jane Grace Anderson
πŸ’ 1923/4409
Bachelor
Spinster
Clerk
Household Duties
25
24
Stratford
Stratford
2 days
24 years
Presbyterian Church, Stratford 6693 15 September 1923 Rev. J. W. McKenzie, Presbyterian
No 55
Date of Notice 15 September 1923
  Groom Bride
Names of Parties Clarence David Hyndman Annie Jane Grace Anderson
  πŸ’ 1923/4409
Condition Bachelor Spinster
Profession Clerk Household Duties
Age 25 24
Dwelling Place Stratford Stratford
Length of Residence 2 days 24 years
Marriage Place Presbyterian Church, Stratford
Folio 6693
Consent
Date of Certificate 15 September 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1304

District of Stratford Quarter ending 30 September 1923 Registrar J. W. Robins
No Date of Notice Names and 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 September 1923 Percival Rosewarne
May Victoria Mason
Percival Rosewarne
May Victoria Mason
πŸ’ 1923/4410
Bachelor
Spinster
Labourer
Domestic duties
25
22
Stratford
Stratford
9 months
22 years
Presbyterian Church, Stratford 6694 29 September 1923 Rev. J. W. McKenzie, Presbyterian
No 56
Date of Notice 29 September 1923
  Groom Bride
Names of Parties Percival Rosewarne May Victoria Mason
  πŸ’ 1923/4410
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 22
Dwelling Place Stratford Stratford
Length of Residence 9 months 22 years
Marriage Place Presbyterian Church, Stratford
Folio 6694
Consent
Date of Certificate 29 September 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1305

District of Stratford Quarter ending 31 December 1923 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
57 16 October 1923 James Reid
Isabella Jane Finnie Brown
James Reid
Isabella Jane Finnie Brown
πŸ’ 1923/7047
Bachelor
Spinster
Farmer
Secretary
34
27
Stratford
Stratford
34 years
2 months
Residence of A. W. Reid, Miranda Street, Stratford 9166 16 October 1923 Rev. J. W. McKenzie, Presbyterian
No 57
Date of Notice 16 October 1923
  Groom Bride
Names of Parties James Reid Isabella Jane Finnie Brown
  πŸ’ 1923/7047
Condition Bachelor Spinster
Profession Farmer Secretary
Age 34 27
Dwelling Place Stratford Stratford
Length of Residence 34 years 2 months
Marriage Place Residence of A. W. Reid, Miranda Street, Stratford
Folio 9166
Consent
Date of Certificate 16 October 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian
58 16 October 1923 William Ian Grierson
Mary Brown Ewart
William Ian Grierson
Mary Brown Ewart
πŸ’ 1923/7048
Bachelor
Spinster
Farmer
27
22
Tokos
Tokos
3 months
1 week
John Grierson's Residence, Waiwera Road, Tokos 9167 16 October 1923 Rev. J. W. McKenzie, Presbyterian
No 58
Date of Notice 16 October 1923
  Groom Bride
Names of Parties William Ian Grierson Mary Brown Ewart
  πŸ’ 1923/7048
Condition Bachelor Spinster
Profession Farmer
Age 27 22
Dwelling Place Tokos Tokos
Length of Residence 3 months 1 week
Marriage Place John Grierson's Residence, Waiwera Road, Tokos
Folio 9167
Consent
Date of Certificate 16 October 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian
59 25 October 1923 Walter Frederick Barker
Lorna Pearl Hancock
Walter Frederick Barker
Lorna Pearl Hancock
πŸ’ 1923/7049
Bachelor
Spinster
Labourer
Shop Assistant
22
22
Cardiff
Stratford
11 years
22 years
Methodist Church, Stratford 9168 25 October 1923 Rev. L. B. Neale, Methodist
No 59
Date of Notice 25 October 1923
  Groom Bride
Names of Parties Walter Frederick Barker Lorna Pearl Hancock
  πŸ’ 1923/7049
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 22 22
Dwelling Place Cardiff Stratford
Length of Residence 11 years 22 years
Marriage Place Methodist Church, Stratford
Folio 9168
Consent
Date of Certificate 25 October 1923
Officiating Minister Rev. L. B. Neale, Methodist
60 30 October 1923 William Barnett Kirkby
Olive May Goodwin
William Barnett Kirkby
Olive May Goodwin
πŸ’ 1923/7050
Bachelor
Spinster
Farmer
Domestic Duties
32
32
Tuna
Tuna
20 years
3 months
Church of England, Stratford 9169 30 October 1923 Rev. C. W. Howard, Church of England
No 60
Date of Notice 30 October 1923
  Groom Bride
Names of Parties William Barnett Kirkby Olive May Goodwin
  πŸ’ 1923/7050
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 32
Dwelling Place Tuna Tuna
Length of Residence 20 years 3 months
Marriage Place Church of England, Stratford
Folio 9169
Consent
Date of Certificate 30 October 1923
Officiating Minister Rev. C. W. Howard, Church of England
61 5 November 1923 Raymond Bottier Maitland
Dorothy Rose Rita Childs
Raymond Cottier Maitland
Dorothy Rose Rita Childs
πŸ’ 1923/7052
Bachelor
Spinster
Hotel Porter
Domestic Duties
24
22
Stratford
Stratford
2 years
22 years
Registrar's Office, Stratford 9170 5 November 1923 J. B. Robins, Registrar
No 61
Date of Notice 5 November 1923
  Groom Bride
Names of Parties Raymond Bottier Maitland Dorothy Rose Rita Childs
BDM Match (98%) Raymond Cottier Maitland Dorothy Rose Rita Childs
  πŸ’ 1923/7052
Condition Bachelor Spinster
Profession Hotel Porter Domestic Duties
Age 24 22
Dwelling Place Stratford Stratford
Length of Residence 2 years 22 years
Marriage Place Registrar's Office, Stratford
Folio 9170
Consent
Date of Certificate 5 November 1923
Officiating Minister J. B. Robins, Registrar

Page 1307

District of Stratford Quarter ending 31 December 1923 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
62 13 November 1923 William Blake Mackay
Dora Edna White
William Blake Mackay
Dora Edna White
πŸ’ 1923/7053
Bachelor
Spinster
Dairy Farmer
Shop Assistant
30
26
Huiroa
Stratford
4 years
4 days
Methodist Church 9171 13 November 1923 Rev. L. B. Neale, Methodist
No 62
Date of Notice 13 November 1923
  Groom Bride
Names of Parties William Blake Mackay Dora Edna White
  πŸ’ 1923/7053
Condition Bachelor Spinster
Profession Dairy Farmer Shop Assistant
Age 30 26
Dwelling Place Huiroa Stratford
Length of Residence 4 years 4 days
Marriage Place Methodist Church
Folio 9171
Consent
Date of Certificate 13 November 1923
Officiating Minister Rev. L. B. Neale, Methodist
63 15 November 1923 Keith Henry Bendall
Clarice Alma Nicholls
Keith Henry Bendall
Clarice Alma Nicholls
πŸ’ 1923/7054
Bachelor
Spinster
Motor Mechanic
Domestic Duties
22
23
Inglewood
Stratford
3 years
3 days
Registrar's Office 9172 15 November 1923 J. B. Robins, Registrar
No 63
Date of Notice 15 November 1923
  Groom Bride
Names of Parties Keith Henry Bendall Clarice Alma Nicholls
  πŸ’ 1923/7054
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 22 23
Dwelling Place Inglewood Stratford
Length of Residence 3 years 3 days
Marriage Place Registrar's Office
Folio 9172
Consent
Date of Certificate 15 November 1923
Officiating Minister J. B. Robins, Registrar
64 17 November 1923 Nigel Geoffrey Newton
Myrtle Jane Shall
Nigel Geoffrey Newton
Myrtle Jane Hall
πŸ’ 1923/7055
Bachelor
Spinster
Labourer
Pianist
21
21
Stratford
Stratford
6 months
5 years
Methodist Church 9173 17 November 1923 Rev. L. B. Neale, Methodist
No 64
Date of Notice 17 November 1923
  Groom Bride
Names of Parties Nigel Geoffrey Newton Myrtle Jane Shall
BDM Match (94%) Nigel Geoffrey Newton Myrtle Jane Hall
  πŸ’ 1923/7055
Condition Bachelor Spinster
Profession Labourer Pianist
Age 21 21
Dwelling Place Stratford Stratford
Length of Residence 6 months 5 years
Marriage Place Methodist Church
Folio 9173
Consent
Date of Certificate 17 November 1923
Officiating Minister Rev. L. B. Neale, Methodist
65 21 November 1923 Ernest George Jones
Nelly Hazel Dempster
Ernest George Jones
Nelly Hazel Dempster
πŸ’ 1923/7056
Bachelor
Spinster
Engine Driver
Postmistress
26
25
Stratford
Uruti
4 days
3 1/2 years
Presbyterian Church 9174 21 November 1923 Rev. J. W. McKenzie, Presbyterian
No 65
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Ernest George Jones Nelly Hazel Dempster
  πŸ’ 1923/7056
Condition Bachelor Spinster
Profession Engine Driver Postmistress
Age 26 25
Dwelling Place Stratford Uruti
Length of Residence 4 days 3 1/2 years
Marriage Place Presbyterian Church
Folio 9174
Consent
Date of Certificate 21 November 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian
66 23 November 1923 Hugh Briggs Simmer
Dorothy Nida Eunice May Stewart
Hugh Briggs Limmer
Dorothy Vida Eunice May Stewart
πŸ’ 1923/7057
Bachelor
Spinster
Buttermaker
Domestic Duties
28
23
Cardiff
Cardiff
2 years
23 years
Presbyterian Church 9175 23 November 1923 Rev. J. W. McKenzie, Presbyterian
No 66
Date of Notice 23 November 1923
  Groom Bride
Names of Parties Hugh Briggs Simmer Dorothy Nida Eunice May Stewart
BDM Match (96%) Hugh Briggs Limmer Dorothy Vida Eunice May Stewart
  πŸ’ 1923/7057
Condition Bachelor Spinster
Profession Buttermaker Domestic Duties
Age 28 23
Dwelling Place Cardiff Cardiff
Length of Residence 2 years 23 years
Marriage Place Presbyterian Church
Folio 9175
Consent
Date of Certificate 23 November 1923
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1308

District of Stratford Quarter ending 31 December 1923 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
67 5 December 1923 Viggo Henriksen Peick
Olga Francis Fay Grundtorg
Viggo Henricksen Peick
Olga Francis Fay Grundtrig
πŸ’ 1923/7731
Bachelor
Spinster
Engineer and Traveller
Tailoress
41
26
Stratford
Stratford
3 years
1 year
Holy Trinity Church, Stratford 9176 5 December 1923 Rev. C. W. Howard, Church of England
No 67
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Viggo Henriksen Peick Olga Francis Fay Grundtorg
BDM Match (94%) Viggo Henricksen Peick Olga Francis Fay Grundtrig
  πŸ’ 1923/7731
Condition Bachelor Spinster
Profession Engineer and Traveller Tailoress
Age 41 26
Dwelling Place Stratford Stratford
Length of Residence 3 years 1 year
Marriage Place Holy Trinity Church, Stratford
Folio 9176
Consent
Date of Certificate 5 December 1923
Officiating Minister Rev. C. W. Howard, Church of England
68 24 December 1923 George Collins
Julia Elizabeth Turkington
George Collins
Julia Elizabeth Turkington
πŸ’ 1923/7742
Bachelor
Spinster
Painter
Household Duties
24
22
Stratford
Mangatoki
24 years
22 years
Mr. F. Turkington's Residence, Mangatoki 9177 24 December 1923 Rev. G. Knowles Smith, Methodist
No 68
Date of Notice 24 December 1923
  Groom Bride
Names of Parties George Collins Julia Elizabeth Turkington
  πŸ’ 1923/7742
Condition Bachelor Spinster
Profession Painter Household Duties
Age 24 22
Dwelling Place Stratford Mangatoki
Length of Residence 24 years 22 years
Marriage Place Mr. F. Turkington's Residence, Mangatoki
Folio 9177
Consent
Date of Certificate 24 December 1923
Officiating Minister Rev. G. Knowles Smith, Methodist
69 24 December 1923 Leslie Samuel Berg
Ida Elizabeth Boon
Leslie Samuel Berg
Ida Elizabeth Boon
πŸ’ 1923/7749
Bachelor
Spinster
Motor Mechanic
School teacher
23
23
Stratford
Stratford
11 years
22 years
Methodist Church, Stratford 9178 24 December 1923 Rev. S. B. Neale, Methodist
No 69
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Leslie Samuel Berg Ida Elizabeth Boon
  πŸ’ 1923/7749
Condition Bachelor Spinster
Profession Motor Mechanic School teacher
Age 23 23
Dwelling Place Stratford Stratford
Length of Residence 11 years 22 years
Marriage Place Methodist Church, Stratford
Folio 9178
Consent
Date of Certificate 24 December 1923
Officiating Minister Rev. S. B. Neale, Methodist

Page 1309

District of Waimate Plains Quarter ending 31 March 1923 Registrar J. H. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 February 1923 Leonard George Mudford
Eileen Margaret Landers
Leonard George Mudford
Eileen Margaret Landers
πŸ’ 1923/2224
Bachelor
Spinster
Plumber
Domestic Duties
33
23
Otakeho
Kaupokonui
30 years
23 years
Roman Catholic church 1817 6 February 1923 Rev. J. J. Kelly, Roman Catholic church
No 1
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Leonard George Mudford Eileen Margaret Landers
  πŸ’ 1923/2224
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 33 23
Dwelling Place Otakeho Kaupokonui
Length of Residence 30 years 23 years
Marriage Place Roman Catholic church
Folio 1817
Consent
Date of Certificate 6 February 1923
Officiating Minister Rev. J. J. Kelly, Roman Catholic church
2 7 February 1923 Leslie Arthur Walters
Gladys Summers
Leslie Arthur Walters
Gladys Summers
πŸ’ 1923/2225
Bachelor
Spinster
Butcher
Dressmaker
25
21
Manaia
Manaia
14 years
2 years
St Cuthberts church, Manaia 1818 7 February 1923 Rev. R. Franklin, St Cuthberts, Manaia
No 2
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Leslie Arthur Walters Gladys Summers
  πŸ’ 1923/2225
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 25 21
Dwelling Place Manaia Manaia
Length of Residence 14 years 2 years
Marriage Place St Cuthberts church, Manaia
Folio 1818
Consent
Date of Certificate 7 February 1923
Officiating Minister Rev. R. Franklin, St Cuthberts, Manaia

Page 1311

District of Waimate Plains Quarter ending 30 June 1923 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 21 April 1923 James David Conaglen
Mary Kathleen Duggan
James David Conaglen
Mary Kathleen Duggan
πŸ’ 1923/8985
Widower
Spinster
Farmer
Domestic
30
22
Rihama
Inaha
30 years
6 months
Roman Catholic Church, Manaia 4352 21 April 1923 M. M. O'Dwyer, Roman Catholic
No 3
Date of Notice 21 April 1923
  Groom Bride
Names of Parties James David Conaglen Mary Kathleen Duggan
  πŸ’ 1923/8985
Condition Widower Spinster
Profession Farmer Domestic
Age 30 22
Dwelling Place Rihama Inaha
Length of Residence 30 years 6 months
Marriage Place Roman Catholic Church, Manaia
Folio 4352
Consent
Date of Certificate 21 April 1923
Officiating Minister M. M. O'Dwyer, Roman Catholic
4 21 April 1923 William Alfred Creery
Myrtle Mary Hill
William Alfred Creery
Myrtle Mary Hill
πŸ’ 1923/8992
Bachelor
Spinster
Farmer
Domestic
21
21
Auroa
Auroa
10 years
6 years
Presbyterian Church, Manaia 4353 24 April 1923 J. D. Smith, Presbyterian
No 4
Date of Notice 21 April 1923
  Groom Bride
Names of Parties William Alfred Creery Myrtle Mary Hill
  πŸ’ 1923/8992
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Auroa Auroa
Length of Residence 10 years 6 years
Marriage Place Presbyterian Church, Manaia
Folio 4353
Consent
Date of Certificate 24 April 1923
Officiating Minister J. D. Smith, Presbyterian

Page 1313

District of Waimate Plains Quarter ending 30 June 1923 Registrar J. W. Walker
No Date of Notice Names and 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 5 June 1923 Alois Uttinger
Matilda Barbara Lang
Alois Uttinger
Matilda Barbara Lang
πŸ’ 1923/8993
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Okaiawa
Palmerston North
6 years
1 month
Roman Catholic Church, Manaia 4354 5 June 1923 Rev. M. O'Dwyer, Roman Catholic
No 5
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Alois Uttinger Matilda Barbara Lang
  πŸ’ 1923/8993
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Okaiawa Palmerston North
Length of Residence 6 years 1 month
Marriage Place Roman Catholic Church, Manaia
Folio 4354
Consent
Date of Certificate 5 June 1923
Officiating Minister Rev. M. O'Dwyer, Roman Catholic
6 8 June 1923 Norman Ernest Lehmann
Ida Mary Hunger
Norman Ernest Lehmann
Ida Mary Hunger
πŸ’ 1923/8994
Bachelor
Spinster
Farmer
Domestic duties
29
26
Morrinsville
Manaia
2 days
26 years
Presbyterian Church, Manaia 4355 8 June 1923 Rev. J. D. Smith
No 6
Date of Notice 8 June 1923
  Groom Bride
Names of Parties Norman Ernest Lehmann Ida Mary Hunger
  πŸ’ 1923/8994
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Morrinsville Manaia
Length of Residence 2 days 26 years
Marriage Place Presbyterian Church, Manaia
Folio 4355
Consent
Date of Certificate 8 June 1923
Officiating Minister Rev. J. D. Smith
7 19 June 1923 Charles Bernard Clapham
Evangeline Faulkner Clarke
Charles Bernard Clapham
Evangeline Faulconer Clarke
πŸ’ 1923/8995
Bachelor
Spinster
Farmer
Household duties
24
27
Kaupokonui
Kaupokonui
2 days
life
St John's Church, Otakeho 4356 19 June 1923 Rev. C. Swainson
No 7
Date of Notice 19 June 1923
  Groom Bride
Names of Parties Charles Bernard Clapham Evangeline Faulkner Clarke
BDM Match (96%) Charles Bernard Clapham Evangeline Faulconer Clarke
  πŸ’ 1923/8995
Condition Bachelor Spinster
Profession Farmer Household duties
Age 24 27
Dwelling Place Kaupokonui Kaupokonui
Length of Residence 2 days life
Marriage Place St John's Church, Otakeho
Folio 4356
Consent
Date of Certificate 19 June 1923
Officiating Minister Rev. C. Swainson
8 22 June 1923 James Alexander McBook
Katherine Evans Scott
James Alexander McCook
Katherine Evans Scott
πŸ’ 1923/8996
Widower
Spinster
Labourer
Domestic Duties
27
30
Manaia
Manaia
27 years
19 years
Presbyterian Church, Manaia 4357 22 June 1923 Rev. J. D. Smith
No 8
Date of Notice 22 June 1923
  Groom Bride
Names of Parties James Alexander McBook Katherine Evans Scott
BDM Match (98%) James Alexander McCook Katherine Evans Scott
  πŸ’ 1923/8996
Condition Widower Spinster
Profession Labourer Domestic Duties
Age 27 30
Dwelling Place Manaia Manaia
Length of Residence 27 years 19 years
Marriage Place Presbyterian Church, Manaia
Folio 4357
Consent
Date of Certificate 22 June 1923
Officiating Minister Rev. J. D. Smith

Page 1315

District of Waimate Plains Quarter ending 30 September 1923 Registrar J. H. Colther
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 23 July 1923 John James Parry
Mabel Murfitt
John James Parry
Mabel Murfitt
πŸ’ 1923/4412
Bachelor
Spinster
Farmer
Domestic Duties
25
22
Manaia
Manaia
16 years
3 years
St. Cuthbert Church, Manaia 6695 23 July 1923 Rev. A. C. Swainson, Church of England
No 9
Date of Notice 23 July 1923
  Groom Bride
Names of Parties John James Parry Mabel Murfitt
  πŸ’ 1923/4412
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 22
Dwelling Place Manaia Manaia
Length of Residence 16 years 3 years
Marriage Place St. Cuthbert Church, Manaia
Folio 6695
Consent
Date of Certificate 23 July 1923
Officiating Minister Rev. A. C. Swainson, Church of England
10 4 August 1923 Charles William Cook
Eileen Florence Herbert
Charles William Cook
Eileen Florence Herbert
πŸ’ 1923/4413
Widower (11 December 1920)
Spinster
Farmer
Housekeeper
33
24
Oeo
Otakeho
4 years
17 years
Church of England, Otakeho 6696 4 August 1923 Rev. A. C. Swainson, Church of England
No 10
Date of Notice 4 August 1923
  Groom Bride
Names of Parties Charles William Cook Eileen Florence Herbert
  πŸ’ 1923/4413
Condition Widower (11 December 1920) Spinster
Profession Farmer Housekeeper
Age 33 24
Dwelling Place Oeo Otakeho
Length of Residence 4 years 17 years
Marriage Place Church of England, Otakeho
Folio 6696
Consent
Date of Certificate 4 August 1923
Officiating Minister Rev. A. C. Swainson, Church of England
11 6 August 1923 Thomas McIntyre Miller
Isobel Christina Nielson
Thomas McIntyre Miller
Isobel Christina Nielson
πŸ’ 1923/4414
Bachelor
Spinster
Telegraphist
Shop Assistant
33
26
Manaia
Manaia
4 years
18 years
Methodist Church, Manaia 6697 6 August 1923 Rev. C. Roberts, Methodist
No 11
Date of Notice 6 August 1923
  Groom Bride
Names of Parties Thomas McIntyre Miller Isobel Christina Nielson
  πŸ’ 1923/4414
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 33 26
Dwelling Place Manaia Manaia
Length of Residence 4 years 18 years
Marriage Place Methodist Church, Manaia
Folio 6697
Consent
Date of Certificate 6 August 1923
Officiating Minister Rev. C. Roberts, Methodist
12 25 August 1923 Alfred Bettridge
Hilda Florence Bennett
Alfred Bettridge
Hilda Florence Bennett
πŸ’ 1923/4415
Divorced (23 August 1923)
Spinster
Farm Labourer
Domestic
26
24
Inaha
Kaupokonui
10 years
8 years
Methodist Church, Manaia 6698 25 August 1923 Rev. C. Roberts, Methodist
No 12
Date of Notice 25 August 1923
  Groom Bride
Names of Parties Alfred Bettridge Hilda Florence Bennett
  πŸ’ 1923/4415
Condition Divorced (23 August 1923) Spinster
Profession Farm Labourer Domestic
Age 26 24
Dwelling Place Inaha Kaupokonui
Length of Residence 10 years 8 years
Marriage Place Methodist Church, Manaia
Folio 6698
Consent
Date of Certificate 25 August 1923
Officiating Minister Rev. C. Roberts, Methodist
13 17 September 1923 Charles Cameron
Mary Ann Murfitt
Charles Cameron
Mary Ann Murfitt
πŸ’ 1923/4416
Bachelor
Spinster
Cheesemaker
Domestic
25
21
Aurora
Kaupokonui
3 months
4 years
Church of England, Manaia 6699 17 September 1923 Rev. A. C. Swainson, Church of England
No 13
Date of Notice 17 September 1923
  Groom Bride
Names of Parties Charles Cameron Mary Ann Murfitt
  πŸ’ 1923/4416
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 21
Dwelling Place Aurora Kaupokonui
Length of Residence 3 months 4 years
Marriage Place Church of England, Manaia
Folio 6699
Consent
Date of Certificate 17 September 1923
Officiating Minister Rev. A. C. Swainson, Church of England

Page 1317

District of Waimate Plains Quarter ending 31 December 1923 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 19 October 1923 Alexander Grigor Robertson
Lottie Sherrard
Alexander Grigor Robertson
Lottie Sherrard
πŸ’ 1923/7751
Widower
Spinster
Motor Garage Manager
Domestic Duties
38
21
Okaiawa
Okaiawa
3 years
2 years
Registrar's Office, Manaia 9180 19 October 1923 J. W. Collier, Registrar
No 14
Date of Notice 19 October 1923
  Groom Bride
Names of Parties Alexander Grigor Robertson Lottie Sherrard
  πŸ’ 1923/7751
Condition Widower Spinster
Profession Motor Garage Manager Domestic Duties
Age 38 21
Dwelling Place Okaiawa Okaiawa
Length of Residence 3 years 2 years
Marriage Place Registrar's Office, Manaia
Folio 9180
Consent
Date of Certificate 19 October 1923
Officiating Minister J. W. Collier, Registrar
15 9 November 1923 George James Millton Davis
Bernice Edna Adell Sharp
George James Milton Davis
Bernice Edna Adelle Sharp
πŸ’ 1923/7752
Bachelor
Spinster
Railway Construction
Household duties
32
20
Kapuni
Kapuni
7 months
19 years
Mr Sharp's farm, Kapuni 9181 George William Sharp, Father 9 November 1923 A. C. Swainson, Church of England
No 15
Date of Notice 9 November 1923
  Groom Bride
Names of Parties George James Millton Davis Bernice Edna Adell Sharp
BDM Match (96%) George James Milton Davis Bernice Edna Adelle Sharp
  πŸ’ 1923/7752
Condition Bachelor Spinster
Profession Railway Construction Household duties
Age 32 20
Dwelling Place Kapuni Kapuni
Length of Residence 7 months 19 years
Marriage Place Mr Sharp's farm, Kapuni
Folio 9181
Consent George William Sharp, Father
Date of Certificate 9 November 1923
Officiating Minister A. C. Swainson, Church of England
16 20 November 1923 Percy George Joyce
Annie May Winters
Percy George Joyce
May Annie Winters
πŸ’ 1923/7753
Bachelor
Spinster
Farm Labourer
Domestic
26
26
Auroa
Auroa
4 years
10 years
Church of England, Otakeho 9182 20 November 1923 A. C. Swainson, Church of England
No 16
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Percy George Joyce Annie May Winters
BDM Match (76%) Percy George Joyce May Annie Winters
  πŸ’ 1923/7753
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 26 26
Dwelling Place Auroa Auroa
Length of Residence 4 years 10 years
Marriage Place Church of England, Otakeho
Folio 9182
Consent
Date of Certificate 20 November 1923
Officiating Minister A. C. Swainson, Church of England
17 24 November 1923 Charles Henry Nilson
Isabel Clara Sandford
Charles Henry Nielson
Isabel Clara Sandford
πŸ’ 1923/7754
Bachelor
Spinster
Cabinet maker
Domestic
27
23
Manaia
Manaia
19 years
6 years
Methodist Church, Manaia 9183 29 November 1923 H. J. Odell, Methodist
No 17
Date of Notice 24 November 1923
  Groom Bride
Names of Parties Charles Henry Nilson Isabel Clara Sandford
BDM Match (98%) Charles Henry Nielson Isabel Clara Sandford
  πŸ’ 1923/7754
Condition Bachelor Spinster
Profession Cabinet maker Domestic
Age 27 23
Dwelling Place Manaia Manaia
Length of Residence 19 years 6 years
Marriage Place Methodist Church, Manaia
Folio 9183
Consent
Date of Certificate 29 November 1923
Officiating Minister H. J. Odell, Methodist
18 3 December 1923 John Walker Cameron
Eva Rose Collins
John Walker Cameron
Eva Rose Collins
πŸ’ 1923/7755
Bachelor
Spinster
Cheesefactory Assistant
Domestic duties
22
23
Lower Manaia Road
Rowan Road
6 years
3 years
Dwelling of Bride's parents 9184 3 December 1923 A. C. Swainson, Church of England
No 18
Date of Notice 3 December 1923
  Groom Bride
Names of Parties John Walker Cameron Eva Rose Collins
  πŸ’ 1923/7755
Condition Bachelor Spinster
Profession Cheesefactory Assistant Domestic duties
Age 22 23
Dwelling Place Lower Manaia Road Rowan Road
Length of Residence 6 years 3 years
Marriage Place Dwelling of Bride's parents
Folio 9184
Consent
Date of Certificate 3 December 1923
Officiating Minister A. C. Swainson, Church of England

Page 1319

District of Waitara Quarter ending 31 March 1923 Registrar Y. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 January 1923 Paul Gerhard Gaustad
Barbara Fenton Raven
Paul Gerhard Gaustad
Barbara Fenton Raven
πŸ’ 1923/2226
Bachelor
Spinster
Farmer
Domestic duties
41
19
Urenui
Urenui
21 years
19 years
Church of England at Urenui 1819 Herbert Fenton Raven, Father 29 January 1923 Rev. G. H. Gavin, Church of England
No 1
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Paul Gerhard Gaustad Barbara Fenton Raven
  πŸ’ 1923/2226
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 41 19
Dwelling Place Urenui Urenui
Length of Residence 21 years 19 years
Marriage Place Church of England at Urenui
Folio 1819
Consent Herbert Fenton Raven, Father
Date of Certificate 29 January 1923
Officiating Minister Rev. G. H. Gavin, Church of England
2 30 January 1923 Charles Thomas Cole
Constance Lilien Furze
Charles Thomas Cole
Constance Lilian Mollie Furze
πŸ’ 1923/2228
Bachelor
Spinster
Labourer
Domestic duties
21
23
Waitara
Waitara
21 years
23 years
Office of the Registrar, Waitara 1820 30 January 1923 Y. W. Barnard, Registrar of Marriages
No 2
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Charles Thomas Cole Constance Lilien Furze
BDM Match (86%) Charles Thomas Cole Constance Lilian Mollie Furze
  πŸ’ 1923/2228
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 23
Dwelling Place Waitara Waitara
Length of Residence 21 years 23 years
Marriage Place Office of the Registrar, Waitara
Folio 1820
Consent
Date of Certificate 30 January 1923
Officiating Minister Y. W. Barnard, Registrar of Marriages
3 7 February 1923 Ivan Newman Young
Ellen Garvey
Ivan Newman Young
Ellen Garvey
πŸ’ 1923/2229
Bachelor
Spinster
Labourer
Housemaid
18
19
Waitara
Waitara
12 years
2 years
St. Patrick's Roman Catholic Church at Waitara 1821 Arthur Newman Young (Father), Mary Garvey (Guardian) 7 February 1923 Rev. Richard Moran, Roman Catholic Church
No 3
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Ivan Newman Young Ellen Garvey
  πŸ’ 1923/2229
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 18 19
Dwelling Place Waitara Waitara
Length of Residence 12 years 2 years
Marriage Place St. Patrick's Roman Catholic Church at Waitara
Folio 1821
Consent Arthur Newman Young (Father), Mary Garvey (Guardian)
Date of Certificate 7 February 1923
Officiating Minister Rev. Richard Moran, Roman Catholic Church
4 14 February 1923 Clifford Hudson Tak
Grace Walker
Clifford Hudson Tate
Grace Walker
πŸ’ 1923/2230
Bachelor
Spinster
Town Clerk
School teacher
31
26
Waitara
Waitara
27 years
6 years
Church of England at Waitara 1822 14 February 1923 Rev. G. H. Gavin, Church of England
No 4
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Clifford Hudson Tak Grace Walker
BDM Match (95%) Clifford Hudson Tate Grace Walker
  πŸ’ 1923/2230
Condition Bachelor Spinster
Profession Town Clerk School teacher
Age 31 26
Dwelling Place Waitara Waitara
Length of Residence 27 years 6 years
Marriage Place Church of England at Waitara
Folio 1822
Consent
Date of Certificate 14 February 1923
Officiating Minister Rev. G. H. Gavin, Church of England
5 14 March 1923 Charles William Henwood
Myrtle Leah Howell
Charles William Henwood
Myrtle Leah Howell
πŸ’ 1923/2231
Bachelor
Spinster
Carrier
24
21
Urenui
Urenui
12 years
Methodist Church at Urenui 1823 16 March 1923 Rev. E. H. Kedgley, Methodist Church
No 5
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Charles William Henwood Myrtle Leah Howell
  πŸ’ 1923/2231
Condition Bachelor Spinster
Profession Carrier
Age 24 21
Dwelling Place Urenui Urenui
Length of Residence 12 years
Marriage Place Methodist Church at Urenui
Folio 1823
Consent
Date of Certificate 16 March 1923
Officiating Minister Rev. E. H. Kedgley, Methodist Church

Page 1320

District of Waitara Quarter ending 31 March 1923 Registrar J. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 23 March 1923 Ernest William Procter
Clarice Ada Smart
Ernest William Procter
Clarice Ada Smart
πŸ’ 1923/2232
Bachelor
Spinster
Painter
Domestic Duties
24
22
Waitara
Tikorangi
17 years
22 years
Church of England at Tikorangi 1824 23 March 1923 Rev. G. H. Gavin, Church of England
No 6
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Ernest William Procter Clarice Ada Smart
  πŸ’ 1923/2232
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 24 22
Dwelling Place Waitara Tikorangi
Length of Residence 17 years 22 years
Marriage Place Church of England at Tikorangi
Folio 1824
Consent
Date of Certificate 23 March 1923
Officiating Minister Rev. G. H. Gavin, Church of England
7 26 March 1923 Richard Alfred Taylor
Olga Hope Bayly
Richard Alfred Taylor
Olga Hope Bayly
πŸ’ 1923/2233
Bachelor
Spinster
Carrier
Domestic Duties
25
22
Waitara
Waitara
3 years
22 years
Private residence of the Ernest Bayly, Princess Street, Waitara 1825 26 March 1923 Rev. W. W. Avery, Methodist Church
No 7
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Richard Alfred Taylor Olga Hope Bayly
  πŸ’ 1923/2233
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 25 22
Dwelling Place Waitara Waitara
Length of Residence 3 years 22 years
Marriage Place Private residence of the Ernest Bayly, Princess Street, Waitara
Folio 1825
Consent
Date of Certificate 26 March 1923
Officiating Minister Rev. W. W. Avery, Methodist Church

Page 1321

District of Waitara Quarter ending 30 June 1923 Registrar W. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 6 April 1923 Humphrey Oliver Glanville Southwell
Rita Varey Pennington
Humphrey Oliver Glanville Southwell
Rita Varey Pennington
πŸ’ 1923/8997
Bachelor
Spinster
Clerk
Domestic duties
24
21
Waitara
Waitara
3 years
13 years
Church of England at Waitara 4358 6 April 1923 Rev. G. H. Gavin, Church of England
No 8
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Humphrey Oliver Glanville Southwell Rita Varey Pennington
  πŸ’ 1923/8997
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 21
Dwelling Place Waitara Waitara
Length of Residence 3 years 13 years
Marriage Place Church of England at Waitara
Folio 4358
Consent
Date of Certificate 6 April 1923
Officiating Minister Rev. G. H. Gavin, Church of England
9 27 April 1923 Herbert Horace Raven
Mary Archer Radford
Herbert Horace Raven
Mary Archer Radford
πŸ’ 1923/8998
Bachelor
Spinster
Labourer
Household duties
23
23
Mokau River
Waitara
5 years
4 days
Church of England at Waitara 4359 27 April 1923 Rev. G. H. Gavin, Church of England
No 9
Date of Notice 27 April 1923
  Groom Bride
Names of Parties Herbert Horace Raven Mary Archer Radford
  πŸ’ 1923/8998
Condition Bachelor Spinster
Profession Labourer Household duties
Age 23 23
Dwelling Place Mokau River Waitara
Length of Residence 5 years 4 days
Marriage Place Church of England at Waitara
Folio 4359
Consent
Date of Certificate 27 April 1923
Officiating Minister Rev. G. H. Gavin, Church of England
10 11 May 1923 Harland Lewis Taylor
Annie Isabella Wakely
Harland Lewis Taylor
Annie Isabella Wakely
πŸ’ 1923/8975
Bachelor
Spinster
Farmer
Domestic duties
26
23
Urenui
Waitara
15 years
14 years
Methodist Church at Waitara 4360 11 May 1923 Rev. W. W. Avery, Methodist
No 10
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Harland Lewis Taylor Annie Isabella Wakely
  πŸ’ 1923/8975
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Urenui Waitara
Length of Residence 15 years 14 years
Marriage Place Methodist Church at Waitara
Folio 4360
Consent
Date of Certificate 11 May 1923
Officiating Minister Rev. W. W. Avery, Methodist
11 30 May 1923 John Alexander Pattie
Annie Clara Woisin
John Alexander Pattie
Annie Clara Woisin
πŸ’ 1923/8976
Bachelor
Spinster
Farmer
Domestic duties
28
29
Matata
Waitara
13 years
3 years
Presbyterian Church at Waitara 4361 30 May 1923 Rev. E. H. Kedgley, Presbyterian
No 11
Date of Notice 30 May 1923
  Groom Bride
Names of Parties John Alexander Pattie Annie Clara Woisin
  πŸ’ 1923/8976
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Matata Waitara
Length of Residence 13 years 3 years
Marriage Place Presbyterian Church at Waitara
Folio 4361
Consent
Date of Certificate 30 May 1923
Officiating Minister Rev. E. H. Kedgley, Presbyterian
12 5 June 1923 James Cotter
Mary Taiaka
Taiaki x Correct surname is "Taiaka" (mr Gladstone)
James Cotter
Mary Taiaka
πŸ’ 1923/9622
Bachelor
Spinster
Farm Labourer
Domestic duties
24
18
Onaero
Onaero
2 years
12 years
Roman Catholic Church 5241 Taiaki Ngamate, Father 5 June 1923 Dean McKenna, Roman Catholic
No 12
Date of Notice 5 June 1923
  Groom Bride
Names of Parties James Cotter Mary Taiaka
Taiaki x Correct surname is "Taiaka" (mr Gladstone)
  πŸ’ 1923/9622
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 24 18
Dwelling Place Onaero Onaero
Length of Residence 2 years 12 years
Marriage Place Roman Catholic Church
Folio 5241
Consent Taiaki Ngamate, Father
Date of Certificate 5 June 1923
Officiating Minister Dean McKenna, Roman Catholic

Page 1322

District of Waitara Quarter ending 30 June 1923 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 9 June 1923 Alfred James Amart
Bertha Alice Sarten
Alfred James Smart
Bertha Alice Sarten
πŸ’ 1923/8977
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Tikorangi
Tikorangi
24 years
23 years
Church of England at Tikorangi 4362 9 June 1923 G. H. Gavin, Church of England
No 13
Date of Notice 9 June 1923
  Groom Bride
Names of Parties Alfred James Amart Bertha Alice Sarten
BDM Match (97%) Alfred James Smart Bertha Alice Sarten
  πŸ’ 1923/8977
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Tikorangi Tikorangi
Length of Residence 24 years 23 years
Marriage Place Church of England at Tikorangi
Folio 4362
Consent
Date of Certificate 9 June 1923
Officiating Minister G. H. Gavin, Church of England

Page 1323

District of Waitara Quarter ending 30 September 1923 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 3 July 1923 Walter Ainsleigh Davey
Clara Emily Frank
Walter Ainsleigh Davey
Clara Emily Frank
πŸ’ 1923/4417
Bachelor
Spinster
Bricklayer
School teacher
32
21
Dannevirke
Waitara
32 years
1 month
Methodist church at Waitara 6700 3 July 1923 W. W. Avery, Methodist
No 14
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Walter Ainsleigh Davey Clara Emily Frank
  πŸ’ 1923/4417
Condition Bachelor Spinster
Profession Bricklayer School teacher
Age 32 21
Dwelling Place Dannevirke Waitara
Length of Residence 32 years 1 month
Marriage Place Methodist church at Waitara
Folio 6700
Consent
Date of Certificate 3 July 1923
Officiating Minister W. W. Avery, Methodist
15 13 August 1923 Percy George Sarten
Ruth Alice Jary
Percy George Sarten
Ruth Alice Jury
πŸ’ 1923/4425
Bachelor
Spinster
Farmer
Domestic duties
24
23
Tikorangi
Tikorangi
24 years
23 years
Church of England at Tikorangi 6701 13 August 1923 G. H. Gavin, Church of England
No 15
Date of Notice 13 August 1923
  Groom Bride
Names of Parties Percy George Sarten Ruth Alice Jary
BDM Match (97%) Percy George Sarten Ruth Alice Jury
  πŸ’ 1923/4425
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Tikorangi Tikorangi
Length of Residence 24 years 23 years
Marriage Place Church of England at Tikorangi
Folio 6701
Consent
Date of Certificate 13 August 1923
Officiating Minister G. H. Gavin, Church of England
16 5 September 1923 Leonard Crumpton
Veta Eileen Telfar
Leonard Crumpton
Veta Eileen Telfar
πŸ’ 1923/4436
Bachelor
Spinster
Railway fireman
Domestic duties
21
21
Waitara
Waitara
1 year
21 years
Church of England at Waitara 6702 5 September 1923 G. N. Gavin, Church of England
No 16
Date of Notice 5 September 1923
  Groom Bride
Names of Parties Leonard Crumpton Veta Eileen Telfar
  πŸ’ 1923/4436
Condition Bachelor Spinster
Profession Railway fireman Domestic duties
Age 21 21
Dwelling Place Waitara Waitara
Length of Residence 1 year 21 years
Marriage Place Church of England at Waitara
Folio 6702
Consent
Date of Certificate 5 September 1923
Officiating Minister G. N. Gavin, Church of England

Page 1325

District of Waitara Quarter ending 31 December 1923 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 22 November 1923 John Henry William Schmidt
Annie Maria Bate
John Henry William Schmidt
Annie Maria Cate
πŸ’ 1923/7732
Widower
Widow
Farmer
Domestic duties
58
55
Okau
Okau
19 years
4 months
Office of the Registrar at Waitara 9185 22 November 1923 W. Barnard, Registrar of marriages
No 17
Date of Notice 22 November 1923
  Groom Bride
Names of Parties John Henry William Schmidt Annie Maria Bate
BDM Match (97%) John Henry William Schmidt Annie Maria Cate
  πŸ’ 1923/7732
Condition Widower Widow
Profession Farmer Domestic duties
Age 58 55
Dwelling Place Okau Okau
Length of Residence 19 years 4 months
Marriage Place Office of the Registrar at Waitara
Folio 9185
Consent
Date of Certificate 22 November 1923
Officiating Minister W. Barnard, Registrar of marriages
18 8 December 1923 Frederick Richard Bernard Frewin
Fanny May Soffe
Frederick Richard Bernard Frewin
Fanny May Soffe
πŸ’ 1923/7733
Widower
Spinster
Carpenter
Clerk
26
19
New Plymouth
Waitara
3 years
19 years
Church of England at Waitara 9186 John Nimrod Soffe, Father 8 December 1923 Rev. G. H. Gavin, Church of England
No 18
Date of Notice 8 December 1923
  Groom Bride
Names of Parties Frederick Richard Bernard Frewin Fanny May Soffe
  πŸ’ 1923/7733
Condition Widower Spinster
Profession Carpenter Clerk
Age 26 19
Dwelling Place New Plymouth Waitara
Length of Residence 3 years 19 years
Marriage Place Church of England at Waitara
Folio 9186
Consent John Nimrod Soffe, Father
Date of Certificate 8 December 1923
Officiating Minister Rev. G. H. Gavin, Church of England
19 11 December 1923 Tom Carter
Frances Murray Whittaker
Tom Carter
Frances Murray Whittaker
πŸ’ 1923/7734
Bachelor
Spinster
Farm hand
Domestic duties
21
23
Okoke
Okoke
1 year
15 years
Church of England at Waitara 9187 11 December 1923 Rev. G. H. Gavin, Church of England
No 19
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Tom Carter Frances Murray Whittaker
  πŸ’ 1923/7734
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 21 23
Dwelling Place Okoke Okoke
Length of Residence 1 year 15 years
Marriage Place Church of England at Waitara
Folio 9187
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. G. H. Gavin, Church of England
20 12 December 1923 Harold George Sell
Kathleen Marlow
Harold George Sell
Kathleen Marlow
πŸ’ 1924/8148
Bachelor
Spinster
Home missionary Church of England
Music teacher
35
32
Waitara
Waitara
2 years
10 years
Church of England at Waitara 76 12 December 1923 Rev. G. H. Gavin, Church of England
No 20
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Harold George Sell Kathleen Marlow
  πŸ’ 1924/8148
Condition Bachelor Spinster
Profession Home missionary Church of England Music teacher
Age 35 32
Dwelling Place Waitara Waitara
Length of Residence 2 years 10 years
Marriage Place Church of England at Waitara
Folio 76
Consent
Date of Certificate 12 December 1923
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1329

District of Whangamomona Quarter ending 30 June 1923 Registrar H. R. Day
No Date of Notice Names and 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 May 1923 Frederick Alfred Hodder
Daisy Myrtle Partridge
Frederick Alfred Hodder
Daisy Myrtle Partridge
πŸ’ 1923/8978
Bachelor
Spinster
Farmer
Domestic Duties
27
22
Kohuratahi
Whangamomona
26 years
15 years
Church of England, Whangamomona 4363 5 May 1923 Arch Deacon Evans, Church of England
No 1
Date of Notice 5 May 1923
  Groom Bride
Names of Parties Frederick Alfred Hodder Daisy Myrtle Partridge
  πŸ’ 1923/8978
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 22
Dwelling Place Kohuratahi Whangamomona
Length of Residence 26 years 15 years
Marriage Place Church of England, Whangamomona
Folio 4363
Consent
Date of Certificate 5 May 1923
Officiating Minister Arch Deacon Evans, Church of England

Page 1333

District of Whangamomona Quarter ending 31 December 1923 Registrar H. R. Way
No Date of Notice Names and 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 14 December 1923 Abraham Thomas Mabon
Louisa Sarah Agnes Jensen
Abraham Thomas Matson
Louisa Sarah Agnes Jensen
πŸ’ 1923/7735
Bachelor
Spinster
Farmer
Domestic
28
21
Pohokura
Pohokura
7 months
4 months
Residence of Peter Jensen, Pohokura 9188 14 December 1923 Rev. S. H. Cule, Methodist
No 2
Date of Notice 14 December 1923
  Groom Bride
Names of Parties Abraham Thomas Mabon Louisa Sarah Agnes Jensen
BDM Match (95%) Abraham Thomas Matson Louisa Sarah Agnes Jensen
  πŸ’ 1923/7735
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Pohokura Pohokura
Length of Residence 7 months 4 months
Marriage Place Residence of Peter Jensen, Pohokura
Folio 9188
Consent
Date of Certificate 14 December 1923
Officiating Minister Rev. S. H. Cule, Methodist

More from this register