Intentions to Marry, 1923 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840517, 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.

1923f contains pages 2125-2670, covering districts from Kaikoura to Christchurch

Page 2125

District of Kaikoura Quarter ending 31 March 1923 Registrar W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 March 1923 John Oscar Nicholson
Mary Lucy O'Donnell
John Oscar Nicholson
Mary Lucy O'Donnell
πŸ’ 1923/1052
Bachelor
Widow
Fisherman
Domestic duties
45
49
Kaikoura
Kaikoura
2 years
47 years
The residence of Mrs E.J. Garrett, Hawthorn Rd, Kaikoura 2153 28 March 1923 Rev. M. Sullivan, Roman Catholic
No 1
Date of Notice 28 March 1923
  Groom Bride
Names of Parties John Oscar Nicholson Mary Lucy O'Donnell
  πŸ’ 1923/1052
Condition Bachelor Widow
Profession Fisherman Domestic duties
Age 45 49
Dwelling Place Kaikoura Kaikoura
Length of Residence 2 years 47 years
Marriage Place The residence of Mrs E.J. Garrett, Hawthorn Rd, Kaikoura
Folio 2153
Consent
Date of Certificate 28 March 1923
Officiating Minister Rev. M. Sullivan, Roman Catholic

Page 2129

District of Kaikoura Quarter ending 30 September 1923 Registrar C. W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 7 August 1923 Archibald Edward Lester
Mary Kathleen Boyd
Archibald Edward Lester
May Kathleen Boyd
πŸ’ 1923/4717
Bachelor
Spinster
Clerk
Domestic duties
23
24
Christchurch
Kaikoura
4 months
24 years
The residence of Mr David Boyd, 'Spring Terrace', Kaikoura 7019 7 August 1923 C. F. Saunders
No 2
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Archibald Edward Lester Mary Kathleen Boyd
BDM Match (97%) Archibald Edward Lester May Kathleen Boyd
  πŸ’ 1923/4717
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 24
Dwelling Place Christchurch Kaikoura
Length of Residence 4 months 24 years
Marriage Place The residence of Mr David Boyd, 'Spring Terrace', Kaikoura
Folio 7019
Consent
Date of Certificate 7 August 1923
Officiating Minister C. F. Saunders
3 17 September 1923 William Percy Trillon Morris
Alice Schroeder
William Percy Trillow Morris
Alice Schroder
πŸ’ 1923/4718
Bachelor
Spinster
Tailor and Outfitter
Shop Manageress
52
52
Kaikoura
Christchurch
37 years
3 days
Presbyterian Manse, Sumner 7020 17 September 1923 W. Mcara
No 3
Date of Notice 17 September 1923
  Groom Bride
Names of Parties William Percy Trillon Morris Alice Schroeder
BDM Match (95%) William Percy Trillow Morris Alice Schroder
  πŸ’ 1923/4718
Condition Bachelor Spinster
Profession Tailor and Outfitter Shop Manageress
Age 52 52
Dwelling Place Kaikoura Christchurch
Length of Residence 37 years 3 days
Marriage Place Presbyterian Manse, Sumner
Folio 7020
Consent
Date of Certificate 17 September 1923
Officiating Minister W. Mcara

Page 2131

District of Kaikoura Quarter ending 31 December 1923 Registrar W. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 1 October 1923 Henry Bleasdale
Ellen Boyd
Henry Bleasdale
Ellen Boyd
πŸ’ 1923/5394
Bachelor
Spinster
Farmer
Domestic Duties
36
34
Kaikoura
Kaikoura
13 years
34 years
Anglican Church at Kowhai 9514 1 October 1923 C. F. Saunders, Church of England
No 4
Date of Notice 1 October 1923
  Groom Bride
Names of Parties Henry Bleasdale Ellen Boyd
  πŸ’ 1923/5394
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 34
Dwelling Place Kaikoura Kaikoura
Length of Residence 13 years 34 years
Marriage Place Anglican Church at Kowhai
Folio 9514
Consent
Date of Certificate 1 October 1923
Officiating Minister C. F. Saunders, Church of England
5 23 October 1923 George Victoria Jordan
Elsie Elizabeth Annie Long
George Victoria Jordan
Elsie Elizabeth Annie Long
πŸ’ 1923/5395
Bachelor
Spinster
Seaman
Waitress
26
23
Kaikoura
Kaikoura
6 months
4 months
Anglican Church, Kaikoura 9515 23 October 1923 C. F. Saunders, Church of England
No 5
Date of Notice 23 October 1923
  Groom Bride
Names of Parties George Victoria Jordan Elsie Elizabeth Annie Long
  πŸ’ 1923/5395
Condition Bachelor Spinster
Profession Seaman Waitress
Age 26 23
Dwelling Place Kaikoura Kaikoura
Length of Residence 6 months 4 months
Marriage Place Anglican Church, Kaikoura
Folio 9515
Consent
Date of Certificate 23 October 1923
Officiating Minister C. F. Saunders, Church of England
6 26 October 1923 Adam Morton
Ellen Boyd
Adam Morton
Ellen Boyd
πŸ’ 1923/5396
Bachelor
Spinster
Butcher
Domestic Duties
32
26
Kaikoura
Kaikoura
10 years
3 years at Kowhai, Kaikoura
Anglican Church at Kowhai, Kaikoura 9516 26 October 1923 C. F. Saunders, Church of England
No 6
Date of Notice 26 October 1923
  Groom Bride
Names of Parties Adam Morton Ellen Boyd
  πŸ’ 1923/5396
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 32 26
Dwelling Place Kaikoura Kaikoura
Length of Residence 10 years 3 years at Kowhai, Kaikoura
Marriage Place Anglican Church at Kowhai, Kaikoura
Folio 9516
Consent
Date of Certificate 26 October 1923
Officiating Minister C. F. Saunders, Church of England
7 21 November 1923 Patrick William Francis Smith
Belvedere Muriel Coral Gill
Patrick William Francis Smith
Belvedere Muriel Coral Gill
πŸ’ 1923/5397
Bachelor
Spinster
Labourer
Domestic Duties
22
17
Kaikoura
Kaikoura
22 years
17 years at Mt Fyffe, Kaikoura
Residence of Patrick Brunel 9517 Thomas Gill, Father 21 November 1923 M. O'Sullivan, Roman Catholic
No 7
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Patrick William Francis Smith Belvedere Muriel Coral Gill
  πŸ’ 1923/5397
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 17
Dwelling Place Kaikoura Kaikoura
Length of Residence 22 years 17 years at Mt Fyffe, Kaikoura
Marriage Place Residence of Patrick Brunel
Folio 9517
Consent Thomas Gill, Father
Date of Certificate 21 November 1923
Officiating Minister M. O'Sullivan, Roman Catholic
8 4 December 1923 Lancelot Clemond McLeod
Lena Grace McInnes
Lancelot Clemond McLeod
Lena Grace McInnes
πŸ’ 1923/5398
Bachelor
Spinster
Shepherd
Domestic Duties
28
24
Kaikoura
Kaikoura
13 years
24 years
Residence of Mr. & Mrs. Lawson, Schoolhouse Road, Kaikoura 9518 4 December 1923 E. J. King, Presbyterian
No 8
Date of Notice 4 December 1923
  Groom Bride
Names of Parties Lancelot Clemond McLeod Lena Grace McInnes
  πŸ’ 1923/5398
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 28 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 13 years 24 years
Marriage Place Residence of Mr. & Mrs. Lawson, Schoolhouse Road, Kaikoura
Folio 9518
Consent
Date of Certificate 4 December 1923
Officiating Minister E. J. King, Presbyterian

Page 2132

District of Kaikoura Quarter ending 31 December 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 12 December 1923 Anton Charles Hansen
Rita Flint
Anton Charles Hansen
Rito Flint
πŸ’ 1923/5400
Bachelor
Spinster
Fisherman
Housekeeper
34
22
Kaikoura
Kaikoura
3 years
22 years
Residence of Fred Flint, Avoca St, Kaikoura 9519 12 December 1923 C. F. Saunders, Church of England
No 9
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Anton Charles Hansen Rita Flint
BDM Match (95%) Anton Charles Hansen Rito Flint
  πŸ’ 1923/5400
Condition Bachelor Spinster
Profession Fisherman Housekeeper
Age 34 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 years 22 years
Marriage Place Residence of Fred Flint, Avoca St, Kaikoura
Folio 9519
Consent
Date of Certificate 12 December 1923
Officiating Minister C. F. Saunders, Church of England
10 27 December 1923 William Percy Baker
Irene Marion Williamson
William Percy Baker
Irene Marion Williamson
πŸ’ 1924/3237
Bachelor
Spinster
Farmer
Domestic Duties
24
24
Kaikoura
Kaikoura
4 years
2 years
St Pauls Presbyterian Church, Kaikoura 102 27 December 1923 C. Macdonald, Presbyterian
No 10
Date of Notice 27 December 1923
  Groom Bride
Names of Parties William Percy Baker Irene Marion Williamson
  πŸ’ 1924/3237
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 years 2 years
Marriage Place St Pauls Presbyterian Church, Kaikoura
Folio 102
Consent
Date of Certificate 27 December 1923
Officiating Minister C. Macdonald, Presbyterian

Page 2133

District of Pelorus Quarter ending 31 March 1923 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1923 Albert Henry Laird
Ellen Florence Gertrude Remnant
Albert Henry Laird
Ellen Florence Gertrude Remnant
πŸ’ 1923/1053
Bachelor
Spinster
Farm Labourer
Domestic
27
21
Havelock
Havelock
14 months
14 months
St Peters Church of England, Havelock 23/2154 22 January 1923 Arthur Trevor Milgrew, Church of England
No 1
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Albert Henry Laird Ellen Florence Gertrude Remnant
  πŸ’ 1923/1053
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 27 21
Dwelling Place Havelock Havelock
Length of Residence 14 months 14 months
Marriage Place St Peters Church of England, Havelock
Folio 23/2154
Consent
Date of Certificate 22 January 1923
Officiating Minister Arthur Trevor Milgrew, Church of England
2 9 February 1923 William Charles Arthur Bargrove
Dorothy Minnie Ross
William Charles Arthur Bargrove
Dorothy Minnie Ross
πŸ’ 1923/1054
Bachelor
Spinster
Bank Accountant
Domestic duties
37
26
Wairoa, Hawkes Bay
Havelock
2 years
4 weeks
St Peters Church of England, Havelock 23/2155 9 February 1923 Arthur Trevor Milgrew, Church of England
No 2
Date of Notice 9 February 1923
  Groom Bride
Names of Parties William Charles Arthur Bargrove Dorothy Minnie Ross
  πŸ’ 1923/1054
Condition Bachelor Spinster
Profession Bank Accountant Domestic duties
Age 37 26
Dwelling Place Wairoa, Hawkes Bay Havelock
Length of Residence 2 years 4 weeks
Marriage Place St Peters Church of England, Havelock
Folio 23/2155
Consent
Date of Certificate 9 February 1923
Officiating Minister Arthur Trevor Milgrew, Church of England
3 5 March 1923 Leonard Peter Simonsen
Celia Pearl Pope
Leonard Peter Simonsen
Celia Pearl Pope
πŸ’ 1923/1055
Bachelor
Spinster
Farmer
Domestic duties
35
20
Flat Creek
Canvastown
35 years
8 years
Residence of Frank Wilson Pope, Canvastown 23/2156 Frank Wilson Pope, Father 5 March 1923 Frank Bateup, Methodist
No 3
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Leonard Peter Simonsen Celia Pearl Pope
  πŸ’ 1923/1055
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 20
Dwelling Place Flat Creek Canvastown
Length of Residence 35 years 8 years
Marriage Place Residence of Frank Wilson Pope, Canvastown
Folio 23/2156
Consent Frank Wilson Pope, Father
Date of Certificate 5 March 1923
Officiating Minister Frank Bateup, Methodist

Page 2135

District of Pelorus Quarter ending 30 June 1923 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 17 April 1923 Frederick William Portig Simpson
Olive Evelyn Coleman
Frederick William Portig Simpson
Olive Evelyn Coleman
πŸ’ 1923/9652
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Flat Creek
Flat Creek
2 years
8 years
Presbyterian Church, Flat Creek 23/5252 17 April 1923 Arthur Trevor Milgrew, Church of England
No 4
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Frederick William Portig Simpson Olive Evelyn Coleman
  πŸ’ 1923/9652
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Flat Creek Flat Creek
Length of Residence 2 years 8 years
Marriage Place Presbyterian Church, Flat Creek
Folio 23/5252
Consent
Date of Certificate 17 April 1923
Officiating Minister Arthur Trevor Milgrew, Church of England

Page 2137

District of Pelorus Quarter ending 30 June 1923 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 29 May 1923 Leo Ashley Hunter
Enid Alice Scott
Leo Ashley Hunter
Enid Alice Scott
πŸ’ 1923/9211
Bachelor
Spinster
Farmer
Domestic duties
26
21
Flat Creek
Flat Creek
7 years
10 years
Methodist Church, Havelock 23/4697 29 May 1923 Frank Bateup, Methodist
No 5
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Leo Ashley Hunter Enid Alice Scott
  πŸ’ 1923/9211
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 21
Dwelling Place Flat Creek Flat Creek
Length of Residence 7 years 10 years
Marriage Place Methodist Church, Havelock
Folio 23/4697
Consent
Date of Certificate 29 May 1923
Officiating Minister Frank Bateup, Methodist
6 18 June 1923 Hughie Ernest Higgins
Vera Annie Hewetson
Hughie Ernest Higgins
Vera Annie Hewetson
πŸ’ 1923/9212
Bachelor
Spinster
Sheep farmer
Household duties
26
25
Havelock Suburban
Ronga Valley
23 years
23 years
St Peters Church of England, Havelock 23/4698 18 June 1923 Arthur Trevor Milgrew, Church of England
No 6
Date of Notice 18 June 1923
  Groom Bride
Names of Parties Hughie Ernest Higgins Vera Annie Hewetson
  πŸ’ 1923/9212
Condition Bachelor Spinster
Profession Sheep farmer Household duties
Age 26 25
Dwelling Place Havelock Suburban Ronga Valley
Length of Residence 23 years 23 years
Marriage Place St Peters Church of England, Havelock
Folio 23/4698
Consent
Date of Certificate 18 June 1923
Officiating Minister Arthur Trevor Milgrew, Church of England
7 28 June 1923 William Murray
Beatrice Houston Wylie
William Murray
Beatrice Houston Wylie
πŸ’ 1923/9213
Bachelor
Spinster
Farmer
Domestic duties
43
39
Canvastown
Canvastown
43 years
2 years
Residence of Mr. G. Harvey, Canvastown 23/4699 28 June 1923 Arthur Trevor Milgrew, Church of England
No 7
Date of Notice 28 June 1923
  Groom Bride
Names of Parties William Murray Beatrice Houston Wylie
  πŸ’ 1923/9213
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 43 39
Dwelling Place Canvastown Canvastown
Length of Residence 43 years 2 years
Marriage Place Residence of Mr. G. Harvey, Canvastown
Folio 23/4699
Consent
Date of Certificate 28 June 1923
Officiating Minister Arthur Trevor Milgrew, Church of England

Page 2139

District of Pelorus Quarter ending 30 September 1923 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 24 September 1923 William Arthur Jones
Nellie Bruce Smith
William Arthur Jones
Nellie Bruce Smith
πŸ’ 1923/4720
Bachelor
Spinster
Dairy Farmer
Tailoress
28
24
Havelock
Havelock
4 years
Life
St. Peter's Anglican Church, Havelock 23/7021 24 September 1923 Rev. Arthur Trevor Milgrew, Church of England
No 8
Date of Notice 24 September 1923
  Groom Bride
Names of Parties William Arthur Jones Nellie Bruce Smith
  πŸ’ 1923/4720
Condition Bachelor Spinster
Profession Dairy Farmer Tailoress
Age 28 24
Dwelling Place Havelock Havelock
Length of Residence 4 years Life
Marriage Place St. Peter's Anglican Church, Havelock
Folio 23/7021
Consent
Date of Certificate 24 September 1923
Officiating Minister Rev. Arthur Trevor Milgrew, Church of England

Page 2141

District of Pelorus Quarter ending 31 December 1923 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 1 November 1923 Jacob Julius Persson
Violet Hunter
Jacob Julius Persson
Violet Hunter
πŸ’ 1923/5401
Bachelor
Spinster
Fisherman
Domestic
35
22
Havelock
Havelock
1 month
1 month
Registrar's office, Havelock 23/9520 1 November 1923 Francis Arthur Lowe, Registrar
No 9
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Jacob Julius Persson Violet Hunter
  πŸ’ 1923/5401
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 35 22
Dwelling Place Havelock Havelock
Length of Residence 1 month 1 month
Marriage Place Registrar's office, Havelock
Folio 23/9520
Consent
Date of Certificate 1 November 1923
Officiating Minister Francis Arthur Lowe, Registrar
10 10 November 1923 John William Stott
Florence Gertrude Inwood
John William Stott
Florance Gertrude Inwood
πŸ’ 1923/5402
Bachelor
Spinster
Labourer
Domestic
21
18
Flat Creek
Flat Creek
1 month
2 months
Registrar's office, Havelock 23/9521 John Thomas Inwood, father 10 November 1923 Francis Arthur Lowe, Registrar
No 10
Date of Notice 10 November 1923
  Groom Bride
Names of Parties John William Stott Florence Gertrude Inwood
BDM Match (98%) John William Stott Florance Gertrude Inwood
  πŸ’ 1923/5402
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 18
Dwelling Place Flat Creek Flat Creek
Length of Residence 1 month 2 months
Marriage Place Registrar's office, Havelock
Folio 23/9521
Consent John Thomas Inwood, father
Date of Certificate 10 November 1923
Officiating Minister Francis Arthur Lowe, Registrar
11 21 December 1923 George Robert Middlemiss
Alice Livingstone
George Robert Middlemiss
Alice Livingstone
πŸ’ 1923/5403
Bachelor
Spinster
Labourer
Domestic
30
18
Deep Creek
Deep Creek
3 days
3 days
Residence of John Alexander Livingstone, Deep Creek 23/9522 John Alexander Livingstone, father 21 December 1923 Arthur Trevor Milgrew, Church of England
No 11
Date of Notice 21 December 1923
  Groom Bride
Names of Parties George Robert Middlemiss Alice Livingstone
  πŸ’ 1923/5403
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 18
Dwelling Place Deep Creek Deep Creek
Length of Residence 3 days 3 days
Marriage Place Residence of John Alexander Livingstone, Deep Creek
Folio 23/9522
Consent John Alexander Livingstone, father
Date of Certificate 21 December 1923
Officiating Minister Arthur Trevor Milgrew, Church of England

Page 2143

District of Picton Quarter ending 31 March 1923 Registrar L. R. McIsaac
No Date of Notice Names and 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 Charles Seigmond Jacobsen
Mary Pretoria Jacques
Charles Seigmond Jacobsen
Mary Pretoria Jacques
πŸ’ 1923/1056
Bachelor
Spinster
Marine Engineer
Domestic Duties
35
22
Picton
Picton
8 days
10 years
The residence of James Jacques, York St., Picton 23/2157 2 January 1923 G. B. Jardine
No 1
Date of Notice 2 January 1923
  Groom Bride
Names of Parties Charles Seigmond Jacobsen Mary Pretoria Jacques
  πŸ’ 1923/1056
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 35 22
Dwelling Place Picton Picton
Length of Residence 8 days 10 years
Marriage Place The residence of James Jacques, York St., Picton
Folio 23/2157
Consent
Date of Certificate 2 January 1923
Officiating Minister G. B. Jardine
2 25 January 1923 Edwin Wilson
Hilda May North
Edwin Wilson
Hilda May North
πŸ’ 1923/1057
Bachelor
Spinster
Carpenter
Shop assistant
28
26
Picton
Picton
9 years
16 years
Anglican Church, Picton 23/2158 25 January 1923 F. Quintrell
No 2
Date of Notice 25 January 1923
  Groom Bride
Names of Parties Edwin Wilson Hilda May North
  πŸ’ 1923/1057
Condition Bachelor Spinster
Profession Carpenter Shop assistant
Age 28 26
Dwelling Place Picton Picton
Length of Residence 9 years 16 years
Marriage Place Anglican Church, Picton
Folio 23/2158
Consent
Date of Certificate 25 January 1923
Officiating Minister F. Quintrell
3 3 February 1923 Robert Alexander Dougherty
Marian Grace McIntosh
Robert Alexander Dougherty
Marion Grace McIntosh
πŸ’ 1923/1058
Bachelor
Spinster
Police constable
Nurse
23
20
Wellington
Koromiko
-
6 years
St Pauls Presbyterian Church, Picton 23/2159 James McIntosh, Father 3 February 1923 G. B. Jardine
No 3
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Robert Alexander Dougherty Marian Grace McIntosh
BDM Match (98%) Robert Alexander Dougherty Marion Grace McIntosh
  πŸ’ 1923/1058
Condition Bachelor Spinster
Profession Police constable Nurse
Age 23 20
Dwelling Place Wellington Koromiko
Length of Residence - 6 years
Marriage Place St Pauls Presbyterian Church, Picton
Folio 23/2159
Consent James McIntosh, Father
Date of Certificate 3 February 1923
Officiating Minister G. B. Jardine
4 31 March 1923 John Thomas Tait
Marian Ada Clench
John Thomas Tait
Marian Ada Clinch
πŸ’ 1923/1035
Bachelor
Spinster
Farmer
Dressmaker
28
30
Picton
Picton
2 days
life
Anglican Church, Wakawa Road, Picton 23/2160 31 March 1923 F. Quintrell
No 4
Date of Notice 31 March 1923
  Groom Bride
Names of Parties John Thomas Tait Marian Ada Clench
BDM Match (97%) John Thomas Tait Marian Ada Clinch
  πŸ’ 1923/1035
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 28 30
Dwelling Place Picton Picton
Length of Residence 2 days life
Marriage Place Anglican Church, Wakawa Road, Picton
Folio 23/2160
Consent
Date of Certificate 31 March 1923
Officiating Minister F. Quintrell
5 31 March 1923 William Henry Gittings
Mary Josephine O'Grady
William Henry Gittings
Mary Josephine O'Grady
πŸ’ 1923/1036
Bachelor
Spinster
Storeman
Domestic Duties
29
27
Picton
Picton
2 days
7 years
St Josephs Roman Catholic Church, Picton 23/2161 31 March 1923 T. W. Heffernan
No 5
Date of Notice 31 March 1923
  Groom Bride
Names of Parties William Henry Gittings Mary Josephine O'Grady
  πŸ’ 1923/1036
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 29 27
Dwelling Place Picton Picton
Length of Residence 2 days 7 years
Marriage Place St Josephs Roman Catholic Church, Picton
Folio 23/2161
Consent
Date of Certificate 31 March 1923
Officiating Minister T. W. Heffernan

Page 2145

District of Picton Quarter ending 30 June 1923 Registrar L. R. McIsaac
No Date of Notice Names and 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 16 April 1923 Hemi Waka
Emily Collins
Hemi Waka
Emily Collins
πŸ’ 1923/9346
Bachelor
Spinster
Labourer
Domestic Duties
29
23
Okoha
Picton
Life
3 months
The office of the Registrar, Picton 23/4700 16 April 1923 The Registrar, B. D. M., Picton
No 6
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Hemi Waka Emily Collins
  πŸ’ 1923/9346
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 29 23
Dwelling Place Okoha Picton
Length of Residence Life 3 months
Marriage Place The office of the Registrar, Picton
Folio 23/4700
Consent
Date of Certificate 16 April 1923
Officiating Minister The Registrar, B. D. M., Picton
7 17 April 1923 Edwin William Woolley
Minnie Magdalene Bright
Edwin William Woolley
Minnie Magdalene Bright
πŸ’ 1923/9357
Bachelor
Spinster
Farmer
Domestic Duties
39
21
Para
Para
Life
11 years
Anglican Church, Koromiko 23/4701 17 April 1923 Rev. F. Quintrell, Church of England
No 7
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Edwin William Woolley Minnie Magdalene Bright
  πŸ’ 1923/9357
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 21
Dwelling Place Para Para
Length of Residence Life 11 years
Marriage Place Anglican Church, Koromiko
Folio 23/4701
Consent
Date of Certificate 17 April 1923
Officiating Minister Rev. F. Quintrell, Church of England
8 30 April 1923 William Maher
Hetty Curnow
William Maher
Hetty Curnow
πŸ’ 1923/9364
Bachelor
Spinster
Labourer
Shop assistant
24
21
Picton
Picton
2 years
Life
The residence of John Curnow, Market St., Picton 23/4702 30 April 1923 Rev. Jas Frater, Roman Catholic
No 8
Date of Notice 30 April 1923
  Groom Bride
Names of Parties William Maher Hetty Curnow
  πŸ’ 1923/9364
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 24 21
Dwelling Place Picton Picton
Length of Residence 2 years Life
Marriage Place The residence of John Curnow, Market St., Picton
Folio 23/4702
Consent
Date of Certificate 30 April 1923
Officiating Minister Rev. Jas Frater, Roman Catholic

Page 2147

District of Picton Quarter ending 30 September 1923 Registrar L. R. McIsaac
No Date of Notice Names and 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 11 September 1923 Huirua Ngapaki
Hipa Waka
Huirua Ngapaki
Hipa Waka
πŸ’ 1923/4721
Bachelor
Spinster
Labourer
Domestic Duties
33
24
Picton
Picton (from Havelock)
3 years
1 day
Registrar's Office, Picton 23/7022 12 September 1923 Registrar
No 9
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Huirua Ngapaki Hipa Waka
  πŸ’ 1923/4721
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 24
Dwelling Place Picton Picton (from Havelock)
Length of Residence 3 years 1 day
Marriage Place Registrar's Office, Picton
Folio 23/7022
Consent
Date of Certificate 12 September 1923
Officiating Minister Registrar
10 11 September 1923 Josiah William Norman Bryant
Mary Martha Caldwell
Josiah William Norman Bryant
Mary Martha Caldwell
πŸ’ 1923/4722
Bachelor
Spinster
Farmer
Nurse
31
32
Grove
Grove
25 years
1 year
Registrar's Office, Picton 23/7023 14 September 1923 Registrar
No 10
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Josiah William Norman Bryant Mary Martha Caldwell
  πŸ’ 1923/4722
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 32
Dwelling Place Grove Grove
Length of Residence 25 years 1 year
Marriage Place Registrar's Office, Picton
Folio 23/7023
Consent
Date of Certificate 14 September 1923
Officiating Minister Registrar
11 26 September 1923 Norman Rawstron
Margaret Ethel Jeanie Greensill
Norman Rawstron
Margaret Ethel Jeanie Greensill
πŸ’ 1923/4723
Bachelor
Spinster
Medical practitioner
Domestic Duties
23
21
Picton
Wharehunga
1 week
life
Holy Trinity Church, Picton 23/7024 26 September 1923 F. Quintrell
No 11
Date of Notice 26 September 1923
  Groom Bride
Names of Parties Norman Rawstron Margaret Ethel Jeanie Greensill
  πŸ’ 1923/4723
Condition Bachelor Spinster
Profession Medical practitioner Domestic Duties
Age 23 21
Dwelling Place Picton Wharehunga
Length of Residence 1 week life
Marriage Place Holy Trinity Church, Picton
Folio 23/7024
Consent
Date of Certificate 26 September 1923
Officiating Minister F. Quintrell

Page 2149

District of Picton Quarter ending 31 December 1923 Registrar J. H. Hale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 2 October 1923 Stuart Borrie
Ella Myrtle Landall
Stuart Bossie
Ella Myrtle Landall
πŸ’ 1923/5404
Bachelor
Spinster
Painter
Nurse
25
25
Picton
Picton
9 months
3 years
The Presbyterian Manse, Dublin Street, Picton 23/9523 3 October 1923 G. B. Jardine, Presbyterian
No 12
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Stuart Borrie Ella Myrtle Landall
BDM Match (92%) Stuart Bossie Ella Myrtle Landall
  πŸ’ 1923/5404
Condition Bachelor Spinster
Profession Painter Nurse
Age 25 25
Dwelling Place Picton Picton
Length of Residence 9 months 3 years
Marriage Place The Presbyterian Manse, Dublin Street, Picton
Folio 23/9523
Consent
Date of Certificate 3 October 1923
Officiating Minister G. B. Jardine, Presbyterian
13 8 October 1923 Allan Henry Boyce McManaway
Stella Jean Hope
Allan Henry Boyce McManaway
Stella Jean Hope
πŸ’ 1923/5405
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Picton
Picton
3 days
1 day
Holy Trinity Church, Picton 23/9524 Percy Douglas Hope, father 8 October 1923 F. Quintrell, Church of England
No 13
Date of Notice 8 October 1923
  Groom Bride
Names of Parties Allan Henry Boyce McManaway Stella Jean Hope
  πŸ’ 1923/5405
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Picton Picton
Length of Residence 3 days 1 day
Marriage Place Holy Trinity Church, Picton
Folio 23/9524
Consent Percy Douglas Hope, father
Date of Certificate 8 October 1923
Officiating Minister F. Quintrell, Church of England
14 16 October 1923 Damer William Smallholme
Doris Kathleen Martin
Damer William Smallholme
Doris Kathleen Martin
πŸ’ 1923/7309
Bachelor
Spinster
Fireman New Zealand Railways
Domestic Duties
26
20
Picton
Picton
3 months
17 years
St John's Church, Koromiko 23/9525 Albert Henry Martin, father 16 October 1923 F. Quintrell, Church of England
No 14
Date of Notice 16 October 1923
  Groom Bride
Names of Parties Damer William Smallholme Doris Kathleen Martin
  πŸ’ 1923/7309
Condition Bachelor Spinster
Profession Fireman New Zealand Railways Domestic Duties
Age 26 20
Dwelling Place Picton Picton
Length of Residence 3 months 17 years
Marriage Place St John's Church, Koromiko
Folio 23/9525
Consent Albert Henry Martin, father
Date of Certificate 16 October 1923
Officiating Minister F. Quintrell, Church of England
15 4 December 1923 Thomas Norton
Bertha Selma Horrey
Thomas Norton
Bertha Selina Horrey
πŸ’ 1923/7320
Bachelor
Spinster
Whaler
Milliner
20
19
Picton
Picton
Life
2 years
St Joseph's Roman Catholic Church, Picton 23/9526 Mabel Norton, Guardian; William Horrey, father 4 December 1923 Henry LeBoutellier, Roman Catholic
No 15
Date of Notice 4 December 1923
  Groom Bride
Names of Parties Thomas Norton Bertha Selma Horrey
BDM Match (95%) Thomas Norton Bertha Selina Horrey
  πŸ’ 1923/7320
Condition Bachelor Spinster
Profession Whaler Milliner
Age 20 19
Dwelling Place Picton Picton
Length of Residence Life 2 years
Marriage Place St Joseph's Roman Catholic Church, Picton
Folio 23/9526
Consent Mabel Norton, Guardian; William Horrey, father
Date of Certificate 4 December 1923
Officiating Minister Henry LeBoutellier, Roman Catholic
16 22 December 1923 John Cresswell Cowlishaw
Naomi Burgess Newman
John Cresswell Cowlishaw
Naomi Burgess Newman
πŸ’ 1923/7327
Bachelor
Spinster
Farmer
Nurse
22
24
Picton
Picton
1 year
2 days
The Office of the Registrar, Picton 23/9527 22 December 1923 J. H. Hale, Deputy Registrar Picton
No 16
Date of Notice 22 December 1923
  Groom Bride
Names of Parties John Cresswell Cowlishaw Naomi Burgess Newman
  πŸ’ 1923/7327
Condition Bachelor Spinster
Profession Farmer Nurse
Age 22 24
Dwelling Place Picton Picton
Length of Residence 1 year 2 days
Marriage Place The Office of the Registrar, Picton
Folio 23/9527
Consent
Date of Certificate 22 December 1923
Officiating Minister J. H. Hale, Deputy Registrar Picton

Page 2151

District of Wairau Quarter ending 31 March 1923 Registrar W. R. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 January 1923 Russell Ernest Lacey
Lilian Maude Reid
Russell Ernest Lacey
Lilian Maude Reid
πŸ’ 1923/1037
Bachelor
Spinster
Joiner
Domestic Duties
22
22
Blenheim
Blenheim
22 years
7 years
Salvation Army Citadel, Blenheim 23/2162 4 January 1923 Ensign Brown, Salvation Army
No 1
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Russell Ernest Lacey Lilian Maude Reid
  πŸ’ 1923/1037
Condition Bachelor Spinster
Profession Joiner Domestic Duties
Age 22 22
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 7 years
Marriage Place Salvation Army Citadel, Blenheim
Folio 23/2162
Consent
Date of Certificate 4 January 1923
Officiating Minister Ensign Brown, Salvation Army
2 5 January 1923 Mervyn William Saul
Violet Harriet Adeline Gill
Mervyn William Saul
Violet Harriet Adeline Gill
πŸ’ 1923/1038
Bachelor
Spinster
Labourer
Servant
23
18
Springlands, Blenheim
Springlands, Blenheim
23 years
18 years
Residence of Mr. W. Jellyman, Springlands 23/2163 James Gill, Father 5 January 1923 Rev. William Greenslade, Methodist
No 2
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Mervyn William Saul Violet Harriet Adeline Gill
  πŸ’ 1923/1038
Condition Bachelor Spinster
Profession Labourer Servant
Age 23 18
Dwelling Place Springlands, Blenheim Springlands, Blenheim
Length of Residence 23 years 18 years
Marriage Place Residence of Mr. W. Jellyman, Springlands
Folio 23/2163
Consent James Gill, Father
Date of Certificate 5 January 1923
Officiating Minister Rev. William Greenslade, Methodist
3 12 January 1923 William Bell O'Callaghan
Elsie Gladys Davis
William Bell O'Callaghan
Elsie Gladys Davis
πŸ’ 1923/1039
Widower 23-9-22
Spinster
Auctioneer
Domestic Duties
37
37
Riversdale, Blenheim
Riversdale, Blenheim
6 months
10 days
Church of the Nativity, Blenheim 23/2164 12 January 1923 Ven. Arch. G. W. York, Church of England
No 3
Date of Notice 12 January 1923
  Groom Bride
Names of Parties William Bell O'Callaghan Elsie Gladys Davis
  πŸ’ 1923/1039
Condition Widower 23-9-22 Spinster
Profession Auctioneer Domestic Duties
Age 37 37
Dwelling Place Riversdale, Blenheim Riversdale, Blenheim
Length of Residence 6 months 10 days
Marriage Place Church of the Nativity, Blenheim
Folio 23/2164
Consent
Date of Certificate 12 January 1923
Officiating Minister Ven. Arch. G. W. York, Church of England
4 19 January 1923 Charles Jones
Maria Herd
Charles Jones
Maria Herd
πŸ’ 1923/1040
Bachelor
Spinster
Shepherd
Domestic Duties
35
21
Jordan, Awatere
Old Renwick Road, Blenheim
5 years
21 years
Residence of Alexander Palmer Herd, Old Renwick Road, Blenheim 23/2165 19 January 1923 Rev. T. N. Heffernan, Catholic
No 4
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Charles Jones Maria Herd
  πŸ’ 1923/1040
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 35 21
Dwelling Place Jordan, Awatere Old Renwick Road, Blenheim
Length of Residence 5 years 21 years
Marriage Place Residence of Alexander Palmer Herd, Old Renwick Road, Blenheim
Folio 23/2165
Consent
Date of Certificate 19 January 1923
Officiating Minister Rev. T. N. Heffernan, Catholic
5 24 January 1923 James Kelly
Iris Neta Marguerite Searle
James Kelly
Iris Neta Marguerite Searle
πŸ’ 1923/1041
Bachelor
Spinster
Freezing works hand
Domestic Duties
21
16
Blenheim
Picton
3 days
16 years
Catholic Church, Blenheim 23/2166 William Searle, Father 24 January 1923 Rev. T. N. Heffernan, Catholic
No 5
Date of Notice 24 January 1923
  Groom Bride
Names of Parties James Kelly Iris Neta Marguerite Searle
  πŸ’ 1923/1041
Condition Bachelor Spinster
Profession Freezing works hand Domestic Duties
Age 21 16
Dwelling Place Blenheim Picton
Length of Residence 3 days 16 years
Marriage Place Catholic Church, Blenheim
Folio 23/2166
Consent William Searle, Father
Date of Certificate 24 January 1923
Officiating Minister Rev. T. N. Heffernan, Catholic

Page 2152

District of Wairau Quarter ending 31 March 1923 Registrar W. R. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 26 January 1923 Oscar William Devrell
Joan Pratt
Oscar William Devrell
Joan Pratt
πŸ’ 1923/1042
Bachelor
Spinster
Carpenter
Cook
30
30
Spring Creek
Spring Creek
4 days
6 weeks
Church of England, Spring Creek 23/2167 26 January 1923 Canon William Wollstein, Church of England
No 6
Date of Notice 26 January 1923
  Groom Bride
Names of Parties Oscar William Devrell Joan Pratt
  πŸ’ 1923/1042
Condition Bachelor Spinster
Profession Carpenter Cook
Age 30 30
Dwelling Place Spring Creek Spring Creek
Length of Residence 4 days 6 weeks
Marriage Place Church of England, Spring Creek
Folio 23/2167
Consent
Date of Certificate 26 January 1923
Officiating Minister Canon William Wollstein, Church of England
7 5 February 1923 John Hiliary Harris
Marie Elizabeth Heyward
John Hilary Harris
Marie Elizabeth Heyward
πŸ’ 1923/1043
Bachelor
Spinster
Motor Mechanic
Tailoress
35
23
Blenheim
Blenheim
25 years
23 years
Catholic Church, Blenheim 23/2168 5 February 1923 Rev. T. N. Heffernan, Catholic
No 7
Date of Notice 5 February 1923
  Groom Bride
Names of Parties John Hiliary Harris Marie Elizabeth Heyward
BDM Match (97%) John Hilary Harris Marie Elizabeth Heyward
  πŸ’ 1923/1043
Condition Bachelor Spinster
Profession Motor Mechanic Tailoress
Age 35 23
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 23 years
Marriage Place Catholic Church, Blenheim
Folio 23/2168
Consent
Date of Certificate 5 February 1923
Officiating Minister Rev. T. N. Heffernan, Catholic
8 5 February 1923 James Kilgour
Nancy Jane Ford
James Kilgour
Nancy Jane Ford
πŸ’ 1923/1044
Bachelor
Spinster
Labourer
Domestic Duties
28
20
Opouri Valley
Spring Creek
7 months
20 years
Church of England, Spring Creek 23/2169 W. H. Ford, Father 5 February 1923 Canon William Wollstein, Church of England
No 8
Date of Notice 5 February 1923
  Groom Bride
Names of Parties James Kilgour Nancy Jane Ford
  πŸ’ 1923/1044
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 20
Dwelling Place Opouri Valley Spring Creek
Length of Residence 7 months 20 years
Marriage Place Church of England, Spring Creek
Folio 23/2169
Consent W. H. Ford, Father
Date of Certificate 5 February 1923
Officiating Minister Canon William Wollstein, Church of England
9 12 February 1923 William Barfield Gallery
Vera Newman
William Barfield Gullery
Vera Newman
πŸ’ 1923/1046
Bachelor
Spinster
Labourer
Domestic Duties
21
27
Picton
Renwicktown
20 years
27 years
Catholic Church, Renwicktown 23/2170 12 February 1923 Rev. C. E. Knight, Catholic
No 9
Date of Notice 12 February 1923
  Groom Bride
Names of Parties William Barfield Gallery Vera Newman
BDM Match (98%) William Barfield Gullery Vera Newman
  πŸ’ 1923/1046
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 27
Dwelling Place Picton Renwicktown
Length of Residence 20 years 27 years
Marriage Place Catholic Church, Renwicktown
Folio 23/2170
Consent
Date of Certificate 12 February 1923
Officiating Minister Rev. C. E. Knight, Catholic
10 17 February 1923 Nathaniel Joseph Atkinson
Beatrix Elnor Rennell
Nathaniel Joseph Atkinson
Beatrix Elenor Rennell
πŸ’ 1923/1047
Bachelor
Spinster
Shepherd
Domestic Duties
24
23
Blenheim
Blenheim
8 years
19 years
Catholic Church, Blenheim 23/2171 17 February 1923 Rev. Father Holley, Catholic
No 10
Date of Notice 17 February 1923
  Groom Bride
Names of Parties Nathaniel Joseph Atkinson Beatrix Elnor Rennell
BDM Match (98%) Nathaniel Joseph Atkinson Beatrix Elenor Rennell
  πŸ’ 1923/1047
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 24 23
Dwelling Place Blenheim Blenheim
Length of Residence 8 years 19 years
Marriage Place Catholic Church, Blenheim
Folio 23/2171
Consent
Date of Certificate 17 February 1923
Officiating Minister Rev. Father Holley, Catholic

Page 2153

District of Wairau Quarter ending 31 March 1923 Registrar W. R. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 22 February 1923 Alfred Llewellyn Durrant Hounsell
Elizabeth Beatrice Morgan
Alfred Llewellyn Durrant Hounsell
Elizabeth Beatrice Morgan
πŸ’ 1923/1048
Bachelor
Spinster
Driver
Nurse
24
21
Blenheim
Blenheim
24 years
6 years
Catholic Church, Blenheim 23/2172 22 February 1923 Rev. T. N. Heffernan, Catholic
No 11
Date of Notice 22 February 1923
  Groom Bride
Names of Parties Alfred Llewellyn Durrant Hounsell Elizabeth Beatrice Morgan
  πŸ’ 1923/1048
Condition Bachelor Spinster
Profession Driver Nurse
Age 24 21
Dwelling Place Blenheim Blenheim
Length of Residence 24 years 6 years
Marriage Place Catholic Church, Blenheim
Folio 23/2172
Consent
Date of Certificate 22 February 1923
Officiating Minister Rev. T. N. Heffernan, Catholic
12 21 March 1923 Henry Jellyman
Alice Smart
Henry Jellyman
Alice Smart
πŸ’ 1923/1049
Widower 9-1-23
Widow 18-1-1909
Veterinary Surgeon
Domestic Duties
73
59
Blenheim
Blenheim
51 years
26 years
Residence of W. Askew Jnr., Springlands, Blenheim 23/2173 21 March 1923 Rev. William Greenslade, Methodist
No 12
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Henry Jellyman Alice Smart
  πŸ’ 1923/1049
Condition Widower 9-1-23 Widow 18-1-1909
Profession Veterinary Surgeon Domestic Duties
Age 73 59
Dwelling Place Blenheim Blenheim
Length of Residence 51 years 26 years
Marriage Place Residence of W. Askew Jnr., Springlands, Blenheim
Folio 23/2173
Consent
Date of Certificate 21 March 1923
Officiating Minister Rev. William Greenslade, Methodist
13 23 March 1923 Geoffrey Adrian Revell
Margaret Helen de Castro
Geoffrey Adrian Revell
Margaret Helen de Castro
πŸ’ 1923/1050
Bachelor
Spinster
Solicitor
Domestic Duties
26
30
Blenheim (from Greymouth)
Blenheim
3 days
3 years
Church of the Nativity, Blenheim 23/2174 23 March 1923 Ven. Arch. G. W. York, Church of England
No 13
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Geoffrey Adrian Revell Margaret Helen de Castro
  πŸ’ 1923/1050
Condition Bachelor Spinster
Profession Solicitor Domestic Duties
Age 26 30
Dwelling Place Blenheim (from Greymouth) Blenheim
Length of Residence 3 days 3 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/2174
Consent
Date of Certificate 23 March 1923
Officiating Minister Ven. Arch. G. W. York, Church of England
14 27 March 1923 John Ewart
Jessie Violet Dougall Hanna
John Ewart
Jessie Violet Dougall Hanna
πŸ’ 1923/1051
Bachelor
Spinster
Hairdresser
Clerk
28
27
Blenheim
Gore
4 days
Presbyterian Church, Blenheim 23/2175 27 March 1923 Rev. W. O. Robb, Presbyterian
No 14
Date of Notice 27 March 1923
  Groom Bride
Names of Parties John Ewart Jessie Violet Dougall Hanna
  πŸ’ 1923/1051
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 28 27
Dwelling Place Blenheim Gore
Length of Residence 4 days
Marriage Place Presbyterian Church, Blenheim
Folio 23/2175
Consent
Date of Certificate 27 March 1923
Officiating Minister Rev. W. O. Robb, Presbyterian
15 27 March 1923 Leonard Bertram Dunckley
Katie Judita Bentley
Leonard Bertram Duckley
Katie Judita Bentley
πŸ’ 1923/2465
Bachelor
Divorced 7-8-21
Gasfitter
Domestic
31
31
Blenheim
Blenheim
31 years
10 years
Methodist Church, Blenheim 23/2176 28 March 1923 Rev. W. Greenslade, Methodist
No 15
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Leonard Bertram Dunckley Katie Judita Bentley
BDM Match (98%) Leonard Bertram Duckley Katie Judita Bentley
  πŸ’ 1923/2465
Condition Bachelor Divorced 7-8-21
Profession Gasfitter Domestic
Age 31 31
Dwelling Place Blenheim Blenheim
Length of Residence 31 years 10 years
Marriage Place Methodist Church, Blenheim
Folio 23/2176
Consent
Date of Certificate 28 March 1923
Officiating Minister Rev. W. Greenslade, Methodist

Page 2154

District of Wairau Quarter ending 31 March 1923 Registrar W. R. Miller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 28 March 1923 Charles William Stevenson
Alice Eugenie Gertrude Hounsell
Charles William Stevenson
Alice Eugenie Gertrude Hounsell
πŸ’ 1923/2476
Bachelor
Spinster
Blacksmith
Domestic
27
19
Blenheim
Blenheim
2 weeks
19 years
St Andrews Church, Blenheim 23/2177 John Hounsell, Father 28 March 1923 Rev. W. O. Robb, Presbyterian
No 16
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Charles William Stevenson Alice Eugenie Gertrude Hounsell
  πŸ’ 1923/2476
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 19
Dwelling Place Blenheim Blenheim
Length of Residence 2 weeks 19 years
Marriage Place St Andrews Church, Blenheim
Folio 23/2177
Consent John Hounsell, Father
Date of Certificate 28 March 1923
Officiating Minister Rev. W. O. Robb, Presbyterian
17 28 March 1923 Frederick Ernest Thomas
May Adaline Register
Frederick Ernest Thomas
May Adaline Register
πŸ’ 1923/2483
Bachelor
Spinster
Plumber
Clerk
28
27
Blenheim
Blenheim
28 years
27 years
Church of the Nativity, Blenheim 23/2178 28 March 1923 Arch. G. W. York, Church of England
No 17
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Frederick Ernest Thomas May Adaline Register
  πŸ’ 1923/2483
Condition Bachelor Spinster
Profession Plumber Clerk
Age 28 27
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 27 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/2178
Consent
Date of Certificate 28 March 1923
Officiating Minister Arch. G. W. York, Church of England

Page 2155

District of Wairau Quarter ending 30 June 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 3 April 1923 Clarence Bell
Eveline Ralph
Clarence Bell
Eveline Ralph
πŸ’ 1923/9365
Bachelor
Spinster
Farmer
Milliner
28
22
Blenheim
Blenheim
4 days
4 days
Office of the Registrar of Marriages, Blenheim 23/4703 3 April 1923 W. R. Miller, Deputy Registrar of Marriages for District of Wairau
No 18
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Clarence Bell Eveline Ralph
  πŸ’ 1923/9365
Condition Bachelor Spinster
Profession Farmer Milliner
Age 28 22
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 23/4703
Consent
Date of Certificate 3 April 1923
Officiating Minister W. R. Miller, Deputy Registrar of Marriages for District of Wairau
19 4 April 1923 Andrew Dawson Barr
Myrtle May Lane
Andrew Dawson Barr
Myrtle May Lane
πŸ’ 1923/9366
Bachelor
Spinster
Carrier
Domestic Duties
36
26
Grovetown
Grovetown
4 years
26 years
Church of England, Grovetown 23/4704 4 April 1923 Canon William Wollstein, Church of England
No 19
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Andrew Dawson Barr Myrtle May Lane
  πŸ’ 1923/9366
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 36 26
Dwelling Place Grovetown Grovetown
Length of Residence 4 years 26 years
Marriage Place Church of England, Grovetown
Folio 23/4704
Consent
Date of Certificate 4 April 1923
Officiating Minister Canon William Wollstein, Church of England
20 18 April 1923 George Hume Seddon
Rosa Margaret Innes
George Hume Seddon
Rosa Margaret Innes
πŸ’ 1923/9367
Bachelor
Spinster
Civil Servant
Teacher
31
26
Blenheim
Auckland
18 months
4 months
Somervell Presbyterian Church, Remuera, Auckland 23/4705 18 April 1923 Rev. R. Watson, Presbyterian
No 20
Date of Notice 18 April 1923
  Groom Bride
Names of Parties George Hume Seddon Rosa Margaret Innes
  πŸ’ 1923/9367
Condition Bachelor Spinster
Profession Civil Servant Teacher
Age 31 26
Dwelling Place Blenheim Auckland
Length of Residence 18 months 4 months
Marriage Place Somervell Presbyterian Church, Remuera, Auckland
Folio 23/4705
Consent
Date of Certificate 18 April 1923
Officiating Minister Rev. R. Watson, Presbyterian
21 16 April 1923 Arthur Edward Cresswell
Maud Smith
Arthur Edward Cresswell
Maud Smith
πŸ’ 1923/9368
Bachelor
Spinster
Machinery Agent
Domestic Duties
34
23
Spring Creek
Spring Creek
34 years
23 years
Methodist Church, Tua Marina 23/4706 16 April 1923 Rev. F. B. Lawrence, Methodist
No 21
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Arthur Edward Cresswell Maud Smith
  πŸ’ 1923/9368
Condition Bachelor Spinster
Profession Machinery Agent Domestic Duties
Age 34 23
Dwelling Place Spring Creek Spring Creek
Length of Residence 34 years 23 years
Marriage Place Methodist Church, Tua Marina
Folio 23/4706
Consent
Date of Certificate 16 April 1923
Officiating Minister Rev. F. B. Lawrence, Methodist
22 20 April 1923 Horace Arthur Williams
Christina Pattie
Horace Arthur Williams
Christina Pattie
πŸ’ 1923/9369
Widower 1-10-1917
Spinster
Postal Clerk
Nurse
38
30
Blenheim
Blenheim
7 days
3 months
Residence of Mr. Duncan Andrew Pattie, Dillon's Point Road, Blenheim 23/4707 20 April 1923 Rev. W. O. Robb, Presbyterian
No 22
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Horace Arthur Williams Christina Pattie
  πŸ’ 1923/9369
Condition Widower 1-10-1917 Spinster
Profession Postal Clerk Nurse
Age 38 30
Dwelling Place Blenheim Blenheim
Length of Residence 7 days 3 months
Marriage Place Residence of Mr. Duncan Andrew Pattie, Dillon's Point Road, Blenheim
Folio 23/4707
Consent
Date of Certificate 20 April 1923
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2156

District of Wairau Quarter ending 30 June 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
23 19 April 1923 Frederick William Henry Rowe
Martha Bonnington
Frederick William Henry Rowe
Martha Bonnington
πŸ’ 1923/9370
Bachelor
Spinster
Carpenter
Domestic Duties
37
25
Blenheim
Blenheim
5 years
3 years
Church of the Nativity, Blenheim 23/4708 19 April 1923 Ven Arch G. W. York, Church of England
No 23
Date of Notice 19 April 1923
  Groom Bride
Names of Parties Frederick William Henry Rowe Martha Bonnington
  πŸ’ 1923/9370
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 37 25
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 3 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/4708
Consent
Date of Certificate 19 April 1923
Officiating Minister Ven Arch G. W. York, Church of England
24 18 April 1923 Charles Clive Mitchell
Jessie Vercoe
Charles Clive Mitchell
Jessie Vercoe
πŸ’ 1923/9347
Bachelor
Spinster
Confectioner
Tailoress
24
19
Blenheim
Blenheim
6 years
18 years
Methodist Church, Blenheim 23/4709 Frederick Vercoe, Father 18 April 1923 Rev William Greenslade, Methodist
No 24
Date of Notice 18 April 1923
  Groom Bride
Names of Parties Charles Clive Mitchell Jessie Vercoe
  πŸ’ 1923/9347
Condition Bachelor Spinster
Profession Confectioner Tailoress
Age 24 19
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 18 years
Marriage Place Methodist Church, Blenheim
Folio 23/4709
Consent Frederick Vercoe, Father
Date of Certificate 18 April 1923
Officiating Minister Rev William Greenslade, Methodist
25 23 April 1923 Keith Pattie
Fanny Fryer
Keith Pattie
Fanny Fryer
πŸ’ 1923/9348
Bachelor
Spinster
Farmer
Shop Assistant
29
27
Hauwai, Ward
Seddon
29 years
27 years
Presbyterian Church, Seddon 23/4710 23 April 1923 Mr. Edmund Thomas King, Presbyterian
No 25
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Keith Pattie Fanny Fryer
  πŸ’ 1923/9348
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 29 27
Dwelling Place Hauwai, Ward Seddon
Length of Residence 29 years 27 years
Marriage Place Presbyterian Church, Seddon
Folio 23/4710
Consent
Date of Certificate 23 April 1923
Officiating Minister Mr. Edmund Thomas King, Presbyterian
26 15 May 1923 Charles Joseph McDonald
Fanny Raynor Langley
Charles Joseph McDonald
Fanny Raynor Langley
πŸ’ 1923/9349
Bachelor
Spinster
Accountant
Music Teacher
44
26
Wellington
Blenheim
44 years
21 years
Catholic Church, Blenheim 23/4711 15 May 1923 Rev B. Ryan, Catholic
No 26
Date of Notice 15 May 1923
  Groom Bride
Names of Parties Charles Joseph McDonald Fanny Raynor Langley
  πŸ’ 1923/9349
Condition Bachelor Spinster
Profession Accountant Music Teacher
Age 44 26
Dwelling Place Wellington Blenheim
Length of Residence 44 years 21 years
Marriage Place Catholic Church, Blenheim
Folio 23/4711
Consent
Date of Certificate 15 May 1923
Officiating Minister Rev B. Ryan, Catholic
27 14 May 1923 James Stafford O'Neill
Mary Elizabeth Gibbons
James Stafford ONeill
Mary Elizabeth Gibbons
πŸ’ 1923/9350
Bachelor
Spinster
Surveyor
Domestic Duties
27
21
Blenheim
Blenheim
3 days
21 years
Catholic Church, Blenheim 23/4712 14 May 1923 Dean J. R. Holley
No 27
Date of Notice 14 May 1923
  Groom Bride
Names of Parties James Stafford O'Neill Mary Elizabeth Gibbons
BDM Match (98%) James Stafford ONeill Mary Elizabeth Gibbons
  πŸ’ 1923/9350
Condition Bachelor Spinster
Profession Surveyor Domestic Duties
Age 27 21
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 21 years
Marriage Place Catholic Church, Blenheim
Folio 23/4712
Consent
Date of Certificate 14 May 1923
Officiating Minister Dean J. R. Holley

Page 2157

District of Wairau Quarter ending 30 June 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
28 18 May 1923 Frank Roland Smythe
Monica Geraldine Grace
Frank Roland Smythe
Monica Geraldine Grace
πŸ’ 1923/9351
Bachelor
Spinster
Sheepfarmer
Domestic Duties
37
34
Kekerangu
Blenheim
12 years
34 years
Church of the Nativity, Blenheim 23/4713 18 May 1923 Ven Arch G. W. York, Church of England
No 28
Date of Notice 18 May 1923
  Groom Bride
Names of Parties Frank Roland Smythe Monica Geraldine Grace
  πŸ’ 1923/9351
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 37 34
Dwelling Place Kekerangu Blenheim
Length of Residence 12 years 34 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/4713
Consent
Date of Certificate 18 May 1923
Officiating Minister Ven Arch G. W. York, Church of England
29 21 May 1923 Victor Wilfred Manley
Janet Thompson
Victor Wilfred Manley
Janet Thompson
πŸ’ 1923/9352
Bachelor
Spinster
Farmer
Domestic Duties
21
25
Blenheim
Blenheim
6 days
3 days
Office of the Registrar of Marriages, Blenheim 23/4714 21 May 1923 N. M. Chesney, Registrar of Marriages for District of Wairau
No 29
Date of Notice 21 May 1923
  Groom Bride
Names of Parties Victor Wilfred Manley Janet Thompson
  πŸ’ 1923/9352
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 25
Dwelling Place Blenheim Blenheim
Length of Residence 6 days 3 days
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 23/4714
Consent
Date of Certificate 21 May 1923
Officiating Minister N. M. Chesney, Registrar of Marriages for District of Wairau
30 6 June 1923 Malcolm George Cameron
Ethel Ada Le Bas
Malcolm George Cameron
Ethel Ada Le Bas
πŸ’ 1923/9353
Bachelor
Widow 15-8-1922
Road & bridge contractor
Domestic Duties
32
32
Blenheim
Blenheim
5 months
6 months
Catholic Church, Blenheim 23/4715 6 June 1923 Dean J. R. Holley, Catholic
No 30
Date of Notice 6 June 1923
  Groom Bride
Names of Parties Malcolm George Cameron Ethel Ada Le Bas
  πŸ’ 1923/9353
Condition Bachelor Widow 15-8-1922
Profession Road & bridge contractor Domestic Duties
Age 32 32
Dwelling Place Blenheim Blenheim
Length of Residence 5 months 6 months
Marriage Place Catholic Church, Blenheim
Folio 23/4715
Consent
Date of Certificate 6 June 1923
Officiating Minister Dean J. R. Holley, Catholic
31 15 June 1923 William Frederick Walshaw
Alice May Gibbons
William Frederick Walshaw
Alice May Gibbons
πŸ’ 1923/9354
Widower 12-9-1920
Spinster
Factory hand
Domestic Duties
38
23
Blenheim
Grovetown
3 weeks
23 years
Anglican Church, Grovetown 23/4716 15 June 1923 Canon William Wollstein, Church of England
No 31
Date of Notice 15 June 1923
  Groom Bride
Names of Parties William Frederick Walshaw Alice May Gibbons
  πŸ’ 1923/9354
Condition Widower 12-9-1920 Spinster
Profession Factory hand Domestic Duties
Age 38 23
Dwelling Place Blenheim Grovetown
Length of Residence 3 weeks 23 years
Marriage Place Anglican Church, Grovetown
Folio 23/4716
Consent
Date of Certificate 15 June 1923
Officiating Minister Canon William Wollstein, Church of England
32 20 June 1923 Geoffrey Osborne Dunsford
Olive Dulcie Reeve
Geoffrey Osborne Dunsford
Olive Dulcie Reeve
πŸ’ 1923/9355
Bachelor
Spinster
Shipping Clerk
Nurse
26
27
Blenheim
Blenheim
2 days
27 years
Church of the Nativity, Blenheim 23/4717 20 June 1923 Ven Arch G. W. York, Church of England
No 32
Date of Notice 20 June 1923
  Groom Bride
Names of Parties Geoffrey Osborne Dunsford Olive Dulcie Reeve
  πŸ’ 1923/9355
Condition Bachelor Spinster
Profession Shipping Clerk Nurse
Age 26 27
Dwelling Place Blenheim Blenheim
Length of Residence 2 days 27 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/4717
Consent
Date of Certificate 20 June 1923
Officiating Minister Ven Arch G. W. York, Church of England

Page 2158

District of Wairau Quarter ending 30 June 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
33 25 June 1923 Harold Alfred John Sowman
Gladys Victoria Osgood
Harold Alfred John Sowman
Gladys Victoria Osgood
πŸ’ 1923/9356
Bachelor
Spinster
Joiner
Dressmaker
26
22
Blenheim
Blenheim
26 years
2 years
Residence of Herbert Samuel Osgood, High Street, Blenheim 23/4718 25 June 1923 Rev. W. O. Robb, Presbyterian
No 33
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Harold Alfred John Sowman Gladys Victoria Osgood
  πŸ’ 1923/9356
Condition Bachelor Spinster
Profession Joiner Dressmaker
Age 26 22
Dwelling Place Blenheim Blenheim
Length of Residence 26 years 2 years
Marriage Place Residence of Herbert Samuel Osgood, High Street, Blenheim
Folio 23/4718
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. W. O. Robb, Presbyterian
34 26 June 1923 John Albert Axel Westman
Isabel May Clunies-Ross
John Albert Axel Westman
Isabel May Clunies-Ross
πŸ’ 1923/9358
Bachelor
Spinster
Station Manager
Nurse
37
26
Awatere
Grovetown
16 years
26 years
Residence of Rev. William Officer Robb, Henry Street, Blenheim 23/4719 26 June 1923 Rev. W. O. Robb, Presbyterian
No 34
Date of Notice 26 June 1923
  Groom Bride
Names of Parties John Albert Axel Westman Isabel May Clunies-Ross
  πŸ’ 1923/9358
Condition Bachelor Spinster
Profession Station Manager Nurse
Age 37 26
Dwelling Place Awatere Grovetown
Length of Residence 16 years 26 years
Marriage Place Residence of Rev. William Officer Robb, Henry Street, Blenheim
Folio 23/4719
Consent
Date of Certificate 26 June 1923
Officiating Minister Rev. W. O. Robb, Presbyterian
35 27 June 1923 Charles Ernest Gifford
Amy Goslin
Charles Ernest Gifford
Amy Goslin
πŸ’ 1923/9359
Bachelor
Spinster
Farmer
Dressmaker
42
43
Rapaura
Blenheim
42 years
43 years
Church of the Nativity, Blenheim 23/4720 27 June 1923 Ven. Arch. G. W. York, Church of England
No 35
Date of Notice 27 June 1923
  Groom Bride
Names of Parties Charles Ernest Gifford Amy Goslin
  πŸ’ 1923/9359
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 42 43
Dwelling Place Rapaura Blenheim
Length of Residence 42 years 43 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/4720
Consent
Date of Certificate 27 June 1923
Officiating Minister Ven. Arch. G. W. York, Church of England
36 June 1923 Charles Fulton McLauchlan
Jeannie Hamilton Urquhart
Charles Fulton McLauchlan
Jeanie Hamilton Urquhart
πŸ’ 1923/8
Bachelor
Spinster
Farmer
Domestic Duties
42
39
Blenheim
Blenheim
42 years
12 years
Residence of Mr. A. N. Hay, Alabama Road, Blenheim 23/4721 29 June 1923 Rev. W. O. Robb, Presbyterian
No 36
Date of Notice June 1923
  Groom Bride
Names of Parties Charles Fulton McLauchlan Jeannie Hamilton Urquhart
BDM Match (98%) Charles Fulton McLauchlan Jeanie Hamilton Urquhart
  πŸ’ 1923/8
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 39
Dwelling Place Blenheim Blenheim
Length of Residence 42 years 12 years
Marriage Place Residence of Mr. A. N. Hay, Alabama Road, Blenheim
Folio 23/4721
Consent
Date of Certificate 29 June 1923
Officiating Minister Rev. W. O. Robb, Presbyterian

Page 2159

District of Wairau Quarter ending 30 September 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
37 3 July 1923 Robert George Wallace
Roby Emma Castle
Robert George Wallace
Roby Emma Castle
πŸ’ 1923/4724
Bachelor
Spinster
Sheep farmer
Domestic Duties
37
31
Blenheim
Grovetown
9 years
3 months
Office of the Registrar of Marriages, Blenheim 23/7025 3 July 1923 N. M. Chesney, Registrar
No 37
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Robert George Wallace Roby Emma Castle
  πŸ’ 1923/4724
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 37 31
Dwelling Place Blenheim Grovetown
Length of Residence 9 years 3 months
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 23/7025
Consent
Date of Certificate 3 July 1923
Officiating Minister N. M. Chesney, Registrar

Page 2161

District of Wairau Quarter ending 30 September 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
38 3 July 1923 Russell Henry Wareham
Iris Lily Connolly
Russell Henry Wareham
Iris Lily Connolly
πŸ’ 1923/4732
Bachelor
Spinster
Labourer
Domestic Duties
19
17
Blenheim
Blenheim
19 years
14 years
Salvation Army Citadel, Blenheim 23/7026 George Nicholson Wareham (Father), Charles Beckwith Connolly (Father) 3 July 1923 Captain Sydney J. Bridge, Salvation Army
No 38
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Russell Henry Wareham Iris Lily Connolly
  πŸ’ 1923/4732
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 17
Dwelling Place Blenheim Blenheim
Length of Residence 19 years 14 years
Marriage Place Salvation Army Citadel, Blenheim
Folio 23/7026
Consent George Nicholson Wareham (Father), Charles Beckwith Connolly (Father)
Date of Certificate 3 July 1923
Officiating Minister Captain Sydney J. Bridge, Salvation Army
39 5 July 1923 William Ernest Rutledge
Gladys May Rowe
William Ernest Rutledge
Gladys May Rowe
πŸ’ 1923/4743
Bachelor
Spinster
Wheelwright
Domestic Duties
19
17
Spring Creek
Spring Creek
19 years
11 years
Residence of William A. Rutledge, Spring Creek 23/7027 William Andrew Rutledge (Father), John Trimble Rowe (Father) 5 July 1923 Canon William Wollstein, Church of England
No 39
Date of Notice 5 July 1923
  Groom Bride
Names of Parties William Ernest Rutledge Gladys May Rowe
  πŸ’ 1923/4743
Condition Bachelor Spinster
Profession Wheelwright Domestic Duties
Age 19 17
Dwelling Place Spring Creek Spring Creek
Length of Residence 19 years 11 years
Marriage Place Residence of William A. Rutledge, Spring Creek
Folio 23/7027
Consent William Andrew Rutledge (Father), John Trimble Rowe (Father)
Date of Certificate 5 July 1923
Officiating Minister Canon William Wollstein, Church of England
40 10 July 1923 Hugh Percival Graham Petterson
Freda Ellen Baird
Hugh Percival Graham Petterson
Freda Ellen Baird
πŸ’ 1923/4750
Bachelor
Spinster
Farmer
Domestic Duties
29
23
Takaka
Blenheim
26 years
5 months
Church of the Nativity, Blenheim 23/7028 10 July 1923 Ven Arch G. W. York, Church of England
No 40
Date of Notice 10 July 1923
  Groom Bride
Names of Parties Hugh Percival Graham Petterson Freda Ellen Baird
  πŸ’ 1923/4750
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 23
Dwelling Place Takaka Blenheim
Length of Residence 26 years 5 months
Marriage Place Church of the Nativity, Blenheim
Folio 23/7028
Consent
Date of Certificate 10 July 1923
Officiating Minister Ven Arch G. W. York, Church of England
41 11 July 1923 John Joseph McLean
Winifred Mabel Edinger
John Joseph McLean
Winifred Mabel Edinger
πŸ’ 1923/4751
Bachelor
Spinster
Photographer
Bookkeeper
21
25
Blenheim
Blenheim
2 years
14 years
Roman Catholic Church, Blenheim 23/7029 11 July 1923 Rev Henry Le Bouteiller, Roman Catholic
No 41
Date of Notice 11 July 1923
  Groom Bride
Names of Parties John Joseph McLean Winifred Mabel Edinger
  πŸ’ 1923/4751
Condition Bachelor Spinster
Profession Photographer Bookkeeper
Age 21 25
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 14 years
Marriage Place Roman Catholic Church, Blenheim
Folio 23/7029
Consent
Date of Certificate 11 July 1923
Officiating Minister Rev Henry Le Bouteiller, Roman Catholic
42 19 July 1923 Herbert Eric Doggett
Lilian Myrtle Smith
Herbert Eric Doggett
Lilian Myrtle Smith
πŸ’ 1923/4752
Bachelor
Spinster
Grocer's Assistant
Draper's Assistant
24
23
Blenheim
Blenheim
16 months
23 years
Roman Catholic Church, Blenheim 23/7030 19 July 1923 Dean J. R. Holley, Roman Catholic
No 42
Date of Notice 19 July 1923
  Groom Bride
Names of Parties Herbert Eric Doggett Lilian Myrtle Smith
  πŸ’ 1923/4752
Condition Bachelor Spinster
Profession Grocer's Assistant Draper's Assistant
Age 24 23
Dwelling Place Blenheim Blenheim
Length of Residence 16 months 23 years
Marriage Place Roman Catholic Church, Blenheim
Folio 23/7030
Consent
Date of Certificate 19 July 1923
Officiating Minister Dean J. R. Holley, Roman Catholic

Page 2162

District of Wairau Quarter ending 30 September 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 24 July 1923 Frank Edward Stade
Vivien Ann Atkins
Frank Edward Stade
Vivien Ann Atkins
πŸ’ 1923/4753
Divorced (Decree Absolute 28.3.1923)
Spinster
Labourer
Domestic Duties
37
27
Blenheim
Blenheim
7 months
7 months
Office of Registrar of Marriages, Blenheim 23/7031 24 July 1923 Mr. N. M. Chesney, Registrar
No 43
Date of Notice 24 July 1923
  Groom Bride
Names of Parties Frank Edward Stade Vivien Ann Atkins
  πŸ’ 1923/4753
Condition Divorced (Decree Absolute 28.3.1923) Spinster
Profession Labourer Domestic Duties
Age 37 27
Dwelling Place Blenheim Blenheim
Length of Residence 7 months 7 months
Marriage Place Office of Registrar of Marriages, Blenheim
Folio 23/7031
Consent
Date of Certificate 24 July 1923
Officiating Minister Mr. N. M. Chesney, Registrar
44 30 July 1923 Walter Baden Powell Saunders
Muriel Blanche Ward Stretch
Walter Baden Powell Saunders
Muriel Blanche Ward Stretch
πŸ’ 1923/4754
Bachelor
Spinster
Salesman
Domestic Duties
23
20
Picton
Grovetown
2 years
7 years
Church of the Nativity, Blenheim 23/7032 Amy Harnett, Mother 30 July 1923 Ven Arch G. W. York, Church of England
No 44
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Walter Baden Powell Saunders Muriel Blanche Ward Stretch
  πŸ’ 1923/4754
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 23 20
Dwelling Place Picton Grovetown
Length of Residence 2 years 7 years
Marriage Place Church of the Nativity, Blenheim
Folio 23/7032
Consent Amy Harnett, Mother
Date of Certificate 30 July 1923
Officiating Minister Ven Arch G. W. York, Church of England
45 27 July 1923 Clarence Leigh Pickering
Olive Monro
Clarence Leigh Pickering
Olive Monro
πŸ’ 1923/4755
Bachelor
Widow (6.7.1918)
Labourer
Domestic Duties
29
31
Blenheim
Blenheim
2 days
6 months
Residence of William Officer Robb, Henry Street, Blenheim 23/7033 27 July 1923 Rev W. O. Robb, Presbyterian
No 45
Date of Notice 27 July 1923
  Groom Bride
Names of Parties Clarence Leigh Pickering Olive Monro
  πŸ’ 1923/4755
Condition Bachelor Widow (6.7.1918)
Profession Labourer Domestic Duties
Age 29 31
Dwelling Place Blenheim Blenheim
Length of Residence 2 days 6 months
Marriage Place Residence of William Officer Robb, Henry Street, Blenheim
Folio 23/7033
Consent
Date of Certificate 27 July 1923
Officiating Minister Rev W. O. Robb, Presbyterian
46 2 August 1923 James Alfred Barr
Rubina Winifred Elsmore
James Alfred Barr
Rubina Winifred Elsmore
πŸ’ 1923/4756
Bachelor
Spinster
Labourer
Domestic Duties
38
18
Grovetown
Grovetown
3 years
18 years
Office of the Registrar of Marriages, Blenheim 23/7034 Edwin Davey Elsmore, Father 2 August 1923 Mr. C. F. Shapcott, Deputy Registrar
No 46
Date of Notice 2 August 1923
  Groom Bride
Names of Parties James Alfred Barr Rubina Winifred Elsmore
  πŸ’ 1923/4756
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 38 18
Dwelling Place Grovetown Grovetown
Length of Residence 3 years 18 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 23/7034
Consent Edwin Davey Elsmore, Father
Date of Certificate 2 August 1923
Officiating Minister Mr. C. F. Shapcott, Deputy Registrar
47 2 August 1923 Cuthbert John Shaw
Jean Fordyce Wemyss
Cuthbert John Shaw
Jean Fordyce Wemyss
πŸ’ 1923/4733
Bachelor
Spinster
Orchardist
Domestic Duties
28
28
Renwicktown
Renwicktown
28 years
28 years
Office of the Registrar of Marriages, Blenheim 23/7035 2 August 1923 Mr. C. F. Shapcott, Deputy Registrar
No 47
Date of Notice 2 August 1923
  Groom Bride
Names of Parties Cuthbert John Shaw Jean Fordyce Wemyss
  πŸ’ 1923/4733
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 28 28
Dwelling Place Renwicktown Renwicktown
Length of Residence 28 years 28 years
Marriage Place Office of the Registrar of Marriages, Blenheim
Folio 23/7035
Consent
Date of Certificate 2 August 1923
Officiating Minister Mr. C. F. Shapcott, Deputy Registrar

Page 2163

District of Wairau Quarter ending 30 September 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 4 August 1923 John Samuel Gill Barnes
Vera Theresa Guard
John Samuel Gill Barnes
Vera Theresa Guard
πŸ’ 1923/4734
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
28
24
Blenheim
Port Underwood
28 years
24 years
Roman Catholic Church, Blenheim 23/7036 4 August 1923 Rev Henry Le Bouteiller, Roman Catholic
No 48
Date of Notice 4 August 1923
  Groom Bride
Names of Parties John Samuel Gill Barnes Vera Theresa Guard
  πŸ’ 1923/4734
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 28 24
Dwelling Place Blenheim Port Underwood
Length of Residence 28 years 24 years
Marriage Place Roman Catholic Church, Blenheim
Folio 23/7036
Consent
Date of Certificate 4 August 1923
Officiating Minister Rev Henry Le Bouteiller, Roman Catholic
49 6 August 1923 John Balfour McCallum
Kathleen Bell Robertson
John Balfour McCallum
Kathleen Bell Robertson
πŸ’ 1923/4735
Bachelor
Spinster
Flour Mill Manager
Domestic Duties
30
23
Blenheim
Spring Creek
30 years
23 years
Church of England, Spring Creek 23/7037 6 August 1923 Ven Arch G. W. York, Church of England
No 49
Date of Notice 6 August 1923
  Groom Bride
Names of Parties John Balfour McCallum Kathleen Bell Robertson
  πŸ’ 1923/4735
Condition Bachelor Spinster
Profession Flour Mill Manager Domestic Duties
Age 30 23
Dwelling Place Blenheim Spring Creek
Length of Residence 30 years 23 years
Marriage Place Church of England, Spring Creek
Folio 23/7037
Consent
Date of Certificate 6 August 1923
Officiating Minister Ven Arch G. W. York, Church of England
50 14 August 1923 Roy Augustus Mears
Elsie Evelyn Meads
Roy Augustus Mears
Elsie Evelyn Meads
πŸ’ 1923/4736
Bachelor
Spinster
Farmer
School teacher
26
24
Blenheim
Para
3 days
24 years
Methodist Church, Blenheim 23/7038 14 August 1923 Rev Frank Bateup, Methodist
No 50
Date of Notice 14 August 1923
  Groom Bride
Names of Parties Roy Augustus Mears Elsie Evelyn Meads
  πŸ’ 1923/4736
Condition Bachelor Spinster
Profession Farmer School teacher
Age 26 24
Dwelling Place Blenheim Para
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Blenheim
Folio 23/7038
Consent
Date of Certificate 14 August 1923
Officiating Minister Rev Frank Bateup, Methodist
51 13 August 1923 William Robert Jones
Doris Lilian Corbett
William Robert Jones
Doris Lilian Corbett
πŸ’ 1923/4737
Bachelor
Spinster
Grocer's Assistant
Domestic Duties
22
23
Blenheim
Blenheim
2 days
3 weeks
Church of England, Spring Creek 23/7039 13 August 1923 Canon William Wollstein, Church of England
No 51
Date of Notice 13 August 1923
  Groom Bride
Names of Parties William Robert Jones Doris Lilian Corbett
  πŸ’ 1923/4737
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic Duties
Age 22 23
Dwelling Place Blenheim Blenheim
Length of Residence 2 days 3 weeks
Marriage Place Church of England, Spring Creek
Folio 23/7039
Consent
Date of Certificate 13 August 1923
Officiating Minister Canon William Wollstein, Church of England
52 28 August 1923 James Cruickshank Robb
Isabel Florence Hodgson
James Cruickshank Robb
Isabel Florence Hodgson
πŸ’ 1923/4738
Bachelor
Spinster
Labourer
Domestic Duties
22
22
Blenheim
Blenheim
22 years
22 years
Residence of William Hodgson, Francis Street, Blenheim 23/7040 28 August 1923 Rev E. J. King, Presbyterian
No 52
Date of Notice 28 August 1923
  Groom Bride
Names of Parties James Cruickshank Robb Isabel Florence Hodgson
  πŸ’ 1923/4738
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 22
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 22 years
Marriage Place Residence of William Hodgson, Francis Street, Blenheim
Folio 23/7040
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev E. J. King, Presbyterian

Page 2164

District of Wairau Quarter ending 30 September 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 30 August 1923 William Henry Corbett
Ellinor Donaldson Craig
William Henry Corbett
Ellinor Donaldson Craig
πŸ’ 1923/4739
Bachelor
Spinster
Engine Driver
Dressmaker
26
31
Spring Creek
Spring Creek
4 years
31 years
St Luke's Church, Spring Creek 23/7041 30 August 1923 Canon William Wollstein, Church of England
No 53
Date of Notice 30 August 1923
  Groom Bride
Names of Parties William Henry Corbett Ellinor Donaldson Craig
  πŸ’ 1923/4739
Condition Bachelor Spinster
Profession Engine Driver Dressmaker
Age 26 31
Dwelling Place Spring Creek Spring Creek
Length of Residence 4 years 31 years
Marriage Place St Luke's Church, Spring Creek
Folio 23/7041
Consent
Date of Certificate 30 August 1923
Officiating Minister Canon William Wollstein, Church of England
54 28 August 1923 Ernest Leslie
Gertrude Alice Blick
Ernest Leslie
Gertrude Alice Blick
πŸ’ 1923/4740
Bachelor
Spinster
Farmer
Domestic Duties
43
26
Springlands
Springlands
43 years
26 years
Methodist Church, Springlands 23/7042 28 August 1923 Rev. William Greenslade, Methodist
No 54
Date of Notice 28 August 1923
  Groom Bride
Names of Parties Ernest Leslie Gertrude Alice Blick
  πŸ’ 1923/4740
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 43 26
Dwelling Place Springlands Springlands
Length of Residence 43 years 26 years
Marriage Place Methodist Church, Springlands
Folio 23/7042
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev. William Greenslade, Methodist
55 29 August 1923 William John Quirk
Hester Elizabeth Mary Lewis
William John Quirk
Hester Elizabeth Mary Lewis
πŸ’ 1923/4741
Bachelor
Spinster
Clerk
Dressmaker
32
26
Picton (usually Wanganui)
Picton
1 day
26 years
Roman Catholic Church, Picton 23/7043 29 August 1923 Rev. J. R. Holley, Roman Catholic
No 55
Date of Notice 29 August 1923
  Groom Bride
Names of Parties William John Quirk Hester Elizabeth Mary Lewis
  πŸ’ 1923/4741
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 32 26
Dwelling Place Picton (usually Wanganui) Picton
Length of Residence 1 day 26 years
Marriage Place Roman Catholic Church, Picton
Folio 23/7043
Consent
Date of Certificate 29 August 1923
Officiating Minister Rev. J. R. Holley, Roman Catholic
56 3 September 1923 Robert Henry Leslie
Ivy Susan Looms
Robert Henry Leslie
Ivy Susan Looms
πŸ’ 1923/4742
Bachelor
Spinster
Farmer
Domestic Duties
35
22
Okaramio
Okaramio
35 years
8 years
Presbyterian Church, Renwicktown 23/7044 3 September 1923 Caleb Brierly, Presbyterian
No 56
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Robert Henry Leslie Ivy Susan Looms
  πŸ’ 1923/4742
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 22
Dwelling Place Okaramio Okaramio
Length of Residence 35 years 8 years
Marriage Place Presbyterian Church, Renwicktown
Folio 23/7044
Consent
Date of Certificate 3 September 1923
Officiating Minister Caleb Brierly, Presbyterian
57 20 September 1923 James Spencer White
Ivy Zilpha Thomas
James Spencer White
Ivy Zilpha Thomas
πŸ’ 1923/4744
Bachelor
Spinster
Farm hand
Domestic Duties
32
32
Tuamarina
Springlands, Blenheim
32 years
32 years
Methodist Church, Blenheim 23/7045 20 September 1923 Rev. William Greenslade, Methodist
No 57
Date of Notice 20 September 1923
  Groom Bride
Names of Parties James Spencer White Ivy Zilpha Thomas
  πŸ’ 1923/4744
Condition Bachelor Spinster
Profession Farm hand Domestic Duties
Age 32 32
Dwelling Place Tuamarina Springlands, Blenheim
Length of Residence 32 years 32 years
Marriage Place Methodist Church, Blenheim
Folio 23/7045
Consent
Date of Certificate 20 September 1923
Officiating Minister Rev. William Greenslade, Methodist

Page 2165

District of Wairau Quarter ending 30 September 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 20 September 1923 Arthur Shipley
Mary Anne Jacques
Arthur Shipley
Mary Anne Jacques
πŸ’ 1923/4745
Bachelor
Spinster
Farmer
Domestic Duties
29
18
Blenheim
Blenheim
12 years
18 months
Church of the Nativity, Blenheim 23/7046 Thomas Jacques, father 20 September 1923 Ven. Arch. G. W. York, Church of England
No 58
Date of Notice 20 September 1923
  Groom Bride
Names of Parties Arthur Shipley Mary Anne Jacques
  πŸ’ 1923/4745
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 18
Dwelling Place Blenheim Blenheim
Length of Residence 12 years 18 months
Marriage Place Church of the Nativity, Blenheim
Folio 23/7046
Consent Thomas Jacques, father
Date of Certificate 20 September 1923
Officiating Minister Ven. Arch. G. W. York, Church of England
59 28 September 1923 Allan Randolph Oxley
Ethel Irene Traill
Allan Randolph Oxley
Ethel Irene Traill
πŸ’ 1923/4746
Widower 27-4-1921
Spinster
Hotel-keeper
Milliner
35
30
Blenheim
Picton
3 days
2 months
Church of the Nativity, Blenheim 23/7047 28 September 1923 Ven. Arch. G. W. York, Church of England
No 59
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Allan Randolph Oxley Ethel Irene Traill
  πŸ’ 1923/4746
Condition Widower 27-4-1921 Spinster
Profession Hotel-keeper Milliner
Age 35 30
Dwelling Place Blenheim Picton
Length of Residence 3 days 2 months
Marriage Place Church of the Nativity, Blenheim
Folio 23/7047
Consent
Date of Certificate 28 September 1923
Officiating Minister Ven. Arch. G. W. York, Church of England

Page 2167

District of Wairau Quarter ending 31 December 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 15 October 1923 James Main Love
Dulcie Gifford Hodgson
James Main Love
Dulcie Gifford Hodgson
πŸ’ 1923/7328
Divorced (Decree absolute 31.5.1923)
Spinster
Decorator
Domestic Duties
35
26
Blenheim
Blenheim
1 year
3 1/2 years
Residence of Mr. Abraham Hodgson, 15 Scott Street, Blenheim 23/9528 15 October 1923 W. O. Robb, Presbyterian
No 60
Date of Notice 15 October 1923
  Groom Bride
Names of Parties James Main Love Dulcie Gifford Hodgson
  πŸ’ 1923/7328
Condition Divorced (Decree absolute 31.5.1923) Spinster
Profession Decorator Domestic Duties
Age 35 26
Dwelling Place Blenheim Blenheim
Length of Residence 1 year 3 1/2 years
Marriage Place Residence of Mr. Abraham Hodgson, 15 Scott Street, Blenheim
Folio 23/9528
Consent
Date of Certificate 15 October 1923
Officiating Minister W. O. Robb, Presbyterian
61 17 October 1923 Ralph Allan Newman
Grace Elizabeth Finlay
Ralph Allan Newman
Grace Elizabeth Finlay
πŸ’ 1923/7329
Bachelor
Spinster
Labourer
Domestic Duties
22
23
Renwicktown
Renwicktown
22 years
23 years
Roman Catholic Church, Blenheim 23/9529 17 October 1923 Henry le Bouteiller, Roman Catholic
No 61
Date of Notice 17 October 1923
  Groom Bride
Names of Parties Ralph Allan Newman Grace Elizabeth Finlay
  πŸ’ 1923/7329
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 23
Dwelling Place Renwicktown Renwicktown
Length of Residence 22 years 23 years
Marriage Place Roman Catholic Church, Blenheim
Folio 23/9529
Consent
Date of Certificate 17 October 1923
Officiating Minister Henry le Bouteiller, Roman Catholic
62 18 October 1923 Thomas O'Sullivan
Maude Wilson
Thomas O'Sullivan
Maude Wilson
πŸ’ 1923/7330
Bachelor
Spinster
Barman
Waitress
26
23
Blenheim
Blenheim
6 years
6 months
Roman Catholic Church, Blenheim 23/9530 18 October 1923 J. H. Holley, Roman Catholic
No 62
Date of Notice 18 October 1923
  Groom Bride
Names of Parties Thomas O'Sullivan Maude Wilson
  πŸ’ 1923/7330
Condition Bachelor Spinster
Profession Barman Waitress
Age 26 23
Dwelling Place Blenheim Blenheim
Length of Residence 6 years 6 months
Marriage Place Roman Catholic Church, Blenheim
Folio 23/9530
Consent
Date of Certificate 18 October 1923
Officiating Minister J. H. Holley, Roman Catholic
63 30 October 1923 Alexander Kinloch Carruthers
Eva Louise Katherine Thompson
Alexander Kinloch Carruthers
Eva Louise Katherine Thompson
πŸ’ 1923/7331
Bachelor
Spinster
Locomotive fireman
Domestic Duties
27
23
Ward
Wharanui
3 years
2 years
Residence of Mr. C. T. Murray, Wharanui 23/9531 30 October 1923 E. T. King, Presbyterian
No 63
Date of Notice 30 October 1923
  Groom Bride
Names of Parties Alexander Kinloch Carruthers Eva Louise Katherine Thompson
  πŸ’ 1923/7331
Condition Bachelor Spinster
Profession Locomotive fireman Domestic Duties
Age 27 23
Dwelling Place Ward Wharanui
Length of Residence 3 years 2 years
Marriage Place Residence of Mr. C. T. Murray, Wharanui
Folio 23/9531
Consent
Date of Certificate 30 October 1923
Officiating Minister E. T. King, Presbyterian
64 29 October 1923 Charles William Henson
Elise Maud Jacquemin
Charles William Henson
Elsie Maud Jacquemin
πŸ’ 1923/7332
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Spring Creek
Spring Creek
2 months
10 years
Roman Catholic Church, Blenheim 23/9532 29 October 1923 H. le Bouteiller, Roman Catholic
No 64
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Charles William Henson Elise Maud Jacquemin
BDM Match (95%) Charles William Henson Elsie Maud Jacquemin
  πŸ’ 1923/7332
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Spring Creek Spring Creek
Length of Residence 2 months 10 years
Marriage Place Roman Catholic Church, Blenheim
Folio 23/9532
Consent
Date of Certificate 29 October 1923
Officiating Minister H. le Bouteiller, Roman Catholic

Page 2168

District of Wairau Quarter ending 31 December 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 7 November 1923 John Newman Herd
Mary Frances Hammerich
John Newman Herd
Mary Frances Hammerich
πŸ’ 1923/7333
Bachelor
Spinster
Labourer
Domestic Duties
37
27
Blenheim
Blenheim
37 years
27 years
Presbyterian Church, Blenheim 23/9533 7 November 1923 W. O. Robb, Presbyterian
No 65
Date of Notice 7 November 1923
  Groom Bride
Names of Parties John Newman Herd Mary Frances Hammerich
  πŸ’ 1923/7333
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 37 27
Dwelling Place Blenheim Blenheim
Length of Residence 37 years 27 years
Marriage Place Presbyterian Church, Blenheim
Folio 23/9533
Consent
Date of Certificate 7 November 1923
Officiating Minister W. O. Robb, Presbyterian
66 19 November 1923 Peter Alister Graham
Allison Grace Vercoe
Peter Alister Graham
Allison Grace Vercoe
πŸ’ 1923/7310
Bachelor
Spinster
Carpenter
Tailoress
24
24
Blenheim
Blenheim
3 days
10 days
Church of the Nativity, Blenheim 23/9534 19 November 1923 G. W. York, Church of England
No 66
Date of Notice 19 November 1923
  Groom Bride
Names of Parties Peter Alister Graham Allison Grace Vercoe
  πŸ’ 1923/7310
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 24 24
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 10 days
Marriage Place Church of the Nativity, Blenheim
Folio 23/9534
Consent
Date of Certificate 19 November 1923
Officiating Minister G. W. York, Church of England
67 21 November 1923 Leslie Kenneth Cameron
Lilian Eileen Elizabeth Jones
Leslie Kenneth Cameron
Lilian Eileen Elizabeth Jones
πŸ’ 1923/7311
Divorced (Decree absolute 21-11-1923)
Divorced (Decree absolute 24-10-1922)
Butcher
Domestic Duties
33
28
Blenheim
Blenheim
3 days
3 days
Registrar's Office, Blenheim 23/9535 21 November 1923 N. M. Chesney, Registrar
No 67
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Leslie Kenneth Cameron Lilian Eileen Elizabeth Jones
  πŸ’ 1923/7311
Condition Divorced (Decree absolute 21-11-1923) Divorced (Decree absolute 24-10-1922)
Profession Butcher Domestic Duties
Age 33 28
Dwelling Place Blenheim Blenheim
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Blenheim
Folio 23/9535
Consent
Date of Certificate 21 November 1923
Officiating Minister N. M. Chesney, Registrar
68 26 November 1923 Gowan Stuart Taylor
Hazel Ane Craven
Gowan Stuart Taylor
Hazel Ane Craven
πŸ’ 1923/7312
Bachelor
Spinster
Grocer
Domestic Duties
25
24
Grovetown
Grovetown
3 days
24 years
St. Michaels Church, Grovetown 23/9536 26 November 1923 W. Wollstein, Church of England
No 68
Date of Notice 26 November 1923
  Groom Bride
Names of Parties Gowan Stuart Taylor Hazel Ane Craven
  πŸ’ 1923/7312
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 25 24
Dwelling Place Grovetown Grovetown
Length of Residence 3 days 24 years
Marriage Place St. Michaels Church, Grovetown
Folio 23/9536
Consent
Date of Certificate 26 November 1923
Officiating Minister W. Wollstein, Church of England
69 3 December 1923 Herbert Sydney Stade
Ethel Sarah Morris
Herbert Sydney Stade
Ethel Sarah Morris
πŸ’ 1923/7313
Bachelor
Spinster
Labourer
Domestic Duties
31
26
Springlands
Blenheim
3 years
26 years
Registrar's Office, Blenheim 23/9537 3 December 1923 N. M. Chesney, Registrar
No 69
Date of Notice 3 December 1923
  Groom Bride
Names of Parties Herbert Sydney Stade Ethel Sarah Morris
  πŸ’ 1923/7313
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 26
Dwelling Place Springlands Blenheim
Length of Residence 3 years 26 years
Marriage Place Registrar's Office, Blenheim
Folio 23/9537
Consent
Date of Certificate 3 December 1923
Officiating Minister N. M. Chesney, Registrar

Page 2169

District of Wairau Quarter ending 31 December 1923 Registrar N. M. Chesney
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 20 December 1923 John David McKenzie
Grace Victoria Clemett
John David McKenzie
Grace Victoria Clemett
πŸ’ 1923/7314
Bachelor
Spinster
Contractor
Domestic Duties
35
23
Seddon
Masterton
23 years
6 months
Residence of Mr. Thomas Gordon, Kekerangu 23/9538 20 December 1923 E. T. King, Presbyterian
No 70
Date of Notice 20 December 1923
  Groom Bride
Names of Parties John David McKenzie Grace Victoria Clemett
  πŸ’ 1923/7314
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 35 23
Dwelling Place Seddon Masterton
Length of Residence 23 years 6 months
Marriage Place Residence of Mr. Thomas Gordon, Kekerangu
Folio 23/9538
Consent
Date of Certificate 20 December 1923
Officiating Minister E. T. King, Presbyterian
71 21 December 1923 Ivor George Prichard
Annie Munro
Ivor George Prichard
Annie Munro
πŸ’ 1923/7315
Bachelor
Spinster
Solicitor
Accountant
27
33
Waitara
Spring Creek
3 months
3 days
St. Lukes Church, Spring Creek 23/9539 21 December 1923 W. Wollstein, Church of England
No 71
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Ivor George Prichard Annie Munro
  πŸ’ 1923/7315
Condition Bachelor Spinster
Profession Solicitor Accountant
Age 27 33
Dwelling Place Waitara Spring Creek
Length of Residence 3 months 3 days
Marriage Place St. Lukes Church, Spring Creek
Folio 23/9539
Consent
Date of Certificate 21 December 1923
Officiating Minister W. Wollstein, Church of England
72 28 December 1923 James Walter Roy Hodson
Jessie Brooks
James Walter Roy Hodson
Jessie Brooks
πŸ’ 1923/7316
Bachelor
Spinster
Bricklayer
Domestic Duties
34
34
Blenheim
Blenheim
34 years
34 years
Residence of Mr J. W. R. Hodson, 63 Main Street, Blenheim 23/9540 28 December 1923 W. Greenslade, Methodist
No 72
Date of Notice 28 December 1923
  Groom Bride
Names of Parties James Walter Roy Hodson Jessie Brooks
  πŸ’ 1923/7316
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 34 34
Dwelling Place Blenheim Blenheim
Length of Residence 34 years 34 years
Marriage Place Residence of Mr J. W. R. Hodson, 63 Main Street, Blenheim
Folio 23/9540
Consent
Date of Certificate 28 December 1923
Officiating Minister W. Greenslade, Methodist
73 31 December 1923 Donald Allan Bourke
Constance Margaret Campbell
Donald Allan Bourke
Constance Margaret Campbell
πŸ’ 1924/7940
Bachelor
Spinster
Fisherman
Domestic Duties
25
21
Bulwer, Pelorus
Blenheim
2 days
2 months
Roman Catholic Church, Blenheim 24/103 31 December 1923 J. R. Holley, Roman Catholic
No 73
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Donald Allan Bourke Constance Margaret Campbell
  πŸ’ 1924/7940
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 25 21
Dwelling Place Bulwer, Pelorus Blenheim
Length of Residence 2 days 2 months
Marriage Place Roman Catholic Church, Blenheim
Folio 24/103
Consent
Date of Certificate 31 December 1923
Officiating Minister J. R. Holley, Roman Catholic
74 31 December 1923 Percival Sykes Kirby
Edna Alice Morcom
Percival Sykes Kirby
Edna Alice Morcom
πŸ’ 1924/7941
Bachelor
Spinster
Coach Builder
Domestic Duties
22
21
Blenheim
Blenheim
22 years
21 years
Methodist Church, Blenheim 24/104 31 December 1923 W. Greenslade, Methodist
No 74
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Percival Sykes Kirby Edna Alice Morcom
  πŸ’ 1924/7941
Condition Bachelor Spinster
Profession Coach Builder Domestic Duties
Age 22 21
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 21 years
Marriage Place Methodist Church, Blenheim
Folio 24/104
Consent
Date of Certificate 31 December 1923
Officiating Minister W. Greenslade, Methodist

Page 2171

District of Ahaura Quarter ending 31 March 1923 Registrar W. J. Millner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1923 William Uriah Holley
Helena Catherine Meara
William Uriah Holley
Helena Catherine Meara
πŸ’ 1923/2484
Bachelor
Spinster
Carpenter
Nurse
33
28
Totara Flat
Totara Flat
3 days
28 years
In the Catholic Church at Totara Flat 23/2179 8 January 1923 Rev. M. J. Fogarty, Roman Catholic
No 1
Date of Notice 8 January 1923
  Groom Bride
Names of Parties William Uriah Holley Helena Catherine Meara
  πŸ’ 1923/2484
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 33 28
Dwelling Place Totara Flat Totara Flat
Length of Residence 3 days 28 years
Marriage Place In the Catholic Church at Totara Flat
Folio 23/2179
Consent
Date of Certificate 8 January 1923
Officiating Minister Rev. M. J. Fogarty, Roman Catholic
2 10 February 1923 Philip Williams
Maud Littley
Philip Williams
Maud Littley
πŸ’ 1923/2485
Bachelor
Divorced (Decree absolute 7-11-22)
Miner
Domestic
32
29
Roa
Roa
9 months
8 months at Ahaura
In the office of Registrar of marriages at Ahaura 23/2180 10 February 1923 W. J. Millner, Registrar
No 2
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Philip Williams Maud Littley
  πŸ’ 1923/2485
Condition Bachelor Divorced (Decree absolute 7-11-22)
Profession Miner Domestic
Age 32 29
Dwelling Place Roa Roa
Length of Residence 9 months 8 months at Ahaura
Marriage Place In the office of Registrar of marriages at Ahaura
Folio 23/2180
Consent
Date of Certificate 10 February 1923
Officiating Minister W. J. Millner, Registrar

Page 2173

District of Ahaura Quarter ending 30 June 1923 Registrar W. J. Millner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 2 May 1923 Charles Madden
Annie Hynes
Charles Madden
Annie Hynes
πŸ’ 1923/9360
Bachelor
Spinster
Sawmill hand
Waitress
32
20
Nelson Creek
Nelson Creek
1 year
20 years
Roman Catholic Church, Ahaura 23/4722 Annie Hynes, Mother 2 May 1923 Rev. M. J. Fogarty, Ahaura Roman Catholic
No 3
Date of Notice 2 May 1923
  Groom Bride
Names of Parties Charles Madden Annie Hynes
  πŸ’ 1923/9360
Condition Bachelor Spinster
Profession Sawmill hand Waitress
Age 32 20
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 1 year 20 years
Marriage Place Roman Catholic Church, Ahaura
Folio 23/4722
Consent Annie Hynes, Mother
Date of Certificate 2 May 1923
Officiating Minister Rev. M. J. Fogarty, Ahaura Roman Catholic

Page 2175

District of Ahaura Quarter ending 30 September 1923 Registrar W. J. Millner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 16 July 1923 Robert Longstaff
Doris Marion Barkley
Robert Longstaff
Doris Marion Barkley
πŸ’ 1923/4747
Robert Longstaff
Doris Marion Barkley
πŸ’ 1923/4747
Bachelor
Spinster
Miner
Domestic
24
25
Roa
Roa (from Reefton)
3 months
6 days
Holy Trinity Church, Greymouth 23/7048 18 July 1923 Archdeacon Carr, Church of England
No 4
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Robert Longstaff Doris Marion Barkley
  πŸ’ 1923/4747
  πŸ’ 1923/4747
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 25
Dwelling Place Roa Roa (from Reefton)
Length of Residence 3 months 6 days
Marriage Place Holy Trinity Church, Greymouth
Folio 23/7048
Consent
Date of Certificate 18 July 1923
Officiating Minister Archdeacon Carr, Church of England

Page 2177

District of Ahaura Quarter ending 31 December 1923 Registrar W. J. Millner
No Date of Notice Names and 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 1 October 1923 Maxwell Arnold Feary
Elsie Painter
Maxwell Arnold Feary
Elsie Paintin
πŸ’ 1923/7658
Maxwell Arnold Feary
Elsie Paintin
πŸ’ 1923/7658
Bachelor
Spinster
Farmer
Dressmaker
25
21
Ahaura
Totara Flat
4 years
1 year
Registrar's office, Ahaura 23/10061 1 October 1923 W. J. Millner, Registrar
No 5
Date of Notice 1 October 1923
  Groom Bride
Names of Parties Maxwell Arnold Feary Elsie Painter
BDM Match (92%) Maxwell Arnold Feary Elsie Paintin
  πŸ’ 1923/7658
BDM Match (92%) Maxwell Arnold Feary Elsie Paintin
  πŸ’ 1923/7658
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 25 21
Dwelling Place Ahaura Totara Flat
Length of Residence 4 years 1 year
Marriage Place Registrar's office, Ahaura
Folio 23/10061
Consent
Date of Certificate 1 October 1923
Officiating Minister W. J. Millner, Registrar
6 5 December 1923 Theodore William Hahn
Nellie Chilton
Theodore William Hahn
Nellie Chilton
πŸ’ 1923/7317
Theodore William Hahn
Nellie Chilton
πŸ’ 1923/7317
Bachelor
Spinster
Baker
Domestic
27
18
Ahaura
Blackball
27 years
16 years
Harry Chilton's Private Residence, Blackball 23/9541 Harry Chilton, Father 3 December 1923 W. B. Browning, Totara Flat
No 6
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Theodore William Hahn Nellie Chilton
  πŸ’ 1923/7317
  πŸ’ 1923/7317
Condition Bachelor Spinster
Profession Baker Domestic
Age 27 18
Dwelling Place Ahaura Blackball
Length of Residence 27 years 16 years
Marriage Place Harry Chilton's Private Residence, Blackball
Folio 23/9541
Consent Harry Chilton, Father
Date of Certificate 3 December 1923
Officiating Minister W. B. Browning, Totara Flat
7 22 December 1923 James Joseph Prendergast
Mary Annie Flynn
James Joseph Prendergast
Mary Annie Flynn
πŸ’ 1923/7318
James Joseph Prendergast
Mary Annie Flynn
πŸ’ 1923/7318
Bachelor
Spinster
Railway Ganger
Housekeeper
43
27
Ikamatua
Ikamatua
43 years
27 years
Roman Catholic Church, Ikamatua 23/9542 22 December 1923 J. Herring, Reefton
No 7
Date of Notice 22 December 1923
  Groom Bride
Names of Parties James Joseph Prendergast Mary Annie Flynn
  πŸ’ 1923/7318
  πŸ’ 1923/7318
Condition Bachelor Spinster
Profession Railway Ganger Housekeeper
Age 43 27
Dwelling Place Ikamatua Ikamatua
Length of Residence 43 years 27 years
Marriage Place Roman Catholic Church, Ikamatua
Folio 23/9542
Consent
Date of Certificate 22 December 1923
Officiating Minister J. Herring, Reefton
8 27 December 1923 Frederick William Campbell
Sarah Hovenden Ross
Frederick William Campbell
Sarah Hovenden Ross
πŸ’ 1924/7942
Frederick William Campbell
Sarah Hovenden Ross
πŸ’ 1924/7942
Bachelor
Spinster
Farmer
Domestic
25
22
Totara Flat
Ngahere
25 years
22 years
Holy Trinity Church, Greymouth 23/105 27 December 1923 Archdeacon A. J. Carr, Greymouth
No 8
Date of Notice 27 December 1923
  Groom Bride
Names of Parties Frederick William Campbell Sarah Hovenden Ross
  πŸ’ 1924/7942
  πŸ’ 1924/7942
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Totara Flat Ngahere
Length of Residence 25 years 22 years
Marriage Place Holy Trinity Church, Greymouth
Folio 23/105
Consent
Date of Certificate 27 December 1923
Officiating Minister Archdeacon A. J. Carr, Greymouth

Page 2179

District of Amuri Quarter ending 31 March 1923 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 22 January 1923 Roger Bridge Johnson
Susie Isobel Anderson Chaffey
Roger Bridge Johnson
Susie Isobel Anderson Chaffey
πŸ’ 1923/2486
Bachelor
Spinster
Sheep Farmer
Domestic Duties
26
24
Waikari
Waiau
3 days
15 years
Presbyterian Church, Waiau 2181 22 January 1923 Canon Thomas James Smith, Anglican
No 1
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Roger Bridge Johnson Susie Isobel Anderson Chaffey
  πŸ’ 1923/2486
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 26 24
Dwelling Place Waikari Waiau
Length of Residence 3 days 15 years
Marriage Place Presbyterian Church, Waiau
Folio 2181
Consent
Date of Certificate 22 January 1923
Officiating Minister Canon Thomas James Smith, Anglican
2 27 February 1923 Edgar Vernon Clement
Victoria Ruby Turton
Edgar Vernon Clement
Victoria Ruby Turton
πŸ’ 1923/2487
Bachelor
Spinster
Farmer
Domestic Duties
23
25
Hanmer Springs
Hanmer Springs
3 days
6 months
Presbyterian Church, Hanmer Springs 2182 27 February 1923 Rev. James Gemmell, Presbyterian
No 2
Date of Notice 27 February 1923
  Groom Bride
Names of Parties Edgar Vernon Clement Victoria Ruby Turton
  πŸ’ 1923/2487
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 25
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 3 days 6 months
Marriage Place Presbyterian Church, Hanmer Springs
Folio 2182
Consent
Date of Certificate 27 February 1923
Officiating Minister Rev. James Gemmell, Presbyterian

Page 2181

District of Amuri Quarter ending 30 June 1923 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 April 1923 Frank Leslie Mackie
Elsie Dunn Brown
Frank Leslie McKie
Elsie Durward Brown
πŸ’ 1923/9361
Bachelor
Spinster
Farmer
Domestic Duties
32
28
Waiau
Waiau
3 days
13 years
Residence of Robert Brown, Waiau 4723 10 April 1923 James Henry Thomson, Presbyterian
No 3
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Frank Leslie Mackie Elsie Dunn Brown
BDM Match (82%) Frank Leslie McKie Elsie Durward Brown
  πŸ’ 1923/9361
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 28
Dwelling Place Waiau Waiau
Length of Residence 3 days 13 years
Marriage Place Residence of Robert Brown, Waiau
Folio 4723
Consent
Date of Certificate 10 April 1923
Officiating Minister James Henry Thomson, Presbyterian
4 21 June 1923 Robert James Harris
Elizabeth Darby
Robert James Harris
Elizabeth Darby
πŸ’ 1923/9362
Bachelor
Spinster
Teamster
Cook
26
30
Rotherham
Rotherham
6 months
1 month
Anglican Church, Rotherham 4724 21 June 1923 Thomas J. Smith, Anglican
No 4
Date of Notice 21 June 1923
  Groom Bride
Names of Parties Robert James Harris Elizabeth Darby
  πŸ’ 1923/9362
Condition Bachelor Spinster
Profession Teamster Cook
Age 26 30
Dwelling Place Rotherham Rotherham
Length of Residence 6 months 1 month
Marriage Place Anglican Church, Rotherham
Folio 4724
Consent
Date of Certificate 21 June 1923
Officiating Minister Thomas J. Smith, Anglican

Page 2185

District of Amuri Quarter ending 31 December 1923 Registrar H. A. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 24 December 1923 Andely James Pullan
Jessie Harriette Elsie Been
Audely James Pullan
Jessie Harriette Elsie Beer
πŸ’ 1923/7319
Bachelor
Spinster
Station Manager
Trained Nurse
35
35
Martinborough
Hanmer Springs
four weeks
one year
Anglican Church, Hanmer Springs 9543 24 December 1923 Canon P. J. Smith, Anglican
No 5
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Andely James Pullan Jessie Harriette Elsie Been
BDM Match (96%) Audely James Pullan Jessie Harriette Elsie Beer
  πŸ’ 1923/7319
Condition Bachelor Spinster
Profession Station Manager Trained Nurse
Age 35 35
Dwelling Place Martinborough Hanmer Springs
Length of Residence four weeks one year
Marriage Place Anglican Church, Hanmer Springs
Folio 9543
Consent
Date of Certificate 24 December 1923
Officiating Minister Canon P. J. Smith, Anglican

Page 2187

District of Aorere Quarter ending 31 March 1923 Registrar V. C. Lawn
No Date of Notice Names and 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 Sidney Lewis Riley
Ethel Jane McKinna
Sidney Lewis Riley
Ethel Jane McKinna
πŸ’ 1923/2488
Bachelor
Spinster
Farmer
Household duties
22
21
Rockville
Rockville
22 years
21 years
Aorere Central Hall, Rockville 23/2183 3 February 1923 George Widdup, Anglican
No 1
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Sidney Lewis Riley Ethel Jane McKinna
  πŸ’ 1923/2488
Condition Bachelor Spinster
Profession Farmer Household duties
Age 22 21
Dwelling Place Rockville Rockville
Length of Residence 22 years 21 years
Marriage Place Aorere Central Hall, Rockville
Folio 23/2183
Consent
Date of Certificate 3 February 1923
Officiating Minister George Widdup, Anglican

Page 2189

District of Aorere Quarter ending 30 June 1923 Registrar H. Lawn
No Date of Notice Names and 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 21 June 1923 William Kenning Solly
Clarissa Alice Carter
William Kenning Solly
Clarissa Alice Carter
πŸ’ 1923/9363
Bachelor
Spinster
Farmer
Household Duties
21
21
Ferntown
Kaituna
21 years
21 years
Aorere Central Hall, Rockville 23/4725 21 June 1923 George Widdup, Church of England
No 2
Date of Notice 21 June 1923
  Groom Bride
Names of Parties William Kenning Solly Clarissa Alice Carter
  πŸ’ 1923/9363
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 21 21
Dwelling Place Ferntown Kaituna
Length of Residence 21 years 21 years
Marriage Place Aorere Central Hall, Rockville
Folio 23/4725
Consent
Date of Certificate 21 June 1923
Officiating Minister George Widdup, Church of England

Page 2191

District of Aorere Quarter ending 30 September 1923 Registrar H. B. Lawn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 July 1923 Norman William Scrimgeour
Florence Leila Strange
Norman William Scrimgeour
Florence Leila Strange
πŸ’ 1923/4748
Bachelor
Spinster
Farmer
Household Duties
23
22
Ferntown
Swamp Road, Collingwood
23 years
22 years
The Residence of H. R. Strange, Swamp Road, Collingwood 23/7049 4 July 1923 George Widdup, Church of England
No 3
Date of Notice 4 July 1923
  Groom Bride
Names of Parties Norman William Scrimgeour Florence Leila Strange
  πŸ’ 1923/4748
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 23 22
Dwelling Place Ferntown Swamp Road, Collingwood
Length of Residence 23 years 22 years
Marriage Place The Residence of H. R. Strange, Swamp Road, Collingwood
Folio 23/7049
Consent
Date of Certificate 4 July 1923
Officiating Minister George Widdup, Church of England

Page 2195

District of Buller Quarter ending 31 March 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1923 John Manley
Virginia Mary Kelly
John Maylen
Virginia May Kelly
πŸ’ 1923/2489
John Maylen
Virginia May Kelly
πŸ’ 1923/2489
Bachelor
Spinster
Master mariner
Dressmaker
40
31
Nelson
Westport
12 years
17 years
Roman Catholic Church, Westport 23/2184 8 January 1923 Rev Father J. Bowe, Roman Catholic
No 1
Date of Notice 8 January 1923
  Groom Bride
Names of Parties John Manley Virginia Mary Kelly
BDM Match (88%) John Maylen Virginia May Kelly
  πŸ’ 1923/2489
BDM Match (88%) John Maylen Virginia May Kelly
  πŸ’ 1923/2489
Condition Bachelor Spinster
Profession Master mariner Dressmaker
Age 40 31
Dwelling Place Nelson Westport
Length of Residence 12 years 17 years
Marriage Place Roman Catholic Church, Westport
Folio 23/2184
Consent
Date of Certificate 8 January 1923
Officiating Minister Rev Father J. Bowe, Roman Catholic
2 13 January 1923 Leslie Roberts
Minnie Bernardine Johnston
Leslie Roberts
Minnie Bernardine Johnston
πŸ’ 1923/2466
Leslie Roberts
Minnie Bernardine Johnston
πŸ’ 1923/2466
Bachelor
Spinster
Bank clerk
Domestic duties
24
22
Westport
Westport
3 days
1 year
Methodist Church, Westport 23/2185 13 January 1923 Rev W. A. Watson, Methodist
No 2
Date of Notice 13 January 1923
  Groom Bride
Names of Parties Leslie Roberts Minnie Bernardine Johnston
  πŸ’ 1923/2466
  πŸ’ 1923/2466
Condition Bachelor Spinster
Profession Bank clerk Domestic duties
Age 24 22
Dwelling Place Westport Westport
Length of Residence 3 days 1 year
Marriage Place Methodist Church, Westport
Folio 23/2185
Consent
Date of Certificate 13 January 1923
Officiating Minister Rev W. A. Watson, Methodist
3 5 February 1923 Arthur James Bradley
Mary Ellen Tull
Arthur James Bradley
Mary Ellen Tull
πŸ’ 1923/2467
Arthur James Bradley
Mary Ellen Tull
πŸ’ 1923/2467
Bachelor
Spinster
Confectioner
Dressmaker
24
25
Westport
Westport
24 years
4 years
St John's Church of England, Westport 23/2186 5 February 1923 Rev J. F. Coursey, Church of England
No 3
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Arthur James Bradley Mary Ellen Tull
  πŸ’ 1923/2467
  πŸ’ 1923/2467
Condition Bachelor Spinster
Profession Confectioner Dressmaker
Age 24 25
Dwelling Place Westport Westport
Length of Residence 24 years 4 years
Marriage Place St John's Church of England, Westport
Folio 23/2186
Consent
Date of Certificate 5 February 1923
Officiating Minister Rev J. F. Coursey, Church of England
4 13 February 1923 John Chapelhow
Sophia Matilda Hodgson
John Chapelhow
Sophia Matilda Hodgson
πŸ’ 1923/2468
John Chapelhow
Sophia Matilda Hodgson
πŸ’ 1923/2468
Bachelor
Widow
Soldier
Domestic duties
49
41
Westport
Westport
9 months
12 years
St John's Church of England, Westport 23/2187 13 February 1923 Rev J. F. Coursey, Church of England
No 4
Date of Notice 13 February 1923
  Groom Bride
Names of Parties John Chapelhow Sophia Matilda Hodgson
  πŸ’ 1923/2468
  πŸ’ 1923/2468
Condition Bachelor Widow
Profession Soldier Domestic duties
Age 49 41
Dwelling Place Westport Westport
Length of Residence 9 months 12 years
Marriage Place St John's Church of England, Westport
Folio 23/2187
Consent
Date of Certificate 13 February 1923
Officiating Minister Rev J. F. Coursey, Church of England
5 19 February 1923 James Henry Jameson
Beatrice Mary Smith
James Henry Jamieson
Beatrice Mary Smith
πŸ’ 1923/2469
James Henry Jamieson
Beatrice Mary Smith
πŸ’ 1923/2469
Bachelor
Spinster
Bushman Contractor
Dressmaker
30
24
Westport
Westport
2 years
20 years
Registrar's Office, Westport 23/2188 19 February 1923 A. W. Downer, Deputy Registrar
No 5
Date of Notice 19 February 1923
  Groom Bride
Names of Parties James Henry Jameson Beatrice Mary Smith
BDM Match (98%) James Henry Jamieson Beatrice Mary Smith
  πŸ’ 1923/2469
BDM Match (98%) James Henry Jamieson Beatrice Mary Smith
  πŸ’ 1923/2469
Condition Bachelor Spinster
Profession Bushman Contractor Dressmaker
Age 30 24
Dwelling Place Westport Westport
Length of Residence 2 years 20 years
Marriage Place Registrar's Office, Westport
Folio 23/2188
Consent
Date of Certificate 19 February 1923
Officiating Minister A. W. Downer, Deputy Registrar

Page 2196

District of Buller Quarter ending 31 March 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 24 February 1923 Henry Hartigan
Annie Alexandra Green
Henry Harman Hartigan
Annie Alexandra Green
πŸ’ 1923/2470
Henry Harman Hartigan
Annie Alexandra Green
πŸ’ 1923/2470
Bachelor
Spinster
Motor driver
Housemaid
27
22
Westport
Westport
27 years
22 years
Registrar Office, Westport 23/2189 24 February 1923 A. W. Downer, Deputy Registrar
No 6
Date of Notice 24 February 1923
  Groom Bride
Names of Parties Henry Hartigan Annie Alexandra Green
BDM Match (83%) Henry Harman Hartigan Annie Alexandra Green
  πŸ’ 1923/2470
BDM Match (83%) Henry Harman Hartigan Annie Alexandra Green
  πŸ’ 1923/2470
Condition Bachelor Spinster
Profession Motor driver Housemaid
Age 27 22
Dwelling Place Westport Westport
Length of Residence 27 years 22 years
Marriage Place Registrar Office, Westport
Folio 23/2189
Consent
Date of Certificate 24 February 1923
Officiating Minister A. W. Downer, Deputy Registrar
7 28 March 1923 Harry Ludovic King
Annie Elizabeth Kelly
Harry Ludovic King
Annie Elizabeth Kelly
πŸ’ 1923/7815
Harry Ludovic King
Annie Elizabeth Kelly
πŸ’ 1923/7815
Bachelor
Spinster
Motor driver
Domestic
26
22
Westport
Denniston
3 days
22 years
Roman Catholic Church, Westport 23/2702 28 March 1923 Rev. Father J. Bowe, Roman Catholic
No 7
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Harry Ludovic King Annie Elizabeth Kelly
  πŸ’ 1923/7815
  πŸ’ 1923/7815
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 26 22
Dwelling Place Westport Denniston
Length of Residence 3 days 22 years
Marriage Place Roman Catholic Church, Westport
Folio 23/2702
Consent
Date of Certificate 28 March 1923
Officiating Minister Rev. Father J. Bowe, Roman Catholic
8 31 March 1923 Harry Rook Moore
Rita Agnes Macrae
Harry Rook Moore
Rita Agnes Macrae
πŸ’ 1923/7821
Harry Rook Moore
Rita Agnes Macrae
πŸ’ 1923/7821
Widower 15-11-18
Spinster
Grocery manager
Book keeper
32
21
Westport
Westport
5 years
21 years
Church of England, Westport 23/2703 31 March 1923 Rev. J. F. Coursey, Church of England
No 8
Date of Notice 31 March 1923
  Groom Bride
Names of Parties Harry Rook Moore Rita Agnes Macrae
  πŸ’ 1923/7821
  πŸ’ 1923/7821
Condition Widower 15-11-18 Spinster
Profession Grocery manager Book keeper
Age 32 21
Dwelling Place Westport Westport
Length of Residence 5 years 21 years
Marriage Place Church of England, Westport
Folio 23/2703
Consent
Date of Certificate 31 March 1923
Officiating Minister Rev. J. F. Coursey, Church of England

Page 2197

District of Buller Quarter ending 30 June 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 16 April 1923 Alexander McDowell
Alice Lytzen
Alexander McDowell
Alice Lytzen
πŸ’ 1923/9296
Divorced (14-12-1921)
Widow (28-10-1915)
Carrier
Domestic
51
44
Westport
Westport
22 years
16 years
124 Derby Street, Westport 23/4726 16 April 1923 W. Gray Dixon, Presbyterian
No 9
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Alexander McDowell Alice Lytzen
  πŸ’ 1923/9296
Condition Divorced (14-12-1921) Widow (28-10-1915)
Profession Carrier Domestic
Age 51 44
Dwelling Place Westport Westport
Length of Residence 22 years 16 years
Marriage Place 124 Derby Street, Westport
Folio 23/4726
Consent
Date of Certificate 16 April 1923
Officiating Minister W. Gray Dixon, Presbyterian
10 24 April 1923 Charles Henry Junker
Annie Caroline Sherriff
Charles Henry Junker
Annie Caroline Sherriff
πŸ’ 1923/9307
Widower (29-7-1920)
Widow (10-9-1917)
Labourer
Domestic
52
43
Westport
Westport
51 years
5 months
82 Peel Street, Westport 23/4727 24 April 1923 J. F. Coursey, Church of England
No 10
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Charles Henry Junker Annie Caroline Sherriff
  πŸ’ 1923/9307
Condition Widower (29-7-1920) Widow (10-9-1917)
Profession Labourer Domestic
Age 52 43
Dwelling Place Westport Westport
Length of Residence 51 years 5 months
Marriage Place 82 Peel Street, Westport
Folio 23/4727
Consent
Date of Certificate 24 April 1923
Officiating Minister J. F. Coursey, Church of England
11 24 April 1923 Alfred Ernest Golding
Margaret Knox Greer
Alfred Earnest Golding
Margaret Knox Greer
πŸ’ 1923/9314
Bachelor
Spinster
Grocer's Assistant
Domestic
20
21
Westport
Westport
20 years
10 years
Church of England, Westport 23/4728 Fanny Higgins, formerly Golding, mother of bridegroom 24 April 1923 J. F. Coursey, Church of England
No 11
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Alfred Ernest Golding Margaret Knox Greer
BDM Match (98%) Alfred Earnest Golding Margaret Knox Greer
  πŸ’ 1923/9314
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 20 21
Dwelling Place Westport Westport
Length of Residence 20 years 10 years
Marriage Place Church of England, Westport
Folio 23/4728
Consent Fanny Higgins, formerly Golding, mother of bridegroom
Date of Certificate 24 April 1923
Officiating Minister J. F. Coursey, Church of England
12 24 April 1923 Harold Percival Hopkins
Agnes Helen Shorrock
Harold Percival Hopkins
Agnes Helen Shorrock
πŸ’ 1923/9315
Bachelor
Spinster
Baker
Domestic
19
19
Westport
Westport
9 years
11 years
St Johns Church, Westport 23/4729 Alfred Edgar Hopkins (father), Jessie Alice Shorrock (mother) 24 April 1923 J. F. Coursey, Church of England
No 12
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Harold Percival Hopkins Agnes Helen Shorrock
  πŸ’ 1923/9315
Condition Bachelor Spinster
Profession Baker Domestic
Age 19 19
Dwelling Place Westport Westport
Length of Residence 9 years 11 years
Marriage Place St Johns Church, Westport
Folio 23/4729
Consent Alfred Edgar Hopkins (father), Jessie Alice Shorrock (mother)
Date of Certificate 24 April 1923
Officiating Minister J. F. Coursey, Church of England
13 24 April 1923 Hubert James Stanford Ranson
Catherine Dunn
Herbert James Stanford Ranson
Catherine Dunn
πŸ’ 1923/9316
Bachelor
Spinster
Fruit Merchant
Domestic
26
28
Westport
Westport
3 days
1 month
St. Canices Church, Westport 23/4730 24 April 1923 J. Bowe, Roman Catholic
No 13
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Hubert James Stanford Ranson Catherine Dunn
BDM Match (97%) Herbert James Stanford Ranson Catherine Dunn
  πŸ’ 1923/9316
Condition Bachelor Spinster
Profession Fruit Merchant Domestic
Age 26 28
Dwelling Place Westport Westport
Length of Residence 3 days 1 month
Marriage Place St. Canices Church, Westport
Folio 23/4730
Consent
Date of Certificate 24 April 1923
Officiating Minister J. Bowe, Roman Catholic

Page 2198

District of Buller Quarter ending 30 June 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 28 April 1923 George Henry Tottenham
Elsie White
George Henry Tottenham
Elsie White
πŸ’ 1923/9317
Widower (26-11-1918)
Spinster
General carrier
Cook
32
21
Westport
Westport
32 years
9 months
Roman Catholic Church, Westport 23/4731 28 April 1923 J. Bowe, Roman Catholic
No 14
Date of Notice 28 April 1923
  Groom Bride
Names of Parties George Henry Tottenham Elsie White
  πŸ’ 1923/9317
Condition Widower (26-11-1918) Spinster
Profession General carrier Cook
Age 32 21
Dwelling Place Westport Westport
Length of Residence 32 years 9 months
Marriage Place Roman Catholic Church, Westport
Folio 23/4731
Consent
Date of Certificate 28 April 1923
Officiating Minister J. Bowe, Roman Catholic
15 22 May 1923 Frederick Jenkins
Eva Barnes
Frederick Jenkins
Eva Barnes
πŸ’ 1923/9318
Bachelor
Spinster
Electrician
Household duties
30
19
Stockton Mine
Westport
3 1/2 years
3 days
Registrar's Office, Westport 23/4732 Thomas Barnes, Father 22 May 1923 W. D. Johnston, Registrar
No 15
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Frederick Jenkins Eva Barnes
  πŸ’ 1923/9318
Condition Bachelor Spinster
Profession Electrician Household duties
Age 30 19
Dwelling Place Stockton Mine Westport
Length of Residence 3 1/2 years 3 days
Marriage Place Registrar's Office, Westport
Folio 23/4732
Consent Thomas Barnes, Father
Date of Certificate 22 May 1923
Officiating Minister W. D. Johnston, Registrar
16 29 May 1923 Charles McLean
Mary Jane Patz
Charles McLean
Mary Jane Patz
πŸ’ 1923/9319
Bachelor
Spinster
Labourer
Housemaid
31
31
Westport
Westport
20 years
3 years
St Johns Church of England, Westport 23/4733 29 May 1923 J. F. Coursey, Church of England
No 16
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Charles McLean Mary Jane Patz
  πŸ’ 1923/9319
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 31 31
Dwelling Place Westport Westport
Length of Residence 20 years 3 years
Marriage Place St Johns Church of England, Westport
Folio 23/4733
Consent
Date of Certificate 29 May 1923
Officiating Minister J. F. Coursey, Church of England
17 31 May 1923 William Henry Martin
Esme Octavia Browne Potter
William Henry Martin
Esme Octavia Crowe Potter
πŸ’ 1923/9320
Bachelor
Spinster
Farmer
Household duties
25
20
Westport
Westport
25 years
3 1/2 years
Mr. J. Potter's Residence, Cape Line, Westport 23/4734 James Potter, Father 31 May 1923 J. F. Coursey, Church of England
No 17
Date of Notice 31 May 1923
  Groom Bride
Names of Parties William Henry Martin Esme Octavia Browne Potter
BDM Match (96%) William Henry Martin Esme Octavia Crowe Potter
  πŸ’ 1923/9320
Condition Bachelor Spinster
Profession Farmer Household duties
Age 25 20
Dwelling Place Westport Westport
Length of Residence 25 years 3 1/2 years
Marriage Place Mr. J. Potter's Residence, Cape Line, Westport
Folio 23/4734
Consent James Potter, Father
Date of Certificate 31 May 1923
Officiating Minister J. F. Coursey, Church of England
18 21 June 1923 Harold Chatterton Chapman
Elizabeth Mary Rodgers
Harold Chatterton Chapman
Elizabeth Mary Rodgers
πŸ’ 1923/10095
Bachelor
Spinster
Cabinet maker
Housekeeper
31
28
Westport
Westport
11 months
17 years
Church of England, Westport 23/5280 21 June 1923 J. F. Coursey, Church of England
No 18
Date of Notice 21 June 1923
  Groom Bride
Names of Parties Harold Chatterton Chapman Elizabeth Mary Rodgers
  πŸ’ 1923/10095
Condition Bachelor Spinster
Profession Cabinet maker Housekeeper
Age 31 28
Dwelling Place Westport Westport
Length of Residence 11 months 17 years
Marriage Place Church of England, Westport
Folio 23/5280
Consent
Date of Certificate 21 June 1923
Officiating Minister J. F. Coursey, Church of England

Page 2199

District of Buller Quarter ending 30 June 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 23 June 1923 Edward Victor Roberts Douthett
Myrtle Rose Kearns
Edward Victor Roberts Douthett
Myrtle Rose Kearns
πŸ’ 1923/9297
Bachelor
Spinster
Clerk
Household duties
22
22
Westport
Westport
3 weeks
6 years
Mrs. F. S. Powell's residence, Queen Street, Westport 23/4735 23 June 1923 Wm Gray Dixon, Presbyterian
No 19
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Edward Victor Roberts Douthett Myrtle Rose Kearns
  πŸ’ 1923/9297
Condition Bachelor Spinster
Profession Clerk Household duties
Age 22 22
Dwelling Place Westport Westport
Length of Residence 3 weeks 6 years
Marriage Place Mrs. F. S. Powell's residence, Queen Street, Westport
Folio 23/4735
Consent
Date of Certificate 23 June 1923
Officiating Minister Wm Gray Dixon, Presbyterian

Page 2201

District of Buller Quarter ending 30 September 1923 Registrar W. J. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 4 July 1923 Oswald Ernest Beake Coombridge
Dorothea Mary Aitken
Oswald Ernest Blake Coombridge
Dorothea Mary Aitken
πŸ’ 1923/4749
Bachelor
Spinster
Chemist
School Teacher
35
23
Westport
Westport
1 year
23 years
Anglican Church, Westport 23/7050 4 July 1923 J. F. Coursey, Church of England
No 20
Date of Notice 4 July 1923
  Groom Bride
Names of Parties Oswald Ernest Beake Coombridge Dorothea Mary Aitken
BDM Match (98%) Oswald Ernest Blake Coombridge Dorothea Mary Aitken
  πŸ’ 1923/4749
Condition Bachelor Spinster
Profession Chemist School Teacher
Age 35 23
Dwelling Place Westport Westport
Length of Residence 1 year 23 years
Marriage Place Anglican Church, Westport
Folio 23/7050
Consent
Date of Certificate 4 July 1923
Officiating Minister J. F. Coursey, Church of England
21 7 July 1923 Albert Edwin Neumann
Fanny Gregory Blair
Albert Edwin Neumann
Fanny Gregory Blair
πŸ’ 1923/4757
Bachelor
Spinster
Farmer
Domestic
30
24
Fairdown
Westport
2 years
2 years
Presbyterian Church, Westport 23/7051 7 July 1923 A. Miller, Presbyterian
No 21
Date of Notice 7 July 1923
  Groom Bride
Names of Parties Albert Edwin Neumann Fanny Gregory Blair
  πŸ’ 1923/4757
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Fairdown Westport
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Westport
Folio 23/7051
Consent
Date of Certificate 7 July 1923
Officiating Minister A. Miller, Presbyterian
22 16 July 1923 Hugh Douglas Hamilton
Eva Frances Hawthorn Bailie
Hugh Douglas Hamilton
Eva Frances Hawthorn Bailie
πŸ’ 1923/4768
Bachelor
Spinster
Sheep Farmer
Domestic
31
38
Westport
Westport
3 days
38 years
Residence of Mr. M. Bailie, Queen Street, Westport 23/7052 16 July 1923 A. Miller, Presbyterian
No 22
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Hugh Douglas Hamilton Eva Frances Hawthorn Bailie
  πŸ’ 1923/4768
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 31 38
Dwelling Place Westport Westport
Length of Residence 3 days 38 years
Marriage Place Residence of Mr. M. Bailie, Queen Street, Westport
Folio 23/7052
Consent
Date of Certificate 16 July 1923
Officiating Minister A. Miller, Presbyterian
23 1 August 1923 Lalie Mansfield Gudsell
Catherine Josephine Brown
Leslie Mansfield Gudsell
Catherine Josephine Brown
πŸ’ 1923/4775
Bachelor
Spinster
Civil Servant
Home duties
27
23
Greymouth
Westport
6 months
21 years
St. Canice's Catholic Church, Westport 23/7053 1 August 1923 J. Bowe, Roman Catholic
No 23
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Lalie Mansfield Gudsell Catherine Josephine Brown
BDM Match (96%) Leslie Mansfield Gudsell Catherine Josephine Brown
  πŸ’ 1923/4775
Condition Bachelor Spinster
Profession Civil Servant Home duties
Age 27 23
Dwelling Place Greymouth Westport
Length of Residence 6 months 21 years
Marriage Place St. Canice's Catholic Church, Westport
Folio 23/7053
Consent
Date of Certificate 1 August 1923
Officiating Minister J. Bowe, Roman Catholic
24 9 August 1923 Herbert Frank Nelson
Bessie Driscoll
Herbert Frank Nelson
Bessie Driscoll
πŸ’ 1923/4776
Widower (12-8-1919)
Divorced (Decree absolute 20-3-1923)
Blacksmith
Domestic
32
34
Denniston
Westport
3 years
5 days
Registrar's Office, Westport 23/7054 9 August 1923 W. D. Johnston, Registrar
No 24
Date of Notice 9 August 1923
  Groom Bride
Names of Parties Herbert Frank Nelson Bessie Driscoll
  πŸ’ 1923/4776
Condition Widower (12-8-1919) Divorced (Decree absolute 20-3-1923)
Profession Blacksmith Domestic
Age 32 34
Dwelling Place Denniston Westport
Length of Residence 3 years 5 days
Marriage Place Registrar's Office, Westport
Folio 23/7054
Consent
Date of Certificate 9 August 1923
Officiating Minister W. D. Johnston, Registrar

Page 2202

District of Buller Quarter ending 30 September 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 27 August 1923 Allan George Wells
Margaret Janet Roberts
Allan George Wells
Margaret Janet Roberts
πŸ’ 1923/4777
Bachelor
Spinster
Builder
Domestic
34
22
Westport
Westport
2 days
3 weeks
St Johns Church of England, Westport 23/7055 27 August 1923 J. F. Coursey, Church of England
No 25
Date of Notice 27 August 1923
  Groom Bride
Names of Parties Allan George Wells Margaret Janet Roberts
  πŸ’ 1923/4777
Condition Bachelor Spinster
Profession Builder Domestic
Age 34 22
Dwelling Place Westport Westport
Length of Residence 2 days 3 weeks
Marriage Place St Johns Church of England, Westport
Folio 23/7055
Consent
Date of Certificate 27 August 1923
Officiating Minister J. F. Coursey, Church of England
26 3 September 1923 Harry Arnold
Annie Isabella Elevena Phillips
Harry Arnold
Annie Isabella Elevena Phillips
πŸ’ 1923/4778
Bachelor
Spinster
Westport Coal Company's Foreman
Domestic
28
20
Westport
Westport
7 years
20 years
Methodist Church, Westport 23/7056 Leonard Phillips, Father 3 September 1923 W. B. Pickering, Methodist
No 26
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Harry Arnold Annie Isabella Elevena Phillips
  πŸ’ 1923/4778
Condition Bachelor Spinster
Profession Westport Coal Company's Foreman Domestic
Age 28 20
Dwelling Place Westport Westport
Length of Residence 7 years 20 years
Marriage Place Methodist Church, Westport
Folio 23/7056
Consent Leonard Phillips, Father
Date of Certificate 3 September 1923
Officiating Minister W. B. Pickering, Methodist
27 7 September 1923 James Roland Walshe
Nora Aileen Jones
James Roland Walshe
Nora Aileen Jones
πŸ’ 1923/4779
Bachelor
Spinster
Fireman
Drapers assistant
21
20
Westport
Westport
13 years
20 years
Roman Catholic Church, Westport 23/7057 David Jones, Father 7 September 1923 J. Bowe, Roman Catholic
No 27
Date of Notice 7 September 1923
  Groom Bride
Names of Parties James Roland Walshe Nora Aileen Jones
  πŸ’ 1923/4779
Condition Bachelor Spinster
Profession Fireman Drapers assistant
Age 21 20
Dwelling Place Westport Westport
Length of Residence 13 years 20 years
Marriage Place Roman Catholic Church, Westport
Folio 23/7057
Consent David Jones, Father
Date of Certificate 7 September 1923
Officiating Minister J. Bowe, Roman Catholic
28 20 September 1923 Karl Otto Edgerton
Hannah Frances Douthett
Karl Otto Edgarton
Hannah Frances Douthett
πŸ’ 1923/4780
Bachelor
Spinster
Carpenter
Domestic duties
31
25
Westport
Westport
3 years
11 years
Registrar's office, Westport 23/7058 20 September 1923 W. D. Johnston, Registrar
No 28
Date of Notice 20 September 1923
  Groom Bride
Names of Parties Karl Otto Edgerton Hannah Frances Douthett
BDM Match (97%) Karl Otto Edgarton Hannah Frances Douthett
  πŸ’ 1923/4780
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 31 25
Dwelling Place Westport Westport
Length of Residence 3 years 11 years
Marriage Place Registrar's office, Westport
Folio 23/7058
Consent
Date of Certificate 20 September 1923
Officiating Minister W. D. Johnston, Registrar

Page 2203

District of Buller Quarter ending 31 December 1923 Registrar W. D. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29 7 December 1923 Allan John Atchison
Emilie Mary Browne
Allan John Atchison
Emilie Mary Browne
πŸ’ 1923/7321
Bachelor
Spinster
Machinist
Domestic duties
38
36
Westport
Westport
25 years
4 years
Church of England, Westport 23/9544 7 December 1923 J. F. Coursey, Church of England
No 29
Date of Notice 7 December 1923
  Groom Bride
Names of Parties Allan John Atchison Emilie Mary Browne
  πŸ’ 1923/7321
Condition Bachelor Spinster
Profession Machinist Domestic duties
Age 38 36
Dwelling Place Westport Westport
Length of Residence 25 years 4 years
Marriage Place Church of England, Westport
Folio 23/9544
Consent
Date of Certificate 7 December 1923
Officiating Minister J. F. Coursey, Church of England
30 15 December 1923 Joseph Hodgetts
Margaret Magee
Joseph Hodgetts
Margaret Magee
πŸ’ 1923/7322
Bachelor
Spinster
Baker
Shop assistant
39
27
Westport
Westport
7 weeks
12 weeks
Roman Catholic Church, Westport 23/9545 15 December 1923 J. Bowe, Roman Catholic
No 30
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Joseph Hodgetts Margaret Magee
  πŸ’ 1923/7322
Condition Bachelor Spinster
Profession Baker Shop assistant
Age 39 27
Dwelling Place Westport Westport
Length of Residence 7 weeks 12 weeks
Marriage Place Roman Catholic Church, Westport
Folio 23/9545
Consent
Date of Certificate 15 December 1923
Officiating Minister J. Bowe, Roman Catholic
31 20 December 1923 Loftus Victor Dugald Peacock
Violet McGuinness
Loftus Victor Dugald Peacock
Violet McGuiness
πŸ’ 1923/7323
Bachelor
Spinster
Clerk
Domestic duties
24
23
Westport
Burnett Face, Waimangaroa
3 days
11 years
Church of England, Westport 23/9546 20 December 1923 J. F. Coursey, Church of England
No 31
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Loftus Victor Dugald Peacock Violet McGuinness
BDM Match (97%) Loftus Victor Dugald Peacock Violet McGuiness
  πŸ’ 1923/7323
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 23
Dwelling Place Westport Burnett Face, Waimangaroa
Length of Residence 3 days 11 years
Marriage Place Church of England, Westport
Folio 23/9546
Consent
Date of Certificate 20 December 1923
Officiating Minister J. F. Coursey, Church of England

Page 2215

District of Cheviot Quarter ending 30 June 1923 Registrar Wa Sundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 April 1923 Samuel Bell
Mabel Mary Gillies
Samuel Bell
Mabel Mary Gillies
πŸ’ 1923/9298
Bachelor
Spinster
Farm Labourer
Domestic
30
22
Domett
Domett
6 years
18 years
St Anthonys Roman Catholic Church Cheviot 4736 7 April 1923 Rev J C Murphy, Roman Catholic
No 1
Date of Notice 7 April 1923
  Groom Bride
Names of Parties Samuel Bell Mabel Mary Gillies
  πŸ’ 1923/9298
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 30 22
Dwelling Place Domett Domett
Length of Residence 6 years 18 years
Marriage Place St Anthonys Roman Catholic Church Cheviot
Folio 4736
Consent
Date of Certificate 7 April 1923
Officiating Minister Rev J C Murphy, Roman Catholic
2 9 April 1923 Cyril Dierck
Ellen Flaherty
Cyril Dierck
Ellen Flaherty
πŸ’ 1923/9312
Bachelor
Spinster
Saddler
Domestic
29
28
Cheviot
Cheviot
3 years
Life
St Anthonys Roman Catholic Church Cheviot 4737 9 April 1923 Rev J C Murphy, Roman Catholic
No 2
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Cyril Dierck Ellen Flaherty
  πŸ’ 1923/9312
Condition Bachelor Spinster
Profession Saddler Domestic
Age 29 28
Dwelling Place Cheviot Cheviot
Length of Residence 3 years Life
Marriage Place St Anthonys Roman Catholic Church Cheviot
Folio 4737
Consent
Date of Certificate 9 April 1923
Officiating Minister Rev J C Murphy, Roman Catholic
3 19 May 1923 Lionel Lyford
Maude Jesson
Lionel Lyford
Maude Geeson
πŸ’ 1923/9299
Bachelor
Spinster
Runholder
Domestic
44
39
Lake Pukaki
Domett
3 years
25 years
St Johns Church of England Cheviot 4738 19 May 1923 Rev J W P Dyer, Church of England
No 3
Date of Notice 19 May 1923
  Groom Bride
Names of Parties Lionel Lyford Maude Jesson
BDM Match (92%) Lionel Lyford Maude Geeson
  πŸ’ 1923/9299
Condition Bachelor Spinster
Profession Runholder Domestic
Age 44 39
Dwelling Place Lake Pukaki Domett
Length of Residence 3 years 25 years
Marriage Place St Johns Church of England Cheviot
Folio 4738
Consent
Date of Certificate 19 May 1923
Officiating Minister Rev J W P Dyer, Church of England

Page 2217

District of Cheviot Quarter ending 30 September 1923 Registrar W. A. Hardy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 19 July 1923 William Henry Barnes
Ivy May Morrell
William Harry Barnes
Ivy May Mowatt
πŸ’ 1923/4781
Bachelor
Spinster
Farmer
Domestic
31
22
Spotswood
Cheviot
28 years
Life
The Residence of W. Morrell, Cheviot 7059 19 July 1923 Rev. E. Swinerd, Presbyterian
No 4
Date of Notice 19 July 1923
  Groom Bride
Names of Parties William Henry Barnes Ivy May Morrell
BDM Match (78%) William Harry Barnes Ivy May Mowatt
  πŸ’ 1923/4781
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 22
Dwelling Place Spotswood Cheviot
Length of Residence 28 years Life
Marriage Place The Residence of W. Morrell, Cheviot
Folio 7059
Consent
Date of Certificate 19 July 1923
Officiating Minister Rev. E. Swinerd, Presbyterian
5 24 July 1923 John Thomas Read
Rosa Mary Weatherdon
John Thomas Read
Rosa Mary Weatherdon
πŸ’ 1923/4758
Widower (18-11-21)
Widow (2-9-22)
Engineer
Domestic
51
44
Cheviot
Cheviot
13 years
18 years
St Johns Church of England, Cheviot 7060 24 July 1923 Rev. J. W. P. Dyer, Church of England
No 5
Date of Notice 24 July 1923
  Groom Bride
Names of Parties John Thomas Read Rosa Mary Weatherdon
  πŸ’ 1923/4758
Condition Widower (18-11-21) Widow (2-9-22)
Profession Engineer Domestic
Age 51 44
Dwelling Place Cheviot Cheviot
Length of Residence 13 years 18 years
Marriage Place St Johns Church of England, Cheviot
Folio 7060
Consent
Date of Certificate 24 July 1923
Officiating Minister Rev. J. W. P. Dyer, Church of England

Page 2221

District of Granity Quarter ending 31 March 1923 Registrar H. C. C. McCabe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 March 1923 Clarence Victor Olsen
Lillian Mack McCluskie
Clarence Victor Olsen
Lilian Mack McCluskie
πŸ’ 1923/2471
Bachelor
Spinster
Miner
Domestic
27 years
30 years
Millerton
Millerton
1 1/2 years
20 years
Church of England, Granity 23/2190 15 March 1923 Rev. F. A. Tooley, Church of England
No 1
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Clarence Victor Olsen Lillian Mack McCluskie
BDM Match (98%) Clarence Victor Olsen Lilian Mack McCluskie
  πŸ’ 1923/2471
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 years 30 years
Dwelling Place Millerton Millerton
Length of Residence 1 1/2 years 20 years
Marriage Place Church of England, Granity
Folio 23/2190
Consent
Date of Certificate 15 March 1923
Officiating Minister Rev. F. A. Tooley, Church of England
2 31 March 1923 Richard Harker
Helen Robertson
Richard Harker
Helen Robertson
πŸ’ 1923/2472
Bachelor
Widow (10-11-18)
Miner
Domestic
30 years
35 years
Millerton
Millerton
3 years
10 years
Registrars Office, Granity 23/2191 31 March 1923 H. C. C. McCabe, Registrar
No 2
Date of Notice 31 March 1923
  Groom Bride
Names of Parties Richard Harker Helen Robertson
  πŸ’ 1923/2472
Condition Bachelor Widow (10-11-18)
Profession Miner Domestic
Age 30 years 35 years
Dwelling Place Millerton Millerton
Length of Residence 3 years 10 years
Marriage Place Registrars Office, Granity
Folio 23/2191
Consent
Date of Certificate 31 March 1923
Officiating Minister H. C. C. McCabe, Registrar

Page 2223

District of Granity Quarter ending 30 June 1923 Registrar H. C. C. McCabe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 3 April 1923 Arthur Hornby
Mary Ellen Barton
Arthur Hornby
Mary Ellen Barton
πŸ’ 1923/9300
Bachelor
Spinster
Miner
Domestic
27
25
Millerton
Millerton
12 years
6 months
Church of England, Millerton 23/4739 3 April 1923 Rev. F. A. Tooley, Church of England
No 3
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Arthur Hornby Mary Ellen Barton
  πŸ’ 1923/9300
Condition Bachelor Spinster
Profession Miner Domestic
Age 27 25
Dwelling Place Millerton Millerton
Length of Residence 12 years 6 months
Marriage Place Church of England, Millerton
Folio 23/4739
Consent
Date of Certificate 3 April 1923
Officiating Minister Rev. F. A. Tooley, Church of England
4 28 May 1923 Joseph Alexander Dickson
Margaret Russell Swan
Joseph Alexander Dickson
Margaret Russell Swan
πŸ’ 1923/9301
Bachelor
Spinster
Home Missionary
Domestic
24
30
Granity
Granity
2 years
6 weeks
Presbyterian Church, Granity 23/4740 28 May 1923 Rev. A. Gray Dixon, Presbyterian
No 4
Date of Notice 28 May 1923
  Groom Bride
Names of Parties Joseph Alexander Dickson Margaret Russell Swan
  πŸ’ 1923/9301
Condition Bachelor Spinster
Profession Home Missionary Domestic
Age 24 30
Dwelling Place Granity Granity
Length of Residence 2 years 6 weeks
Marriage Place Presbyterian Church, Granity
Folio 23/4740
Consent
Date of Certificate 28 May 1923
Officiating Minister Rev. A. Gray Dixon, Presbyterian
5 16 June 1923 George Potter
Annie Gray
George Potter
Annie Gray
πŸ’ 1923/9302
Bachelor
Spinster
Miner
Housemaid
24
21
Millerton
Millerton
2 years
6 months
Methodist Church, Millerton 23/4741 16 June 1923 Rev. M. Ayrton, Methodist
No 5
Date of Notice 16 June 1923
  Groom Bride
Names of Parties George Potter Annie Gray
  πŸ’ 1923/9302
Condition Bachelor Spinster
Profession Miner Housemaid
Age 24 21
Dwelling Place Millerton Millerton
Length of Residence 2 years 6 months
Marriage Place Methodist Church, Millerton
Folio 23/4741
Consent
Date of Certificate 16 June 1923
Officiating Minister Rev. M. Ayrton, Methodist
6 18 June 1923 Percy Edward Hansen
Hannah Anderson
Percy Edward Hansen
Hannah Anderson
πŸ’ 1923/9303
Bachelor
Spinster
Labourer
Domestic
22
19
Granity
Millerton
9 months
12 years
Church of England, Millerton 23/4742 James Robert Anderson, father 18 June 1923 Rev. F. A. Tooley, Church of England
No 6
Date of Notice 18 June 1923
  Groom Bride
Names of Parties Percy Edward Hansen Hannah Anderson
  πŸ’ 1923/9303
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Granity Millerton
Length of Residence 9 months 12 years
Marriage Place Church of England, Millerton
Folio 23/4742
Consent James Robert Anderson, father
Date of Certificate 18 June 1923
Officiating Minister Rev. F. A. Tooley, Church of England

Page 2225

District of Granity Quarter ending 30 September 1923 Registrar H. C. C. McCabe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 August 1923 James Allan Bain
Sarah Isabel Woolhouse
James Allan Bain
Sarah Isabel Woolhouse
πŸ’ 1923/4759
Bachelor
Spinster
Miner
Domestic
25
18
Seddonville
Seddonville
24 years
18 months
Presbyterian Church, Seddonville 23/7061 Janet Woolhouse, Mother 6 August 1923 Rev. A. Heller, Presbyterian
No 7
Date of Notice 6 August 1923
  Groom Bride
Names of Parties James Allan Bain Sarah Isabel Woolhouse
  πŸ’ 1923/4759
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 18
Dwelling Place Seddonville Seddonville
Length of Residence 24 years 18 months
Marriage Place Presbyterian Church, Seddonville
Folio 23/7061
Consent Janet Woolhouse, Mother
Date of Certificate 6 August 1923
Officiating Minister Rev. A. Heller, Presbyterian
8 18 September 1923 Wilfred Smith
Violet Plummer
Wilfred Smith
Violet Plummer
πŸ’ 1923/4760
Bachelor
Spinster
Miner
Domestic
25
20
Millerton
Millerton
15 years
8 years
St Pauls Church, Millerton 23/7062 Stephen Thomas Plummer, Father 18 September 1923 Rev. G. F. Neligan, Church of England
No 8
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Wilfred Smith Violet Plummer
  πŸ’ 1923/4760
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 20
Dwelling Place Millerton Millerton
Length of Residence 15 years 8 years
Marriage Place St Pauls Church, Millerton
Folio 23/7062
Consent Stephen Thomas Plummer, Father
Date of Certificate 18 September 1923
Officiating Minister Rev. G. F. Neligan, Church of England

Page 2227

District of Granity Quarter ending 30 September 1923 Registrar H. C. C. McCabe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 24 September 1923 John Joseph Phibbs
Mary Francis Johnston
John Joseph Phibbs
Mary Frances Johnston
πŸ’ 1923/4761
Bachelor
Spinster
Motor Mechanic
Domestic
25
24
Westport
Seddonville
25 years
24 years
Dwelling of Brides Parents, Seddonville 23/7063 24 September 1923 Rev. B. Hutson, Presbyterian
No 9
Date of Notice 24 September 1923
  Groom Bride
Names of Parties John Joseph Phibbs Mary Francis Johnston
BDM Match (98%) John Joseph Phibbs Mary Frances Johnston
  πŸ’ 1923/4761
Condition Bachelor Spinster
Profession Motor Mechanic Domestic
Age 25 24
Dwelling Place Westport Seddonville
Length of Residence 25 years 24 years
Marriage Place Dwelling of Brides Parents, Seddonville
Folio 23/7063
Consent
Date of Certificate 24 September 1923
Officiating Minister Rev. B. Hutson, Presbyterian

Page 2229

District of Granity Quarter ending 31 December 1923 Registrar A. B. Clarke
No Date of Notice Names and 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 12 December 1923 Thomas Thomson
Lily Breakwell
Thomas Thomson
Lily Breakwell
πŸ’ 1923/7324
Bachelor
Widow (5-9-21)
Farmer
Domestic
56 years
52 years
Mokihinui
Mokihinui
30 years
7 months
Registrar's Office, Granity 23/9547 12 December 1923 H. C. C. McCabe, Registrar
No 10
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Thomas Thomson Lily Breakwell
  πŸ’ 1923/7324
Condition Bachelor Widow (5-9-21)
Profession Farmer Domestic
Age 56 years 52 years
Dwelling Place Mokihinui Mokihinui
Length of Residence 30 years 7 months
Marriage Place Registrar's Office, Granity
Folio 23/9547
Consent
Date of Certificate 12 December 1923
Officiating Minister H. C. C. McCabe, Registrar

Page 2233

District of Karamea Quarter ending 30 June 1923 Registrar W. Mann
No Date of Notice Names and 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 April 1923 Thomas Brown Straker
Dorothy Mary Morris Jenkins
Thomas Brown Straker
Dorothy Mary Morris Jenkins
πŸ’ 1923/9304
Bachelor
Spinster
Carpenter
Domestic
27
20
Ngakawau
Little Wanganui
8 years
20 years
Registrar's office, Karamea 23/4743 M. H. Jenkins, Father 5 April 1923 Registrar of Marriages Karamea
No 1
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Thomas Brown Straker Dorothy Mary Morris Jenkins
  πŸ’ 1923/9304
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 20
Dwelling Place Ngakawau Little Wanganui
Length of Residence 8 years 20 years
Marriage Place Registrar's office, Karamea
Folio 23/4743
Consent M. H. Jenkins, Father
Date of Certificate 5 April 1923
Officiating Minister Registrar of Marriages Karamea

Page 2235

District of Karamea Quarter ending 30 September 1923 Registrar W. Mann
No Date of Notice Names and 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 9 July 1923 William Murray McBean
Nellie Margaret Caits Lineham
William Murray McBean
Nellie Margaret Coutts Lineham
πŸ’ 1923/4762
Bachelor
Spinster
Labourer
Domestic
38
20
Karamea
Karamea
2 years
20 years
Registrar's office, Karamea 23/7064 Charles Lineham, Father 9 July 1923 Registrar of Marriages Karamea
No 2
Date of Notice 9 July 1923
  Groom Bride
Names of Parties William Murray McBean Nellie Margaret Caits Lineham
BDM Match (95%) William Murray McBean Nellie Margaret Coutts Lineham
  πŸ’ 1923/4762
Condition Bachelor Spinster
Profession Labourer Domestic
Age 38 20
Dwelling Place Karamea Karamea
Length of Residence 2 years 20 years
Marriage Place Registrar's office, Karamea
Folio 23/7064
Consent Charles Lineham, Father
Date of Certificate 9 July 1923
Officiating Minister Registrar of Marriages Karamea
3 20 August 1923 William George Ray
Alexandrena McMinn
William George Ray
Alexandrena McMinn
πŸ’ 1923/4763
Bachelor
Spinster
Farmer
Domestic
20
26
Karamea
Karamea
20 years
19 months
Registrar's office, Karamea 23/7065 George Ray, Father 20 August 1923 Registrar of Marriages Karamea
No 3
Date of Notice 20 August 1923
  Groom Bride
Names of Parties William George Ray Alexandrena McMinn
  πŸ’ 1923/4763
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 26
Dwelling Place Karamea Karamea
Length of Residence 20 years 19 months
Marriage Place Registrar's office, Karamea
Folio 23/7065
Consent George Ray, Father
Date of Certificate 20 August 1923
Officiating Minister Registrar of Marriages Karamea
4 28 September 1923 Mellor Edward Lewis Goulding
Maria Elizabeth Jennings
Mellor Edward Lewis Goulding
Maria Elizabeth Jennings
πŸ’ 1923/4764
Bachelor
Spinster
Farmer
Domestic
35
27
Nikau
Kongahu
15 years
27 years
Residence of Mrs. J. H. Jennings, Kongahu 23/7066 28 September 1923 Rev. G. Z. Neligan
No 4
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Mellor Edward Lewis Goulding Maria Elizabeth Jennings
  πŸ’ 1923/4764
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 27
Dwelling Place Nikau Kongahu
Length of Residence 15 years 27 years
Marriage Place Residence of Mrs. J. H. Jennings, Kongahu
Folio 23/7066
Consent
Date of Certificate 28 September 1923
Officiating Minister Rev. G. Z. Neligan

Page 2247

District of Motueka Quarter ending 31 March 1923 Registrar R. W. Noake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 January 1923 John Harband Brunt
Marian Coutts
John Harband Brunt
Marian Coutts
πŸ’ 1923/2473
Bachelor
Spinster
Orchardist
Pianoforte Teacher
26
27
Mahana
Mahana
5 years
7 years
James Coutts' Residence, Mahana 23/2192 11 January 1923 James Richards, Presbyterian
No 1
Date of Notice 11 January 1923
  Groom Bride
Names of Parties John Harband Brunt Marian Coutts
  πŸ’ 1923/2473
Condition Bachelor Spinster
Profession Orchardist Pianoforte Teacher
Age 26 27
Dwelling Place Mahana Mahana
Length of Residence 5 years 7 years
Marriage Place James Coutts' Residence, Mahana
Folio 23/2192
Consent
Date of Certificate 11 January 1923
Officiating Minister James Richards, Presbyterian

Page 2249

District of Motueka Quarter ending 30 June 1923 Registrar R. W. Noake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 5 April 1923 James Fergus Scott
Dorothy Fry
James Fergus Scott
Dorothy Fry
πŸ’ 1923/9306
Bachelor
Spinster
Sign Painter
Domestic Duties
22
26
Riwaka
Riwaka
1 year
26 years
Mr. James Fry's Residence, Umukuri 23/4745 5 April 1923 Robert Scott, Presbyterian
No 2
Date of Notice 5 April 1923
  Groom Bride
Names of Parties James Fergus Scott Dorothy Fry
  πŸ’ 1923/9306
Condition Bachelor Spinster
Profession Sign Painter Domestic Duties
Age 22 26
Dwelling Place Riwaka Riwaka
Length of Residence 1 year 26 years
Marriage Place Mr. James Fry's Residence, Umukuri
Folio 23/4745
Consent
Date of Certificate 5 April 1923
Officiating Minister Robert Scott, Presbyterian
3 17 April 1923 Ernest James Heath
Margaret Helena McCarthy
Ernest James Heath
Margaret Helena McCarthy
πŸ’ 1923/9305
Bachelor
Spinster
Salesman
Domestic Duties
26
27
Motueka
Motueka
3 1/2 years
6 1/2 years
Roman Catholic Church, Motueka 23/4744 17 April 1923 Father Hoare, Roman Catholic
No 3
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Ernest James Heath Margaret Helena McCarthy
  πŸ’ 1923/9305
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 26 27
Dwelling Place Motueka Motueka
Length of Residence 3 1/2 years 6 1/2 years
Marriage Place Roman Catholic Church, Motueka
Folio 23/4744
Consent
Date of Certificate 17 April 1923
Officiating Minister Father Hoare, Roman Catholic
4 18 April 1923 Herbert Thomas William Atkins
Winifred Sarah Euphemia Green
Herbert Thomas William Atkins
Winifred Sarah Euphemia Green
πŸ’ 1923/9308
Bachelor
Spinster
Farmer
Domestic Duties
27
26
Motueka
Motueka
27 years
26 years
Mr. Charles Green's Residence, Thorp Street, Motueka 23/4746 18 April 1923 W. E. Sleep, Methodist
No 4
Date of Notice 18 April 1923
  Groom Bride
Names of Parties Herbert Thomas William Atkins Winifred Sarah Euphemia Green
  πŸ’ 1923/9308
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 26
Dwelling Place Motueka Motueka
Length of Residence 27 years 26 years
Marriage Place Mr. Charles Green's Residence, Thorp Street, Motueka
Folio 23/4746
Consent
Date of Certificate 18 April 1923
Officiating Minister W. E. Sleep, Methodist
5 16 May 1923 Ronald Percy John Woolf
Annie Thursa Askew
Ronald Percy John Woolf
Annie Thurza Askew
πŸ’ 1923/9309
Bachelor
Spinster
Farmer
Shop Hand
21
21
Sandy Bay
Riwaka
21 years
21 years
Mr. E. Askew's Residence, Riwaka 23/4747 16 May 1923 R. Scott, Presbyterian
No 5
Date of Notice 16 May 1923
  Groom Bride
Names of Parties Ronald Percy John Woolf Annie Thursa Askew
BDM Match (97%) Ronald Percy John Woolf Annie Thurza Askew
  πŸ’ 1923/9309
Condition Bachelor Spinster
Profession Farmer Shop Hand
Age 21 21
Dwelling Place Sandy Bay Riwaka
Length of Residence 21 years 21 years
Marriage Place Mr. E. Askew's Residence, Riwaka
Folio 23/4747
Consent
Date of Certificate 16 May 1923
Officiating Minister R. Scott, Presbyterian
6 23 May 1923 James Coutts
Florence Maud Nesbitt
James Coutts
Florence Maud Nesbitt
πŸ’ 1923/9310
Bachelor
Spinster
Orchardist
Domestic
29
24
Mahana
Motueka
4 years
3 months
Mr. F. Nesbitt's Residence, Grey Street, Motueka 23/4748 23 May 1923 R. Scott, Presbyterian
No 6
Date of Notice 23 May 1923
  Groom Bride
Names of Parties James Coutts Florence Maud Nesbitt
  πŸ’ 1923/9310
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 29 24
Dwelling Place Mahana Motueka
Length of Residence 4 years 3 months
Marriage Place Mr. F. Nesbitt's Residence, Grey Street, Motueka
Folio 23/4748
Consent
Date of Certificate 23 May 1923
Officiating Minister R. Scott, Presbyterian

Page 2251

District of Motueka Quarter ending 30 June 1923 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 27 June 1923 Bernard Heath Inwood
Gladys Evelyn Marshall
Bernard Heath Inwood
Gladys Evelyn Marshall
πŸ’ 1923/9311
Bachelor
Spinster
Farmer
Domestic
21
18
Motueka
Lower Moutere
21 years
18 years
Methodist Church, Motueka 23/4749 Richard Marshall, Father 27 June 1923 Rev. W. E. Sleep, Methodist
No 7
Date of Notice 27 June 1923
  Groom Bride
Names of Parties Bernard Heath Inwood Gladys Evelyn Marshall
  πŸ’ 1923/9311
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 18
Dwelling Place Motueka Lower Moutere
Length of Residence 21 years 18 years
Marriage Place Methodist Church, Motueka
Folio 23/4749
Consent Richard Marshall, Father
Date of Certificate 27 June 1923
Officiating Minister Rev. W. E. Sleep, Methodist

Page 2253

District of Motueka Quarter ending 30 September 1923 Registrar M. Jaques
No Date of Notice Names and 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 3 July 1923 Cuthbert Richard Leonard Hurley
Amy Nottle
Cuthbert Richard Leonard Hurley
Amy Nottle
πŸ’ 1923/4765
Bachelor
Spinster
Labourer
Domestic Duties
24
26
Riwaka
Riwaka
8 years
4 years
Anglican Church, Riwaka 23/7067 3 July 1923 Rev. L. Mackay, Anglican
No 8
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Cuthbert Richard Leonard Hurley Amy Nottle
  πŸ’ 1923/4765
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 26
Dwelling Place Riwaka Riwaka
Length of Residence 8 years 4 years
Marriage Place Anglican Church, Riwaka
Folio 23/7067
Consent
Date of Certificate 3 July 1923
Officiating Minister Rev. L. Mackay, Anglican
9 22 September 1923 Frank McMorran
Ruby Edith Burnard
Frank McMorran
Ruby Edith Burnard
πŸ’ 1923/4766
Bachelor
Widow (24-11-1918)
Clerk
Domestic
30
31
Wellington
Wellington
5 days
10 days
Residence of W. Coppins, Motueka 23/7068 22 September 1923 Rev. Scott, Presbyterian
No 9
Date of Notice 22 September 1923
  Groom Bride
Names of Parties Frank McMorran Ruby Edith Burnard
  πŸ’ 1923/4766
Condition Bachelor Widow (24-11-1918)
Profession Clerk Domestic
Age 30 31
Dwelling Place Wellington Wellington
Length of Residence 5 days 10 days
Marriage Place Residence of W. Coppins, Motueka
Folio 23/7068
Consent
Date of Certificate 22 September 1923
Officiating Minister Rev. Scott, Presbyterian
10 28 September 1923 Ralph Primmer
Rodha Muriel Stilwell
Ralph Primmer
Rhoda Muriel Stilwell
πŸ’ 1923/4767
Bachelor
Spinster
Orchardist
Domestic Duties
28
29
Motueka
Riwaka
15 years
29 years
Residence of R. G. Stilwell, Riwaka 23/7069 28 September 1923 Rev. Scott, Presbyterian
No 10
Date of Notice 28 September 1923
  Groom Bride
Names of Parties Ralph Primmer Rodha Muriel Stilwell
BDM Match (95%) Ralph Primmer Rhoda Muriel Stilwell
  πŸ’ 1923/4767
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 28 29
Dwelling Place Motueka Riwaka
Length of Residence 15 years 29 years
Marriage Place Residence of R. G. Stilwell, Riwaka
Folio 23/7069
Consent
Date of Certificate 28 September 1923
Officiating Minister Rev. Scott, Presbyterian

Page 2255

District of Motueka Quarter ending 31 December 1923 Registrar M. Jaques
No Date of Notice Names and 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 December 1923 Max Edward Deck
Mavis Isabel Rockel
Max Edward Deck
Mavis Isabel Rockel
πŸ’ 1923/7325
Bachelor
Spinster
Orchardist
Domestic
27
28
Tasman
New Plymouth
3 days
10 years
St Andrews Presbyterian Church, New Plymouth 23/9548 3 December 1923 Reverend C. Blundell
No 11
Date of Notice 3 December 1923
  Groom Bride
Names of Parties Max Edward Deck Mavis Isabel Rockel
  πŸ’ 1923/7325
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 27 28
Dwelling Place Tasman New Plymouth
Length of Residence 3 days 10 years
Marriage Place St Andrews Presbyterian Church, New Plymouth
Folio 23/9548
Consent
Date of Certificate 3 December 1923
Officiating Minister Reverend C. Blundell
12 5 December 1923 Wilmot Eginton
Eva Florence Thomas
Wilmot Eginton
Eva Florence Thomas
πŸ’ 1923/7326
Bachelor
Spinster
Farmer
Service
25
19
Motueka
Motueka
25 years
3 months
Methodist Church, Motueka 23/9549 James Thomas, Father of Bride 5 December 1923 W. E. Sleep
No 12
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Wilmot Eginton Eva Florence Thomas
  πŸ’ 1923/7326
Condition Bachelor Spinster
Profession Farmer Service
Age 25 19
Dwelling Place Motueka Motueka
Length of Residence 25 years 3 months
Marriage Place Methodist Church, Motueka
Folio 23/9549
Consent James Thomas, Father of Bride
Date of Certificate 5 December 1923
Officiating Minister W. E. Sleep
13 12 December 1923 Edward John Leahy
Alithea Hilma Johnson
Edward John Leahy
Alithea Hilma Johnson
πŸ’ 1923/7334
Bachelor
Spinster
Factory assistant
Domestic
26
20
Riwaka
Riwaka
12 years
20 years
Residence of P. N. Johnson, Riwaka 23/9550 Peter Neil Johnson, Father of Bride 12 December 1923 Reverend Father Campbell
No 13
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Edward John Leahy Alithea Hilma Johnson
  πŸ’ 1923/7334
Condition Bachelor Spinster
Profession Factory assistant Domestic
Age 26 20
Dwelling Place Riwaka Riwaka
Length of Residence 12 years 20 years
Marriage Place Residence of P. N. Johnson, Riwaka
Folio 23/9550
Consent Peter Neil Johnson, Father of Bride
Date of Certificate 12 December 1923
Officiating Minister Reverend Father Campbell
14 13 December 1923 Howard Richmond Mabey
Lilian Iris May Atkins
Howard Richmond Mabey
Lilian Iris May Atkins
πŸ’ 1923/7345
Bachelor
Spinster
Farmer
Domestic
28
23
Riwaka
Riwaka
3 years
23 years
Presbyterian Church, Riwaka 23/9551 13 December 1923 Reverend R. Scott
No 14
Date of Notice 13 December 1923
  Groom Bride
Names of Parties Howard Richmond Mabey Lilian Iris May Atkins
  πŸ’ 1923/7345
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Riwaka Riwaka
Length of Residence 3 years 23 years
Marriage Place Presbyterian Church, Riwaka
Folio 23/9551
Consent
Date of Certificate 13 December 1923
Officiating Minister Reverend R. Scott
15 13 December 1923 Arthur Richard Waghorn
Anita Eliza Heath
Arthur Richard Waghorn
Anita Eliza Heath
πŸ’ 1923/7352
Bachelor
Spinster
Farmer
Civil Servant
29
22
Pokororo
Pokororo
10 years
22 years
Residence of James Thomas Heath, Pokororo 23/9552 13 December 1923 W. E. Sleep
No 15
Date of Notice 13 December 1923
  Groom Bride
Names of Parties Arthur Richard Waghorn Anita Eliza Heath
  πŸ’ 1923/7352
Condition Bachelor Spinster
Profession Farmer Civil Servant
Age 29 22
Dwelling Place Pokororo Pokororo
Length of Residence 10 years 22 years
Marriage Place Residence of James Thomas Heath, Pokororo
Folio 23/9552
Consent
Date of Certificate 13 December 1923
Officiating Minister W. E. Sleep

Page 2256

District of Motueka Quarter ending 31 December 1923 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 24 December 1923 Kenneth William Gerrish
Hessie Jane Fisher
Kenneth William Gerrish
Hessie Jane Fisher
πŸ’ 1923/7353
Bachelor
Spinster
Farmer
Domestic
29
23
Neudorf
Neudorf
29 years
11 years
Residence of H. F. C. Stade, Neudorf 23/9553 24 December 1923 W. E. Sleep
No 16
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Kenneth William Gerrish Hessie Jane Fisher
  πŸ’ 1923/7353
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Neudorf Neudorf
Length of Residence 29 years 11 years
Marriage Place Residence of H. F. C. Stade, Neudorf
Folio 23/9553
Consent
Date of Certificate 24 December 1923
Officiating Minister W. E. Sleep
17 29 December 1923 Leon Warne
Phyllis Rosemary Austin
Leon Warne
Phyllis Rosemary Austin
πŸ’ 1923/7354
Bachelor
Spinster
Master Boatbuilder
Nurse
28
27
Tasman
Tasman
3 days
6 months
Saint Thomas' Church, Motueka 23/9554 29 December 1923 Reverend John Vosper
No 17
Date of Notice 29 December 1923
  Groom Bride
Names of Parties Leon Warne Phyllis Rosemary Austin
  πŸ’ 1923/7354
Condition Bachelor Spinster
Profession Master Boatbuilder Nurse
Age 28 27
Dwelling Place Tasman Tasman
Length of Residence 3 days 6 months
Marriage Place Saint Thomas' Church, Motueka
Folio 23/9554
Consent
Date of Certificate 29 December 1923
Officiating Minister Reverend John Vosper

Page 2257

District of Motupiko Quarter ending 31 March 1923 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 26 February 1923 Gordon Bowman
Isabel Elizabeth Coleman
Gordon Bowman
Isabel Elizabeth Coleman
πŸ’ 1923/2474
Bachelor
Spinster
Motor driver
Domestic
27
22
Motupiko
Motupiko
3 days
22 years
Private residence of Mr. F. Coleman, Motupiko 23/2193 26 February 1923 Rev. F. B. Lawrence, Methodist
No 1
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Gordon Bowman Isabel Elizabeth Coleman
  πŸ’ 1923/2474
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 27 22
Dwelling Place Motupiko Motupiko
Length of Residence 3 days 22 years
Marriage Place Private residence of Mr. F. Coleman, Motupiko
Folio 23/2193
Consent
Date of Certificate 26 February 1923
Officiating Minister Rev. F. B. Lawrence, Methodist

Page 2263

District of Motupiko Quarter ending 30 December 1923 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 31 October 1923 Felia Ashton Eden
Gertrude Gladys Gibbs
Felix Ashton Eden
Gertrude Gladys Gibbs
πŸ’ 1923/7355
Bachelor
Spinster
Farmer
Domestic
25
22
Tapawera
Tapawera
4 years
22 years
St James Church, Tadmor 23/9555 31 October 1923 Rev. Canon Dart, Anglican
No 2
Date of Notice 31 October 1923
  Groom Bride
Names of Parties Felia Ashton Eden Gertrude Gladys Gibbs
BDM Match (97%) Felix Ashton Eden Gertrude Gladys Gibbs
  πŸ’ 1923/7355
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Tapawera Tapawera
Length of Residence 4 years 22 years
Marriage Place St James Church, Tadmor
Folio 23/9555
Consent
Date of Certificate 31 October 1923
Officiating Minister Rev. Canon Dart, Anglican
3 26 November 1923 Howard Stanley Taylor
Dorothy Ann Chandler
Howard Stanley Taylor
Dorothy Ann Chandler
πŸ’ 1923/7356
Bachelor
Spinster
Farm-hand
Domestic
22
20
Matariki
Wangapeka
6 years
20 years
Anglican Church, Wakefield 23/9556 James Chandler, father, Wangapeka 26 November 1923 Rev. Canon Dart, Anglican
No 3
Date of Notice 26 November 1923
  Groom Bride
Names of Parties Howard Stanley Taylor Dorothy Ann Chandler
  πŸ’ 1923/7356
Condition Bachelor Spinster
Profession Farm-hand Domestic
Age 22 20
Dwelling Place Matariki Wangapeka
Length of Residence 6 years 20 years
Marriage Place Anglican Church, Wakefield
Folio 23/9556
Consent James Chandler, father, Wangapeka
Date of Certificate 26 November 1923
Officiating Minister Rev. Canon Dart, Anglican

Page 2267

District of Murchison Quarter ending 30 June 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 May 1923 George Edward Western
Olive Warring
George Edward Western
Olive Warring
πŸ’ 1923/9313
Bachelor
Spinster
Farmer
Nurse
25
25
present, Murchison; usual, Blenheim
present, Murchison; usual, Blenheim
3 days
2 months
St Paul's Church, Murchison 23/4750 7 May 1923 J. A. Jermyn, Church of England
No 1
Date of Notice 7 May 1923
  Groom Bride
Names of Parties George Edward Western Olive Warring
  πŸ’ 1923/9313
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 25
Dwelling Place present, Murchison; usual, Blenheim present, Murchison; usual, Blenheim
Length of Residence 3 days 2 months
Marriage Place St Paul's Church, Murchison
Folio 23/4750
Consent
Date of Certificate 7 May 1923
Officiating Minister J. A. Jermyn, Church of England

Page 2269

District of Murchison Quarter ending 30 September 1923 Registrar A. Patterson
No Date of Notice Names and 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 17 July 1923 John Main Jr
Florence Darlington Watson
John Main
Florence Darlington Watson
πŸ’ 1923/4769
Bachelor
Spinster
Farmer
Domestic duties
32
27
Murchison
Murchison
21 years
Life
St Paul's Anglican Church, Murchison 23/7070 17 July 1923 J. A. Jermyn, Anglican
No 2
Date of Notice 17 July 1923
  Groom Bride
Names of Parties John Main Jr Florence Darlington Watson
BDM Match (88%) John Main Florence Darlington Watson
  πŸ’ 1923/4769
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 27
Dwelling Place Murchison Murchison
Length of Residence 21 years Life
Marriage Place St Paul's Anglican Church, Murchison
Folio 23/7070
Consent
Date of Certificate 17 July 1923
Officiating Minister J. A. Jermyn, Anglican
3 24 July 1923 Albert Oscar Harris
Mary Maria McLernon
Albert Oscar Harris
Mary Maria McLernon
πŸ’ 1923/4770
Bachelor
Spinster
Dairy Farmer
Lady help
31
22
Murchison (from Paenga)
Murchison (from Ariki)
11 years
Life
Registrar's Office, Murchison 23/7071 24 July 1923 H. Patterson, Registrar
No 3
Date of Notice 24 July 1923
  Groom Bride
Names of Parties Albert Oscar Harris Mary Maria McLernon
  πŸ’ 1923/4770
Condition Bachelor Spinster
Profession Dairy Farmer Lady help
Age 31 22
Dwelling Place Murchison (from Paenga) Murchison (from Ariki)
Length of Residence 11 years Life
Marriage Place Registrar's Office, Murchison
Folio 23/7071
Consent
Date of Certificate 24 July 1923
Officiating Minister H. Patterson, Registrar
4 16 August 1923 Walter Lionel Holman
Verna Barclay
Walter Lionel Holman
Verna Barclay
πŸ’ 1923/4771
Bachelor
Spinster
Farmer
Domestic duties
28
18
Murchison (from Ariki)
Murchison
Life
Life
Mr J. Barclay's dwelling, Hinehaka, Murchison 23/7072 Joshua Myels Barclay, Father 16 August 1923 J. A. Jermyn, Anglican
No 4
Date of Notice 16 August 1923
  Groom Bride
Names of Parties Walter Lionel Holman Verna Barclay
  πŸ’ 1923/4771
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 18
Dwelling Place Murchison (from Ariki) Murchison
Length of Residence Life Life
Marriage Place Mr J. Barclay's dwelling, Hinehaka, Murchison
Folio 23/7072
Consent Joshua Myels Barclay, Father
Date of Certificate 16 August 1923
Officiating Minister J. A. Jermyn, Anglican
5 20 August 1923 Julius Alexander Beilby
Ellen Florence Fairhall
Julius Alexander Beilby
Ellen Florence Fairhall
πŸ’ 1923/4772
Bachelor
Spinster
Farmer
Domestic duties
30
19
Murchison (from Wakefield)
Murchison
3 days
17 years
St Paul's Anglican Church, Murchison 23/7073 Sarah Fairhall, Mother 20 August 1923 J. A. Jermyn, Anglican
No 5
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Julius Alexander Beilby Ellen Florence Fairhall
  πŸ’ 1923/4772
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 19
Dwelling Place Murchison (from Wakefield) Murchison
Length of Residence 3 days 17 years
Marriage Place St Paul's Anglican Church, Murchison
Folio 23/7073
Consent Sarah Fairhall, Mother
Date of Certificate 20 August 1923
Officiating Minister J. A. Jermyn, Anglican

Page 2271

District of Murchison Quarter ending 31 December 1923 Registrar H. Patterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 1 November 1923 Hugh Woods
Mary Curtis
Hugh Woods
Mary Curtis
πŸ’ 1923/7357
Bachelor
Spinster
School Teacher
Domestic Duties
20
19
Upper Makitaki
Newton Flat
1 year 5 months
2 years 2 months
Newton Hotel, Newton Flat 23/9557 Hugh Woods, Father; Charles John Curtis, Father 1 November 1923 J. A. Jermyn, Anglican
No 6
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Hugh Woods Mary Curtis
  πŸ’ 1923/7357
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 20 19
Dwelling Place Upper Makitaki Newton Flat
Length of Residence 1 year 5 months 2 years 2 months
Marriage Place Newton Hotel, Newton Flat
Folio 23/9557
Consent Hugh Woods, Father; Charles John Curtis, Father
Date of Certificate 1 November 1923
Officiating Minister J. A. Jermyn, Anglican

Page 2273

District of Nelson Quarter ending 31 March 1923 Registrar W. M. L. Eggleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1923 Stanley Bassett
Isabel Davidson Calder
Stanley Bassett
Isabel Davidson Calder
πŸ’ 1923/2475
Bachelor
Spinster
Motor Engineer
Dressmaker
32
35
Nelson (from Hokitika)
Nelson
3 days
20 years
Residence of Bride's Parents, Haven Road, Nelson 23/2194 9 January 1923 Rev. H. L. Blamires, Methodist Church
No 1
Date of Notice 9 January 1923
  Groom Bride
Names of Parties Stanley Bassett Isabel Davidson Calder
  πŸ’ 1923/2475
Condition Bachelor Spinster
Profession Motor Engineer Dressmaker
Age 32 35
Dwelling Place Nelson (from Hokitika) Nelson
Length of Residence 3 days 20 years
Marriage Place Residence of Bride's Parents, Haven Road, Nelson
Folio 23/2194
Consent
Date of Certificate 9 January 1923
Officiating Minister Rev. H. L. Blamires, Methodist Church
2 15 January 1923 John Thomas Percival Tucker
Dorothy Louisa Head
John Thomas Percival Tucker
Dorothy Louisa Head
πŸ’ 1923/2477
Divorced, Decree Absolute 21-8-1922
Spinster
Retort setter and Builder
Drapers Assistant
56
28
Nelson
Nelson
9 months
2 years
Registrar's Office, Nelson 23/2195 25 January 1923 Registrar of marriages, Nelson
No 2
Date of Notice 15 January 1923
  Groom Bride
Names of Parties John Thomas Percival Tucker Dorothy Louisa Head
  πŸ’ 1923/2477
Condition Divorced, Decree Absolute 21-8-1922 Spinster
Profession Retort setter and Builder Drapers Assistant
Age 56 28
Dwelling Place Nelson Nelson
Length of Residence 9 months 2 years
Marriage Place Registrar's Office, Nelson
Folio 23/2195
Consent
Date of Certificate 25 January 1923
Officiating Minister Registrar of marriages, Nelson
3 19 January 1923 William Joseph Linton
Mary Catherine Maguire
William Joseph Linton
Mary Catherine Maguire
πŸ’ 1923/2478
Bachelor
Spinster
Factory Hand
Factory Hand
21
18
33 Washington Valley, Nelson
33 Washington Valley, Nelson
18 years
10 years
Residence of Bridegroom's Parents, 33 Washington Valley, Nelson 23/2196 Lucy Ada Maguire, mother 19 January 1923 Rev. W. G. Carpenter, Church of Christ
No 3
Date of Notice 19 January 1923
  Groom Bride
Names of Parties William Joseph Linton Mary Catherine Maguire
  πŸ’ 1923/2478
Condition Bachelor Spinster
Profession Factory Hand Factory Hand
Age 21 18
Dwelling Place 33 Washington Valley, Nelson 33 Washington Valley, Nelson
Length of Residence 18 years 10 years
Marriage Place Residence of Bridegroom's Parents, 33 Washington Valley, Nelson
Folio 23/2196
Consent Lucy Ada Maguire, mother
Date of Certificate 19 January 1923
Officiating Minister Rev. W. G. Carpenter, Church of Christ
4 22 January 1923 Harold McCoskrie
Mabel Grace Graham
Harold McCoskie
Mabel Grace Graham
πŸ’ 1923/2479
Bachelor
Spinster
Commercial Traveller
Typiste
35
24
Nelson (from Auckland)
Nelson
1 day
1 month
Trinity Presbyterian Church, Nelson 23/2197 22 January 1923 Rev. G. H. Gibb, Presbyterian Church
No 4
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Harold McCoskrie Mabel Grace Graham
BDM Match (97%) Harold McCoskie Mabel Grace Graham
  πŸ’ 1923/2479
Condition Bachelor Spinster
Profession Commercial Traveller Typiste
Age 35 24
Dwelling Place Nelson (from Auckland) Nelson
Length of Residence 1 day 1 month
Marriage Place Trinity Presbyterian Church, Nelson
Folio 23/2197
Consent
Date of Certificate 22 January 1923
Officiating Minister Rev. G. H. Gibb, Presbyterian Church
5 26 January 1923 Henry Farrell
Doris Lorna Campbell
Henry Farrell
Doris Lorna Campbell
πŸ’ 1923/2480
Bachelor
Spinster
Butcher
Domestic
33
25
Bridge St, Nelson
27 Bridge St, Nelson
33 years
5 years
St Johns Church, Hardy St., Nelson 23/2198 26 January 1923 Rev. H. L. Blamires, Methodist Church
No 5
Date of Notice 26 January 1923
  Groom Bride
Names of Parties Henry Farrell Doris Lorna Campbell
  πŸ’ 1923/2480
Condition Bachelor Spinster
Profession Butcher Domestic
Age 33 25
Dwelling Place Bridge St, Nelson 27 Bridge St, Nelson
Length of Residence 33 years 5 years
Marriage Place St Johns Church, Hardy St., Nelson
Folio 23/2198
Consent
Date of Certificate 26 January 1923
Officiating Minister Rev. H. L. Blamires, Methodist Church

Page 2274

District of Nelson Quarter ending 31 March 1923 Registrar W. M. L. Eggleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 29 January 1923 Albert Roy Schon
Evelyn Louisa Elizabeth Hogg
Albert Roy Schon
Evelyn Louisa Elizabeth Hogg
πŸ’ 1923/2481
Bachelor
Spinster
Tram Conductor
Domestic Duties
24
21
Nelson (from Wellington)
Nelson (from Wellington)
3 days
3 days
Registrar's Office, Nelson 23/2199 29 January 1923 Registrar of marriages, Nelson
No 6
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Albert Roy Schon Evelyn Louisa Elizabeth Hogg
  πŸ’ 1923/2481
Condition Bachelor Spinster
Profession Tram Conductor Domestic Duties
Age 24 21
Dwelling Place Nelson (from Wellington) Nelson (from Wellington)
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Nelson
Folio 23/2199
Consent
Date of Certificate 29 January 1923
Officiating Minister Registrar of marriages, Nelson
7 2 February 1923 Alexander Wilson
Edith Alison Woodward
Alexander Wilson
Edith Alison Woodward
πŸ’ 1923/2482
Bachelor
Spinster
Seaman
Domestic Duties
38
20
Custom House, Port Nelson
53 Milton Street, Nelson
about 10 years
20 years
St Marys Roman Catholic Church, Nelson 23/2200 Edward Woodward, Father 2 February 1923 Rev. Hoare, Roman Catholic Church
No 7
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Alexander Wilson Edith Alison Woodward
  πŸ’ 1923/2482
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 38 20
Dwelling Place Custom House, Port Nelson 53 Milton Street, Nelson
Length of Residence about 10 years 20 years
Marriage Place St Marys Roman Catholic Church, Nelson
Folio 23/2200
Consent Edward Woodward, Father
Date of Certificate 2 February 1923
Officiating Minister Rev. Hoare, Roman Catholic Church
8 5 February 1923 Albert Edward Victor Woolf
Melodie Amanda Winter
Albert Edward Victor Woolf
Melodie Amanda Winter
πŸ’ 1923/2539
Bachelor
Spinster
Attendant Mental Hospital
Factory Hand
27
20
Nelson
Nelson
20 years
7 years
All Saints' Church 23/2201 Arthur Winter, Father 5 February 1923 Rev. Pring Rowe, Church of England
No 8
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Albert Edward Victor Woolf Melodie Amanda Winter
  πŸ’ 1923/2539
Condition Bachelor Spinster
Profession Attendant Mental Hospital Factory Hand
Age 27 20
Dwelling Place Nelson Nelson
Length of Residence 20 years 7 years
Marriage Place All Saints' Church
Folio 23/2201
Consent Arthur Winter, Father
Date of Certificate 5 February 1923
Officiating Minister Rev. Pring Rowe, Church of England
9 6 February 1923 Frederick Atkinson
Sybil Adele Marjorie Roughton
Frederick Atkinson
Sybil Adele Marjorie Roughton
πŸ’ 1923/2550
Bachelor
Spinster
Salesman
Saleswoman
27
22
Nelson
Nelson
27 years
22 years
St Marys Roman Catholic Church, Nelson 23/2202 6 February 1923 Rev. Father Campbell, Roman Catholic Church
No 9
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Frederick Atkinson Sybil Adele Marjorie Roughton
  πŸ’ 1923/2550
Condition Bachelor Spinster
Profession Salesman Saleswoman
Age 27 22
Dwelling Place Nelson Nelson
Length of Residence 27 years 22 years
Marriage Place St Marys Roman Catholic Church, Nelson
Folio 23/2202
Consent
Date of Certificate 6 February 1923
Officiating Minister Rev. Father Campbell, Roman Catholic Church
10 8 February 1923 John Cotter Tangye
Norah Harriett Russell
John Cotter Tangye
Norah Harriett Russell
πŸ’ 1923/2557
Bachelor
Widow (11-11-1918)
Confectioner
Domestic
42
34
Nelson
Nelson
12 months
10 months
Registrar's Office, Nelson 23/2203 8 February 1923 Registrar of marriages, Nelson
No 10
Date of Notice 8 February 1923
  Groom Bride
Names of Parties John Cotter Tangye Norah Harriett Russell
  πŸ’ 1923/2557
Condition Bachelor Widow (11-11-1918)
Profession Confectioner Domestic
Age 42 34
Dwelling Place Nelson Nelson
Length of Residence 12 months 10 months
Marriage Place Registrar's Office, Nelson
Folio 23/2203
Consent
Date of Certificate 8 February 1923
Officiating Minister Registrar of marriages, Nelson

Page 2275

District of Nelson Quarter ending 31 March 1923 Registrar W. M. Eggleston
No Date of Notice Names and 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 15 February 1923 James Gribben
Pearl Ellen Elvy
James Gribben
Pearl Ellen Elvy
πŸ’ 1923/2558
Bachelor
Spinster
Coach Builder
Clerk
23
19
Nelson
Nelson
2 1/2 yrs
19 yrs
Residence of Bride's Parents, 19 St Vincent St., Nelson 23/2204 Frederick Elvy, Father 15 February 1923 Rev. H. L. Blamires, Methodist Church
No 11
Date of Notice 15 February 1923
  Groom Bride
Names of Parties James Gribben Pearl Ellen Elvy
  πŸ’ 1923/2558
Condition Bachelor Spinster
Profession Coach Builder Clerk
Age 23 19
Dwelling Place Nelson Nelson
Length of Residence 2 1/2 yrs 19 yrs
Marriage Place Residence of Bride's Parents, 19 St Vincent St., Nelson
Folio 23/2204
Consent Frederick Elvy, Father
Date of Certificate 15 February 1923
Officiating Minister Rev. H. L. Blamires, Methodist Church
12 16 February 1923 John Patrick Hands
Grace Agnes Holmwood
John Patrick Hands
Grace Agnes Holmwood
πŸ’ 1923/2559
Bachelor
Spinster
Barman
Cook
29
21
Nelson
Nelson
1 yr
4 yrs
Registrar's Office, Nelson 23/2205 16 February 1923 Registrar of marriages, Nelson
No 12
Date of Notice 16 February 1923
  Groom Bride
Names of Parties John Patrick Hands Grace Agnes Holmwood
  πŸ’ 1923/2559
Condition Bachelor Spinster
Profession Barman Cook
Age 29 21
Dwelling Place Nelson Nelson
Length of Residence 1 yr 4 yrs
Marriage Place Registrar's Office, Nelson
Folio 23/2205
Consent
Date of Certificate 16 February 1923
Officiating Minister Registrar of marriages, Nelson
13 28 February 1923 Walter David Allan
Frances Louise Roberts
Walter David Allan
Frances Louise Roberts
πŸ’ 1923/2560
Bachelor
Spinster
Printer
Dressmaker
22
22
Nelson (from Takaka)
Nelson
1 day
3 days
Presbyterian Church, Nelson 23/2206 28 February 1923 Rev. G. H. Gibb, Presbyterian Church
No 13
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Walter David Allan Frances Louise Roberts
  πŸ’ 1923/2560
Condition Bachelor Spinster
Profession Printer Dressmaker
Age 22 22
Dwelling Place Nelson (from Takaka) Nelson
Length of Residence 1 day 3 days
Marriage Place Presbyterian Church, Nelson
Folio 23/2206
Consent
Date of Certificate 28 February 1923
Officiating Minister Rev. G. H. Gibb, Presbyterian Church
14 28 February 1923 Melvine Claude Goodman
Vera Hilda Charlotte Stagg
Melvine Claude Goodman
Vera Hilda Charlotte Stagg
πŸ’ 1923/2561
Bachelor
Spinster
Farmer
Domestic Duties
21
21
Tahunanui
Tahunanui
10 yrs
3 yrs
Anglican Church, Tahunanui 23/2207 28 February 1923 Rev. J. A. Rogers, Church of England
No 14
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Melvine Claude Goodman Vera Hilda Charlotte Stagg
  πŸ’ 1923/2561
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place Tahunanui Tahunanui
Length of Residence 10 yrs 3 yrs
Marriage Place Anglican Church, Tahunanui
Folio 23/2207
Consent
Date of Certificate 28 February 1923
Officiating Minister Rev. J. A. Rogers, Church of England
15 3 March 1923 Herbert John Campbell Simpson Bennitt
Gladys Mary Riley
Herbert John Campbell Simpson Bennitt
Gladys Mary Riley
πŸ’ 1923/2562
Bachelor
Spinster
Stock Drover
Domestic Duties
18
20
Nelson (from Murchison)
Nelson
5 days
15 yrs
W. J. Riley's house, St Vincent St., Nelson 2208 Thomas George Dawes Bennitt, Father; William John Riley, Father 3 March 1923 Mr Thomas Vercoe, Congregational Church
No 15
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Herbert John Campbell Simpson Bennitt Gladys Mary Riley
  πŸ’ 1923/2562
Condition Bachelor Spinster
Profession Stock Drover Domestic Duties
Age 18 20
Dwelling Place Nelson (from Murchison) Nelson
Length of Residence 5 days 15 yrs
Marriage Place W. J. Riley's house, St Vincent St., Nelson
Folio 2208
Consent Thomas George Dawes Bennitt, Father; William John Riley, Father
Date of Certificate 3 March 1923
Officiating Minister Mr Thomas Vercoe, Congregational Church

Page 2276

District of Nelson Quarter ending 31 March 1923 Registrar W. M. Eggleston
No Date of Notice Names and 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 5 March 1923 Charles James Colville
Gladys Maud Hurley
Charles James Colville
Gladys Maud Hurley
πŸ’ 1923/2563
Bachelor
Spinster
Clerk
Clerk
26
24
Nelson (from Wellington)
Nelson
1 day
24 years
St John's Methodist Church, Nelson 23/2209 5 March 1923 Rev. J. R. Helson, Methodist Church
No 16
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Charles James Colville Gladys Maud Hurley
  πŸ’ 1923/2563
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 24
Dwelling Place Nelson (from Wellington) Nelson
Length of Residence 1 day 24 years
Marriage Place St John's Methodist Church, Nelson
Folio 23/2209
Consent
Date of Certificate 5 March 1923
Officiating Minister Rev. J. R. Helson, Methodist Church
17 8 March 1923 Albert George Johnson
Louisa Murray Betts
Albert George Johnson
Louisa Murray Betts
πŸ’ 1923/2540
Bachelor
Spinster
Police Constable
Domestic Duties
25
23
Nelson (from Wellington)
52 Milton Street, Nelson
5 days
1 month
Presbyterian Church, Nelson 23/2210 8 March 1923 Rev. G. H. Gibb, Presbyterian Church
No 17
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Albert George Johnson Louisa Murray Betts
  πŸ’ 1923/2540
Condition Bachelor Spinster
Profession Police Constable Domestic Duties
Age 25 23
Dwelling Place Nelson (from Wellington) 52 Milton Street, Nelson
Length of Residence 5 days 1 month
Marriage Place Presbyterian Church, Nelson
Folio 23/2210
Consent
Date of Certificate 8 March 1923
Officiating Minister Rev. G. H. Gibb, Presbyterian Church
18 9 March 1923 Charles Hurley
Emma Cooke
Charles Hurley
Emma Cooke
πŸ’ 1923/2541
Widower (17-9-1920)
Spinster
Gardener
Domestic Duties
54
57
Nelson
Nelson (from Wellington)
45 years
1 day
Registrar's Office at Nelson 23/2211 9 March 1923 Registrar of Marriages, Nelson
No 18
Date of Notice 9 March 1923
  Groom Bride
Names of Parties Charles Hurley Emma Cooke
  πŸ’ 1923/2541
Condition Widower (17-9-1920) Spinster
Profession Gardener Domestic Duties
Age 54 57
Dwelling Place Nelson Nelson (from Wellington)
Length of Residence 45 years 1 day
Marriage Place Registrar's Office at Nelson
Folio 23/2211
Consent
Date of Certificate 9 March 1923
Officiating Minister Registrar of Marriages, Nelson
19 12 March 1923 Hayden Halford Miller
Mary Bell
Hayden Halford Miller
Mary Bell
πŸ’ 1923/2542
Bachelor
Spinster
Joiner
Domestic Duties
35
36
Nelson
Nelson
35 years
36 years
Church of Christ, Nelson 23/2212 12 March 1923 Mr W. G. Carpenter, Church of Christ
No 19
Date of Notice 12 March 1923
  Groom Bride
Names of Parties Hayden Halford Miller Mary Bell
  πŸ’ 1923/2542
Condition Bachelor Spinster
Profession Joiner Domestic Duties
Age 35 36
Dwelling Place Nelson Nelson
Length of Residence 35 years 36 years
Marriage Place Church of Christ, Nelson
Folio 23/2212
Consent
Date of Certificate 12 March 1923
Officiating Minister Mr W. G. Carpenter, Church of Christ
20 14 March 1923 Oliver Field Burford
Joan Mascotte Sweet
Oliver Field Burford
Joan Mascotte Sweet
πŸ’ 1923/2543
Bachelor
Spinster
Warehouseman and Commercial Traveller
Domestic Duties
46
25
Nelson
Nelson
45 years
9 months
All Saints' Church, Nelson 23/2213 14 March 1923 Rev. F. Pring Rowe, Church of England
No 20
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Oliver Field Burford Joan Mascotte Sweet
  πŸ’ 1923/2543
Condition Bachelor Spinster
Profession Warehouseman and Commercial Traveller Domestic Duties
Age 46 25
Dwelling Place Nelson Nelson
Length of Residence 45 years 9 months
Marriage Place All Saints' Church, Nelson
Folio 23/2213
Consent
Date of Certificate 14 March 1923
Officiating Minister Rev. F. Pring Rowe, Church of England

Page 2277

District of Nelson Quarter ending 31 March 1923 Registrar W. M. Eggleston
No Date of Notice Names and 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 16 March 1923 Ernest John Burt
Lillian Reeves
Ernest John Burt
Lillian Reeves
πŸ’ 1923/2544
Bachelor
Spinster
Engineer
Shop Assistant
22
28
Nelson
Nelson
8 yrs
28 yrs
Presbyterian Church at Nelson 23/2214 16 March 1923 Rev. G. H. Gibb, Presbyterian Church
No 21
Date of Notice 16 March 1923
  Groom Bride
Names of Parties Ernest John Burt Lillian Reeves
  πŸ’ 1923/2544
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 22 28
Dwelling Place Nelson Nelson
Length of Residence 8 yrs 28 yrs
Marriage Place Presbyterian Church at Nelson
Folio 23/2214
Consent
Date of Certificate 16 March 1923
Officiating Minister Rev. G. H. Gibb, Presbyterian Church
22 16 March 1923 Albert Thomas Hollister
Annie Emma Dando
Albert Thomas Hollister
Annie Emma Dando
πŸ’ 1923/2545
Bachelor
Spinster
Steward
Domestic Duties
35
34
Nelson
Nelson
13 yrs
16 yrs
Residence of bride's parents, 17 Hampden Street West, Nelson 23/2215 16 March 1923 Rev. G. H. Gibb, Presbyterian Church
No 22
Date of Notice 16 March 1923
  Groom Bride
Names of Parties Albert Thomas Hollister Annie Emma Dando
  πŸ’ 1923/2545
Condition Bachelor Spinster
Profession Steward Domestic Duties
Age 35 34
Dwelling Place Nelson Nelson
Length of Residence 13 yrs 16 yrs
Marriage Place Residence of bride's parents, 17 Hampden Street West, Nelson
Folio 23/2215
Consent
Date of Certificate 16 March 1923
Officiating Minister Rev. G. H. Gibb, Presbyterian Church
23 21 March 1923 Joseph Carey
Jane Lowrie
Joseph Carey
Jane Lowrie
πŸ’ 1923/2546
Widower (9-10-1921)
Widow (1-7-1919)
Retired Farmer
Household Duties
71
62
Nelson
Nelson
9 yrs
2 yrs
At Residence of Bridegroom, 142 Waimea Street, Nelson 23/2216 21 March 1923 Mr. W. G. Carpenter, Church of Christ
No 23
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Joseph Carey Jane Lowrie
  πŸ’ 1923/2546
Condition Widower (9-10-1921) Widow (1-7-1919)
Profession Retired Farmer Household Duties
Age 71 62
Dwelling Place Nelson Nelson
Length of Residence 9 yrs 2 yrs
Marriage Place At Residence of Bridegroom, 142 Waimea Street, Nelson
Folio 23/2216
Consent
Date of Certificate 21 March 1923
Officiating Minister Mr. W. G. Carpenter, Church of Christ
24 22 March 1923 Arthur Edward Hutchinson
Edna Muriel Ayling
Arthur Edward Hutchinson
Edna Marice Ayling
πŸ’ 1923/2547
Bachelor
Spinster
Commercial Traveller
Domestic Duties
25
25
Nelson (from Wellington)
Nelson
1 day
15 mos.
English Cathedral, Nelson 23/2217 22 March 1923 Rev. Askew, Church of England
No 24
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Arthur Edward Hutchinson Edna Muriel Ayling
BDM Match (92%) Arthur Edward Hutchinson Edna Marice Ayling
  πŸ’ 1923/2547
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 25 25
Dwelling Place Nelson (from Wellington) Nelson
Length of Residence 1 day 15 mos.
Marriage Place English Cathedral, Nelson
Folio 23/2217
Consent
Date of Certificate 22 March 1923
Officiating Minister Rev. Askew, Church of England
25 23 March 1923 Martin Grooby
Grace Rita Evelyn Friend
Martin Grooby
Grace Rita Evelyn Friend
πŸ’ 1923/2548
Bachelor
Spinster
Labourer
Domestic Duties
25
20
Nelson (from Flat Creek Rai Valley)
Nelson
4 days
20 yrs
Private Residence, 140 Collingwood Street, Nelson 23/2218 Harry Friend, Father 23 March 1923 Mr. W. G. Carpenter, Church of Christ
No 25
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Martin Grooby Grace Rita Evelyn Friend
  πŸ’ 1923/2548
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 20
Dwelling Place Nelson (from Flat Creek Rai Valley) Nelson
Length of Residence 4 days 20 yrs
Marriage Place Private Residence, 140 Collingwood Street, Nelson
Folio 23/2218
Consent Harry Friend, Father
Date of Certificate 23 March 1923
Officiating Minister Mr. W. G. Carpenter, Church of Christ

Page 2278

District of Nelson Quarter ending 31 March 1923 Registrar W. M. Eggleston
No Date of Notice Names and 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 26 March 1923 Walter Brooke-Taylor
Jessie Lilian Jack
Walter Brooke-Taylor
Jessie Lilian Jack
πŸ’ 1923/2549
Bachelor
Spinster
Commercial Traveller
Bank Clerk
34
30
Wellington
Nelson
20 yrs
20 yrs
English Cathedral, at Nelson 23/2219 26 March 1923 Bishop Sadlier, Church of England
No 26
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Walter Brooke-Taylor Jessie Lilian Jack
  πŸ’ 1923/2549
Condition Bachelor Spinster
Profession Commercial Traveller Bank Clerk
Age 34 30
Dwelling Place Wellington Nelson
Length of Residence 20 yrs 20 yrs
Marriage Place English Cathedral, at Nelson
Folio 23/2219
Consent
Date of Certificate 26 March 1923
Officiating Minister Bishop Sadlier, Church of England
27 27 March 1923 Samuel Erskine Weller
Clarice Antoinette Gardner
Samuel Erskine Weller
Clarice Antoinette Gardner
πŸ’ 1923/2551
Bachelor
Spinster
Machinist
Typiste
29
27
Nelson
Nelson
29 yrs
27 yrs
Private Residence, 12 Manuka Street, Nelson 23/2220 27 March 1923 Rev. E. W. Hames, Methodist Church
No 27
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Samuel Erskine Weller Clarice Antoinette Gardner
  πŸ’ 1923/2551
Condition Bachelor Spinster
Profession Machinist Typiste
Age 29 27
Dwelling Place Nelson Nelson
Length of Residence 29 yrs 27 yrs
Marriage Place Private Residence, 12 Manuka Street, Nelson
Folio 23/2220
Consent
Date of Certificate 27 March 1923
Officiating Minister Rev. E. W. Hames, Methodist Church
28 29 March 1923 Thomas George Scott-Smith
Lucia Kathleen Mayo
Thomas George Scott-Smith
Lucia Kathleen Mayo
πŸ’ 1923/66
Divorced (Decree Absolute 25-11-21)
Spinster
Bank Officer
Telephone Exchange Cadette
28
29
Motueka
Nelson
5 months
7 yrs
Presbyterian Church at Nelson 23/2221 29 March 1923 Rev. James McMaster, Presbyterian Church
No 28
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Thomas George Scott-Smith Lucia Kathleen Mayo
  πŸ’ 1923/66
Condition Divorced (Decree Absolute 25-11-21) Spinster
Profession Bank Officer Telephone Exchange Cadette
Age 28 29
Dwelling Place Motueka Nelson
Length of Residence 5 months 7 yrs
Marriage Place Presbyterian Church at Nelson
Folio 23/2221
Consent
Date of Certificate 29 March 1923
Officiating Minister Rev. James McMaster, Presbyterian Church
29 29 March 1923 Robert Sinclair
Ruby King
Robert Sinclair
Ruby King
πŸ’ 1923/2553
Bachelor
Spinster
Farmer
Domestic
27
19
Motueka
Nelson
20 yrs
9 days
Office of Registrar of Marriages at Nelson 23/2222 James King, Father 29 March 1923 Registrar of Marriages, Nelson
No 29
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Robert Sinclair Ruby King
  πŸ’ 1923/2553
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Motueka Nelson
Length of Residence 20 yrs 9 days
Marriage Place Office of Registrar of Marriages at Nelson
Folio 23/2222
Consent James King, Father
Date of Certificate 29 March 1923
Officiating Minister Registrar of Marriages, Nelson

Page 2279

District of Nelson Quarter ending 30 June 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 3 April 1923 Frank Reeves
Lillith Maud Ingham
Frank Reeves
Lillith Maude Ingham
πŸ’ 1923/9221
Bachelor
Spinster
Mariner
Domestic Duties
24
21
Port Nelson
Nelson
24 years
21 years
House of Rev. J. Rogers, Nelson 23/4751 3 April 1923 Rev. J. Rogers, Church of England
No 30
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Frank Reeves Lillith Maud Ingham
BDM Match (98%) Frank Reeves Lillith Maude Ingham
  πŸ’ 1923/9221
Condition Bachelor Spinster
Profession Mariner Domestic Duties
Age 24 21
Dwelling Place Port Nelson Nelson
Length of Residence 24 years 21 years
Marriage Place House of Rev. J. Rogers, Nelson
Folio 23/4751
Consent
Date of Certificate 3 April 1923
Officiating Minister Rev. J. Rogers, Church of England
31 3 April 1923 Oliver Theodore Hill
Olive Florence Gwendolyne Hendry
Oliver Theodore Hill
Olive Florence Gwendolyne Hendry
πŸ’ 1923/9232
Bachelor
Spinster
Carrier
Domestic Duties
26
22
Nelson
Nelson
2 years
3 years
Church of Christ, Nelson 23/4752 3 April 1923 Rev. W. G. Carpenter, Church of Christ
No 31
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Oliver Theodore Hill Olive Florence Gwendolyne Hendry
  πŸ’ 1923/9232
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 26 22
Dwelling Place Nelson Nelson
Length of Residence 2 years 3 years
Marriage Place Church of Christ, Nelson
Folio 23/4752
Consent
Date of Certificate 3 April 1923
Officiating Minister Rev. W. G. Carpenter, Church of Christ
32 4 April 1923 Harry Hargreaves
Mona Beatrice Bradcock
Harry Hargreaves
Mona Beatrice Bradcock
πŸ’ 1923/9239
Bachelor
Spinster
Factory Hand
Office Clerk
30
20
Nelson
Nelson
30 years
20 years
All Saints' Church, Nelson 23/4753 Alfred Bradcock, father 4 April 1923 Rev. F. Pring Rowe, Church of England
No 32
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Harry Hargreaves Mona Beatrice Bradcock
  πŸ’ 1923/9239
Condition Bachelor Spinster
Profession Factory Hand Office Clerk
Age 30 20
Dwelling Place Nelson Nelson
Length of Residence 30 years 20 years
Marriage Place All Saints' Church, Nelson
Folio 23/4753
Consent Alfred Bradcock, father
Date of Certificate 4 April 1923
Officiating Minister Rev. F. Pring Rowe, Church of England
33 5 April 1923 Norman Haase
Clarissa Emily Reta Winter
Norman Haase
Clarissa Emily Beta Winter
πŸ’ 1923/9240
Bachelor
Spinster
Driver
Domestic Duties
24
21
Nelson
Nelson
24 years
21 years
Anglican Cathedral, Nelson 23/4754 5 April 1923 Rev. Askew, Church of England
No 33
Date of Notice 5 April 1923
  Groom Bride
Names of Parties Norman Haase Clarissa Emily Reta Winter
BDM Match (98%) Norman Haase Clarissa Emily Beta Winter
  πŸ’ 1923/9240
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 24 years 21 years
Marriage Place Anglican Cathedral, Nelson
Folio 23/4754
Consent
Date of Certificate 5 April 1923
Officiating Minister Rev. Askew, Church of England
34 10 April 1923 Charles Arnold Briggs
Ena May Lunn
Charles Arnold Briggs
Ena May Lunn
πŸ’ 1923/9241
Bachelor
Spinster
Labourer
Domestic Duties
23
17
Stoke
Nelson
2 years
4 years
Office of Registrar of Marriages, Nelson 23/4755 Daisy Brunnell (formerly Lunn), mother 10 April 1923 W. M. Egglestone, Registrar
No 34
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Charles Arnold Briggs Ena May Lunn
  πŸ’ 1923/9241
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 17
Dwelling Place Stoke Nelson
Length of Residence 2 years 4 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/4755
Consent Daisy Brunnell (formerly Lunn), mother
Date of Certificate 10 April 1923
Officiating Minister W. M. Egglestone, Registrar

Page 2280

District of Nelson Quarter ending 30 June 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 20 April 1923 Edward Andrew Horan
Dorothy Eileen Chappell
Edward Andrew Horan
Dorothy Eileen Chappell
πŸ’ 1923/9242
Bachelor
Spinster
Civil Servant
Photographer
30
24
Blenheim
Nelson
3 months at Nelson
6 weeks
Roman Catholic Presbytery, Nelson 23/4756 20 April 1923 Rev. Father Campbell, Roman Catholic
No 35
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Edward Andrew Horan Dorothy Eileen Chappell
  πŸ’ 1923/9242
Condition Bachelor Spinster
Profession Civil Servant Photographer
Age 30 24
Dwelling Place Blenheim Nelson
Length of Residence 3 months at Nelson 6 weeks
Marriage Place Roman Catholic Presbytery, Nelson
Folio 23/4756
Consent
Date of Certificate 20 April 1923
Officiating Minister Rev. Father Campbell, Roman Catholic
36 20 April 1923 John Malcolm Stringer
Candia Illion Barrett
John Malcolm Stringer
Cardia Illion Barrett
πŸ’ 1923/9243
Bachelor
Spinster
Builder
Typiste
31
21
Nelson
Nelson
31 years
10 years
St. Andrews Church of England, Wakapuaka 23/4757 20 April 1923 Rev. Heron, Church of England
No 36
Date of Notice 20 April 1923
  Groom Bride
Names of Parties John Malcolm Stringer Candia Illion Barrett
BDM Match (98%) John Malcolm Stringer Cardia Illion Barrett
  πŸ’ 1923/9243
Condition Bachelor Spinster
Profession Builder Typiste
Age 31 21
Dwelling Place Nelson Nelson
Length of Residence 31 years 10 years
Marriage Place St. Andrews Church of England, Wakapuaka
Folio 23/4757
Consent
Date of Certificate 20 April 1923
Officiating Minister Rev. Heron, Church of England
37 30 April 1923 Richard Henry Climo
Lily Marie Ann Francis Matilda Dore
Richard Henry Climo
Lily Marie Ann Francis Matilda Dore
πŸ’ 1923/9244
Bachelor
Spinster
Plumber
Dressmaker
25
27
Nelson
Tahunanui, Nelson
3 years
5 months
Office of Registrar of Marriages, Nelson 23/4758 30 April 1923 W. M. Egglestone, Registrar
No 37
Date of Notice 30 April 1923
  Groom Bride
Names of Parties Richard Henry Climo Lily Marie Ann Francis Matilda Dore
  πŸ’ 1923/9244
Condition Bachelor Spinster
Profession Plumber Dressmaker
Age 25 27
Dwelling Place Nelson Tahunanui, Nelson
Length of Residence 3 years 5 months
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/4758
Consent
Date of Certificate 30 April 1923
Officiating Minister W. M. Egglestone, Registrar
38 2 May 1923 John Herbert Clelland
Mona Quayle
John Herbert Clelland
Mona Quayle
πŸ’ 1923/9245
Bachelor
Spinster
Labourer
Domestic
27
18
Nelson (from Maconan Canterbury)
Nelson (from Motueka)
3 days
10 days
All Saints' Church, Nelson 23/4759 David Griffiths, guardian 2 May 1923 Rev. Pring-Rowe, Church of England
No 38
Date of Notice 2 May 1923
  Groom Bride
Names of Parties John Herbert Clelland Mona Quayle
  πŸ’ 1923/9245
Condition Bachelor Spinster
Profession Labourer Domestic
Age 27 18
Dwelling Place Nelson (from Maconan Canterbury) Nelson (from Motueka)
Length of Residence 3 days 10 days
Marriage Place All Saints' Church, Nelson
Folio 23/4759
Consent David Griffiths, guardian
Date of Certificate 2 May 1923
Officiating Minister Rev. Pring-Rowe, Church of England
39 7 May 1923 Arthur Russel Stagg
Joy Myrtle Goodman
Arthur Russel Stagg
Ivy Myrtle Goodman
πŸ’ 1923/9693
Bachelor
Spinster
Labourer
Domestic duties
19
17
Tahunanui
Tahunanui
3 years
8 years
Residence of Mr. McRae, Tahunanui 23/5311 Andrew Stagg (father), Charles Leonard Goodman (father) 7 May 1923 Rev. Rogers, Church of England
No 39
Date of Notice 7 May 1923
  Groom Bride
Names of Parties Arthur Russel Stagg Joy Myrtle Goodman
BDM Match (94%) Arthur Russel Stagg Ivy Myrtle Goodman
  πŸ’ 1923/9693
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 19 17
Dwelling Place Tahunanui Tahunanui
Length of Residence 3 years 8 years
Marriage Place Residence of Mr. McRae, Tahunanui
Folio 23/5311
Consent Andrew Stagg (father), Charles Leonard Goodman (father)
Date of Certificate 7 May 1923
Officiating Minister Rev. Rogers, Church of England

Page 2281

District of Nelson Quarter ending 30 June 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 8 May 1923 Alfred Robinson
Minnie Bent
Alfred Robinson
Minnie Bent
πŸ’ 1923/9222
Widower (1918)
Widow (1919)
Carrier
Domestic Duties
50
48
Nelson
Nelson
11 years
11 years
Office of Registrar of Marriages, Nelson 23/4760 8 May 1923 W. M. Egglestone, Registrar
No 40
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Alfred Robinson Minnie Bent
  πŸ’ 1923/9222
Condition Widower (1918) Widow (1919)
Profession Carrier Domestic Duties
Age 50 48
Dwelling Place Nelson Nelson
Length of Residence 11 years 11 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/4760
Consent
Date of Certificate 8 May 1923
Officiating Minister W. M. Egglestone, Registrar
41 9 May 1923 Alfred Henry Williams
Charlotte Lloyd Williams
Alfred Henry Williams
Charlotte Lloyd Williams
πŸ’ 1923/9223
Bachelor
Spinster
Farmer
Domestic
24
29
Maitai Valley
Maitai Valley
24 years
3 weeks
Residence of Mr. George Smith, Maitai Valley 23/4761 9 May 1923 Rev. Laird, Baptist
No 41
Date of Notice 9 May 1923
  Groom Bride
Names of Parties Alfred Henry Williams Charlotte Lloyd Williams
  πŸ’ 1923/9223
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 29
Dwelling Place Maitai Valley Maitai Valley
Length of Residence 24 years 3 weeks
Marriage Place Residence of Mr. George Smith, Maitai Valley
Folio 23/4761
Consent
Date of Certificate 9 May 1923
Officiating Minister Rev. Laird, Baptist
42 22 May 1923 Henry Thomas Martin
Emily Rita Berry
Henry Thomas Martin
Emily Rita Berry
πŸ’ 1923/9224
Divorced (Decree absolute 16-3-1922)
Spinster
Grocers Assistant
Domestic
34
20
Nelson
Wakapuaka
34 years
4 years
Residence of Mr. John W. Martin, Wakapuaka 23/4762 Hannah Berry, mother 22 May 1923 Captain G. S. Montgomery, Salvation Army
No 42
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Henry Thomas Martin Emily Rita Berry
  πŸ’ 1923/9224
Condition Divorced (Decree absolute 16-3-1922) Spinster
Profession Grocers Assistant Domestic
Age 34 20
Dwelling Place Nelson Wakapuaka
Length of Residence 34 years 4 years
Marriage Place Residence of Mr. John W. Martin, Wakapuaka
Folio 23/4762
Consent Hannah Berry, mother
Date of Certificate 22 May 1923
Officiating Minister Captain G. S. Montgomery, Salvation Army
43 29 May 1923 George Cameron Ross
Marjorie Sybil Bateman
George Cameron Ross
Marjorie Sybil Bateman
πŸ’ 1923/9225
Bachelor
Spinster
Clerk
Nurse
23
19
Nelson (from Picton)
Nelson (from Picton)
3 days
3 days
Residence of Bride's Parents, 17 Waimea Road, Nelson 23/4763 William Edwin Bateman, father 29 May 1923 Rev. W. G. Carpenter, Church of Christ
No 43
Date of Notice 29 May 1923
  Groom Bride
Names of Parties George Cameron Ross Marjorie Sybil Bateman
  πŸ’ 1923/9225
Condition Bachelor Spinster
Profession Clerk Nurse
Age 23 19
Dwelling Place Nelson (from Picton) Nelson (from Picton)
Length of Residence 3 days 3 days
Marriage Place Residence of Bride's Parents, 17 Waimea Road, Nelson
Folio 23/4763
Consent William Edwin Bateman, father
Date of Certificate 29 May 1923
Officiating Minister Rev. W. G. Carpenter, Church of Christ
44 1 June 1923 Richard John Henderson Blyth
Frances May Pether
Richard John Henderson Blyth
Frances May Pether
πŸ’ 1923/9226
Bachelor
Spinster
Dairying
Teacher
27
30
Hawera
Port Nelson
3 years
7 months
St. Johns Methodist Church, Nelson 23/4764 1 June 1923 Rev. Hames, Methodist
No 44
Date of Notice 1 June 1923
  Groom Bride
Names of Parties Richard John Henderson Blyth Frances May Pether
  πŸ’ 1923/9226
Condition Bachelor Spinster
Profession Dairying Teacher
Age 27 30
Dwelling Place Hawera Port Nelson
Length of Residence 3 years 7 months
Marriage Place St. Johns Methodist Church, Nelson
Folio 23/4764
Consent
Date of Certificate 1 June 1923
Officiating Minister Rev. Hames, Methodist

Page 2282

District of Nelson Quarter ending 30 June 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 2 June 1923 Robert James Howat
Mabel Hilda Doris Gill
Robert James Howat
Mabel Hilda Doris Gill
πŸ’ 1923/9227
Bachelor
Spinster
Carrier
Domestic
20
19
Nelson
Nelson
9 years
19 years
At ministers Private Residence, 117 Waimea St., Nelson 23/4765 John Howat, father; Mary A. A. Gill, mother 2 June 1923 Mr. John Griffith, Church of Christ
No 45
Date of Notice 2 June 1923
  Groom Bride
Names of Parties Robert James Howat Mabel Hilda Doris Gill
  πŸ’ 1923/9227
Condition Bachelor Spinster
Profession Carrier Domestic
Age 20 19
Dwelling Place Nelson Nelson
Length of Residence 9 years 19 years
Marriage Place At ministers Private Residence, 117 Waimea St., Nelson
Folio 23/4765
Consent John Howat, father; Mary A. A. Gill, mother
Date of Certificate 2 June 1923
Officiating Minister Mr. John Griffith, Church of Christ
46 5 June 1923 Henry Hayman Coote
Ida Rose Wells
Henry Hayman Coote
Ida Rose Wells
πŸ’ 1923/9228
Bachelor
Spinster
Optician
Domestic
45
24
Nelson (from Wellington)
Nelson
2 days
21 days
Methodist Church, Nelson 23/4766 5 June 1923 Rev. Hames, Methodist
No 46
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Henry Hayman Coote Ida Rose Wells
  πŸ’ 1923/9228
Condition Bachelor Spinster
Profession Optician Domestic
Age 45 24
Dwelling Place Nelson (from Wellington) Nelson
Length of Residence 2 days 21 days
Marriage Place Methodist Church, Nelson
Folio 23/4766
Consent
Date of Certificate 5 June 1923
Officiating Minister Rev. Hames, Methodist
47 6 June 1923 Stanley Charles Pahl
Eva Fenemor
Stanley Charles Pahl
Eva Fenemor
πŸ’ 1923/9229
Bachelor
Spinster
Labourer
Housemaid
22
20
Nelson
Nelson
22 years
20 years
Office of Registrar of marriages, Nelson 23/4767 Mary Jane Fenemor, mother 6 June 1923 W. M. Egglestone, Registrar
No 47
Date of Notice 6 June 1923
  Groom Bride
Names of Parties Stanley Charles Pahl Eva Fenemor
  πŸ’ 1923/9229
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 22 20
Dwelling Place Nelson Nelson
Length of Residence 22 years 20 years
Marriage Place Office of Registrar of marriages, Nelson
Folio 23/4767
Consent Mary Jane Fenemor, mother
Date of Certificate 6 June 1923
Officiating Minister W. M. Egglestone, Registrar
48 8 June 1923 Douglas Arthur Eyles
Margaret Myra Westrupp
Douglas Arthur Eyles
Margaret Myra Westrupp
πŸ’ 1923/9230
Bachelor
Spinster
Mental Attendant
Domestic duties
27
21
Nelson
Nelson
20 years
20 years
Office of Registrar of marriages, Nelson 23/4768 8 June 1923 W. M. Egglestone, Registrar
No 48
Date of Notice 8 June 1923
  Groom Bride
Names of Parties Douglas Arthur Eyles Margaret Myra Westrupp
  πŸ’ 1923/9230
Condition Bachelor Spinster
Profession Mental Attendant Domestic duties
Age 27 21
Dwelling Place Nelson Nelson
Length of Residence 20 years 20 years
Marriage Place Office of Registrar of marriages, Nelson
Folio 23/4768
Consent
Date of Certificate 8 June 1923
Officiating Minister W. M. Egglestone, Registrar
49 11 June 1923 Colin Robert Crichton
Winfed Evelyn Westley
Colin Robert Crichton
Winfed Evelyn Westley
πŸ’ 1923/9231
Bachelor
Spinster
Labourer
Domestic
21
22
Brightwater
Nelson
2 months
22 years
Office of Registrar of marriages, Nelson 23/4769 11 June 1923 W. M. Egglestone, Registrar
No 49
Date of Notice 11 June 1923
  Groom Bride
Names of Parties Colin Robert Crichton Winfed Evelyn Westley
  πŸ’ 1923/9231
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 22
Dwelling Place Brightwater Nelson
Length of Residence 2 months 22 years
Marriage Place Office of Registrar of marriages, Nelson
Folio 23/4769
Consent
Date of Certificate 11 June 1923
Officiating Minister W. M. Egglestone, Registrar

Page 2283

District of Nelson Quarter ending 30 June 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 13 June 1923 Walter John Biggar
Dorothy Beatrice Chrystall Corby
Walter John Biggar
Dorothy Beatrice Christall Corby
πŸ’ 1923/9233
Bachelor
Spinster
Bank Official
Domestic
23
21
Stoke (from Dannevirke)
Tahunanui
11 days
21 years
Methodist Church, Nelson 23/4770 13 June 1923 Rev. E. W. Hames, Methodist
No 50
Date of Notice 13 June 1923
  Groom Bride
Names of Parties Walter John Biggar Dorothy Beatrice Chrystall Corby
BDM Match (98%) Walter John Biggar Dorothy Beatrice Christall Corby
  πŸ’ 1923/9233
Condition Bachelor Spinster
Profession Bank Official Domestic
Age 23 21
Dwelling Place Stoke (from Dannevirke) Tahunanui
Length of Residence 11 days 21 years
Marriage Place Methodist Church, Nelson
Folio 23/4770
Consent
Date of Certificate 13 June 1923
Officiating Minister Rev. E. W. Hames, Methodist
51 19 June 1923 Eric Varley Rodley
Alice Pretoria Yarrow
Eric Varley Rodley
Alice Pretoria Yarrow
πŸ’ 1923/9234
Bachelor
Spinster
Plumber
Waitress
26
23
Nelson
Nelson
15 years
12 months
Residence of Bridegroom's Parents, 124 Waimea St., Nelson 23/4771 19 June 1923 Rev. W. G. Carpenter, Church of Christ
No 51
Date of Notice 19 June 1923
  Groom Bride
Names of Parties Eric Varley Rodley Alice Pretoria Yarrow
  πŸ’ 1923/9234
Condition Bachelor Spinster
Profession Plumber Waitress
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 15 years 12 months
Marriage Place Residence of Bridegroom's Parents, 124 Waimea St., Nelson
Folio 23/4771
Consent
Date of Certificate 19 June 1923
Officiating Minister Rev. W. G. Carpenter, Church of Christ
52 25 June 1923 James William Gribble
Una Janet Stratford
James William Gribble
Una Janet Stratford
πŸ’ 1923/9235
Bachelor
Spinster
Orchardist
Domestic
25
24
Stoke
Hope
25 years
24 years
Residence of Bride's Parents, Hope 23/4772 25 June 1923 Rev. J. R. Nelson, Methodist
No 52
Date of Notice 25 June 1923
  Groom Bride
Names of Parties James William Gribble Una Janet Stratford
  πŸ’ 1923/9235
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 25 24
Dwelling Place Stoke Hope
Length of Residence 25 years 24 years
Marriage Place Residence of Bride's Parents, Hope
Folio 23/4772
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. J. R. Nelson, Methodist
53 25 June 1923 Berkley Royds Stafford
Kathleen Maud Irene Stewart
Berkley Royds Stafford
Kathleen Maud Irene Stewart
πŸ’ 1923/9236
Bachelor
Spinster
Labourer
Domestic
29
26
Nelson
Wakapuaka
4 years
26 years
Presbyterian Church, Nelson 23/4773 25 June 1923 Rev. James McNeill, Presbyterian
No 53
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Berkley Royds Stafford Kathleen Maud Irene Stewart
  πŸ’ 1923/9236
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 26
Dwelling Place Nelson Wakapuaka
Length of Residence 4 years 26 years
Marriage Place Presbyterian Church, Nelson
Folio 23/4773
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. James McNeill, Presbyterian
54 25 June 1923 Samuel Isaac L'Estrange Tyrrell-Baxter
Valerie Louisa Winter
Samuel Isaac L'Estrange Tyrrell-Baxter
Valerie Louisa Winter
πŸ’ 1923/9237
Bachelor
Spinster
Carpenter
Domestic Duties
26
24
Nelson (from Christchurch)
Nelson
3 days
24 years
Church of Christ, Nelson 23/4774 25 June 1923 Rev. W. G. Carpenter, Church of Christ
No 54
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Samuel Isaac L'Estrange Tyrrell-Baxter Valerie Louisa Winter
  πŸ’ 1923/9237
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 26 24
Dwelling Place Nelson (from Christchurch) Nelson
Length of Residence 3 days 24 years
Marriage Place Church of Christ, Nelson
Folio 23/4774
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. W. G. Carpenter, Church of Christ

Page 2284

District of Nelson Quarter ending 30 June 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 25 June 1923 James Allan Mitchell
Freda Mary Langbein
James Allan Mitchell
Freda Mary Langbein
πŸ’ 1923/9238
Divorced (Decree Absolute 22-12-22)
Spinster
Company manager
Domestic
50
30
Stoke
Stoke
14 years
30 years
Residence of Bride's Parents, Stoke 23/4775 25 June 1923 Rev. James McNeill, Presbyterian
No 55
Date of Notice 25 June 1923
  Groom Bride
Names of Parties James Allan Mitchell Freda Mary Langbein
  πŸ’ 1923/9238
Condition Divorced (Decree Absolute 22-12-22) Spinster
Profession Company manager Domestic
Age 50 30
Dwelling Place Stoke Stoke
Length of Residence 14 years 30 years
Marriage Place Residence of Bride's Parents, Stoke
Folio 23/4775
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. James McNeill, Presbyterian

Page 2285

District of Nelson Quarter ending 30 September 1923 Registrar W. M. Egglestone
No Date of Notice Names and 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 2 July 1923 Joseph Richard Sutcliffe
Aileen Maggie Batchelor
Joseph Richard Sutcliffe
Aileen Maggie Batchelor
πŸ’ 1923/4773
Bachelor
Spinster
School Teacher
Domestic
26
24
Wanganui
Nelson
1 year 10 months
24 years
St. Barnabas Church, Stoke 23/7074 2 July 1923 Rev. H. W. Austin, Church of England
No 56
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Joseph Richard Sutcliffe Aileen Maggie Batchelor
  πŸ’ 1923/4773
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 26 24
Dwelling Place Wanganui Nelson
Length of Residence 1 year 10 months 24 years
Marriage Place St. Barnabas Church, Stoke
Folio 23/7074
Consent
Date of Certificate 2 July 1923
Officiating Minister Rev. H. W. Austin, Church of England
57 3 July 1923 Edward Harold Wilson
Eva Jane McLachlan
Edward Harold Wilson
Eva Jane McLachlan
πŸ’ 1923/4774
Bachelor
Spinster
Labourer
Dressmaker
29
27
Blenheim
Nelson
4 years
27 years
Methodist Church, Nelson 23/7075 3 July 1923 Rev. E. W. Hames, Methodist
No 57
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Edward Harold Wilson Eva Jane McLachlan
  πŸ’ 1923/4774
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 29 27
Dwelling Place Blenheim Nelson
Length of Residence 4 years 27 years
Marriage Place Methodist Church, Nelson
Folio 23/7075
Consent
Date of Certificate 3 July 1923
Officiating Minister Rev. E. W. Hames, Methodist
58 6 July 1923 Walter Henry James Edge
Annie Pearl Boyd
Walter Henry James Edge
Annie Pearl Boyd
πŸ’ 1923/4782
Bachelor
Spinster
Brick-layer's Labourer
Laundress
22
17
Nelson
Nelson
12 months
2 years
Presbyterian Church, Nelson 23/7076 James Rosen Boyd, Father 6 July 1923 Rev. A. McNeur, Presbyterian
No 58
Date of Notice 6 July 1923
  Groom Bride
Names of Parties Walter Henry James Edge Annie Pearl Boyd
  πŸ’ 1923/4782
Condition Bachelor Spinster
Profession Brick-layer's Labourer Laundress
Age 22 17
Dwelling Place Nelson Nelson
Length of Residence 12 months 2 years
Marriage Place Presbyterian Church, Nelson
Folio 23/7076
Consent James Rosen Boyd, Father
Date of Certificate 6 July 1923
Officiating Minister Rev. A. McNeur, Presbyterian
59 9 July 1923 James John Phillips
Dorothy Violet Doolan
James John Phillips
Dorothy Violet Doolan
πŸ’ 1923/4793
Bachelor
Spinster
Engine Driver N.Z. Govt. Rlys
Domestic
29
20
Lyttelton
Nelson
3 months
6 years
St. John's Methodist Church, Nelson 23/7077 Violet Florence Doolan, Mother 9 July 1923 Rev. E. W. Hames, Methodist
No 59
Date of Notice 9 July 1923
  Groom Bride
Names of Parties James John Phillips Dorothy Violet Doolan
  πŸ’ 1923/4793
Condition Bachelor Spinster
Profession Engine Driver N.Z. Govt. Rlys Domestic
Age 29 20
Dwelling Place Lyttelton Nelson
Length of Residence 3 months 6 years
Marriage Place St. John's Methodist Church, Nelson
Folio 23/7077
Consent Violet Florence Doolan, Mother
Date of Certificate 9 July 1923
Officiating Minister Rev. E. W. Hames, Methodist
60 17 July 1923 William Allan
Louisa Rowe
William Allan
Louisa Rowe
πŸ’ 1923/4800
Widower (1-2-21)
Spinster
Cattle Dealer
Cook
63
46
Nelson (from Bainham)
Nelson
6 days
3 years
Residence of the Bride, 19 Wainui Street, Nelson 23/7078 17 July 1923 Rev. J. Laird, Baptist
No 60
Date of Notice 17 July 1923
  Groom Bride
Names of Parties William Allan Louisa Rowe
  πŸ’ 1923/4800
Condition Widower (1-2-21) Spinster
Profession Cattle Dealer Cook
Age 63 46
Dwelling Place Nelson (from Bainham) Nelson
Length of Residence 6 days 3 years
Marriage Place Residence of the Bride, 19 Wainui Street, Nelson
Folio 23/7078
Consent
Date of Certificate 17 July 1923
Officiating Minister Rev. J. Laird, Baptist

Page 2286

District of Nelson Quarter ending 30 September 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 24 July 1923 James Howie Brownlie
Olive Myrtle Cummings
James Howie Brownlie
Olive Myrtle Cummings
πŸ’ 1923/4801
Bachelor
Spinster
Railway shunter
Domestic
26
24
Nelson (from Greymouth)
Nelson
4 days
24 years
Church of England Cathedral, Nelson 23/7079 24 July 1923 Rev. Askew, Church of England
No 61
Date of Notice 24 July 1923
  Groom Bride
Names of Parties James Howie Brownlie Olive Myrtle Cummings
  πŸ’ 1923/4801
Condition Bachelor Spinster
Profession Railway shunter Domestic
Age 26 24
Dwelling Place Nelson (from Greymouth) Nelson
Length of Residence 4 days 24 years
Marriage Place Church of England Cathedral, Nelson
Folio 23/7079
Consent
Date of Certificate 24 July 1923
Officiating Minister Rev. Askew, Church of England
62 26 July 1923 Edward Joseph Marbrook
Linda Maria Hely McDonald
Edward Joseph Marbrook
Linda Maria Hely McDonald
πŸ’ 1923/4802
Bachelor
Spinster
Clerk
Clerk
24
22
Nelson (from Wairoa)
Nelson (from Napier)
9 days
9 days
Office of the Registrar of Marriages at Nelson 23/7080 26 July 1923 W. M. Egglestone, Registrar
No 62
Date of Notice 26 July 1923
  Groom Bride
Names of Parties Edward Joseph Marbrook Linda Maria Hely McDonald
  πŸ’ 1923/4802
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 22
Dwelling Place Nelson (from Wairoa) Nelson (from Napier)
Length of Residence 9 days 9 days
Marriage Place Office of the Registrar of Marriages at Nelson
Folio 23/7080
Consent
Date of Certificate 26 July 1923
Officiating Minister W. M. Egglestone, Registrar
63 27 July 1923 Kenneth Kimberley Neale
Charlotte Ruby Simmons
Kenneth Kimberley Neale
Charlotte Ruby Simmons
πŸ’ 1923/4803
Bachelor
Spinster
Motor mechanic
Domestic
23
22
Nelson
Nelson
23 years
7 years
All Saints' Church at Nelson 23/7081 27 July 1923 Rev. Pring-Rowe, Church of England
No 63
Date of Notice 27 July 1923
  Groom Bride
Names of Parties Kenneth Kimberley Neale Charlotte Ruby Simmons
  πŸ’ 1923/4803
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 23 years 7 years
Marriage Place All Saints' Church at Nelson
Folio 23/7081
Consent
Date of Certificate 27 July 1923
Officiating Minister Rev. Pring-Rowe, Church of England
64 30 July 1923 George Cyril Jennens
Robina Campbell Preston
George Cyril Jennens
Robina Campbell Preston
πŸ’ 1923/4804
Widower (5-1-20)
Widow (31-10-16)
Plumber
Domestic Duties
30
35
Nelson
Nelson
30 years
19 months
Church of England Cathedral, Nelson 23/7082 30 July 1923 Rev. Askew, Church of England
No 64
Date of Notice 30 July 1923
  Groom Bride
Names of Parties George Cyril Jennens Robina Campbell Preston
  πŸ’ 1923/4804
Condition Widower (5-1-20) Widow (31-10-16)
Profession Plumber Domestic Duties
Age 30 35
Dwelling Place Nelson Nelson
Length of Residence 30 years 19 months
Marriage Place Church of England Cathedral, Nelson
Folio 23/7082
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. Askew, Church of England
65 30 July 1923 Frederick Gustaf Janson
Jessie Graham
Frederick Gustaf Janson
Jessie Graham
πŸ’ 1923/4805
Bachelor
Spinster
Salesman
Domestic Duties
42
31
Nelson (from Wellington)
Nelson
1 day
31 years
Methodist Church, Nelson 23/7083 30 July 1923 Rev. Hames, Methodist
No 65
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Frederick Gustaf Janson Jessie Graham
  πŸ’ 1923/4805
Condition Bachelor Spinster
Profession Salesman Domestic Duties
Age 42 31
Dwelling Place Nelson (from Wellington) Nelson
Length of Residence 1 day 31 years
Marriage Place Methodist Church, Nelson
Folio 23/7083
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. Hames, Methodist

Page 2287

District of Nelson Quarter ending 30 September 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 1 August 1923 Ernest William Quirk
Mary Elena Westrupp
Ernest William Quirk
Mary Elena Westrupp
πŸ’ 1923/4806
Bachelor
Spinster
Seaman
Domestic Duties
34
31
Nelson
Nelson
26 years
24 years
Salvation Army Hall, Nelson 23/7084 1 August 1923 A. G. Montgomery, Salvation Army
No 66
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Ernest William Quirk Mary Elena Westrupp
  πŸ’ 1923/4806
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 34 31
Dwelling Place Nelson Nelson
Length of Residence 26 years 24 years
Marriage Place Salvation Army Hall, Nelson
Folio 23/7084
Consent
Date of Certificate 1 August 1923
Officiating Minister A. G. Montgomery, Salvation Army
67 1 August 1923 Arthur Isaac Bradley
Mary Vida Anderson McKenzie
Arthur Isaac Bradley
Mary Vida Anderson McKenzie
πŸ’ 1923/4783
Bachelor
Spinster
Fireman N.Z. Railways
Domestic Duties
24
22
Oamaru
Nelson

19 years
Presbyterian Church, Nelson 23/7085 1 August 1923 Rev. Morton, Presbyterian
No 67
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Arthur Isaac Bradley Mary Vida Anderson McKenzie
  πŸ’ 1923/4783
Condition Bachelor Spinster
Profession Fireman N.Z. Railways Domestic Duties
Age 24 22
Dwelling Place Oamaru Nelson
Length of Residence 19 years
Marriage Place Presbyterian Church, Nelson
Folio 23/7085
Consent
Date of Certificate 1 August 1923
Officiating Minister Rev. Morton, Presbyterian
68 3 August 1923 Roland Walter Neilson
Cecilia Clara Lillian Brooks
Roland Walter Nielson
Cecilia Clara Lillian Brooks
πŸ’ 1923/4784
Bachelor
Spinster
Mechanic
Factory hand
27
28
Nelson
Nelson
3 months
7 years
Salvation Army Citadel, Nelson 23/7086 3 August 1923 A. G. Montgomery, Salvation Army
No 68
Date of Notice 3 August 1923
  Groom Bride
Names of Parties Roland Walter Neilson Cecilia Clara Lillian Brooks
BDM Match (95%) Roland Walter Nielson Cecilia Clara Lillian Brooks
  πŸ’ 1923/4784
Condition Bachelor Spinster
Profession Mechanic Factory hand
Age 27 28
Dwelling Place Nelson Nelson
Length of Residence 3 months 7 years
Marriage Place Salvation Army Citadel, Nelson
Folio 23/7086
Consent
Date of Certificate 3 August 1923
Officiating Minister A. G. Montgomery, Salvation Army
69 8 August 1923 Ernest Keith Richards
Myrtle Evelyn Andrew
Ernest Keith Richards
Myrtle Evelyn Andrew
πŸ’ 1923/4785
Bachelor
Spinster
Tailor
Domestic Duties
26
21
Nelson
Nelson
26 years
6 months
All Saints' Church, Nelson 23/7087 8 August 1923 Rev. F. Pring-Rowe, Church of England
No 69
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Ernest Keith Richards Myrtle Evelyn Andrew
  πŸ’ 1923/4785
Condition Bachelor Spinster
Profession Tailor Domestic Duties
Age 26 21
Dwelling Place Nelson Nelson
Length of Residence 26 years 6 months
Marriage Place All Saints' Church, Nelson
Folio 23/7087
Consent
Date of Certificate 8 August 1923
Officiating Minister Rev. F. Pring-Rowe, Church of England
70 20 August 1923 William Stewart Booth
Catherine Teresa Fitzpatrick
William Stewart Booth
Catherine Teresa Fitzpatrick
πŸ’ 1923/4786
Bachelor
Spinster
Farmer
Domestic Duties
34
22
Brightwater
Nelson
34 years
7 years
Roman Catholic Presbytery, Nelson 23/7088 20 August 1923 Father Campbell, Roman Catholic
No 70
Date of Notice 20 August 1923
  Groom Bride
Names of Parties William Stewart Booth Catherine Teresa Fitzpatrick
  πŸ’ 1923/4786
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 22
Dwelling Place Brightwater Nelson
Length of Residence 34 years 7 years
Marriage Place Roman Catholic Presbytery, Nelson
Folio 23/7088
Consent
Date of Certificate 20 August 1923
Officiating Minister Father Campbell, Roman Catholic

Page 2288

District of Nelson Quarter ending 30 September 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 23 August 1923 Robert Esmy Thomason
Alice Waghorn
Robert Esmy Thomason
Alice Waghorn
πŸ’ 1923/4787
Bachelor
Spinster
Factory hand
Waitress
21
20
Nelson
Nelson (from Ngatimoti)
21 years
4 months
Office of Registrar of Marriages at Nelson 23/7089 Francis George Waghorn, Father 23 August 1923 W. M. Egglestone, Registrar
No 71
Date of Notice 23 August 1923
  Groom Bride
Names of Parties Robert Esmy Thomason Alice Waghorn
  πŸ’ 1923/4787
Condition Bachelor Spinster
Profession Factory hand Waitress
Age 21 20
Dwelling Place Nelson Nelson (from Ngatimoti)
Length of Residence 21 years 4 months
Marriage Place Office of Registrar of Marriages at Nelson
Folio 23/7089
Consent Francis George Waghorn, Father
Date of Certificate 23 August 1923
Officiating Minister W. M. Egglestone, Registrar
72 28 August 1923 Walter Jesse Steer
Ella Tyrer Doyle
Walter Jesse Steer
Ella Tyrer Doyle
πŸ’ 1923/4788
Bachelor
Spinster
House Decorator
Clerk
27
29
Nelson
Nelson
18 months
2 days
Church of England Cathedral, Nelson 23/7090 28 August 1923 Rev. C. J. Askew, Church of England
No 72
Date of Notice 28 August 1923
  Groom Bride
Names of Parties Walter Jesse Steer Ella Tyrer Doyle
  πŸ’ 1923/4788
Condition Bachelor Spinster
Profession House Decorator Clerk
Age 27 29
Dwelling Place Nelson Nelson
Length of Residence 18 months 2 days
Marriage Place Church of England Cathedral, Nelson
Folio 23/7090
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev. C. J. Askew, Church of England
73 28 August 1923 Leonard Charles Ching
Winifred Gladys Mushel
Leonard Charles Ching
Winifred Gladys Mushet
πŸ’ 1923/4789
Bachelor
Spinster
School-Teacher
Domestic
26
27
Nelson (from Waitita)
Nelson
3 days
2 years
St. Barnabas Church at Stoke 23/7091 28 August 1923 Rev. J. O. Rogers, Church of England
No 73
Date of Notice 28 August 1923
  Groom Bride
Names of Parties Leonard Charles Ching Winifred Gladys Mushel
BDM Match (98%) Leonard Charles Ching Winifred Gladys Mushet
  πŸ’ 1923/4789
Condition Bachelor Spinster
Profession School-Teacher Domestic
Age 26 27
Dwelling Place Nelson (from Waitita) Nelson
Length of Residence 3 days 2 years
Marriage Place St. Barnabas Church at Stoke
Folio 23/7091
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev. J. O. Rogers, Church of England
74 30 August 1923 Richard Cobden Rankin
Kathleen Carletta Hunt
Richard Cobden Rankin
Kathleen Carletta Hunt
πŸ’ 1923/4790
Bachelor
Spinster
House Decorator
Domestic Duties
26
25
Nelson
Belgrove
3 months
3 months
St. Luke's Church of England, Foxhill 23/7092 30 August 1923 Rev. J. R. Dart, Church of England
No 74
Date of Notice 30 August 1923
  Groom Bride
Names of Parties Richard Cobden Rankin Kathleen Carletta Hunt
  πŸ’ 1923/4790
Condition Bachelor Spinster
Profession House Decorator Domestic Duties
Age 26 25
Dwelling Place Nelson Belgrove
Length of Residence 3 months 3 months
Marriage Place St. Luke's Church of England, Foxhill
Folio 23/7092
Consent
Date of Certificate 30 August 1923
Officiating Minister Rev. J. R. Dart, Church of England
75 31 August 1923 Spencer Cuthbert Toon
Elsie May Iras
Spencer Cuthbert Toon
Elsie May Faras
πŸ’ 1923/4791
Bachelor
Widow (7-6-1922)
Fireman N.Z. Railways
Basket-maker
24
24
Nelson
Nelson
4 months
2 years
All Saints Church at Nelson 23/7093 31 August 1923 Rev. F. Pring-Rowe, Church of England
No 75
Date of Notice 31 August 1923
  Groom Bride
Names of Parties Spencer Cuthbert Toon Elsie May Iras
BDM Match (93%) Spencer Cuthbert Toon Elsie May Faras
  πŸ’ 1923/4791
Condition Bachelor Widow (7-6-1922)
Profession Fireman N.Z. Railways Basket-maker
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 4 months 2 years
Marriage Place All Saints Church at Nelson
Folio 23/7093
Consent
Date of Certificate 31 August 1923
Officiating Minister Rev. F. Pring-Rowe, Church of England

Page 2289

District of Nelson Quarter ending 30 September 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 5 September 1923 George Cross Sturgeon
Winifred Hart
George Cross Sturgeon
Winifred Hart
πŸ’ 1923/4792
Bachelor
Spinster
Bootmaker Repairer
Dressmaker
24
19
Nelson (from Richmond)
Nelson (from Richmond)
3 days
1 day
Office of Registrar of Marriages, Nelson 23/7094 Helen Mary Hart, mother 5 September 1923 W. M. Egglestone, Registrar
No 76
Date of Notice 5 September 1923
  Groom Bride
Names of Parties George Cross Sturgeon Winifred Hart
  πŸ’ 1923/4792
Condition Bachelor Spinster
Profession Bootmaker Repairer Dressmaker
Age 24 19
Dwelling Place Nelson (from Richmond) Nelson (from Richmond)
Length of Residence 3 days 1 day
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/7094
Consent Helen Mary Hart, mother
Date of Certificate 5 September 1923
Officiating Minister W. M. Egglestone, Registrar
77 10 September 1923 Arthur William James Mytton
Melba Irene Trewavas
Arthur William James Mytton
Melba Irene Trewavas
πŸ’ 1923/4794
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Nelson (from Pokororo)
Nelson (from Riwaka)
2 days
3 days
Church of Christ, Nelson 23/7095 Richard Trewavas, father 10 September 1923 J. G. Price, Church of Christ
No 77
Date of Notice 10 September 1923
  Groom Bride
Names of Parties Arthur William James Mytton Melba Irene Trewavas
  πŸ’ 1923/4794
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Nelson (from Pokororo) Nelson (from Riwaka)
Length of Residence 2 days 3 days
Marriage Place Church of Christ, Nelson
Folio 23/7095
Consent Richard Trewavas, father
Date of Certificate 10 September 1923
Officiating Minister J. G. Price, Church of Christ
78 15 September 1923 William James Lester
Alice Maud Lester
William James Lester
Alice Maud Lester
πŸ’ 1923/4795
Bachelor
Widow (9-8-1922)
Farmer
Domestic Duties
41
42
Nelson (from Maruia)
Nelson (from Matakitaki)
6 days
6 days
Office of Registrar of Marriages, Nelson 23/7096 15 September 1923 W. M. Egglestone, Registrar
No 78
Date of Notice 15 September 1923
  Groom Bride
Names of Parties William James Lester Alice Maud Lester
  πŸ’ 1923/4795
Condition Bachelor Widow (9-8-1922)
Profession Farmer Domestic Duties
Age 41 42
Dwelling Place Nelson (from Maruia) Nelson (from Matakitaki)
Length of Residence 6 days 6 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/7096
Consent
Date of Certificate 15 September 1923
Officiating Minister W. M. Egglestone, Registrar
79 19 September 1923 Harold Ambrose Pollard
Mabel Elizabeth Paitry
Harold Ambrose Pollard
Mabel Elizabeth Paitry
πŸ’ 1923/4796
Divorced (Decree Absolute 2-2-1920)
Divorced (Decree Absolute 14-8-1923)
Car Painter
Domestic
35
38
Tahunanui
Tahunanui
4 years
4 years
Office of Registrar of Marriages, Nelson 23/7097 19 September 1923 W. M. Egglestone, Registrar
No 79
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Harold Ambrose Pollard Mabel Elizabeth Paitry
  πŸ’ 1923/4796
Condition Divorced (Decree Absolute 2-2-1920) Divorced (Decree Absolute 14-8-1923)
Profession Car Painter Domestic
Age 35 38
Dwelling Place Tahunanui Tahunanui
Length of Residence 4 years 4 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/7097
Consent
Date of Certificate 19 September 1923
Officiating Minister W. M. Egglestone, Registrar
80 19 September 1923 Clifford George Hall
Mabel Aileen Frost
Clifford George Hall
Mabel Aileen Frost
πŸ’ 1923/4797
Bachelor
Spinster
Motor mechanic
Nurse
27
23
Nelson
Wakapuaka
8 years
7 years
St. Peters English Church, Wakapuaka 23/7098 19 September 1923 Rev. Heron, Church of England
No 80
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Clifford George Hall Mabel Aileen Frost
  πŸ’ 1923/4797
Condition Bachelor Spinster
Profession Motor mechanic Nurse
Age 27 23
Dwelling Place Nelson Wakapuaka
Length of Residence 8 years 7 years
Marriage Place St. Peters English Church, Wakapuaka
Folio 23/7098
Consent
Date of Certificate 19 September 1923
Officiating Minister Rev. Heron, Church of England

Page 2290

District of Nelson Quarter ending 30 September 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 25 September 1923 Douglas James Burness Seymour
Phyllis Marie Rix-Trott
Douglas James Burness Seymour
Phyllis Marie Rix-Trott
πŸ’ 1923/4798
Bachelor
Spinster
Solicitor
Photographer
34
34
Hamilton
Nelson (from Wellington)
6 months
4 days
Church of England Cathedral, Nelson 23/7099 25 September 1923 Rev. C. F. Askew, Church of England
No 81
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Douglas James Burness Seymour Phyllis Marie Rix-Trott
  πŸ’ 1923/4798
Condition Bachelor Spinster
Profession Solicitor Photographer
Age 34 34
Dwelling Place Hamilton Nelson (from Wellington)
Length of Residence 6 months 4 days
Marriage Place Church of England Cathedral, Nelson
Folio 23/7099
Consent
Date of Certificate 25 September 1923
Officiating Minister Rev. C. F. Askew, Church of England
82 25 September 1923 Arthur Leonard Whitcombe Thomason
Myrtle Ann Barnes
Arthur Leonard Whitcombe Thomason
Myrtle Ann Barnes
πŸ’ 1923/4799
Bachelor
Spinster
Farmer
Domestic Duties
23
20
Nelson (from Collingwood)
Riwaka
2 days
12 years
St. Peter's Church of England, Atawhai 23/7100 John Thomas Barnes, Father 25 September 1923 Rev. G. H. Heron, Church of England
No 82
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Arthur Leonard Whitcombe Thomason Myrtle Ann Barnes
  πŸ’ 1923/4799
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 20
Dwelling Place Nelson (from Collingwood) Riwaka
Length of Residence 2 days 12 years
Marriage Place St. Peter's Church of England, Atawhai
Folio 23/7100
Consent John Thomas Barnes, Father
Date of Certificate 25 September 1923
Officiating Minister Rev. G. H. Heron, Church of England
83 26 September 1923 Horace Rupert Best
Adelaide Agnes Webb
Horace Rupert Best
Adelaide Agnes Webb
πŸ’ 1923/4807
Bachelor
Spinster
Orchardist
Tailoress
36
36
Stoke
Stoke
3 years
4 months
Office of the Registrar of Marriages, Nelson 23/7101 26 September 1923 N. M. Egglestone, Registrar
No 83
Date of Notice 26 September 1923
  Groom Bride
Names of Parties Horace Rupert Best Adelaide Agnes Webb
  πŸ’ 1923/4807
Condition Bachelor Spinster
Profession Orchardist Tailoress
Age 36 36
Dwelling Place Stoke Stoke
Length of Residence 3 years 4 months
Marriage Place Office of the Registrar of Marriages, Nelson
Folio 23/7101
Consent
Date of Certificate 26 September 1923
Officiating Minister N. M. Egglestone, Registrar
84 27 September 1923 Edmund James Robb
Norah Francis Moira Carroll
Edmund James Robb
Norah Francis Moira Carroll
πŸ’ 1923/4818
Bachelor
Spinster
Biograph Operator
Mental Nurse
23
25
Nelson
Nelson
23 years
5 years
Methodist Church, Nelson 23/7102 27 September 1923 Rev. C. W. Hames, Methodist
No 84
Date of Notice 27 September 1923
  Groom Bride
Names of Parties Edmund James Robb Norah Francis Moira Carroll
  πŸ’ 1923/4818
Condition Bachelor Spinster
Profession Biograph Operator Mental Nurse
Age 23 25
Dwelling Place Nelson Nelson
Length of Residence 23 years 5 years
Marriage Place Methodist Church, Nelson
Folio 23/7102
Consent
Date of Certificate 27 September 1923
Officiating Minister Rev. C. W. Hames, Methodist
85 28 September 1923 John Thomas Crimp
Caroline Dorothy Belle Steer
John Thomas Crimp
Caroline Dorothy Belle Steer
πŸ’ 1923/4825
Bachelor
Spinster
Motor Driver
Domestic
31
24
Richmond
Tapawera
9 months
24 years
Church of England, Tadmor 23/7103 28 September 1923 Rev. J. R. Dart, Church of England
No 85
Date of Notice 28 September 1923
  Groom Bride
Names of Parties John Thomas Crimp Caroline Dorothy Belle Steer
  πŸ’ 1923/4825
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 31 24
Dwelling Place Richmond Tapawera
Length of Residence 9 months 24 years
Marriage Place Church of England, Tadmor
Folio 23/7103
Consent
Date of Certificate 28 September 1923
Officiating Minister Rev. J. R. Dart, Church of England

Page 2291

District of Nelson Quarter ending 31 December 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 1 October 1923 John William Bredbury
Ada Bennett
John William Bredbury
Ada Bennett
πŸ’ 1923/7358
Bachelor
Spinster
Sawmiller
Domestic Duties
39
42
Nelson (from Murchison)
Nelson
1 day
20 years
St John's Methodist Church, Nelson 23/9558 1 October 1923 Rev. E. W. Hames, Methodist
No 86
Date of Notice 1 October 1923
  Groom Bride
Names of Parties John William Bredbury Ada Bennett
  πŸ’ 1923/7358
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 39 42
Dwelling Place Nelson (from Murchison) Nelson
Length of Residence 1 day 20 years
Marriage Place St John's Methodist Church, Nelson
Folio 23/9558
Consent
Date of Certificate 1 October 1923
Officiating Minister Rev. E. W. Hames, Methodist
87 3 October 1923 Edward Joseph Simons
Myra Eniel Lenihan
Edward Joseph Simons
Myra Oniel Lenihan
πŸ’ 1923/7335
Bachelor
Spinster
Seaman
Domestic Duties
26
17
Nelson
Nelson
3 years
2 years
Office of Registrar of Marriages, Nelson 23/9559 John Joseph Lenihan, Father 3 October 1923 W. M. Egglestone, Registrar
No 87
Date of Notice 3 October 1923
  Groom Bride
Names of Parties Edward Joseph Simons Myra Eniel Lenihan
BDM Match (97%) Edward Joseph Simons Myra Oniel Lenihan
  πŸ’ 1923/7335
Condition Bachelor Spinster
Profession Seaman Domestic Duties
Age 26 17
Dwelling Place Nelson Nelson
Length of Residence 3 years 2 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/9559
Consent John Joseph Lenihan, Father
Date of Certificate 3 October 1923
Officiating Minister W. M. Egglestone, Registrar
88 10 October 1923 Frank Marsden Rogers
Grace Evangeline White
Frank Marsden Rogers
Grace Evangeline White
πŸ’ 1923/7336
Bachelor
Spinster
Civil Servant
nil
30
21
Nelson (from Petone)
Upper Moutere
3 days
18 years
Office of Registrar of Marriages, Nelson 23/9560 10 October 1923 G. Miller, Deputy Registrar
No 88
Date of Notice 10 October 1923
  Groom Bride
Names of Parties Frank Marsden Rogers Grace Evangeline White
  πŸ’ 1923/7336
Condition Bachelor Spinster
Profession Civil Servant nil
Age 30 21
Dwelling Place Nelson (from Petone) Upper Moutere
Length of Residence 3 days 18 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/9560
Consent
Date of Certificate 10 October 1923
Officiating Minister G. Miller, Deputy Registrar
89 13 October 1923 Ivor Cenffigg Brynmor Watkins
Melina Kathleen Gabrielsen
Ivor Cenffigg Brynmor Watkins
Melina Kathleen Gabrielsen
πŸ’ 1923/7337
Bachelor
Spinster
Taxi Cab Proprietor
Domestic Duties
23
25
Nelson (from Levin)
Nelson
1 day
3 months
St John's Methodist Church, Nelson 23/9561 13 October 1923 Rev. E. W. Hames, Methodist
No 89
Date of Notice 13 October 1923
  Groom Bride
Names of Parties Ivor Cenffigg Brynmor Watkins Melina Kathleen Gabrielsen
  πŸ’ 1923/7337
Condition Bachelor Spinster
Profession Taxi Cab Proprietor Domestic Duties
Age 23 25
Dwelling Place Nelson (from Levin) Nelson
Length of Residence 1 day 3 months
Marriage Place St John's Methodist Church, Nelson
Folio 23/9561
Consent
Date of Certificate 13 October 1923
Officiating Minister Rev. E. W. Hames, Methodist
90 17 October 1923 William Robert Bradley
Ellen Caroline Winduss
William Robert Bradley
Ellen Caroline Winduss
πŸ’ 1923/7338
Bachelor
Spinster
Engineer
Domestic Duties
20
20
Nelson
Nelson
20 years
12 years
Office of Registrar of Marriages, Nelson 23/9562 William Alfred Bradley, Father; Jane Winduss, Mother 17 October 1923 W. M. Egglestone, Registrar
No 90
Date of Notice 17 October 1923
  Groom Bride
Names of Parties William Robert Bradley Ellen Caroline Winduss
  πŸ’ 1923/7338
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 20 20
Dwelling Place Nelson Nelson
Length of Residence 20 years 12 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 23/9562
Consent William Alfred Bradley, Father; Jane Winduss, Mother
Date of Certificate 17 October 1923
Officiating Minister W. M. Egglestone, Registrar

Page 2292

District of Nelson Quarter ending 31 December 1923 Registrar W. M. Egglestone
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 20 October 1923 Francis Alfred Oxnam
Hilda May Watson
Francis Alfred Oxnam
Hilda May Watson
πŸ’ 1923/7339
Bachelor
Spinster
Farmer
Domestic
33
25
Nelson
Nelson
1 year 2 months
1 year 3 months
Church of Christ, Nelson 9563 20 October 1923 W. G. Carpenter, Church of Christ
No 91
Date of Notice 20 October 1923
  Groom Bride
Names of Parties Francis Alfred Oxnam Hilda May Watson
  πŸ’ 1923/7339
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Nelson Nelson
Length of Residence 1 year 2 months 1 year 3 months
Marriage Place Church of Christ, Nelson
Folio 9563
Consent
Date of Certificate 20 October 1923
Officiating Minister W. G. Carpenter, Church of Christ
92 25 October 1923 Edgar Nelson Ford
Hazel Vera Palmer
Edgar Nelson Ford
Hazel Vera Palmer
πŸ’ 1923/7686
Bachelor
Spinster
Clerk
Domestic Duties
26
26
Nelson
Waimea West
2 years
26 years
St. Michaels Church, Waimea West 10039 25 October 1923 Archdeacon J. P. Kempthorne, Church of England
No 92
Date of Notice 25 October 1923
  Groom Bride
Names of Parties Edgar Nelson Ford Hazel Vera Palmer
  πŸ’ 1923/7686
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 26 26
Dwelling Place Nelson Waimea West
Length of Residence 2 years 26 years
Marriage Place St. Michaels Church, Waimea West
Folio 10039
Consent
Date of Certificate 25 October 1923
Officiating Minister Archdeacon J. P. Kempthorne, Church of England
93 27 October 1923 Charles Howard Biggs
Aveline Esther Webb
Charles Howard Biggs
Aveline Esther Webb
πŸ’ 1923/7340
Bachelor
Spinster
Blacksmith
Domestic Duties
33
28
Tadmor
Nelson
4 years
4 years
Church of Christ, Nelson 9564 27 October 1923 W. G. Carpenter, Church of Christ
No 93
Date of Notice 27 October 1923
  Groom Bride
Names of Parties Charles Howard Biggs Aveline Esther Webb
  πŸ’ 1923/7340
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 33 28
Dwelling Place Tadmor Nelson
Length of Residence 4 years 4 years
Marriage Place Church of Christ, Nelson
Folio 9564
Consent
Date of Certificate 27 October 1923
Officiating Minister W. G. Carpenter, Church of Christ
94 29 October 1923 Louis Arthur Berry
Lois Bradley
Louis Arthur Berry
Lois Bradley
πŸ’ 1923/7341
Bachelor
Widow
Bookkeeper
Bookkeeper
43
45
Nelson
Nelson
5 weeks
3 days
Office of Registrar of Marriages, Nelson 9565 29 October 1923 W. M. Eggleston, Registrar
No 94
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Louis Arthur Berry Lois Bradley
  πŸ’ 1923/7341
Condition Bachelor Widow
Profession Bookkeeper Bookkeeper
Age 43 45
Dwelling Place Nelson Nelson
Length of Residence 5 weeks 3 days
Marriage Place Office of Registrar of Marriages, Nelson
Folio 9565
Consent
Date of Certificate 29 October 1923
Officiating Minister W. M. Eggleston, Registrar
95 29 October 1923 Hector Whitwell
Alma Muriel Horgale
Hector Whitwell
Alma Muriel Norgate
πŸ’ 1923/7342
Bachelor
Spinster
Salesman
Apprentice Milliner
22
17
Nelson
Tahunanui
22 years
17 years
Office of Registrar of Marriages, Nelson 9566 Francis Henry Horgale, Father 29 October 1923 W. M. Eggleston, Registrar
No 95
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Hector Whitwell Alma Muriel Horgale
BDM Match (95%) Hector Whitwell Alma Muriel Norgate
  πŸ’ 1923/7342
Condition Bachelor Spinster
Profession Salesman Apprentice Milliner
Age 22 17
Dwelling Place Nelson Tahunanui
Length of Residence 22 years 17 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 9566
Consent Francis Henry Horgale, Father
Date of Certificate 29 October 1923
Officiating Minister W. M. Eggleston, Registrar

Page 2293

District of Nelson Quarter ending 31 December 1923 Registrar N. M. Eggleston
No Date of Notice Names and 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 1 November 1923 Christian John Charles Denker
Ellen Margaret Kingsley
Christian John Charles Dencker
Ellen Margaret Kingsley
πŸ’ 1923/7343
Widower
Widow
Farmer
Nurse
65
55
Nelson
Nelson
4 weeks
55 years
Church of England Cathedral, Nelson 9567 1 November 1923 Dean Askew, Church of England
No 96
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Christian John Charles Denker Ellen Margaret Kingsley
BDM Match (98%) Christian John Charles Dencker Ellen Margaret Kingsley
  πŸ’ 1923/7343
Condition Widower Widow
Profession Farmer Nurse
Age 65 55
Dwelling Place Nelson Nelson
Length of Residence 4 weeks 55 years
Marriage Place Church of England Cathedral, Nelson
Folio 9567
Consent
Date of Certificate 1 November 1923
Officiating Minister Dean Askew, Church of England
97 2 November 1923 Walter Gordon Soper
Francis Lucy Browne
Walter Gordon Soper
Francis Lucy Browne
πŸ’ 1923/7344
Bachelor
Spinster
Engineer
Saleswoman
27
36
Nelson
Nelson
27 years
36 years
Church of England Cathedral, Nelson 9568 2 November 1923 Dean Askew, Church of England
No 97
Date of Notice 2 November 1923
  Groom Bride
Names of Parties Walter Gordon Soper Francis Lucy Browne
  πŸ’ 1923/7344
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 27 36
Dwelling Place Nelson Nelson
Length of Residence 27 years 36 years
Marriage Place Church of England Cathedral, Nelson
Folio 9568
Consent
Date of Certificate 2 November 1923
Officiating Minister Dean Askew, Church of England
98 15 November 1923 Cecil Joseph Roland Taylor
Annie Millicant Maria Badge
Cecil Joseph Roland Taylor
Annie Millicant Maria Edge
πŸ’ 1923/7346
Bachelor
Spinster
Labourer
Domestic
28
24
Nelson
Nelson
38 years
2 years
Residence of Mr. L. B. Pettit, Nile Street, Nelson 9569 15 November 1923 John Griffith, Church of Christ
No 98
Date of Notice 15 November 1923
  Groom Bride
Names of Parties Cecil Joseph Roland Taylor Annie Millicant Maria Badge
BDM Match (96%) Cecil Joseph Roland Taylor Annie Millicant Maria Edge
  πŸ’ 1923/7346
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 38 years 2 years
Marriage Place Residence of Mr. L. B. Pettit, Nile Street, Nelson
Folio 9569
Consent
Date of Certificate 15 November 1923
Officiating Minister John Griffith, Church of Christ
99 14 November 1923 George William Biggs
Belia Annie Griffith
George William Biggs
Celia Annie Griffith
πŸ’ 1923/7347
Bachelor
Widow
Farmer
Domestic
36
43
Nelson
Nelson
3 days
3 days
Residence of A. B. Quinton, Brook Street, Tapawera 9570 14 November 1923 W. G. Carpenter, Church of Christ
No 99
Date of Notice 14 November 1923
  Groom Bride
Names of Parties George William Biggs Belia Annie Griffith
BDM Match (98%) George William Biggs Celia Annie Griffith
  πŸ’ 1923/7347
Condition Bachelor Widow
Profession Farmer Domestic
Age 36 43
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Residence of A. B. Quinton, Brook Street, Tapawera
Folio 9570
Consent
Date of Certificate 14 November 1923
Officiating Minister W. G. Carpenter, Church of Christ
100 27 November 1923 Cyril Eric Wilfred Frost
Mildred Constance Webb
Cyril Esric Wilfred Frost
Mildred Constance Webb
πŸ’ 1923/7348
Bachelor
Spinster
Glazier
Domestic
21
23
Nelson
Nelson
21 years
3 years
Salvation Army Citadel, Nelson 9571 27 November 1923 Capt. A. G. Montgomery, Salvation Army
No 100
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Cyril Eric Wilfred Frost Mildred Constance Webb
BDM Match (98%) Cyril Esric Wilfred Frost Mildred Constance Webb
  πŸ’ 1923/7348
Condition Bachelor Spinster
Profession Glazier Domestic
Age 21 23
Dwelling Place Nelson Nelson
Length of Residence 21 years 3 years
Marriage Place Salvation Army Citadel, Nelson
Folio 9571
Consent
Date of Certificate 27 November 1923
Officiating Minister Capt. A. G. Montgomery, Salvation Army

Page 2294

District of Nelson Quarter ending 31 December 1923 Registrar W. M. Eggleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
101 30 November 1923 William Bertram Isray
Isabel Elizabeth Soufflot
William Bertram Gray
Isabel Elizabeth Soufflot
πŸ’ 1923/7349
Bachelor
Spinster
Draper
Tailoress
28
26
Nelson
Nelson
8 1/2 months
8 1/2 months
St. Mary's Roman Catholic church 9572 30 November 1923 Rev. Richard Hoare, Roman Catholic
No 101
Date of Notice 30 November 1923
  Groom Bride
Names of Parties William Bertram Isray Isabel Elizabeth Soufflot
BDM Match (95%) William Bertram Gray Isabel Elizabeth Soufflot
  πŸ’ 1923/7349
Condition Bachelor Spinster
Profession Draper Tailoress
Age 28 26
Dwelling Place Nelson Nelson
Length of Residence 8 1/2 months 8 1/2 months
Marriage Place St. Mary's Roman Catholic church
Folio 9572
Consent
Date of Certificate 30 November 1923
Officiating Minister Rev. Richard Hoare, Roman Catholic
102 30 November 1923 Archibald Campbell Robertson
Roimata Richards
Archibald Campbell Robertson
Roimata Richards
πŸ’ 1923/7350
Bachelor
Spinster
Farmer
Dental Assistant
43
31
Nelson
Nelson
10 days
14 years
Bishopdale chapel at Bishopdale 9573 30 November 1923 Canon J. R. Dart, Church of England
No 102
Date of Notice 30 November 1923
  Groom Bride
Names of Parties Archibald Campbell Robertson Roimata Richards
  πŸ’ 1923/7350
Condition Bachelor Spinster
Profession Farmer Dental Assistant
Age 43 31
Dwelling Place Nelson Nelson
Length of Residence 10 days 14 years
Marriage Place Bishopdale chapel at Bishopdale
Folio 9573
Consent
Date of Certificate 30 November 1923
Officiating Minister Canon J. R. Dart, Church of England
103 11 December 1923 Vivian Sparrow
Elsie Gunther
Vivian Sparrow
Elsie Gunther
πŸ’ 1923/7351
Bachelor
Spinster
Carpenter
Domestic
21
21
Nelson
Nelson
4 months
4 days
Residence of Mr. Webby, Cox's Lane off Waimea Road, Nelson 9574 11 December 1923 Rev. E. W. Hames, Methodist
No 103
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Vivian Sparrow Elsie Gunther
  πŸ’ 1923/7351
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 21
Dwelling Place Nelson Nelson
Length of Residence 4 months 4 days
Marriage Place Residence of Mr. Webby, Cox's Lane off Waimea Road, Nelson
Folio 9574
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. E. W. Hames, Methodist
104 12 December 1923 Henry Rangi
Rahapa Hippolite
Henry Rangi
Rahapa Hippolite
πŸ’ 1923/7359
Bachelor
Spinster
Labourer
Domestic
23
23
Nelson
Nelson
1 day
2 weeks
Office of Registrar of marriages, Nelson 9575 12 December 1923 W. M. Eggleston, Registrar
No 104
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Henry Rangi Rahapa Hippolite
  πŸ’ 1923/7359
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 1 day 2 weeks
Marriage Place Office of Registrar of marriages, Nelson
Folio 9575
Consent
Date of Certificate 12 December 1923
Officiating Minister W. M. Eggleston, Registrar
105 18 December 1923 William Goodwin
Minnie Evelyn Mears Gullen
William Goodwin
Minnie Evelyn Mears Gullen
πŸ’ 1924/7943
Bachelor
Spinster
Wood & coal merchant
Domestic
25
21
Nelson
Nelson
9 months
29 months
St. John's Methodist Church, Nelson 106 18 December 1923 Rev. E. W. Hames, Methodist
No 105
Date of Notice 18 December 1923
  Groom Bride
Names of Parties William Goodwin Minnie Evelyn Mears Gullen
  πŸ’ 1924/7943
Condition Bachelor Spinster
Profession Wood & coal merchant Domestic
Age 25 21
Dwelling Place Nelson Nelson
Length of Residence 9 months 29 months
Marriage Place St. John's Methodist Church, Nelson
Folio 106
Consent
Date of Certificate 18 December 1923
Officiating Minister Rev. E. W. Hames, Methodist

Page 2295

District of Nelson Quarter ending 31 December 1923 Registrar W. M. Eggleston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 20 December 1923 Robert Frederick Sturgess
Marion Routh Lavinia Thompson
Robert Frederick Sturgess
Marion Ruth Lavinia Thompson
πŸ’ 1923/7370
Bachelor
Spinster
Carpenter
Domestic
27
18
Nelson
Korere
6 months
18 years
Office of Registrar of Marriages, Nelson 9576 Matilda Lavinia Thompson, mother 20 December 1923 W. M. Eggleston, Registrar
No 106
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Robert Frederick Sturgess Marion Routh Lavinia Thompson
BDM Match (98%) Robert Frederick Sturgess Marion Ruth Lavinia Thompson
  πŸ’ 1923/7370
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 18
Dwelling Place Nelson Korere
Length of Residence 6 months 18 years
Marriage Place Office of Registrar of Marriages, Nelson
Folio 9576
Consent Matilda Lavinia Thompson, mother
Date of Certificate 20 December 1923
Officiating Minister W. M. Eggleston, Registrar
107 21 December 1923 Frederick James Cox
Hgaire Graeme Pitcaithly
Frederick James Cox
Ngaire Graeme Pitcaithy
πŸ’ 1923/7375
Widower
Spinster
Barrister & Solicitor
Domestic Duties
31
26
Auckland
Nelson
15 years
2 years
All Saints Anglican Church 9577 21 December 1923 Rev. F. Pring-Rowe, Church of England
No 107
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Frederick James Cox Hgaire Graeme Pitcaithly
BDM Match (96%) Frederick James Cox Ngaire Graeme Pitcaithy
  πŸ’ 1923/7375
Condition Widower Spinster
Profession Barrister & Solicitor Domestic Duties
Age 31 26
Dwelling Place Auckland Nelson
Length of Residence 15 years 2 years
Marriage Place All Saints Anglican Church
Folio 9577
Consent
Date of Certificate 21 December 1923
Officiating Minister Rev. F. Pring-Rowe, Church of England
108 28 December 1923 John Edward Kenyon
Alice Ellen Treweek
John Edward Kenyon
Alice Ellen Treweek
πŸ’ 1924/7944
Bachelor
Spinster
Insurance Agent
Domestic Duties
28
29
Nelson
Nelson
4 days
4 days
Baptist Church at Nelson 107 28 December 1923 Rev. J. Laird, Baptist
No 108
Date of Notice 28 December 1923
  Groom Bride
Names of Parties John Edward Kenyon Alice Ellen Treweek
  πŸ’ 1924/7944
Condition Bachelor Spinster
Profession Insurance Agent Domestic Duties
Age 28 29
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Baptist Church at Nelson
Folio 107
Consent
Date of Certificate 28 December 1923
Officiating Minister Rev. J. Laird, Baptist

Page 2297

District of Reefton Quarter ending 31 March 1923 Registrar O. B. A. Sharps
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1923 Harry Gore
Margaret Helena Creagan
Harry Gore
Margaret Helena Creagan
πŸ’ 1923/2554
Bachelor
Spinster
Builder
Domestic
26
25
Waitahu
Waitahu
10 days
1 year
Private Residence of Mr. John Williams at Waitahu 23/2223 13 January 1923 Rev. Joseph Herring, Roman Catholic
No 1
Date of Notice 13 January 1923
  Groom Bride
Names of Parties Harry Gore Margaret Helena Creagan
  πŸ’ 1923/2554
Condition Bachelor Spinster
Profession Builder Domestic
Age 26 25
Dwelling Place Waitahu Waitahu
Length of Residence 10 days 1 year
Marriage Place Private Residence of Mr. John Williams at Waitahu
Folio 23/2223
Consent
Date of Certificate 13 January 1923
Officiating Minister Rev. Joseph Herring, Roman Catholic
2 22 January 1923 Clifton William Fitzgerald
Ella Frances Day
Clifton William Fitzgerald
Ella Frances Day
πŸ’ 1923/2555
Bachelor
Spinster
Contractor
Saleswoman
30
29
Reefton
Reefton
1 month
5 years
St. Stephen's Church, Reefton 23/2224 22 January 1923 Rev. John W. Bloyce, Anglican
No 2
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Clifton William Fitzgerald Ella Frances Day
  πŸ’ 1923/2555
Condition Bachelor Spinster
Profession Contractor Saleswoman
Age 30 29
Dwelling Place Reefton Reefton
Length of Residence 1 month 5 years
Marriage Place St. Stephen's Church, Reefton
Folio 23/2224
Consent
Date of Certificate 22 January 1923
Officiating Minister Rev. John W. Bloyce, Anglican
3 20 January 1923 James Hannah
Lilian May Cairns
James Hannah
Lilian May Cairns
πŸ’ 1923/2556
Bachelor
Spinster
Farmer
Dressmaker
35
23
Hukarere
Reefton
4 years
20 years
St. Stephen's Church, Reefton 23/2225 20 January 1923 Rev. John W. Bloyce, Anglican
No 3
Date of Notice 20 January 1923
  Groom Bride
Names of Parties James Hannah Lilian May Cairns
  πŸ’ 1923/2556
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 35 23
Dwelling Place Hukarere Reefton
Length of Residence 4 years 20 years
Marriage Place St. Stephen's Church, Reefton
Folio 23/2225
Consent
Date of Certificate 20 January 1923
Officiating Minister Rev. John W. Bloyce, Anglican
4 27 January 1923 John Hibbs
Ellen Sophia Butcher
John Hibbs
Ellen Sophia Butcher
πŸ’ 1923/1059
Bachelor
Spinster
Sawmiller
Domestic
25
21
Reefton
Crushington
1 day
3 weeks
St. Stephen's Church, Reefton 23/2226 27 January 1923 Rev. John William Bloyce, Anglican
No 4
Date of Notice 27 January 1923
  Groom Bride
Names of Parties John Hibbs Ellen Sophia Butcher
  πŸ’ 1923/1059
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 25 21
Dwelling Place Reefton Crushington
Length of Residence 1 day 3 weeks
Marriage Place St. Stephen's Church, Reefton
Folio 23/2226
Consent
Date of Certificate 27 January 1923
Officiating Minister Rev. John William Bloyce, Anglican
5 24 March 1923 Patrick Gallagher
Kathleen Kearney
Patrick Gallagher
Kathleen Kearney
πŸ’ 1923/1070
Bachelor
Spinster
Bridge Hand
Nurse
33
28
Reefton
Reefton
2 years
2 years
Roman Catholic Church, Reefton 23/2227 24 March 1923 Rev. J. Herring, Roman Catholic
No 5
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Patrick Gallagher Kathleen Kearney
  πŸ’ 1923/1070
Condition Bachelor Spinster
Profession Bridge Hand Nurse
Age 33 28
Dwelling Place Reefton Reefton
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Reefton
Folio 23/2227
Consent
Date of Certificate 24 March 1923
Officiating Minister Rev. J. Herring, Roman Catholic

Page 2299

District of Reefton Quarter ending 30 June 1923 Registrar O. B. A. Sharps
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 16 April 1923 Patrick Twomey
Mary Adelia Rivers
Patrick Twomey
Mary Adelia Rivers
πŸ’ 1923/9246
Bachelor
Spinster
Engine Driver
School Teacher
30
30
Reefton
Reefton
Life
Life
Roman Catholic Church, Reefton 23/4776 16 April 1923 Rev. J. Herring, Roman Catholic
No 6
Date of Notice 16 April 1923
  Groom Bride
Names of Parties Patrick Twomey Mary Adelia Rivers
  πŸ’ 1923/9246
Condition Bachelor Spinster
Profession Engine Driver School Teacher
Age 30 30
Dwelling Place Reefton Reefton
Length of Residence Life Life
Marriage Place Roman Catholic Church, Reefton
Folio 23/4776
Consent
Date of Certificate 16 April 1923
Officiating Minister Rev. J. Herring, Roman Catholic
7 26 May 1923 William Vincent Ellery
Mona May McLean
William Vincent Ellery
Mona May McLean
πŸ’ 1923/9257
Bachelor
Spinster
Battery Hand
Domestic
30
20
Waiuta
Reefton
Life
Life
Mrs. Ada Marion McLean's Private Residence, Don Street, Reefton 23/4777 Ada Marion McLean, mother 26 May 1923 Rev. Henry Benny, Methodist
No 7
Date of Notice 26 May 1923
  Groom Bride
Names of Parties William Vincent Ellery Mona May McLean
  πŸ’ 1923/9257
Condition Bachelor Spinster
Profession Battery Hand Domestic
Age 30 20
Dwelling Place Waiuta Reefton
Length of Residence Life Life
Marriage Place Mrs. Ada Marion McLean's Private Residence, Don Street, Reefton
Folio 23/4777
Consent Ada Marion McLean, mother
Date of Certificate 26 May 1923
Officiating Minister Rev. Henry Benny, Methodist
8 12 June 1923 Jack Blackadder
Marjorie Eileen Gully
Jack Blackadder
Marjory Eileen Gully
πŸ’ 1923/9264
Bachelor
Spinster
Labourer
School Teacher
27
19
Reefton
Reefton
Life
12 months
Roman Catholic Church, Reefton 23/4778 Hugh Gully, father 12 June 1923 Rev. J. Herring, Roman Catholic
No 8
Date of Notice 12 June 1923
  Groom Bride
Names of Parties Jack Blackadder Marjorie Eileen Gully
BDM Match (95%) Jack Blackadder Marjory Eileen Gully
  πŸ’ 1923/9264
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 27 19
Dwelling Place Reefton Reefton
Length of Residence Life 12 months
Marriage Place Roman Catholic Church, Reefton
Folio 23/4778
Consent Hugh Gully, father
Date of Certificate 12 June 1923
Officiating Minister Rev. J. Herring, Roman Catholic
9 15 June 1923 Archibald Thomas Richards
Florence Avis Russell
Archibald Thomas Richards
Florence Avis Russell
πŸ’ 1923/9265
Bachelor
Spinster
Bushman
Domestic
22
20
Hukarere
Hukarere
12 months
10 years
Private Residence of Mr. William Russell at Hukarere 23/4779 William B. Russell, father 15 June 1923 Rev. John W. Bloyce, Anglican
No 9
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Archibald Thomas Richards Florence Avis Russell
  πŸ’ 1923/9265
Condition Bachelor Spinster
Profession Bushman Domestic
Age 22 20
Dwelling Place Hukarere Hukarere
Length of Residence 12 months 10 years
Marriage Place Private Residence of Mr. William Russell at Hukarere
Folio 23/4779
Consent William B. Russell, father
Date of Certificate 15 June 1923
Officiating Minister Rev. John W. Bloyce, Anglican

Page 2301

District of Reefton Quarter ending 30 September 1923 Registrar O. B. A. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 6 July 1923 John Timms
Lilian Hilda Blaker
John Timms
Lilian Hilda Blaker
πŸ’ 1923/4826
Bachelor
Spinster
Miner
Domestic
22
19
Waiuta
Waiuta
6 weeks
5 weeks
Roman Catholic Church, Waiuta 23/7104 John Blaker, Father 6 July 1923 Rev. J. Herring, Roman Catholic
No 10
Date of Notice 6 July 1923
  Groom Bride
Names of Parties John Timms Lilian Hilda Blaker
  πŸ’ 1923/4826
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Waiuta Waiuta
Length of Residence 6 weeks 5 weeks
Marriage Place Roman Catholic Church, Waiuta
Folio 23/7104
Consent John Blaker, Father
Date of Certificate 6 July 1923
Officiating Minister Rev. J. Herring, Roman Catholic
11 15 September 1923 Benjamin Gordon Hooper
Jane Ethel Betts
Benjamin Gordon Hooper
Jane Ethel Betts
πŸ’ 1923/4827
Bachelor
Spinster
Engine Driver
Domestic
36
21
Oweka
Oweka
6 months
Life
Private Residence of Mr. H. Betts at Oweka 23/7105 15 September 1923 Rev. J. W. Bloyce, Anglican
No 11
Date of Notice 15 September 1923
  Groom Bride
Names of Parties Benjamin Gordon Hooper Jane Ethel Betts
  πŸ’ 1923/4827
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 36 21
Dwelling Place Oweka Oweka
Length of Residence 6 months Life
Marriage Place Private Residence of Mr. H. Betts at Oweka
Folio 23/7105
Consent
Date of Certificate 15 September 1923
Officiating Minister Rev. J. W. Bloyce, Anglican

Page 2303

District of Reefton Quarter ending 31 December 1923 Registrar O. B. A. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 20 October 1923 Frederick Albert Cecil Avery
Florence Jane Elliston
Frederick Albert Cecil Avery
Florence Jane Elliston
πŸ’ 1923/7376
Bachelor
Spinster
Miner
Accountant
24 years
29 years
Reefton
Reefton
16 years
20 years
Sacred Heart Church, Reefton 23/9578 20 October 1923 Joseph Herring, Roman Catholic
No 12
Date of Notice 20 October 1923
  Groom Bride
Names of Parties Frederick Albert Cecil Avery Florence Jane Elliston
  πŸ’ 1923/7376
Condition Bachelor Spinster
Profession Miner Accountant
Age 24 years 29 years
Dwelling Place Reefton Reefton
Length of Residence 16 years 20 years
Marriage Place Sacred Heart Church, Reefton
Folio 23/9578
Consent
Date of Certificate 20 October 1923
Officiating Minister Joseph Herring, Roman Catholic
13 5 November 1923 William Allen Cairns
Sceneth Saunders
William Allen Cairns
Sceneth Saunders
πŸ’ 1923/7377
Bachelor
Spinster
Telegraphist
Clerk
26 years
24 years
Waiuta
Blacks Point
2 years
Life
St. Stephen's Church, Reefton 23/9579 5 November 1923 J. W. Bloyce, Anglican
No 13
Date of Notice 5 November 1923
  Groom Bride
Names of Parties William Allen Cairns Sceneth Saunders
  πŸ’ 1923/7377
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 26 years 24 years
Dwelling Place Waiuta Blacks Point
Length of Residence 2 years Life
Marriage Place St. Stephen's Church, Reefton
Folio 23/9579
Consent
Date of Certificate 5 November 1923
Officiating Minister J. W. Bloyce, Anglican
14 12 November 1923 Wilfred John Dick
Nellie Panckhurst
Wilfred John Dick
Nellie Panckhurst
πŸ’ 1923/7378
Bachelor
Spinster
Butcher
Domestic
26 years
24 years
Reefton
Reefton
2 days
Life
Anglican Church, Reefton 23/9580 12 November 1923 J. W. Bloyce, Anglican
No 14
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Wilfred John Dick Nellie Panckhurst
  πŸ’ 1923/7378
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 years 24 years
Dwelling Place Reefton Reefton
Length of Residence 2 days Life
Marriage Place Anglican Church, Reefton
Folio 23/9580
Consent
Date of Certificate 12 November 1923
Officiating Minister J. W. Bloyce, Anglican
15 21 November 1923 Timothy Joseph Burley
May Olive Elliston
Timothy Joseph Burley
May Olive Elliston
πŸ’ 1923/7379
Bachelor
Spinster
Motor Driver
Dressmaker
25 years
27 years
Reefton
Reefton
Life
Life
Roman Catholic Church, Reefton 23/9581 21 November 1923 Joseph Herring, Roman Catholic
No 15
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Timothy Joseph Burley May Olive Elliston
  πŸ’ 1923/7379
Condition Bachelor Spinster
Profession Motor Driver Dressmaker
Age 25 years 27 years
Dwelling Place Reefton Reefton
Length of Residence Life Life
Marriage Place Roman Catholic Church, Reefton
Folio 23/9581
Consent
Date of Certificate 21 November 1923
Officiating Minister Joseph Herring, Roman Catholic
16 30 November 1923 Philip Ernest Roberts
Clara Helen Leak
Philip Ernest Roberts
Clara Helen Leak
πŸ’ 1923/10358
Bachelor
Widow (19-12-21)
House Decorator
Housekeeper
49 years
58 years
Greymouth
Reefton
26 years
3 days
Registrars Office, Reefton 23/9582 30 November 1923 O. B. A. Sharpe, Registrar of marriages
No 16
Date of Notice 30 November 1923
  Groom Bride
Names of Parties Philip Ernest Roberts Clara Helen Leak
  πŸ’ 1923/10358
Condition Bachelor Widow (19-12-21)
Profession House Decorator Housekeeper
Age 49 years 58 years
Dwelling Place Greymouth Reefton
Length of Residence 26 years 3 days
Marriage Place Registrars Office, Reefton
Folio 23/9582
Consent
Date of Certificate 30 November 1923
Officiating Minister O. B. A. Sharpe, Registrar of marriages

Page 2304

District of Reefton Quarter ending 31 December 1923 Registrar O. B. A. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 14 December 1923 Bert Sommerville Nieper
Eileen Ellen Gilsenan
Bert Sommerville Nieper
Eileen Ellen Gilseman
πŸ’ 1923/7380
Bachelor
Spinster
Hide & Skin Buyer
Domestic
26
22
Greymouth
Reefton
2 1/2 years
Life
Roman Catholic Church, Reefton 23/9583 14 December 1923 Joseph Herring, Roman Catholic
No 17
Date of Notice 14 December 1923
  Groom Bride
Names of Parties Bert Sommerville Nieper Eileen Ellen Gilsenan
BDM Match (98%) Bert Sommerville Nieper Eileen Ellen Gilseman
  πŸ’ 1923/7380
Condition Bachelor Spinster
Profession Hide & Skin Buyer Domestic
Age 26 22
Dwelling Place Greymouth Reefton
Length of Residence 2 1/2 years Life
Marriage Place Roman Catholic Church, Reefton
Folio 23/9583
Consent
Date of Certificate 14 December 1923
Officiating Minister Joseph Herring, Roman Catholic

Page 2305

District of Richmond Quarter ending 31 March 1923 Registrar H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1923 Leonard James Wesley Gardner
Kathleen Smallbone
Leonard Jamees Wesley Gardner
Kathleen Smallbone
πŸ’ 1923/1077
Bachelor
Spinster
Farmer
Domestic Duties
28
24
Richmond
Richmond
2 days
2 years
Holy Trinity Church, Richmond 2228 24 January 1923 J. F. Daynes, Anglican
No 1
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Leonard James Wesley Gardner Kathleen Smallbone
BDM Match (98%) Leonard Jamees Wesley Gardner Kathleen Smallbone
  πŸ’ 1923/1077
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 24
Dwelling Place Richmond Richmond
Length of Residence 2 days 2 years
Marriage Place Holy Trinity Church, Richmond
Folio 2228
Consent
Date of Certificate 24 January 1923
Officiating Minister J. F. Daynes, Anglican
2 3 April 1923 Emanuel George Clarke
Mildred Mary Walters
Emanuel George Clarke
Mildred Mary Walters
πŸ’ 1923/1078
Bachelor
Spinster
Fitter
Milliner
27
27
Richmond
Richmond
4 days
16 days
Holy Trinity Church, Richmond 2229 3 April 1923 J. F. Daynes, Anglican
No 2
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Emanuel George Clarke Mildred Mary Walters
  πŸ’ 1923/1078
Condition Bachelor Spinster
Profession Fitter Milliner
Age 27 27
Dwelling Place Richmond Richmond
Length of Residence 4 days 16 days
Marriage Place Holy Trinity Church, Richmond
Folio 2229
Consent
Date of Certificate 3 April 1923
Officiating Minister J. F. Daynes, Anglican

Page 2307

District of Richmond Quarter ending 30 June 1923 Registrar H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 3 April 1923 Emanuel George Clarke
Mildred Mary Walter
Emanuel George Clarke
Mildred Mary Walters
πŸ’ 1923/1078
Bachelor
Spinster
Fitter
Milliner
27
27
Richmond
Richmond
4 days
16 days
Holy Trinity Church, Richmond 2229 3 April 1923 F. J. Daynes, Anglican
No 2
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Emanuel George Clarke Mildred Mary Walter
BDM Match (98%) Emanuel George Clarke Mildred Mary Walters
  πŸ’ 1923/1078
Condition Bachelor Spinster
Profession Fitter Milliner
Age 27 27
Dwelling Place Richmond Richmond
Length of Residence 4 days 16 days
Marriage Place Holy Trinity Church, Richmond
Folio 2229
Consent
Date of Certificate 3 April 1923
Officiating Minister F. J. Daynes, Anglican
3 22 May 1923 Cecil McCormack
Ruth Sarah Savage
Cecil McCormack
Ruth Sarah Savage
πŸ’ 1923/9266
Bachelor
Spinster
Slaughterman
Domestic Duties
23
18
Richmond
Richmond
4 days
life
Residence of J. R. Savage, Richmond 4780 Thomas Richard Savage, Father 22 May 1923 J. G. Price, Church of Christ
No 3
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Cecil McCormack Ruth Sarah Savage
  πŸ’ 1923/9266
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 23 18
Dwelling Place Richmond Richmond
Length of Residence 4 days life
Marriage Place Residence of J. R. Savage, Richmond
Folio 4780
Consent Thomas Richard Savage, Father
Date of Certificate 22 May 1923
Officiating Minister J. G. Price, Church of Christ
4 12 June 1923 Arthur Henry Rose
Nita Marjorie Vaughan
Arthur Henry Rose
Nita Marjorie Vaughan
πŸ’ 1923/9267
Widower
Spinster
Farmer
Nurse
32
24
Richmond
Richmond
3 days
5 days
Methodist Church, Richmond 4781 12 June 1923 J. R. Nelson, Methodist
No 4
Date of Notice 12 June 1923
  Groom Bride
Names of Parties Arthur Henry Rose Nita Marjorie Vaughan
  πŸ’ 1923/9267
Condition Widower Spinster
Profession Farmer Nurse
Age 32 24
Dwelling Place Richmond Richmond
Length of Residence 3 days 5 days
Marriage Place Methodist Church, Richmond
Folio 4781
Consent
Date of Certificate 12 June 1923
Officiating Minister J. R. Nelson, Methodist

Page 2309

District of Richmond Quarter ending 30 September 1923 Registrar H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 13 September 1923 Donald Stanfield Max
Lorna Grace Litchfield
Donald Stanfield Max
Lorna Grace Litchfield
πŸ’ 1923/4828
Bachelor
Spinster
Farmer
Domestic
17
16
Hope
Hope
life
3 years
Residence of S. P. Litchfield, Hope 7106 A. E. Max, Father; S. P. Litchfield, Father 13 September 1923 J. R. Nelson, Methodist
No 5
Date of Notice 13 September 1923
  Groom Bride
Names of Parties Donald Stanfield Max Lorna Grace Litchfield
  πŸ’ 1923/4828
Condition Bachelor Spinster
Profession Farmer Domestic
Age 17 16
Dwelling Place Hope Hope
Length of Residence life 3 years
Marriage Place Residence of S. P. Litchfield, Hope
Folio 7106
Consent A. E. Max, Father; S. P. Litchfield, Father
Date of Certificate 13 September 1923
Officiating Minister J. R. Nelson, Methodist

Page 2311

District of Richmond Quarter ending 31 December 1923 Registrar H. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 December 1923 Edward Thomas Chinnall
Amelia Laura Esther Johnson
Edward Thomas Chisnall
Amelia Laura Esther Johnston
πŸ’ 1923/7381
Bachelor
Spinster
Farmer
Domestic
29
29
Hope
Richmond
life
29 years
Church of England, Richmond 9584 18 December 1923 F. G. Daynes, Anglican
No 6
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Edward Thomas Chinnall Amelia Laura Esther Johnson
BDM Match (96%) Edward Thomas Chisnall Amelia Laura Esther Johnston
  πŸ’ 1923/7381
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 29
Dwelling Place Hope Richmond
Length of Residence life 29 years
Marriage Place Church of England, Richmond
Folio 9584
Consent
Date of Certificate 18 December 1923
Officiating Minister F. G. Daynes, Anglican

Page 2313

District of Takaka Quarter ending 31 March 1923 Registrar E. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1923 James Vernon Jenner
Margaret Emily Robertson
James Vernon Jenner
Margaret Emily Robertson
πŸ’ 1923/1079
Bachelor
Spinster
Motor Driver
School Teacher
27
30
Anatimo
Anatimo
3 days
30 years
Residence of Mr. Frank Robertson, Anatimo 23/2230 31 January 1923 David McNeur, Presbyterian
No 1
Date of Notice 31 January 1923
  Groom Bride
Names of Parties James Vernon Jenner Margaret Emily Robertson
  πŸ’ 1923/1079
Condition Bachelor Spinster
Profession Motor Driver School Teacher
Age 27 30
Dwelling Place Anatimo Anatimo
Length of Residence 3 days 30 years
Marriage Place Residence of Mr. Frank Robertson, Anatimo
Folio 23/2230
Consent
Date of Certificate 31 January 1923
Officiating Minister David McNeur, Presbyterian
2 7 February 1923 Leonard Ferguson Allan
Helena Marie Etheredge
Leonard Ferguson Allan
Helena Marie Etheredge
πŸ’ 1923/1080
Bachelor
Spinster
Cashier
Domestic Duties
26
21
Takaka
Bainham
3 days
3 years
Roman Catholic Church, Takaka 23/2231 7 February 1923 Dalton Henry Campbell, Roman Catholic
No 2
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Leonard Ferguson Allan Helena Marie Etheredge
  πŸ’ 1923/1080
Condition Bachelor Spinster
Profession Cashier Domestic Duties
Age 26 21
Dwelling Place Takaka Bainham
Length of Residence 3 days 3 years
Marriage Place Roman Catholic Church, Takaka
Folio 23/2231
Consent
Date of Certificate 7 February 1923
Officiating Minister Dalton Henry Campbell, Roman Catholic
3 27 February 1923 Herbert Edwin Bradley
Joycelin Jean Sigley
Herbert Edwin Bradley
Joycelin Jean Sigley
πŸ’ 1923/1081
Bachelor
Spinster
Butcher
Domestic Duties
28
22
Nelson
Takaka
13 years
22 years
Church of England, Takaka 23/2232 27 February 1923 Francis James Ferry, Church of England
No 3
Date of Notice 27 February 1923
  Groom Bride
Names of Parties Herbert Edwin Bradley Joycelin Jean Sigley
  πŸ’ 1923/1081
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 28 22
Dwelling Place Nelson Takaka
Length of Residence 13 years 22 years
Marriage Place Church of England, Takaka
Folio 23/2232
Consent
Date of Certificate 27 February 1923
Officiating Minister Francis James Ferry, Church of England
4 5 March 1923 Charlie Ellis
Gertrude Annie Stroud
Charlie Ellis
Gertrude Annie Stroud
πŸ’ 1923/1082
Bachelor
Spinster
Cycle and motor Engineer
Domestic Duties
27
27
Takaka
Takaka
24 years
6 months
Residence of Mr. Edmund Lewis Ellis, Takaka 23/2233 5 March 1923 Francis James Ferry, Church of England
No 4
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Charlie Ellis Gertrude Annie Stroud
  πŸ’ 1923/1082
Condition Bachelor Spinster
Profession Cycle and motor Engineer Domestic Duties
Age 27 27
Dwelling Place Takaka Takaka
Length of Residence 24 years 6 months
Marriage Place Residence of Mr. Edmund Lewis Ellis, Takaka
Folio 23/2233
Consent
Date of Certificate 5 March 1923
Officiating Minister Francis James Ferry, Church of England

Page 2315

District of Takaka Quarter ending 30 June 1923 Registrar B. W. Rose
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 15 June 1923 Errol Roy Stobie
Daisy Coral Barnett
Errol Roy Stobie
Daisy Coral Barnett
πŸ’ 1923/9268
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Upper Takaka
Upper Takaka
14 years
21 years
Residence of Frank Burley Barnett, Upper Takaka 23/4782 15 June 1923 Francis James Ferry, Church of England
No 5
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Errol Roy Stobie Daisy Coral Barnett
  πŸ’ 1923/9268
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Upper Takaka Upper Takaka
Length of Residence 14 years 21 years
Marriage Place Residence of Frank Burley Barnett, Upper Takaka
Folio 23/4782
Consent
Date of Certificate 15 June 1923
Officiating Minister Francis James Ferry, Church of England

Page 2317

District of Takaka Quarter ending 30 September 1923 Registrar B. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 24 September 1923 Raynor Humphreys
Andrewina Petrie
Raynor Humphreys
Andrewina Petrie
πŸ’ 1923/4829
Bachelor
Spinster
Farmer
Nurse
33
39
Motupipi
Motupipi
4 days
4 days
Residence of Walter George Humphreys, Motupipi 23/7107 24 September 1923 David McNeur, Presbyterian
No 6
Date of Notice 24 September 1923
  Groom Bride
Names of Parties Raynor Humphreys Andrewina Petrie
  πŸ’ 1923/4829
Condition Bachelor Spinster
Profession Farmer Nurse
Age 33 39
Dwelling Place Motupipi Motupipi
Length of Residence 4 days 4 days
Marriage Place Residence of Walter George Humphreys, Motupipi
Folio 23/7107
Consent
Date of Certificate 24 September 1923
Officiating Minister David McNeur, Presbyterian

Page 2319

District of Takaka Quarter ending 31 December 1923 Registrar B. W. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 8 December 1923 Oswald Morrison
Hannah Cela Elaine Staples
Oswald Morrison
Hannah Cela Elaine Staples
πŸ’ 1923/7360
Bachelor
Spinster
Labourer
Domestic Duties
21
20
Hamama
Hamama
21 years
20 years
The manse, Takaka 23/9585 Order from Supreme Court Judge J.H. Reed dated 28 November 1923 8 December 1923 David McNeur, Presbyterian
No 7
Date of Notice 8 December 1923
  Groom Bride
Names of Parties Oswald Morrison Hannah Cela Elaine Staples
  πŸ’ 1923/7360
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 20
Dwelling Place Hamama Hamama
Length of Residence 21 years 20 years
Marriage Place The manse, Takaka
Folio 23/9585
Consent Order from Supreme Court Judge J.H. Reed dated 28 November 1923
Date of Certificate 8 December 1923
Officiating Minister David McNeur, Presbyterian
8 18 December 1923 Clement George Theodore Harwood
Phillis Coppell
Clement George Theodore Herwood
Phillis Coppell
πŸ’ 1923/7361
Bachelor
Widow (date of decease of former husband 26 -10-1917)
Farm Labourer
Domestic Duties
40
29
Motupipi
Motupipi
40 years
29 years
Residence of William Henry Charles, Motupipi 23/9586 18 December 1923 Francis James Ferry, Church of England
No 8
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Clement George Theodore Harwood Phillis Coppell
BDM Match (98%) Clement George Theodore Herwood Phillis Coppell
  πŸ’ 1923/7361
Condition Bachelor Widow (date of decease of former husband 26 -10-1917)
Profession Farm Labourer Domestic Duties
Age 40 29
Dwelling Place Motupipi Motupipi
Length of Residence 40 years 29 years
Marriage Place Residence of William Henry Charles, Motupipi
Folio 23/9586
Consent
Date of Certificate 18 December 1923
Officiating Minister Francis James Ferry, Church of England

Page 2323

District of Waimangaroa Quarter ending 30 June 1923 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 April 1923 Vincent Henry Griffiths
Annie Thomas
Vincent Henry Griffiths
Annie Thomas
πŸ’ 1923/9269
Bachelor
Spinster
Boiler-maker
26
18
Granity
Denniston
2 years
15 years
Registrar's Office, Waimangaroa 23/4783 Ben Thomas (Father), Sarah Thomas (Mother) 3 April 1923 E. M. Sowerby, Registrar
No 1
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Vincent Henry Griffiths Annie Thomas
  πŸ’ 1923/9269
Condition Bachelor Spinster
Profession Boiler-maker
Age 26 18
Dwelling Place Granity Denniston
Length of Residence 2 years 15 years
Marriage Place Registrar's Office, Waimangaroa
Folio 23/4783
Consent Ben Thomas (Father), Sarah Thomas (Mother)
Date of Certificate 3 April 1923
Officiating Minister E. M. Sowerby, Registrar
2 14 May 1923 Alfred James Dellaway
Jane Clinton
Alfred James Dellaway
Jane Clinton
πŸ’ 1923/9270
Bachelor
Spinster
Miner
23
21
Denniston
Denniston
23 years
17 years
Church of England, Waimangaroa 23/4784 14 May 1923 Rev. F. A. Tooley, Church of England
No 2
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Alfred James Dellaway Jane Clinton
  πŸ’ 1923/9270
Condition Bachelor Spinster
Profession Miner
Age 23 21
Dwelling Place Denniston Denniston
Length of Residence 23 years 17 years
Marriage Place Church of England, Waimangaroa
Folio 23/4784
Consent
Date of Certificate 14 May 1923
Officiating Minister Rev. F. A. Tooley, Church of England
3 2 June 1923 John Hennessy
Grace Smallholme
John Hennessy
Grace Smallholme
πŸ’ 1923/9247
Bachelor
Spinster
Locomotive Engine Driver
School Teacher
37
20
Waimangaroa
Seddonville
3 days
20 years
Residence of Mr. J. Hennessy senr, Waimangaroa 23/4785 F. Smallholme (Father) 2 June 1923 Rev. James Bowe, Roman Catholic
No 3
Date of Notice 2 June 1923
  Groom Bride
Names of Parties John Hennessy Grace Smallholme
  πŸ’ 1923/9247
Condition Bachelor Spinster
Profession Locomotive Engine Driver School Teacher
Age 37 20
Dwelling Place Waimangaroa Seddonville
Length of Residence 3 days 20 years
Marriage Place Residence of Mr. J. Hennessy senr, Waimangaroa
Folio 23/4785
Consent F. Smallholme (Father)
Date of Certificate 2 June 1923
Officiating Minister Rev. James Bowe, Roman Catholic

Page 2325

District of Waimangaroa Quarter ending 30 September 1923 Registrar Em Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 August 1923 Edward Colligan
Stewart Cowan Parker
Edward Colligan
Stewart Cowan Parker
πŸ’ 1923/4830
Bachelor
Spinster
Farmer
35
21
Waimangaroa
Waimangaroa
35 years
1 year
Residence of Mrs. C. Colligan, Waimangaroa 23/7108 20 August 1923 Rev. A. Miller, M.A., Presbyterian
No 4
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Edward Colligan Stewart Cowan Parker
  πŸ’ 1923/4830
Condition Bachelor Spinster
Profession Farmer
Age 35 21
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 35 years 1 year
Marriage Place Residence of Mrs. C. Colligan, Waimangaroa
Folio 23/7108
Consent
Date of Certificate 20 August 1923
Officiating Minister Rev. A. Miller, M.A., Presbyterian
5 28 September 1923 William Christie Alexander
Ethel May Hanton
William Christie Alexander
Ethel May Hantom
πŸ’ 1923/4831
Bachelor
Spinster
Miner
Domestic
21
20
Burnetts Face
Burnetts Face
12 1/2 years
11 years
Residence of John Hanton Esq., Burnetts Face 23/7109 John Hanton, Father 28 September 1923 Rev. G. L. Neligan, Church of England
No 5
Date of Notice 28 September 1923
  Groom Bride
Names of Parties William Christie Alexander Ethel May Hanton
BDM Match (97%) William Christie Alexander Ethel May Hantom
  πŸ’ 1923/4831
Condition Bachelor Spinster
Profession Miner Domestic
Age 21 20
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 12 1/2 years 11 years
Marriage Place Residence of John Hanton Esq., Burnetts Face
Folio 23/7109
Consent John Hanton, Father
Date of Certificate 28 September 1923
Officiating Minister Rev. G. L. Neligan, Church of England

Page 2327

District of Waimangaroa Quarter ending 31 December 1923 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 1 December 1923 Patrick Somone Gillovic
Marguerite Lisendrena Tinetti
Patrick Somone Gillovic
Marguerite Lisendrena Tinetti
πŸ’ 1923/7362
Bachelor
Spinster
Labourer
21
19
Waimangaroa
Waimangaroa
21 years
5 years
Roman Catholic Church, Waimangaroa 23/9587 Joseph Tinetti (Father) 1 December 1923 Rev. James Bowe, Roman Catholic
No 1
Date of Notice 1 December 1923
  Groom Bride
Names of Parties Patrick Somone Gillovic Marguerite Lisendrena Tinetti
  πŸ’ 1923/7362
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 21 years 5 years
Marriage Place Roman Catholic Church, Waimangaroa
Folio 23/9587
Consent Joseph Tinetti (Father)
Date of Certificate 1 December 1923
Officiating Minister Rev. James Bowe, Roman Catholic
2 28 December 1923 Arthur Curragh
Margaret Murphy
Arthur Curragh
Margaret Murphy
πŸ’ 1923/7363
Widower (3-12-1918)
Widow (21-4-1915)
Miner
55
47
Burnetts Face
Burnetts Face
12 years
26 years
Methodist Church, Waimangaroa 23/9588 28 December 1923 Rev. Benjamin Hutson, Presbyterian
No 2
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Arthur Curragh Margaret Murphy
  πŸ’ 1923/7363
Condition Widower (3-12-1918) Widow (21-4-1915)
Profession Miner
Age 55 47
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 12 years 26 years
Marriage Place Methodist Church, Waimangaroa
Folio 23/9588
Consent
Date of Certificate 28 December 1923
Officiating Minister Rev. Benjamin Hutson, Presbyterian

Page 2329

District of Waimea South Quarter ending 31 March 1923 Registrar Ernest Wiffen Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1923 Allan Lewis
Marion Grace Eban
Allan Lewis
Marion Grace Eban
πŸ’ 1923/1083
Bachelor
Spinster
School Teacher
Nurse
32
25
Stanley Brook
Stanley Brook
3 years
Life
Residence of R. Eban, Stanley Brook 23/2234 15 January 1923 C. A. Eves (Open Brethren)
No 1
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Allan Lewis Marion Grace Eban
  πŸ’ 1923/1083
Condition Bachelor Spinster
Profession School Teacher Nurse
Age 32 25
Dwelling Place Stanley Brook Stanley Brook
Length of Residence 3 years Life
Marriage Place Residence of R. Eban, Stanley Brook
Folio 23/2234
Consent
Date of Certificate 15 January 1923
Officiating Minister C. A. Eves (Open Brethren)
2 4 February 1923 James Thornton Eden
Dora Agnes Shea
James Thornton Eden
Dora Agnes Shea
πŸ’ 1923/1060
Bachelor
Spinster
Carpenter
Dressmaker
28
29
Spring Grove
Wakefield
28 years
St Josephs Church, Wakefield 23/2235 4 February 1923 Rev Father Campbell (Roman Catholic)
No 2
Date of Notice 4 February 1923
  Groom Bride
Names of Parties James Thornton Eden Dora Agnes Shea
  πŸ’ 1923/1060
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 28 29
Dwelling Place Spring Grove Wakefield
Length of Residence 28 years
Marriage Place St Josephs Church, Wakefield
Folio 23/2235
Consent
Date of Certificate 4 February 1923
Officiating Minister Rev Father Campbell (Roman Catholic)
3 24 February 1923 William Henry James Lines
Muriel Flosselle Palmer
William Henry James Lines
Muriel Flosselle Palmer
πŸ’ 1923/1061
Widower (20-10-19)
Spinster
Farmer
Domestic duties
46
24
Wakefield
Wakefield
3 days
Life
St Johns Church, Wakefield 23/2236 24 February 1923 Canon J. R. Dart (Church of England)
No 3
Date of Notice 24 February 1923
  Groom Bride
Names of Parties William Henry James Lines Muriel Flosselle Palmer
  πŸ’ 1923/1061
Condition Widower (20-10-19) Spinster
Profession Farmer Domestic duties
Age 46 24
Dwelling Place Wakefield Wakefield
Length of Residence 3 days Life
Marriage Place St Johns Church, Wakefield
Folio 23/2236
Consent
Date of Certificate 24 February 1923
Officiating Minister Canon J. R. Dart (Church of England)
4 13 March 1923 Cecil Walter Thorn
Joy Gillies Lessels
Cecil Walter Thorn
Ivy Gillies Lessels
πŸ’ 1923/1062
Bachelor
Spinster
Clerk
Nurse
28
26
Richmond
Brightwater
3 days
St Pauls Church, Brightwater 23/2237 13 March 1923 Arch Deacon Kempthorne (Church of England)
No 4
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Cecil Walter Thorn Joy Gillies Lessels
BDM Match (95%) Cecil Walter Thorn Ivy Gillies Lessels
  πŸ’ 1923/1062
Condition Bachelor Spinster
Profession Clerk Nurse
Age 28 26
Dwelling Place Richmond Brightwater
Length of Residence 3 days
Marriage Place St Pauls Church, Brightwater
Folio 23/2237
Consent
Date of Certificate 13 March 1923
Officiating Minister Arch Deacon Kempthorne (Church of England)

Page 2331

District of Waimea South Quarter ending 30 June 1923 Registrar J. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 April 1923 Cecil Clifford Wadsworth
Myrtle Alice Syder
Cecil Clifford Wadsworth
Myrtle Alice Syder
πŸ’ 1923/9248
Bachelor
Spinster
Sawmiller
Domestic duties
26
20
Foxhill
Foxhill
22 years
20 years
St. Lukes Church, Foxhill 23/4786 Walter George Syder, Father 21 April 1923 Canon J. R. Dart
No 5
Date of Notice 21 April 1923
  Groom Bride
Names of Parties Cecil Clifford Wadsworth Myrtle Alice Syder
  πŸ’ 1923/9248
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 26 20
Dwelling Place Foxhill Foxhill
Length of Residence 22 years 20 years
Marriage Place St. Lukes Church, Foxhill
Folio 23/4786
Consent Walter George Syder, Father
Date of Certificate 21 April 1923
Officiating Minister Canon J. R. Dart
6 6 June 1923 Eric Leslie Jennens
Myra Pearl Inwood
Eric Leslie Jennens
Myra Pearl Inwood
πŸ’ 1923/9263
Bachelor
Spinster
Farmer
Domestic duties
28
23
Dovedale
Dovedale
3 days
23 years
Church of the Resurrection, Dovedale 23/4787 6 June 1923 Canon J. R. Dart
No 6
Date of Notice 6 June 1923
  Groom Bride
Names of Parties Eric Leslie Jennens Myra Pearl Inwood
  πŸ’ 1923/9263
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 23
Dwelling Place Dovedale Dovedale
Length of Residence 3 days 23 years
Marriage Place Church of the Resurrection, Dovedale
Folio 23/4787
Consent
Date of Certificate 6 June 1923
Officiating Minister Canon J. R. Dart
7 20 June 1923 William John Burlace
Alison Mowat McNamara
William John Burlace
Alison Mowat McNamara
πŸ’ 1923/9249
Divorced (Decree Absolute 27-9-1905)
Widow (24-3-1919)
Tomato grower
Domestic duties
58
45
Nelson
Nelson
14 years
18 years
Nurse Watson's, Wai-iti 23/4788 20 June 1923 Mr. John Watt
No 7
Date of Notice 20 June 1923
  Groom Bride
Names of Parties William John Burlace Alison Mowat McNamara
  πŸ’ 1923/9249
Condition Divorced (Decree Absolute 27-9-1905) Widow (24-3-1919)
Profession Tomato grower Domestic duties
Age 58 45
Dwelling Place Nelson Nelson
Length of Residence 14 years 18 years
Marriage Place Nurse Watson's, Wai-iti
Folio 23/4788
Consent
Date of Certificate 20 June 1923
Officiating Minister Mr. John Watt
8 23 June 1923 Errol Ormond Selby Bennetts
Linda Bessie Win
Errol Ormond Selby Bennetts
Linda Bessie Win
πŸ’ 1923/9250
Bachelor
Spinster
Carpenter
Domestic duties
23
25
Nelson
Dovedale
2 years
Life
Dwelling of E.J. Win, Dovedale 23/4789 23 June 1923 Canon J. R. Dart
No 8
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Errol Ormond Selby Bennetts Linda Bessie Win
  πŸ’ 1923/9250
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 23 25
Dwelling Place Nelson Dovedale
Length of Residence 2 years Life
Marriage Place Dwelling of E.J. Win, Dovedale
Folio 23/4789
Consent
Date of Certificate 23 June 1923
Officiating Minister Canon J. R. Dart
9 25 June 1923 Norman Samuel Price
Amy Ellen Price
Norman Samuel Price
Amy Ellen Price
πŸ’ 1923/3283
Widower (28-5-1919)
Widow (16-11-1915)
Farmer
Domestic duties
34
44
Waimea West
Waimea West
Life
Life
St. Michael's Church, Waimea West 23/3451 25 June 1923 J. P. Kempthorne
No 9
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Norman Samuel Price Amy Ellen Price
  πŸ’ 1923/3283
Condition Widower (28-5-1919) Widow (16-11-1915)
Profession Farmer Domestic duties
Age 34 44
Dwelling Place Waimea West Waimea West
Length of Residence Life Life
Marriage Place St. Michael's Church, Waimea West
Folio 23/3451
Consent
Date of Certificate 25 June 1923
Officiating Minister J. P. Kempthorne

Page 2332

District of Waimea South Quarter ending 30 June 1923 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 26 June 1923 Edward Albert Jackson
Irene May Hunt
Edward Albert Jackson
Irene May Hunt
πŸ’ 1923/9251
Bachelor
Spinster
Commission Agent
Domestic duties
35
27
Belgrove
Belgrove
3 days
Life
Church of England, Foxhill 23/4790 26 June 1923 Canon J. R. Dart
No 10
Date of Notice 26 June 1923
  Groom Bride
Names of Parties Edward Albert Jackson Irene May Hunt
  πŸ’ 1923/9251
Condition Bachelor Spinster
Profession Commission Agent Domestic duties
Age 35 27
Dwelling Place Belgrove Belgrove
Length of Residence 3 days Life
Marriage Place Church of England, Foxhill
Folio 23/4790
Consent
Date of Certificate 26 June 1923
Officiating Minister Canon J. R. Dart

Page 2333

District of Waimea South Quarter ending 30 September 1923 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 9 July 1923 Hender Luke Noble Win
Agnes May Crichton
Hender Luke Noble Win
Agnes May Crichton
πŸ’ 1923/4808
Widower (19-6-1921)
Widow (2-10-19)
Farmer
Domestic duties
66
49
Wakefield
Wakefield
66 years
49 years
Residence of Mrs. Crichton, Wakefield 23/7110 9 July 1923 John Watt, Church of Christ
No 11
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Hender Luke Noble Win Agnes May Crichton
  πŸ’ 1923/4808
Condition Widower (19-6-1921) Widow (2-10-19)
Profession Farmer Domestic duties
Age 66 49
Dwelling Place Wakefield Wakefield
Length of Residence 66 years 49 years
Marriage Place Residence of Mrs. Crichton, Wakefield
Folio 23/7110
Consent
Date of Certificate 9 July 1923
Officiating Minister John Watt, Church of Christ
12 10 July 1923 Godfrey George Tear
Mona Joyce Hammond
Godfrey George Tear
Mona Joyce Hammond
πŸ’ 1923/4809
Bachelor
Spinster
Farmer
Domestic duties
28
24
Appleby
Appleby
28 years
24 years
Residence of Mr. David Hammond, Appleby 23/7111 10 July 1923 J. G. Price, Church of Christ
No 12
Date of Notice 10 July 1923
  Groom Bride
Names of Parties Godfrey George Tear Mona Joyce Hammond
  πŸ’ 1923/4809
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Appleby Appleby
Length of Residence 28 years 24 years
Marriage Place Residence of Mr. David Hammond, Appleby
Folio 23/7111
Consent
Date of Certificate 10 July 1923
Officiating Minister J. G. Price, Church of Christ
13 10 August 1923 William Smith
Minion Palmer
William Smith
Minion Palmer
πŸ’ 1923/4810
Divorced (decree absolute 20-8-1910)
Spinster
Bricklayer
Domestic duties
47
43
Brightwater
Brightwater
2 years
Life
Registrar Office, Wakefield 23/7112 10 August 1923 E. McPherson, Registrar
No 13
Date of Notice 10 August 1923
  Groom Bride
Names of Parties William Smith Minion Palmer
  πŸ’ 1923/4810
Condition Divorced (decree absolute 20-8-1910) Spinster
Profession Bricklayer Domestic duties
Age 47 43
Dwelling Place Brightwater Brightwater
Length of Residence 2 years Life
Marriage Place Registrar Office, Wakefield
Folio 23/7112
Consent
Date of Certificate 10 August 1923
Officiating Minister E. McPherson, Registrar
14 16 August 1923 Ralph John Hodgson
Teresa Florence Thomas
Ralph John Hodgson
Teresa Florence Thomas
πŸ’ 1923/4811
Bachelor
Spinster
Salesman
Bookkeeper
29
30
Wakefield
Wakefield
Life
Life
St. John's Church, Wakefield 23/7113 16 August 1923 Canon J. R. Dart, Church of England
No 14
Date of Notice 16 August 1923
  Groom Bride
Names of Parties Ralph John Hodgson Teresa Florence Thomas
  πŸ’ 1923/4811
Condition Bachelor Spinster
Profession Salesman Bookkeeper
Age 29 30
Dwelling Place Wakefield Wakefield
Length of Residence Life Life
Marriage Place St. John's Church, Wakefield
Folio 23/7113
Consent
Date of Certificate 16 August 1923
Officiating Minister Canon J. R. Dart, Church of England
15 18 September 1923 Austin Tomlinson
Joan Sword Prentice
Austin Tomlinson
Jean Sword Prentice
πŸ’ 1923/4812
Bachelor
Spinster
Farmer
Domestic duties
32
26
Waimea West
Waimea West
Life
1 year
Roman Catholic Church, Waimea West 23/7114 18 September 1923 Father Campbell, Roman Catholic, Nelson
No 15
Date of Notice 18 September 1923
  Groom Bride
Names of Parties Austin Tomlinson Joan Sword Prentice
BDM Match (97%) Austin Tomlinson Jean Sword Prentice
  πŸ’ 1923/4812
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 26
Dwelling Place Waimea West Waimea West
Length of Residence Life 1 year
Marriage Place Roman Catholic Church, Waimea West
Folio 23/7114
Consent
Date of Certificate 18 September 1923
Officiating Minister Father Campbell, Roman Catholic, Nelson

Page 2334

District of Waimea South Quarter ending 30 September 1923 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 24 September 1923 Phillip Leslie Coleman
Isabel Florence Greig
Phillip Leslie Coleman
Isabel Florence Greig
πŸ’ 1923/4813
Bachelor
Spinster
Electrician
Nurse
33
24
Spring Grove
Spring Grove
3 days
Life
Church of Christ, Spring Grove 23/7115 24 September 1923 John Watt, Church of Christ
No 16
Date of Notice 24 September 1923
  Groom Bride
Names of Parties Phillip Leslie Coleman Isabel Florence Greig
  πŸ’ 1923/4813
Condition Bachelor Spinster
Profession Electrician Nurse
Age 33 24
Dwelling Place Spring Grove Spring Grove
Length of Residence 3 days Life
Marriage Place Church of Christ, Spring Grove
Folio 23/7115
Consent
Date of Certificate 24 September 1923
Officiating Minister John Watt, Church of Christ

Page 2335

District of Waimea South Quarter ending 31 December 1923 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 12 November 1923 Allan James Ching
Nora Batchelor
Allan James Ching
Nora Batchelor
πŸ’ 1923/7364
Bachelor
Spinster
Farmer
Domestic Duties
23
28
Spring Grove
Nelson
23 years
28 years
Residence of Bride's Parents, Nelson 23/9589 12 November 1923 W. G. Carpenter, Church of Christ, Nelson
No 17
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Allan James Ching Nora Batchelor
  πŸ’ 1923/7364
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 28
Dwelling Place Spring Grove Nelson
Length of Residence 23 years 28 years
Marriage Place Residence of Bride's Parents, Nelson
Folio 23/9589
Consent
Date of Certificate 12 November 1923
Officiating Minister W. G. Carpenter, Church of Christ, Nelson
18 24 November 1923 George Edward Evans
Flossie Kathleen Ching
George Edward Evans
Flossie Kathleen Ching
πŸ’ 1923/7365
Widower (10-11-13)
Spinster
Orchardist
Domestic Duties
48
24
Redwoods Valley
Nelson
48 years
24 years
Mr. Dixon's Residence, Nelson 23/9590 24 November 1923 Rev. James McNeill, Presbyterian, Nelson
No 18
Date of Notice 24 November 1923
  Groom Bride
Names of Parties George Edward Evans Flossie Kathleen Ching
  πŸ’ 1923/7365
Condition Widower (10-11-13) Spinster
Profession Orchardist Domestic Duties
Age 48 24
Dwelling Place Redwoods Valley Nelson
Length of Residence 48 years 24 years
Marriage Place Mr. Dixon's Residence, Nelson
Folio 23/9590
Consent
Date of Certificate 24 November 1923
Officiating Minister Rev. James McNeill, Presbyterian, Nelson
19 27 November 1923 Frank Fowler
Martha Jane Andrews
Frank Fowler
Martha Jane Andrews
πŸ’ 1923/7366
Widower (9-4-17)
Spinster
Farmer
Domestic Duties
56
35
Spring Grove
Brightwater
56 years
35 years
John Andrews' Residence, Brightwater 23/9591 27 November 1923 Archdeacon Kempthorne, Church of England, Brightwater
No 19
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Frank Fowler Martha Jane Andrews
  πŸ’ 1923/7366
Condition Widower (9-4-17) Spinster
Profession Farmer Domestic Duties
Age 56 35
Dwelling Place Spring Grove Brightwater
Length of Residence 56 years 35 years
Marriage Place John Andrews' Residence, Brightwater
Folio 23/9591
Consent
Date of Certificate 27 November 1923
Officiating Minister Archdeacon Kempthorne, Church of England, Brightwater
20 10 December 1923 Ronald Hope Simpson
Jean Olive Wilhelmine Campbell
Ronald Hope Simpson
Jean Olive Wilhelmine Campbell
πŸ’ 1924/7945
Bachelor
Spinster
Orchardist
Domestic Duties
22
20
Redwoods Valley
Redwoods Valley
2 years
15 years
St. Michael's Church, Waimea West 24/108 Herbert James Campbell, father 19 December 1923 Archdeacon Kempthorne, Church of England, Brightwater
No 20
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Ronald Hope Simpson Jean Olive Wilhelmine Campbell
  πŸ’ 1924/7945
Condition Bachelor Spinster
Profession Orchardist Domestic Duties
Age 22 20
Dwelling Place Redwoods Valley Redwoods Valley
Length of Residence 2 years 15 years
Marriage Place St. Michael's Church, Waimea West
Folio 24/108
Consent Herbert James Campbell, father
Date of Certificate 19 December 1923
Officiating Minister Archdeacon Kempthorne, Church of England, Brightwater
21 27 December 1923 Joseph Bennett Warriner
Mary Emily Ethel Butler
Joseph Bennett Warriner
Mary Emily Ethel Butler
πŸ’ 1924/7946
Bachelor
Widow (1913)
Hotelkeeper
Domestic Duties
63
44
Foxhill
Foxhill
4 months
4 months
Foxhill Hotel 24/109 27 December 1923 Canon J. R. Dart, Church of England, Wakefield
No 21
Date of Notice 27 December 1923
  Groom Bride
Names of Parties Joseph Bennett Warriner Mary Emily Ethel Butler
  πŸ’ 1924/7946
Condition Bachelor Widow (1913)
Profession Hotelkeeper Domestic Duties
Age 63 44
Dwelling Place Foxhill Foxhill
Length of Residence 4 months 4 months
Marriage Place Foxhill Hotel
Folio 24/109
Consent
Date of Certificate 27 December 1923
Officiating Minister Canon J. R. Dart, Church of England, Wakefield

Page 2345

District of Grey Quarter ending 31 March 1923 Registrar J. H. Judol
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1923 George Kerr
Ivy Jamieson
Bachelor
Spinster
Miner
Domestic
35
25
Runanga
Runanga
6 months
2 weeks
Registrar's Office Greymouth 2238 5 January 1923 J. H. Judol, Registrar of Marriages Greymouth
No 1
Date of Notice 5 January 1923
  Groom Bride
Names of Parties George Kerr Ivy Jamieson
Condition Bachelor Spinster
Profession Miner Domestic
Age 35 25
Dwelling Place Runanga Runanga
Length of Residence 6 months 2 weeks
Marriage Place Registrar's Office Greymouth
Folio 2238
Consent
Date of Certificate 5 January 1923
Officiating Minister J. H. Judol, Registrar of Marriages Greymouth
2 8 January 1923 Charles Staffan
Louisa Williamson Inkster
Charles Staffan
Louisa Williamson Inkster
πŸ’ 1923/1064
Widower (15th November 1921)
Spinster
Musician
Photographic Assistant
50
30
Greymouth
Greymouth
4 days
11 years
Holy Trinity Church Greymouth 2239 8 January 1923 A. J. Farnell, Church of England
No 2
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Charles Staffan Louisa Williamson Inkster
  πŸ’ 1923/1064
Condition Widower (15th November 1921) Spinster
Profession Musician Photographic Assistant
Age 50 30
Dwelling Place Greymouth Greymouth
Length of Residence 4 days 11 years
Marriage Place Holy Trinity Church Greymouth
Folio 2239
Consent
Date of Certificate 8 January 1923
Officiating Minister A. J. Farnell, Church of England
3 10 January 1923 William Roy Senior
Irene Tryphena McNabb
William Roy Senior
Irene Tryphena McNabb
πŸ’ 1923/1065
Bachelor
Spinster
Labourer
Domestic
18
18
Greymouth
Greymouth
3 years
3 years
Residence of Mr. A. McNabb, 103 Tainui St. Greymouth 2240 William Senior, Father; Alpendel McNabb, Father 10 January 1923 A. J. Farnell, Church of England
No 3
Date of Notice 10 January 1923
  Groom Bride
Names of Parties William Roy Senior Irene Tryphena McNabb
  πŸ’ 1923/1065
Condition Bachelor Spinster
Profession Labourer Domestic
Age 18 18
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 3 years
Marriage Place Residence of Mr. A. McNabb, 103 Tainui St. Greymouth
Folio 2240
Consent William Senior, Father; Alpendel McNabb, Father
Date of Certificate 10 January 1923
Officiating Minister A. J. Farnell, Church of England
4 11 January 1923 Johan Filip Lindstom
Jane McNeill
Johan Felix Lindstrom
Jane McNeill
πŸ’ 1923/1066
Bachelor
Spinster
Farmer
Domestic
35
25
Moonlight
Cobden
-
2 years
Residence of Mrs. D. McNeill, North Beach, Cobden 2241 11 January 1923 W. B. Browning, Presbyterian
No 4
Date of Notice 11 January 1923
  Groom Bride
Names of Parties Johan Filip Lindstom Jane McNeill
BDM Match (93%) Johan Felix Lindstrom Jane McNeill
  πŸ’ 1923/1066
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 25
Dwelling Place Moonlight Cobden
Length of Residence - 2 years
Marriage Place Residence of Mrs. D. McNeill, North Beach, Cobden
Folio 2241
Consent
Date of Certificate 11 January 1923
Officiating Minister W. B. Browning, Presbyterian
5 22 January 1923 Albert Victor Hill
Eileen Gladys Abbott
Albert Victor Hill
Eileen Gladys Abbott
πŸ’ 1923/1067
Bachelor
Spinster
Miner
Domestic
24
17
Dobson
Greymouth
-
12 months
Registrar's Office Greymouth 2242 Joseph Henry Abbott, Father 22 January 1923 J. H. Judol, Registrar of Marriages Greymouth
No 5
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Albert Victor Hill Eileen Gladys Abbott
  πŸ’ 1923/1067
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 17
Dwelling Place Dobson Greymouth
Length of Residence - 12 months
Marriage Place Registrar's Office Greymouth
Folio 2242
Consent Joseph Henry Abbott, Father
Date of Certificate 22 January 1923
Officiating Minister J. H. Judol, Registrar of Marriages Greymouth

Page 2346

District of Grey Quarter ending 31 March 1923 Registrar J. W. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 30 January 1923 Leonard Day McGlashan
Margaret Cordelia Bush
Leonard Day McGlashan
Margaret Cordelia Bush
πŸ’ 1923/1068
Bachelor
Spinster
Accountant
Domestic Duties
33
23
Greymouth
Greymouth
21 years
11 years
St John's Presbyterian Church, Greymouth 2243 30 January 1923 J. N. Buttle, Presbyterian
No 6
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Leonard Day McGlashan Margaret Cordelia Bush
  πŸ’ 1923/1068
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 33 23
Dwelling Place Greymouth Greymouth
Length of Residence 21 years 11 years
Marriage Place St John's Presbyterian Church, Greymouth
Folio 2243
Consent
Date of Certificate 30 January 1923
Officiating Minister J. N. Buttle, Presbyterian
7 7 February 1923 John Steel
Ivy Jean Cairney
John Steel
Ivy Jean Cairney
πŸ’ 1923/1069
Bachelor
Spinster
Railway Employee
Domestic
24
21
Greymouth
Greymouth
1 year
21 years
Residence of Mr. J. Quinlan, Alexander St, Greymouth 2244 7 February 1923 J. Long, Roman Catholic
No 7
Date of Notice 7 February 1923
  Groom Bride
Names of Parties John Steel Ivy Jean Cairney
  πŸ’ 1923/1069
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 24 21
Dwelling Place Greymouth Greymouth
Length of Residence 1 year 21 years
Marriage Place Residence of Mr. J. Quinlan, Alexander St, Greymouth
Folio 2244
Consent
Date of Certificate 7 February 1923
Officiating Minister J. Long, Roman Catholic
8 12 February 1923 John William Barclay
Annie Gertrude Kearney
John William Barclay
Annie Gertrude Kearney
πŸ’ 1923/1071
Bachelor
Spinster
Telegraph Lineman
Domestic Duties
30
25
Greymouth
Greymouth
8 months
10 months
St. Patrick's Church, Greymouth 2245 12 February 1923 J. Long, Roman Catholic
No 8
Date of Notice 12 February 1923
  Groom Bride
Names of Parties John William Barclay Annie Gertrude Kearney
  πŸ’ 1923/1071
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic Duties
Age 30 25
Dwelling Place Greymouth Greymouth
Length of Residence 8 months 10 months
Marriage Place St. Patrick's Church, Greymouth
Folio 2245
Consent
Date of Certificate 12 February 1923
Officiating Minister J. Long, Roman Catholic
9 15 February 1923 William Whitelaw Millar
Jane Matthew Mathieson
William Whitelaw Millar
Jane Matthew Mathieson
πŸ’ 1923/1072
Bachelor
Spinster
Company Secretary
Music Teacher
31
24
Greymouth
Greymouth
10 days
2 years
St. John's Presbyterian Church, Greymouth 2246 15 February 1923 J. N. Buttle, Presbyterian
No 9
Date of Notice 15 February 1923
  Groom Bride
Names of Parties William Whitelaw Millar Jane Matthew Mathieson
  πŸ’ 1923/1072
Condition Bachelor Spinster
Profession Company Secretary Music Teacher
Age 31 24
Dwelling Place Greymouth Greymouth
Length of Residence 10 days 2 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 2246
Consent
Date of Certificate 15 February 1923
Officiating Minister J. N. Buttle, Presbyterian
10 20 February 1923 William Frederick Coburn
Marguerite Fairhall
William Frederick Coburn
Marguerite Fairhall
πŸ’ 1923/1073
Bachelor
Spinster
Railway Employee
Domestic
23
23
Greymouth
Greymouth
20 years
18 years
Holy Trinity Church, Greymouth 2247 20 February 1923 A. J. Carr, Church of England
No 10
Date of Notice 20 February 1923
  Groom Bride
Names of Parties William Frederick Coburn Marguerite Fairhall
  πŸ’ 1923/1073
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 23 23
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 18 years
Marriage Place Holy Trinity Church, Greymouth
Folio 2247
Consent
Date of Certificate 20 February 1923
Officiating Minister A. J. Carr, Church of England

Page 2347

District of Grey Quarter ending 31 March 1923 Registrar J. W. Indoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 28 February 1923 Joseph Hazeldine
Christina Campbell Kerr
Joseph Hazeldine
Christina Campbell Kerr
πŸ’ 1923/1074
Bachelor
Spinster
Carrier
Cook
27
25
Greymouth
Greymouth
20 years
9 months
Dwelling of Mrs Hazeldine, Preston Road, Greymouth 2248 28 February 1923 James Lambeton, Salvation Army
No 11
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Joseph Hazeldine Christina Campbell Kerr
  πŸ’ 1923/1074
Condition Bachelor Spinster
Profession Carrier Cook
Age 27 25
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 9 months
Marriage Place Dwelling of Mrs Hazeldine, Preston Road, Greymouth
Folio 2248
Consent
Date of Certificate 28 February 1923
Officiating Minister James Lambeton, Salvation Army
12 5 March 1923 Arthur Isaac Freeman
Olive Maysell Boustridge
Arthur Isaiah Freeman
Olive Maysel Boustridge
πŸ’ 1923/1075
Bachelor
Spinster
Contractor
23
19
Runanga
Runanga
14 years
Holy Trinity Church, Greymouth 2249 Francis Frederick Boustridge, Father 5 March 1923 A. J. Farnell, Church of England
No 12
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Arthur Isaac Freeman Olive Maysell Boustridge
BDM Match (93%) Arthur Isaiah Freeman Olive Maysel Boustridge
  πŸ’ 1923/1075
Condition Bachelor Spinster
Profession Contractor
Age 23 19
Dwelling Place Runanga Runanga
Length of Residence 14 years
Marriage Place Holy Trinity Church, Greymouth
Folio 2249
Consent Francis Frederick Boustridge, Father
Date of Certificate 5 March 1923
Officiating Minister A. J. Farnell, Church of England
13 6 March 1923 Frederick Charles Stubbington
Ada Beatrice Violetta Hawley
Frederick Charles Stubbington
Ada Beatrice Violetta Hawley
πŸ’ 1923/1076
Bachelor
Divorced (decree absolute 19th February 1923)
Labourer
28
36
Inchbonnie
Greymouth

4 days
Registrar's office, Greymouth 2250 6 March 1923 J. W. Indoe, Registrar of Marriages, Greymouth
No 13
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Frederick Charles Stubbington Ada Beatrice Violetta Hawley
  πŸ’ 1923/1076
Condition Bachelor Divorced (decree absolute 19th February 1923)
Profession Labourer
Age 28 36
Dwelling Place Inchbonnie Greymouth
Length of Residence 4 days
Marriage Place Registrar's office, Greymouth
Folio 2250
Consent
Date of Certificate 6 March 1923
Officiating Minister J. W. Indoe, Registrar of Marriages, Greymouth
14 10 March 1923 Peter Thompson
Isabella Raeburn
Peter Thompson
Isabella Raeburn
πŸ’ 1923/2564
Bachelor
Divorced (decree absolute 21st January 1923)
Coal Miner
Domestic
45
38
Greymouth
Greymouth
3 days
3 days
Office of Registrar of Marriages, Greymouth 2251 10 March 1923 J. W. Indoe, Registrar of Marriages, Greymouth
No 14
Date of Notice 10 March 1923
  Groom Bride
Names of Parties Peter Thompson Isabella Raeburn
  πŸ’ 1923/2564
Condition Bachelor Divorced (decree absolute 21st January 1923)
Profession Coal Miner Domestic
Age 45 38
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Office of Registrar of Marriages, Greymouth
Folio 2251
Consent
Date of Certificate 10 March 1923
Officiating Minister J. W. Indoe, Registrar of Marriages, Greymouth
15 14 March 1923 Frank Murray Arthur
Mary Annie Pugh
Frank Murray Arthur
Mary Annie Pugh
πŸ’ 1923/2575
Bachelor
Spinster
Clerk
Domestic
21
24
Royal Hotel, Greymouth
Herbert St., Greymouth
9 months
5 years
Presbyterian Church, Greymouth 2252 14 March 1923 J. N. Cuttle, Presbyterian
No 15
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Frank Murray Arthur Mary Annie Pugh
  πŸ’ 1923/2575
Condition Bachelor Spinster
Profession Clerk Domestic
Age 21 24
Dwelling Place Royal Hotel, Greymouth Herbert St., Greymouth
Length of Residence 9 months 5 years
Marriage Place Presbyterian Church, Greymouth
Folio 2252
Consent
Date of Certificate 14 March 1923
Officiating Minister J. N. Cuttle, Presbyterian

Page 2348

District of Grey Quarter ending 31 March 1923 Registrar J. N. Judol
No Date of Notice Names and 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 16 March 1923 John Hill Brown
Nelly Warlow
John Hill Brown
Nelly Warlow
πŸ’ 1923/2582
Bachelor
Spinster
Miner
Domestic
30
15
Greymouth
Greymouth
5 years
5 years
Registrar's Office Greymouth 2253 Elizabeth Warlow, mother 16 March 1923 J. N. Judol, The Registrar of marriages
No 16
Date of Notice 16 March 1923
  Groom Bride
Names of Parties John Hill Brown Nelly Warlow
  πŸ’ 1923/2582
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 15
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 5 years
Marriage Place Registrar's Office Greymouth
Folio 2253
Consent Elizabeth Warlow, mother
Date of Certificate 16 March 1923
Officiating Minister J. N. Judol, The Registrar of marriages
17 22 March 1923 Alexander David Williams
Myrtle Uneata Cochrane
Alexander David Williams
Myrtle Uneata Cochrane
πŸ’ 1923/2583
Bachelor
Spinster
Compositor
Shop assistant
21
20
Puketahi St. Greymouth
Puketahi St. Greymouth
21 years
15 years
Holy Trinity Church Greymouth 2254 Julia Emily Cochrane, mother 22 March 1923 A. J. Carr, Church of England
No 17
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Alexander David Williams Myrtle Uneata Cochrane
  πŸ’ 1923/2583
Condition Bachelor Spinster
Profession Compositor Shop assistant
Age 21 20
Dwelling Place Puketahi St. Greymouth Puketahi St. Greymouth
Length of Residence 21 years 15 years
Marriage Place Holy Trinity Church Greymouth
Folio 2254
Consent Julia Emily Cochrane, mother
Date of Certificate 22 March 1923
Officiating Minister A. J. Carr, Church of England
18 28 March 1923 William Renfurly Joseph Stewart
Mary Violet Hansen
William Ranfurly Joseph Stewart
May Violet Hansen
πŸ’ 1923/2584
Bachelor
Spinster
Postman
Saleswoman
25
26
Greymouth
Greymouth
10 days
5 weeks
Holy Trinity Church Greymouth 2255 28 March 1923 A. J. Carr, Church of England
No 18
Date of Notice 28 March 1923
  Groom Bride
Names of Parties William Renfurly Joseph Stewart Mary Violet Hansen
BDM Match (96%) William Ranfurly Joseph Stewart May Violet Hansen
  πŸ’ 1923/2584
Condition Bachelor Spinster
Profession Postman Saleswoman
Age 25 26
Dwelling Place Greymouth Greymouth
Length of Residence 10 days 5 weeks
Marriage Place Holy Trinity Church Greymouth
Folio 2255
Consent
Date of Certificate 28 March 1923
Officiating Minister A. J. Carr, Church of England
19 29 March 1923 Ernest James George White
Verlinda Mary Hogarth
Ernest James George White
Verlinda Mary Hogarth
πŸ’ 1923/2585
Bachelor
Spinster
Bushman
Domestic
23
23
Greymouth
Camerons Bush
23 years
9 years
Presbyterian Church Greymouth 2256 29 March 1923 J. N. Cattle, Presbyterian
No 19
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Ernest James George White Verlinda Mary Hogarth
  πŸ’ 1923/2585
Condition Bachelor Spinster
Profession Bushman Domestic
Age 23 23
Dwelling Place Greymouth Camerons Bush
Length of Residence 23 years 9 years
Marriage Place Presbyterian Church Greymouth
Folio 2256
Consent
Date of Certificate 29 March 1923
Officiating Minister J. N. Cattle, Presbyterian

Page 2349

District of Grey Quarter ending 30 June 1923 Registrar J. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/23 4 April 1923 Fergus Barrowman
Elizabeth Evelyn Innes
Fergus Barrowman
Elizabeth Evelyn Innes
πŸ’ 1923/9252
Bachelor
Spinster
Clerk
Domestic Duties
44
29
Greymouth
Greymouth
35 years
29 years
Residence of Mrs. Innes, South Beach 4791 4 April 1923 Rev. J. N. Buttle, Presbyterian
No 20/23
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Fergus Barrowman Elizabeth Evelyn Innes
  πŸ’ 1923/9252
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 44 29
Dwelling Place Greymouth Greymouth
Length of Residence 35 years 29 years
Marriage Place Residence of Mrs. Innes, South Beach
Folio 4791
Consent
Date of Certificate 4 April 1923
Officiating Minister Rev. J. N. Buttle, Presbyterian
21/23 3 May 1923 George Robert Heginbotham
Jessie Coburn
George Robert Heginbotham
Tassie Coburn
πŸ’ 1923/9253
Bachelor
Spinster
Clerk
Saleswoman
31
28
Greymouth
Greymouth
2 days
4 weeks
Holy Trinity Church, Greymouth 4792 3 May 1923 Rev. Archdeacon A. J. Carr, Anglican
No 21/23
Date of Notice 3 May 1923
  Groom Bride
Names of Parties George Robert Heginbotham Jessie Coburn
BDM Match (92%) George Robert Heginbotham Tassie Coburn
  πŸ’ 1923/9253
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 31 28
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 4 weeks
Marriage Place Holy Trinity Church, Greymouth
Folio 4792
Consent
Date of Certificate 3 May 1923
Officiating Minister Rev. Archdeacon A. J. Carr, Anglican
22/23 9 May 1923 Albert Winchester
Ruby Emaline Boddy
Albert Winchester
Ruby Emaline Boddy
πŸ’ 1923/9254
Bachelor
Spinster
Carpenter
Clerk
27
21
Greymouth
Greymouth
4 years
20 years
Presbyterian Church, Greymouth 4793 9 May 1923 Rev. J. N. Buttle, Presbyterian
No 22/23
Date of Notice 9 May 1923
  Groom Bride
Names of Parties Albert Winchester Ruby Emaline Boddy
  πŸ’ 1923/9254
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 27 21
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 20 years
Marriage Place Presbyterian Church, Greymouth
Folio 4793
Consent
Date of Certificate 9 May 1923
Officiating Minister Rev. J. N. Buttle, Presbyterian
23/23 16 May 1923 James Pugh Milner
Jessie Henderson
James Pugh Milner
Jessie Henderson
πŸ’ 1923/9255
Bachelor
Spinster
Bushman
Waitress
27
21
Greymouth
Greymouth
3 days
Presbyterian Manse, Greymouth 4794 16 May 1923 Rev. J. N. Buttle, Presbyterian
No 23/23
Date of Notice 16 May 1923
  Groom Bride
Names of Parties James Pugh Milner Jessie Henderson
  πŸ’ 1923/9255
Condition Bachelor Spinster
Profession Bushman Waitress
Age 27 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 days
Marriage Place Presbyterian Manse, Greymouth
Folio 4794
Consent
Date of Certificate 16 May 1923
Officiating Minister Rev. J. N. Buttle, Presbyterian
24/23 22 May 1923 Ernest Mansfield Burr
Teresa Hynes
Ernest Mansfield Burr
Teresa Hynes
πŸ’ 1923/9256
Bachelor
Spinster
Bushman
Domestic
22
17
Greymouth
Nelson Creek
3 days
17 years
Catholic Church, Greymouth 4795 Annie Hynes, Mother 22 May 1923 Rev. Father J. Long, Roman Catholic
No 24/23
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Ernest Mansfield Burr Teresa Hynes
  πŸ’ 1923/9256
Condition Bachelor Spinster
Profession Bushman Domestic
Age 22 17
Dwelling Place Greymouth Nelson Creek
Length of Residence 3 days 17 years
Marriage Place Catholic Church, Greymouth
Folio 4795
Consent Annie Hynes, Mother
Date of Certificate 22 May 1923
Officiating Minister Rev. Father J. Long, Roman Catholic

Page 2350

District of Grey Quarter ending 30 June 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 2 June 1923 Thomas Benjamin Jackson
Lily Myrtle Harris
Thomas Benjamin Jackson
Lily Myrtle Harris
πŸ’ 1923/9371
Bachelor
Spinster
Yardman
19
18
Inchbonnie
Greymouth

2 months
Church of England, Greymouth 4801 Thomas Stone[illegible] Jackson, Father 5 June 1923 Rev. Archdeacon A. J. Barr, Anglican
No 25
Date of Notice 2 June 1923
  Groom Bride
Names of Parties Thomas Benjamin Jackson Lily Myrtle Harris
  πŸ’ 1923/9371
Condition Bachelor Spinster
Profession Yardman
Age 19 18
Dwelling Place Inchbonnie Greymouth
Length of Residence 2 months
Marriage Place Church of England, Greymouth
Folio 4801
Consent Thomas Stone[illegible] Jackson, Father
Date of Certificate 5 June 1923
Officiating Minister Rev. Archdeacon A. J. Barr, Anglican
26 5 June 1923 Percy Sidney James
Emilie Martha Sabine Newman
Percy Sidney James
Emilie Martha Sabine Newman
πŸ’ 1923/9258
Bachelor
Spinster
Farmer
Domestic
25
20
Kaimata
Kokiri
2 years
5 years
St. John's Church, Greymouth 4796 Robert John Newman, Father 5 June 1923 Rev. J. N. Buttle, Presbyterian
No 26
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Percy Sidney James Emilie Martha Sabine Newman
  πŸ’ 1923/9258
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Kaimata Kokiri
Length of Residence 2 years 5 years
Marriage Place St. John's Church, Greymouth
Folio 4796
Consent Robert John Newman, Father
Date of Certificate 5 June 1923
Officiating Minister Rev. J. N. Buttle, Presbyterian
27 16 June 1923 William Richard Dense
Cecilia Constance Downie
William Richard Dense
Cecilia Constance Downie
πŸ’ 1923/9259
Bachelor
Spinster
Sawmiller
Domestic
37
26
Runanga
Runanga
37 years
2 years
St. Patrick's Church, Greymouth 4797 16 June 1923 P. Madden, Roman Catholic
No 27
Date of Notice 16 June 1923
  Groom Bride
Names of Parties William Richard Dense Cecilia Constance Downie
  πŸ’ 1923/9259
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 37 26
Dwelling Place Runanga Runanga
Length of Residence 37 years 2 years
Marriage Place St. Patrick's Church, Greymouth
Folio 4797
Consent
Date of Certificate 16 June 1923
Officiating Minister P. Madden, Roman Catholic
28 25 June 1923 Thomas Smylie
Elizabeth Jane Taylor
Thomas Smylie
Elizabeth Jane Taylor
πŸ’ 1923/9260
Bachelor
Spinster
Miner
Domestic Duties
32
22
Greymouth
Roa
3 weeks
22 years
Presbyterian Church, Greymouth 4798 25 June 1923 J. N. Buttle, Presbyterian
No 28
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Thomas Smylie Elizabeth Jane Taylor
  πŸ’ 1923/9260
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 32 22
Dwelling Place Greymouth Roa
Length of Residence 3 weeks 22 years
Marriage Place Presbyterian Church, Greymouth
Folio 4798
Consent
Date of Certificate 25 June 1923
Officiating Minister J. N. Buttle, Presbyterian
29 25 June 1923 Harry Alexander Gustaf Hahn
Catherine Low
Harry Alexander Gostaf Hahn
Catherine Low
πŸ’ 1923/9261
Bachelor
Spinster
Sawmiller
Nurse
32
25
Greymouth
Runanga
30 years
9 years
St. Patrick's Presbytery, Greymouth 4799 25 June 1923 J. Long, Roman Catholic
No 29
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Harry Alexander Gustaf Hahn Catherine Low
BDM Match (98%) Harry Alexander Gostaf Hahn Catherine Low
  πŸ’ 1923/9261
Condition Bachelor Spinster
Profession Sawmiller Nurse
Age 32 25
Dwelling Place Greymouth Runanga
Length of Residence 30 years 9 years
Marriage Place St. Patrick's Presbytery, Greymouth
Folio 4799
Consent
Date of Certificate 25 June 1923
Officiating Minister J. Long, Roman Catholic

Page 2351

District of Grey Quarter ending 30 June 1923 Registrar J. W. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 29 June 1923 William Moorhouse
Mary Broughton
William Moorhouse
Mary Broughton
πŸ’ 1923/9262
Bachelor
Spinster
Sheep farmer
School teacher
46
21
Greymouth
Totara Flat
3 days
3 days
Holy Trinity Church, Greymouth 4800 29 June 1923 A. J. Farnell, Anglican
No 30
Date of Notice 29 June 1923
  Groom Bride
Names of Parties William Moorhouse Mary Broughton
  πŸ’ 1923/9262
Condition Bachelor Spinster
Profession Sheep farmer School teacher
Age 46 21
Dwelling Place Greymouth Totara Flat
Length of Residence 3 days 3 days
Marriage Place Holy Trinity Church, Greymouth
Folio 4800
Consent
Date of Certificate 29 June 1923
Officiating Minister A. J. Farnell, Anglican

Page 2353

District of Greymouth Quarter ending 30 September 1923 Registrar J. W. Inder
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31/23 10 July 1923 William Reginald Ambrose Ford
Iris Pretoria Fitzsimmons
William Reginald Ambrose Ford
Iris Pretoria Fitzsimmons
πŸ’ 1923/4814
Bachelor
Spinster
Telegraph Lineman
Housemaid
23
23
Greymouth
Greymouth
1 year
20 years
Holy Trinity Church, Greymouth 7116 10 July 1923 Rev. A. J. Carr, Church of England
No 31/23
Date of Notice 10 July 1923
  Groom Bride
Names of Parties William Reginald Ambrose Ford Iris Pretoria Fitzsimmons
  πŸ’ 1923/4814
Condition Bachelor Spinster
Profession Telegraph Lineman Housemaid
Age 23 23
Dwelling Place Greymouth Greymouth
Length of Residence 1 year 20 years
Marriage Place Holy Trinity Church, Greymouth
Folio 7116
Consent
Date of Certificate 10 July 1923
Officiating Minister Rev. A. J. Carr, Church of England
32/23 30 July 1923 William O'Donnell
Isabella Amelia Otto
William O'Donnell
Isabella Amelia Otto
πŸ’ 1923/4815
Bachelor
Spinster
Coal-miner
Dressmaker
34
34
Greymouth
Greymouth
3 days
3 days
St. Patrick's Presbytery, Greymouth 7117 30 July 1923 Rev. J. Long, Roman Catholic
No 32/23
Date of Notice 30 July 1923
  Groom Bride
Names of Parties William O'Donnell Isabella Amelia Otto
  πŸ’ 1923/4815
Condition Bachelor Spinster
Profession Coal-miner Dressmaker
Age 34 34
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Presbytery, Greymouth
Folio 7117
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. J. Long, Roman Catholic
33/23 1 August 1923 Joseph Waters
Martha Lillian Henshaw
Joseph Waters
Martha Lillian Henshaw
πŸ’ 1923/4816
Widower (4-5-21)
Spinster
Labourer
Domestic
44
31
Greymouth
Greymouth
23 years
5 days
Dwelling house of Mr. Joseph Waters, Preston Road, Greymouth 7118 1 August 1923 Adj. J. Lamberton, Salvation Army
No 33/23
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Joseph Waters Martha Lillian Henshaw
  πŸ’ 1923/4816
Condition Widower (4-5-21) Spinster
Profession Labourer Domestic
Age 44 31
Dwelling Place Greymouth Greymouth
Length of Residence 23 years 5 days
Marriage Place Dwelling house of Mr. Joseph Waters, Preston Road, Greymouth
Folio 7118
Consent
Date of Certificate 1 August 1923
Officiating Minister Adj. J. Lamberton, Salvation Army
34/23 1 August 1923 Harold Frederick Alexander Owens
Elsie May Young
Harold Frederick Alexander Owers
Elsie May Young
πŸ’ 1923/4817
Bachelor
Spinster
Stereotyper
Domestic Duties
26
20
Greymouth
Greymouth
3 days
13 months
St. Pauls Methodist Church, Greymouth 7119 Francis Charles Young, Father 1 August 1923 Rev. B. J. James, Methodist
No 34/23
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Harold Frederick Alexander Owens Elsie May Young
BDM Match (98%) Harold Frederick Alexander Owers Elsie May Young
  πŸ’ 1923/4817
Condition Bachelor Spinster
Profession Stereotyper Domestic Duties
Age 26 20
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 13 months
Marriage Place St. Pauls Methodist Church, Greymouth
Folio 7119
Consent Francis Charles Young, Father
Date of Certificate 1 August 1923
Officiating Minister Rev. B. J. James, Methodist
35/23 1 August 1923 Herbert Dandy
Ellen Rayton
Herbert Dandy
Ellen Rayton
πŸ’ 1923/4819
Bachelor
Spinster
Carpenter
Domestic
30
31
Greymouth
Greymouth
4 months
5 days
Holy Trinity Church, Greymouth 7120 1 August 1923 Rev. A. J. Carr, Church of England
No 35/23
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Herbert Dandy Ellen Rayton
  πŸ’ 1923/4819
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 31
Dwelling Place Greymouth Greymouth
Length of Residence 4 months 5 days
Marriage Place Holy Trinity Church, Greymouth
Folio 7120
Consent
Date of Certificate 1 August 1923
Officiating Minister Rev. A. J. Carr, Church of England

Page 2354

District of Grey Quarter ending 30 September 1923 Registrar J. W. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36/23 3 August 1923 Frank Walter Brasell
Annie Cecelia Brown
Frank Walter Brasell
Annie Cecelia Brown
πŸ’ 1923/4820
Bachelor
Spinster
Telegraph Dept.
Telephone exchange attendant
28
23
Greymouth
Greymouth
1 year
18 years
Church of England, Greymouth 7121 3 August 1923 Rev. A. J. Carr, Church of England
No 36/23
Date of Notice 3 August 1923
  Groom Bride
Names of Parties Frank Walter Brasell Annie Cecelia Brown
  πŸ’ 1923/4820
Condition Bachelor Spinster
Profession Telegraph Dept. Telephone exchange attendant
Age 28 23
Dwelling Place Greymouth Greymouth
Length of Residence 1 year 18 years
Marriage Place Church of England, Greymouth
Folio 7121
Consent
Date of Certificate 3 August 1923
Officiating Minister Rev. A. J. Carr, Church of England
37/23 8 August 1923 George Ralph Harker
Ada Beatrice Heing
George Ralph Harker
Ada Beatrice Heinz
πŸ’ 1923/4821
Widower
Widow
Restaurant proprietor
Domestic duties
40
39
Greymouth
Greymouth
9 years
3 years
Residence of Bridegroom, 23 High St., Greymouth 7122 8 August 1923 Rev. J. N. Cuttle, Presbyterian
No 37/23
Date of Notice 8 August 1923
  Groom Bride
Names of Parties George Ralph Harker Ada Beatrice Heing
BDM Match (97%) George Ralph Harker Ada Beatrice Heinz
  πŸ’ 1923/4821
Condition Widower Widow
Profession Restaurant proprietor Domestic duties
Age 40 39
Dwelling Place Greymouth Greymouth
Length of Residence 9 years 3 years
Marriage Place Residence of Bridegroom, 23 High St., Greymouth
Folio 7122
Consent
Date of Certificate 8 August 1923
Officiating Minister Rev. J. N. Cuttle, Presbyterian
38/23 9 August 1923 Anthony Cunningham Thomson
Lydia Aslett
Anthony Cunningham Thomson
Lydia Aslett
πŸ’ 1923/4822
Bachelor
Spinster
Printer
Domestic
24
24
Greymouth
Greymouth
14 months
1 year
St. John's Presbyterian Manse, Greymouth 7123 9 August 1923 Rev. J. N. Cuttle, Presbyterian
No 38/23
Date of Notice 9 August 1923
  Groom Bride
Names of Parties Anthony Cunningham Thomson Lydia Aslett
  πŸ’ 1923/4822
Condition Bachelor Spinster
Profession Printer Domestic
Age 24 24
Dwelling Place Greymouth Greymouth
Length of Residence 14 months 1 year
Marriage Place St. John's Presbyterian Manse, Greymouth
Folio 7123
Consent
Date of Certificate 9 August 1923
Officiating Minister Rev. J. N. Cuttle, Presbyterian
39/23 18 August 1923 Herman Robert Gustav Smith
Elizabeth Ross
Herman Robert Gustav Smith
Elizabeth Ross
πŸ’ 1923/4823
Bachelor
Spinster
Sawmiller
Domestic
24
21
Greymouth
Ngahere
3 days
21 years
Presbyterian Church, Greymouth 7124 18 August 1923 Rev. J. N. Cuttle, Presbyterian
No 39/23
Date of Notice 18 August 1923
  Groom Bride
Names of Parties Herman Robert Gustav Smith Elizabeth Ross
  πŸ’ 1923/4823
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 24 21
Dwelling Place Greymouth Ngahere
Length of Residence 3 days 21 years
Marriage Place Presbyterian Church, Greymouth
Folio 7124
Consent
Date of Certificate 18 August 1923
Officiating Minister Rev. J. N. Cuttle, Presbyterian
40/23 25 August 1923 Clarence John White
Lilian Thompson Falconer
Clarence John White
Lilian Thompson Falconer
πŸ’ 1923/4824
Bachelor
Spinster
Miner
Household duties
22
21
Greymouth
Blackball
14 days
21 years
Presbyterian Church, Greymouth 7125 25 August 1923 Rev. J. N. Cuttle, Presbyterian
No 40/23
Date of Notice 25 August 1923
  Groom Bride
Names of Parties Clarence John White Lilian Thompson Falconer
  πŸ’ 1923/4824
Condition Bachelor Spinster
Profession Miner Household duties
Age 22 21
Dwelling Place Greymouth Blackball
Length of Residence 14 days 21 years
Marriage Place Presbyterian Church, Greymouth
Folio 7125
Consent
Date of Certificate 25 August 1923
Officiating Minister Rev. J. N. Cuttle, Presbyterian

Page 2355

District of Greymouth Quarter ending 30 September 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41/23 27 August 1923 James Hassall
Aileen Margaret McIntyre
James Hassall
Aileen Margaret McIntyre
πŸ’ 1923/5531
Bachelor
Spinster
Billiard Saloon Keeper
Domestic Duties
39
24
Greymouth
Greymouth
12 years
3 weeks
St Patrick's Church, Greymouth 7126 27 August 1923 Rev. Fr. J. Long, Roman Catholic
No 41/23
Date of Notice 27 August 1923
  Groom Bride
Names of Parties James Hassall Aileen Margaret McIntyre
  πŸ’ 1923/5531
Condition Bachelor Spinster
Profession Billiard Saloon Keeper Domestic Duties
Age 39 24
Dwelling Place Greymouth Greymouth
Length of Residence 12 years 3 weeks
Marriage Place St Patrick's Church, Greymouth
Folio 7126
Consent
Date of Certificate 27 August 1923
Officiating Minister Rev. Fr. J. Long, Roman Catholic
42/23 1 September 1923 William John Beale
Doris Elfrida Nelson
William John Beale
Doris Elfrida Nelson
πŸ’ 1923/5542
Bachelor
Spinster
Draper
Nurse
26
26
Greymouth
Greymouth
7 days
23 years
St Patrick's Presbytery, Greymouth 7127 1 September 1923 Rev. Fr. J. Long, Roman Catholic
No 42/23
Date of Notice 1 September 1923
  Groom Bride
Names of Parties William John Beale Doris Elfrida Nelson
  πŸ’ 1923/5542
Condition Bachelor Spinster
Profession Draper Nurse
Age 26 26
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 23 years
Marriage Place St Patrick's Presbytery, Greymouth
Folio 7127
Consent
Date of Certificate 1 September 1923
Officiating Minister Rev. Fr. J. Long, Roman Catholic
43/23 3 September 1923 Thomas Harrall
Margaret Mary Fox
Thomas Harrall
Margaret Mary Fox
πŸ’ 1923/5545
Bachelor
Divorced (Decree absolute 10-9-21)
Clothing manufacturer
Fruitier
34
33
Kotuku
Kotuku
5 days
5 days
Registrar's Office, Greymouth 7128 3 September 1923 J. W. McIndoe, Registrar of marriages, Greymouth
No 43/23
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Thomas Harrall Margaret Mary Fox
  πŸ’ 1923/5545
Condition Bachelor Divorced (Decree absolute 10-9-21)
Profession Clothing manufacturer Fruitier
Age 34 33
Dwelling Place Kotuku Kotuku
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, Greymouth
Folio 7128
Consent
Date of Certificate 3 September 1923
Officiating Minister J. W. McIndoe, Registrar of marriages, Greymouth
44/23 8 September 1923 John Joseph Nelson
Doris Harcourt
John Joseph Nelson
Doris Harcourt
πŸ’ 1923/5546
Bachelor
Spinster
Pattern maker
Waitress
21
21
Greymouth
Arahura
21 years
21 years
Roman Catholic Church, Greymouth (Hokitika District) 7129 8 September 1923 Rev. Fr. J. Long, Roman Catholic
No 44/23
Date of Notice 8 September 1923
  Groom Bride
Names of Parties John Joseph Nelson Doris Harcourt
  πŸ’ 1923/5546
Condition Bachelor Spinster
Profession Pattern maker Waitress
Age 21 21
Dwelling Place Greymouth Arahura
Length of Residence 21 years 21 years
Marriage Place Roman Catholic Church, Greymouth (Hokitika District)
Folio 7129
Consent
Date of Certificate 8 September 1923
Officiating Minister Rev. Fr. J. Long, Roman Catholic
45/23 11 September 1923 Magnus Edward George Bresey
Catherine Mary Russell Kirk
Magnus Edward George Cressey
Catherine Mary Rossell Kirk
πŸ’ 1923/5547
Bachelor
Spinster
Railway fireman
Domestic Duties
28
21
Cobden
Greymouth
12 years
16 years
Holy Trinity Church, Greymouth 7130 11 September 1923 Rev. A. J. Farnell, Church of England
No 45/23
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Magnus Edward George Bresey Catherine Mary Russell Kirk
BDM Match (95%) Magnus Edward George Cressey Catherine Mary Rossell Kirk
  πŸ’ 1923/5547
Condition Bachelor Spinster
Profession Railway fireman Domestic Duties
Age 28 21
Dwelling Place Cobden Greymouth
Length of Residence 12 years 16 years
Marriage Place Holy Trinity Church, Greymouth
Folio 7130
Consent
Date of Certificate 11 September 1923
Officiating Minister Rev. A. J. Farnell, Church of England

Page 2356

District of Grey Quarter ending 30 September 1923 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46/23 11 September 1923 Joseph John Butcher
Lily Ellison
Joseph John Butcher
Lily Ellison
πŸ’ 1923/5548
Bachelor
Spinster
Sawmiller
Typiste
25
20
Camerons
Greymouth
8 years
16 years
Holy Trinity Church, Greymouth 7131 William Ellison, Father 11 September 1923 Rev. A. J. Farnell, Church of England
No 46/23
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Joseph John Butcher Lily Ellison
  πŸ’ 1923/5548
Condition Bachelor Spinster
Profession Sawmiller Typiste
Age 25 20
Dwelling Place Camerons Greymouth
Length of Residence 8 years 16 years
Marriage Place Holy Trinity Church, Greymouth
Folio 7131
Consent William Ellison, Father
Date of Certificate 11 September 1923
Officiating Minister Rev. A. J. Farnell, Church of England
47/23 15 September 1923 Henry George
Margaret Debenham
Henry George
Margaret Debenham
πŸ’ 1923/5549
Bachelor
Spinster
Sawmiller
School teacher
25
24
Greymouth
Jacksons
3 days
8 years
Holy Trinity Church, Greymouth 7132 15 September 1923 Rev. A. J. Farnell, Church of England
No 47/23
Date of Notice 15 September 1923
  Groom Bride
Names of Parties Henry George Margaret Debenham
  πŸ’ 1923/5549
Condition Bachelor Spinster
Profession Sawmiller School teacher
Age 25 24
Dwelling Place Greymouth Jacksons
Length of Residence 3 days 8 years
Marriage Place Holy Trinity Church, Greymouth
Folio 7132
Consent
Date of Certificate 15 September 1923
Officiating Minister Rev. A. J. Farnell, Church of England
48/23 15 September 1923 Frank Klempel
Ivy May Sinclair
Frank Klempel
Ivy May Sinclair
πŸ’ 1923/5550
Bachelor
Spinster
Sawmill-hand
Domestic servant
21
19
Greymouth
Te Kinga
3 days
4 years
Presbyterian Church, Greymouth 7133 Mary Sullivan, mother 15 September 1923 Rev. J. N. Buttle, Presbyterian
No 48/23
Date of Notice 15 September 1923
  Groom Bride
Names of Parties Frank Klempel Ivy May Sinclair
  πŸ’ 1923/5550
Condition Bachelor Spinster
Profession Sawmill-hand Domestic servant
Age 21 19
Dwelling Place Greymouth Te Kinga
Length of Residence 3 days 4 years
Marriage Place Presbyterian Church, Greymouth
Folio 7133
Consent Mary Sullivan, mother
Date of Certificate 15 September 1923
Officiating Minister Rev. J. N. Buttle, Presbyterian
49/23 21 September 1923 Nils George Olsen
Janet Harrison
Neils George Olsen
Janet Harrison
πŸ’ 1923/5551
Widower
Spinster
Bridge carpenter
Domestic
43
22
Greymouth
Wainta
3 days
13 years
Registrar's Office, Greymouth 7134 21 September 1923 J. McIndoe, Registrar of marriages
No 49/23
Date of Notice 21 September 1923
  Groom Bride
Names of Parties Nils George Olsen Janet Harrison
BDM Match (97%) Neils George Olsen Janet Harrison
  πŸ’ 1923/5551
Condition Widower Spinster
Profession Bridge carpenter Domestic
Age 43 22
Dwelling Place Greymouth Wainta
Length of Residence 3 days 13 years
Marriage Place Registrar's Office, Greymouth
Folio 7134
Consent
Date of Certificate 21 September 1923
Officiating Minister J. McIndoe, Registrar of marriages
50/23 25 September 1923 Frederick George Frankpitt
Amy Elizabeth Stubbs
Frederick George Frankpitt
Amy Elizabeth Stubbs
πŸ’ 1923/5532
Bachelor
Spinster
Farmer
Tailoress
30
30
Coal Creek
Greymouth
30 years
17 years
Holy Trinity Church, Greymouth 7135 25 September 1923 Rev. A. J. Farnell, Church of England
No 50/23
Date of Notice 25 September 1923
  Groom Bride
Names of Parties Frederick George Frankpitt Amy Elizabeth Stubbs
  πŸ’ 1923/5532
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 30 30
Dwelling Place Coal Creek Greymouth
Length of Residence 30 years 17 years
Marriage Place Holy Trinity Church, Greymouth
Folio 7135
Consent
Date of Certificate 25 September 1923
Officiating Minister Rev. A. J. Farnell, Church of England

Page 2357

District of Grey Quarter ending 31 December 1923 Registrar L. R. Higgins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 2 October 1923 Henry James O'Neill
Maria Marguerite Taylor
Henry James O'Neill
Maria Margarite Taylor
πŸ’ 1923/7367
Bachelor
Spinster
Miner
Domestic
29
23
Dunollie
Runanga
15 years
17 years
St. Patrick's Church, Greymouth 9592 2 October 1923 J. Long, Roman Catholic
No 51
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Henry James O'Neill Maria Marguerite Taylor
BDM Match (96%) Henry James O'Neill Maria Margarite Taylor
  πŸ’ 1923/7367
Condition Bachelor Spinster
Profession Miner Domestic
Age 29 23
Dwelling Place Dunollie Runanga
Length of Residence 15 years 17 years
Marriage Place St. Patrick's Church, Greymouth
Folio 9592
Consent
Date of Certificate 2 October 1923
Officiating Minister J. Long, Roman Catholic
52 3 October 1923 Charles Alfred Garforth
Mary Hennessy
Charles Alfred Garforth
Mary Hennessy
πŸ’ 1923/7368
Bachelor
Spinster
Fireman
Domestic Servant
31
31
Greymouth
Greymouth
2 months
1 week
Catholic Presbytery, Greymouth 9593 3 October 1923 J. O'Regan, Roman Catholic
No 52
Date of Notice 3 October 1923
  Groom Bride
Names of Parties Charles Alfred Garforth Mary Hennessy
  πŸ’ 1923/7368
Condition Bachelor Spinster
Profession Fireman Domestic Servant
Age 31 31
Dwelling Place Greymouth Greymouth
Length of Residence 2 months 1 week
Marriage Place Catholic Presbytery, Greymouth
Folio 9593
Consent
Date of Certificate 3 October 1923
Officiating Minister J. O'Regan, Roman Catholic
53 8 October 1923 George Herbert Ferguson
Irene Isla Butler
George Herbert Ferguson
Irene Illa Butler
πŸ’ 1923/7369
Bachelor
Spinster
Farmer
Domestic Duties
30
25
Gladstone Siding
Gladstone Siding
1 day
25 years
St. Paul's Methodist Church, Greymouth 9594 8 October 1923 B. J. James, Methodist
No 53
Date of Notice 8 October 1923
  Groom Bride
Names of Parties George Herbert Ferguson Irene Isla Butler
BDM Match (97%) George Herbert Ferguson Irene Illa Butler
  πŸ’ 1923/7369
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Gladstone Siding Gladstone Siding
Length of Residence 1 day 25 years
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 9594
Consent
Date of Certificate 8 October 1923
Officiating Minister B. J. James, Methodist
54 16 October 1923 Francis Albert Wootton
Elizabeth Ann Robertson
Francis Albert Wootten
Elizabeth Ann Robertson
πŸ’ 1923/7371
Bachelor
Spinster
Miner
Shopkeeper
30
37
Greymouth
Greymouth
3 days
2 years
Presbyterian Church, Greymouth 9595 16 October 1923 J. N. Cuttle, Presbyterian
No 54
Date of Notice 16 October 1923
  Groom Bride
Names of Parties Francis Albert Wootton Elizabeth Ann Robertson
BDM Match (98%) Francis Albert Wootten Elizabeth Ann Robertson
  πŸ’ 1923/7371
Condition Bachelor Spinster
Profession Miner Shopkeeper
Age 30 37
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Greymouth
Folio 9595
Consent
Date of Certificate 16 October 1923
Officiating Minister J. N. Cuttle, Presbyterian
55 17 October 1923 Harry Faulkner
Lucy Mary Midgley
Harry Faulkner
Lucy Mary Midgley
πŸ’ 1923/7372
Bachelor
Spinster
Painter
Domestic
32
21
Greymouth
Greymouth
9 days
9 years
Holy Trinity Church, Greymouth 9596 17 October 1923 A. J. Carr, Church of England
No 55
Date of Notice 17 October 1923
  Groom Bride
Names of Parties Harry Faulkner Lucy Mary Midgley
  πŸ’ 1923/7372
Condition Bachelor Spinster
Profession Painter Domestic
Age 32 21
Dwelling Place Greymouth Greymouth
Length of Residence 9 days 9 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9596
Consent
Date of Certificate 17 October 1923
Officiating Minister A. J. Carr, Church of England

Page 2358

District of Grey Quarter ending 31 December 1923 Registrar L. R. Higgins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 29 October 1923 Milan Henry Papich
Nellie Catherina Hinton
Milan Henry Pupich
Nellie Catherina Hinton
πŸ’ 1923/7373
Bachelor
Spinster
Farmer
Dressmaker
27
21
Greymouth
Greymouth
5 days
18 months
Holy Trinity Church 9597 29 October 1923 A. J. Carr, Church of England
No 56
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Milan Henry Papich Nellie Catherina Hinton
BDM Match (97%) Milan Henry Pupich Nellie Catherina Hinton
  πŸ’ 1923/7373
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 27 21
Dwelling Place Greymouth Greymouth
Length of Residence 5 days 18 months
Marriage Place Holy Trinity Church
Folio 9597
Consent
Date of Certificate 29 October 1923
Officiating Minister A. J. Carr, Church of England
57 29 October 1923 James William Rooney
Margaret Murphy
James William Rooney
Margaret Murphy
πŸ’ 1923/7374
Bachelor
Spinster
Labourer
Domestic
32
24
Greymouth
Greymouth
2 years
3 years
St. Patrick's Church 9598 29 October 1923 J. Long, Roman Catholic
No 57
Date of Notice 29 October 1923
  Groom Bride
Names of Parties James William Rooney Margaret Murphy
  πŸ’ 1923/7374
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 24
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 3 years
Marriage Place St. Patrick's Church
Folio 9598
Consent
Date of Certificate 29 October 1923
Officiating Minister J. Long, Roman Catholic
58 31 October 1923 Thomas Edward Lime
Mary Elizabeth Crocker
Thomas Edward Lim
Mary Elizabeth Crocker
πŸ’ 1923/5413
Bachelor
Spinster
Labourer
Nurse
25
21
Greymouth
Greymouth
5 years
5 months
Registrar's Office 9599 31 October 1923 J. McIndoe, Registrar Marriages
No 58
Date of Notice 31 October 1923
  Groom Bride
Names of Parties Thomas Edward Lime Mary Elizabeth Crocker
BDM Match (97%) Thomas Edward Lim Mary Elizabeth Crocker
  πŸ’ 1923/5413
Condition Bachelor Spinster
Profession Labourer Nurse
Age 25 21
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 5 months
Marriage Place Registrar's Office
Folio 9599
Consent
Date of Certificate 31 October 1923
Officiating Minister J. McIndoe, Registrar Marriages
59 31 October 1923 Andrew Rennie Wells
Winifred Mary Crowley
Andrew Rennie Wells
Winifred Mary Crowley
πŸ’ 1923/5414
Bachelor
Divorced (decree absolute 21/9/23)
Sawmiller
Domestic
43
33
Greymouth
Greymouth
1 day
4 days
Registrar's Office 9600 31 October 1923 J. McIndoe, Registrar Marriages
No 59
Date of Notice 31 October 1923
  Groom Bride
Names of Parties Andrew Rennie Wells Winifred Mary Crowley
  πŸ’ 1923/5414
Condition Bachelor Divorced (decree absolute 21/9/23)
Profession Sawmiller Domestic
Age 43 33
Dwelling Place Greymouth Greymouth
Length of Residence 1 day 4 days
Marriage Place Registrar's Office
Folio 9600
Consent
Date of Certificate 31 October 1923
Officiating Minister J. McIndoe, Registrar Marriages
60 3 November 1923 Charles Henry Lemon
Joy Gwendoline Williams
Charles Henry Lemon
Ivy Gwendoline Williams
πŸ’ 1923/7382
Bachelor
Spinster
Miner
Domestic
22
19
Runanga
Runanga
16 years
19 years
Holy Trinity Church 9601 William Williams, Father 3 November 1923 A. J. Farnell, Church of England
No 60
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Charles Henry Lemon Joy Gwendoline Williams
BDM Match (96%) Charles Henry Lemon Ivy Gwendoline Williams
  πŸ’ 1923/7382
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 19
Dwelling Place Runanga Runanga
Length of Residence 16 years 19 years
Marriage Place Holy Trinity Church
Folio 9601
Consent William Williams, Father
Date of Certificate 3 November 1923
Officiating Minister A. J. Farnell, Church of England

Page 2359

District of Grey Quarter ending 31 December 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 3 November 1923 John Robert McCracken
Lavinia Maud Armstrong
John Robert McCracken
Lavina Maud Armstrong
πŸ’ 1923/7393
Bachelor
Spinster
Labourer
Domestic
24
21
Wallis Siding
Runanga
4 months
5 months
Presbyterian Church, Runanga 9602 3 November 1923 J. N. Buttle, Presbyterian
No 61
Date of Notice 3 November 1923
  Groom Bride
Names of Parties John Robert McCracken Lavinia Maud Armstrong
BDM Match (98%) John Robert McCracken Lavina Maud Armstrong
  πŸ’ 1923/7393
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Wallis Siding Runanga
Length of Residence 4 months 5 months
Marriage Place Presbyterian Church, Runanga
Folio 9602
Consent
Date of Certificate 3 November 1923
Officiating Minister J. N. Buttle, Presbyterian
62 6 November 1923 Clarence Goodall
Lily Victoria Kay Oliver
Clarence Goodall
Lily Victoria May Oliver
πŸ’ 1923/7400
Widower
Spinster
Carpenter
Domestic
33
26
Greymouth
Cobden
26 years
26 years
Residence of Mrs. E. Oliver, Fox St, Cobden 9603 6 November 1923 A. J. Farnell, Church of England
No 62
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Clarence Goodall Lily Victoria Kay Oliver
BDM Match (98%) Clarence Goodall Lily Victoria May Oliver
  πŸ’ 1923/7400
Condition Widower Spinster
Profession Carpenter Domestic
Age 33 26
Dwelling Place Greymouth Cobden
Length of Residence 26 years 26 years
Marriage Place Residence of Mrs. E. Oliver, Fox St, Cobden
Folio 9603
Consent
Date of Certificate 6 November 1923
Officiating Minister A. J. Farnell, Church of England
63 10 November 1923 William John West
Maud Elizabeth Osborn
William John West
Maud Elizabeth Osborn
πŸ’ 1923/7401
Bachelor
Spinster
Railway Servant
Domestic Duties
24
22
Cobden
Cobden
20 months
9 months
Anglican Church, Cobden 9604 10 November 1923 A. J. Farnell, Church of England
No 63
Date of Notice 10 November 1923
  Groom Bride
Names of Parties William John West Maud Elizabeth Osborn
  πŸ’ 1923/7401
Condition Bachelor Spinster
Profession Railway Servant Domestic Duties
Age 24 22
Dwelling Place Cobden Cobden
Length of Residence 20 months 9 months
Marriage Place Anglican Church, Cobden
Folio 9604
Consent
Date of Certificate 10 November 1923
Officiating Minister A. J. Farnell, Church of England
64 12 November 1923 Laurence Andrew Inkster
Hilda Elizabeth Douglas
Lawrence Andrew Inkster
Hilda Elizabeth Douglas
πŸ’ 1923/7402
Bachelor
Spinster
Photographer
Dressmaker
26
23
Greymouth
Runanga
15 years
23 years
St John's Presbyterian Church, Greymouth 9605 12 November 1923 A. J. Carr, Church of England
No 64
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Laurence Andrew Inkster Hilda Elizabeth Douglas
BDM Match (98%) Lawrence Andrew Inkster Hilda Elizabeth Douglas
  πŸ’ 1923/7402
Condition Bachelor Spinster
Profession Photographer Dressmaker
Age 26 23
Dwelling Place Greymouth Runanga
Length of Residence 15 years 23 years
Marriage Place St John's Presbyterian Church, Greymouth
Folio 9605
Consent
Date of Certificate 12 November 1923
Officiating Minister A. J. Carr, Church of England
65 17 November 1923 James Percy Payne
Christina Maud Ashton
James Percy Payne
Christina Maude Ashton
πŸ’ 1923/7403
Bachelor
Spinster
Engine Driver
Domestic
31
26
Greymouth
Greymouth
10 years
25 years
Holy Trinity Church, Greymouth 9606 17 November 1923 A. J. Carr, Church of England
No 65
Date of Notice 17 November 1923
  Groom Bride
Names of Parties James Percy Payne Christina Maud Ashton
BDM Match (98%) James Percy Payne Christina Maude Ashton
  πŸ’ 1923/7403
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 31 26
Dwelling Place Greymouth Greymouth
Length of Residence 10 years 25 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9606
Consent
Date of Certificate 17 November 1923
Officiating Minister A. J. Carr, Church of England

Page 2360

District of Grey Quarter ending 31 December 1923 Registrar L. R. Higgins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 19 November 1923 John Edward Walker
Margaret Jefferies
John Edward Walker
Margaret Jefferies
πŸ’ 1923/7404
Bachelor
Spinster
Grocer
Domestic
23
24
Cobden
Cobden
23 years
24 years
St. Patrick's Church 9607 19 November 1923 J. McMonagle, Roman Catholic
No 66
Date of Notice 19 November 1923
  Groom Bride
Names of Parties John Edward Walker Margaret Jefferies
  πŸ’ 1923/7404
Condition Bachelor Spinster
Profession Grocer Domestic
Age 23 24
Dwelling Place Cobden Cobden
Length of Residence 23 years 24 years
Marriage Place St. Patrick's Church
Folio 9607
Consent
Date of Certificate 19 November 1923
Officiating Minister J. McMonagle, Roman Catholic
67 21 November 1923 George Norman Leatham
Kura Howard Allison
George Norman Leatham Kyngdon
Kura Howard Allison
πŸ’ 1923/7405
Bachelor
Spinster
Shipping Clerk
Teacher
30
24
Greymouth
Greymouth
6 days
3 1/2 years
Holy Trinity Church 9608 21 November 1923 F. J. Carr, Church of England
No 67
Date of Notice 21 November 1923
  Groom Bride
Names of Parties George Norman Leatham Kura Howard Allison
BDM Match (86%) George Norman Leatham Kyngdon Kura Howard Allison
  πŸ’ 1923/7405
Condition Bachelor Spinster
Profession Shipping Clerk Teacher
Age 30 24
Dwelling Place Greymouth Greymouth
Length of Residence 6 days 3 1/2 years
Marriage Place Holy Trinity Church
Folio 9608
Consent
Date of Certificate 21 November 1923
Officiating Minister F. J. Carr, Church of England
68 21 November 1923 Walter Meldrum
Mary Ann Dalziel
Walter Meldrum
Mary Ann Dalziel
πŸ’ 1923/7406
Widower (18/2/21)
Widow (29/8/20)
Joiner
Domestic
46
40
Greymouth
Greymouth
6 days
3 years
Presbyterian Manse 9609 21 November 1923 J. N. Cuttle, Presbyterian
No 68
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Walter Meldrum Mary Ann Dalziel
  πŸ’ 1923/7406
Condition Widower (18/2/21) Widow (29/8/20)
Profession Joiner Domestic
Age 46 40
Dwelling Place Greymouth Greymouth
Length of Residence 6 days 3 years
Marriage Place Presbyterian Manse
Folio 9609
Consent
Date of Certificate 21 November 1923
Officiating Minister J. N. Cuttle, Presbyterian
69 21 November 1923 Louis Foster McDonald
Kathleen Frances O'Hallahan
Louis Foster McDonald
Kathleen Frances O'Hallahan
πŸ’ 1923/7383
Bachelor
Spinster
Engineer
Exchange Attendant
33
24
Greymouth
Greymouth
1 day
22 years
St. Patrick's Church 9610 21 November 1923 J. Long, Roman Catholic
No 69
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Louis Foster McDonald Kathleen Frances O'Hallahan
  πŸ’ 1923/7383
Condition Bachelor Spinster
Profession Engineer Exchange Attendant
Age 33 24
Dwelling Place Greymouth Greymouth
Length of Residence 1 day 22 years
Marriage Place St. Patrick's Church
Folio 9610
Consent
Date of Certificate 21 November 1923
Officiating Minister J. Long, Roman Catholic
70 26 November 1923 William Fell Lanini
Ivy Melba Curtis
William Tell Lanini
Ivy Melba Curtis
πŸ’ 1923/7384
Bachelor
Spinster
Railway Porter
Waitress
26
21
Greymouth
Greymouth
3 years
21 years
Residence of Mr. L. Curtis, Preston Road, Greymouth 9611 21 November 1923 J. McMonagle, Roman Catholic
No 70
Date of Notice 26 November 1923
  Groom Bride
Names of Parties William Fell Lanini Ivy Melba Curtis
BDM Match (97%) William Tell Lanini Ivy Melba Curtis
  πŸ’ 1923/7384
Condition Bachelor Spinster
Profession Railway Porter Waitress
Age 26 21
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 21 years
Marriage Place Residence of Mr. L. Curtis, Preston Road, Greymouth
Folio 9611
Consent
Date of Certificate 21 November 1923
Officiating Minister J. McMonagle, Roman Catholic

Page 2361

District of Grey Quarter ending 31 December 1923 Registrar L. R. Higgins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 28 November 1923 Vincent Jordeic
Elizabeth Winifred Williams
Vincent Tvrdeic
Elizabeth Winifred Williams
πŸ’ 1923/7385
Bachelor
Spinster
Coal Miner
Domestic
31
23
Greymouth
Greymouth
3 years
3 years
St. Paul's Methodist Church, Greymouth 9612 28 November 1923 B. J. James, Methodist
No 71
Date of Notice 28 November 1923
  Groom Bride
Names of Parties Vincent Jordeic Elizabeth Winifred Williams
BDM Match (93%) Vincent Tvrdeic Elizabeth Winifred Williams
  πŸ’ 1923/7385
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 31 23
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 3 years
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 9612
Consent
Date of Certificate 28 November 1923
Officiating Minister B. J. James, Methodist
72 15 December 1923 Daniel James Frankpitt
Linda Alexandra Chamberlain
Daniel James Frankpitt
Linda Alexandra Chamberlain
πŸ’ 1923/7386
Bachelor
Spinster
Railway Employee
Domestic Duties
21
21
Greymouth
RuRu
21 years
21 years
Holy Trinity Church, Greymouth 9613 15 December 1923 A. J. Carr, Church of England
No 72
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Daniel James Frankpitt Linda Alexandra Chamberlain
  πŸ’ 1923/7386
Condition Bachelor Spinster
Profession Railway Employee Domestic Duties
Age 21 21
Dwelling Place Greymouth RuRu
Length of Residence 21 years 21 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9613
Consent
Date of Certificate 15 December 1923
Officiating Minister A. J. Carr, Church of England
73 15 December 1923 Frederick Dew
Annie Amy Upright
Frederick Dew
Annie Amy Upright
πŸ’ 1923/7387
Bachelor
Spinster
Engineer
Bookkeeper
30
35
Greymouth
Greymouth
6 weeks
3 weeks
Methodist Church, Greymouth 9614 15 December 1923 B. J. James, Methodist
No 73
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Frederick Dew Annie Amy Upright
  πŸ’ 1923/7387
Condition Bachelor Spinster
Profession Engineer Bookkeeper
Age 30 35
Dwelling Place Greymouth Greymouth
Length of Residence 6 weeks 3 weeks
Marriage Place Methodist Church, Greymouth
Folio 9614
Consent
Date of Certificate 15 December 1923
Officiating Minister B. J. James, Methodist
74 15 December 1923 John William Groves
Margaret Moran
John William Groves
Margaret Moran
πŸ’ 1923/7388
Bachelor
Spinster
Miner
Dressmaker
28
26
Greymouth
Greymouth
2 years
7 years
St. Patrick's Church, Greymouth 9615 15 December 1923 J. Madden, Roman Catholic
No 74
Date of Notice 15 December 1923
  Groom Bride
Names of Parties John William Groves Margaret Moran
  πŸ’ 1923/7388
Condition Bachelor Spinster
Profession Miner Dressmaker
Age 28 26
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 7 years
Marriage Place St. Patrick's Church, Greymouth
Folio 9615
Consent
Date of Certificate 15 December 1923
Officiating Minister J. Madden, Roman Catholic
75 17 December 1923 William Henry Williams
Lenora Agnes Bell
William Henry Williams
Lenora Agnes Bell
πŸ’ 1924/7926
Bachelor
Spinster
Engineer
Dressmaker
29
29
Westport
Greymouth
29 years
18 years
Holy Trinity Church, Greymouth 96110 17 December 1923 A. J. Carr, Church of England
No 75
Date of Notice 17 December 1923
  Groom Bride
Names of Parties William Henry Williams Lenora Agnes Bell
  πŸ’ 1924/7926
Condition Bachelor Spinster
Profession Engineer Dressmaker
Age 29 29
Dwelling Place Westport Greymouth
Length of Residence 29 years 18 years
Marriage Place Holy Trinity Church, Greymouth
Folio 96110
Consent
Date of Certificate 17 December 1923
Officiating Minister A. J. Carr, Church of England

Page 2362

District of Grey Quarter ending 31 December 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 17 December 1923 William Stevens
Dorothy Estelle Brebner
William Coles
Dorothy Estelle Brebner
πŸ’ 1923/7389
Bachelor
Spinster
Sawmiller
Shop Assistant
23
26
Te Kinga
Greymouth
23 years
20 years
Holy Trinity Church, Greymouth 9616 17 December 1923 A. J. Carr, Church of England
No 76
Date of Notice 17 December 1923
  Groom Bride
Names of Parties William Stevens Dorothy Estelle Brebner
BDM Match (83%) William Coles Dorothy Estelle Brebner
  πŸ’ 1923/7389
Condition Bachelor Spinster
Profession Sawmiller Shop Assistant
Age 23 26
Dwelling Place Te Kinga Greymouth
Length of Residence 23 years 20 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9616
Consent
Date of Certificate 17 December 1923
Officiating Minister A. J. Carr, Church of England
77 21 December 1923 Benjamin Arthur Boarkston
Vera Pearl Butterworth
Benjamin Arthur Bourkston
Vera Pearl Butterworth
πŸ’ 1923/7390
Bachelor
Spinster
Locomotive Driver
Locomotive Driver
22
23
Greymouth
Bell Hill
3 days
2 years
Holy Trinity Church, Greymouth 9617 21 December 1923 A. J. Carr, Church of England
No 77
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Benjamin Arthur Boarkston Vera Pearl Butterworth
BDM Match (98%) Benjamin Arthur Bourkston Vera Pearl Butterworth
  πŸ’ 1923/7390
Condition Bachelor Spinster
Profession Locomotive Driver Locomotive Driver
Age 22 23
Dwelling Place Greymouth Bell Hill
Length of Residence 3 days 2 years
Marriage Place Holy Trinity Church, Greymouth
Folio 9617
Consent
Date of Certificate 21 December 1923
Officiating Minister A. J. Carr, Church of England
78 21 December 1923 Martin Fowler
Violet Cox
Martin Fowler
Violet Cox
πŸ’ 1923/7391
Bachelor
Spinster
Teacher
Nurse
25
25
Greymouth
Murray St, Greymouth
3 days
6 years
Baptist box's residence 64 Murray St, Greymouth 9618 21 December 1923 J. A. Reid, Presbyterian
No 78
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Martin Fowler Violet Cox
  πŸ’ 1923/7391
Condition Bachelor Spinster
Profession Teacher Nurse
Age 25 25
Dwelling Place Greymouth Murray St, Greymouth
Length of Residence 3 days 6 years
Marriage Place Baptist box's residence 64 Murray St, Greymouth
Folio 9618
Consent
Date of Certificate 21 December 1923
Officiating Minister J. A. Reid, Presbyterian
79 22 December 1923 Gordon Blair
Hannah Leitch
Gordon Blair
Hannah Leitch
πŸ’ 1923/7392
Bachelor
Spinster
Sawmiller
Nurse
25
23
Patara
Greymouth
25 years
16 years
Presbyterian Church, Greymouth 9619 22 December 1923 J. A. Reid, Presbyterian
No 79
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Gordon Blair Hannah Leitch
  πŸ’ 1923/7392
Condition Bachelor Spinster
Profession Sawmiller Nurse
Age 25 23
Dwelling Place Patara Greymouth
Length of Residence 25 years 16 years
Marriage Place Presbyterian Church, Greymouth
Folio 9619
Consent
Date of Certificate 22 December 1923
Officiating Minister J. A. Reid, Presbyterian
80 22 December 1923 Thomas Leslie Forrest
Annie Alma Constridge
Thomas Leslie Forrest
Annie Alma Boustridge
πŸ’ 1924/7927
Bachelor
Spinster
Jeweller
Milliner
28
26
Greymouth
Greymouth
28 years
6 years
St. John's Presbyterian Church, Greymouth 111 22 December 1923 J. N. Cuttle, Presbyterian
No 80
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Thomas Leslie Forrest Annie Alma Constridge
BDM Match (95%) Thomas Leslie Forrest Annie Alma Boustridge
  πŸ’ 1924/7927
Condition Bachelor Spinster
Profession Jeweller Milliner
Age 28 26
Dwelling Place Greymouth Greymouth
Length of Residence 28 years 6 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 111
Consent
Date of Certificate 22 December 1923
Officiating Minister J. N. Cuttle, Presbyterian

Page 2363

District of Grey Quarter ending 31 December 1923 Registrar L. R. Higgins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
81 24 December 1923 Charles Graydon Judson
Rose Bignell
Charles Graydon Judson
Rose Bignell
πŸ’ 1924/7928
Bachelor
Spinster
Teacher
Teacher
29
25
Greymouth
Greymouth
3 days
25 years
Holy Trinity Church, Greymouth 112 24 December 1923 A. J. Carr, Church of England
No 81
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Charles Graydon Judson Rose Bignell
  πŸ’ 1924/7928
Condition Bachelor Spinster
Profession Teacher Teacher
Age 29 25
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 25 years
Marriage Place Holy Trinity Church, Greymouth
Folio 112
Consent
Date of Certificate 24 December 1923
Officiating Minister A. J. Carr, Church of England
82 28 December 1923 Joseph Joseph McKay
Margaret Amy Harle
John Joseph McKay
Margaret Amy Harle
πŸ’ 1923/7394
Widower 19.11.19
Spinster
Farmer
Teacher
39
28
Greymouth
Greymouth
2 days
7 days
St. Patrick's Presbytery, Greymouth 9620 29 December 1923 J. Finerty, Roman Catholic
No 82
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Joseph Joseph McKay Margaret Amy Harle
BDM Match (89%) John Joseph McKay Margaret Amy Harle
  πŸ’ 1923/7394
Condition Widower 19.11.19 Spinster
Profession Farmer Teacher
Age 39 28
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 7 days
Marriage Place St. Patrick's Presbytery, Greymouth
Folio 9620
Consent
Date of Certificate 29 December 1923
Officiating Minister J. Finerty, Roman Catholic

Page 2365

District of Hokitika Quarter ending 31 March 1923 Registrar H. G. F. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1923 Edward Rochford
Annie Atkinson
Edward Rochford
Annie Atkinson
πŸ’ 1923/2586
Bachelor
Spinster
Sawmill hand
Domestic duties
30
39
Three Mile
Three Mile
30 years
39 years
Residence of Miss A. Atkinson, Three Mile 2257 2 January 1923 Rev A.C.T. Purchas, Anglican
No 1
Date of Notice 2 January 1923
  Groom Bride
Names of Parties Edward Rochford Annie Atkinson
  πŸ’ 1923/2586
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 30 39
Dwelling Place Three Mile Three Mile
Length of Residence 30 years 39 years
Marriage Place Residence of Miss A. Atkinson, Three Mile
Folio 2257
Consent
Date of Certificate 2 January 1923
Officiating Minister Rev A.C.T. Purchas, Anglican
2 31 January 1923 Edward Rochford
Annie Atkinson
Edward Rochford
Annie Atkinson
πŸ’ 1923/2586
Bachelor
Spinster
Sawmill hand
Domestic duties
30
39
Three Mile
Three Mile
30 years
39 years
Office of the Registrar of Marriages, Hokitika 2257 31 January 1923 H.G.F. Coles, Registrar
No 2
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Edward Rochford Annie Atkinson
  πŸ’ 1923/2586
Condition Bachelor Spinster
Profession Sawmill hand Domestic duties
Age 30 39
Dwelling Place Three Mile Three Mile
Length of Residence 30 years 39 years
Marriage Place Office of the Registrar of Marriages, Hokitika
Folio 2257
Consent
Date of Certificate 31 January 1923
Officiating Minister H.G.F. Coles, Registrar
3 9 February 1923 James Hyndman Breeze
Florence Ada Elizabeth Schroder
James Hyndman Breeze
Florence Ada Elizabeth Schroder
πŸ’ 1923/2587
Bachelor
Spinster
Labourer
Domestic duties
28
27
Hokitika
Hokitika
28 years
27 years
All Saints Anglican Church, Hokitika 2258 9 February 1923 Rev A.C.T. Purchas, Anglican
No 3
Date of Notice 9 February 1923
  Groom Bride
Names of Parties James Hyndman Breeze Florence Ada Elizabeth Schroder
  πŸ’ 1923/2587
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 27
Dwelling Place Hokitika Hokitika
Length of Residence 28 years 27 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 2258
Consent
Date of Certificate 9 February 1923
Officiating Minister Rev A.C.T. Purchas, Anglican
4 27 March 1923 Thomas Mathew Long
Martha Eliza Roberts
Thomas Mathew Long
Martha Eliza Roberts
πŸ’ 1923/2588
Bachelor
Spinster
Carpenter
Confectioner
25
40
Hokitika
Hokitika
2 years
18 years
All Saints Anglican Church, Hokitika 2259 27 March 1923 Rev A.C.T. Purchas, Anglican
No 4
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Thomas Mathew Long Martha Eliza Roberts
  πŸ’ 1923/2588
Condition Bachelor Spinster
Profession Carpenter Confectioner
Age 25 40
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 18 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 2259
Consent
Date of Certificate 27 March 1923
Officiating Minister Rev A.C.T. Purchas, Anglican
5 31 March 1923 John Leo Hagar
Julia Kelly
John Leo Hagar
Julia Kelly
πŸ’ 1923/2565
John Henry Lang
Juanita Kelly
πŸ’ 1923/9935
Bachelor
Spinster
Sawmill hand
Waitress
20
21
Hokitika
Hokitika
3 years
1 year
Saint Mary's Roman Catholic Church, Hokitika 2260 Bridget Hagar, Mother 31 March 1923 Rev J. Finerty B.A., Roman Catholic
No 5
Date of Notice 31 March 1923
  Groom Bride
Names of Parties John Leo Hagar Julia Kelly
  πŸ’ 1923/2565
BDM Match (62%) John Henry Lang Juanita Kelly
  πŸ’ 1923/9935
Condition Bachelor Spinster
Profession Sawmill hand Waitress
Age 20 21
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 1 year
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 2260
Consent Bridget Hagar, Mother
Date of Certificate 31 March 1923
Officiating Minister Rev J. Finerty B.A., Roman Catholic

Page 2367

District of Hokitika Quarter ending 30 June 1923 Registrar H. G. T. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 5 April 1923 William Henshilwood
Myrtle Frederica Keller
William Henshilwood
Myrtle Frederica Keller
πŸ’ 1923/9382
Bachelor
Spinster
Commercial Traveller
Domestic Duties
33
22
Hokitika
Hokitika
10 days
22 years
Saint Josephs Roman Catholic Church, Kanieri 4802 5 April 1923 Rev. J. Riordan, Roman Catholic
No 6
Date of Notice 5 April 1923
  Groom Bride
Names of Parties William Henshilwood Myrtle Frederica Keller
  πŸ’ 1923/9382
Condition Bachelor Spinster
Profession Commercial Traveller Domestic Duties
Age 33 22
Dwelling Place Hokitika Hokitika
Length of Residence 10 days 22 years
Marriage Place Saint Josephs Roman Catholic Church, Kanieri
Folio 4802
Consent
Date of Certificate 5 April 1923
Officiating Minister Rev. J. Riordan, Roman Catholic
7 10 April 1923 William Clements
Mary Alice Murphy
William Clements
Alice Mary Murphy
πŸ’ 1923/9389
William George Johns
Mary Jessie Murphy
πŸ’ 1923/4262
Bachelor
Spinster
General Labourer
Housekeeper
48
43
Hokitika
Greymouth
36 years
1 year
Saint Marys Roman Catholic Church, Hokitika 4803 10 April 1923 Rev. John Finerty BA, Roman Catholic
No 7
Date of Notice 10 April 1923
  Groom Bride
Names of Parties William Clements Mary Alice Murphy
BDM Match (71%) William Clements Alice Mary Murphy
  πŸ’ 1923/9389
BDM Match (61%) William George Johns Mary Jessie Murphy
  πŸ’ 1923/4262
Condition Bachelor Spinster
Profession General Labourer Housekeeper
Age 48 43
Dwelling Place Hokitika Greymouth
Length of Residence 36 years 1 year
Marriage Place Saint Marys Roman Catholic Church, Hokitika
Folio 4803
Consent
Date of Certificate 10 April 1923
Officiating Minister Rev. John Finerty BA, Roman Catholic
8 19 April 1923 Thomas James Stuart
Francis Emily Evans
Thomas James Stuart
Frances Emily Evans
πŸ’ 1923/9390
Bachelor
Spinster
Sawmill Manager
Domestic
39
31
Hokitika
Hokitika
22 years
31 years
Residence of Mr D.J. Evans, Sale Street, Hokitika 4804 19 April 1923 Rev. A.C.T. Purchas, Anglican
No 8
Date of Notice 19 April 1923
  Groom Bride
Names of Parties Thomas James Stuart Francis Emily Evans
BDM Match (97%) Thomas James Stuart Frances Emily Evans
  πŸ’ 1923/9390
Condition Bachelor Spinster
Profession Sawmill Manager Domestic
Age 39 31
Dwelling Place Hokitika Hokitika
Length of Residence 22 years 31 years
Marriage Place Residence of Mr D.J. Evans, Sale Street, Hokitika
Folio 4804
Consent
Date of Certificate 19 April 1923
Officiating Minister Rev. A.C.T. Purchas, Anglican
9 28 April 1923 Hector Macdonald
Lily Grace Wallace
Hector Macdonald
Lily Grace Wallace
πŸ’ 1923/9391
Bachelor
Widow
Dredge hand
Domestic duties
38
29
Hokitika
Kokatahi
1 year
29 years
Residence of C. Nightingale, Brittan St., Hokitika 4805 28 April 1923 Rev. T.N. Cuttle, Presbyterian
No 9
Date of Notice 28 April 1923
  Groom Bride
Names of Parties Hector Macdonald Lily Grace Wallace
  πŸ’ 1923/9391
Condition Bachelor Widow
Profession Dredge hand Domestic duties
Age 38 29
Dwelling Place Hokitika Kokatahi
Length of Residence 1 year 29 years
Marriage Place Residence of C. Nightingale, Brittan St., Hokitika
Folio 4805
Consent
Date of Certificate 28 April 1923
Officiating Minister Rev. T.N. Cuttle, Presbyterian

Page 2369

District of Hokitika Quarter ending 30 September 1923 Registrar A. G. T. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 10 July 1923 George Edwards Tyler
Cecile Anne Throckmorton
George Edward Tyler
Cecile Anne Throckmorton
πŸ’ 1923/5533
Bachelor
Spinster
Engineer
Draper
28
30
Hokitika
Hokitika
2 months
30 years
All Saints Anglican Church, Hokitika 7136 7 July 1923 A. C. T. Purchas, Anglican
No 10
Date of Notice 10 July 1923
  Groom Bride
Names of Parties George Edwards Tyler Cecile Anne Throckmorton
BDM Match (98%) George Edward Tyler Cecile Anne Throckmorton
  πŸ’ 1923/5533
Condition Bachelor Spinster
Profession Engineer Draper
Age 28 30
Dwelling Place Hokitika Hokitika
Length of Residence 2 months 30 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 7136
Consent
Date of Certificate 7 July 1923
Officiating Minister A. C. T. Purchas, Anglican
11 24 July 1923 John Keenan
Kathleen Maloney
John Keenan
Kathleen Maloney
πŸ’ 1923/5534
Bachelor
Spinster
Carter
Domestic Duties
34
21
Rimu
Rimu
2 years
4 years
St Mary's Roman Catholic Church, Hokitika 7137 24 July 1923 J. Riordan, Roman Catholic
No 11
Date of Notice 24 July 1923
  Groom Bride
Names of Parties John Keenan Kathleen Maloney
  πŸ’ 1923/5534
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 34 21
Dwelling Place Rimu Rimu
Length of Residence 2 years 4 years
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 7137
Consent
Date of Certificate 24 July 1923
Officiating Minister J. Riordan, Roman Catholic
12 27 July 1923 John Peake
Mary Haussmann
John Peake
Mary Haussmann
πŸ’ 1923/10301
Bachelor
Widow
Accountant
Domestic Duties
53
47
Hokitika
Hokitika
53 years
47 years
Residence of Mary Haussmann, Brittan St, Hokitika 7138 27 July 1923 J. Finerty, Roman Catholic
No 12
Date of Notice 27 July 1923
  Groom Bride
Names of Parties John Peake Mary Haussmann
  πŸ’ 1923/10301
Condition Bachelor Widow
Profession Accountant Domestic Duties
Age 53 47
Dwelling Place Hokitika Hokitika
Length of Residence 53 years 47 years
Marriage Place Residence of Mary Haussmann, Brittan St, Hokitika
Folio 7138
Consent
Date of Certificate 27 July 1923
Officiating Minister J. Finerty, Roman Catholic
13 2 August 1923 Andrew Parkhill
Charlotte Elizabeth McWhirter
Andrew Parkhill
Charlotte Elizabeth McWhirter
πŸ’ 1923/10300
Widower
Widow
Grocer
Domestic Duties
43
46
Hokitika
Hokitika
43 years
43 years
Residence of Mrs G. Joans, Sale St, Hokitika 7139 2 August 1923 P. B. Fraser, Presbyterian
No 13
Date of Notice 2 August 1923
  Groom Bride
Names of Parties Andrew Parkhill Charlotte Elizabeth McWhirter
  πŸ’ 1923/10300
Condition Widower Widow
Profession Grocer Domestic Duties
Age 43 46
Dwelling Place Hokitika Hokitika
Length of Residence 43 years 43 years
Marriage Place Residence of Mrs G. Joans, Sale St, Hokitika
Folio 7139
Consent
Date of Certificate 2 August 1923
Officiating Minister P. B. Fraser, Presbyterian
14 2 August 1923 Andrew Wright
Lillian Mercy Oates
Andrew Wright
Lillian Mercy Oates
πŸ’ 1923/5535
Bachelor
Spinster
Mental Hospital attendant
Nurse
32
27
Hokitika
Hokitika
8 years
6 years
All Saints Anglican Church, Hokitika 7140 2 August 1923 A. C. T. Purchas, Anglican
No 14
Date of Notice 2 August 1923
  Groom Bride
Names of Parties Andrew Wright Lillian Mercy Oates
  πŸ’ 1923/5535
Condition Bachelor Spinster
Profession Mental Hospital attendant Nurse
Age 32 27
Dwelling Place Hokitika Hokitika
Length of Residence 8 years 6 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 7140
Consent
Date of Certificate 2 August 1923
Officiating Minister A. C. T. Purchas, Anglican

Page 2370

District of Hokitika Quarter ending 30 September 1923 Registrar H. G. T. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 15 August 1923 Archibald George Howat
Agnes May Woolhouse
Archibald George Howat
Agnes May Woolhouse
πŸ’ 1923/10302
Bachelor
Spinster
Farmer
Domestic
21
22
Kaiterangi
Kaiterangi
21 years
22 years
Presbyterian Church, Hokitika 7141 4 August 1923 P. B. Fraser, Presbyterian
No 15
Date of Notice 15 August 1923
  Groom Bride
Names of Parties Archibald George Howat Agnes May Woolhouse
  πŸ’ 1923/10302
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 22
Dwelling Place Kaiterangi Kaiterangi
Length of Residence 21 years 22 years
Marriage Place Presbyterian Church, Hokitika
Folio 7141
Consent
Date of Certificate 4 August 1923
Officiating Minister P. B. Fraser, Presbyterian
16 20 August 1923 Arthur Thomas Russell
Elizabeth May Chinn
Arthur Thomas Russell
Elizabeth May Chinn
πŸ’ 1923/5536
Bachelor
Spinster
Cheese maker
Domestic
29
18
Hari Hari
Waitaha
18 months
18 years
St Paul's Methodist Church, Hokitika 7142 Elizabeth Jane Chinn, Mother 20 August 1923 J. J. Jack, Methodist
No 16
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Arthur Thomas Russell Elizabeth May Chinn
  πŸ’ 1923/5536
Condition Bachelor Spinster
Profession Cheese maker Domestic
Age 29 18
Dwelling Place Hari Hari Waitaha
Length of Residence 18 months 18 years
Marriage Place St Paul's Methodist Church, Hokitika
Folio 7142
Consent Elizabeth Jane Chinn, Mother
Date of Certificate 20 August 1923
Officiating Minister J. J. Jack, Methodist
17 21 August 1923 Percy Herbert Sutton Hewer
Evelyn Rebecca Shadbolt
Percy Herbert Sutton Hewer
Evelyn Rebecca Shadbolt
πŸ’ 1923/5537
Bachelor
Spinster
Labourer
Domestic
22
18
Hari Hari
Hokitika
4 months
4 years
St Andrews Presbyterian Church, Hokitika 7143 William Archer Shadbolt, Father 21 August 1923 P. B. Fraser, Presbyterian
No 17
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Percy Herbert Sutton Hewer Evelyn Rebecca Shadbolt
  πŸ’ 1923/5537
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 18
Dwelling Place Hari Hari Hokitika
Length of Residence 4 months 4 years
Marriage Place St Andrews Presbyterian Church, Hokitika
Folio 7143
Consent William Archer Shadbolt, Father
Date of Certificate 21 August 1923
Officiating Minister P. B. Fraser, Presbyterian
18 22 August 1923 Leofwin Ferdinand Otho Andersen
Ethel Ivy McDonald
Leofwin Ferdinand Otho Andersen
Ethel Ivy McDonald
πŸ’ 1923/10303
Bachelor
Spinster
Railway Employee
Domestic
24
24
Ross
Hokitika
1 day
3 days
St Paul's Methodist Church, Hokitika 7144 22 August 1923 J. J. Jack, Methodist
No 18
Date of Notice 22 August 1923
  Groom Bride
Names of Parties Leofwin Ferdinand Otho Andersen Ethel Ivy McDonald
  πŸ’ 1923/10303
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 24 24
Dwelling Place Ross Hokitika
Length of Residence 1 day 3 days
Marriage Place St Paul's Methodist Church, Hokitika
Folio 7144
Consent
Date of Certificate 22 August 1923
Officiating Minister J. J. Jack, Methodist
19 8 September 1923 Septimus Aeneas Middlemiss
Eileen Frances Lakin
Septimus Aeneas Middlemiss
Eileen Frances Lakin
πŸ’ 1923/5538
Bachelor
Spinster
Railway Employee
Shop assistant
25
20
Invercargill
Hokitika
3 days
20 years
St Mary's Roman Catholic Church, Hokitika 7145 John George Lakin, Father 8 September 1923 J. Fenerty, Roman Catholic
No 19
Date of Notice 8 September 1923
  Groom Bride
Names of Parties Septimus Aeneas Middlemiss Eileen Frances Lakin
  πŸ’ 1923/5538
Condition Bachelor Spinster
Profession Railway Employee Shop assistant
Age 25 20
Dwelling Place Invercargill Hokitika
Length of Residence 3 days 20 years
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 7145
Consent John George Lakin, Father
Date of Certificate 8 September 1923
Officiating Minister J. Fenerty, Roman Catholic

Page 2371

District of Hokitika Quarter ending 31 December 1923 Registrar H. G. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 30 November 1923 George Williams
Mary Elizabeth McQuilkin
George Williams
Mary Elizabeth McQuilkin
πŸ’ 1923/7395
Bachelor
Spinster
Carpenter
Domestic
26
19
Hokitika
Hokitika
8 months
1 year
St Mary's Roman Catholic Presbytery, Hokitika 9621 John Daniel McQuilkin, Father 30 November 1923 Dr J. A. Kennedy, Roman Catholic
No 20
Date of Notice 30 November 1923
  Groom Bride
Names of Parties George Williams Mary Elizabeth McQuilkin
  πŸ’ 1923/7395
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 19
Dwelling Place Hokitika Hokitika
Length of Residence 8 months 1 year
Marriage Place St Mary's Roman Catholic Presbytery, Hokitika
Folio 9621
Consent John Daniel McQuilkin, Father
Date of Certificate 30 November 1923
Officiating Minister Dr J. A. Kennedy, Roman Catholic
21 8 December 1923 Eric Smith
Violet Maud Wall
Eric Smith
Violet Maud Wall
πŸ’ 1923/7396
Bachelor
Spinster
Farmer
Farm help
27
23
Koiterangi
Koiterangi
27 years
23 years
St Colomba Anglican Church, Koiterangi 9622 8 December 1923 Rev A. C. T. Purchas, Anglican
No 21
Date of Notice 8 December 1923
  Groom Bride
Names of Parties Eric Smith Violet Maud Wall
  πŸ’ 1923/7396
Condition Bachelor Spinster
Profession Farmer Farm help
Age 27 23
Dwelling Place Koiterangi Koiterangi
Length of Residence 27 years 23 years
Marriage Place St Colomba Anglican Church, Koiterangi
Folio 9622
Consent
Date of Certificate 8 December 1923
Officiating Minister Rev A. C. T. Purchas, Anglican
22 10 December 1923 Wilfred Stannell Gale Havill
Annie May Smith
Wilfred Stannell Gale Havill
Annie May Smith
πŸ’ 1923/7397
Bachelor
Spinster
Farmer
Domestic duties
25
19
Koiterangi
Arahura
1 year
1 month
All Saints Anglican Church, Hokitika 9623 John Smith, Father 10 December 1923 Rev A. C. T. Purchas, Anglican
No 22
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Wilfred Stannell Gale Havill Annie May Smith
  πŸ’ 1923/7397
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Koiterangi Arahura
Length of Residence 1 year 1 month
Marriage Place All Saints Anglican Church, Hokitika
Folio 9623
Consent John Smith, Father
Date of Certificate 10 December 1923
Officiating Minister Rev A. C. T. Purchas, Anglican
23 10 December 1923 Augustus William Gee
Ellen McMillan
Augustus William Gee
Ellen McMillan
πŸ’ 1923/7398
Bachelor
Spinster
Carpenter
Nurse
26
29
Christchurch
Hokitika
---
5 months
St. Andrew's Presbyterian Church, Hokitika 9624 10 December 1923 Rev P. B. Fraser, Presbyterian
No 23
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Augustus William Gee Ellen McMillan
  πŸ’ 1923/7398
Condition Bachelor Spinster
Profession Carpenter Nurse
Age 26 29
Dwelling Place Christchurch Hokitika
Length of Residence --- 5 months
Marriage Place St. Andrew's Presbyterian Church, Hokitika
Folio 9624
Consent
Date of Certificate 10 December 1923
Officiating Minister Rev P. B. Fraser, Presbyterian
24 29 December 1923 Reginald Noble Hamlin
Mavis Maude Butland
Reginald Noble Hamlin
Mavis Maude Butland
πŸ’ 1923/7399
Bachelor
Spinster
Commercial Traveller
Typiste
32
24
Hokitika
Hokitika
4 days
4 days
All Saints Anglican Church, Hokitika 9625 29 December 1923 Rev A. C. T. Purchas, Anglican
No 24
Date of Notice 29 December 1923
  Groom Bride
Names of Parties Reginald Noble Hamlin Mavis Maude Butland
  πŸ’ 1923/7399
Condition Bachelor Spinster
Profession Commercial Traveller Typiste
Age 32 24
Dwelling Place Hokitika Hokitika
Length of Residence 4 days 4 days
Marriage Place All Saints Anglican Church, Hokitika
Folio 9625
Consent
Date of Certificate 29 December 1923
Officiating Minister Rev A. C. T. Purchas, Anglican

Page 2381

District of Kumara Quarter ending 31 March 1923 Registrar J. C. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 29 March 1923 Frederick Baretta
Ellen Scetrini
Frederick Baretta
Ellen Scetrini
πŸ’ 1923/2566
Bachelor
Spinster
Bushman
Dressmaker
32 years
38 years
Kumara
Kumara
3 months
38 years
Roman Catholic Church, Kumara 2261 29 March 1923 Rev. Father Seward
No 1
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Frederick Baretta Ellen Scetrini
  πŸ’ 1923/2566
Condition Bachelor Spinster
Profession Bushman Dressmaker
Age 32 years 38 years
Dwelling Place Kumara Kumara
Length of Residence 3 months 38 years
Marriage Place Roman Catholic Church, Kumara
Folio 2261
Consent
Date of Certificate 29 March 1923
Officiating Minister Rev. Father Seward

Page 2383

District of Kumara Quarter ending 30 June 1923 Registrar C. Edwards
No Date of Notice Names and 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 5 June 1923 Henry Norman Adamson
Rose Fahy
Henry Norman Adamson
Ross Fahey
πŸ’ 1923/9392
Bachelor
Spinster
Farmer
School Teacher
33
28
Matainui
Kumara
Life
Life
Roman Catholic church, Kumara 4806 6 June 1923 J. Riordan, Roman Catholic
No 11
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Henry Norman Adamson Rose Fahy
BDM Match (90%) Henry Norman Adamson Ross Fahey
  πŸ’ 1923/9392
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 28
Dwelling Place Matainui Kumara
Length of Residence Life Life
Marriage Place Roman Catholic church, Kumara
Folio 4806
Consent
Date of Certificate 6 June 1923
Officiating Minister J. Riordan, Roman Catholic

Page 2387

District of Kumara Quarter ending 31 December 1923 Registrar J. B. Moore
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 November 1923 Sydney Woodward
Louise Neville
Sydney Woodward Aydon
Louise Neville
πŸ’ 1923/7407
Bachelor
Spinster
Bootmaker
Domestic
29
22
Kumara
Kumara
10 years
Lifetime
Roman Catholic Church, Kumara 9626 6 November 1923 Rev. F. B. Seward, Roman Catholic
No 3
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Sydney Woodward Louise Neville
BDM Match (86%) Sydney Woodward Aydon Louise Neville
  πŸ’ 1923/7407
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 29 22
Dwelling Place Kumara Kumara
Length of Residence 10 years Lifetime
Marriage Place Roman Catholic Church, Kumara
Folio 9626
Consent
Date of Certificate 6 November 1923
Officiating Minister Rev. F. B. Seward, Roman Catholic
4 20 November 1923 Thomas Condon
Bridget Alice Murtha
Thomas Condon
Bridget Alice Murtha
πŸ’ 1923/7418
Bachelor
Spinster
Cabinet-maker
Domestic
35
25
Greymouth
Kumara
35 years
25 years
Roman Catholic Church, Kumara 9627 20 November 1923 Rev. F. B. Seward, Roman Catholic
No 4
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Thomas Condon Bridget Alice Murtha
  πŸ’ 1923/7418
Condition Bachelor Spinster
Profession Cabinet-maker Domestic
Age 35 25
Dwelling Place Greymouth Kumara
Length of Residence 35 years 25 years
Marriage Place Roman Catholic Church, Kumara
Folio 9627
Consent
Date of Certificate 20 November 1923
Officiating Minister Rev. F. B. Seward, Roman Catholic
5 10 December 1923 Patrick Tot
Anne George
Patrick Fox
Annie George
πŸ’ 1923/7425
Bachelor
Spinster
Motor Driver
Domestic
31
22
Kumara
Kumara
3 years
22 years
Roman Catholic Church, Kumara 9628 10 December 1923 Rev. F. B. Seward, Roman Catholic
No 5
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Patrick Tot Anne George
BDM Match (87%) Patrick Fox Annie George
  πŸ’ 1923/7425
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 31 22
Dwelling Place Kumara Kumara
Length of Residence 3 years 22 years
Marriage Place Roman Catholic Church, Kumara
Folio 9628
Consent
Date of Certificate 10 December 1923
Officiating Minister Rev. F. B. Seward, Roman Catholic

Page 2389

District of Okarito Quarter ending 31 March 1923 Registrar D. S. Moodie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1/23 26 February 1923 Allan Leslie Scott Robertson
Esther Mary Finnerty
Alan Leslie Scott Robertson
Esther Mary Finnerty
πŸ’ 1923/10096
Bachelor
Spinster
Farmer
Domestic
22
25
Hari Hari
Hari Hari
22 years
8 months
Church of England, Hari Hari 5281 26 February 1923 F. H. Thorpe, Church of England
No 1/23
Date of Notice 26 February 1923
  Groom Bride
Names of Parties Allan Leslie Scott Robertson Esther Mary Finnerty
BDM Match (98%) Alan Leslie Scott Robertson Esther Mary Finnerty
  πŸ’ 1923/10096
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 25
Dwelling Place Hari Hari Hari Hari
Length of Residence 22 years 8 months
Marriage Place Church of England, Hari Hari
Folio 5281
Consent
Date of Certificate 26 February 1923
Officiating Minister F. H. Thorpe, Church of England

Page 2393

District of Okarito Quarter ending 30 September 1923 Registrar D. S. Moodie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2/23 3 July 1923 Andrew Oliver Scott
Alice Maud Mary Condon
Andrew Oliver Scott
Alice Maud Mary Condon
πŸ’ 1923/5539
Bachelor
Spinster
Farmer
Domestic
28 years
25 years
Karangarua
Mahitahi
28 years
5 years
Dwelling house of John Condon, Mahitahi 7146 3 July 1923 John Riordan, Roman Catholic
No 2/23
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Andrew Oliver Scott Alice Maud Mary Condon
  πŸ’ 1923/5539
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 years 25 years
Dwelling Place Karangarua Mahitahi
Length of Residence 28 years 5 years
Marriage Place Dwelling house of John Condon, Mahitahi
Folio 7146
Consent
Date of Certificate 3 July 1923
Officiating Minister John Riordan, Roman Catholic
3/23 11 August 1923 Thomas Samuel Ferguson
Janet Adam Sheaver
Thomas Samuel Ferguson
Janet Adam Shearer
πŸ’ 1923/5540
Bachelor
Spinster
Farmer
Domestic
28 years
28 years
Hari Hari
Hari Hari
28 years
20 years
Church of England, Hari Hari 7147 11 August 1923 James Ranty Young, Church of England
No 3/23
Date of Notice 11 August 1923
  Groom Bride
Names of Parties Thomas Samuel Ferguson Janet Adam Sheaver
BDM Match (97%) Thomas Samuel Ferguson Janet Adam Shearer
  πŸ’ 1923/5540
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 years 28 years
Dwelling Place Hari Hari Hari Hari
Length of Residence 28 years 20 years
Marriage Place Church of England, Hari Hari
Folio 7147
Consent
Date of Certificate 11 August 1923
Officiating Minister James Ranty Young, Church of England

Page 2395

District of Okarito Quarter ending 31 December 1923 Registrar D. S. Moodie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4/23 1 November 1923 Patrick Simon Moore
Annie Christina Weaver
Patrick Simon Moore
Annie Christina Shearer
πŸ’ 1923/7426
Bachelor
Spinster
Carpenter
Domestic
33 years
24 years
Hokitika
Hokitika
1 month
20 years
Church of England, Hokitika 9629 1 November 1923 Rev. James Rarity Young, Church of England
No 4/23
Date of Notice 1 November 1923
  Groom Bride
Names of Parties Patrick Simon Moore Annie Christina Weaver
BDM Match (94%) Patrick Simon Moore Annie Christina Shearer
  πŸ’ 1923/7426
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 33 years 24 years
Dwelling Place Hokitika Hokitika
Length of Residence 1 month 20 years
Marriage Place Church of England, Hokitika
Folio 9629
Consent
Date of Certificate 1 November 1923
Officiating Minister Rev. James Rarity Young, Church of England
5/23 24 November 1923 August Wi Veraihi
Heni Mahuika
August Wi Tenaihi
Heni Mahuika
πŸ’ 1923/7427
Bachelor
Spinster
Labourer
Domestic
29 years
18 years
Bruce Bay
Bruce Bay
29 years
10 years
Dwelling house of Honi Te Ahume Mahuika, Bruce Bay 9630 Mary Mahuika (Mother) 24 November 1923 Rev. James Rarity Young, Church of England
No 5/23
Date of Notice 24 November 1923
  Groom Bride
Names of Parties August Wi Veraihi Heni Mahuika
BDM Match (94%) August Wi Tenaihi Heni Mahuika
  πŸ’ 1923/7427
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 years 18 years
Dwelling Place Bruce Bay Bruce Bay
Length of Residence 29 years 10 years
Marriage Place Dwelling house of Honi Te Ahume Mahuika, Bruce Bay
Folio 9630
Consent Mary Mahuika (Mother)
Date of Certificate 24 November 1923
Officiating Minister Rev. James Rarity Young, Church of England

Page 2401

District of Ross Quarter ending 30 September 1923 Registrar Freeman Shaw
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 September 1923 Charles Henry Wildbore
Ellen Dorothy Dargie
Charles Henry Wildbore
Ellen Dorothy Douglas
πŸ’ 1923/5541
Bachelor
Spinster
Sawmill hand
Domestic
33
23
Ross
Ross
3 days
11 years
St Paul's Anglican Church, Ross 7148 19 September 1923 J. R. Young, Anglican
No 1
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Charles Henry Wildbore Ellen Dorothy Dargie
BDM Match (88%) Charles Henry Wildbore Ellen Dorothy Douglas
  πŸ’ 1923/5541
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 33 23
Dwelling Place Ross Ross
Length of Residence 3 days 11 years
Marriage Place St Paul's Anglican Church, Ross
Folio 7148
Consent
Date of Certificate 19 September 1923
Officiating Minister J. R. Young, Anglican

Page 2403

District of Ross Quarter ending 31 December 1923 Registrar F. C. H. L. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 9 October 1923 Jeremiah Francis Minehan
Mary Murray Roberts
Jeremiah Francis Minehan
Mary Murray Roberts
πŸ’ 1923/7428
Bachelor
Spinster
Farmer
Domestic Duties
44
31
Ross
Ross
44 years
31 years
Catholic Church, Ross 9631 9 October 1923 John Riordan, Roman Catholic
No 2
Date of Notice 9 October 1923
  Groom Bride
Names of Parties Jeremiah Francis Minehan Mary Murray Roberts
  πŸ’ 1923/7428
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 31
Dwelling Place Ross Ross
Length of Residence 44 years 31 years
Marriage Place Catholic Church, Ross
Folio 9631
Consent
Date of Certificate 9 October 1923
Officiating Minister John Riordan, Roman Catholic

Page 2405

District of Akaroa Quarter ending 31 March 1923 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 March 1923 Percy George Riches
Ethel Viles Rhodes
Percy George Riches
Ethel Viles Rhodes
πŸ’ 1923/2567
Bachelor
Spinster
Town Clerk
Domestic duties
37
29
Akaroa
Akaroa
4 years
Life
St Peters Anglican Church, Akaroa 2262 6 March 1923 Rev. H. H. Julius, Anglican
No 1
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Percy George Riches Ethel Viles Rhodes
  πŸ’ 1923/2567
Condition Bachelor Spinster
Profession Town Clerk Domestic duties
Age 37 29
Dwelling Place Akaroa Akaroa
Length of Residence 4 years Life
Marriage Place St Peters Anglican Church, Akaroa
Folio 2262
Consent
Date of Certificate 6 March 1923
Officiating Minister Rev. H. H. Julius, Anglican
2 24 March 1923 Robert Allan Stewart
Rhoda Emma Stewart
Robert Allan Stewart
Rhoda Emma Stewart
πŸ’ 1923/2568
Bachelor
Spinster
Farmer
Domestic duties
28
21
French Farm
French Farm
6 years
21 years
St Peters Anglican Church, Akaroa 2263 24 March 1923 Rev. H. H. Julius, Anglican
No 2
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Robert Allan Stewart Rhoda Emma Stewart
  πŸ’ 1923/2568
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place French Farm French Farm
Length of Residence 6 years 21 years
Marriage Place St Peters Anglican Church, Akaroa
Folio 2263
Consent
Date of Certificate 24 March 1923
Officiating Minister Rev. H. H. Julius, Anglican
3 28 March 1923 William Charles Barrett
Louisa Isobel Julius
William Charles Barrett
Lucy Isobel Julius
πŸ’ 1923/2569
Bachelor
Spinster
Farmer
Domestic duties
21
26
Akaroa
Akaroa
Life
20 years
St Peters Anglican Church, Akaroa 2264 28 March 1923 Rev. H. H. Julius, Anglican
No 3
Date of Notice 28 March 1923
  Groom Bride
Names of Parties William Charles Barrett Louisa Isobel Julius
BDM Match (90%) William Charles Barrett Lucy Isobel Julius
  πŸ’ 1923/2569
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 26
Dwelling Place Akaroa Akaroa
Length of Residence Life 20 years
Marriage Place St Peters Anglican Church, Akaroa
Folio 2264
Consent
Date of Certificate 28 March 1923
Officiating Minister Rev. H. H. Julius, Anglican

Page 2407

District of Akaroa Quarter ending 30 June 1923 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 14 April 1923 Robert Malcolm Craw
Loreley Catherine Herriot
Robert Malcolm Craw
Loreley Catherine Herriot
πŸ’ 1923/9393
Bachelor
Spinster
Farmer
Domestic duties
26
23
Chorlton
Little Akaloa
Life
7 years
St. Lukes Church of England, Little Akaloa 4807 14 April 1923 Rev. W. H. Stych, Church of England
No 4
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Robert Malcolm Craw Loreley Catherine Herriot
  πŸ’ 1923/9393
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Chorlton Little Akaloa
Length of Residence Life 7 years
Marriage Place St. Lukes Church of England, Little Akaloa
Folio 4807
Consent
Date of Certificate 14 April 1923
Officiating Minister Rev. W. H. Stych, Church of England
5 17 April 1923 Arthur Guard Waghorn
Olive Waihora Gilbert
Arthur Guard Waghorn
Olive Waihora Gilbert
πŸ’ 1923/9394
Bachelor
Spinster
Farmer
Domestic duties
29
20
Little Akaloa
Le Bons Bay
Life
3 years
Church of England, Le Bons Bay 4808 Eva Florence Gilbert, mother 17 April 1923 Rev. W. H. Stych, Church of England
No 5
Date of Notice 17 April 1923
  Groom Bride
Names of Parties Arthur Guard Waghorn Olive Waihora Gilbert
  πŸ’ 1923/9394
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 20
Dwelling Place Little Akaloa Le Bons Bay
Length of Residence Life 3 years
Marriage Place Church of England, Le Bons Bay
Folio 4808
Consent Eva Florence Gilbert, mother
Date of Certificate 17 April 1923
Officiating Minister Rev. W. H. Stych, Church of England
6 2 June 1923 Leo Leonard Craw
Mary Ann Mare
Leo Leonard Craw
Mary Ann Ware
πŸ’ 1923/9395
Bachelor
Spinster
Farmer
Domestic duties
24
24
Chorlton
Okains Bay
23 years
Life
Church of England, Okains Bay 4809 2 June 1923 Rev. W. H. Stych, Church of England
No 6
Date of Notice 2 June 1923
  Groom Bride
Names of Parties Leo Leonard Craw Mary Ann Mare
BDM Match (96%) Leo Leonard Craw Mary Ann Ware
  πŸ’ 1923/9395
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Chorlton Okains Bay
Length of Residence 23 years Life
Marriage Place Church of England, Okains Bay
Folio 4809
Consent
Date of Certificate 2 June 1923
Officiating Minister Rev. W. H. Stych, Church of England
7 5 June 1923 Ernest Phillips
Gwendoline Coralie Haylock
Ernest Phillips
Gwendoline Coralie Haylock
πŸ’ 1923/9372
Widower (late wife died 30 November 1918)
Spinster
Farmer
Music Teacher
39
27
Akaroa
Akaroa
3 days
Life
St. Peters Anglican Church, Akaroa 4810 5 June 1923 Rev. A. H. Julius, Church of England
No 7
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Ernest Phillips Gwendoline Coralie Haylock
  πŸ’ 1923/9372
Condition Widower (late wife died 30 November 1918) Spinster
Profession Farmer Music Teacher
Age 39 27
Dwelling Place Akaroa Akaroa
Length of Residence 3 days Life
Marriage Place St. Peters Anglican Church, Akaroa
Folio 4810
Consent
Date of Certificate 5 June 1923
Officiating Minister Rev. A. H. Julius, Church of England

Page 2409

District of Akaroa Quarter ending 30 September 1923 Registrar C. G. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 20 July 1923 Ernest Francis Smith
Mary Tryphena Wright
Ernest Francis Smith
Mary Tryphena Wright
πŸ’ 1923/5543
Bachelor
Spinster
Labourer
Domestic duties
21
28
Wainui
Wainui
3 years
Life
Church of England, Wainui 7149 20 July 1923 Rev. A. H. Julius, Church of England
No 8
Date of Notice 20 July 1923
  Groom Bride
Names of Parties Ernest Francis Smith Mary Tryphena Wright
  πŸ’ 1923/5543
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 28
Dwelling Place Wainui Wainui
Length of Residence 3 years Life
Marriage Place Church of England, Wainui
Folio 7149
Consent
Date of Certificate 20 July 1923
Officiating Minister Rev. A. H. Julius, Church of England
9 3 August 1923 Reginald William Hartley
Catherine Ann Mason
Reginald William Hartley
Catherine Ann Mason
πŸ’ 1923/5544
Bachelor
Spinster
Farmer
Domestic duties
26
26
Okains Bay
Okains Bay
Life
Life
St Johns Church of England, Okains Bay 7150 3 August 1923 Rev. W. H. Stych, Church of England
No 9
Date of Notice 3 August 1923
  Groom Bride
Names of Parties Reginald William Hartley Catherine Ann Mason
  πŸ’ 1923/5544
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 26
Dwelling Place Okains Bay Okains Bay
Length of Residence Life Life
Marriage Place St Johns Church of England, Okains Bay
Folio 7150
Consent
Date of Certificate 3 August 1923
Officiating Minister Rev. W. H. Stych, Church of England
10 10 August 1923 Norman Wright
Hazel Margaret Annie Shadbolt
Norman Wright
Hazel Margaret Annie Shadbolt
πŸ’ 1923/5552
Bachelor
Spinster
Farmer
Domestic duties
27
22
Wainui
French Farm
Life
Life
Church of England, Duvauchelle 7151 10 August 1923 Rev. A. H. Julius, Church of England
No 10
Date of Notice 10 August 1923
  Groom Bride
Names of Parties Norman Wright Hazel Margaret Annie Shadbolt
  πŸ’ 1923/5552
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Wainui French Farm
Length of Residence Life Life
Marriage Place Church of England, Duvauchelle
Folio 7151
Consent
Date of Certificate 10 August 1923
Officiating Minister Rev. A. H. Julius, Church of England

Page 2411

District of Akaroa Quarter ending 31 December 1923 Registrar C. C. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 17 October 1923 Joseph Alfred Gardner
Beatrice Emma Baillie
Joseph Alfred Gardner
Beatrice Emma Baillie
πŸ’ 1923/7429
Bachelor
Spinster
Labourer
Domestic duties
23
19
Little Akaloa
Duvauchelle
Life
13 years
Church of England, Akaroa 9632 Robert James Baillie, Father 17 October 1923 Rev. A. H. Julius, Church of England
No 11
Date of Notice 17 October 1923
  Groom Bride
Names of Parties Joseph Alfred Gardner Beatrice Emma Baillie
  πŸ’ 1923/7429
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 19
Dwelling Place Little Akaloa Duvauchelle
Length of Residence Life 13 years
Marriage Place Church of England, Akaroa
Folio 9632
Consent Robert James Baillie, Father
Date of Certificate 17 October 1923
Officiating Minister Rev. A. H. Julius, Church of England
12 23 October 1923 Gilbert George Dibble
Barbara Livingston
Gilbert George Dibble
Barbara Livingstone
πŸ’ 1923/7430
Bachelor
Spinster
Dairy Farmer
Lady's Maid
26
30
Okains Bay
Okains Bay
5 months
2 years
Presbyterian Manse, Akaroa 9633 23 October 1923 Rev. J. W. Hayward, Presbyterian
No 12
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Gilbert George Dibble Barbara Livingston
BDM Match (97%) Gilbert George Dibble Barbara Livingstone
  πŸ’ 1923/7430
Condition Bachelor Spinster
Profession Dairy Farmer Lady's Maid
Age 26 30
Dwelling Place Okains Bay Okains Bay
Length of Residence 5 months 2 years
Marriage Place Presbyterian Manse, Akaroa
Folio 9633
Consent
Date of Certificate 23 October 1923
Officiating Minister Rev. J. W. Hayward, Presbyterian
13 19 December 1923 William Robert M. Guy
Annie Pilkington
William Robert McQuay
Annie Pilkington
πŸ’ 1923/7431
Bachelor
Spinster
Builder
Domestic duties
30
28
Akaroa
Akaroa
3 days
3 weeks
Presbyterian Church, Akaroa 9634 19 December 1923 Rev. J. W. Hayward, Presbyterian
No 13
Date of Notice 19 December 1923
  Groom Bride
Names of Parties William Robert M. Guy Annie Pilkington
BDM Match (91%) William Robert McQuay Annie Pilkington
  πŸ’ 1923/7431
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 30 28
Dwelling Place Akaroa Akaroa
Length of Residence 3 days 3 weeks
Marriage Place Presbyterian Church, Akaroa
Folio 9634
Consent
Date of Certificate 19 December 1923
Officiating Minister Rev. J. W. Hayward, Presbyterian
14 22 December 1923 Peter William Bailey Toomey
Mary Josephine Kotlowski
Peter William Bailey Toomey
Mary Josephine Kotlowski
πŸ’ 1924/7929
Bachelor
Spinster
Brassfinisher
Music Teacher
26
25
Lyttelton
Takamatua
Life
Life
St. Patricks Roman Catholic Church, Akaroa 113 22 December 1923 Rev. O'Gallagher, Roman Catholic
No 14
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Peter William Bailey Toomey Mary Josephine Kotlowski
  πŸ’ 1924/7929
Condition Bachelor Spinster
Profession Brassfinisher Music Teacher
Age 26 25
Dwelling Place Lyttelton Takamatua
Length of Residence Life Life
Marriage Place St. Patricks Roman Catholic Church, Akaroa
Folio 113
Consent
Date of Certificate 22 December 1923
Officiating Minister Rev. O'Gallagher, Roman Catholic

Page 2413

District of Ashburton Quarter ending 31 March 1923 Registrar L. J. O'Connor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 19 January 1923 John Baptist Cullen
Kathleen Teresa Towohil
John Baptist Cullen
Kathleen Teresa Twohill
πŸ’ 1923/7822
Bachelor
Spinster
Chaff cutter
Domestic duties
30
25
Ashburton
Ashburton
30 years
18 months
Roman Catholic Church, Ashburton 2704 19 January 1923 Very Rev. Dean O'Donnell, Roman Catholic
No 1
Date of Notice 19 January 1923
  Groom Bride
Names of Parties John Baptist Cullen Kathleen Teresa Towohil
BDM Match (96%) John Baptist Cullen Kathleen Teresa Twohill
  πŸ’ 1923/7822
Condition Bachelor Spinster
Profession Chaff cutter Domestic duties
Age 30 25
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 18 months
Marriage Place Roman Catholic Church, Ashburton
Folio 2704
Consent
Date of Certificate 19 January 1923
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
2 23 January 1923 Frederick William Morriss
Doris Miller Noble
Frederick William Morriss
Doris Miller Noble
πŸ’ 1923/2570
Bachelor
Spinster
Farmer
Domestic duties
35
24
Ashburton
Ashburton
30 years
24 years
St. Stephens Church of England, Ashburton 2265 23 January 1923 Rev. F. A. Crawshaw, Church of England
No 2
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Frederick William Morriss Doris Miller Noble
  πŸ’ 1923/2570
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 24
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 24 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 2265
Consent
Date of Certificate 23 January 1923
Officiating Minister Rev. F. A. Crawshaw, Church of England
3 25 January 1923 David George Macdonald
Charlotte Susan Benz
Daniel George Macdonald
Charlotte Susan Bunz
πŸ’ 1923/2571
Bachelor
Spinster
Engineer
Musician
46
44
Ashburton
Ashburton
3 days
3 days
St. Stephens Church of England, Ashburton 2266 25 January 1923 Rev. J. F. Wiseman, Church of England
No 3
Date of Notice 25 January 1923
  Groom Bride
Names of Parties David George Macdonald Charlotte Susan Benz
BDM Match (91%) Daniel George Macdonald Charlotte Susan Bunz
  πŸ’ 1923/2571
Condition Bachelor Spinster
Profession Engineer Musician
Age 46 44
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St. Stephens Church of England, Ashburton
Folio 2266
Consent
Date of Certificate 25 January 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
4 10 February 1923 Robert James Malcolmson
Gertrude Emma Weaver
Robert James Malcolmson
Gertrude Emma Weaver
πŸ’ 1923/2572
Bachelor
Spinster
Motor driver
Nurse
25
21
Ashburton
at the dwelling of William, Wakanui, Eiffelton
7 days
7 days
at the dwelling of William, Wakanui, Eiffelton 2267 10 February 1923 Rev. R. J. Liddell, Methodist
No 4
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Robert James Malcolmson Gertrude Emma Weaver
  πŸ’ 1923/2572
Condition Bachelor Spinster
Profession Motor driver Nurse
Age 25 21
Dwelling Place Ashburton at the dwelling of William, Wakanui, Eiffelton
Length of Residence 7 days 7 days
Marriage Place at the dwelling of William, Wakanui, Eiffelton
Folio 2267
Consent
Date of Certificate 10 February 1923
Officiating Minister Rev. R. J. Liddell, Methodist
5 13 February 1923 William Thomas Pearson
Emily Soal
William Thomas Pearson
Emily Soal
πŸ’ 1923/2573
Bachelor
Spinster
Threshing miller
Domestic duties
39
27
Ashburton
Ashburton
39 years
27 years
St. Stephens Church of England, Ashburton 2268 13 February 1923 Rev. J. F. Wiseman, Church of England
No 5
Date of Notice 13 February 1923
  Groom Bride
Names of Parties William Thomas Pearson Emily Soal
  πŸ’ 1923/2573
Condition Bachelor Spinster
Profession Threshing miller Domestic duties
Age 39 27
Dwelling Place Ashburton Ashburton
Length of Residence 39 years 27 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 2268
Consent
Date of Certificate 13 February 1923
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2414

District of Ashburton Quarter ending 31 March 1923 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 19 February 1923 Keith Stanley Bachew
Elizabeth Payne
Keith Stanley McEachen
Elizabeth Payne
πŸ’ 1923/2574
Bachelor
Spinster
Motor Cycle Agent
Shop Assistant
24
24
Ashburton
Ashburton
2 years
2 years
St Andrews Presbyterian Church, Ashburton 2269 19 February 1923 Rev. Geo. Miller, Presbyterian
No 6
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Keith Stanley Bachew Elizabeth Payne
BDM Match (91%) Keith Stanley McEachen Elizabeth Payne
  πŸ’ 1923/2574
Condition Bachelor Spinster
Profession Motor Cycle Agent Shop Assistant
Age 24 24
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 2 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2269
Consent
Date of Certificate 19 February 1923
Officiating Minister Rev. Geo. Miller, Presbyterian
7 23 February 1923 Edward Thomas Martin
Margaret Peterson
Edward Thomas Martin
Margaret Peterson
πŸ’ 1923/2576
Bachelor
Widow
Farmer
domestic duties
28
38
Ashburton
Ashburton
28 years
9 months
at the Office of the Registrar, Ashburton 2270 23 February 1923 W. W. White, Registrar
No 7
Date of Notice 23 February 1923
  Groom Bride
Names of Parties Edward Thomas Martin Margaret Peterson
  πŸ’ 1923/2576
Condition Bachelor Widow
Profession Farmer domestic duties
Age 28 38
Dwelling Place Ashburton Ashburton
Length of Residence 28 years 9 months
Marriage Place at the Office of the Registrar, Ashburton
Folio 2270
Consent
Date of Certificate 23 February 1923
Officiating Minister W. W. White, Registrar
8 28 February 1923 Malcolm Lindsay Macbeth
Ada Winnie Alfreda Godby
Malcolm Lindsay Macbeth
Ada Minnie Alfreda Godby
πŸ’ 1923/3908
Bachelor
Spinster
Skin dealer
domestic duties
25
35
Ashburton
Ashburton
3 days
3 days
at the Office of the Registrar, Ashburton 28 February 1923 W. W. White, Registrar
No 8
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Malcolm Lindsay Macbeth Ada Winnie Alfreda Godby
BDM Match (98%) Malcolm Lindsay Macbeth Ada Minnie Alfreda Godby
  πŸ’ 1923/3908
Condition Bachelor Spinster
Profession Skin dealer domestic duties
Age 25 35
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place at the Office of the Registrar, Ashburton
Folio
Consent
Date of Certificate 28 February 1923
Officiating Minister W. W. White, Registrar
9 3 March 1923 Robert Day Robinson
Mary Isabel Good
Robert Day Robinson
Mary Isabel Good
πŸ’ 1923/2577
Bachelor
Spinster
Farmer
domestic duties
30
21
Ashburton
Ashburton
8 months
2 months
Library Hall, Ealing 2271 3 March 1923 Rev. R. J. Liddell, Methodist
No 9
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Robert Day Robinson Mary Isabel Good
  πŸ’ 1923/2577
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 30 21
Dwelling Place Ashburton Ashburton
Length of Residence 8 months 2 months
Marriage Place Library Hall, Ealing
Folio 2271
Consent
Date of Certificate 3 March 1923
Officiating Minister Rev. R. J. Liddell, Methodist
10 6 March 1923 Frank John Wood Henderson
Lilian May Sheppard
Frank John Wood Henderson
Lilian May Sheppard
πŸ’ 1923/2578
Bachelor
Spinster
Farmer
domestic duties
32
33
Ashburton
Ashburton
2 years
3 weeks
Office of the Registrar, Ashburton 2272 6 March 1923 W. W. White, Registrar
No 10
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Frank John Wood Henderson Lilian May Sheppard
  πŸ’ 1923/2578
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 33
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 3 weeks
Marriage Place Office of the Registrar, Ashburton
Folio 2272
Consent
Date of Certificate 6 March 1923
Officiating Minister W. W. White, Registrar

Page 2415

District of Ashburton Quarter ending 31 March 1923 Registrar G. W. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 7 March 1923 Reginald George Archer
Margaret Cecitia Boak
Reginald George Archer
Margaret Cecilia Doak
πŸ’ 1923/2579
Bachelor
Spinster
Stock dealer
domestic duties
33
27
Ashburton
Ashburton
3 days
3 days
St Stephens Church of England Ashburton 2273 7 March 1923 Rev. J. F. Wiseman, Church of England
No 11
Date of Notice 7 March 1923
  Groom Bride
Names of Parties Reginald George Archer Margaret Cecitia Boak
BDM Match (95%) Reginald George Archer Margaret Cecilia Doak
  πŸ’ 1923/2579
Condition Bachelor Spinster
Profession Stock dealer domestic duties
Age 33 27
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St Stephens Church of England Ashburton
Folio 2273
Consent
Date of Certificate 7 March 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
12 8 March 1923 William Albert McNicol
Elsie Martha Brown
William Albert McNicol
Elsie Martha Brown
πŸ’ 1923/2580
Bachelor
Spinster
Teamster
domestic duties
33
33
Ashburton
Ashburton
4 years
7 years
Methodist Church Tinwald 2274 8 March 1923 Rev. A. J. Liddell, Methodist
No 12
Date of Notice 8 March 1923
  Groom Bride
Names of Parties William Albert McNicol Elsie Martha Brown
  πŸ’ 1923/2580
Condition Bachelor Spinster
Profession Teamster domestic duties
Age 33 33
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 7 years
Marriage Place Methodist Church Tinwald
Folio 2274
Consent
Date of Certificate 8 March 1923
Officiating Minister Rev. A. J. Liddell, Methodist
13 15 March 1923 Christopher Charles Kaish
Adeline Margaret Holman
Christopher Charles Naish
Adeline Margaret Colman
πŸ’ 1923/2581
Bachelor
Spinster
Storeman
domestic duties
25
21
Ashburton
Ashburton
11 years
5 years
St Stephens Church of England Ashburton 2275 15 March 1923 Rev. J. F. Wiseman, Church of England
No 13
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Christopher Charles Kaish Adeline Margaret Holman
BDM Match (96%) Christopher Charles Naish Adeline Margaret Colman
  πŸ’ 1923/2581
Condition Bachelor Spinster
Profession Storeman domestic duties
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 11 years 5 years
Marriage Place St Stephens Church of England Ashburton
Folio 2275
Consent
Date of Certificate 15 March 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
14 21 March 1923 Frederick George Heather
Lillian Dillon Hopkins
Frederick George Heather
Lillian Dillon Hopkins
πŸ’ 1923/2589
Bachelor
Spinster
Engineer
domestic duties
29
35
Ashburton
Ashburton
4 years
35 years
St Stephens Church of England Ashburton 2276 21 March 1923 Rev. J. F. Wiseman, Church of England
No 14
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Frederick George Heather Lillian Dillon Hopkins
  πŸ’ 1923/2589
Condition Bachelor Spinster
Profession Engineer domestic duties
Age 29 35
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 35 years
Marriage Place St Stephens Church of England Ashburton
Folio 2276
Consent
Date of Certificate 21 March 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
15 22 March 1923 John Thomson Mackay
Elsie Drennan
John Thomson Mackay
Elsie Drennan
πŸ’ 1923/2600
Bachelor
Spinster
Farmer
domestic duties
32
25
Ashburton
Ashburton
35 years
25 years
St Stephens Church of England Ashburton 2277 22 March 1923 Rev. J. F. Wiseman, Church of England
No 15
Date of Notice 22 March 1923
  Groom Bride
Names of Parties John Thomson Mackay Elsie Drennan
  πŸ’ 1923/2600
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 32 25
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 25 years
Marriage Place St Stephens Church of England Ashburton
Folio 2277
Consent
Date of Certificate 22 March 1923
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2416

District of Ashburton Quarter ending 31 March 1923 Registrar W. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 3 March 1923 George Hank
Mary Guthrie Rankin
George Lamb Copland
Mary Guthrie Rankin
πŸ’ 1923/2607
Bachelor
Spinster
Farmer
domestic duties
29
24
Ashburton
Ashburton
6 years
6 years
at the diocesan William Rankin residence 2278 3 March 1923 Rev A.S. Morrison M.A., Presbyterian
No 16
Date of Notice 3 March 1923
  Groom Bride
Names of Parties George Hank Mary Guthrie Rankin
BDM Match (74%) George Lamb Copland Mary Guthrie Rankin
  πŸ’ 1923/2607
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 24
Dwelling Place Ashburton Ashburton
Length of Residence 6 years 6 years
Marriage Place at the diocesan William Rankin residence
Folio 2278
Consent
Date of Certificate 3 March 1923
Officiating Minister Rev A.S. Morrison M.A., Presbyterian
17 3 March 1923 William Basil Bryant
Caroline Ellen Hambly
William Basil Bryant
Caroline Ellen Hambly
πŸ’ 1923/2608
Bachelor
Spinster
Farmer
domestic duties
33
19
Ashburton
Ashburton
3 years
19 years
Church of England, Waterton 2279 Luckey Richard Hambly, father of minor 23 March 1923 Rev A.H. Barnett, Church of England
No 17
Date of Notice 3 March 1923
  Groom Bride
Names of Parties William Basil Bryant Caroline Ellen Hambly
  πŸ’ 1923/2608
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 33 19
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 19 years
Marriage Place Church of England, Waterton
Folio 2279
Consent Luckey Richard Hambly, father of minor
Date of Certificate 23 March 1923
Officiating Minister Rev A.H. Barnett, Church of England
18 3 March 1923 Hugh McGregor Price
Henrietta Mary Haack
Hugh McGregor Price
Henrietta Mary Haack
πŸ’ 1923/2609
Bachelor
Spinster
Farmer
domestic duties
24
20
Ashburton
Ashburton
16 years
3 years
Presbyterian Church, Lowcliffe 2280 John Haack, father of minor 3 March 1923 Rev R. Mcully, Presbyterian
No 18
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Hugh McGregor Price Henrietta Mary Haack
  πŸ’ 1923/2609
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 20
Dwelling Place Ashburton Ashburton
Length of Residence 16 years 3 years
Marriage Place Presbyterian Church, Lowcliffe
Folio 2280
Consent John Haack, father of minor
Date of Certificate 3 March 1923
Officiating Minister Rev R. Mcully, Presbyterian
19 5 March 1923 Albert Holmes
Maud Elizabeth Watson
Albert Holmes
Maud Elizabeth Watson
πŸ’ 1923/2610
Bachelor
Spinster
Motor Mechanic
domestic duties
26
24
Ashburton
Ashburton
26 years
4 years
St Andrews Presbyterian Church, Ashburton 2281 5 March 1923 Rev. George Miller, Presbyterian
No 19
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Albert Holmes Maud Elizabeth Watson
  πŸ’ 1923/2610
Condition Bachelor Spinster
Profession Motor Mechanic domestic duties
Age 26 24
Dwelling Place Ashburton Ashburton
Length of Residence 26 years 4 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2281
Consent
Date of Certificate 5 March 1923
Officiating Minister Rev. George Miller, Presbyterian
20 7 March 1923 John McCrory
Judith Ivy Kohlies
John McCrory
Edith Ivy Kohlies
πŸ’ 1923/2611
Bachelor
Widow
Farmer
domestic duties
48
29
Ashburton
Ashburton
48 years
24 years
St Stephens Church, Ashburton 2282 7 March 1923 Rev. J. F. Wiseman, Church of England
No 20
Date of Notice 7 March 1923
  Groom Bride
Names of Parties John McCrory Judith Ivy Kohlies
BDM Match (94%) John McCrory Edith Ivy Kohlies
  πŸ’ 1923/2611
Condition Bachelor Widow
Profession Farmer domestic duties
Age 48 29
Dwelling Place Ashburton Ashburton
Length of Residence 48 years 24 years
Marriage Place St Stephens Church, Ashburton
Folio 2282
Consent
Date of Certificate 7 March 1923
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2417

District of Ashburton Quarter ending 30 June 1923 Registrar T. J. O'Connor
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 9 April 1923 Douglas David Wall
Florence May Bryant
Douglas David Wall
Florence May Bryant
πŸ’ 1923/9373
Bachelor
Spinster
Clerk N.Z.R.
domestic duties
56
37
Ashburton
Ashburton
3 weeks
3 weeks
Methodist Church, Ashburton 4811 9 April 1923 Rev. T. H. Vealie, Methodist
No 21
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Douglas David Wall Florence May Bryant
  πŸ’ 1923/9373
Condition Bachelor Spinster
Profession Clerk N.Z.R. domestic duties
Age 56 37
Dwelling Place Ashburton Ashburton
Length of Residence 3 weeks 3 weeks
Marriage Place Methodist Church, Ashburton
Folio 4811
Consent
Date of Certificate 9 April 1923
Officiating Minister Rev. T. H. Vealie, Methodist
22 15 April 1923 Raymond Knewstubb
Blue Evelyn Russell Cunningham
Raymond Knewstubb
Elsie Evelyn Russell Cunningham
πŸ’ 1923/9374
Bachelor
Spinster
Electric Engineer
Typist
25
21
Ashburton
Ashburton
3 weeks
3 weeks
at the dwelling house of [illegible] Alford Road, Ashburton 4812 15 April 1923 Rev. George Miller, Presbyterian
No 22
Date of Notice 15 April 1923
  Groom Bride
Names of Parties Raymond Knewstubb Blue Evelyn Russell Cunningham
BDM Match (95%) Raymond Knewstubb Elsie Evelyn Russell Cunningham
  πŸ’ 1923/9374
Condition Bachelor Spinster
Profession Electric Engineer Typist
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 weeks 3 weeks
Marriage Place at the dwelling house of [illegible] Alford Road, Ashburton
Folio 4812
Consent
Date of Certificate 15 April 1923
Officiating Minister Rev. George Miller, Presbyterian
23 14 April 1923 John Cairns
Thelma Alberta Savill
John Cairns
Thelma Alberta Savill
πŸ’ 1923/9375
Bachelor
Spinster
Farmer
domestic duties
29
21
Ashburton
Ashburton
29 years
3 years
St. Stephens Church of England, Ashburton 4813 14 April 1923 Rev. J. F. Wiseman, Church of England
No 23
Date of Notice 14 April 1923
  Groom Bride
Names of Parties John Cairns Thelma Alberta Savill
  πŸ’ 1923/9375
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 29 21
Dwelling Place Ashburton Ashburton
Length of Residence 29 years 3 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 4813
Consent
Date of Certificate 14 April 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
24 14 April 1923 John Joseph Collins
Dorothy Catherine Cullen
John Joseph Collins
Dorothy Catherine Cullen
πŸ’ 1923/9376
Bachelor
Spinster
Clerk N.Z.R.
Music Teacher
28
25
Ashburton
Ashburton
3 years
35 years
Roman Catholic Church, Ashburton 4814 17 April 1923 Very Rev. J. J. O'Donnell, Roman Catholic
No 24
Date of Notice 14 April 1923
  Groom Bride
Names of Parties John Joseph Collins Dorothy Catherine Cullen
  πŸ’ 1923/9376
Condition Bachelor Spinster
Profession Clerk N.Z.R. Music Teacher
Age 28 25
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 35 years
Marriage Place Roman Catholic Church, Ashburton
Folio 4814
Consent
Date of Certificate 17 April 1923
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
25 18 April 1923 David Middleton
Ethel Louisa Gilham
David Middleton
Ethel Louisa Gilham
πŸ’ 1923/9377
Bachelor
Spinster
Shepherd
domestic duties
34
28
Ashburton
Ashburton
3 days
3 days
Office of the Registrar, Ashburton 4815 18 April 1923 W. W. White, Registrar
No 25
Date of Notice 18 April 1923
  Groom Bride
Names of Parties David Middleton Ethel Louisa Gilham
  πŸ’ 1923/9377
Condition Bachelor Spinster
Profession Shepherd domestic duties
Age 34 28
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Ashburton
Folio 4815
Consent
Date of Certificate 18 April 1923
Officiating Minister W. W. White, Registrar

Page 2418

District of Ashburton Quarter ending 30 June 1923 Registrar Lowcounts
No Date of Notice Names and 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 14 April 1923 Thomas Adam Woods
Janet Stace
Thomas Adam Woods
Janet Stace
πŸ’ 1923/9378
Bachelor
Widow
Bookkeeper
Domestic duties
41
32
Ashburton
Ashburton
12 years
8 years
Presbyterian Church, Ashburton 4816 14 April 1923 Rev. George Miller, Presbyterian
No 26
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Thomas Adam Woods Janet Stace
  πŸ’ 1923/9378
Condition Bachelor Widow
Profession Bookkeeper Domestic duties
Age 41 32
Dwelling Place Ashburton Ashburton
Length of Residence 12 years 8 years
Marriage Place Presbyterian Church, Ashburton
Folio 4816
Consent
Date of Certificate 14 April 1923
Officiating Minister Rev. George Miller, Presbyterian
27 23 April 1923 Clifford Roy Brainley
Edith Jane Choak
Clifford Roy Bramley
Edith Jane Choak
πŸ’ 1923/9379
Bachelor
Spinster
Carpenter
Domestic duties
36
25
Ashburton
Ashburton
25 years
25 years
Methodist Church, Ashburton 4817 23 April 1923 Rev. J. H. Vealie, Methodist
No 27
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Clifford Roy Brainley Edith Jane Choak
BDM Match (95%) Clifford Roy Bramley Edith Jane Choak
  πŸ’ 1923/9379
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 36 25
Dwelling Place Ashburton Ashburton
Length of Residence 25 years 25 years
Marriage Place Methodist Church, Ashburton
Folio 4817
Consent
Date of Certificate 23 April 1923
Officiating Minister Rev. J. H. Vealie, Methodist
28 23 April 1923 George Apito Read
Ethel Mabel Kundsen
George Apiti Read
Ethel Mabel Knudsen
πŸ’ 1923/9380
Bachelor
Spinster
Farmer
Domestic duties
28
21
Ashburton
Ashburton
10 years
10 years
St. Stephens Church of England, Ashburton 4818 23 April 1923 Rev. J. F. Wiseman, Church of England
No 28
Date of Notice 23 April 1923
  Groom Bride
Names of Parties George Apito Read Ethel Mabel Kundsen
BDM Match (92%) George Apiti Read Ethel Mabel Knudsen
  πŸ’ 1923/9380
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 21
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 10 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 4818
Consent
Date of Certificate 23 April 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
29 29 April 1923 Charles Hardie
Isabella Bowie Gondie
Charles Harold Jaine
Isabella Bousie Gourdie
πŸ’ 1923/9381
Bachelor
Spinster
Farmer
Domestic duties
29
24
Ashburton
Ashburton
29 years
8 years
St. Andrews Presbyterian Church, Ashburton 4819 29 April 1923 Rev. George Miller, Presbyterian
No 29
Date of Notice 29 April 1923
  Groom Bride
Names of Parties Charles Hardie Isabella Bowie Gondie
BDM Match (76%) Charles Harold Jaine Isabella Bousie Gourdie
  πŸ’ 1923/9381
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Ashburton Ashburton
Length of Residence 29 years 8 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 4819
Consent
Date of Certificate 29 April 1923
Officiating Minister Rev. George Miller, Presbyterian
30 3 May 1923 Hugh Charles Downes
Janet Cook
Hugh Charles Downes
Janet Cook
πŸ’ 1923/9383
Bachelor
Spinster
Saddler
Domestic duties
29
23
Ashburton
Ashburton
7 months
14 days
Roman Catholic Church, Ashburton 4820 3 May 1923 Very Rev. Dean O'Donnell, Roman Catholic
No 30
Date of Notice 3 May 1923
  Groom Bride
Names of Parties Hugh Charles Downes Janet Cook
  πŸ’ 1923/9383
Condition Bachelor Spinster
Profession Saddler Domestic duties
Age 29 23
Dwelling Place Ashburton Ashburton
Length of Residence 7 months 14 days
Marriage Place Roman Catholic Church, Ashburton
Folio 4820
Consent
Date of Certificate 3 May 1923
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic

Page 2419

District of Ashburton Quarter ending 30 June 1923 Registrar Morowink
No Date of Notice Names and 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 3 May 1923 Thomas Moffat Hampton
Mabel Beatrice Thompson Vigers
Thomas Moffat Hampton
Mabel Beatrice Thompson Vigers
πŸ’ 1923/9384
Bachelor
Spinster
Farmer
domestic duties
35
39
Ashburton
Ashburton
35 years
10 years
St Stephens Church of England, Ashburton 4821 3 May 1923 Rev. J. F. Wiseman, Church of England
No 31
Date of Notice 3 May 1923
  Groom Bride
Names of Parties Thomas Moffat Hampton Mabel Beatrice Thompson Vigers
  πŸ’ 1923/9384
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 35 39
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 10 years
Marriage Place St Stephens Church of England, Ashburton
Folio 4821
Consent
Date of Certificate 3 May 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
32 5 May 1923 Joseph Shipley Roberts
Anne Florence Blackburn
Joseph Shipley Roberts
Annie Florence Blackburn
πŸ’ 1923/9385
Bachelor
Spinster
Labourer
domestic duties
35
33
Ashburton
Ashburton
35 years
23 years
Roman Catholic Presbytery, Ashburton 4822 5 May 1923 Very Rev. Dean O'Donnell, Roman Catholic
No 32
Date of Notice 5 May 1923
  Groom Bride
Names of Parties Joseph Shipley Roberts Anne Florence Blackburn
BDM Match (98%) Joseph Shipley Roberts Annie Florence Blackburn
  πŸ’ 1923/9385
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 35 33
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 23 years
Marriage Place Roman Catholic Presbytery, Ashburton
Folio 4822
Consent
Date of Certificate 5 May 1923
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
33 9 May 1923 Miriam James Field
Matilda Reddie
formerly Lodge
William James Field
Matilda Reddie
πŸ’ 1923/9386
Bachelor
Widow
carter
domestic duties
50
38
Ashburton
Ashburton
3 days
3 days
Church of England, Tinwald 4823 9 May 1923 Rev. A. H. Barnett, Church of England
No 33
Date of Notice 9 May 1923
  Groom Bride
Names of Parties Miriam James Field Matilda Reddie
formerly Lodge
BDM Match (92%) William James Field Matilda Reddie
  πŸ’ 1923/9386
Condition Bachelor Widow
Profession carter domestic duties
Age 50 38
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Church of England, Tinwald
Folio 4823
Consent
Date of Certificate 9 May 1923
Officiating Minister Rev. A. H. Barnett, Church of England
34 11 May 1923 Cyril Richard Thes Rickard
Agnes Sarah Hickman
Cyril Richard Theo Rickard
Agnes Sarah Hickman
πŸ’ 1923/9387
Bachelor
Spinster
Farmer
domestic duties
34
27
Ashburton
Ashburton
34 years
6 months
St Andrews Presbyterian Church, Ashburton 4824 11 May 1923 Rev. A. S. Morrison M.A., Presbyterian
No 34
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Cyril Richard Thes Rickard Agnes Sarah Hickman
BDM Match (98%) Cyril Richard Theo Rickard Agnes Sarah Hickman
  πŸ’ 1923/9387
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 34 27
Dwelling Place Ashburton Ashburton
Length of Residence 34 years 6 months
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 4824
Consent
Date of Certificate 11 May 1923
Officiating Minister Rev. A. S. Morrison M.A., Presbyterian
35 11 May 1923 Arthur Neill Clifford
Nellie Everest
Arthur Neill Clifford
Nellie Everest
πŸ’ 1923/9388
Bachelor
Spinster
Mill hand
domestic duties
29
40
Ashburton
Ashburton
3 months
3 days
Methodist Church, Ashburton 4825 11 May 1923 Rev. J. W. Vealie, Methodist
No 35
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Arthur Neill Clifford Nellie Everest
  πŸ’ 1923/9388
Condition Bachelor Spinster
Profession Mill hand domestic duties
Age 29 40
Dwelling Place Ashburton Ashburton
Length of Residence 3 months 3 days
Marriage Place Methodist Church, Ashburton
Folio 4825
Consent
Date of Certificate 11 May 1923
Officiating Minister Rev. J. W. Vealie, Methodist

Page 2420

District of Ashburton Quarter ending 30 June 1923 Registrar Browne
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 19 May 1923 William John Roger
Margaret Winifred Ryan
William John Tozer
Margaret Winifred Ryan
πŸ’ 1923/9471
Bachelor
Spinster
Farmer
domestic duties
28
28
Ashburton
Ashburton
not stated
3 years
Roman Catholic Church, Ashburton 4826 19 May 1923 Very Rev Dean O'Donnell, Roman Catholic
No 36
Date of Notice 19 May 1923
  Groom Bride
Names of Parties William John Roger Margaret Winifred Ryan
BDM Match (94%) William John Tozer Margaret Winifred Ryan
  πŸ’ 1923/9471
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 28
Dwelling Place Ashburton Ashburton
Length of Residence not stated 3 years
Marriage Place Roman Catholic Church, Ashburton
Folio 4826
Consent
Date of Certificate 19 May 1923
Officiating Minister Very Rev Dean O'Donnell, Roman Catholic
37 21 May 1923 Thomas Sydney Bird
Greta Milsom
Thomas Sydney Bird
Greta McInnes
πŸ’ 1923/9482
Bachelor
Spinster
Surfaceman
domestic duties
35
19
Ashburton
Ashburton
35 years
11 years
Church of England, Ashburton 4827 Miles Milsom, father of minor 21 May 1923 Rev F. A. Crawshaw, Church of England
No 37
Date of Notice 21 May 1923
  Groom Bride
Names of Parties Thomas Sydney Bird Greta Milsom
BDM Match (77%) Thomas Sydney Bird Greta McInnes
  πŸ’ 1923/9482
Condition Bachelor Spinster
Profession Surfaceman domestic duties
Age 35 19
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 11 years
Marriage Place Church of England, Ashburton
Folio 4827
Consent Miles Milsom, father of minor
Date of Certificate 21 May 1923
Officiating Minister Rev F. A. Crawshaw, Church of England
38 25 May 1923 James Stanley Williams Weeks
Ivy Jane Armstrong
James Stanley Williams Weeks
Ivy Jane Armstrong
πŸ’ 1923/9488
Bachelor
Spinster
Teamster
domestic duties
34
21
Ashburton
Ashburton
8 years
18 months
Presbyterian Church, Lowcliffe 4828 25 May 1923 Rev Robert McCully BA, Presbyterian
No 38
Date of Notice 25 May 1923
  Groom Bride
Names of Parties James Stanley Williams Weeks Ivy Jane Armstrong
  πŸ’ 1923/9488
Condition Bachelor Spinster
Profession Teamster domestic duties
Age 34 21
Dwelling Place Ashburton Ashburton
Length of Residence 8 years 18 months
Marriage Place Presbyterian Church, Lowcliffe
Folio 4828
Consent
Date of Certificate 25 May 1923
Officiating Minister Rev Robert McCully BA, Presbyterian
39 1 June 1923 James Herbert Moore
Glasyp May Young
James Herbert Moore
Gladys May Young
πŸ’ 1923/9489
Bachelor
Spinster
Teamster
domestic duties
29
20
Ashburton
Ashburton
12 days
10 years
St Stephens Church of England, Ashburton 4829 William Young, father of minor 1 June 1923 Rev J. F. Wiseman, Church of England
No 39
Date of Notice 1 June 1923
  Groom Bride
Names of Parties James Herbert Moore Glasyp May Young
BDM Match (94%) James Herbert Moore Gladys May Young
  πŸ’ 1923/9489
Condition Bachelor Spinster
Profession Teamster domestic duties
Age 29 20
Dwelling Place Ashburton Ashburton
Length of Residence 12 days 10 years
Marriage Place St Stephens Church of England, Ashburton
Folio 4829
Consent William Young, father of minor
Date of Certificate 1 June 1923
Officiating Minister Rev J. F. Wiseman, Church of England
40 11 June 1923 George Edgar Bixby
Martha Louisa Brown
George Edgar Bielby
Martha Louisa Brown
πŸ’ 1923/9490
George Edward Butt
Ellen Louisa Brown
πŸ’ 1923/5293
Bachelor
Spinster
Builder
Saleswoman
30
28
Ashburton
Ashburton
not stated
16 years
Methodist Church, Ashburton 4830 11 June 1923 Rev R. J. Liddell, Methodist
No 40
Date of Notice 11 June 1923
  Groom Bride
Names of Parties George Edgar Bixby Martha Louisa Brown
BDM Match (95%) George Edgar Bielby Martha Louisa Brown
  πŸ’ 1923/9490
BDM Match (68%) George Edward Butt Ellen Louisa Brown
  πŸ’ 1923/5293
Condition Bachelor Spinster
Profession Builder Saleswoman
Age 30 28
Dwelling Place Ashburton Ashburton
Length of Residence not stated 16 years
Marriage Place Methodist Church, Ashburton
Folio 4830
Consent
Date of Certificate 11 June 1923
Officiating Minister Rev R. J. Liddell, Methodist

Page 2421

District of Ashburton Quarter ending 30 June 1923 Registrar Toromoto
No Date of Notice Names and 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 15 June 1923 Allan Blackwood Lochhead
Thelma Seddon Monka
Allan Blackwood Lochhead
Thelma Seddon Monk
πŸ’ 1923/9491
Bachelor
Spinster
Farmer
domestic duties
26
30
Ashburton
Ashburton
3 days
3 days
St Stephens Church of England Ashburton 4831 Richard Henry Monka, father of minor 15 June 1923 Rev J. F. Wiseman, Church of England
No 41
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Allan Blackwood Lochhead Thelma Seddon Monka
BDM Match (97%) Allan Blackwood Lochhead Thelma Seddon Monk
  πŸ’ 1923/9491
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 26 30
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St Stephens Church of England Ashburton
Folio 4831
Consent Richard Henry Monka, father of minor
Date of Certificate 15 June 1923
Officiating Minister Rev J. F. Wiseman, Church of England
42 16 June 1923 Augustus John Diddell
Lilian Maud Kibble
Augustus John Diddell
Lilian Maud Kibble
πŸ’ 1923/10283
Bachelor
Spinster
A.B. H.M.S. Chatham
clerk
26
34
H.M.S. Chatham Ashburton
Ashburton
2 months
2 months
St Stephens Church of England Ashburton 4832 16 June 1923 Rev J. F. Wiseman, Church of England
No 42
Date of Notice 16 June 1923
  Groom Bride
Names of Parties Augustus John Diddell Lilian Maud Kibble
  πŸ’ 1923/10283
Condition Bachelor Spinster
Profession A.B. H.M.S. Chatham clerk
Age 26 34
Dwelling Place H.M.S. Chatham Ashburton Ashburton
Length of Residence 2 months 2 months
Marriage Place St Stephens Church of England Ashburton
Folio 4832
Consent
Date of Certificate 16 June 1923
Officiating Minister Rev J. F. Wiseman, Church of England
43 23 June 1923 John Alexander Drummond
Hannah Wyatte MacPherson
John Alexander Drummond
Hannah Myrtle MacPherson
πŸ’ 1923/9492
Bachelor
Spinster
Labourer
domestic duties
19
19
Ashburton
Ashburton
3 years
19 years
St Andrews Presbyterian Church Ashburton 4833 John Drummond, father of minor; Hannah Elizabeth Wardlaw, mother of minor 23 June 1923 Rev George Miller, Presbyterian
No 43
Date of Notice 23 June 1923
  Groom Bride
Names of Parties John Alexander Drummond Hannah Wyatte MacPherson
BDM Match (94%) John Alexander Drummond Hannah Myrtle MacPherson
  πŸ’ 1923/9492
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 19 19
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 19 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 4833
Consent John Drummond, father of minor; Hannah Elizabeth Wardlaw, mother of minor
Date of Certificate 23 June 1923
Officiating Minister Rev George Miller, Presbyterian
44 28 June 1923 Uter Bosence Hosken
Ivy Adeline Maude Thomas
Uter Bosence Hosken
Ivy Adeline Maude Thomas
πŸ’ 1923/9493
Bachelor
Spinster
Builder
domestic duties
38
29
Ashburton
Ashburton
38 years
4 years
St Andrews Presbyterian Church Ashburton 4834 28 June 1923 Rev George Miller, Presbyterian
No 44
Date of Notice 28 June 1923
  Groom Bride
Names of Parties Uter Bosence Hosken Ivy Adeline Maude Thomas
  πŸ’ 1923/9493
Condition Bachelor Spinster
Profession Builder domestic duties
Age 38 29
Dwelling Place Ashburton Ashburton
Length of Residence 38 years 4 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 4834
Consent
Date of Certificate 28 June 1923
Officiating Minister Rev George Miller, Presbyterian
45 29 June 1923 Robert Forsyth Dwyer
Margaret Jean Thomas
Robert Forsyth Dwyer
Margaret Jean Thomas
πŸ’ 1923/10344
Bachelor
Spinster
Farmer
domestic duties
56
55
Ashburton
Ashburton
5 months
5 months
St Andrews Presbyterian Church Ashburton 4835 29 June 1923 Rev George Miller, Presbyterian
No 45
Date of Notice 29 June 1923
  Groom Bride
Names of Parties Robert Forsyth Dwyer Margaret Jean Thomas
  πŸ’ 1923/10344
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 56 55
Dwelling Place Ashburton Ashburton
Length of Residence 5 months 5 months
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 4835
Consent
Date of Certificate 29 June 1923
Officiating Minister Rev George Miller, Presbyterian

Page 2423

District of Ashburton Quarter ending 30 September 1923 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 5 July 1923 Charles Franklin Marsden
Evelyn Muriel Cochrane
Charles Franklin Marsden
Evelyn Muriel Cochrane
πŸ’ 1923/5563
Bachelor
Spinster
Motor mechanic
domestic duties
24
19
Ashburton
Ashburton
5 weeks
3 weeks
Ashburton Mission 7152 Richard Thomas Alexander Cochrane, father of minor 5 July 1923 Mr. J. P. Ratley, Ashburton Mission
No 46
Date of Notice 5 July 1923
  Groom Bride
Names of Parties Charles Franklin Marsden Evelyn Muriel Cochrane
  πŸ’ 1923/5563
Condition Bachelor Spinster
Profession Motor mechanic domestic duties
Age 24 19
Dwelling Place Ashburton Ashburton
Length of Residence 5 weeks 3 weeks
Marriage Place Ashburton Mission
Folio 7152
Consent Richard Thomas Alexander Cochrane, father of minor
Date of Certificate 5 July 1923
Officiating Minister Mr. J. P. Ratley, Ashburton Mission
47 9 July 1923 Francis Hamilton Glasson
Louisa May Burrows
Francis Hamilton Glasson
Louisa May Burrows
πŸ’ 1923/5570
Bachelor
Spinster
Fireman
domestic duties
23
19
Ashburton
Ashburton
3 years
3 years
St. Andrews Presbyterian Church, Ashburton 7153 James Burrows, father of minor 9 July 1923 Rev. George Miller, Presbyterian
No 47
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Francis Hamilton Glasson Louisa May Burrows
  πŸ’ 1923/5570
Condition Bachelor Spinster
Profession Fireman domestic duties
Age 23 19
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 7153
Consent James Burrows, father of minor
Date of Certificate 9 July 1923
Officiating Minister Rev. George Miller, Presbyterian
48 10 July 1923 James Gibson Marshall
Olive Annie McKenzie
James Gibson Marshall
Olive Annie McKenzie
πŸ’ 1923/5571
Bachelor
Spinster
Farmer
domestic duties
24
21
Ashburton
Ashburton
3 years
20 years
Methodist Church, Hinds 7154 10 July 1923 Rev. R. J. Liddell, Methodist
No 48
Date of Notice 10 July 1923
  Groom Bride
Names of Parties James Gibson Marshall Olive Annie McKenzie
  πŸ’ 1923/5571
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 24 21
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 20 years
Marriage Place Methodist Church, Hinds
Folio 7154
Consent
Date of Certificate 10 July 1923
Officiating Minister Rev. R. J. Liddell, Methodist
49 25 July 1923 William John Beatty
Rachel Sarah Margaret Hoff
William John Beatty
Racheal Sarah Margaret Hoff
πŸ’ 1923/5572
Bachelor
Spinster
farmer
domestic duties
30
23
Ashburton
Ashburton
20 years
11 months
St. Andrews Presbyterian Church, Ashburton 7155 25 July 1923 Rev. George Miller, Presbyterian
No 49
Date of Notice 25 July 1923
  Groom Bride
Names of Parties William John Beatty Rachel Sarah Margaret Hoff
BDM Match (98%) William John Beatty Racheal Sarah Margaret Hoff
  πŸ’ 1923/5572
Condition Bachelor Spinster
Profession farmer domestic duties
Age 30 23
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 11 months
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 7155
Consent
Date of Certificate 25 July 1923
Officiating Minister Rev. George Miller, Presbyterian
50 31 July 1923 James Laurie Oliver Walker
Grace Etheldra Taylor
James Laurie Oliver Walker
Grace Etheldra Taylor
πŸ’ 1923/5573
Widower
Spinster
Blacksmith
Shop Assistant
34
29
Ashburton
Ashburton
5 years
7 years
Baptist Church, Ashburton 7156 31 July 1923 Rev. C. S. Matthews, Baptist
No 50
Date of Notice 31 July 1923
  Groom Bride
Names of Parties James Laurie Oliver Walker Grace Etheldra Taylor
  πŸ’ 1923/5573
Condition Widower Spinster
Profession Blacksmith Shop Assistant
Age 34 29
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 7 years
Marriage Place Baptist Church, Ashburton
Folio 7156
Consent
Date of Certificate 31 July 1923
Officiating Minister Rev. C. S. Matthews, Baptist

Page 2424

District of Ashburton Quarter ending 30 September 1923 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 31 July 1923 Leslie Christie
Evelyne Harrison Scott
Leslie Christie McIlroy
Evelyn Harrison Scott
πŸ’ 1923/5574
Bachelor
Spinster
Farmer
Domestic duties
24
23
Ashburton
Ashburton
15 years
15 years
Presbyterian Church, Wakanui 7157 31 July 1923 Mr. John Kirk, Presbyterian
No 51
Date of Notice 31 July 1923
  Groom Bride
Names of Parties Leslie Christie Evelyne Harrison Scott
BDM Match (80%) Leslie Christie McIlroy Evelyn Harrison Scott
  πŸ’ 1923/5574
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 15 years
Marriage Place Presbyterian Church, Wakanui
Folio 7157
Consent
Date of Certificate 31 July 1923
Officiating Minister Mr. John Kirk, Presbyterian
52 4 August 1923 Benjamin Thomas Price
Julia Anna Steinmetz
Benjamin Thomas Grice
Julia Anna Steinmetz
πŸ’ 1923/5575
Bachelor
Spinster
Farmer
Teacher
35
29
Ashburton
Christchurch
35 years
4 days
Roman Catholic Church, Addington 7158 4 August 1923 Father E. O'Connor, Roman Catholic
No 52
Date of Notice 4 August 1923
  Groom Bride
Names of Parties Benjamin Thomas Price Julia Anna Steinmetz
BDM Match (98%) Benjamin Thomas Grice Julia Anna Steinmetz
  πŸ’ 1923/5575
Condition Bachelor Spinster
Profession Farmer Teacher
Age 35 29
Dwelling Place Ashburton Christchurch
Length of Residence 35 years 4 days
Marriage Place Roman Catholic Church, Addington
Folio 7158
Consent
Date of Certificate 4 August 1923
Officiating Minister Father E. O'Connor, Roman Catholic
53 6 August 1923 Henry Frederick Healey
Martha Jemmett
Henry Frederick Healey
Martha Jemmett
πŸ’ 1923/5576
Bachelor
Spinster
Labourer
Domestic duties
21
24
Ashburton
Ashburton
15 years
2 years
St. Stephens Church of England, Ashburton 7159 6 August 1923 Rev. J. F. Wiseman, Church of England
No 53
Date of Notice 6 August 1923
  Groom Bride
Names of Parties Henry Frederick Healey Martha Jemmett
  πŸ’ 1923/5576
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 24
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 2 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 7159
Consent
Date of Certificate 6 August 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
54 9 August 1923 John Archibald Armstrong
Kathleen Rogers
John Archibald Armstrong
Kathleen Rogers
πŸ’ 1923/5553
Bachelor
Spinster
Farmer
Domestic duties
27
24
Ashburton
Ashburton
3 years
15 days
St. Stephens Church of England, Ashburton 7160 9 August 1923 Rev. J. F. Wiseman, Church of England
No 54
Date of Notice 9 August 1923
  Groom Bride
Names of Parties John Archibald Armstrong Kathleen Rogers
  πŸ’ 1923/5553
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 15 days
Marriage Place St. Stephens Church of England, Ashburton
Folio 7160
Consent
Date of Certificate 9 August 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
55 14 August 1923 Charles Beavan
Olive Lilian Dorothy Birdy
Charles Beavan
Olive Lilian Dorothy Kirdy
πŸ’ 1923/5554
Bachelor
Spinster
Farmer
Domestic duties
37
23
Ashburton
Ashburton
9 months
23 years
Office of the Registrar, Ashburton 7161 14 August 1923 H. R. White, Registrar
No 55
Date of Notice 14 August 1923
  Groom Bride
Names of Parties Charles Beavan Olive Lilian Dorothy Birdy
BDM Match (98%) Charles Beavan Olive Lilian Dorothy Kirdy
  πŸ’ 1923/5554
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 23
Dwelling Place Ashburton Ashburton
Length of Residence 9 months 23 years
Marriage Place Office of the Registrar, Ashburton
Folio 7161
Consent
Date of Certificate 14 August 1923
Officiating Minister H. R. White, Registrar

Page 2425

District of Ashburton Quarter ending 30 September 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 15 August 1923 Thomas Leslie Gourdie
Rachel Jane Wilson
Thomas Leslie Gourdie
Rachel Jane Wilson
πŸ’ 1923/5555
Bachelor
Spinster
Carpenter
domestic duties
28
33
Ashburton
Ashburton
28 years
33 years
St Andrews Presbyterian Church Ashburton 7162 15 August 1923 Rev. George Miller, Presbyterian
No 56
Date of Notice 15 August 1923
  Groom Bride
Names of Parties Thomas Leslie Gourdie Rachel Jane Wilson
  πŸ’ 1923/5555
Condition Bachelor Spinster
Profession Carpenter domestic duties
Age 28 33
Dwelling Place Ashburton Ashburton
Length of Residence 28 years 33 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 7162
Consent
Date of Certificate 15 August 1923
Officiating Minister Rev. George Miller, Presbyterian
57 21 August 1923 William Stevens
Emmaleen Arm Serth
William Stevens
Emmaleen Ann Serth
πŸ’ 1923/5556
Bachelor
Spinster
Farmer
domestic duties
34
20
Ashburton
Ashburton

20 years
Methodist Church Ashburton 7163 Helen Foatten, formerly Serth, mother 21 August 1923 Rev. J. W. Vealie, Methodist
No 57
Date of Notice 21 August 1923
  Groom Bride
Names of Parties William Stevens Emmaleen Arm Serth
BDM Match (94%) William Stevens Emmaleen Ann Serth
  πŸ’ 1923/5556
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 34 20
Dwelling Place Ashburton Ashburton
Length of Residence 20 years
Marriage Place Methodist Church Ashburton
Folio 7163
Consent Helen Foatten, formerly Serth, mother
Date of Certificate 21 August 1923
Officiating Minister Rev. J. W. Vealie, Methodist
58 3 September 1923 William Francis O'Neill
Anne Philomena Daly
William Francis ONeill
Annie Philomena Daly
πŸ’ 1923/5557
Bachelor
Spinster
Surfaceman
domestic duties
28
24
Ashburton
Ashburton
3 days
24 years
Roman Catholic Church Hinds 7164 3 September 1923 Very Rev. Dean J. J. O'Donnell, Roman Catholic
No 58
Date of Notice 3 September 1923
  Groom Bride
Names of Parties William Francis O'Neill Anne Philomena Daly
BDM Match (95%) William Francis ONeill Annie Philomena Daly
  πŸ’ 1923/5557
Condition Bachelor Spinster
Profession Surfaceman domestic duties
Age 28 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church Hinds
Folio 7164
Consent
Date of Certificate 3 September 1923
Officiating Minister Very Rev. Dean J. J. O'Donnell, Roman Catholic
59 5 September 1923 Thomas Henry Stevenson
Ethel Doris Clarke
Thomas Henry Stevenson
Ethel Doris Clarke
πŸ’ 1923/5558
Bachelor
Spinster
Farmer
dressmaker
37
29
Ashburton
Ashburton

St Andrews Presbyterian Church Ashburton 7165 5 September 1923 Rev. George Miller, Presbyterian
No 59
Date of Notice 5 September 1923
  Groom Bride
Names of Parties Thomas Henry Stevenson Ethel Doris Clarke
  πŸ’ 1923/5558
Condition Bachelor Spinster
Profession Farmer dressmaker
Age 37 29
Dwelling Place Ashburton Ashburton
Length of Residence
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 7165
Consent
Date of Certificate 5 September 1923
Officiating Minister Rev. George Miller, Presbyterian
60 11 September 1923 Thomas Hinton Wright
Eunice Kathleen Gibson
Thomas Linton Wright
Eunice Kathleen Gibson
πŸ’ 1923/5559
Bachelor
Spinster
Meat Inspector
Milliner
54
33
Ashburton
Ashburton
2 years
2 years
St Andrews Presbyterian Church Ashburton 7166 11 September 1923 Rev. George Miller, Presbyterian
No 60
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Thomas Hinton Wright Eunice Kathleen Gibson
BDM Match (98%) Thomas Linton Wright Eunice Kathleen Gibson
  πŸ’ 1923/5559
Condition Bachelor Spinster
Profession Meat Inspector Milliner
Age 54 33
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 2 years
Marriage Place St Andrews Presbyterian Church Ashburton
Folio 7166
Consent
Date of Certificate 11 September 1923
Officiating Minister Rev. George Miller, Presbyterian

Page 2426

District of Ashburton Quarter ending 30 September 1923 Registrar J. B. Christian
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 14 September 1923 Michael Joseph Dallon
Margaret Prendergast
Michael Joseph Dalton
Margaret Prendergast
πŸ’ 1923/5560
Bachelor
Spinster
Farm Labourer
domestic duties
24
24
Ashburton
Ashburton
12 years
24 years
Roman Catholic Church Ashburton 7167 14 September 1923 Very Rev. J. J. O'Donnell, Roman Catholic
No 61
Date of Notice 14 September 1923
  Groom Bride
Names of Parties Michael Joseph Dallon Margaret Prendergast
BDM Match (98%) Michael Joseph Dalton Margaret Prendergast
  πŸ’ 1923/5560
Condition Bachelor Spinster
Profession Farm Labourer domestic duties
Age 24 24
Dwelling Place Ashburton Ashburton
Length of Residence 12 years 24 years
Marriage Place Roman Catholic Church Ashburton
Folio 7167
Consent
Date of Certificate 14 September 1923
Officiating Minister Very Rev. J. J. O'Donnell, Roman Catholic
62 14 September 1923 Benjamin Thomas Clemens
Gertrude Annie Blee
Benjamin Thomas Clemens
Gertrude Annie Blee
πŸ’ 1923/5561
Bachelor
Spinster
Farmer
domestic duties
28
24
Ashburton
Ashburton
28 years
24 years
Church of England Waterton 7168 14 September 1923 Rev. A. H. Barnett, Church of England
No 62
Date of Notice 14 September 1923
  Groom Bride
Names of Parties Benjamin Thomas Clemens Gertrude Annie Blee
  πŸ’ 1923/5561
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 28 24
Dwelling Place Ashburton Ashburton
Length of Residence 28 years 24 years
Marriage Place Church of England Waterton
Folio 7168
Consent
Date of Certificate 14 September 1923
Officiating Minister Rev. A. H. Barnett, Church of England

Page 2427

District of Ashburton Quarter ending 31 December 1923 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 4 October 1923 Francis Curtis Good
Mary Anne Blackwell
Francis Curtis Good
Mary Anne Blackwell
πŸ’ 1923/7408
Bachelor
Spinster
Labourer
domestic duties
33
33
Ashburton
Ashburton
4 years
3 years
Presbyterian Manse, Ashburton 9635 4 October 1923 Rev. George Miller, Presbyterian
No 63
Date of Notice 4 October 1923
  Groom Bride
Names of Parties Francis Curtis Good Mary Anne Blackwell
  πŸ’ 1923/7408
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 33 33
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 3 years
Marriage Place Presbyterian Manse, Ashburton
Folio 9635
Consent
Date of Certificate 4 October 1923
Officiating Minister Rev. George Miller, Presbyterian
64 4 October 1923 Hector William John McLean
Daisy Moore Crawford
Hector William John McLean
Daisy Moore Crawford
πŸ’ 1923/7409
Bachelor
Spinster
Farmer
domestic duties
27
31
Ashburton
Ashburton
27 years
11 years
Presbyterian Church, Hakanui 9636 4 October 1923 Mr. John Kirk, Presbyterian
No 64
Date of Notice 4 October 1923
  Groom Bride
Names of Parties Hector William John McLean Daisy Moore Crawford
  πŸ’ 1923/7409
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 27 31
Dwelling Place Ashburton Ashburton
Length of Residence 27 years 11 years
Marriage Place Presbyterian Church, Hakanui
Folio 9636
Consent
Date of Certificate 4 October 1923
Officiating Minister Mr. John Kirk, Presbyterian
65 4 October 1923 Sidney Lawrence Bushell
Hilda Mary Thomas
formerly Hoglund
Sidney Laurence Bushell
Hilda Mary Thomas
πŸ’ 1923/7411
Widower
Widow
Gardener
domestic duties
35
34
Ashburton
Ashburton
30 years
12 months
at the dwelling of W. J. Thomas, 15 Victoria Street, Ashburton 4 October 1923 Rev. George Miller, Presbyterian
No 65
Date of Notice 4 October 1923
  Groom Bride
Names of Parties Sidney Lawrence Bushell Hilda Mary Thomas
formerly Hoglund
BDM Match (98%) Sidney Laurence Bushell Hilda Mary Thomas
  πŸ’ 1923/7411
Condition Widower Widow
Profession Gardener domestic duties
Age 35 34
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 12 months
Marriage Place at the dwelling of W. J. Thomas, 15 Victoria Street, Ashburton
Folio
Consent
Date of Certificate 4 October 1923
Officiating Minister Rev. George Miller, Presbyterian
66 5 October 1923 William Graham McCormick
Mary Eden Moore
William Graham McCormick
Mary Ellen Moore
πŸ’ 1923/7410
Bachelor
Spinster
Farmer
domestic duties
39
24
Ashburton
Ashburton
39 years
24 years
Presbyterian Church, Hinds 9637 5 October 1923 Rev. Robert McCully, Presbyterian
No 66
Date of Notice 5 October 1923
  Groom Bride
Names of Parties William Graham McCormick Mary Eden Moore
BDM Match (94%) William Graham McCormick Mary Ellen Moore
  πŸ’ 1923/7410
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 39 24
Dwelling Place Ashburton Ashburton
Length of Residence 39 years 24 years
Marriage Place Presbyterian Church, Hinds
Folio 9637
Consent
Date of Certificate 5 October 1923
Officiating Minister Rev. Robert McCully, Presbyterian
67 9 October 1923 Sidney Lawrence Bushell
Hilda Mary Thomas
formerly Hoglund
Sidney Laurence Bushell
Hilda Mary Thomas
πŸ’ 1923/7411
Widower
Widow
Gardener
domestic duties
37
34
Ashburton
Ashburton
30 years
12 months
Presbyterian Manse, Ashburton 9638 9 October 1923 Rev. George Miller, Presbyterian
No 67
Date of Notice 9 October 1923
  Groom Bride
Names of Parties Sidney Lawrence Bushell Hilda Mary Thomas
formerly Hoglund
BDM Match (98%) Sidney Laurence Bushell Hilda Mary Thomas
  πŸ’ 1923/7411
Condition Widower Widow
Profession Gardener domestic duties
Age 37 34
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 12 months
Marriage Place Presbyterian Manse, Ashburton
Folio 9638
Consent
Date of Certificate 9 October 1923
Officiating Minister Rev. George Miller, Presbyterian

Page 2428

District of Ashburton Quarter ending 31 December 1923 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 13 October 1923 Frederick Feron
Annie Isabella Bell
Frederick Feron
Annie Isabella Dell
πŸ’ 1923/7412
Bachelor
Spinster
Farm Labourer
domestic duties
25
22
Ashburton
Ashburton
2 weeks
12 years
Church of England, Hinds 9639 13 October 1923 Rev. J. F. Feron, Church of England
No 68
Date of Notice 13 October 1923
  Groom Bride
Names of Parties Frederick Feron Annie Isabella Bell
BDM Match (97%) Frederick Feron Annie Isabella Dell
  πŸ’ 1923/7412
Condition Bachelor Spinster
Profession Farm Labourer domestic duties
Age 25 22
Dwelling Place Ashburton Ashburton
Length of Residence 2 weeks 12 years
Marriage Place Church of England, Hinds
Folio 9639
Consent
Date of Certificate 13 October 1923
Officiating Minister Rev. J. F. Feron, Church of England
69 23 October 1923 Harry Breakey
Agnes Theresa Dillon
formerly Grindlay
Harry Breakey Chatman Funge
Agnes Theresa Dillon
πŸ’ 1923/7413
Bachelor
Widow (14 December 1917)
Bricklayer
domestic duties
34
35
Ashburton
Ashburton
34 years
4 years
Presbyterian Manse 9640 23 October 1923 Rev. George Miller, Presbyterian
No 69
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Harry Breakey Agnes Theresa Dillon
formerly Grindlay
BDM Match (74%) Harry Breakey Chatman Funge Agnes Theresa Dillon
  πŸ’ 1923/7413
Condition Bachelor Widow (14 December 1917)
Profession Bricklayer domestic duties
Age 34 35
Dwelling Place Ashburton Ashburton
Length of Residence 34 years 4 years
Marriage Place Presbyterian Manse
Folio 9640
Consent
Date of Certificate 23 October 1923
Officiating Minister Rev. George Miller, Presbyterian
70 26 October 1923 William Kingston
Marjory Drennan
William Kingston Wilson
Marjorie Drennan
πŸ’ 1923/7414
Bachelor
Spinster
Farmer
domestic duties
33
27
Ashburton
Ashburton
5 years
15 years
St Stephens Church of England, Ashburton 9641 26 October 1923 Rev. J. F. Wiseman, Church of England
No 70
Date of Notice 26 October 1923
  Groom Bride
Names of Parties William Kingston Marjory Drennan
BDM Match (79%) William Kingston Wilson Marjorie Drennan
  πŸ’ 1923/7414
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 33 27
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 15 years
Marriage Place St Stephens Church of England, Ashburton
Folio 9641
Consent
Date of Certificate 26 October 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
71 26 October 1923 Peter Alexander Goodwin
Joan Young Theresa Cunningham
Peter Alexander Goodwin
Joan Young Theresa Cunningham
πŸ’ 1923/7415
Bachelor
Spinster
Farm labourer
domestic duties
21
25
Ashburton
Ashburton
21 years
5 years
St Andrews Presbyterian, Ashburton 9642 26 October 1923 Rev. J. D. Morrison, Presbyterian
No 71
Date of Notice 26 October 1923
  Groom Bride
Names of Parties Peter Alexander Goodwin Joan Young Theresa Cunningham
  πŸ’ 1923/7415
Condition Bachelor Spinster
Profession Farm labourer domestic duties
Age 21 25
Dwelling Place Ashburton Ashburton
Length of Residence 21 years 5 years
Marriage Place St Andrews Presbyterian, Ashburton
Folio 9642
Consent
Date of Certificate 26 October 1923
Officiating Minister Rev. J. D. Morrison, Presbyterian
72 30 October 1923 Thomas John Brady
Annie Alberta Lusk
formerly Candy
Thomas John Brady
Annie Alberta Lusk
πŸ’ 1923/7421
Bachelor
Divorced (decree absolute 14 October 1923)
Labourer
domestic duties
35
35
Ashburton
Ashburton
50 years
35 years
Office of the Registrar, Ashburton 9643 30 October 1923 W. W. White, Registrar
No 72
Date of Notice 30 October 1923
  Groom Bride
Names of Parties Thomas John Brady Annie Alberta Lusk
formerly Candy
  πŸ’ 1923/7421
Condition Bachelor Divorced (decree absolute 14 October 1923)
Profession Labourer domestic duties
Age 35 35
Dwelling Place Ashburton Ashburton
Length of Residence 50 years 35 years
Marriage Place Office of the Registrar, Ashburton
Folio 9643
Consent
Date of Certificate 30 October 1923
Officiating Minister W. W. White, Registrar

Page 2429

District of Ashburton Quarter ending 31 December 1923 Registrar W. W. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
73 12 November 1923 Leicester Arthur Maidens
Margaret Elizabeth Beatty
Leicester Arthur Maidens
Margaret Elizabeth Beatty
πŸ’ 1923/7416
Bachelor
Spinster
Farmer
domestic duties
23
23
Ashburton
Ashburton
8 months
8 months
St. Andrews Presbyterian Church, Ashburton 9644 12 November 1923 Rev. George Miller, Presbyterian
No 73
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Leicester Arthur Maidens Margaret Elizabeth Beatty
  πŸ’ 1923/7416
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 23 23
Dwelling Place Ashburton Ashburton
Length of Residence 8 months 8 months
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 9644
Consent
Date of Certificate 12 November 1923
Officiating Minister Rev. George Miller, Presbyterian
74 16 November 1923 Leslie Hosking Watson
Helen Annie Lucinda Green
Leslie Hosking Watson
Helen Annie Lucinda Green
πŸ’ 1923/7417
Bachelor
Spinster
labourer
domestic duties
25
23
Ashburton
at the dwelling of John Watson, Tinwald
10 years
23 years
at the dwelling of John Watson, Tinwald 9645 16 November 1923 Rev. J. Johnston, Presbyterian
No 74
Date of Notice 16 November 1923
  Groom Bride
Names of Parties Leslie Hosking Watson Helen Annie Lucinda Green
  πŸ’ 1923/7417
Condition Bachelor Spinster
Profession labourer domestic duties
Age 25 23
Dwelling Place Ashburton at the dwelling of John Watson, Tinwald
Length of Residence 10 years 23 years
Marriage Place at the dwelling of John Watson, Tinwald
Folio 9645
Consent
Date of Certificate 16 November 1923
Officiating Minister Rev. J. Johnston, Presbyterian
75 16 November 1923 James Edward Ashton
Myrtle Rose Tavener Robbins
James Edward Ashton
Myrtle Rose Tavener Robbins
πŸ’ 1923/7419
Bachelor
Spinster
labourer
domestic duties
24
19
Ashburton
Ashburton
24 years
19 years
St. Andrews Presbyterian Church, Ashburton 9646 Charles Samuel Robbins, father of minor 16 November 1923 Rev. George Miller, Presbyterian
No 75
Date of Notice 16 November 1923
  Groom Bride
Names of Parties James Edward Ashton Myrtle Rose Tavener Robbins
  πŸ’ 1923/7419
Condition Bachelor Spinster
Profession labourer domestic duties
Age 24 19
Dwelling Place Ashburton Ashburton
Length of Residence 24 years 19 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 9646
Consent Charles Samuel Robbins, father of minor
Date of Certificate 16 November 1923
Officiating Minister Rev. George Miller, Presbyterian
76 20 November 1923 Thomas Lowry Wiskimmin
Hilda Blanche Williams
Thomas Lowry Miskimmin
Hilda Blanche Williams
πŸ’ 1923/7420
Bachelor
Spinster
Motorman
dressmaker
35
33
Ashburton
Ashburton
10 years
3 years
Church of Christ, Ashburton 9647 20 November 1923 Rev. James Crawford, Church of Christ
No 76
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Thomas Lowry Wiskimmin Hilda Blanche Williams
BDM Match (98%) Thomas Lowry Miskimmin Hilda Blanche Williams
  πŸ’ 1923/7420
Condition Bachelor Spinster
Profession Motorman dressmaker
Age 35 33
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 3 years
Marriage Place Church of Christ, Ashburton
Folio 9647
Consent
Date of Certificate 20 November 1923
Officiating Minister Rev. James Crawford, Church of Christ
77 21 November 1923 Richard Newton Hughes
Florence Mabel Tode
Richard Newton Hughes
Florence Mabel Ede
πŸ’ 1923/7422
Bachelor
Spinster
Painter
Weaver
30
21
Ashburton
Ashburton
20 years
20 years
St. Stephens Church of England, Ashburton 9648 George Henry Jackson Hughes, father of minor 21 November 1923 Rev. J. F. Wiseman, Church of England
No 77
Date of Notice 21 November 1923
  Groom Bride
Names of Parties Richard Newton Hughes Florence Mabel Tode
BDM Match (95%) Richard Newton Hughes Florence Mabel Ede
  πŸ’ 1923/7422
Condition Bachelor Spinster
Profession Painter Weaver
Age 30 21
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 20 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 9648
Consent George Henry Jackson Hughes, father of minor
Date of Certificate 21 November 1923
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2430

District of Ashburton Quarter ending 31 December 1923 Registrar W. H. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
78 26 November 1923 Richard Thomas Latimer
Gwendolen Maud Samuels
Richard Thomas Latimer
Gwendolen Maud Samuels
πŸ’ 1923/7423
Bachelor
Spinster
Farmer
Exchange clerk
30
27
Ashburton
Ashburton
4 years
10 years
St Stephens Church of England 9649 26 November 1923 Rev. A. J. Wright, Church of England
No 78
Date of Notice 26 November 1923
  Groom Bride
Names of Parties Richard Thomas Latimer Gwendolen Maud Samuels
  πŸ’ 1923/7423
Condition Bachelor Spinster
Profession Farmer Exchange clerk
Age 30 27
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 10 years
Marriage Place St Stephens Church of England
Folio 9649
Consent
Date of Certificate 26 November 1923
Officiating Minister Rev. A. J. Wright, Church of England
79 29 November 1923 Norman Leslie Wiener
Ivy Hope Summer
Norman Lelsie Milner
Ivy Hope Sumner
πŸ’ 1923/7424
Bachelor
Spinster
Clerk
Typist
24
22
Ashburton
Ashburton
20 years
22 years
St Stephens Church of England 9650 29 November 1923 Rev. J. F. Wiseman, Church of England
No 79
Date of Notice 29 November 1923
  Groom Bride
Names of Parties Norman Leslie Wiener Ivy Hope Summer
BDM Match (87%) Norman Lelsie Milner Ivy Hope Sumner
  πŸ’ 1923/7424
Condition Bachelor Spinster
Profession Clerk Typist
Age 24 22
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 22 years
Marriage Place St Stephens Church of England
Folio 9650
Consent
Date of Certificate 29 November 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
80 1 December 1923 George Edward Blythe
Ruby Harris
George Edward Blythe
Ruby Harris
πŸ’ 1923/5415
Bachelor
Spinster
Labourer
Domestic duties
37
30
Ashburton
Ashburton
5 years
5 years
Presbyterian Manse, Ashburton 9651 1 December 1923 Rev. George Miller, Presbyterian
No 80
Date of Notice 1 December 1923
  Groom Bride
Names of Parties George Edward Blythe Ruby Harris
  πŸ’ 1923/5415
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 37 30
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 5 years
Marriage Place Presbyterian Manse, Ashburton
Folio 9651
Consent
Date of Certificate 1 December 1923
Officiating Minister Rev. George Miller, Presbyterian
81 3 December 1923 Robert Gowans
Catherine Armstrong Stevenson
Robert Gowans
Catherine Armstrong Stevenson
πŸ’ 1923/5426
Robert Goodwin
Margaret Sutton Stevenson
πŸ’ 1923/3962
Bachelor
Spinster
Carpenter
Cloth finisher
27
24
Ashburton
Ashburton
7 years
21 years
St Andrews Presbyterian Church, Ashburton 9652 3 December 1923 Rev. Geo Miller, Presbyterian
No 81
Date of Notice 3 December 1923
  Groom Bride
Names of Parties Robert Gowans Catherine Armstrong Stevenson
  πŸ’ 1923/5426
BDM Match (63%) Robert Goodwin Margaret Sutton Stevenson
  πŸ’ 1923/3962
Condition Bachelor Spinster
Profession Carpenter Cloth finisher
Age 27 24
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 21 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 9652
Consent
Date of Certificate 3 December 1923
Officiating Minister Rev. Geo Miller, Presbyterian
82 5 December 1923 William George Guy
Marion Violet Andrews
William George Guy
Marion Violet Andrews
πŸ’ 1923/5433
Bachelor
Spinster
Labourer
Domestic duties
22
18
Ashburton
Ashburton
1 week
10 years
Office of the Registrar, Ashburton 9653 William George Andrews, Guardian of Minor 5 December 1923 W. H. White, Registrar
No 82
Date of Notice 5 December 1923
  Groom Bride
Names of Parties William George Guy Marion Violet Andrews
  πŸ’ 1923/5433
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 18
Dwelling Place Ashburton Ashburton
Length of Residence 1 week 10 years
Marriage Place Office of the Registrar, Ashburton
Folio 9653
Consent William George Andrews, Guardian of Minor
Date of Certificate 5 December 1923
Officiating Minister W. H. White, Registrar

Page 2431

District of Ashburton Quarter ending 31 December 1923 Registrar L. O. [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
83 11 December 1923 Thomas Michael Devane
Catherine Emma Barnard
Thomas Michael Devane
Catherine Emma Barnard
πŸ’ 1923/5434
Bachelor
Spinster
Stock dealer
domestic duties
40
38
Ashburton
Ashburton
10 years
3 years
Roman Catholic Church, Ashburton 9654 11 December 1923 Very Rev. Dean O'Donnell, Roman Catholic
No 83
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Thomas Michael Devane Catherine Emma Barnard
  πŸ’ 1923/5434
Condition Bachelor Spinster
Profession Stock dealer domestic duties
Age 40 38
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 3 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9654
Consent
Date of Certificate 11 December 1923
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
84 15 December 1923 Charles James Rudd
Alice Maude Allfrey
Charles James Rudd
Alice Maude Allfrey
πŸ’ 1923/5435
Bachelor
Spinster
Draper
Shop Assistant
34
31
Ashburton
Ashburton
18 months
53 years
at the dwelling of George Allfrey, King Street, Netherby 9655 15 December 1923 Rev. J. A. Vealie, Methodist
No 84
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Charles James Rudd Alice Maude Allfrey
  πŸ’ 1923/5435
Condition Bachelor Spinster
Profession Draper Shop Assistant
Age 34 31
Dwelling Place Ashburton Ashburton
Length of Residence 18 months 53 years
Marriage Place at the dwelling of George Allfrey, King Street, Netherby
Folio 9655
Consent
Date of Certificate 15 December 1923
Officiating Minister Rev. J. A. Vealie, Methodist
85 15 December 1923 Tom Hunt
Emma Hosken
Tom Hunt
Emma Hosken
πŸ’ 1923/5436
Bachelor
Spinster
Engine driver
domestic duties
54
54
Ashburton
Ashburton
24 years
37 years
St Stephens Church of England, Ashburton 9656 15 December 1923 Rev. J. F. Wiseman, Church of England
No 85
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Tom Hunt Emma Hosken
  πŸ’ 1923/5436
Condition Bachelor Spinster
Profession Engine driver domestic duties
Age 54 54
Dwelling Place Ashburton Ashburton
Length of Residence 24 years 37 years
Marriage Place St Stephens Church of England, Ashburton
Folio 9656
Consent
Date of Certificate 15 December 1923
Officiating Minister Rev. J. F. Wiseman, Church of England
86 13 December 1923 Edwin Cecil Hamilton
Mary Drummond
Edwin Cecil Hamilton
Mary Drummond
πŸ’ 1923/5437
Bachelor
Spinster
Labourer
domestic duties
36
36
Ashburton
Ashburton
1 year
3 years
at the dwelling of William Lowe, Hinds 9657 13 December 1923 Rev. Robt. Mcully, Presbyterian
No 86
Date of Notice 13 December 1923
  Groom Bride
Names of Parties Edwin Cecil Hamilton Mary Drummond
  πŸ’ 1923/5437
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 36 36
Dwelling Place Ashburton Ashburton
Length of Residence 1 year 3 years
Marriage Place at the dwelling of William Lowe, Hinds
Folio 9657
Consent
Date of Certificate 13 December 1923
Officiating Minister Rev. Robt. Mcully, Presbyterian
87 14 December 1923 David Manson Christie
Elsie Derisley Wood
David Manson Christie
Elsie Derisley Wood
πŸ’ 1923/5438
Bachelor
Spinster
Farmer
domestic duties
34
33
Ashburton
Ashburton
5 years
32 years
St Stephens Church of England, Ashburton 9658 14 December 1923 Rev. J. F. Wiseman, Church of England
No 87
Date of Notice 14 December 1923
  Groom Bride
Names of Parties David Manson Christie Elsie Derisley Wood
  πŸ’ 1923/5438
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 34 33
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 32 years
Marriage Place St Stephens Church of England, Ashburton
Folio 9658
Consent
Date of Certificate 14 December 1923
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2432

District of Ashburton Quarter ending 31 December 1923 Registrar L. J. Wood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
88 20 December 1923 Athol Alexander Cournach Fergusson
Rachel Giddon Reddecliffe
Athol Alexander Cormack Fergusson
Rachel Gliddon Reddecliffe
πŸ’ 1924/7930
Bachelor
Spinster
Labourer
Domestic duties
26
59
Ashburton
Ashburton
5 days
7 days
Baptist Church, Ashburton 114 20 December 1923 Rev. E. S. Matthews, Baptist
No 88
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Athol Alexander Cournach Fergusson Rachel Giddon Reddecliffe
BDM Match (94%) Athol Alexander Cormack Fergusson Rachel Gliddon Reddecliffe
  πŸ’ 1924/7930
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 59
Dwelling Place Ashburton Ashburton
Length of Residence 5 days 7 days
Marriage Place Baptist Church, Ashburton
Folio 114
Consent
Date of Certificate 20 December 1923
Officiating Minister Rev. E. S. Matthews, Baptist
89 24 December 1923 Timothy David Mafeking Bradley
Annie Eveline McSherry
Timothy David Mafeking Bradley
Annie Eveline McSherry
πŸ’ 1923/5439
Bachelor
Spinster
Clerk
Domestic duties
23
31
Ashburton
Ashburton
5 days
16 years
Roman Catholic Church, Ashburton 9659 24 December 1923 Dean O'Donnell, Roman Catholic
No 89
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Timothy David Mafeking Bradley Annie Eveline McSherry
  πŸ’ 1923/5439
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 23 31
Dwelling Place Ashburton Ashburton
Length of Residence 5 days 16 years
Marriage Place Roman Catholic Church, Ashburton
Folio 9659
Consent
Date of Certificate 24 December 1923
Officiating Minister Dean O'Donnell, Roman Catholic
90 27 December 1923 Ralph Crosbie Stone
Gladys McEwen
Ralph Crosbie Stone
Gladys McEwen
πŸ’ 1924/8175
Bachelor
Spinster
Bank Clerk
Teacher
25
27
Ashburton
Ashburton
5 days
13 years
Methodist Church, Baring Square, Ashburton 185 27 December 1923 Rev. W. Vealie, Methodist
No 90
Date of Notice 27 December 1923
  Groom Bride
Names of Parties Ralph Crosbie Stone Gladys McEwen
  πŸ’ 1924/8175
Condition Bachelor Spinster
Profession Bank Clerk Teacher
Age 25 27
Dwelling Place Ashburton Ashburton
Length of Residence 5 days 13 years
Marriage Place Methodist Church, Baring Square, Ashburton
Folio 185
Consent
Date of Certificate 27 December 1923
Officiating Minister Rev. W. Vealie, Methodist

Page 2433

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 Cyril James Baillie
Ellen Margaret O'Leary
Cyril James Baillie
Ellen Margaret O'Leary
πŸ’ 1923/1592
Bachelor
Spinster
Lacemaker
27
29
Christchurch
Totara Flat
3 days
9 months
St. Mary's Church, Manchester Street, Christchurch 954 2 January 1923 J. A. O'Connell, Roman Catholic
No 1
Date of Notice 2 January 1923
  Groom Bride
Names of Parties Cyril James Baillie Ellen Margaret O'Leary
  πŸ’ 1923/1592
Condition Bachelor Spinster
Profession Lacemaker
Age 27 29
Dwelling Place Christchurch Totara Flat
Length of Residence 3 days 9 months
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 954
Consent
Date of Certificate 2 January 1923
Officiating Minister J. A. O'Connell, Roman Catholic
2 3 January 1923 James Uglow
Jane Bracefield
Jabez Uglow
Jane Bracefield
πŸ’ 1923/1593
Widower
Widow
Market Gardener
65
62
Spreydon
Sydenham
15 years
1 month
Registrar's Office, Christchurch 955 3 January 1923 Registrar
No 2
Date of Notice 3 January 1923
  Groom Bride
Names of Parties James Uglow Jane Bracefield
BDM Match (91%) Jabez Uglow Jane Bracefield
  πŸ’ 1923/1593
Condition Widower Widow
Profession Market Gardener
Age 65 62
Dwelling Place Spreydon Sydenham
Length of Residence 15 years 1 month
Marriage Place Registrar's Office, Christchurch
Folio 955
Consent
Date of Certificate 3 January 1923
Officiating Minister Registrar
3 3 January 1923 Gordon Murray Hare
Mabel Emily Judkins
Gordon Murray Hare
Mabel Emily Judkins
πŸ’ 1923/1594
Bachelor
Spinster
Schoolteacher
35
30
Christchurch
Sydenham
4 days
2 years
Residence of Mrs. E. B. Judkins, 89 Brougham Street, Sydenham 956 3 January 1923 J. Aldridge, Church of Christ
No 3
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Gordon Murray Hare Mabel Emily Judkins
  πŸ’ 1923/1594
Condition Bachelor Spinster
Profession Schoolteacher
Age 35 30
Dwelling Place Christchurch Sydenham
Length of Residence 4 days 2 years
Marriage Place Residence of Mrs. E. B. Judkins, 89 Brougham Street, Sydenham
Folio 956
Consent
Date of Certificate 3 January 1923
Officiating Minister J. Aldridge, Church of Christ
4 3 January 1923 Andrew Ross Murray
Rica Hill
Andrew Ross Murray
Rica Hill
πŸ’ 1923/1595
Bachelor
Spinster
Sheepfarmer
21
29
Christchurch
Christchurch
2 weeks
1 week
St. Andrew's Church, Christchurch 957 3 January 1923 N. L. D. Webster, Presbyterian
No 4
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Andrew Ross Murray Rica Hill
  πŸ’ 1923/1595
Condition Bachelor Spinster
Profession Sheepfarmer
Age 21 29
Dwelling Place Christchurch Christchurch
Length of Residence 2 weeks 1 week
Marriage Place St. Andrew's Church, Christchurch
Folio 957
Consent
Date of Certificate 3 January 1923
Officiating Minister N. L. D. Webster, Presbyterian
5 3 January 1923 James Leonard Davis
Doris Carnival Flanagan
James Leonard Davis
Doris Carnival Flanagan
πŸ’ 1923/1596
Bachelor
Spinster
Surveyor
28
23
Akaroa
Christchurch
1 1/2 years
23 years
St. Mary's Church, Merivale 958 3 January 1923 W. P. Hughes, Anglican
No 5
Date of Notice 3 January 1923
  Groom Bride
Names of Parties James Leonard Davis Doris Carnival Flanagan
  πŸ’ 1923/1596
Condition Bachelor Spinster
Profession Surveyor
Age 28 23
Dwelling Place Akaroa Christchurch
Length of Residence 1 1/2 years 23 years
Marriage Place St. Mary's Church, Merivale
Folio 958
Consent
Date of Certificate 3 January 1923
Officiating Minister W. P. Hughes, Anglican

Page 2434

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 3 January 1923 Frederick George Samuel Chapman
Alice Jessie Askew
Frederick George Samuel Chapman
Alice Jessie Askew
πŸ’ 1923/1597
Divorced 20.12.1922, Absolute
Spinster
Labourer
29
29
Brookside
Brookside
2 years
3 days
Registrar's Office, Christchurch 959 3 January 1923 Registrar
No 6
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Frederick George Samuel Chapman Alice Jessie Askew
  πŸ’ 1923/1597
Condition Divorced 20.12.1922, Absolute Spinster
Profession Labourer
Age 29 29
Dwelling Place Brookside Brookside
Length of Residence 2 years 3 days
Marriage Place Registrar's Office, Christchurch
Folio 959
Consent
Date of Certificate 3 January 1923
Officiating Minister Registrar
7 3 January 1923 William Ernest Frizzell
Eleanor Richardson Dartnall
William Ernest Frizzell
Eleanor Richardson Dartnall
πŸ’ 1923/1574
Bachelor
Spinster
Electrician
29
24
Fendalton
Fendalton
13 years
11 years
Registrar's Office, Christchurch 960 3 January 1923 Registrar
No 7
Date of Notice 3 January 1923
  Groom Bride
Names of Parties William Ernest Frizzell Eleanor Richardson Dartnall
  πŸ’ 1923/1574
Condition Bachelor Spinster
Profession Electrician
Age 29 24
Dwelling Place Fendalton Fendalton
Length of Residence 13 years 11 years
Marriage Place Registrar's Office, Christchurch
Folio 960
Consent
Date of Certificate 3 January 1923
Officiating Minister Registrar
8 3 January 1923 John Smith Gibb
Dorothy Hicks
John Smith Gibb
Dorothy Hicks
πŸ’ 1923/1575
Bachelor
Spinster
Gardener
28
23
Christchurch
Christchurch
19 months
1 year
Registrar's Office, Christchurch 961 3 January 1923 Registrar
No 8
Date of Notice 3 January 1923
  Groom Bride
Names of Parties John Smith Gibb Dorothy Hicks
  πŸ’ 1923/1575
Condition Bachelor Spinster
Profession Gardener
Age 28 23
Dwelling Place Christchurch Christchurch
Length of Residence 19 months 1 year
Marriage Place Registrar's Office, Christchurch
Folio 961
Consent
Date of Certificate 3 January 1923
Officiating Minister Registrar
9 3 January 1923 Allan Roland Thomas
Elizabeth Rebecca Tomlinson
Allan Roland Thomas
Elizabeth Rebecca Tomlinson
πŸ’ 1923/1576
Bachelor
Spinster
Engine Driver
26
24
Spreydon
Woolston
Life
3 years
Registrar's Office, Christchurch 962 3 January 1923 Registrar
No 9
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Allan Roland Thomas Elizabeth Rebecca Tomlinson
  πŸ’ 1923/1576
Condition Bachelor Spinster
Profession Engine Driver
Age 26 24
Dwelling Place Spreydon Woolston
Length of Residence Life 3 years
Marriage Place Registrar's Office, Christchurch
Folio 962
Consent
Date of Certificate 3 January 1923
Officiating Minister Registrar
10 3 January 1923 Robert Harold John Camm
Mary Dorothea Penny
Robert Harold John Camm
Mary Dorothea Penny
πŸ’ 1923/1577
Widower 26.9.1921
Spinster
Bank Manager
42
25
Christchurch
Christchurch
3 days
2 years
St. Matthew's Church, St. Albans 963 3 January 1923 T. Hamilton, Anglican
No 10
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Robert Harold John Camm Mary Dorothea Penny
  πŸ’ 1923/1577
Condition Widower 26.9.1921 Spinster
Profession Bank Manager
Age 42 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place St. Matthew's Church, St. Albans
Folio 963
Consent
Date of Certificate 3 January 1923
Officiating Minister T. Hamilton, Anglican

Page 2435

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 4 January 1923 Fred Henderson
Janet Stevenson Nicol
Fred Henderson
Janet Stevenson Nicol
πŸ’ 1923/1578
Bachelor
Spinster
Labourer
27
27
Hornby
Timaru
1 year
5 years
Residence of Mrs Henderson, Main South Road, Hornby 964 4 January 1923 N. T. D. Webster, Presbyterian
No 11
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Fred Henderson Janet Stevenson Nicol
  πŸ’ 1923/1578
Condition Bachelor Spinster
Profession Labourer
Age 27 27
Dwelling Place Hornby Timaru
Length of Residence 1 year 5 years
Marriage Place Residence of Mrs Henderson, Main South Road, Hornby
Folio 964
Consent
Date of Certificate 4 January 1923
Officiating Minister N. T. D. Webster, Presbyterian
12 4 January 1923 Norman Ralph Harrison
Gladys Emily Hopping
Norman Ralph Harrison
Gwladys Emily Hopping
πŸ’ 1923/1579
Bachelor
Spinster
Manufacturer
29
29
St. Albans
Woolston
6 years
Life
Methodist Church, Durham Street, Christchurch 965 4 January 1923 W. Ready, Methodist
No 12
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Norman Ralph Harrison Gladys Emily Hopping
BDM Match (98%) Norman Ralph Harrison Gwladys Emily Hopping
  πŸ’ 1923/1579
Condition Bachelor Spinster
Profession Manufacturer
Age 29 29
Dwelling Place St. Albans Woolston
Length of Residence 6 years Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 965
Consent
Date of Certificate 4 January 1923
Officiating Minister W. Ready, Methodist
13 5 January 1923 Dennis O'Neill
Annie Matilda Josephine Crowley
Dennis ONeill
Annie Mechtildes Josephine Crowley
πŸ’ 1923/1580
Bachelor
Spinster
Railway Employee
41
45
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 966 5 January 1923 T. Hanrahan, Roman Catholic
No 13
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Dennis O'Neill Annie Matilda Josephine Crowley
BDM Match (89%) Dennis ONeill Annie Mechtildes Josephine Crowley
  πŸ’ 1923/1580
Condition Bachelor Spinster
Profession Railway Employee
Age 41 45
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 966
Consent
Date of Certificate 5 January 1923
Officiating Minister T. Hanrahan, Roman Catholic
14 5 January 1923 Sidney Arthur Legge
Nora Kathleen Hobday
Sidney Arthur Legge
Norah Kathleen Hobday
πŸ’ 1923/1581
Bachelor
Spinster
Commercial Traveller
29
23
Papanui
Papanui
2 years
12 years
St. Mary's Church, Merivale 967 5 January 1923 P. B. Haggitt, Anglican
No 14
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Sidney Arthur Legge Nora Kathleen Hobday
BDM Match (98%) Sidney Arthur Legge Norah Kathleen Hobday
  πŸ’ 1923/1581
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 23
Dwelling Place Papanui Papanui
Length of Residence 2 years 12 years
Marriage Place St. Mary's Church, Merivale
Folio 967
Consent
Date of Certificate 5 January 1923
Officiating Minister P. B. Haggitt, Anglican
15 5 January 1923 John Burston Chick
Annie Louisa Sampson
John Burston Chick
Annie Louisa Sampson
πŸ’ 1923/1582
Bachelor
Spinster
Labourer
22
22
Linwood
Linwood
Life
Life
Church of the Good Shepherd, Phillipstown 968 5 January 1923 C. A. Fraer, Anglican
No 15
Date of Notice 5 January 1923
  Groom Bride
Names of Parties John Burston Chick Annie Louisa Sampson
  πŸ’ 1923/1582
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Linwood Linwood
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 968
Consent
Date of Certificate 5 January 1923
Officiating Minister C. A. Fraer, Anglican

Page 2436

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 5 January 1923 Arnold Wauchope Taylor
Grace Green
Arnold Wanchope Taylor
Grace Green
πŸ’ 1923/1583
Bachelor
Spinster
Carrier
22
24
New Brighton
Spreydon
Life
2 years
St. Mary's Church, Addington 969 5 January 1923 W. S. Bean, Anglican
No 16
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Arnold Wauchope Taylor Grace Green
BDM Match (98%) Arnold Wanchope Taylor Grace Green
  πŸ’ 1923/1583
Condition Bachelor Spinster
Profession Carrier
Age 22 24
Dwelling Place New Brighton Spreydon
Length of Residence Life 2 years
Marriage Place St. Mary's Church, Addington
Folio 969
Consent
Date of Certificate 5 January 1923
Officiating Minister W. S. Bean, Anglican
17 5 January 1923 John Mahoney
Helen Bell Arnott
John Mahoney
Helen Bell Arnott
πŸ’ 1923/1585
Widower
Widow
Retired Farmer
62
43
Christchurch
Christchurch
2 days
2 weeks
Knox Church, Christchurch 970 5 January 1923 B. Erwin, Presbyterian
No 17
Date of Notice 5 January 1923
  Groom Bride
Names of Parties John Mahoney Helen Bell Arnott
  πŸ’ 1923/1585
Condition Widower Widow
Profession Retired Farmer
Age 62 43
Dwelling Place Christchurch Christchurch
Length of Residence 2 days 2 weeks
Marriage Place Knox Church, Christchurch
Folio 970
Consent
Date of Certificate 5 January 1923
Officiating Minister B. Erwin, Presbyterian
18 5 January 1923 John Nicholson Robb
Elizabeth Amelia Read
John Nicholson Robb
Elizabeth Amelia Read
πŸ’ 1923/1586
Widower
Spinster
Salesman
31
32
Linwood
Linwood
2 years
Life
St. John's Church, Christchurch 971 5 January 1923 A. N. Wright, Anglican
No 18
Date of Notice 5 January 1923
  Groom Bride
Names of Parties John Nicholson Robb Elizabeth Amelia Read
  πŸ’ 1923/1586
Condition Widower Spinster
Profession Salesman
Age 31 32
Dwelling Place Linwood Linwood
Length of Residence 2 years Life
Marriage Place St. John's Church, Christchurch
Folio 971
Consent
Date of Certificate 5 January 1923
Officiating Minister A. N. Wright, Anglican
19 5 January 1923 Albert James Fine
Emily Rayner
Albert James Fine
Emily Rayner
πŸ’ 1923/1587
Bachelor
Spinster
Carpenter
32
25
Spreydon
Richmond
Life
2 months
Registrar's Office, Christchurch 972 5 January 1923 Deputy Registrar
No 19
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Albert James Fine Emily Rayner
  πŸ’ 1923/1587
Condition Bachelor Spinster
Profession Carpenter
Age 32 25
Dwelling Place Spreydon Richmond
Length of Residence Life 2 months
Marriage Place Registrar's Office, Christchurch
Folio 972
Consent
Date of Certificate 5 January 1923
Officiating Minister Deputy Registrar
20 5 January 1923 William Yelland
Elizabeth Ann Coventry
William Zelland
Elizabeth Ann Coventry
πŸ’ 1923/1588
Widower
Widow
Retired Farmer
86
68
Bexley
Christchurch
10 years
2 years
Residence of Mr. W. Yelland, Bexley 973 5 January 1923 W. Walker, Methodist
No 20
Date of Notice 5 January 1923
  Groom Bride
Names of Parties William Yelland Elizabeth Ann Coventry
BDM Match (97%) William Zelland Elizabeth Ann Coventry
  πŸ’ 1923/1588
Condition Widower Widow
Profession Retired Farmer
Age 86 68
Dwelling Place Bexley Christchurch
Length of Residence 10 years 2 years
Marriage Place Residence of Mr. W. Yelland, Bexley
Folio 973
Consent
Date of Certificate 5 January 1923
Officiating Minister W. Walker, Methodist

Page 2437

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 6 January 1923 Frederick James Savill
Dorothy Stafford-Mills
Frederick James Savill
Dorothy Stafford-Mills
πŸ’ 1923/1589
Divorced (Decree Absolute 16.6.1920)
Spinster
Sheep farmer
49
22
Christchurch
Christchurch
1 day
3 days
Registrar's Office, Christchurch 974 6 January 1923 Deputy Registrar
No 21
Date of Notice 6 January 1923
  Groom Bride
Names of Parties Frederick James Savill Dorothy Stafford-Mills
  πŸ’ 1923/1589
Condition Divorced (Decree Absolute 16.6.1920) Spinster
Profession Sheep farmer
Age 49 22
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 days
Marriage Place Registrar's Office, Christchurch
Folio 974
Consent
Date of Certificate 6 January 1923
Officiating Minister Deputy Registrar
22 6 January 1923 James Cuthbert Pearce
Doris Rathburn Whitell
James Cuthbert Pearce
Doris Rashburne Mitchell
πŸ’ 1923/1641
Bachelor
Spinster
Electrician
26
23
Aronside
Aronside
10 years
2 years
Holy Trinity Church, Aronside 1029 6 January 1923 W. S. Bean, Anglican
No 22
Date of Notice 6 January 1923
  Groom Bride
Names of Parties James Cuthbert Pearce Doris Rathburn Whitell
BDM Match (88%) James Cuthbert Pearce Doris Rashburne Mitchell
  πŸ’ 1923/1641
Condition Bachelor Spinster
Profession Electrician
Age 26 23
Dwelling Place Aronside Aronside
Length of Residence 10 years 2 years
Marriage Place Holy Trinity Church, Aronside
Folio 1029
Consent
Date of Certificate 6 January 1923
Officiating Minister W. S. Bean, Anglican
23 8 January 1923 Walter Patrick Sisson
Marjorie Genn
Walter Patrick Sisson
Marjorie Genn
πŸ’ 1923/1590
Bachelor
Spinster
Engineer
23
22
Papanui
Papanui
Life
Life
St. Mary's Church, Merivale 975 8 January 1923 A. B. Haggitt, W. H. Orbell, Anglican
No 23
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Walter Patrick Sisson Marjorie Genn
  πŸ’ 1923/1590
Condition Bachelor Spinster
Profession Engineer
Age 23 22
Dwelling Place Papanui Papanui
Length of Residence Life Life
Marriage Place St. Mary's Church, Merivale
Folio 975
Consent
Date of Certificate 8 January 1923
Officiating Minister A. B. Haggitt, W. H. Orbell, Anglican
24 8 January 1923 Reginald Joseph Patrick McAleer
Easter Janie Darragh
Reginald Joseph Patrick McAleer
Easter Janie Darragh
πŸ’ 1923/1598
Bachelor
Spinster
Clerk
28
28
Spreydon
Sydenham
14 years
19 years
Roman Catholic Cathedral, Christchurch 976 8 January 1923 O. Gallagher, Roman Catholic
No 24
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Reginald Joseph Patrick McAleer Easter Janie Darragh
  πŸ’ 1923/1598
Condition Bachelor Spinster
Profession Clerk
Age 28 28
Dwelling Place Spreydon Sydenham
Length of Residence 14 years 19 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 976
Consent
Date of Certificate 8 January 1923
Officiating Minister O. Gallagher, Roman Catholic
25 8 January 1923 Llewellyn Bowden Freeman
Mildred Marjory Myrtle Kennedy
Llewellyn Bowden Freeman
Mildred Marjory Myrle Kennedy
πŸ’ 1923/1609
Bachelor
Spinster
Civil Servant
25
24
Papanui
St. Albans
14 years
Life
St. Andrew's Church, Christchurch 977 8 January 1923 N. L. D. Webster, Presbyterian
No 25
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Llewellyn Bowden Freeman Mildred Marjory Myrtle Kennedy
BDM Match (98%) Llewellyn Bowden Freeman Mildred Marjory Myrle Kennedy
  πŸ’ 1923/1609
Condition Bachelor Spinster
Profession Civil Servant
Age 25 24
Dwelling Place Papanui St. Albans
Length of Residence 14 years Life
Marriage Place St. Andrew's Church, Christchurch
Folio 977
Consent
Date of Certificate 8 January 1923
Officiating Minister N. L. D. Webster, Presbyterian

Page 2438

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 8 January 1923 James George Harvey
Hannah Whittingham
James George Harvey
Hannah Whittingham Arthur
πŸ’ 1923/1615
Widower
Widow
Retired Grocer
70
66
Linwood
St. Albans
32 years
20 years
Registrar's Office, Christchurch 978 8 January 1923 Deputy Registrar
No 26
Date of Notice 8 January 1923
  Groom Bride
Names of Parties James George Harvey Hannah Whittingham
BDM Match (86%) James George Harvey Hannah Whittingham Arthur
  πŸ’ 1923/1615
Condition Widower Widow
Profession Retired Grocer
Age 70 66
Dwelling Place Linwood St. Albans
Length of Residence 32 years 20 years
Marriage Place Registrar's Office, Christchurch
Folio 978
Consent
Date of Certificate 8 January 1923
Officiating Minister Deputy Registrar
27 8 January 1923 Lemuel Beck Hassell
Gladys Emily Tucker
Lemuel Bechri Hasell
Gladys Emily Tucker
πŸ’ 1923/1616
Bachelor
Spinster
Training Instructor
26
25
St. Albans
Christchurch
Life
Life
St. John's Church, Christchurch 979 8 January 1923 H. N. Wright, Anglican
No 27
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Lemuel Beck Hassell Gladys Emily Tucker
BDM Match (90%) Lemuel Bechri Hasell Gladys Emily Tucker
  πŸ’ 1923/1616
Condition Bachelor Spinster
Profession Training Instructor
Age 26 25
Dwelling Place St. Albans Christchurch
Length of Residence Life Life
Marriage Place St. John's Church, Christchurch
Folio 979
Consent
Date of Certificate 8 January 1923
Officiating Minister H. N. Wright, Anglican
28 9 January 1923 Percy Edward Brown
Elizabeth Esther Garlick
Percy Edward Brown
Elizabeth Esther Garlick
πŸ’ 1923/1617
Bachelor
Spinster
Bootmaker
20
17
Sydenham
Sydenham
Life
Life
St. Mary's Church, Addington 980 William John Brown (father), Matthew Garlick (father) 9 January 1923 W. S. Bean, Anglican
No 28
Date of Notice 9 January 1923
  Groom Bride
Names of Parties Percy Edward Brown Elizabeth Esther Garlick
  πŸ’ 1923/1617
Condition Bachelor Spinster
Profession Bootmaker
Age 20 17
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 980
Consent William John Brown (father), Matthew Garlick (father)
Date of Certificate 9 January 1923
Officiating Minister W. S. Bean, Anglican
29 9 January 1923 Jeremiah Connolly
Laetitia Lucy O'Halloran
Jeremiah Connolly
Laetitia Lucy O'Halloran
πŸ’ 1923/10275
Widower
Spinster
Farmer
47
38
Rakaia
Christchurch
2 years
5 days
Roman Catholic Cathedral, Christchurch 981 9 January 1923 D. Halvey, Roman Catholic
No 29
Date of Notice 9 January 1923
  Groom Bride
Names of Parties Jeremiah Connolly Laetitia Lucy O'Halloran
  πŸ’ 1923/10275
Condition Widower Spinster
Profession Farmer
Age 47 38
Dwelling Place Rakaia Christchurch
Length of Residence 2 years 5 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 981
Consent
Date of Certificate 9 January 1923
Officiating Minister D. Halvey, Roman Catholic
30 9 January 1923 Leonard Walter Blakemore
May Winnifred Taylor
Leonard Walter Blakemore
May Winnifred Taylor
πŸ’ 1923/1618
Bachelor
Spinster
Farm Labourer
24
26
Lincoln
Lincoln
Life
Life
Baptist Church, Lincoln 982 9 January 1923 E. E. Smith, Baptist
No 30
Date of Notice 9 January 1923
  Groom Bride
Names of Parties Leonard Walter Blakemore May Winnifred Taylor
  πŸ’ 1923/1618
Condition Bachelor Spinster
Profession Farm Labourer
Age 24 26
Dwelling Place Lincoln Lincoln
Length of Residence Life Life
Marriage Place Baptist Church, Lincoln
Folio 982
Consent
Date of Certificate 9 January 1923
Officiating Minister E. E. Smith, Baptist

Page 2439

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 10 January 1923 James Richard Russell
Mabel Lavinia Sullivan
James Richard Russell
Mabel Lavinia Sullivan
πŸ’ 1923/1619
Bachelor
Spinster
Farmer
25
22
Christchurch
Christchurch
17 years
Life
Methodist Church, Sydenham 983 10 January 1923 P. R. Paris, Methodist
No 31
Date of Notice 10 January 1923
  Groom Bride
Names of Parties James Richard Russell Mabel Lavinia Sullivan
  πŸ’ 1923/1619
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 17 years Life
Marriage Place Methodist Church, Sydenham
Folio 983
Consent
Date of Certificate 10 January 1923
Officiating Minister P. R. Paris, Methodist
32 10 January 1923 Albert George Laing
Myotte Edith Jessie Milne
Albert George Laing
Myrtle Edith Jessie Milne
πŸ’ 1923/1620
Bachelor
Spinster
Labourer
22
22
Christchurch
Lincoln
21 years
10 years
Registrar's Office 984 10 January 1923 Registrar
No 32
Date of Notice 10 January 1923
  Groom Bride
Names of Parties Albert George Laing Myotte Edith Jessie Milne
BDM Match (96%) Albert George Laing Myrtle Edith Jessie Milne
  πŸ’ 1923/1620
Condition Bachelor Spinster
Profession Labourer
Age 22 22
Dwelling Place Christchurch Lincoln
Length of Residence 21 years 10 years
Marriage Place Registrar's Office
Folio 984
Consent
Date of Certificate 10 January 1923
Officiating Minister Registrar
33 10 January 1923 William Henry Gray
Alice Helena Choy (also known as Henly)
William Hendry Gray
Alice Helena May Hensley
πŸ’ 1923/1621
Bachelor
Spinster
Iron Moulder
34
21
Sydenham
Sydenham
Life
Life
Residence of Nurse Davidson, Braddon Street, Sydenham 985 10 January 1923 R. B. Tinsley, Methodist
No 33
Date of Notice 10 January 1923
  Groom Bride
Names of Parties William Henry Gray Alice Helena Choy (also known as Henly)
BDM Match (72%) William Hendry Gray Alice Helena May Hensley
  πŸ’ 1923/1621
Condition Bachelor Spinster
Profession Iron Moulder
Age 34 21
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place Residence of Nurse Davidson, Braddon Street, Sydenham
Folio 985
Consent
Date of Certificate 10 January 1923
Officiating Minister R. B. Tinsley, Methodist
34 10 January 1923 James Fackerly
Daisy Frances Symonds
James Fazackerley
Daisy Frances Symonds
πŸ’ 1923/1599
Bachelor
Spinster
Presser
29
28
Sockburn
Lyttelton
2 years
Life
Methodist Church, Winchester Street, Lyttelton 986 10 January 1923 T. Bailey, Methodist
No 34
Date of Notice 10 January 1923
  Groom Bride
Names of Parties James Fackerly Daisy Frances Symonds
BDM Match (91%) James Fazackerley Daisy Frances Symonds
  πŸ’ 1923/1599
Condition Bachelor Spinster
Profession Presser
Age 29 28
Dwelling Place Sockburn Lyttelton
Length of Residence 2 years Life
Marriage Place Methodist Church, Winchester Street, Lyttelton
Folio 986
Consent
Date of Certificate 10 January 1923
Officiating Minister T. Bailey, Methodist
35 10 January 1923 Robert Hugh Starr
Mary Canning
Robert Hugh Sharr
Mary Canning
πŸ’ 1923/1600
Bachelor
Spinster
Railway Employee
24
24
Christchurch
Christchurch
2 years
2 years
Trinity Congregational Church, Christchurch 987 10 January 1923 N. J. Huffadine, Congregational
No 35
Date of Notice 10 January 1923
  Groom Bride
Names of Parties Robert Hugh Starr Mary Canning
BDM Match (97%) Robert Hugh Sharr Mary Canning
  πŸ’ 1923/1600
Condition Bachelor Spinster
Profession Railway Employee
Age 24 24
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Trinity Congregational Church, Christchurch
Folio 987
Consent
Date of Certificate 10 January 1923
Officiating Minister N. J. Huffadine, Congregational

Page 2440

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 11 January 1923 Wilfred Jury
Fanny Louisa Taylor
Wilfred Jury
Fanny Louisa Taylor
πŸ’ 1923/1601
Bachelor
Divorced (Decree Absolute 19.10.1921)
Labourer
32
36
Papanui
Papanui
1 week
3 months
Registrar's Office 988 11 January 1923 Deputy Registrar
No 36
Date of Notice 11 January 1923
  Groom Bride
Names of Parties Wilfred Jury Fanny Louisa Taylor
  πŸ’ 1923/1601
Condition Bachelor Divorced (Decree Absolute 19.10.1921)
Profession Labourer
Age 32 36
Dwelling Place Papanui Papanui
Length of Residence 1 week 3 months
Marriage Place Registrar's Office
Folio 988
Consent
Date of Certificate 11 January 1923
Officiating Minister Deputy Registrar
37 12 January 1923 Harry Palanet Slater
Nina Beatrice McIntyre
Harry Palairet Slater
Nina Beatrice McIntyre
πŸ’ 1923/1602
Widower (28.4.1919)
Spinster
Woolclasser
53
41
Bromley
Aronside
27 years
21 years
St. Chad's Church, Linwood 989 12 January 1923 J. R. Young, Anglican
No 37
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Harry Palanet Slater Nina Beatrice McIntyre
BDM Match (95%) Harry Palairet Slater Nina Beatrice McIntyre
  πŸ’ 1923/1602
Condition Widower (28.4.1919) Spinster
Profession Woolclasser
Age 53 41
Dwelling Place Bromley Aronside
Length of Residence 27 years 21 years
Marriage Place St. Chad's Church, Linwood
Folio 989
Consent
Date of Certificate 12 January 1923
Officiating Minister J. R. Young, Anglican
38 12 January 1923 Harry Norman Housechamp
Ann Radcliffe
Harry Norman Muschamp
Ann Ratcliffe
πŸ’ 1923/1642
Bachelor
Spinster
Brass Finisher
27
25
Linwood
Bromley
Life
Life
Holy Trinity Church, Avonside 1030 12 January 1923 O. Fitzgerald, Anglican
No 38
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Harry Norman Housechamp Ann Radcliffe
BDM Match (90%) Harry Norman Muschamp Ann Ratcliffe
  πŸ’ 1923/1642
Condition Bachelor Spinster
Profession Brass Finisher
Age 27 25
Dwelling Place Linwood Bromley
Length of Residence Life Life
Marriage Place Holy Trinity Church, Avonside
Folio 1030
Consent
Date of Certificate 12 January 1923
Officiating Minister O. Fitzgerald, Anglican
39 12 January 1923 Robert Bernard Colin Jaine
Tillie Splatt
Robert Bernard Colin Jaine
Tillie Splatt
πŸ’ 1923/1603
Bachelor
Widow (16.10.1915)
Hairdresser
22
35
Christchurch
Christchurch
5 years
3 months
Registrar's Office 990 12 January 1923 Deputy Registrar
No 39
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Robert Bernard Colin Jaine Tillie Splatt
  πŸ’ 1923/1603
Condition Bachelor Widow (16.10.1915)
Profession Hairdresser
Age 22 35
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 3 months
Marriage Place Registrar's Office
Folio 990
Consent
Date of Certificate 12 January 1923
Officiating Minister Deputy Registrar

Page 2441

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 15 January 1923 Alfred Percy Barklie
Lilyan Eva Westmacott
Alfred Percy Barklie
Lilyan Eva Westmacott
πŸ’ 1923/1604
Bachelor
Spinster
Solicitor
56
40
Christchurch
Christchurch
3 days
1 day
St. Mary's Church, Merivale 991 15 January 1923 W. Harper, Anglican
No 40
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Alfred Percy Barklie Lilyan Eva Westmacott
  πŸ’ 1923/1604
Condition Bachelor Spinster
Profession Solicitor
Age 56 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 1 day
Marriage Place St. Mary's Church, Merivale
Folio 991
Consent
Date of Certificate 15 January 1923
Officiating Minister W. Harper, Anglican
41 15 January 1923 Archibald Albany McLachlan
Thelma Minnie Smith
Archibald Albany McLachlan
Thelma Minnie Smith
πŸ’ 1923/1605
Bachelor
Spinster
Law Clerk
24
20
Cashmere
Cashmere
2 years
3 1/2 years
St. Michael's Church, Christchurch 992 Albert Frederick Smith, father 15 January 1923 W. P. Hughes, Anglican
No 41
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Archibald Albany McLachlan Thelma Minnie Smith
  πŸ’ 1923/1605
Condition Bachelor Spinster
Profession Law Clerk
Age 24 20
Dwelling Place Cashmere Cashmere
Length of Residence 2 years 3 1/2 years
Marriage Place St. Michael's Church, Christchurch
Folio 992
Consent Albert Frederick Smith, father
Date of Certificate 15 January 1923
Officiating Minister W. P. Hughes, Anglican
42 15 January 1923 Harold Ernest Fenton
Gwendoline Rose Pepper
Harold Ernest Fenton
Gwendoline Rose Pepper
πŸ’ 1923/1606
Bachelor
Spinster
Insurance Agent
24
19
Christchurch
Christchurch
Life
Life
Registrar's Office, Christchurch 993 William Pepper, father 15 January 1923 Deputy Registrar
No 42
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Harold Ernest Fenton Gwendoline Rose Pepper
  πŸ’ 1923/1606
Condition Bachelor Spinster
Profession Insurance Agent
Age 24 19
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 993
Consent William Pepper, father
Date of Certificate 15 January 1923
Officiating Minister Deputy Registrar
43 16 January 1923 Percy Albert Howell
Edith May Bielby
Percy Albert Howell
Edith May Bielby
πŸ’ 1923/1607
Bachelor
Spinster
Coach Painter
24
26
Woolston
Christchurch
Life
10 months
St. John's Church, Christchurch 994 16 January 1923 A. N. Wright, Anglican
No 43
Date of Notice 16 January 1923
  Groom Bride
Names of Parties Percy Albert Howell Edith May Bielby
  πŸ’ 1923/1607
Condition Bachelor Spinster
Profession Coach Painter
Age 24 26
Dwelling Place Woolston Christchurch
Length of Residence Life 10 months
Marriage Place St. John's Church, Christchurch
Folio 994
Consent
Date of Certificate 16 January 1923
Officiating Minister A. N. Wright, Anglican
44 16 January 1923 James Robert Howard
Olive Sybil Davis
James Robert Howard
Olive Sybil Davies
πŸ’ 1923/1608
Bachelor
Spinster
Company Manager
37
31
Greatford
New Brighton
36 years
6 months
St. Luke's Church, Christchurch 995 16 January 1923 F. N. Taylor, Anglican
No 44
Date of Notice 16 January 1923
  Groom Bride
Names of Parties James Robert Howard Olive Sybil Davis
BDM Match (97%) James Robert Howard Olive Sybil Davies
  πŸ’ 1923/1608
Condition Bachelor Spinster
Profession Company Manager
Age 37 31
Dwelling Place Greatford New Brighton
Length of Residence 36 years 6 months
Marriage Place St. Luke's Church, Christchurch
Folio 995
Consent
Date of Certificate 16 January 1923
Officiating Minister F. N. Taylor, Anglican

Page 2442

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 17 January 1923 Leslie Huia Flavell
Muriel Genet
Leslie Huia Flavell
Muriel Genet
πŸ’ 1923/1610
Bachelor
Spinster
Glass Beveller
23
19
Merivale
Merivale
Life
Life
Residence of Mr. E. W. Genet, 453 Madras Street, Christchurch 996 Edward William Genet, father 17 January 1923 T. S. Ward, Methodist
No 45
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Leslie Huia Flavell Muriel Genet
  πŸ’ 1923/1610
Condition Bachelor Spinster
Profession Glass Beveller
Age 23 19
Dwelling Place Merivale Merivale
Length of Residence Life Life
Marriage Place Residence of Mr. E. W. Genet, 453 Madras Street, Christchurch
Folio 996
Consent Edward William Genet, father
Date of Certificate 17 January 1923
Officiating Minister T. S. Ward, Methodist
46 17 January 1923 Edward Albert Maddock
Rosie Hamilton Wanhatta
Edward Albert Maddock
Rosie Hamilton Wanhalla
πŸ’ 1923/1611
Bachelor
Spinster
Labourer
20
18
Halswell
Halswell
4 months
2 years
Registrar's Office, Christchurch 997 John Joseph Maddock, father; Andrew Wanhatta, father 17 January 1923 Deputy Registrar
No 46
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Edward Albert Maddock Rosie Hamilton Wanhatta
BDM Match (96%) Edward Albert Maddock Rosie Hamilton Wanhalla
  πŸ’ 1923/1611
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Halswell Halswell
Length of Residence 4 months 2 years
Marriage Place Registrar's Office, Christchurch
Folio 997
Consent John Joseph Maddock, father; Andrew Wanhatta, father
Date of Certificate 17 January 1923
Officiating Minister Deputy Registrar
47 17 January 1923 Arthur Nelson Williams
Ada Briggs Sweet
Bachelor
Spinster
Farm Labourer
24
21
Aylesbury
Aylesbury
2 months
3 weeks
Residence of Mr. French, Aylesbury 998 17 January 1923 F. T. Leadley, Methodist
No 47
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Arthur Nelson Williams Ada Briggs Sweet
Condition Bachelor Spinster
Profession Farm Labourer
Age 24 21
Dwelling Place Aylesbury Aylesbury
Length of Residence 2 months 3 weeks
Marriage Place Residence of Mr. French, Aylesbury
Folio 998
Consent
Date of Certificate 17 January 1923
Officiating Minister F. T. Leadley, Methodist
48 17 January 1923 William Page Inman
Margaret Elizabeth Maud Fairbairn
William Page Smart
Margaret Elizabeth Maud Fairbairn
πŸ’ 1923/1612
Bachelor
Spinster
Labourer
34
36
Christchurch
Avonside
Life
Life
Registrar's Office, Christchurch 998 17 January 1923 Deputy Registrar
No 48
Date of Notice 17 January 1923
  Groom Bride
Names of Parties William Page Inman Margaret Elizabeth Maud Fairbairn
BDM Match (89%) William Page Smart Margaret Elizabeth Maud Fairbairn
  πŸ’ 1923/1612
Condition Bachelor Spinster
Profession Labourer
Age 34 36
Dwelling Place Christchurch Avonside
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 998
Consent
Date of Certificate 17 January 1923
Officiating Minister Deputy Registrar
49 18 January 1923 Albert Arthur Jones
Alice Florrie White
Albert Arthur Jones
Alice Florrie White
πŸ’ 1923/1613
Bachelor
Spinster
Fireman
28
21
Christchurch
St. Albans, Christchurch
11 months
1 day
St. Matthew's Church, St. Albans 999 18 January 1923 T. Hamilton, Anglican
No 49
Date of Notice 18 January 1923
  Groom Bride
Names of Parties Albert Arthur Jones Alice Florrie White
  πŸ’ 1923/1613
Condition Bachelor Spinster
Profession Fireman
Age 28 21
Dwelling Place Christchurch St. Albans, Christchurch
Length of Residence 11 months 1 day
Marriage Place St. Matthew's Church, St. Albans
Folio 999
Consent
Date of Certificate 18 January 1923
Officiating Minister T. Hamilton, Anglican

Page 2443

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
50 18 January 1923 George Warner
Marjory Givans Wills
George Worner
Marjory Givans Wills
πŸ’ 1923/1614
Widower
Spinster
Labourer
52
42
Geraldine
Christchurch
22 years
2 weeks
Residence of M. J. Wills, 3 Smollett Street, Sydenham 1000 18 January 1923 W. Lewis, Presbyterian
No 50
Date of Notice 18 January 1923
  Groom Bride
Names of Parties George Warner Marjory Givans Wills
BDM Match (96%) George Worner Marjory Givans Wills
  πŸ’ 1923/1614
Condition Widower Spinster
Profession Labourer
Age 52 42
Dwelling Place Geraldine Christchurch
Length of Residence 22 years 2 weeks
Marriage Place Residence of M. J. Wills, 3 Smollett Street, Sydenham
Folio 1000
Consent
Date of Certificate 18 January 1923
Officiating Minister W. Lewis, Presbyterian
51 18 January 1923 Neil Smith Turner
Isabella Johnston
Neil Smith Turner
Isabella Johnston
πŸ’ 1923/758
William Biggar
Isabella Johnston
πŸ’ 1923/9209
Bachelor
Spinster
Engine Driver
43
42
Christchurch
Lyttelton
18 months
3 months
Registrar's Office, Christchurch 1001 18 January 1923 Deputy Registrar
No 51
Date of Notice 18 January 1923
  Groom Bride
Names of Parties Neil Smith Turner Isabella Johnston
  πŸ’ 1923/758
BDM Match (65%) William Biggar Isabella Johnston
  πŸ’ 1923/9209
Condition Bachelor Spinster
Profession Engine Driver
Age 43 42
Dwelling Place Christchurch Lyttelton
Length of Residence 18 months 3 months
Marriage Place Registrar's Office, Christchurch
Folio 1001
Consent
Date of Certificate 18 January 1923
Officiating Minister Deputy Registrar
52 18 January 1923 William Thomas Retallick
Edith Winnie Gallagher
William Thomas Retallick
Edith Winnie Gallagher
πŸ’ 1923/769
Bachelor
Spinster
Railway Employee
25
22
Linwood
Sydenham
Life
Life
St. Mary's Church, Addington 1002 18 January 1923 W. S. Bean, Anglican
No 52
Date of Notice 18 January 1923
  Groom Bride
Names of Parties William Thomas Retallick Edith Winnie Gallagher
  πŸ’ 1923/769
Condition Bachelor Spinster
Profession Railway Employee
Age 25 22
Dwelling Place Linwood Sydenham
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 1002
Consent
Date of Certificate 18 January 1923
Officiating Minister W. S. Bean, Anglican
53 18 January 1923 William Arthur Lennie
Johanna Crowe
William Arthur Lennie
Jobanna Crowe
πŸ’ 1923/776
Bachelor
Spinster
Labourer
21
20
Christchurch
Christchurch
8 years
12 years
Roman Catholic Cathedral, Christchurch 1003 Patrick Crowe, father 18 January 1923 T. Hanrahan, Roman Catholic
No 53
Date of Notice 18 January 1923
  Groom Bride
Names of Parties William Arthur Lennie Johanna Crowe
BDM Match (96%) William Arthur Lennie Jobanna Crowe
  πŸ’ 1923/776
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 12 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1003
Consent Patrick Crowe, father
Date of Certificate 18 January 1923
Officiating Minister T. Hanrahan, Roman Catholic
54 19 January 1923 Leslie Herbert Blackler
Beatrice Louise Hodgkinson
Leslie Herbert Blackler
Beatrice Louise Hodgkinson
πŸ’ 1923/777
Bachelor
Spinster
Railway Clerk
21
21
Christchurch
Riccarton
Life
Life
Methodist Church, Durham Street, Christchurch 1004 19 January 1923 W. Ready, Methodist
No 54
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Leslie Herbert Blackler Beatrice Louise Hodgkinson
  πŸ’ 1923/777
Condition Bachelor Spinster
Profession Railway Clerk
Age 21 21
Dwelling Place Christchurch Riccarton
Length of Residence Life Life
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 1004
Consent
Date of Certificate 19 January 1923
Officiating Minister W. Ready, Methodist

Page 2444

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 19 January 1923 Harry Wade Walker
Annie Martha Allen Wilson
Harry Wade Walker
Annie Martha Allen Wilson
πŸ’ 1923/778
Bachelor
Spinster
Electrical Engineer
25
22
Aronside
Christchurch
10 years
Life
St. Pauls Church 1005 19 January 1923 J. Paterson, Presbyterian
No 55
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Harry Wade Walker Annie Martha Allen Wilson
  πŸ’ 1923/778
Condition Bachelor Spinster
Profession Electrical Engineer
Age 25 22
Dwelling Place Aronside Christchurch
Length of Residence 10 years Life
Marriage Place St. Pauls Church
Folio 1005
Consent
Date of Certificate 19 January 1923
Officiating Minister J. Paterson, Presbyterian
56 19 January 1923 Victor George Jones
Vera Mary Radcliffe
Victor George Jones
Vera Mary Ratcliffe
πŸ’ 1923/1643
Bachelor
Spinster
Clerk
24
17
Christchurch
Christchurch
2 days
Life
Holy Trinity Church, Aronside 1031 Mary Jane Radcliffe, mother 19 January 1923 O. Fitzgerald, Anglican
No 56
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Victor George Jones Vera Mary Radcliffe
BDM Match (97%) Victor George Jones Vera Mary Ratcliffe
  πŸ’ 1923/1643
Condition Bachelor Spinster
Profession Clerk
Age 24 17
Dwelling Place Christchurch Christchurch
Length of Residence 2 days Life
Marriage Place Holy Trinity Church, Aronside
Folio 1031
Consent Mary Jane Radcliffe, mother
Date of Certificate 19 January 1923
Officiating Minister O. Fitzgerald, Anglican
57 19 January 1923 Wilfrid John Lawson
Gladys Sylvestre Oakley
Bachelor
Spinster
Farmer
25
21
Templeton
Christchurch
4 months
2 months
Residence of Major B. Barnes, 62, Poultney Street, Sydenham 1006 19 January 1923 B. Barnes, Salvation Army
No 57
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Wilfrid John Lawson Gladys Sylvestre Oakley
Condition Bachelor Spinster
Profession Farmer
Age 25 21
Dwelling Place Templeton Christchurch
Length of Residence 4 months 2 months
Marriage Place Residence of Major B. Barnes, 62, Poultney Street, Sydenham
Folio 1006
Consent
Date of Certificate 19 January 1923
Officiating Minister B. Barnes, Salvation Army
58 20 January 1923 Clarence Conroy Mazey
Myra Amelia Isabella Hutchinson
Clarence Conroy Mazey
Myra Amelia Isabella Hutchinson
πŸ’ 1923/780
Bachelor
Spinster
Optician
21
27
Lyttelton
Christchurch
Life
3 days
St. James Chapel, Riccarton 1007 20 January 1923 E. A. Love, Anglican
No 58
Date of Notice 20 January 1923
  Groom Bride
Names of Parties Clarence Conroy Mazey Myra Amelia Isabella Hutchinson
  πŸ’ 1923/780
Condition Bachelor Spinster
Profession Optician
Age 21 27
Dwelling Place Lyttelton Christchurch
Length of Residence Life 3 days
Marriage Place St. James Chapel, Riccarton
Folio 1007
Consent
Date of Certificate 20 January 1923
Officiating Minister E. A. Love, Anglican
59 20 January 1923 James Aloysius Holland
Mary Agnes Josephine Rooks
James Aloysius Holland
Mary Agnes Josephine Rooks
πŸ’ 1923/781
Widower
Widow
Asphalter
43
39
Christchurch
Sydenham
10 years
10 years
Roman Catholic Cathedral, Christchurch 1008 20 January 1923 J. Hanrahan, Roman Catholic
No 59
Date of Notice 20 January 1923
  Groom Bride
Names of Parties James Aloysius Holland Mary Agnes Josephine Rooks
  πŸ’ 1923/781
Condition Widower Widow
Profession Asphalter
Age 43 39
Dwelling Place Christchurch Sydenham
Length of Residence 10 years 10 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1008
Consent
Date of Certificate 20 January 1923
Officiating Minister J. Hanrahan, Roman Catholic

Page 2445

District of Christchurch Quarter ending 31 March 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 20 January 1923 Peter Rowley Andrews
Ruth Maude Jeffs
Peter Rowley Andrews
Ruth Maude Jeffs
πŸ’ 1923/782
Bachelor
Spinster
Carpenter
38
19
Sockburn
Templeton
5 years
Life
Registrar's Office, Christchurch 1009 Edward Jeffs, Father 20 January 1923 Deputy Registrar
No 60
Date of Notice 20 January 1923
  Groom Bride
Names of Parties Peter Rowley Andrews Ruth Maude Jeffs
  πŸ’ 1923/782
Condition Bachelor Spinster
Profession Carpenter
Age 38 19
Dwelling Place Sockburn Templeton
Length of Residence 5 years Life
Marriage Place Registrar's Office, Christchurch
Folio 1009
Consent Edward Jeffs, Father
Date of Certificate 20 January 1923
Officiating Minister Deputy Registrar
61 22 January 1923 Arthur Edwin Ault
Emily Gertrude Jones
Arthur Edwin Ault
Emily Gertrude Jones
πŸ’ 1923/759
Bachelor
Spinster
Clerk
22
36
Merivale
St Albans
Life
Life
St Mary's Church, Merivale 1010 22 January 1923 P. B. Haggitt, Anglican
No 61
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Arthur Edwin Ault Emily Gertrude Jones
  πŸ’ 1923/759
Condition Bachelor Spinster
Profession Clerk
Age 22 36
Dwelling Place Merivale St Albans
Length of Residence Life Life
Marriage Place St Mary's Church, Merivale
Folio 1010
Consent
Date of Certificate 22 January 1923
Officiating Minister P. B. Haggitt, Anglican
62 22 January 1923 William Garritt Morrison
Elizabeth Jane McCluskey
William Garritt Morrison
Elizabeth Jane McCluskey
πŸ’ 1923/760
Bachelor
Widow
Labourer
39
41
Christchurch
Christchurch
3 years
3 weeks
St Lukes Church, Christchurch 1011 22 January 1923 P. Carrington, Anglican
No 62
Date of Notice 22 January 1923
  Groom Bride
Names of Parties William Garritt Morrison Elizabeth Jane McCluskey
  πŸ’ 1923/760
Condition Bachelor Widow
Profession Labourer
Age 39 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 weeks
Marriage Place St Lukes Church, Christchurch
Folio 1011
Consent
Date of Certificate 22 January 1923
Officiating Minister P. Carrington, Anglican
63 22 January 1923 William Osborne Butler
Joyce Ellen Ellis
William Osborne Butler
Joyce Ellen Ellis
πŸ’ 1923/761
Bachelor
Spinster
Salesman
20
20
Sydenham
Sydenham
Life
18 years
Registrar's Office, Christchurch 1012 John Osborne Butler, Father 6 February 1923 Registrar
No 63
Date of Notice 22 January 1923
  Groom Bride
Names of Parties William Osborne Butler Joyce Ellen Ellis
  πŸ’ 1923/761
Condition Bachelor Spinster
Profession Salesman
Age 20 20
Dwelling Place Sydenham Sydenham
Length of Residence Life 18 years
Marriage Place Registrar's Office, Christchurch
Folio 1012
Consent John Osborne Butler, Father
Date of Certificate 6 February 1923
Officiating Minister Registrar
64 23 January 1923 Andrew Baxter Bryce
Vera Nicol Scott Black
Andrew Baxter Bryce
Vera Nicol Scott Black
πŸ’ 1923/762
Bachelor
Spinster
Horse trainer
20
19
Hornby
Linwood
10 years
6 years
The Residence of Mr Black, 25 Livingstone Street, Linwood 1013 James Bryce, Father; George Alexander Black, Father 23 January 1923 J. Paterson, Presbyterian
No 64
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Andrew Baxter Bryce Vera Nicol Scott Black
  πŸ’ 1923/762
Condition Bachelor Spinster
Profession Horse trainer
Age 20 19
Dwelling Place Hornby Linwood
Length of Residence 10 years 6 years
Marriage Place The Residence of Mr Black, 25 Livingstone Street, Linwood
Folio 1013
Consent James Bryce, Father; George Alexander Black, Father
Date of Certificate 23 January 1923
Officiating Minister J. Paterson, Presbyterian

Page 2446

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 23 January 1923 Llewellyn Vigers Lawrence
Sybil Mary Pratt
Llewellyn Vigers Lawrence
Sybil Mary Pratt
πŸ’ 1923/763
Bachelor
Spinster
Accountant
33
21
Christchurch
Christchurch
3 years
7 years
St Mary's Church, Merivale 1014 23 January 1923 P. B. Haggitt, Anglican
No 65
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Llewellyn Vigers Lawrence Sybil Mary Pratt
  πŸ’ 1923/763
Condition Bachelor Spinster
Profession Accountant
Age 33 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 7 years
Marriage Place St Mary's Church, Merivale
Folio 1014
Consent
Date of Certificate 23 January 1923
Officiating Minister P. B. Haggitt, Anglican
66 23 January 1923 Alfred Ernest Smith
Florence Maude Isabell Hay
Alfred Ernest Smith
Florence Maude Isabel Hay
πŸ’ 1923/764
Bachelor
Spinster
Labourer
25
17
Papanui
Woolston
8 days
4 months
Residence of Mrs Hay, 39 Princes Street, Woolston 1015 Jessie Hay, mother 23 January 1923 J. Paterson, Presbyterian
No 66
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Alfred Ernest Smith Florence Maude Isabell Hay
BDM Match (98%) Alfred Ernest Smith Florence Maude Isabel Hay
  πŸ’ 1923/764
Condition Bachelor Spinster
Profession Labourer
Age 25 17
Dwelling Place Papanui Woolston
Length of Residence 8 days 4 months
Marriage Place Residence of Mrs Hay, 39 Princes Street, Woolston
Folio 1015
Consent Jessie Hay, mother
Date of Certificate 23 January 1923
Officiating Minister J. Paterson, Presbyterian
67 24 January 1923 Albert Charles Head
Evelyn Gladys Cornelius
Albert Charles Mead
Evelyn Gladys Cornelius
πŸ’ 1923/765
Bachelor
Spinster
Labourer
29
24
Spreydon
Spreydon
3 days
3 days
St Peters Church, Riccarton 1016 24 January 1923 H. T. York, Anglican
No 67
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Albert Charles Head Evelyn Gladys Cornelius
BDM Match (97%) Albert Charles Mead Evelyn Gladys Cornelius
  πŸ’ 1923/765
Condition Bachelor Spinster
Profession Labourer
Age 29 24
Dwelling Place Spreydon Spreydon
Length of Residence 3 days 3 days
Marriage Place St Peters Church, Riccarton
Folio 1016
Consent
Date of Certificate 24 January 1923
Officiating Minister H. T. York, Anglican
68 24 January 1923 Rupert Scott
Elizabeth Dorcas South
Rupert Scott
Elizabeth Dorcas South
πŸ’ 1923/766
Bachelor
Spinster
Grocer
28
31
Levels
Christchurch
3 1/2 years
3 days
Methodist Church, Durham Street, Christchurch 1017 24 January 1923 W. Laycock, Methodist
No 68
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Rupert Scott Elizabeth Dorcas South
  πŸ’ 1923/766
Condition Bachelor Spinster
Profession Grocer
Age 28 31
Dwelling Place Levels Christchurch
Length of Residence 3 1/2 years 3 days
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 1017
Consent
Date of Certificate 24 January 1923
Officiating Minister W. Laycock, Methodist
69 24 January 1923 Harry Heathcote Boundy
Vera May Slocombe
Harry Heathcote Boundy
Vera May Slocombe
πŸ’ 1923/767
Bachelor
Spinster
Accountant
27
28
Woolston
Linwood
4 years
4 years
Church of the Good Shepherd, Phillipstown 1018 24 January 1923 F. Dunnage, Anglican
No 69
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Harry Heathcote Boundy Vera May Slocombe
  πŸ’ 1923/767
Condition Bachelor Spinster
Profession Accountant
Age 27 28
Dwelling Place Woolston Linwood
Length of Residence 4 years 4 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 1018
Consent
Date of Certificate 24 January 1923
Officiating Minister F. Dunnage, Anglican

Page 2447

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 25 January 1923 William Henry Winder
Maud Duff
William Henry Winder
Maud Duff
πŸ’ 1923/768
Widower (3.5.1922)
Widow (16.1.1909)
Pastrycook
37
34
St Albans
Christchurch
4 years
4 years
Registrar's Office, Christchurch 1019 25 January 1923 Registrar
No 70
Date of Notice 25 January 1923
  Groom Bride
Names of Parties William Henry Winder Maud Duff
  πŸ’ 1923/768
Condition Widower (3.5.1922) Widow (16.1.1909)
Profession Pastrycook
Age 37 34
Dwelling Place St Albans Christchurch
Length of Residence 4 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 1019
Consent
Date of Certificate 25 January 1923
Officiating Minister Registrar
71 25 January 1923 William O'Boyle
Hannah Sugrue
William O'Boyle
Hannah Sugrue
πŸ’ 1923/770
Bachelor
Spinster
Baker
36
36
Doyleston
Christchurch
Life
2 years
Roman Catholic Cathedral, Christchurch 1020 25 January 1923 S. Hanrahan, Roman Catholic
No 71
Date of Notice 25 January 1923
  Groom Bride
Names of Parties William O'Boyle Hannah Sugrue
  πŸ’ 1923/770
Condition Bachelor Spinster
Profession Baker
Age 36 36
Dwelling Place Doyleston Christchurch
Length of Residence Life 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1020
Consent
Date of Certificate 25 January 1923
Officiating Minister S. Hanrahan, Roman Catholic
72 26 January 1923 John Hugh Walker
Margaret Mitchell
John Hugh Walker
Margaret Mitchell
πŸ’ 1923/771
Widower (1.9.1917)
Spinster
Fish Merchant
48
33
Christchurch
Christchurch
1 year
2 weeks
St Andrews Manse, Christchurch 1021 26 January 1923 W. L. D. Webster, Presbyterian
No 72
Date of Notice 26 January 1923
  Groom Bride
Names of Parties John Hugh Walker Margaret Mitchell
  πŸ’ 1923/771
Condition Widower (1.9.1917) Spinster
Profession Fish Merchant
Age 48 33
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 2 weeks
Marriage Place St Andrews Manse, Christchurch
Folio 1021
Consent
Date of Certificate 26 January 1923
Officiating Minister W. L. D. Webster, Presbyterian
73 26 January 1923 Tom Bailey
Edith Kelso
Tom Bailey
Edith Kelso
πŸ’ 1923/772
Bachelor
Spinster
Barman
35
24
Christchurch
Avonside
2 years
2 1/2 years
Holy Trinity Church, Avonside 1022 26 January 1923 O. Fitzgerald, Anglican
No 73
Date of Notice 26 January 1923
  Groom Bride
Names of Parties Tom Bailey Edith Kelso
  πŸ’ 1923/772
Condition Bachelor Spinster
Profession Barman
Age 35 24
Dwelling Place Christchurch Avonside
Length of Residence 2 years 2 1/2 years
Marriage Place Holy Trinity Church, Avonside
Folio 1022
Consent
Date of Certificate 26 January 1923
Officiating Minister O. Fitzgerald, Anglican
74 26 January 1923 Frank Lawrence Kench
Florence Emma Child
Frank Lawrence Kench
Florence Emma Child
πŸ’ 1923/773
Bachelor
Spinster
Shepherd
29
25
Taihape
Sydenham
2 years
13 years
Salvation Army Hall, Battersea St, Sydenham 1023 26 January 1923 H. Rimmer, Salvation Army
No 74
Date of Notice 26 January 1923
  Groom Bride
Names of Parties Frank Lawrence Kench Florence Emma Child
  πŸ’ 1923/773
Condition Bachelor Spinster
Profession Shepherd
Age 29 25
Dwelling Place Taihape Sydenham
Length of Residence 2 years 13 years
Marriage Place Salvation Army Hall, Battersea St, Sydenham
Folio 1023
Consent
Date of Certificate 26 January 1923
Officiating Minister H. Rimmer, Salvation Army

Page 2448

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 27 January 1923 Walter Ingle
Marion Henrietta Coombe
Walter Ingle
Marion Henrietta Coombs
πŸ’ 1923/774
Divorced (decree absolute 31 May 1920)
Spinster
Farmer
43
43
St Albans
St Albans
6 months
10 years
Registrar's Office, Christchurch 1024 27 January 1923 Registrar
No 75
Date of Notice 27 January 1923
  Groom Bride
Names of Parties Walter Ingle Marion Henrietta Coombe
BDM Match (98%) Walter Ingle Marion Henrietta Coombs
  πŸ’ 1923/774
Condition Divorced (decree absolute 31 May 1920) Spinster
Profession Farmer
Age 43 43
Dwelling Place St Albans St Albans
Length of Residence 6 months 10 years
Marriage Place Registrar's Office, Christchurch
Folio 1024
Consent
Date of Certificate 27 January 1923
Officiating Minister Registrar
76 27 January 1923 George Stanley Batton Flint
Laura Roberta Dennis
George Stanley Batton Flint
Laura Roberta Dennis
πŸ’ 1923/775
Bachelor
Spinster
Stonemason
21
21
Papanui
Papanui
4 years
12 years
St Pauls Church, Papanui 1025 27 January 1923 W. H. Orbell, Anglican
No 76
Date of Notice 27 January 1923
  Groom Bride
Names of Parties George Stanley Batton Flint Laura Roberta Dennis
  πŸ’ 1923/775
Condition Bachelor Spinster
Profession Stonemason
Age 21 21
Dwelling Place Papanui Papanui
Length of Residence 4 years 12 years
Marriage Place St Pauls Church, Papanui
Folio 1025
Consent
Date of Certificate 27 January 1923
Officiating Minister W. H. Orbell, Anglican
77 27 January 1923 Edward George Huia Baker
Alma Vera Browne
Edward George Huia Baker
Alma Vera Browne
πŸ’ 1923/1622
Bachelor
Divorced (decree absolute January 26 1923)
Clerk
27
27
Christchurch
Christchurch
4 months
20 years
Methodist Church, Durham Street, Christchurch 1026 27 January 1923 W. Ready, Methodist
No 77
Date of Notice 27 January 1923
  Groom Bride
Names of Parties Edward George Huia Baker Alma Vera Browne
  πŸ’ 1923/1622
Condition Bachelor Divorced (decree absolute January 26 1923)
Profession Clerk
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 4 months 20 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 1026
Consent
Date of Certificate 27 January 1923
Officiating Minister W. Ready, Methodist
78 27 January 1923 Thomas Albert Wallace
Lillian Eliza McIntyre
Thomas Albert Wallace
Lillian Eliza McIntyre
πŸ’ 1923/1633
Bachelor
Spinster
Engineer
32
36
St Albans
Merivale
Life
5 years
Registrar's Office, Christchurch 1027 27 January 1923 Registrar
No 78
Date of Notice 27 January 1923
  Groom Bride
Names of Parties Thomas Albert Wallace Lillian Eliza McIntyre
  πŸ’ 1923/1633
Condition Bachelor Spinster
Profession Engineer
Age 32 36
Dwelling Place St Albans Merivale
Length of Residence Life 5 years
Marriage Place Registrar's Office, Christchurch
Folio 1027
Consent
Date of Certificate 27 January 1923
Officiating Minister Registrar
79 29 January 1923 Frank Rogers
Agnes Isabel Anderson
Frank Rogers
Agnes Isabel Anderson
πŸ’ 1923/1640
Bachelor
Spinster
Chauffeur
24
24
Christchurch
Belfast
Life
Life
The Manse, Papanui 1028 29 January 1923 J. B. Bickerstaff, Presbyterian
No 79
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Frank Rogers Agnes Isabel Anderson
  πŸ’ 1923/1640
Condition Bachelor Spinster
Profession Chauffeur
Age 24 24
Dwelling Place Christchurch Belfast
Length of Residence Life Life
Marriage Place The Manse, Papanui
Folio 1028
Consent
Date of Certificate 29 January 1923
Officiating Minister J. B. Bickerstaff, Presbyterian

Page 2449

District of Christchurch Quarter ending 31 March 1923 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 29 January 1923 Eric George Harvey
Shelagh Frances Hoben
Eric George Harvey
Shelagh Frances Hoben
πŸ’ 1923/1644
Bachelor
Spinster
Railway Clerk
24
21
Christchurch
Christchurch
Life
10 years
Roman Catholic Cathedral 1032 29 January 1923 T. Hanrahan, Roman Catholic
No 80
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Eric George Harvey Shelagh Frances Hoben
  πŸ’ 1923/1644
Condition Bachelor Spinster
Profession Railway Clerk
Age 24 21
Dwelling Place Christchurch Christchurch
Length of Residence Life 10 years
Marriage Place Roman Catholic Cathedral
Folio 1032
Consent
Date of Certificate 29 January 1923
Officiating Minister T. Hanrahan, Roman Catholic
81 29 January 1923 Charles Anderson
Eva Mary Jennings
Charles Anderson
Eva Mary Jennings
πŸ’ 1923/1645
Bachelor
Spinster
Marine Steward
35
29
Linwood
Linwood
3 years
17 years
Holy Trinity Church, Avonside 1033 29 January 1923 G. Fitzgerald, Anglican
No 81
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Charles Anderson Eva Mary Jennings
  πŸ’ 1923/1645
Condition Bachelor Spinster
Profession Marine Steward
Age 35 29
Dwelling Place Linwood Linwood
Length of Residence 3 years 17 years
Marriage Place Holy Trinity Church, Avonside
Folio 1033
Consent
Date of Certificate 29 January 1923
Officiating Minister G. Fitzgerald, Anglican
82 29 January 1923 John Edward Ford
Agnes McArthur Brown
John Edward Ford
Agnes McArthur Brown
πŸ’ 1923/1646
Bachelor
Spinster
Painter
38
33
St Albans
St Albans
Life
12 years
Knox Church, Bealey Avenue, Christchurch 1034 29 January 1923 R. Erwin, Presbyterian
No 82
Date of Notice 29 January 1923
  Groom Bride
Names of Parties John Edward Ford Agnes McArthur Brown
  πŸ’ 1923/1646
Condition Bachelor Spinster
Profession Painter
Age 38 33
Dwelling Place St Albans St Albans
Length of Residence Life 12 years
Marriage Place Knox Church, Bealey Avenue, Christchurch
Folio 1034
Consent
Date of Certificate 29 January 1923
Officiating Minister R. Erwin, Presbyterian
83 29 January 1923 Harry James Atkinson
Rona Eveleen Chambers Harris
Harry James Atkinson
Rona Eveleen Chambers Harris
πŸ’ 1923/1623
Bachelor
Spinster
Farmer
25
27
Mangamahu
Riccarton
3 years
1 month
St Barnabas Church, Fendalton 1035 29 January 1923 H. S. Leach, Anglican
No 83
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Harry James Atkinson Rona Eveleen Chambers Harris
  πŸ’ 1923/1623
Condition Bachelor Spinster
Profession Farmer
Age 25 27
Dwelling Place Mangamahu Riccarton
Length of Residence 3 years 1 month
Marriage Place St Barnabas Church, Fendalton
Folio 1035
Consent
Date of Certificate 29 January 1923
Officiating Minister H. S. Leach, Anglican
84 30 January 1923 Donald Morrison Fraser
Mabel Christina Lucas
Donald Morrison Fraser
Mabel Christina Lucas
πŸ’ 1923/1624
Bachelor
Spinster
Publisher
29
30
Woolston
St Albans
6 years
Life
Roman Catholic Cathedral, Christchurch 1036 30 January 1923 T. Hanrahan, Roman Catholic
No 84
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Donald Morrison Fraser Mabel Christina Lucas
  πŸ’ 1923/1624
Condition Bachelor Spinster
Profession Publisher
Age 29 30
Dwelling Place Woolston St Albans
Length of Residence 6 years Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1036
Consent
Date of Certificate 30 January 1923
Officiating Minister T. Hanrahan, Roman Catholic

Page 2450

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 30 January 1923 Cyril James Buckley
Maud Edith Satway
Cyril James Buckley
Maud Edith Salway
πŸ’ 1923/1625
Bachelor
Spinster
Furrier
25
23
Richmond
Christchurch
3 years
6 months
Methodist Church, Rugby Street, St. Albans 1037 30 January 1923 J. N. Milne, Methodist
No 85
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Cyril James Buckley Maud Edith Satway
BDM Match (97%) Cyril James Buckley Maud Edith Salway
  πŸ’ 1923/1625
Condition Bachelor Spinster
Profession Furrier
Age 25 23
Dwelling Place Richmond Christchurch
Length of Residence 3 years 6 months
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 1037
Consent
Date of Certificate 30 January 1923
Officiating Minister J. N. Milne, Methodist
86 30 January 1923 Clifford Joseph Durand Jones
Mary Alice O'Rourke
Clifford Joseph Durand Jones
Mary Alice O'Rourke
πŸ’ 1923/1626
Bachelor
Spinster
Fireman N.G.R.
24
22
Woolston
Woolston
Life
3 months
St. John's Church, Christchurch 1038 30 January 1923 A. N. Wright, Anglican
No 86
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Clifford Joseph Durand Jones Mary Alice O'Rourke
  πŸ’ 1923/1626
Condition Bachelor Spinster
Profession Fireman N.G.R.
Age 24 22
Dwelling Place Woolston Woolston
Length of Residence Life 3 months
Marriage Place St. John's Church, Christchurch
Folio 1038
Consent
Date of Certificate 30 January 1923
Officiating Minister A. N. Wright, Anglican
87 30 January 1923 Alexander Thomas Burrowes
Margaret Elizabeth Diedrichs
Alexander Thomas Burrowes
Margaret Elizabeth Diedricks
πŸ’ 1923/1627
Bachelor
Widow (14.11.1918)
Publican
30
29
St. Albans
St. Albans
6 months
10 months
St. Paul's Church, Papanui 1039 30 January 1923 W. H. Orbell, Anglican
No 87
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Alexander Thomas Burrowes Margaret Elizabeth Diedrichs
BDM Match (98%) Alexander Thomas Burrowes Margaret Elizabeth Diedricks
  πŸ’ 1923/1627
Condition Bachelor Widow (14.11.1918)
Profession Publican
Age 30 29
Dwelling Place St. Albans St. Albans
Length of Residence 6 months 10 months
Marriage Place St. Paul's Church, Papanui
Folio 1039
Consent
Date of Certificate 30 January 1923
Officiating Minister W. H. Orbell, Anglican
88 31 January 1923 Frederick Joseph Tentori
Rubina Woledge
Frederick Joseph Tentori
Rubina Woledge
πŸ’ 1923/1628
Bachelor
Divorced (Absolute 5.6.1919)
Butcher
24
36
Christchurch
St. Albans
19 months
Life
Residence of Mr. E. F. Oakes, 32 Somme Street, St. Albans 1040 31 January 1923 W. Ready, Methodist
No 88
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Frederick Joseph Tentori Rubina Woledge
  πŸ’ 1923/1628
Condition Bachelor Divorced (Absolute 5.6.1919)
Profession Butcher
Age 24 36
Dwelling Place Christchurch St. Albans
Length of Residence 19 months Life
Marriage Place Residence of Mr. E. F. Oakes, 32 Somme Street, St. Albans
Folio 1040
Consent
Date of Certificate 31 January 1923
Officiating Minister W. Ready, Methodist
89 31 January 1923 Charles Henry Taylor
Etta Mona Valerie Saunders
Charles Henry Taylor
Etta Mona Valerie Saunders
πŸ’ 1923/1629
Bachelor
Spinster
Dye Works Proprietor
25
25
St. Albans
Cashmere
4 years
Life
St. Luke's Church, Christchurch 1041 31 January 1923 W. P. Hughes, Anglican
No 89
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Charles Henry Taylor Etta Mona Valerie Saunders
  πŸ’ 1923/1629
Condition Bachelor Spinster
Profession Dye Works Proprietor
Age 25 25
Dwelling Place St. Albans Cashmere
Length of Residence 4 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 1041
Consent
Date of Certificate 31 January 1923
Officiating Minister W. P. Hughes, Anglican

Page 2451

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 31 January 1923 Frederick William John Garlik
Gladys May Arps
Frederick William John Garlick
Gladys May Arps
πŸ’ 1923/1630
Bachelor
Spinster
Motor Driver
29
19
Christchurch
Christchurch
4 years
Life
St. Mary's Church, Christchurch 1042 Frederick Arps, Father 31 January 1923 C. A. Seymour, Roman Catholic
No 90
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Frederick William John Garlik Gladys May Arps
BDM Match (98%) Frederick William John Garlick Gladys May Arps
  πŸ’ 1923/1630
Condition Bachelor Spinster
Profession Motor Driver
Age 29 19
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place St. Mary's Church, Christchurch
Folio 1042
Consent Frederick Arps, Father
Date of Certificate 31 January 1923
Officiating Minister C. A. Seymour, Roman Catholic
91 31 January 1923 Thomas Henry Williams
Constance Baker
Thomas Henry Williams
Constance Baker
πŸ’ 1923/1631
Widower
Spinster
Barrister and Solicitor
42
31
Christchurch
Christchurch
20 years
Life
St. Luke's Church, Christchurch 1043 31 January 1923 F. N. Taylor, Anglican
No 91
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Thomas Henry Williams Constance Baker
  πŸ’ 1923/1631
Condition Widower Spinster
Profession Barrister and Solicitor
Age 42 31
Dwelling Place Christchurch Christchurch
Length of Residence 20 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 1043
Consent
Date of Certificate 31 January 1923
Officiating Minister F. N. Taylor, Anglican
92 1 February 1923 John Westy Mouldoon
Eva Maud Richardson
John Wesley Muldoon
Eva Maud Richardson
πŸ’ 1923/1632
Robert Willson Preston
Eva Maude Richardson
πŸ’ 1923/9014
Bachelor
Widow
Salesman
35
32
Christchurch
Christchurch
3 years
3 years
Salvation Army Headquarters, 136 Armagh Street, Christchurch 1044 1 February 1923 A. B. Carmichael, Salvation Army
No 92
Date of Notice 1 February 1923
  Groom Bride
Names of Parties John Westy Mouldoon Eva Maud Richardson
BDM Match (92%) John Wesley Muldoon Eva Maud Richardson
  πŸ’ 1923/1632
BDM Match (61%) Robert Willson Preston Eva Maude Richardson
  πŸ’ 1923/9014
Condition Bachelor Widow
Profession Salesman
Age 35 32
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place Salvation Army Headquarters, 136 Armagh Street, Christchurch
Folio 1044
Consent
Date of Certificate 1 February 1923
Officiating Minister A. B. Carmichael, Salvation Army
93 1 February 1923 Samuel Harper George
Gertrude Katherine Ellen Randa
Samuel Harper McGeorge
Gertrude Katherine Ellen Randle
πŸ’ 1923/1634
Bachelor
Spinster
Tram Conductor
24
22
Sydenham
St. Albans
Life
2 months
Registrar's Office, Christchurch 1045 1 February 1923 Registrar
No 93
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Samuel Harper George Gertrude Katherine Ellen Randa
BDM Match (92%) Samuel Harper McGeorge Gertrude Katherine Ellen Randle
  πŸ’ 1923/1634
Condition Bachelor Spinster
Profession Tram Conductor
Age 24 22
Dwelling Place Sydenham St. Albans
Length of Residence Life 2 months
Marriage Place Registrar's Office, Christchurch
Folio 1045
Consent
Date of Certificate 1 February 1923
Officiating Minister Registrar
94 1 February 1923 Howard Nelson Fleet Bury
Evelyn Cecilia Cameron
Howard Nelson Fleet Burry
Evelyn Cecilia Cameron
πŸ’ 1923/2703
Bachelor
Spinster
Customs Agent
26
27
Christchurch
Papakaio, Oamaru
3 months
Life
Residence of Mr. D. Cameron, 'Glenmorven', Papakaio, Oamaru 2423 1 February 1923 D. Jamieson, Anglican
No 94
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Howard Nelson Fleet Bury Evelyn Cecilia Cameron
BDM Match (98%) Howard Nelson Fleet Burry Evelyn Cecilia Cameron
  πŸ’ 1923/2703
Condition Bachelor Spinster
Profession Customs Agent
Age 26 27
Dwelling Place Christchurch Papakaio, Oamaru
Length of Residence 3 months Life
Marriage Place Residence of Mr. D. Cameron, 'Glenmorven', Papakaio, Oamaru
Folio 2423
Consent
Date of Certificate 1 February 1923
Officiating Minister D. Jamieson, Anglican

Page 2452

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
95 2 February 1923 William Henry Palmer
Harriet Edith May Henery
William Henry Palmer
Harriet Edith May Henery
πŸ’ 1923/1635
Bachelor
Spinster
Labourer
25
24
Linwood
Riccarton
Life
3 years
St. Peter's Church, Upper Riccarton 1046 2 February 1923 A. J. York, Anglican
No 95
Date of Notice 2 February 1923
  Groom Bride
Names of Parties William Henry Palmer Harriet Edith May Henery
  πŸ’ 1923/1635
Condition Bachelor Spinster
Profession Labourer
Age 25 24
Dwelling Place Linwood Riccarton
Length of Residence Life 3 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 1046
Consent
Date of Certificate 2 February 1923
Officiating Minister A. J. York, Anglican
96 2 February 1923 Leonard Isitt Sharp
Minnie Caroline Cooksay
Leonard Isitt Sharp
Minnie Caroline Cooksley
πŸ’ 1923/1636
Bachelor
Spinster
Bricklayer
27
25
St. Martins
St. Martins
1 year
10 years
Methodist Church, Durham Street, Christchurch 1047 2 February 1923 W. Ready, Methodist
No 96
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Leonard Isitt Sharp Minnie Caroline Cooksay
BDM Match (96%) Leonard Isitt Sharp Minnie Caroline Cooksley
  πŸ’ 1923/1636
Condition Bachelor Spinster
Profession Bricklayer
Age 27 25
Dwelling Place St. Martins St. Martins
Length of Residence 1 year 10 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 1047
Consent
Date of Certificate 2 February 1923
Officiating Minister W. Ready, Methodist
97 3 February 1923 Charles Armstrong
Margaret Harriett Rowley
Charles Armstrong
Margaret Harriett Rowley
πŸ’ 1923/1637
Bachelor
Spinster
Motor Driver
28
28
Christchurch
Christchurch
1 week
1 week
St. John's Church, Christchurch 1048 3 February 1923 A. N. Wright, Anglican
No 97
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Charles Armstrong Margaret Harriett Rowley
  πŸ’ 1923/1637
Condition Bachelor Spinster
Profession Motor Driver
Age 28 28
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 week
Marriage Place St. John's Church, Christchurch
Folio 1048
Consent
Date of Certificate 3 February 1923
Officiating Minister A. N. Wright, Anglican
98 3 February 1923 Alfred Hunt
Ethel Eileen Lipscombe
Alfred Munt
Ethel Eileen Lipscombe
πŸ’ 1923/1638
Bachelor
Spinster
Dental Mechanic
30
27
Christchurch
Christchurch
10 years
3 years
Registrar's Office, Christchurch 1049 3 February 1923 Deputy Registrar
No 98
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Alfred Hunt Ethel Eileen Lipscombe
BDM Match (95%) Alfred Munt Ethel Eileen Lipscombe
  πŸ’ 1923/1638
Condition Bachelor Spinster
Profession Dental Mechanic
Age 30 27
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 1049
Consent
Date of Certificate 3 February 1923
Officiating Minister Deputy Registrar
99 5 February 1923 Richard Harold Graveston
Dorothy Margaret Burford
Richard Harold Graveston
Dorothy Margaret Burford
πŸ’ 1923/1639
Bachelor
Spinster
Registered Accountant
25
22
Christchurch
Christchurch
10 years
Life
St. Luke's Church, Christchurch 1050 5 February 1923 F. N. Taylor, Anglican
No 99
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Richard Harold Graveston Dorothy Margaret Burford
  πŸ’ 1923/1639
Condition Bachelor Spinster
Profession Registered Accountant
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 10 years Life
Marriage Place St. Luke's Church, Christchurch
Folio 1050
Consent
Date of Certificate 5 February 1923
Officiating Minister F. N. Taylor, Anglican

Page 2453

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 5 February 1923 Walter Medley Hulston
Alma Gladys Woodham
Walter Hedley Hulston
Alma Gladys Woodham
πŸ’ 1923/1647
Bachelor
Spinster
Hairdresser
26
25
Linwood
Woolston
Life
Life
St. Martin's Church, Opawa 1051 5 February 1923 A. Williams, Anglican
No 100
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Walter Medley Hulston Alma Gladys Woodham
BDM Match (98%) Walter Hedley Hulston Alma Gladys Woodham
  πŸ’ 1923/1647
Condition Bachelor Spinster
Profession Hairdresser
Age 26 25
Dwelling Place Linwood Woolston
Length of Residence Life Life
Marriage Place St. Martin's Church, Opawa
Folio 1051
Consent
Date of Certificate 5 February 1923
Officiating Minister A. Williams, Anglican
101 5 February 1923 John Stack
Mary Ellen Leahy
John Stack
Mary Hellen Leahy
πŸ’ 1923/1658
Bachelor
Spinster
Barman
42
40
Christchurch
Christchurch
2 years
2 years
Roman Catholic Cathedral, Christchurch 1052 5 February 1923 J. Hanrahan, Roman Catholic
No 101
Date of Notice 5 February 1923
  Groom Bride
Names of Parties John Stack Mary Ellen Leahy
BDM Match (94%) John Stack Mary Hellen Leahy
  πŸ’ 1923/1658
Condition Bachelor Spinster
Profession Barman
Age 42 40
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1052
Consent
Date of Certificate 5 February 1923
Officiating Minister J. Hanrahan, Roman Catholic
102 5 February 1923 Edwin Fox
Gladys Josephine Sparks
Edwin Fox
Gladys Josephine Sparks
πŸ’ 1923/1664
Bachelor
Spinster
Clerk
21
20
Christchurch
Christchurch
Life
4 years
Registrar's Office, Christchurch 1053 Pauline Sparks, mother 5 February 1923 Registrar
No 102
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Edwin Fox Gladys Josephine Sparks
  πŸ’ 1923/1664
Condition Bachelor Spinster
Profession Clerk
Age 21 20
Dwelling Place Christchurch Christchurch
Length of Residence Life 4 years
Marriage Place Registrar's Office, Christchurch
Folio 1053
Consent Pauline Sparks, mother
Date of Certificate 5 February 1923
Officiating Minister Registrar
103 6 February 1923 Leonard Walter Downing
Louisa Elizabeth Violet May Gardiner
Leonard Walter Downing
Louisa Elizabeth Violet May Gardiner
πŸ’ 1923/1665
Bachelor
Spinster
Flour Miller
23
21
Sydenham
Christchurch
Life
Life
Registrar's Office, Christchurch 1054 5 February 1923 Registrar
No 103
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Leonard Walter Downing Louisa Elizabeth Violet May Gardiner
  πŸ’ 1923/1665
Condition Bachelor Spinster
Profession Flour Miller
Age 23 21
Dwelling Place Sydenham Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 1054
Consent
Date of Certificate 5 February 1923
Officiating Minister Registrar
104 5 February 1923 Leo Arthur Curtis
Eva Louisa May Nightingale
Leo Arthur Curtis
Eva Louisa May Nightingale
πŸ’ 1923/1666
Bachelor
Spinster
Motor Engineer
36
23
New Brighton
New Brighton
Life
7 days
All Saints' Church, Burwood 1055 5 February 1923 C. W. I. Maclaverty, Anglican
No 104
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Leo Arthur Curtis Eva Louisa May Nightingale
  πŸ’ 1923/1666
Condition Bachelor Spinster
Profession Motor Engineer
Age 36 23
Dwelling Place New Brighton New Brighton
Length of Residence Life 7 days
Marriage Place All Saints' Church, Burwood
Folio 1055
Consent
Date of Certificate 5 February 1923
Officiating Minister C. W. I. Maclaverty, Anglican

Page 2454

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 6 February 1923 John Aloysius McCaughan
Kathleen Margaret Grace Healy
John Aloysius McCaughan
Kathleen Margaret Grace Healey
πŸ’ 1923/1667
Bachelor
Spinster
Shepherd
22
22
Kingston
St. Albans
7 years
Life
St. Mary's Church, Manchester Street, Christchurch 1056 6 February 1923 J. Stewart, Roman Catholic
No 105
Date of Notice 6 February 1923
  Groom Bride
Names of Parties John Aloysius McCaughan Kathleen Margaret Grace Healy
BDM Match (98%) John Aloysius McCaughan Kathleen Margaret Grace Healey
  πŸ’ 1923/1667
Condition Bachelor Spinster
Profession Shepherd
Age 22 22
Dwelling Place Kingston St. Albans
Length of Residence 7 years Life
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 1056
Consent
Date of Certificate 6 February 1923
Officiating Minister J. Stewart, Roman Catholic
106 6 February 1923 Percy James Fastead
Myrtle Gordon
Percy James Adshead
Myrtle Gordon
πŸ’ 1923/1668
Bachelor
Spinster
Tourist Guide
25
23
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 1057 6 February 1923 Registrar
No 106
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Percy James Fastead Myrtle Gordon
BDM Match (92%) Percy James Adshead Myrtle Gordon
  πŸ’ 1923/1668
Condition Bachelor Spinster
Profession Tourist Guide
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 1057
Consent
Date of Certificate 6 February 1923
Officiating Minister Registrar
107 6 February 1923 Leslie George Evans
Agnes Algie
Leslie George Evans
Agnes Algie
πŸ’ 1923/1669
Bachelor
Spinster
Printer
19
19
Christchurch
Sydenham
8 years
Life
Registrar's Office, Christchurch 1058 Annie Evans, mother of groom; James Algie, father of bride 6 February 1923 Registrar
No 107
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Leslie George Evans Agnes Algie
  πŸ’ 1923/1669
Condition Bachelor Spinster
Profession Printer
Age 19 19
Dwelling Place Christchurch Sydenham
Length of Residence 8 years Life
Marriage Place Registrar's Office, Christchurch
Folio 1058
Consent Annie Evans, mother of groom; James Algie, father of bride
Date of Certificate 6 February 1923
Officiating Minister Registrar
108 6 February 1923 George Osbert Dowling
Irene Mavis Shaw
George Osbert Dowling
Irene Mavis Shaw
πŸ’ 1923/1670
Bachelor
Spinster
Motor Mechanic
23
19
Waikari
Linwood
2 years
2 months
Holy Trinity Church, Avonside 1059 Joseph Thomas Shaw, father of bride 6 February 1923 O. Fitzgerald, Anglican
No 108
Date of Notice 6 February 1923
  Groom Bride
Names of Parties George Osbert Dowling Irene Mavis Shaw
  πŸ’ 1923/1670
Condition Bachelor Spinster
Profession Motor Mechanic
Age 23 19
Dwelling Place Waikari Linwood
Length of Residence 2 years 2 months
Marriage Place Holy Trinity Church, Avonside
Folio 1059
Consent Joseph Thomas Shaw, father of bride
Date of Certificate 6 February 1923
Officiating Minister O. Fitzgerald, Anglican
109 6 February 1923 Leslie James Sloane
Martha McLean Bell
Leslie James Sloane
Martha McLean Bell
πŸ’ 1923/1648
Bachelor
Spinster
Farmer
23
23
West Melton
Riccarton
2 years
3 years
St. Mary's Church, Manchester Street, Christchurch 1060 6 February 1923 J. A. O'Connell, Roman Catholic
No 109
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Leslie James Sloane Martha McLean Bell
  πŸ’ 1923/1648
Condition Bachelor Spinster
Profession Farmer
Age 23 23
Dwelling Place West Melton Riccarton
Length of Residence 2 years 3 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 1060
Consent
Date of Certificate 6 February 1923
Officiating Minister J. A. O'Connell, Roman Catholic

Page 2455

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 6 February 1923 Harold Leslie Legge
Merle Adela Hatker
Harold Leslie Legge
Merle Adele Hatcher
πŸ’ 1923/1649
Bachelor
Spinster
Linotype Mechanic
23
20
Avonside
Avonside
Life
Life
Methodist Church, Linwood 1061 21 February 1923 W. H. E. Abbey, Methodist
No 110
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Harold Leslie Legge Merle Adela Hatker
BDM Match (92%) Harold Leslie Legge Merle Adele Hatcher
  πŸ’ 1923/1649
Condition Bachelor Spinster
Profession Linotype Mechanic
Age 23 20
Dwelling Place Avonside Avonside
Length of Residence Life Life
Marriage Place Methodist Church, Linwood
Folio 1061
Consent
Date of Certificate 21 February 1923
Officiating Minister W. H. E. Abbey, Methodist
111 6 February 1923 Arthur Blemmer Hassett Powell
Louisa Connie Lang
Arthur Blenner Hassett Powell
Louisa Connie Lang
πŸ’ 1923/1650
Bachelor
Spinster
Labourer
37
27
Christchurch
Christchurch
1 week
1 year
Registrar's Office, Christchurch 1062 6 February 1923 Registrar
No 111
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Arthur Blemmer Hassett Powell Louisa Connie Lang
BDM Match (97%) Arthur Blenner Hassett Powell Louisa Connie Lang
  πŸ’ 1923/1650
Condition Bachelor Spinster
Profession Labourer
Age 37 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 1 year
Marriage Place Registrar's Office, Christchurch
Folio 1062
Consent
Date of Certificate 6 February 1923
Officiating Minister Registrar
112 7 February 1923 Michael John Chater
Eunice Meta Beckett
Michael John Maher
Eunice Meta Brechelt
πŸ’ 1923/1651
Bachelor
Spinster
Commission Agent
23
24
Christchurch
Christchurch
3 1/2 months
3 1/2 months
Roman Catholic Cathedral, Christchurch 1063 7 February 1923 T. Hanrahan, Roman Catholic
No 112
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Michael John Chater Eunice Meta Beckett
BDM Match (85%) Michael John Maher Eunice Meta Brechelt
  πŸ’ 1923/1651
Condition Bachelor Spinster
Profession Commission Agent
Age 23 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 1/2 months 3 1/2 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1063
Consent
Date of Certificate 7 February 1923
Officiating Minister T. Hanrahan, Roman Catholic
113 7 February 1923 Stanley Williams
Dorothy Yeadon
Stanley Williams
Dorothy Yeadon
πŸ’ 1923/1652
Bachelor
Spinster
Carpenter
26
27
Sydenham
Linwood
Life
Life
Roman Catholic Cathedral, Christchurch 1064 7 February 1923 T. Hanrahan, Roman Catholic
No 113
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Stanley Williams Dorothy Yeadon
  πŸ’ 1923/1652
Condition Bachelor Spinster
Profession Carpenter
Age 26 27
Dwelling Place Sydenham Linwood
Length of Residence Life Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1064
Consent
Date of Certificate 7 February 1923
Officiating Minister T. Hanrahan, Roman Catholic
114 7 February 1923 George Vincent Bean
Jane Simpson Baird
George Vincent Bean
Jane Simpson Baird
πŸ’ 1923/1653
Divorced, Decree Absolute 14.3.1916
Spinster
Bookseller
49
34
Christchurch
Christchurch
Life
11 years
Knox Church, Christchurch 1065 7 February 1923 R. Erwin, Presbyterian
No 114
Date of Notice 7 February 1923
  Groom Bride
Names of Parties George Vincent Bean Jane Simpson Baird
  πŸ’ 1923/1653
Condition Divorced, Decree Absolute 14.3.1916 Spinster
Profession Bookseller
Age 49 34
Dwelling Place Christchurch Christchurch
Length of Residence Life 11 years
Marriage Place Knox Church, Christchurch
Folio 1065
Consent
Date of Certificate 7 February 1923
Officiating Minister R. Erwin, Presbyterian

Page 2456

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 7 February 1923 Joseph Dunick
Elizabeth Watson
Joseph Dunick
Elizabeth Watson
πŸ’ 1923/1654
Widower
Widow
Farmer
51
27
O'Koha
Christchurch
4 years
7 years
Registrar's Office 1066 7 February 1923 Registrar
No 115
Date of Notice 7 February 1923
  Groom Bride
Names of Parties Joseph Dunick Elizabeth Watson
  πŸ’ 1923/1654
Condition Widower Widow
Profession Farmer
Age 51 27
Dwelling Place O'Koha Christchurch
Length of Residence 4 years 7 years
Marriage Place Registrar's Office
Folio 1066
Consent
Date of Certificate 7 February 1923
Officiating Minister Registrar
116 8 February 1923 James Daniel Phillips
Ettie Olive Jane Henry
James Daniel Phillips
Ettie Olive Jane Henery
πŸ’ 1923/1655
Bachelor
Spinster
Labourer
29
19
Heathcote
Upper Riccarton
2 years
13 years
St. Peter's Church 1067 William James Henry, father 8 February 1923 A. T. York, Anglican
No 116
Date of Notice 8 February 1923
  Groom Bride
Names of Parties James Daniel Phillips Ettie Olive Jane Henry
BDM Match (98%) James Daniel Phillips Ettie Olive Jane Henery
  πŸ’ 1923/1655
Condition Bachelor Spinster
Profession Labourer
Age 29 19
Dwelling Place Heathcote Upper Riccarton
Length of Residence 2 years 13 years
Marriage Place St. Peter's Church
Folio 1067
Consent William James Henry, father
Date of Certificate 8 February 1923
Officiating Minister A. T. York, Anglican
117 8 February 1923 John Alexander Gordon Mackenzie
Dorothy Elizabeth Coffey
John Alexander Gordon MacKenzie
Dorothy Elizabeth Copp
πŸ’ 1923/1684
Bachelor
Spinster
Clerk
22
26
Christchurch
Christchurch
3 years
4 years
St. Andrew's Manse 1095 8 February 1923 N. L. D. Webster, Presbyterian
No 117
Date of Notice 8 February 1923
  Groom Bride
Names of Parties John Alexander Gordon Mackenzie Dorothy Elizabeth Coffey
BDM Match (90%) John Alexander Gordon MacKenzie Dorothy Elizabeth Copp
  πŸ’ 1923/1684
Condition Bachelor Spinster
Profession Clerk
Age 22 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place St. Andrew's Manse
Folio 1095
Consent
Date of Certificate 8 February 1923
Officiating Minister N. L. D. Webster, Presbyterian
118 8 February 1923 William John Hislop
Ethel May Smith
William John Hislop
Ethel May Smith
πŸ’ 1923/1656
Bachelor
Spinster
Boilermaker
45
36
Riccarton
Addington
2 years
2 months
St. Mary's Church 1068 8 February 1923 W. S. Bean, Anglican
No 118
Date of Notice 8 February 1923
  Groom Bride
Names of Parties William John Hislop Ethel May Smith
  πŸ’ 1923/1656
Condition Bachelor Spinster
Profession Boilermaker
Age 45 36
Dwelling Place Riccarton Addington
Length of Residence 2 years 2 months
Marriage Place St. Mary's Church
Folio 1068
Consent
Date of Certificate 8 February 1923
Officiating Minister W. S. Bean, Anglican
119 9 February 1923 Leslie Walter Norman Collins
Hilda Fryer
Leslie Walter Norman Collins
Hilda Fryer
πŸ’ 1923/1657
Bachelor
Spinster
Farmer
35
27
Springston
306 Chelsea Street, Bromley
Life
8 years
The Residence of Mrs. Sparrow 1069 9 February 1923 J. C. Yard, Baptist
No 119
Date of Notice 9 February 1923
  Groom Bride
Names of Parties Leslie Walter Norman Collins Hilda Fryer
  πŸ’ 1923/1657
Condition Bachelor Spinster
Profession Farmer
Age 35 27
Dwelling Place Springston 306 Chelsea Street, Bromley
Length of Residence Life 8 years
Marriage Place The Residence of Mrs. Sparrow
Folio 1069
Consent
Date of Certificate 9 February 1923
Officiating Minister J. C. Yard, Baptist

Page 2457

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 10 February 1923 Harold George Matson
Myra Louisa Barter
Harold George Watson
Myra Louisa Barter
πŸ’ 1923/1659
Bachelor
Spinster
Salesman
23
22
Christchurch
New Brighton
Life
Life
Anglican Church, New Brighton 1070 10 February 1923 C. W. I. Maclaverty, Anglican
No 120
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Harold George Matson Myra Louisa Barter
BDM Match (98%) Harold George Watson Myra Louisa Barter
  πŸ’ 1923/1659
Condition Bachelor Spinster
Profession Salesman
Age 23 22
Dwelling Place Christchurch New Brighton
Length of Residence Life Life
Marriage Place Anglican Church, New Brighton
Folio 1070
Consent
Date of Certificate 10 February 1923
Officiating Minister C. W. I. Maclaverty, Anglican
121 10 February 1923 Thomas Alexander Mackie
Winifred Mary McAdam
Thomas Alexander Mackie
Winifred Mary McAdam
πŸ’ 1923/1660
Bachelor
Spinster
Chairmaker
29
28
Sydenham
Christchurch
20 years
Life
St Mary's Church, Addington 1071 10 February 1923 W. S. Bean, Anglican
No 121
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Thomas Alexander Mackie Winifred Mary McAdam
  πŸ’ 1923/1660
Condition Bachelor Spinster
Profession Chairmaker
Age 29 28
Dwelling Place Sydenham Christchurch
Length of Residence 20 years Life
Marriage Place St Mary's Church, Addington
Folio 1071
Consent
Date of Certificate 10 February 1923
Officiating Minister W. S. Bean, Anglican
122 12 February 1923 Alphonsus McCormack
Janet Cox
Alphonsus McCormack
Janet Cox
πŸ’ 1923/1661
Bachelor
Spinster
Labourer
34
34
Addington
Opawa
4 years
4 weeks
Sacred Heart Church, Addington 1072 12 February 1923 J. P. O'Connor, Roman Catholic
No 122
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Alphonsus McCormack Janet Cox
  πŸ’ 1923/1661
Condition Bachelor Spinster
Profession Labourer
Age 34 34
Dwelling Place Addington Opawa
Length of Residence 4 years 4 weeks
Marriage Place Sacred Heart Church, Addington
Folio 1072
Consent
Date of Certificate 12 February 1923
Officiating Minister J. P. O'Connor, Roman Catholic
123 12 February 1923 Frederick James Seymour Dowdle
Phoebe Mildred Hamilton
Frederick James Seymour Dowdle
Phoebe Mildred Hamilton
πŸ’ 1923/1662
Bachelor
Spinster
Fireman N.Z.R.
23
21
St Albans
Woolston
Life
Life
St Pauls Church, Christchurch 1073 12 February 1923 J. Paterson, Presbyterian
No 123
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Frederick James Seymour Dowdle Phoebe Mildred Hamilton
  πŸ’ 1923/1662
Condition Bachelor Spinster
Profession Fireman N.Z.R.
Age 23 21
Dwelling Place St Albans Woolston
Length of Residence Life Life
Marriage Place St Pauls Church, Christchurch
Folio 1073
Consent
Date of Certificate 12 February 1923
Officiating Minister J. Paterson, Presbyterian
124 12 February 1923 Charles Howard Edwards
Mildred Eliza Symes
Charles Howard Edwards
Mildred Eliza Symes
πŸ’ 1923/1663
Widower
Spinster
Manager
70
36
Napier
Christchurch
40 years
5 days
St Matthews Church, St Albans 1074 12 February 1923 S. Hamilton, Anglican
No 124
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Charles Howard Edwards Mildred Eliza Symes
  πŸ’ 1923/1663
Condition Widower Spinster
Profession Manager
Age 70 36
Dwelling Place Napier Christchurch
Length of Residence 40 years 5 days
Marriage Place St Matthews Church, St Albans
Folio 1074
Consent
Date of Certificate 12 February 1923
Officiating Minister S. Hamilton, Anglican

Page 2458

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 12 February 1923 Anthony Galloway Neave
Mary Beatrice Lydia Rose Beckington Coward
Anthony Galloway Neave
Mary Beatrice Lydia Rose Beckingham Coward
πŸ’ 1923/1671
Bachelor
Spinster
Striker
23
25
Christchurch
Christchurch
Life
6 years
Methodist Church, Cambridge Terrace, Christchurch 1075 12 February 1923 J. Harris, Methodist
No 125
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Anthony Galloway Neave Mary Beatrice Lydia Rose Beckington Coward
BDM Match (96%) Anthony Galloway Neave Mary Beatrice Lydia Rose Beckingham Coward
  πŸ’ 1923/1671
Condition Bachelor Spinster
Profession Striker
Age 23 25
Dwelling Place Christchurch Christchurch
Length of Residence Life 6 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 1075
Consent
Date of Certificate 12 February 1923
Officiating Minister J. Harris, Methodist
126 12 February 1923 Harry Eric Miller
Betsey Morrison Taylor
Harry Eric Miller
Betsey Morrison Taylor
πŸ’ 1923/1682
Bachelor
Spinster
Labourer
25
22
Christchurch
Christchurch
9 months
9 months
St. Johns Church, Christchurch 1076 12 February 1923 A. N. Wright, Anglican
No 126
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Harry Eric Miller Betsey Morrison Taylor
  πŸ’ 1923/1682
Condition Bachelor Spinster
Profession Labourer
Age 25 22
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place St. Johns Church, Christchurch
Folio 1076
Consent
Date of Certificate 12 February 1923
Officiating Minister A. N. Wright, Anglican
127 12 February 1923 Charles Herbert Gardiner
Amelia Wear
Charles Herbert Gardiner
Amelia Wear
πŸ’ 1923/1689
Bachelor
Spinster
Farmer
30
31
Halswell
Sydenham
22 years
Life
St. Mary's Church, Halswell 1077 12 February 1923 C. C. Oldham, Anglican
No 127
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Charles Herbert Gardiner Amelia Wear
  πŸ’ 1923/1689
Condition Bachelor Spinster
Profession Farmer
Age 30 31
Dwelling Place Halswell Sydenham
Length of Residence 22 years Life
Marriage Place St. Mary's Church, Halswell
Folio 1077
Consent
Date of Certificate 12 February 1923
Officiating Minister C. C. Oldham, Anglican
128 12 February 1923 Alfred Edward Burch
Mabel Thornell Broom
Alfred Edward Burch
Mabel Thornell Broom
πŸ’ 1923/1690
Bachelor
Spinster
Salesman
26
25
Christchurch
Linwood
4 years
7 years
The Residence of Mr. D. Broom, 86 Gloucester Street, Linwood 1078 12 February 1923 W. A. E. Abbey, Methodist
No 128
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Alfred Edward Burch Mabel Thornell Broom
  πŸ’ 1923/1690
Condition Bachelor Spinster
Profession Salesman
Age 26 25
Dwelling Place Christchurch Linwood
Length of Residence 4 years 7 years
Marriage Place The Residence of Mr. D. Broom, 86 Gloucester Street, Linwood
Folio 1078
Consent
Date of Certificate 12 February 1923
Officiating Minister W. A. E. Abbey, Methodist
129 12 February 1923 Patrick O'Donohue
Nellie Isabel Duncan
Patrick O'Donohue
Nellie Isabel Duncan
πŸ’ 1923/1691
Bachelor
Spinster
Farmer
34
30
Christchurch
Christchurch
4 days
7 years
Roman Catholic Cathedral, Christchurch 1079 12 February 1923 J. Hanrahan, Roman Catholic
No 129
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Patrick O'Donohue Nellie Isabel Duncan
  πŸ’ 1923/1691
Condition Bachelor Spinster
Profession Farmer
Age 34 30
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 7 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1079
Consent
Date of Certificate 12 February 1923
Officiating Minister J. Hanrahan, Roman Catholic

Page 2459

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 12 February 1923 Arthur Seekings
Rose Louisa Griffiths
Arthur Seekings
Rose Louisa Griffiths
πŸ’ 1923/1692
Bachelor
Divorced Absolute 19 January 1923
Labourer
37
40
Linwood
Linwood
2 years
2 years
Congregational Church, Linwood 1080 12 February 1923 C. L. Carr, Congregational
No 130
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Arthur Seekings Rose Louisa Griffiths
  πŸ’ 1923/1692
Condition Bachelor Divorced Absolute 19 January 1923
Profession Labourer
Age 37 40
Dwelling Place Linwood Linwood
Length of Residence 2 years 2 years
Marriage Place Congregational Church, Linwood
Folio 1080
Consent
Date of Certificate 12 February 1923
Officiating Minister C. L. Carr, Congregational
131 12 February 1923 Edwin Emmett
Esther Cora Bentley
Edwin Emmett
Esther Cora Bentley
πŸ’ 1923/1693
Bachelor
Spinster
Coal Merchant
41
20
Sydenham
Christchurch
5 years
Life
St. John's Church, Christchurch 1081 Justice Adams 12 February 1923 A. N. Wright, Anglican
No 131
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Edwin Emmett Esther Cora Bentley
  πŸ’ 1923/1693
Condition Bachelor Spinster
Profession Coal Merchant
Age 41 20
Dwelling Place Sydenham Christchurch
Length of Residence 5 years Life
Marriage Place St. John's Church, Christchurch
Folio 1081
Consent Justice Adams
Date of Certificate 12 February 1923
Officiating Minister A. N. Wright, Anglican
132 13 February 1923 Samuel Henderson Cowan
Etie Barrie
Samuel Henderson Cowan
Elsie Barrie
πŸ’ 1923/1694
Widower 23rd April 1920
Spinster
Tramway Employee
82
22
Richmond
Richmond
7 years
Life
The Residence of Mrs. Watson, 50 Revell Street, Richmond 1082 13 February 1923 J. Watt, Presbyterian
No 132
Date of Notice 13 February 1923
  Groom Bride
Names of Parties Samuel Henderson Cowan Etie Barrie
BDM Match (92%) Samuel Henderson Cowan Elsie Barrie
  πŸ’ 1923/1694
Condition Widower 23rd April 1920 Spinster
Profession Tramway Employee
Age 82 22
Dwelling Place Richmond Richmond
Length of Residence 7 years Life
Marriage Place The Residence of Mrs. Watson, 50 Revell Street, Richmond
Folio 1082
Consent
Date of Certificate 13 February 1923
Officiating Minister J. Watt, Presbyterian
133 13 February 1923 Joseph Creamer Wilson
Betsy Binalt Jakes
Joseph Creamer Wilson
Betsy Binah Jakes
πŸ’ 1923/1695
Bachelor
Spinster
Farrier
50
41
Woolston
Woolston
9 years
17 years
Registrar's Office, Christchurch 1083 13 February 1923 Registrar
No 133
Date of Notice 13 February 1923
  Groom Bride
Names of Parties Joseph Creamer Wilson Betsy Binalt Jakes
BDM Match (94%) Joseph Creamer Wilson Betsy Binah Jakes
  πŸ’ 1923/1695
Condition Bachelor Spinster
Profession Farrier
Age 50 41
Dwelling Place Woolston Woolston
Length of Residence 9 years 17 years
Marriage Place Registrar's Office, Christchurch
Folio 1083
Consent
Date of Certificate 13 February 1923
Officiating Minister Registrar
134 14 February 1923 James Ronald Millar
Mary Imelda Rees
James Ronald Millar
Mary Imelda Rees
πŸ’ 1923/1672
Bachelor
Spinster
Mariner
24
23
S.S. Maori
Christchurch
2 years
Life
Registrar's Office, Christchurch 1084 14 February 1923 Registrar
No 134
Date of Notice 14 February 1923
  Groom Bride
Names of Parties James Ronald Millar Mary Imelda Rees
  πŸ’ 1923/1672
Condition Bachelor Spinster
Profession Mariner
Age 24 23
Dwelling Place S.S. Maori Christchurch
Length of Residence 2 years Life
Marriage Place Registrar's Office, Christchurch
Folio 1084
Consent
Date of Certificate 14 February 1923
Officiating Minister Registrar

Page 2460

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 14 February 1923 Harold Smith
Edith Chapman
Harold Smith
Edith Chapman
πŸ’ 1923/1673
Bachelor
Spinster
Labourer
29
Belfast
Belfast
5 years
3 years
Registrar's Office 1085 Charles William Chapman, Father 14 February 1923 Registrar
No 135
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Harold Smith Edith Chapman
  πŸ’ 1923/1673
Condition Bachelor Spinster
Profession Labourer
Age 29
Dwelling Place Belfast Belfast
Length of Residence 5 years 3 years
Marriage Place Registrar's Office
Folio 1085
Consent Charles William Chapman, Father
Date of Certificate 14 February 1923
Officiating Minister Registrar
136 14 February 1923 Leonard Harold Erickson
Esther May Holm
Leonard Harold Erickson
Esther May Holm
πŸ’ 1923/1674
Bachelor
Spinster
Tailor's Presser
22
21
Richmond
Richmond
Life
Life
Registrar's Office 1086 14 February 1923 Registrar
No 136
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Leonard Harold Erickson Esther May Holm
  πŸ’ 1923/1674
Condition Bachelor Spinster
Profession Tailor's Presser
Age 22 21
Dwelling Place Richmond Richmond
Length of Residence Life Life
Marriage Place Registrar's Office
Folio 1086
Consent
Date of Certificate 14 February 1923
Officiating Minister Registrar
137 14 February 1923 George Horatio Matthew Dixon
Bessie Louisa Heast
George Horatio Mathew Dixon
Bessie Louisa Keast
πŸ’ 1923/1675
Bachelor
Spinster
Motor Mechanic
27
24
Papanui
Papanui
Life
Life
St. Mary's Church, Merivale 1087 14 February 1923 P. B. Haggitt, Anglican
No 137
Date of Notice 14 February 1923
  Groom Bride
Names of Parties George Horatio Matthew Dixon Bessie Louisa Heast
BDM Match (96%) George Horatio Mathew Dixon Bessie Louisa Keast
  πŸ’ 1923/1675
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 24
Dwelling Place Papanui Papanui
Length of Residence Life Life
Marriage Place St. Mary's Church, Merivale
Folio 1087
Consent
Date of Certificate 14 February 1923
Officiating Minister P. B. Haggitt, Anglican
138 14 February 1923 Ronald William Hamblin
Miriam Olive Johnson
Ronald William Hamblin
Miriam Olive Johnson
πŸ’ 1923/1676
Bachelor
Spinster
Butcher
32
24
Riccarton
Upper Riccarton
7 years
3 years
St. Peter's Church 1088 14 February 1923 H. T. York, Anglican
No 138
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Ronald William Hamblin Miriam Olive Johnson
  πŸ’ 1923/1676
Condition Bachelor Spinster
Profession Butcher
Age 32 24
Dwelling Place Riccarton Upper Riccarton
Length of Residence 7 years 3 years
Marriage Place St. Peter's Church
Folio 1088
Consent
Date of Certificate 14 February 1923
Officiating Minister H. T. York, Anglican
139 14 February 1923 Leslie Victor Crotthers
Gladys May Ellis (Foss commonly known as Savage)
Leslie Victor Crothers
Gladys May Ellis Savage
πŸ’ 1923/1677
Bachelor
Spinster
Farmer
21
27
Rolleston
Rolleston
Life
Life
St. John's Church 1089 14 February 1923 H. N. Wright, Anglican
No 139
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Leslie Victor Crotthers Gladys May Ellis (Foss commonly known as Savage)
BDM Match (72%) Leslie Victor Crothers Gladys May Ellis Savage
  πŸ’ 1923/1677
Condition Bachelor Spinster
Profession Farmer
Age 21 27
Dwelling Place Rolleston Rolleston
Length of Residence Life Life
Marriage Place St. John's Church
Folio 1089
Consent
Date of Certificate 14 February 1923
Officiating Minister H. N. Wright, Anglican

Page 2461

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 15 February 1923 Reuben Betts
Rose Salt
Reuben Betts
Rose Salt
πŸ’ 1923/1678
Bachelor
Spinster
Grocer
21
29
Christchurch
Heathcote
6 years
8 years
St. Chad's Church, Linwood 1090 15 February 1923 J. R. Young, Anglican
No 140
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Reuben Betts Rose Salt
  πŸ’ 1923/1678
Condition Bachelor Spinster
Profession Grocer
Age 21 29
Dwelling Place Christchurch Heathcote
Length of Residence 6 years 8 years
Marriage Place St. Chad's Church, Linwood
Folio 1090
Consent
Date of Certificate 15 February 1923
Officiating Minister J. R. Young, Anglican
141 15 February 1923 Hape Bertie Wilson Wykes
Lucy Gertrude Grantham
Hape Bertie Wilson Wykes
Lucy Gertrude Grantham
πŸ’ 1923/1679
Bachelor
Spinster
Joiner
27
27
Christchurch
Christchurch
Life
2 years
Church of Christ, Moorhouse Avenue, Christchurch 1091 15 February 1923 W. D. Moore, Church of Christ
No 141
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Hape Bertie Wilson Wykes Lucy Gertrude Grantham
  πŸ’ 1923/1679
Condition Bachelor Spinster
Profession Joiner
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place Church of Christ, Moorhouse Avenue, Christchurch
Folio 1091
Consent
Date of Certificate 15 February 1923
Officiating Minister W. D. Moore, Church of Christ
142 15 February 1923 Marshall Edward Bettel
Nydia Evelyn Nigia Battersby
Marshall Edward Bettel
Nydia Evelyn Nigia Battersby
πŸ’ 1923/1680
Widower
Spinster
Inspector of Health
34
19
Blenheim
Christchurch
3 months
Life
St. Mary's Church, Addington 1092 Mary Ann Fritt, formerly Battersby, Mother 15 February 1923 W. S. Bean, Anglican
No 142
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Marshall Edward Bettel Nydia Evelyn Nigia Battersby
  πŸ’ 1923/1680
Condition Widower Spinster
Profession Inspector of Health
Age 34 19
Dwelling Place Blenheim Christchurch
Length of Residence 3 months Life
Marriage Place St. Mary's Church, Addington
Folio 1092
Consent Mary Ann Fritt, formerly Battersby, Mother
Date of Certificate 15 February 1923
Officiating Minister W. S. Bean, Anglican
143 15 February 1923 Richard Cargeeg
Ellen Cargeeg (nΓ©e Olds)
Richard Cargeeg
Ellen Olds
πŸ’ 1923/1681
Bachelor
Spinster
Accountant
46
41
New Brighton
Spreydon
35 years
20 years
Methodist Church, Durham Street, Christchurch 1093 15 February 1923 W. Ready, Methodist
No 143
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Richard Cargeeg Ellen Cargeeg (nΓ©e Olds)
BDM Match (70%) Richard Cargeeg Ellen Olds
  πŸ’ 1923/1681
Condition Bachelor Spinster
Profession Accountant
Age 46 41
Dwelling Place New Brighton Spreydon
Length of Residence 35 years 20 years
Marriage Place Methodist Church, Durham Street, Christchurch
Folio 1093
Consent
Date of Certificate 15 February 1923
Officiating Minister W. Ready, Methodist
144 15 February 1923 John Nimmo
Rose May Fitter
John Nimmo
Rose May Tiller
πŸ’ 1923/1683
Bachelor
Spinster
Grocer's Assistant
38
22
Spreydon
Spreydon
2 years
4 years
Registrar's Office, Christchurch 1094 15 February 1923 Registrar
No 144
Date of Notice 15 February 1923
  Groom Bride
Names of Parties John Nimmo Rose May Fitter
BDM Match (90%) John Nimmo Rose May Tiller
  πŸ’ 1923/1683
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 38 22
Dwelling Place Spreydon Spreydon
Length of Residence 2 years 4 years
Marriage Place Registrar's Office, Christchurch
Folio 1094
Consent
Date of Certificate 15 February 1923
Officiating Minister Registrar

Page 2462

District of Christchurch Quarter ending 31 March 1923 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 15 February 1923 John Alexander Gordon
Dorothy Elizabeth Coft
John Alexander Gordon MacKenzie
Dorothy Elizabeth Copp
πŸ’ 1923/1684
Bachelor
Spinster
Clerk
22
26
Christchurch
Christchurch
3 years
4 years
Registrar's Office 1095 15 February 1923 Registrar
No 145
Date of Notice 15 February 1923
  Groom Bride
Names of Parties John Alexander Gordon Dorothy Elizabeth Coft
BDM Match (79%) John Alexander Gordon MacKenzie Dorothy Elizabeth Copp
  πŸ’ 1923/1684
Condition Bachelor Spinster
Profession Clerk
Age 22 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 4 years
Marriage Place Registrar's Office
Folio 1095
Consent
Date of Certificate 15 February 1923
Officiating Minister Registrar
146 15 February 1923 Abraham Gilling
Feona May Wilson
Abraham Gilling
Feona May Wilson
πŸ’ 1923/1685
Widower
Spinster
Labourer
40
21
Kaihaua
Sydenham
Life
5 months
Registrar's Office 1096 15 February 1923 Registrar
No 146
Date of Notice 15 February 1923
  Groom Bride
Names of Parties Abraham Gilling Feona May Wilson
  πŸ’ 1923/1685
Condition Widower Spinster
Profession Labourer
Age 40 21
Dwelling Place Kaihaua Sydenham
Length of Residence Life 5 months
Marriage Place Registrar's Office
Folio 1096
Consent
Date of Certificate 15 February 1923
Officiating Minister Registrar
147 16 February 1923 Gordon Macdonald
Doris Pilkington Fowler Booth
Gordon Macdonald
Doris Pilkington Fowler Booth
πŸ’ 1923/1686
Bachelor
Spinster
Company Manager
26
22
Christchurch
Sumner
3 years
2 years
St. Paul's Church 1097 16 February 1923 T. J. Wallis, Methodist
No 147
Date of Notice 16 February 1923
  Groom Bride
Names of Parties Gordon Macdonald Doris Pilkington Fowler Booth
  πŸ’ 1923/1686
Condition Bachelor Spinster
Profession Company Manager
Age 26 22
Dwelling Place Christchurch Sumner
Length of Residence 3 years 2 years
Marriage Place St. Paul's Church
Folio 1097
Consent
Date of Certificate 16 February 1923
Officiating Minister T. J. Wallis, Methodist
148 17 February 1923 Walter Smith
Minnie Sager
Walter Smith
Minnie Sagar
πŸ’ 1923/1687
Bachelor
Widow
Woollen Weaver
30
36
Kaiapoi
Burwood
7 months
14 March 1919
All Saints Church, Burwood 1098 17 February 1923 C. A. Tobin, Anglican
No 148
Date of Notice 17 February 1923
  Groom Bride
Names of Parties Walter Smith Minnie Sager
BDM Match (96%) Walter Smith Minnie Sagar
  πŸ’ 1923/1687
Condition Bachelor Widow
Profession Woollen Weaver
Age 30 36
Dwelling Place Kaiapoi Burwood
Length of Residence 7 months 14 March 1919
Marriage Place All Saints Church, Burwood
Folio 1098
Consent
Date of Certificate 17 February 1923
Officiating Minister C. A. Tobin, Anglican
149 19 February 1923 Alexander Barron
Edith May Batterby
Alexander Barron
Edith May Battersby
πŸ’ 1923/1688
Bachelor
Spinster
Labourer
29
39
New Brighton
New Brighton
10 days
3 years
Seventh Day Adventist Church, Barbadoes Street, Christchurch 1099 19 February 1923 B. Cozens, Seventh Day Adventist
No 149
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Alexander Barron Edith May Batterby
BDM Match (97%) Alexander Barron Edith May Battersby
  πŸ’ 1923/1688
Condition Bachelor Spinster
Profession Labourer
Age 29 39
Dwelling Place New Brighton New Brighton
Length of Residence 10 days 3 years
Marriage Place Seventh Day Adventist Church, Barbadoes Street, Christchurch
Folio 1099
Consent
Date of Certificate 19 February 1923
Officiating Minister B. Cozens, Seventh Day Adventist

Page 2463

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 19 February 1923 Ernest Albert Clemens
Edith Annie Lunt
Ernest Albert Clemens
Edith Annie Lunt
πŸ’ 1923/783
Bachelor
Spinster
Saddler
28
34
Sydenham
Riccarton
Life
Life
St. Mary's Church, Addington 1100 19 February 1923 W. S. Bean, Anglican
No 150
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Ernest Albert Clemens Edith Annie Lunt
  πŸ’ 1923/783
Condition Bachelor Spinster
Profession Saddler
Age 28 34
Dwelling Place Sydenham Riccarton
Length of Residence Life Life
Marriage Place St. Mary's Church, Addington
Folio 1100
Consent
Date of Certificate 19 February 1923
Officiating Minister W. S. Bean, Anglican
151 19 February 1923 James Henderson Watterston
Margaret Lucy Gibson
James Henderson Watherston
Marguerite Lucy Gibson
πŸ’ 1923/794
Bachelor
Spinster
Farmer
24
22
North Loburn
Christchurch
18 months
10 years
St. Mary's Church, Merivale 1101 19 February 1923 P. B. Haggitt, Anglican
No 151
Date of Notice 19 February 1923
  Groom Bride
Names of Parties James Henderson Watterston Margaret Lucy Gibson
BDM Match (89%) James Henderson Watherston Marguerite Lucy Gibson
  πŸ’ 1923/794
Condition Bachelor Spinster
Profession Farmer
Age 24 22
Dwelling Place North Loburn Christchurch
Length of Residence 18 months 10 years
Marriage Place St. Mary's Church, Merivale
Folio 1101
Consent
Date of Certificate 19 February 1923
Officiating Minister P. B. Haggitt, Anglican
152 19 February 1923 Ernest Arthur Clark
Nina Myrtle Streeter
Ernest Arthur Clark
Nina Myrtle Streeter
πŸ’ 1923/801
Bachelor
Spinster
Labourer
27
19
Spreydon
Woolston
Life
Life
Registrar's Office, Christchurch 1102 Minnie Streeter, Mother 19 February 1923 Registrar
No 152
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Ernest Arthur Clark Nina Myrtle Streeter
  πŸ’ 1923/801
Condition Bachelor Spinster
Profession Labourer
Age 27 19
Dwelling Place Spreydon Woolston
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 1102
Consent Minnie Streeter, Mother
Date of Certificate 19 February 1923
Officiating Minister Registrar
153 19 February 1923 Elisha Scotney
Hilda Esme Marsack
Elisha Scotney
Hilda Esme Marsack
πŸ’ 1923/802
Bachelor
Spinster
Farmer
34
31
Mount Somers
St. Albans
3 years
Life
St. Mary's Church, Merivale 1103 19 February 1923 P. B. Haggitt, Anglican
No 153
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Elisha Scotney Hilda Esme Marsack
  πŸ’ 1923/802
Condition Bachelor Spinster
Profession Farmer
Age 34 31
Dwelling Place Mount Somers St. Albans
Length of Residence 3 years Life
Marriage Place St. Mary's Church, Merivale
Folio 1103
Consent
Date of Certificate 19 February 1923
Officiating Minister P. B. Haggitt, Anglican
154 19 February 1923 Clarence Vincent Ray Dickey
Edith Jane Shorbridge
Clarence Vincent Roy Dickey
Edith Jane Schoohidge
πŸ’ 1923/803
Bachelor
Divorced (Decree Absolute 18 November 1919)
Clerk
29
38
Fendalton
St. Albans
18 months
6 years
The Residence of the Bride, 40 Innes Rd., St. Albans 1104 19 February 1923 B. Erwin, Presbyterian
No 154
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Clarence Vincent Ray Dickey Edith Jane Shorbridge
BDM Match (89%) Clarence Vincent Roy Dickey Edith Jane Schoohidge
  πŸ’ 1923/803
Condition Bachelor Divorced (Decree Absolute 18 November 1919)
Profession Clerk
Age 29 38
Dwelling Place Fendalton St. Albans
Length of Residence 18 months 6 years
Marriage Place The Residence of the Bride, 40 Innes Rd., St. Albans
Folio 1104
Consent
Date of Certificate 19 February 1923
Officiating Minister B. Erwin, Presbyterian

Page 2464

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 20 February 1923 Robert Sinclair
Gertrude Mary Buller
Robert Sinclair Hugonin
Gertrude Mary Bullen
πŸ’ 1923/804
Bachelor
Spinster
Sheepfarmer
54
42
Kaikoura
Christchurch
35 years
2 months
St. Andrew's Church, Christchurch 1105 20 February 1923 W. McAra, Presbyterian
No 155
Date of Notice 20 February 1923
  Groom Bride
Names of Parties Robert Sinclair Gertrude Mary Buller
BDM Match (80%) Robert Sinclair Hugonin Gertrude Mary Bullen
  πŸ’ 1923/804
Condition Bachelor Spinster
Profession Sheepfarmer
Age 54 42
Dwelling Place Kaikoura Christchurch
Length of Residence 35 years 2 months
Marriage Place St. Andrew's Church, Christchurch
Folio 1105
Consent
Date of Certificate 20 February 1923
Officiating Minister W. McAra, Presbyterian
156 20 February 1923 John Leonard Bowers
Sarah Ann Eagler
John Leonard Bowers
Sarah Ann Edgeler
πŸ’ 1923/805
Bachelor
Spinster
Slaughterman's Assistant
19
20
Riccarton
Riccarton
Life
6 months
St. Andrew's Church, Christchurch 1106 Fanny Watson, Mother; William Eagler, Father 20 February 1923 N. J. D. Webster, Presbyterian
No 156
Date of Notice 20 February 1923
  Groom Bride
Names of Parties John Leonard Bowers Sarah Ann Eagler
BDM Match (94%) John Leonard Bowers Sarah Ann Edgeler
  πŸ’ 1923/805
Condition Bachelor Spinster
Profession Slaughterman's Assistant
Age 19 20
Dwelling Place Riccarton Riccarton
Length of Residence Life 6 months
Marriage Place St. Andrew's Church, Christchurch
Folio 1106
Consent Fanny Watson, Mother; William Eagler, Father
Date of Certificate 20 February 1923
Officiating Minister N. J. D. Webster, Presbyterian
157 20 February 1923 Reginald Richard Croft Graham
Zoe Wilson
Reginald Richard Croft Graham
Zoe Wilson
πŸ’ 1923/806
Widower
Spinster
Ganger N.Z.R.
43
29
Christchurch
St. Albans
4 days
5 years
Registrar's Office, Christchurch 1107 20 February 1923 Registrar
No 157
Date of Notice 20 February 1923
  Groom Bride
Names of Parties Reginald Richard Croft Graham Zoe Wilson
  πŸ’ 1923/806
Condition Widower Spinster
Profession Ganger N.Z.R.
Age 43 29
Dwelling Place Christchurch St. Albans
Length of Residence 4 days 5 years
Marriage Place Registrar's Office, Christchurch
Folio 1107
Consent
Date of Certificate 20 February 1923
Officiating Minister Registrar
158 21 February 1923 Everard Leonard Woodhouse
Florence Portman
Everard Leonard Woodhouse
Florence Portman
πŸ’ 1923/807
Bachelor
Spinster
Railway Employee
28
29
Rakaia
Christchurch
2 months
6 years
St. Michael's Church, Christchurch 1108 21 February 1923 C. E. Perry, Anglican
No 158
Date of Notice 21 February 1923
  Groom Bride
Names of Parties Everard Leonard Woodhouse Florence Portman
  πŸ’ 1923/807
Condition Bachelor Spinster
Profession Railway Employee
Age 28 29
Dwelling Place Rakaia Christchurch
Length of Residence 2 months 6 years
Marriage Place St. Michael's Church, Christchurch
Folio 1108
Consent
Date of Certificate 21 February 1923
Officiating Minister C. E. Perry, Anglican
159 21 February 1923 James Barr
Isabella Nicol Scott
James Barr
Isabella Nicol Scott
πŸ’ 1923/784
Widower
Spinster
Dealer
59
29
Linwood
Linwood
3 years
6 months
Registrar's Office, Christchurch 1109 21 February 1923 Registrar
No 159
Date of Notice 21 February 1923
  Groom Bride
Names of Parties James Barr Isabella Nicol Scott
  πŸ’ 1923/784
Condition Widower Spinster
Profession Dealer
Age 59 29
Dwelling Place Linwood Linwood
Length of Residence 3 years 6 months
Marriage Place Registrar's Office, Christchurch
Folio 1109
Consent
Date of Certificate 21 February 1923
Officiating Minister Registrar

Page 2465

District of Christchurch Quarter ending 31 March 1923
No Date of Notice Names and 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 21 February 1923 Edward Clarence Harris
Myrtle Eileen Alexandre
Edward Clarence Harris
Myrtle Eileen Alexandre
πŸ’ 1923/785
Bachelor
Spinster
Farmer
26
21
Styx
Southbridge
20 years
21 years
Methodist Church, Leeston 1110 21 February 1923 J. Harris, Methodist
No 160
Date of Notice 21 February 1923
  Groom Bride
Names of Parties Edward Clarence Harris Myrtle Eileen Alexandre
  πŸ’ 1923/785
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Styx Southbridge
Length of Residence 20 years 21 years
Marriage Place Methodist Church, Leeston
Folio 1110
Consent
Date of Certificate 21 February 1923
Officiating Minister J. Harris, Methodist
161 22 February 1923 Ivan Louis Knight
Gladys Dorothy Fox
Bachelor
Spinster
Barrister & Solicitor
27
27
Christchurch
Christchurch
14 days
3 days
St. Mary's Church, Merivale 22 February 1923 P. B. Haggitt, Anglican
No 161
Date of Notice 22 February 1923
  Groom Bride
Names of Parties Ivan Louis Knight Gladys Dorothy Fox
Condition Bachelor Spinster
Profession Barrister & Solicitor
Age 27 27
Dwelling Place Christchurch Christchurch
Length of Residence 14 days 3 days
Marriage Place St. Mary's Church, Merivale
Folio
Consent
Date of Certificate 22 February 1923
Officiating Minister P. B. Haggitt, Anglican
162 22 February 1923 Richard John Pascoe
Alice Lillian Chaney
Richard John Pascoe
Alice Lillian Chaney
πŸ’ 1923/786
Bachelor
Spinster
Clerk
26
21
Stockburn
Upper Riccarton
6 months
Life
St. Peter's Church, Upper Riccarton 1111 22 February 1923 A. T. York, Anglican
No 162
Date of Notice 22 February 1923
  Groom Bride
Names of Parties Richard John Pascoe Alice Lillian Chaney
  πŸ’ 1923/786
Condition Bachelor Spinster
Profession Clerk
Age 26 21
Dwelling Place Stockburn Upper Riccarton
Length of Residence 6 months Life
Marriage Place St. Peter's Church, Upper Riccarton
Folio 1111
Consent
Date of Certificate 22 February 1923
Officiating Minister A. T. York, Anglican
163 23 February 1923 William Rewi Eaton Hally
Una Eloise Coster
William Rewi Elston Hally
Una Eloise Coster
πŸ’ 1923/787
Bachelor
Spinster
Bank Clerk
27
26
Christchurch
Christchurch
18 months
3 years
St. Paul's Church, Christchurch 1112 23 February 1923 J. Paterson, Presbyterian
No 163
Date of Notice 23 February 1923
  Groom Bride
Names of Parties William Rewi Eaton Hally Una Eloise Coster
BDM Match (96%) William Rewi Elston Hally Una Eloise Coster
  πŸ’ 1923/787
Condition Bachelor Spinster
Profession Bank Clerk
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 18 months 3 years
Marriage Place St. Paul's Church, Christchurch
Folio 1112
Consent
Date of Certificate 23 February 1923
Officiating Minister J. Paterson, Presbyterian
164 23 February 1923 Walter Alan Turner
Dorothy Ethel Hendy
Walter Allan Turner
Dorothy Ethel Hendy
πŸ’ 1923/788
Bachelor
Spinster
Motor Mechanic
27
21
Sydenham
Sydenham
Life
Life
St. Andrew's Church, Christchurch 1113 23 February 1923 N. L. D. Webster, Presbyterian
No 164
Date of Notice 23 February 1923
  Groom Bride
Names of Parties Walter Alan Turner Dorothy Ethel Hendy
BDM Match (97%) Walter Allan Turner Dorothy Ethel Hendy
  πŸ’ 1923/788
Condition Bachelor Spinster
Profession Motor Mechanic
Age 27 21
Dwelling Place Sydenham Sydenham
Length of Residence Life Life
Marriage Place St. Andrew's Church, Christchurch
Folio 1113
Consent
Date of Certificate 23 February 1923
Officiating Minister N. L. D. Webster, Presbyterian

More from this register