Intentions to Marry, 1923 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840519, 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.

1923e contains pages 3085-3502, covering districts from Dunstan to Chatham Islands

Page 3085

District of Dunstan Quarter ending 31 March 1923 Registrar A. Buchanan
No Date of Notice Names and 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 March 1923 Frederick Tudor Williams
Lilian Grace Margaret Keil
Frederick Tudor Williams
Lilian Grace Margaret Keil
πŸ’ 1923/2672
Bachelor
Spinster
Labourer
Domestic duties
27
22
Clyde
Clyde
27 years
2 weeks
Registrar's Office, Clyde 2393 5 March 1923 A. Buchanan, Registrar
No 1
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Frederick Tudor Williams Lilian Grace Margaret Keil
  πŸ’ 1923/2672
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 27 22
Dwelling Place Clyde Clyde
Length of Residence 27 years 2 weeks
Marriage Place Registrar's Office, Clyde
Folio 2393
Consent
Date of Certificate 5 March 1923
Officiating Minister A. Buchanan, Registrar

Page 3087

District of Dunstan Quarter ending 30 June 1923 Registrar P. Buchanan
No Date of Notice Names and 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 April 1923 Ralph Wilson
Alice Emma Attfield
Ralph Wilson
Alice Emma Attfield
πŸ’ 1923/9426
Bachelor
Spinster
Labourer
Domestic duties
28
20
Clyde
Clyde
28 years
20 years
Church of England, Clyde 4940 Edwin William Attfield, father of Alice Emma Attfield 9 April 1923 Rev. S. Stephens, Anglican
No 2
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Ralph Wilson Alice Emma Attfield
  πŸ’ 1923/9426
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 20
Dwelling Place Clyde Clyde
Length of Residence 28 years 20 years
Marriage Place Church of England, Clyde
Folio 4940
Consent Edwin William Attfield, father of Alice Emma Attfield
Date of Certificate 9 April 1923
Officiating Minister Rev. S. Stephens, Anglican

Page 3097

District of Duntroon Quarter ending 30 September 1923 Registrar A. N. Duffy
No Date of Notice Names and 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 July 1923 George Forbes Hendry
Hazel May Dreaver
George Forbes Hendry
Hazel May Dreaver
πŸ’ 1923/5669
Bachelor
Spinster
Farmer
Domestic
22
22
Island Cliff
Island Cliff
3 years
1 year
Presbyterian Manse, Peebles 7277 6 July 1923 Rev. W. G. Hannah, Presbyterian
No 1
Date of Notice 6 July 1923
  Groom Bride
Names of Parties George Forbes Hendry Hazel May Dreaver
  πŸ’ 1923/5669
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 22
Dwelling Place Island Cliff Island Cliff
Length of Residence 3 years 1 year
Marriage Place Presbyterian Manse, Peebles
Folio 7277
Consent
Date of Certificate 6 July 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian
2 11 July 1923 James Stewart Greenshields Nimmo
Lily Bertha Bell
James Stewart Greenshields Nimmo
Lily Bertha Bell
πŸ’ 1923/7668
Bachelor
Spinster
Grocer
Domestic
25
25
Oamaru
Duntroon
seven weeks
life
Residence of Mrs A Bell, Duntroon 10070 11 July 1923 Father O'Connell, Roman Catholic
No 2
Date of Notice 11 July 1923
  Groom Bride
Names of Parties James Stewart Greenshields Nimmo Lily Bertha Bell
  πŸ’ 1923/7668
Condition Bachelor Spinster
Profession Grocer Domestic
Age 25 25
Dwelling Place Oamaru Duntroon
Length of Residence seven weeks life
Marriage Place Residence of Mrs A Bell, Duntroon
Folio 10070
Consent
Date of Certificate 11 July 1923
Officiating Minister Father O'Connell, Roman Catholic

Page 3101

District of East Taieri Quarter ending 31 March 1923 Registrar A. Callander
No Date of Notice Names and 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 14 February 1923 John William Alexander Gourley
Helen Muir Connor
John William Alexander Gourley
Helen Muir Connor
πŸ’ 1923/2673
Bachelor
Spinster
Painter
Housemaid
24
23
Mosgiel
Mosgiel
12 years
23 years
Residence of Wm. Connor, Gladstone Road, Mosgiel 2394 14 February 1923 Mr. J. E. Foot, Methodist
No 1
Date of Notice 14 February 1923
  Groom Bride
Names of Parties John William Alexander Gourley Helen Muir Connor
  πŸ’ 1923/2673
Condition Bachelor Spinster
Profession Painter Housemaid
Age 24 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 12 years 23 years
Marriage Place Residence of Wm. Connor, Gladstone Road, Mosgiel
Folio 2394
Consent
Date of Certificate 14 February 1923
Officiating Minister Mr. J. E. Foot, Methodist
2 26 March 1923 Andrew Davidson
Jane Downes Hogg
Andrew Davidson
Jane Downes Hogg
πŸ’ 1923/2675
Bachelor
Widow
Orchardist
Household duties
53
52
Mosgiel
Mosgiel
7 days
5 months
Presbyterian Church, East Taieri 2395 26 March 1923 Rev. D. McIcosh, M.A., Presbyterian
No 2
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Andrew Davidson Jane Downes Hogg
  πŸ’ 1923/2675
Condition Bachelor Widow
Profession Orchardist Household duties
Age 53 52
Dwelling Place Mosgiel Mosgiel
Length of Residence 7 days 5 months
Marriage Place Presbyterian Church, East Taieri
Folio 2395
Consent
Date of Certificate 26 March 1923
Officiating Minister Rev. D. McIcosh, M.A., Presbyterian

Page 3103

District of East Taieri Quarter ending 30 June 1923 Registrar R. Ballander
No Date of Notice Names and 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 John Ruthven
Elizabeth Ann Wearing
John Ruthvern
Elizabeth Ann Wearing
πŸ’ 1923/9427
Widower
Spinster
Labourer
Domestic
36
36
Mosgiel
Dunedin
Life
6 months
Presbyterian Church Mosgiel 4941 3 April 1923 Rev. David Calder B.A. Presbyterian
No 3
Date of Notice 3 April 1923
  Groom Bride
Names of Parties John Ruthven Elizabeth Ann Wearing
BDM Match (96%) John Ruthvern Elizabeth Ann Wearing
  πŸ’ 1923/9427
Condition Widower Spinster
Profession Labourer Domestic
Age 36 36
Dwelling Place Mosgiel Dunedin
Length of Residence Life 6 months
Marriage Place Presbyterian Church Mosgiel
Folio 4941
Consent
Date of Certificate 3 April 1923
Officiating Minister Rev. David Calder B.A. Presbyterian
4 16 April 1923 James McDowall Tweed
Elizabeth Gillepie
James McDowell Tweed
Elizabeth Gillespie
πŸ’ 1923/9428
Bachelor
Spinster
Builder
Domestic duties
35
33
Mosgiel
Residence of Hugh Gillepie, Divine Street, Mosgiel
1 year
Life
Residence of Hugh Gillepie, Divine Street, Mosgiel 4942 16 April 1923 Rev. David McBoch M.A. Presbyterian
No 4
Date of Notice 16 April 1923
  Groom Bride
Names of Parties James McDowall Tweed Elizabeth Gillepie
BDM Match (95%) James McDowell Tweed Elizabeth Gillespie
  πŸ’ 1923/9428
Condition Bachelor Spinster
Profession Builder Domestic duties
Age 35 33
Dwelling Place Mosgiel Residence of Hugh Gillepie, Divine Street, Mosgiel
Length of Residence 1 year Life
Marriage Place Residence of Hugh Gillepie, Divine Street, Mosgiel
Folio 4942
Consent
Date of Certificate 16 April 1923
Officiating Minister Rev. David McBoch M.A. Presbyterian
5 7 May 1923 Charles Nelson Blackburn
Hannah Jane Pearson
Charles Nelson Blackburn
Hannah Jane Pearson
πŸ’ 1923/9429
Bachelor
Spinster
Labourer
Domestic duties
25
25
Mosgiel Junction
Mosgiel Junction
4 days
5 1/2 years
Roman Catholic Church Mosgiel 4943 7 May 1923 Rev. Cornelius J. Collins M.A. Roman Catholic
No 5
Date of Notice 7 May 1923
  Groom Bride
Names of Parties Charles Nelson Blackburn Hannah Jane Pearson
  πŸ’ 1923/9429
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 25
Dwelling Place Mosgiel Junction Mosgiel Junction
Length of Residence 4 days 5 1/2 years
Marriage Place Roman Catholic Church Mosgiel
Folio 4943
Consent
Date of Certificate 7 May 1923
Officiating Minister Rev. Cornelius J. Collins M.A. Roman Catholic
6 28 May 1923 George Gosden Shore
Margaret Annie Riddell
George Gosden Shore
Margaret Annie Riddell
πŸ’ 1923/9430
Bachelor
Spinster
Contractor
Waitress
22
19
Mosgiel
Otokia
Life
1 1/2 years
Office of Registrar of Marriages Mosgiel 4944 Charles Gordon Riddell, father 28 May 1923 Robert Alexander Ballander, Registrar of Marriages
No 6
Date of Notice 28 May 1923
  Groom Bride
Names of Parties George Gosden Shore Margaret Annie Riddell
  πŸ’ 1923/9430
Condition Bachelor Spinster
Profession Contractor Waitress
Age 22 19
Dwelling Place Mosgiel Otokia
Length of Residence Life 1 1/2 years
Marriage Place Office of Registrar of Marriages Mosgiel
Folio 4944
Consent Charles Gordon Riddell, father
Date of Certificate 28 May 1923
Officiating Minister Robert Alexander Ballander, Registrar of Marriages
7 2 June 1923 David John Ashby
Annie Elizabeth Higgins
David John Ashby
Annie Elizabeth Higgins
πŸ’ 1923/9431
Bachelor
Spinster
Labourer
Domestic Duties
22
22
Mosgiel
Residence of Mrs E. Higgins, Victoria Street, Mosgiel
Life
Life
Residence of Mrs E. Higgins, Victoria Street, Mosgiel 4945 2 June 1923 Rev. David Calder B.A. Presbyterian
No 7
Date of Notice 2 June 1923
  Groom Bride
Names of Parties David John Ashby Annie Elizabeth Higgins
  πŸ’ 1923/9431
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 22
Dwelling Place Mosgiel Residence of Mrs E. Higgins, Victoria Street, Mosgiel
Length of Residence Life Life
Marriage Place Residence of Mrs E. Higgins, Victoria Street, Mosgiel
Folio 4945
Consent
Date of Certificate 2 June 1923
Officiating Minister Rev. David Calder B.A. Presbyterian

Page 3104

District of East Taieri Quarter ending 30 June 1923 Registrar A. Ballander
No Date of Notice Names and 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 19 June 1923 Reginald Oliver Thomson
Muriel Maud Bacon
Reginald Olliver Thomson
Muriel Maud Bacon
πŸ’ 1923/9433
Bachelor
Spinster
Sheet Metal Worker
Domestic duties
35
24
Mosgiel
Mosgiel
2 days
24 years
Methodist Church, Mosgiel 4946 19 June 1923 Mr. C. W. Brown, Methodist
No 8
Date of Notice 19 June 1923
  Groom Bride
Names of Parties Reginald Oliver Thomson Muriel Maud Bacon
BDM Match (98%) Reginald Olliver Thomson Muriel Maud Bacon
  πŸ’ 1923/9433
Condition Bachelor Spinster
Profession Sheet Metal Worker Domestic duties
Age 35 24
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 days 24 years
Marriage Place Methodist Church, Mosgiel
Folio 4946
Consent
Date of Certificate 19 June 1923
Officiating Minister Mr. C. W. Brown, Methodist
9 29 June 1923 John Wilson
Janet Lillias Ann Meharry
John Wilson
Janet Lillias Ann Meharry
πŸ’ 1923/9434
Bachelor
Spinster
Farmer
Domestic duties
32
29
Mosgiel
Mosgiel
2 days
Life
Residence of Mrs. J. Meharry, Severn Street, Mosgiel 4947 29 June 1923 Rev. David Calder, B.A., Presbyterian
No 9
Date of Notice 29 June 1923
  Groom Bride
Names of Parties John Wilson Janet Lillias Ann Meharry
  πŸ’ 1923/9434
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 days Life
Marriage Place Residence of Mrs. J. Meharry, Severn Street, Mosgiel
Folio 4947
Consent
Date of Certificate 29 June 1923
Officiating Minister Rev. David Calder, B.A., Presbyterian

Page 3105

District of East Taieri Quarter ending 30 September 1923 Registrar J. B. Davis
No Date of Notice Names and 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 30 July 1923 Alexander Nimmo
Agnes Victoria Bullen
Alexander Nimmo
Agnes Victoria Cullen
πŸ’ 1923/5670
Bachelor
Spinster
Sheep Farmer
Domestic Duties
29
26
East Taieri
East Taieri
Life
Life
Presbyterian Church, East Taieri 7278 30 July 1923 David McBash, Presbyterian
No 10
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Alexander Nimmo Agnes Victoria Bullen
BDM Match (98%) Alexander Nimmo Agnes Victoria Cullen
  πŸ’ 1923/5670
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 29 26
Dwelling Place East Taieri East Taieri
Length of Residence Life Life
Marriage Place Presbyterian Church, East Taieri
Folio 7278
Consent
Date of Certificate 30 July 1923
Officiating Minister David McBash, Presbyterian
11 3 August 1923 William Armstrong Turnbull
Mary Sinclair
William Armstrong Turnbull
Mary Sinclair
πŸ’ 1923/5671
Widower
Spinster
Baker
Domestic duties
58
53
Mosgiel
Mosgiel
57 years
50 years
Residence of Mary Sinclair, Factory Road, Mosgiel 7279 3 August 1923 David Calder, B.A., Presbyterian
No 11
Date of Notice 3 August 1923
  Groom Bride
Names of Parties William Armstrong Turnbull Mary Sinclair
  πŸ’ 1923/5671
Condition Widower Spinster
Profession Baker Domestic duties
Age 58 53
Dwelling Place Mosgiel Mosgiel
Length of Residence 57 years 50 years
Marriage Place Residence of Mary Sinclair, Factory Road, Mosgiel
Folio 7279
Consent
Date of Certificate 3 August 1923
Officiating Minister David Calder, B.A., Presbyterian
12 17 September 1923 Ernest Gale
Jessie Gladys May Martin
Ernest Gale
Jessie Gladys May Marton
πŸ’ 1923/5672
Bachelor
Spinster
Grocers Assistant
Factory Employee
24
22
Mosgiel
Mosgiel
2 1/2 years
Lifetime
Presbyterian Church, Mosgiel 7280 17 September 1923 David Calder, B.A., Presbyterian
No 12
Date of Notice 17 September 1923
  Groom Bride
Names of Parties Ernest Gale Jessie Gladys May Martin
BDM Match (98%) Ernest Gale Jessie Gladys May Marton
  πŸ’ 1923/5672
Condition Bachelor Spinster
Profession Grocers Assistant Factory Employee
Age 24 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 1/2 years Lifetime
Marriage Place Presbyterian Church, Mosgiel
Folio 7280
Consent
Date of Certificate 17 September 1923
Officiating Minister David Calder, B.A., Presbyterian

Page 3107

District of East Taieri Quarter ending 31 December 1923 Registrar M. J. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 5 October 1923 Thomas Hartley
Margaret Ann Webb
Thomas Hartley
Margaret Ann Webb
πŸ’ 1923/7592
Bachelor
Spinster
Surfaceman New Zealand Railways
Domestic Duties
36
22
Taieri
Taieri
4 years
Lifetime
Residence of George Webb, Taieri 9772 5 October 1923 Rev. F. N. Beattie, Presbyterian
No 13
Date of Notice 5 October 1923
  Groom Bride
Names of Parties Thomas Hartley Margaret Ann Webb
  πŸ’ 1923/7592
Condition Bachelor Spinster
Profession Surfaceman New Zealand Railways Domestic Duties
Age 36 22
Dwelling Place Taieri Taieri
Length of Residence 4 years Lifetime
Marriage Place Residence of George Webb, Taieri
Folio 9772
Consent
Date of Certificate 5 October 1923
Officiating Minister Rev. F. N. Beattie, Presbyterian
14 15 October 1923 Richard John Snow
Margaret Hall Hanlin
Richard John Snow
Margaret Hall Hanlin
πŸ’ 1923/7593
Bachelor
Spinster
Railway Clerk
Woollen Mill Employee
26
25
Mosgiel
Mosgiel
3 years
10 years
Presbyterian Church, Mosgiel 9773 15 October 1923 Rev. David Calder BA, Presbyterian
No 14
Date of Notice 15 October 1923
  Groom Bride
Names of Parties Richard John Snow Margaret Hall Hanlin
  πŸ’ 1923/7593
Condition Bachelor Spinster
Profession Railway Clerk Woollen Mill Employee
Age 26 25
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 years 10 years
Marriage Place Presbyterian Church, Mosgiel
Folio 9773
Consent
Date of Certificate 15 October 1923
Officiating Minister Rev. David Calder BA, Presbyterian
15 5 November 1923 Henry Onslow Bowden
Isabella Bryce
Henry Onslow Bowden
Isabella Bryce
πŸ’ 1923/7594
Bachelor
Spinster
Telegraphist
Domestic Duties
26
30
Mosgiel
Mosgiel
5 days
Lifetime
Baptist Church, Mosgiel 9774 5 November 1923 Rev. Robert Robertson, Baptist
No 15
Date of Notice 5 November 1923
  Groom Bride
Names of Parties Henry Onslow Bowden Isabella Bryce
  πŸ’ 1923/7594
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 26 30
Dwelling Place Mosgiel Mosgiel
Length of Residence 5 days Lifetime
Marriage Place Baptist Church, Mosgiel
Folio 9774
Consent
Date of Certificate 5 November 1923
Officiating Minister Rev. Robert Robertson, Baptist
16 27 November 1923 Murray Wilson
Ruby Eyton Samuelson Stevens
Murray Wilson
Ruby Eyton Samuelson Stevens
πŸ’ 1923/7595
Bachelor
Spinster
Storekeeper
28
26
Mosgiel
Mosgiel
8 months
7 days
St. Lukes Church, Mosgiel 9775 27 November 1923 Rev. C. J. Bush-King, English
No 16
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Murray Wilson Ruby Eyton Samuelson Stevens
  πŸ’ 1923/7595
Condition Bachelor Spinster
Profession Storekeeper
Age 28 26
Dwelling Place Mosgiel Mosgiel
Length of Residence 8 months 7 days
Marriage Place St. Lukes Church, Mosgiel
Folio 9775
Consent
Date of Certificate 27 November 1923
Officiating Minister Rev. C. J. Bush-King, English
17 11 December 1923 John Alexander Davidson
Helen McDowall
John Alexander Davidson
Helen McDowall
πŸ’ 1923/7506
Bachelor
Spinster
Joiner
Domestic Duties
49
39
Dunedin
Mosgiel
12 years
2 months
Presbyterian Church, Mosgiel 9776 11 December 1923 Rev. David Calder BA, Presbyterian
No 17
Date of Notice 11 December 1923
  Groom Bride
Names of Parties John Alexander Davidson Helen McDowall
  πŸ’ 1923/7506
Condition Bachelor Spinster
Profession Joiner Domestic Duties
Age 49 39
Dwelling Place Dunedin Mosgiel
Length of Residence 12 years 2 months
Marriage Place Presbyterian Church, Mosgiel
Folio 9776
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. David Calder BA, Presbyterian

Page 3108

District of East Taieri Quarter ending 31 December 1923 Registrar M. J. Thompson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 11 December 1923 Edgar Aheling McBoll
Catherine Myrtle Bush
Edgar Atheling McColl
Catherine Myrtle Bush
πŸ’ 1923/7517
Bachelor
Spinster
Miner
Domestic Duties
27
21
Brighton
Brighton
3 years
10 years
Presbyterian church, Brighton 9777 11 December 1923 Rev. David Calder, Presbyterian
No 18
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Edgar Aheling McBoll Catherine Myrtle Bush
BDM Match (95%) Edgar Atheling McColl Catherine Myrtle Bush
  πŸ’ 1923/7517
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 27 21
Dwelling Place Brighton Brighton
Length of Residence 3 years 10 years
Marriage Place Presbyterian church, Brighton
Folio 9777
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. David Calder, Presbyterian
19 15 December 1923 William Henry Pearce
Janet Hunter Smail
William Henry Pearce
Janet Hunter Smail
πŸ’ 1923/7522
Bachelor
Spinster
Carpenter
Domestic Duties
29
33
Mosgiel
Mosgiel
3 years
4 years
Residence of Mrs. W. W. Smail, Mosgiel 9778 15 December 1923 Rev. David Calder, Presbyterian
No 19
Date of Notice 15 December 1923
  Groom Bride
Names of Parties William Henry Pearce Janet Hunter Smail
  πŸ’ 1923/7522
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 29 33
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 years 4 years
Marriage Place Residence of Mrs. W. W. Smail, Mosgiel
Folio 9778
Consent
Date of Certificate 15 December 1923
Officiating Minister Rev. David Calder, Presbyterian
20 29 December 1923 Alan Lindley Murray
Margaret Agnes Wilson
Alan Lindley Murray
Margaret Agnes Wilson
πŸ’ 1924/7899
Bachelor
Spinster
Farmer
School Teacher
25
26
Fairfield
Fairfield
1 day
8 days
Presbyterian church, Fairfield 132 29 December 1923 Rev. John Kilpatrick, Presbyterian
No 20
Date of Notice 29 December 1923
  Groom Bride
Names of Parties Alan Lindley Murray Margaret Agnes Wilson
  πŸ’ 1924/7899
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 26
Dwelling Place Fairfield Fairfield
Length of Residence 1 day 8 days
Marriage Place Presbyterian church, Fairfield
Folio 132
Consent
Date of Certificate 29 December 1923
Officiating Minister Rev. John Kilpatrick, Presbyterian

Page 3109

District of Gabriels Quarter ending 31 March 1923 Registrar W. M. Fraser
No Date of Notice Names and 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 Duncan McGregor Jamieson
Mary Ana Christie
Duncan McGregor Jamieson
Mary Ann Christie
πŸ’ 1923/2676
Widower
Spinster
Engineer
Domestic Duties
33
30
Port Chalmers
Lawrence
7-10-21
30 years
Presbyterian Church, Lawrence 2396 4 January 1923 Rev. P. C. Durward, Presbyterian
No 1
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Duncan McGregor Jamieson Mary Ana Christie
BDM Match (97%) Duncan McGregor Jamieson Mary Ann Christie
  πŸ’ 1923/2676
Condition Widower Spinster
Profession Engineer Domestic Duties
Age 33 30
Dwelling Place Port Chalmers Lawrence
Length of Residence 7-10-21 30 years
Marriage Place Presbyterian Church, Lawrence
Folio 2396
Consent
Date of Certificate 4 January 1923
Officiating Minister Rev. P. C. Durward, Presbyterian
2 8 January 1923 Alexander Vincent Reid
Ada Surman Chulee
Alexander Vincent Reid
Ada Surman Clulee
πŸ’ 1923/2677
Bachelor
Spinster
Farmer
Domestic
25
23
Woodside (Otago)
Lawrence
7 years
7 years
Presbyterian Church, Lawrence 2397 8 January 1923 Rev. P. C. Durward, Presbyterian
No 2
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Alexander Vincent Reid Ada Surman Chulee
BDM Match (97%) Alexander Vincent Reid Ada Surman Clulee
  πŸ’ 1923/2677
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 23
Dwelling Place Woodside (Otago) Lawrence
Length of Residence 7 years 7 years
Marriage Place Presbyterian Church, Lawrence
Folio 2397
Consent
Date of Certificate 8 January 1923
Officiating Minister Rev. P. C. Durward, Presbyterian
3 8 January 1923 Alexander Eramond Erridge
Ellen Elizabeth Morrison
Alexander Cramond Erridge
Ellen Elizabeth Morrison
πŸ’ 1923/2678
Bachelor
Spinster
Carpenter
Domestic
23
19
Beaumont
Beaumont
1 year
19 years
Dwelling house of George Morrison at Beaumont 2398 George David Morrison, father 8 January 1923 Rev. A. C. H. Button, Anglican
No 3
Date of Notice 8 January 1923
  Groom Bride
Names of Parties Alexander Eramond Erridge Ellen Elizabeth Morrison
BDM Match (98%) Alexander Cramond Erridge Ellen Elizabeth Morrison
  πŸ’ 1923/2678
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 19
Dwelling Place Beaumont Beaumont
Length of Residence 1 year 19 years
Marriage Place Dwelling house of George Morrison at Beaumont
Folio 2398
Consent George David Morrison, father
Date of Certificate 8 January 1923
Officiating Minister Rev. A. C. H. Button, Anglican
4 27 March 1923 Alexander Compton
Margaret McKinnon
Alexander Compton
Margaret McKinnon
πŸ’ 1923/2679
Widower
Widow
Farmer
Domestic
54
55
Lawrence
Lawrence
8 days
3 months
Registrar's Office at Lawrence 2399 27 March 1923 W. M. Fraser, Registrar
No 4
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Alexander Compton Margaret McKinnon
  πŸ’ 1923/2679
Condition Widower Widow
Profession Farmer Domestic
Age 54 55
Dwelling Place Lawrence Lawrence
Length of Residence 8 days 3 months
Marriage Place Registrar's Office at Lawrence
Folio 2399
Consent
Date of Certificate 27 March 1923
Officiating Minister W. M. Fraser, Registrar

Page 3111

District of Gabriels Quarter ending 30 June 1923 Registrar W. F. Fraser
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 3 April 1923 John Wright Durward
Williamina Hay
John Wright Durward
Williamina Hay
πŸ’ 1923/9435
Bachelor
Spinster
School teacher
School teacher
30
27
Haka Point
Lawrence
1 month
1 month
Presbyterian Church, Lawrence 4948 3 April 1923 Rev. P. C. Durward, Presbyterian
No 5
Date of Notice 3 April 1923
  Groom Bride
Names of Parties John Wright Durward Williamina Hay
  πŸ’ 1923/9435
Condition Bachelor Spinster
Profession School teacher School teacher
Age 30 27
Dwelling Place Haka Point Lawrence
Length of Residence 1 month 1 month
Marriage Place Presbyterian Church, Lawrence
Folio 4948
Consent
Date of Certificate 3 April 1923
Officiating Minister Rev. P. C. Durward, Presbyterian
6 9 April 1923 James Nevill Thompson
Florence Jessie Pope Simpson
James Nevill Thompson
Florence Jessie Pope Simpson
πŸ’ 1923/9436
Bachelor
Spinster
Clerk in Holy Orders
Domestic
24
25
Lawrence
Lawrence
8 weeks
25 years
Holy Trinity Church, Lawrence 4949 9 April 1923 Rev. A. G. H. Button, Anglican
No 6
Date of Notice 9 April 1923
  Groom Bride
Names of Parties James Nevill Thompson Florence Jessie Pope Simpson
  πŸ’ 1923/9436
Condition Bachelor Spinster
Profession Clerk in Holy Orders Domestic
Age 24 25
Dwelling Place Lawrence Lawrence
Length of Residence 8 weeks 25 years
Marriage Place Holy Trinity Church, Lawrence
Folio 4949
Consent
Date of Certificate 9 April 1923
Officiating Minister Rev. A. G. H. Button, Anglican
7 2 June 1923 Joseph Hesson
Helen Isabella Christina Mackay
Joseph Hesson
Helen Isabella Christina MacKay
πŸ’ 1923/9437
Bachelor
Spinster
Labourer
Servant
24
31
Forsyth
Forsyth
one week
one week
At the house of John Mackay at Forsyth 4950 2 June 1923 Rev. P. C. Durward, Presbyterian
No 7
Date of Notice 2 June 1923
  Groom Bride
Names of Parties Joseph Hesson Helen Isabella Christina Mackay
BDM Match (98%) Joseph Hesson Helen Isabella Christina MacKay
  πŸ’ 1923/9437
Condition Bachelor Spinster
Profession Labourer Servant
Age 24 31
Dwelling Place Forsyth Forsyth
Length of Residence one week one week
Marriage Place At the house of John Mackay at Forsyth
Folio 4950
Consent
Date of Certificate 2 June 1923
Officiating Minister Rev. P. C. Durward, Presbyterian
8 5 June 1923 James Joseph Whitty
Hannah Josephine Neilan
James Joseph Whitty
Hannah Josephine Neilan
πŸ’ 1923/9438
Bachelor
Spinster
Fitter
Domestic
30
29
Tuapeka Flat
Tuapeka Flat
2 days
2 years
St. Patricks Roman Catholic Church at Lawrence 4951 5 June 1923 Rev. James Fenton, Roman Catholic
No 8
Date of Notice 5 June 1923
  Groom Bride
Names of Parties James Joseph Whitty Hannah Josephine Neilan
  πŸ’ 1923/9438
Condition Bachelor Spinster
Profession Fitter Domestic
Age 30 29
Dwelling Place Tuapeka Flat Tuapeka Flat
Length of Residence 2 days 2 years
Marriage Place St. Patricks Roman Catholic Church at Lawrence
Folio 4951
Consent
Date of Certificate 5 June 1923
Officiating Minister Rev. James Fenton, Roman Catholic

Page 3115

District of Gabriels Quarter ending 31 December 1923 Registrar J. H. 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
9 26 November 1923 William Reid Stiven
Ann McFarlane Harland
William Reid Stiven
Ann McFarlane Harland
πŸ’ 1923/7523
Widower
Widow
Labourer
52
48
Rae's Junction
Rae's Junction
2 years
9 years
Presbyterian Church at Rae's Junction 9779 26 November 1923 Rev. Matthew Alexander, Presbyterian
No 9
Date of Notice 26 November 1923
  Groom Bride
Names of Parties William Reid Stiven Ann McFarlane Harland
  πŸ’ 1923/7523
Condition Widower Widow
Profession Labourer
Age 52 48
Dwelling Place Rae's Junction Rae's Junction
Length of Residence 2 years 9 years
Marriage Place Presbyterian Church at Rae's Junction
Folio 9779
Consent
Date of Certificate 26 November 1923
Officiating Minister Rev. Matthew Alexander, Presbyterian
10 17 December 1923 Leonard Vandrey Smith Shaw
Olive Cousins
Leonard Vandrey Smith Shaw
Olive Cousins
πŸ’ 1923/7524
Bachelor
Spinster
Driver
Cook
23
19
Lawrence
Blue Spur
2 days
19 years
Residence of Mr. John Cousins at Blue Spur 9780 John Cousins, father 17 December 1923 Rev. P. C. Durward, Presbyterian
No 10
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Leonard Vandrey Smith Shaw Olive Cousins
  πŸ’ 1923/7524
Condition Bachelor Spinster
Profession Driver Cook
Age 23 19
Dwelling Place Lawrence Blue Spur
Length of Residence 2 days 19 years
Marriage Place Residence of Mr. John Cousins at Blue Spur
Folio 9780
Consent John Cousins, father
Date of Certificate 17 December 1923
Officiating Minister Rev. P. C. Durward, Presbyterian

Page 3125

District of Hampden Quarter ending 31 March 1923 Registrar John Daniel Grist
No Date of Notice Names and 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 February 1923 William John Burt
Hinikerange Pine
William John Burt
Hinikerangi Pine
πŸ’ 1923/2680
Bachelor
Spinster
Fisherman
Domestic
24
17
Moeraki
Moeraki
one year
nine years
Registrar's Office, Hampden 2400 John Pine, father 24 February 1923 John Daniel Grist, Registrar
No 1
Date of Notice 24 February 1923
  Groom Bride
Names of Parties William John Burt Hinikerange Pine
BDM Match (97%) William John Burt Hinikerangi Pine
  πŸ’ 1923/2680
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 24 17
Dwelling Place Moeraki Moeraki
Length of Residence one year nine years
Marriage Place Registrar's Office, Hampden
Folio 2400
Consent John Pine, father
Date of Certificate 24 February 1923
Officiating Minister John Daniel Grist, Registrar

Page 3129

District of Hampden Quarter ending 30 September 1923 Registrar R. G. Davis
No Date of Notice Names and 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 February 1923 William John Burt
Hiniherangi Pine
William John Burt
Hinikerangi Pine
πŸ’ 1923/2680
Bachelor
Spinster
Fisherman
Domestic
24
17
Moeraki
Moeraki
one year
nine years
Registrars Office Hampden John Pine, Father 24 February 1923 J. D. Crisp, Registrar
No 1
Date of Notice 24 February 1923
  Groom Bride
Names of Parties William John Burt Hiniherangi Pine
BDM Match (97%) William John Burt Hinikerangi Pine
  πŸ’ 1923/2680
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 24 17
Dwelling Place Moeraki Moeraki
Length of Residence one year nine years
Marriage Place Registrars Office Hampden
Folio
Consent John Pine, Father
Date of Certificate 24 February 1923
Officiating Minister J. D. Crisp, Registrar
2 3 September 1923 Thomas Joseph Tipa
Arapera Tewaru Pine
Thomas Joseph Tipa
Arapera Tewaru Pine
πŸ’ 1923/5673
Bachelor
Spinster
Fisherman
Domestic
24
16
Moeraki
Moeraki
24 years
10 years
Registrars Office Hampden 7281 John Pine, Father 3 September 1923 J. D. Crisp, Registrar
No 2
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Thomas Joseph Tipa Arapera Tewaru Pine
  πŸ’ 1923/5673
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 24 16
Dwelling Place Moeraki Moeraki
Length of Residence 24 years 10 years
Marriage Place Registrars Office Hampden
Folio 7281
Consent John Pine, Father
Date of Certificate 3 September 1923
Officiating Minister J. D. Crisp, Registrar

Page 3131

District of Hampden Quarter ending 31 December 1923 Registrar P. G. Davis
No Date of Notice Names and 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 26 November 1923 James Findlay
Mary Ann Victorsen
James Findlay
Mary Ann Victorsen
πŸ’ 1923/7525
Bachelor
Widow (Date of decease of former husband 28th December 1922)
Fisherman
Domestic duties
54
42
Moerahi
Moerahi
25 years
17 years
Registrar's Office, Hampden 9781 26 November 1923 P. G. Davis, Registrar, Hampden
No 3
Date of Notice 26 November 1923
  Groom Bride
Names of Parties James Findlay Mary Ann Victorsen
  πŸ’ 1923/7525
Condition Bachelor Widow (Date of decease of former husband 28th December 1922)
Profession Fisherman Domestic duties
Age 54 42
Dwelling Place Moerahi Moerahi
Length of Residence 25 years 17 years
Marriage Place Registrar's Office, Hampden
Folio 9781
Consent
Date of Certificate 26 November 1923
Officiating Minister P. G. Davis, Registrar, Hampden

Page 3133

District of Heriot Quarter ending 31 March 1923 Registrar R. A. Chisholm
No Date of Notice Names and 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 David Darcy Dun
Agnes Mary Ottrey
David Darcy Dun
Agnes Mary Ottrey
πŸ’ 1923/2688
Bachelor
Spinster
Forester
Domestic Duties
29
29
Heriot
Heriot
7 years
Life
Heriot Presbyterian Church 2401 3 February 1923 Rev. Thomas Swadie, Presbyterian
No 1
Date of Notice 3 February 1923
  Groom Bride
Names of Parties David Darcy Dun Agnes Mary Ottrey
  πŸ’ 1923/2688
Condition Bachelor Spinster
Profession Forester Domestic Duties
Age 29 29
Dwelling Place Heriot Heriot
Length of Residence 7 years Life
Marriage Place Heriot Presbyterian Church
Folio 2401
Consent
Date of Certificate 3 February 1923
Officiating Minister Rev. Thomas Swadie, Presbyterian
2 3 February 1923 Ernest Lawrence Walters
Elizabeth Margaret Pukensell
Ernest Lawrence Walter
Elizabeth Margaret Brensall
πŸ’ 1923/2699
Bachelor
Spinster
Shepherd
Domestic Duties
25
24
Moa Flat
Moa Flat
7 years
17 years
Residence of Henry Pukensell, Moa Flat 2402 3 February 1923 Rev. R. A. Chisholm, Presbyterian
No 2
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Ernest Lawrence Walters Elizabeth Margaret Pukensell
BDM Match (91%) Ernest Lawrence Walter Elizabeth Margaret Brensall
  πŸ’ 1923/2699
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 25 24
Dwelling Place Moa Flat Moa Flat
Length of Residence 7 years 17 years
Marriage Place Residence of Henry Pukensell, Moa Flat
Folio 2402
Consent
Date of Certificate 3 February 1923
Officiating Minister Rev. R. A. Chisholm, Presbyterian

Page 3135

District of Heriot Quarter ending 30 June 1923 Registrar R. R. Tayler
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 13 April 1923 William Arthur Benfell
Eva Marie Gordon
William Arthur Benfell
Ena Maria Gordon
πŸ’ 1923/3533
Bachelor
Spinster
Labourer
Duties
30
17
Parkhill
Parkhill
2 years
17 years
Residence of G. Gordon, Parkhill 4952 George Gordon, Father 13 April 1923 Thomas Tweedie, Presbyterian
No 3
Date of Notice 13 April 1923
  Groom Bride
Names of Parties William Arthur Benfell Eva Marie Gordon
BDM Match (94%) William Arthur Benfell Ena Maria Gordon
  πŸ’ 1923/3533
Condition Bachelor Spinster
Profession Labourer Duties
Age 30 17
Dwelling Place Parkhill Parkhill
Length of Residence 2 years 17 years
Marriage Place Residence of G. Gordon, Parkhill
Folio 4952
Consent George Gordon, Father
Date of Certificate 13 April 1923
Officiating Minister Thomas Tweedie, Presbyterian
4 22 May 1923 Charles Pungrat
Clara McIntech
Bachelor
Spinster
Farmer
Duties
25
26
Maitland
Maitland
6 years
23 years
Presbyterian Church, Heriot 4953 22 May 1923 Thomas Tweedie, Presbyterian
No 4
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Charles Pungrat Clara McIntech
Condition Bachelor Spinster
Profession Farmer Duties
Age 25 26
Dwelling Place Maitland Maitland
Length of Residence 6 years 23 years
Marriage Place Presbyterian Church, Heriot
Folio 4953
Consent
Date of Certificate 22 May 1923
Officiating Minister Thomas Tweedie, Presbyterian

Page 3137

District of Heriot Quarter ending 30 September 1923 Registrar L. R. Taylor
No Date of Notice Names and 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 6 August 1923 Andrew Amelia Alexandra Larree
Amelia Alexandra Larree
Andrew Farmer
Amelia Alexandra Larsen
πŸ’ 1923/5674
Bachelor
Spinster
Farmer
Domestic Duties
32
21
Edievale
Edievale
3 years
3 days
Residence of [illegible] [illegible] Edievale 7282 9 August 1923 Rev. Thomas Tweedie, Presbyterian
No 5
Date of Notice 6 August 1923
  Groom Bride
Names of Parties Andrew Amelia Alexandra Larree Amelia Alexandra Larree
BDM Match (62%) Andrew Farmer Amelia Alexandra Larsen
  πŸ’ 1923/5674
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 21
Dwelling Place Edievale Edievale
Length of Residence 3 years 3 days
Marriage Place Residence of [illegible] [illegible] Edievale
Folio 7282
Consent
Date of Certificate 9 August 1923
Officiating Minister Rev. Thomas Tweedie, Presbyterian

Page 3149

District of Kaitangata Quarter ending 31 March 1923 Registrar F. Gilbert
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 12 March 1923 Robert Andrew Smith
Phyllis Eva Barratt
Robert Andrew Smith
Phyllis Eva Barratt
πŸ’ 1923/2706
Bachelor
Spinster
miner
domestic
19
19
Kaitangata
Balclutha
Life
7 years
Residence of James Smith, Dartmouth Street, Kaitangata 2403 James Smith (father of groom), Sydney Barratt (father of bride) 12 March 1923 R. M. G. McDowall, Presbyterian
No 13
Date of Notice 12 March 1923
  Groom Bride
Names of Parties Robert Andrew Smith Phyllis Eva Barratt
  πŸ’ 1923/2706
Condition Bachelor Spinster
Profession miner domestic
Age 19 19
Dwelling Place Kaitangata Balclutha
Length of Residence Life 7 years
Marriage Place Residence of James Smith, Dartmouth Street, Kaitangata
Folio 2403
Consent James Smith (father of groom), Sydney Barratt (father of bride)
Date of Certificate 12 March 1923
Officiating Minister R. M. G. McDowall, Presbyterian

Page 3151

District of Kaitangata Quarter ending 30 June 1923 Registrar S. M. Gilbert
No Date of Notice Names and 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 June 1923 Spencer Howard Connor
Caroline Sharman
Spencer Howard Connor
Caroline Sharman
πŸ’ 1923/3551
Bachelor
Spinster
Railway porter
Domestic duties
29
33
Edendale
Kaitangata
3 years
30 years
Anglican Church, Kaitangata 4954 5 June 1923 Canon Small, Anglican
No 2
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Spencer Howard Connor Caroline Sharman
  πŸ’ 1923/3551
Condition Bachelor Spinster
Profession Railway porter Domestic duties
Age 29 33
Dwelling Place Edendale Kaitangata
Length of Residence 3 years 30 years
Marriage Place Anglican Church, Kaitangata
Folio 4954
Consent
Date of Certificate 5 June 1923
Officiating Minister Canon Small, Anglican
3 16 June 1923 Ernest Allan Pettigrew
Rhoda Grace Greene
Ernest Allan Pettigrew
Rhoda Grace Greene
πŸ’ 1923/3552
Bachelor
Spinster
Farmer
Domestic duties
28
24
Kaitangata
Kaitangata
3 days
life
Anglican Church, Kaitangata 4955 16 June 1923 John Perkins, Anglican
No 3
Date of Notice 16 June 1923
  Groom Bride
Names of Parties Ernest Allan Pettigrew Rhoda Grace Greene
  πŸ’ 1923/3552
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days life
Marriage Place Anglican Church, Kaitangata
Folio 4955
Consent
Date of Certificate 16 June 1923
Officiating Minister John Perkins, Anglican

Page 3153

District of Kaitangata Quarter ending 30 September 1923 Registrar J. M. Gilbert
No Date of Notice Names and 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 Charles Thomas Henderson
Vera Moana Rendall
Charles Thomas Henderson
Vera Moana Rendall
πŸ’ 1923/5675
Bachelor
Spinster
Farm labourer
Domestic duties
27
18
Kaitangata
Kaitangata
Life
5 years
Matan Coronation Hall, Kaitangata 7283 Mary Rendall, mother 19 July 1923 Rev. R. M. G. McDowall, Presbyterian
No 4
Date of Notice 19 July 1923
  Groom Bride
Names of Parties Charles Thomas Henderson Vera Moana Rendall
  πŸ’ 1923/5675
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 27 18
Dwelling Place Kaitangata Kaitangata
Length of Residence Life 5 years
Marriage Place Matan Coronation Hall, Kaitangata
Folio 7283
Consent Mary Rendall, mother
Date of Certificate 19 July 1923
Officiating Minister Rev. R. M. G. McDowall, Presbyterian
5 21 July 1923 Thomas Alexander Magor
Olive Ethel Morrison
Thomas Alexander Magee
Olive Ethel Morrison
πŸ’ 1923/5652
Bachelor
Spinster
Miner
Domestic duties
23
19
Kaitangata
Kaitangata
4 years
Life
Presbyterian Church, Kaitangata 7284 Alexander Morrison, father 21 July 1923 Rev. R. M. G. McDowall, Presbyterian
No 5
Date of Notice 21 July 1923
  Groom Bride
Names of Parties Thomas Alexander Magor Olive Ethel Morrison
BDM Match (95%) Thomas Alexander Magee Olive Ethel Morrison
  πŸ’ 1923/5652
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 23 19
Dwelling Place Kaitangata Kaitangata
Length of Residence 4 years Life
Marriage Place Presbyterian Church, Kaitangata
Folio 7284
Consent Alexander Morrison, father
Date of Certificate 21 July 1923
Officiating Minister Rev. R. M. G. McDowall, Presbyterian
6 14 September 1923 Roy Robert Wregglesworth
May Lynette Barr
Roy Robert Wregglesworth
May Lynette Carr
πŸ’ 1923/5653
Bachelor
Spinster
Miner
Domestic duties
22
20
Kaitangata
Kaitangata
16 years
Life
Residence of R. A. Barr, Eddystone Street, Kaitangata 7285 Robert Alexander Barr, father 14 September 1923 Rev. R. M. G. McDowall, Presbyterian
No 6
Date of Notice 14 September 1923
  Groom Bride
Names of Parties Roy Robert Wregglesworth May Lynette Barr
BDM Match (97%) Roy Robert Wregglesworth May Lynette Carr
  πŸ’ 1923/5653
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 22 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 16 years Life
Marriage Place Residence of R. A. Barr, Eddystone Street, Kaitangata
Folio 7285
Consent Robert Alexander Barr, father
Date of Certificate 14 September 1923
Officiating Minister Rev. R. M. G. McDowall, Presbyterian

Page 3155

District of Kaitangata Quarter ending 31 December 1923 Registrar J. H. Gilbert
No Date of Notice Names and 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 10 October 1923 Charles Brown Manderson
Annie Hay
Charles Brown Manderson
Annie Hay
πŸ’ 1923/7693
Bachelor
Spinster
Miner
Tailoress
30
24
Kaitangata
Kaitangata
7 days
7 days
Church of Christ, Wyre Street, Kaitangata 10045 10 October 1923 Rev. B. G. Corlett
No 7
Date of Notice 10 October 1923
  Groom Bride
Names of Parties Charles Brown Manderson Annie Hay
  πŸ’ 1923/7693
Condition Bachelor Spinster
Profession Miner Tailoress
Age 30 24
Dwelling Place Kaitangata Kaitangata
Length of Residence 7 days 7 days
Marriage Place Church of Christ, Wyre Street, Kaitangata
Folio 10045
Consent
Date of Certificate 10 October 1923
Officiating Minister Rev. B. G. Corlett
8 17 October 1923 George Mirk Anderson
Ethel Gillanders
George Mirk Anderson
Ethel Gillanders
πŸ’ 1923/7526
Bachelor
Spinster
Bookbinder
Domestic duties
37
29
Dunedin
Kaitangata
Life
1 year
Presbyterian Church, Kaitangata 9782 17 October 1923 Rev. R. M. G. McDowall
No 8
Date of Notice 17 October 1923
  Groom Bride
Names of Parties George Mirk Anderson Ethel Gillanders
  πŸ’ 1923/7526
Condition Bachelor Spinster
Profession Bookbinder Domestic duties
Age 37 29
Dwelling Place Dunedin Kaitangata
Length of Residence Life 1 year
Marriage Place Presbyterian Church, Kaitangata
Folio 9782
Consent
Date of Certificate 17 October 1923
Officiating Minister Rev. R. M. G. McDowall
9 20 December 1923 Charles Alfred Morton Legg
Gladys Hale
Charles Alfred Morton Legg
Gladys Hale
πŸ’ 1923/7527
Bachelor
Spinster
Motor mechanic
Domestic duties
21
20
Kaitangata
Kaitangata
3 days
15 years
Residence of John Hale, Creek Road, Kaitangata 9783 John Hale, father 20 December 1923 Rev. R. M. G. McDowall
No 9
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Charles Alfred Morton Legg Gladys Hale
  πŸ’ 1923/7527
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 21 20
Dwelling Place Kaitangata Kaitangata
Length of Residence 3 days 15 years
Marriage Place Residence of John Hale, Creek Road, Kaitangata
Folio 9783
Consent John Hale, father
Date of Certificate 20 December 1923
Officiating Minister Rev. R. M. G. McDowall
10 22 December 1923 William Ramsay
Effie May Scott
William Ramsay
Effie May Scott
πŸ’ 1923/7528
Widower
Spinster
Blacksmith
Domestic duties
30
17
Stirling
Kaitangata
Life
11 years
Residence of Mrs. E. Scott, Swamp Road, Kaitangata 9784 Euphemia Scott, mother 22 December 1923 Rev. R. M. G. McDowall
No 10
Date of Notice 22 December 1923
  Groom Bride
Names of Parties William Ramsay Effie May Scott
  πŸ’ 1923/7528
Condition Widower Spinster
Profession Blacksmith Domestic duties
Age 30 17
Dwelling Place Stirling Kaitangata
Length of Residence Life 11 years
Marriage Place Residence of Mrs. E. Scott, Swamp Road, Kaitangata
Folio 9784
Consent Euphemia Scott, mother
Date of Certificate 22 December 1923
Officiating Minister Rev. R. M. G. McDowall

Page 3157

District of Kurow Quarter ending 31 March 1923 Registrar J. Pringle
No Date of Notice Names and 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 James Carr
Helen Maron Lawrenson
James Carr
Helen Maron Lawrenson
πŸ’ 1923/2707
Bachelor
Spinster
Labourer
Domestic servant
21 years
17 years
Hakataremea
Hakataremea
6 years
10 years
Church of England, Kurow 2404 Alfred Gray, father 8 January 1923 Rev A. S. Moffatt, Church of England
No 1
Date of Notice 8 January 1923
  Groom Bride
Names of Parties James Carr Helen Maron Lawrenson
  πŸ’ 1923/2707
Condition Bachelor Spinster
Profession Labourer Domestic servant
Age 21 years 17 years
Dwelling Place Hakataremea Hakataremea
Length of Residence 6 years 10 years
Marriage Place Church of England, Kurow
Folio 2404
Consent Alfred Gray, father
Date of Certificate 8 January 1923
Officiating Minister Rev A. S. Moffatt, Church of England
2 17 February 1923 Albert Edward Wood
Sarah Ellen Thomas
Albert Edward Wood
Sarah Ellen Thomas
πŸ’ 1923/2708
Bachelor
Spinster
Grocer
Domestic duties
26 years
29 years
Otekaieke
Otekaieke
3 days
14 days
Dwelling of Richard Thomas, Otekaieke 2405 17 February 1923 Rev A. S. Moffatt, Church of England
No 2
Date of Notice 17 February 1923
  Groom Bride
Names of Parties Albert Edward Wood Sarah Ellen Thomas
  πŸ’ 1923/2708
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 26 years 29 years
Dwelling Place Otekaieke Otekaieke
Length of Residence 3 days 14 days
Marriage Place Dwelling of Richard Thomas, Otekaieke
Folio 2405
Consent
Date of Certificate 17 February 1923
Officiating Minister Rev A. S. Moffatt, Church of England
3 26 March 1923 Joseph Albert Reginald Hampton
Juraina Catarina Teuhao
Joseph Albert Reginald Hampton
Turama Catarina Tewhao
πŸ’ 1923/2709
Bachelor
Spinster
Rabbiter
Waitress
22 years
21 years
Hakataremea
Hakataremea
4 years
8 months
Church of England, Kurow 2406 26 March 1923 Rev A. S. Moffatt, Church of England
No 3
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Joseph Albert Reginald Hampton Juraina Catarina Teuhao
BDM Match (91%) Joseph Albert Reginald Hampton Turama Catarina Tewhao
  πŸ’ 1923/2709
Condition Bachelor Spinster
Profession Rabbiter Waitress
Age 22 years 21 years
Dwelling Place Hakataremea Hakataremea
Length of Residence 4 years 8 months
Marriage Place Church of England, Kurow
Folio 2406
Consent
Date of Certificate 26 March 1923
Officiating Minister Rev A. S. Moffatt, Church of England

Page 3159

District of Kurow Quarter ending 30 June 1923 Registrar J. Pringle
No Date of Notice Names and 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 10 April 1923 William Robert McKay Fenwood
Isabell May Cairns
William Robert McKay Linwood
Isabell May Cairns
πŸ’ 1923/3553
Bachelor
Spinster
Labourer
Domestic
26
19
Kurow
Hakataramea
26 yrs
19 yrs
Residence of H. B. Cairns, Hakataramea 4956 Laurence Bowman Cairns, Father 10 April 1923 Rev. M. R. Milne, Presbyterian
No 4
Date of Notice 10 April 1923
  Groom Bride
Names of Parties William Robert McKay Fenwood Isabell May Cairns
BDM Match (96%) William Robert McKay Linwood Isabell May Cairns
  πŸ’ 1923/3553
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 19
Dwelling Place Kurow Hakataramea
Length of Residence 26 yrs 19 yrs
Marriage Place Residence of H. B. Cairns, Hakataramea
Folio 4956
Consent Laurence Bowman Cairns, Father
Date of Certificate 10 April 1923
Officiating Minister Rev. M. R. Milne, Presbyterian

Page 3161

District of Kurow Quarter ending 30 September 1923 Registrar S. Pringle
No Date of Notice Names and 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 6 August 1923 Thomas Anderson
Henrietta Briment Williams
Thomas Anderson
Henrietta Beimont Williams
πŸ’ 1923/5654
Bachelor
Spinster
Farm Manager
Housekeeper
44 years
30 years
Little Awakino, Kurow
Little Awakino
40 years
3 months
Office of Registrar, Kurow 7286 6 August 1923 S. Pringle, Registrar
No 5
Date of Notice 6 August 1923
  Groom Bride
Names of Parties Thomas Anderson Henrietta Briment Williams
BDM Match (96%) Thomas Anderson Henrietta Beimont Williams
  πŸ’ 1923/5654
Condition Bachelor Spinster
Profession Farm Manager Housekeeper
Age 44 years 30 years
Dwelling Place Little Awakino, Kurow Little Awakino
Length of Residence 40 years 3 months
Marriage Place Office of Registrar, Kurow
Folio 7286
Consent
Date of Certificate 6 August 1923
Officiating Minister S. Pringle, Registrar

Page 3165

District of Manuherikia Quarter ending 31 March 1923 Registrar A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 January 1923 Walter Blackie Halsey
Alma Jessie Simonsen
Walter Blackie Halsey
Alma Jessie Simonsen
πŸ’ 1923/2710
Bachelor
Spinster
Railway Employee
Domestic
25
18
Dunedin
Alexandra
3 months
18 years
Residence of Mr Charles Simonsen, Alexandra 2407 Charles Simonsen, Father 24 January 1923 Rev. James Standring, Presbyterian
No 1
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Walter Blackie Halsey Alma Jessie Simonsen
  πŸ’ 1923/2710
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 25 18
Dwelling Place Dunedin Alexandra
Length of Residence 3 months 18 years
Marriage Place Residence of Mr Charles Simonsen, Alexandra
Folio 2407
Consent Charles Simonsen, Father
Date of Certificate 24 January 1923
Officiating Minister Rev. James Standring, Presbyterian
2 8 March 1923 Cecil Francis Shepherd Bryant
Olive Ruth Kitto
Cecil Francis Shepherd Bryant
Olive Ruth Kitto
πŸ’ 1923/2711
Bachelor
Spinster
Telegraph Lineman
Domestic
25
17
Alexandra
Alexandra
1 year
Lifetime
Registrar's Office, Alexandra 2408 William Henry Kitto, Father 8 March 1923 Registrar
No 2
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Cecil Francis Shepherd Bryant Olive Ruth Kitto
  πŸ’ 1923/2711
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 25 17
Dwelling Place Alexandra Alexandra
Length of Residence 1 year Lifetime
Marriage Place Registrar's Office, Alexandra
Folio 2408
Consent William Henry Kitto, Father
Date of Certificate 8 March 1923
Officiating Minister Registrar

Page 3171

District of Manuherikia Quarter ending 31 December 1923 Registrar L. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 October 1923 Douglas Gordon McRobie
Irene Ethel Marshall
Douglas Gordon McRobie
Irene Ethel Marshall
πŸ’ 1923/7507
Bachelor
Spinster
Company Manager
Domestic
25
29
Dunedin
Alexandra
4 years
2 years
St Enoch's Presbyterian Church, Alexandra 9785 15 October 1923 James Standring, Presbyterian
No 3
Date of Notice 15 October 1923
  Groom Bride
Names of Parties Douglas Gordon McRobie Irene Ethel Marshall
  πŸ’ 1923/7507
Condition Bachelor Spinster
Profession Company Manager Domestic
Age 25 29
Dwelling Place Dunedin Alexandra
Length of Residence 4 years 2 years
Marriage Place St Enoch's Presbyterian Church, Alexandra
Folio 9785
Consent
Date of Certificate 15 October 1923
Officiating Minister James Standring, Presbyterian

Page 3177

District of Middlemarch Quarter ending 30 September 1923 Registrar W. Fuller
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 September 1923 Peter Alexander Murray
Marjory Ellen James
Peter Alexander Murray
Marjory Ellen James
πŸ’ 1923/5655
Bachelor
Spinster
Police Constable
Domestic Duties
24
21
Timaru
Middlemarch
1 week
21 years
Presbyterian Church, Middlemarch 7287 27 September 1923 A. H. Wheeldon, Presbyterian
No 1
Date of Notice 27 September 1923
  Groom Bride
Names of Parties Peter Alexander Murray Marjory Ellen James
  πŸ’ 1923/5655
Condition Bachelor Spinster
Profession Police Constable Domestic Duties
Age 24 21
Dwelling Place Timaru Middlemarch
Length of Residence 1 week 21 years
Marriage Place Presbyterian Church, Middlemarch
Folio 7287
Consent
Date of Certificate 27 September 1923
Officiating Minister A. H. Wheeldon, Presbyterian

Page 3181

District of Mount Benger Quarter ending 31 March 1923 Registrar W. Francis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1923 Thomas Robert Welsh
Violet May McGrath
Thomas Robert Welsh
Violet May McGrath
πŸ’ 1923/2712
Bachelor
Spinster
Motor driver
Domestic duties
27
19
Roxburgh
Roxburgh
2 months
1 week
Presbyterian Church, Roxburgh 2409 Patrick Joseph McGrath, Father 17 January 1923 W. H. Hocking, Methodist
No 1
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Thomas Robert Welsh Violet May McGrath
  πŸ’ 1923/2712
Condition Bachelor Spinster
Profession Motor driver Domestic duties
Age 27 19
Dwelling Place Roxburgh Roxburgh
Length of Residence 2 months 1 week
Marriage Place Presbyterian Church, Roxburgh
Folio 2409
Consent Patrick Joseph McGrath, Father
Date of Certificate 17 January 1923
Officiating Minister W. H. Hocking, Methodist

Page 3183

District of Mount Benger Quarter ending 30 June 1923 Registrar W. F. Francis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 18 April 1923 Philip Macdonald
Evelyn Louise Thompson
Philip Macdonald
Evelyn Louise Thompson
πŸ’ 1923/3554
Bachelor
Spinster
Signalman
Domestic duties
26
23
Tararoa Heads
Roxburgh
3 months
3 weeks
St James Church, Roxburgh 4957 18 April 1923 James Morland, Anglican
No 2
Date of Notice 18 April 1923
  Groom Bride
Names of Parties Philip Macdonald Evelyn Louise Thompson
  πŸ’ 1923/3554
Condition Bachelor Spinster
Profession Signalman Domestic duties
Age 26 23
Dwelling Place Tararoa Heads Roxburgh
Length of Residence 3 months 3 weeks
Marriage Place St James Church, Roxburgh
Folio 4957
Consent
Date of Certificate 18 April 1923
Officiating Minister James Morland, Anglican
3 7 May 1923 John William Hand
Margaret Theresa Lynch
John William Hand
Margaret Theresa Lynch
πŸ’ 1923/3555
Bachelor
Spinster
Rabbiter
Domestic duties
24
26
Millers Flat
Millers Flat
3 days
3 months
Roman Catholic Church, Lawrence 4958 7 May 1923 Alexander Farthing, Roman Catholic
No 3
Date of Notice 7 May 1923
  Groom Bride
Names of Parties John William Hand Margaret Theresa Lynch
  πŸ’ 1923/3555
Condition Bachelor Spinster
Profession Rabbiter Domestic duties
Age 24 26
Dwelling Place Millers Flat Millers Flat
Length of Residence 3 days 3 months
Marriage Place Roman Catholic Church, Lawrence
Folio 4958
Consent
Date of Certificate 7 May 1923
Officiating Minister Alexander Farthing, Roman Catholic
4 25 June 1923 John Hannibal George
Mona Charlotte George
John Hannibal George
Mona Charlotte George
πŸ’ 1923/3556
Bachelor
Spinster
Orchardist
Domestic duties
22
17
Roxburgh
Roxburgh
22 years
17 years
Residence of John George, Roxburgh 4959 John George, Father 25 June 1923 R. E. Fordyce, Methodist
No 4
Date of Notice 25 June 1923
  Groom Bride
Names of Parties John Hannibal George Mona Charlotte George
  πŸ’ 1923/3556
Condition Bachelor Spinster
Profession Orchardist Domestic duties
Age 22 17
Dwelling Place Roxburgh Roxburgh
Length of Residence 22 years 17 years
Marriage Place Residence of John George, Roxburgh
Folio 4959
Consent John George, Father
Date of Certificate 25 June 1923
Officiating Minister R. E. Fordyce, Methodist

Page 3185

District of Mount Benger Quarter ending 30 September 1923 Registrar J. F. Francis
No Date of Notice Names and 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 August 1923 Thomas Treacy
Laura Mary Daisy Goodwin Vernon
Thomas Treacy
Laura Mary Daisy Goodwin Vernon
πŸ’ 1923/5656
Bachelor
Spinster
Farmer
Domestic duties
47
38
Lawrence
Roxburgh
47 years
38 years
Roman Catholic Church, Roxburgh 7288 15 August 1923 Fr. A. Farthing, Roman Catholic
No 5
Date of Notice 15 August 1923
  Groom Bride
Names of Parties Thomas Treacy Laura Mary Daisy Goodwin Vernon
  πŸ’ 1923/5656
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 47 38
Dwelling Place Lawrence Roxburgh
Length of Residence 47 years 38 years
Marriage Place Roman Catholic Church, Roxburgh
Folio 7288
Consent
Date of Certificate 15 August 1923
Officiating Minister Fr. A. Farthing, Roman Catholic

Page 3187

District of Mount Benger Quarter ending 31 December 1923 Registrar F. K. Francis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 October 1923 Ernest Edward Simons
Eileen Mary Hammond
Ernest Edward Simons
Eileen Mary Hammond
πŸ’ 1923/7669
Bachelor
Spinster
Labourer
Domestic duties
20
20
New Plymouth
Roxburgh
16 years
4 years
St James Anglican Church, Roxburgh 10071 James Hammond (Father), Annie Simons (Mother) 10 October 1923 James Morland, Anglican
No 6
Date of Notice 10 October 1923
  Groom Bride
Names of Parties Ernest Edward Simons Eileen Mary Hammond
  πŸ’ 1923/7669
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 20 20
Dwelling Place New Plymouth Roxburgh
Length of Residence 16 years 4 years
Marriage Place St James Anglican Church, Roxburgh
Folio 10071
Consent James Hammond (Father), Annie Simons (Mother)
Date of Certificate 10 October 1923
Officiating Minister James Morland, Anglican
7 12 November 1923 Robert Houston
Letitia Irene Coulter
Robert Houston
Letitia Irene Coulter
πŸ’ 1923/7670
Bachelor
Spinster
Miner
Domestic duties
25
23
Roxburgh
Roxburgh
4 months
23 years
Presbyterian Church, Roxburgh 10072 12 November 1923 Rev. Standring, Presbyterian
No 7
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Robert Houston Letitia Irene Coulter
  πŸ’ 1923/7670
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 25 23
Dwelling Place Roxburgh Roxburgh
Length of Residence 4 months 23 years
Marriage Place Presbyterian Church, Roxburgh
Folio 10072
Consent
Date of Certificate 12 November 1923
Officiating Minister Rev. Standring, Presbyterian
8 22 December 1923 Herbert Hector Hump
Ellen Lucrezia Mathers
Herbert Hector Kemp
Ellen Lucrezia Mathers
πŸ’ 1923/7671
Bachelor
Spinster
Labourer
Domestic duties
23
20
Roxburgh
Roxburgh
3 years
3 years
Methodist Church, Roxburgh 10073 Charles Richard Mathers, Father 22 December 1923 R. E. Fordyce, Methodist
No 8
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Herbert Hector Hump Ellen Lucrezia Mathers
BDM Match (95%) Herbert Hector Kemp Ellen Lucrezia Mathers
  πŸ’ 1923/7671
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Roxburgh Roxburgh
Length of Residence 3 years 3 years
Marriage Place Methodist Church, Roxburgh
Folio 10073
Consent Charles Richard Mathers, Father
Date of Certificate 22 December 1923
Officiating Minister R. E. Fordyce, Methodist
9 24 December 1923 Samuel Kitto
Alexandria Dalziell Patton
Samuel Kitto
Alexandria Dalzeill Patton
πŸ’ 1923/7672
Bachelor
Spinster
Farm labourer
Domestic duties
20
21
Roxburgh
Whitstone
20 years
10 days
Methodist Church, Roxburgh 10074 Mary Jane Kitto, mother 24 December 1923 R. E. Fordyce, Methodist
No 9
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Samuel Kitto Alexandria Dalziell Patton
BDM Match (96%) Samuel Kitto Alexandria Dalzeill Patton
  πŸ’ 1923/7672
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 20 21
Dwelling Place Roxburgh Whitstone
Length of Residence 20 years 10 days
Marriage Place Methodist Church, Roxburgh
Folio 10074
Consent Mary Jane Kitto, mother
Date of Certificate 24 December 1923
Officiating Minister R. E. Fordyce, Methodist

Page 3189

District of Naseby Quarter ending 31 March 1923 Registrar J. B. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 January 1923 William Mann
May Lousia Landoas
William Mann
May Lousia Landoas
πŸ’ 1923/2689
Widower
Widow
Farmer
Domestic duties
37
29
Kokonga
Kokonga
33 years
2 years
Registrar's Office, Naseby 2410 27 January 1923 John Sullivan, Registrar
No 1
Date of Notice 27 January 1923
  Groom Bride
Names of Parties William Mann May Lousia Landoas
  πŸ’ 1923/2689
Condition Widower Widow
Profession Farmer Domestic duties
Age 37 29
Dwelling Place Kokonga Kokonga
Length of Residence 33 years 2 years
Marriage Place Registrar's Office, Naseby
Folio 2410
Consent
Date of Certificate 27 January 1923
Officiating Minister John Sullivan, Registrar
2 16 March 1923 George William Benham
Agnes Pringle
George William Benham
Agnes Pringle
πŸ’ 1923/2690
Bachelor
Spinster
Motor Mechanic
Domestic duties
27
22
Ranfurly
Ranfurly
3 3/4 years
12 years
Presbyterian Church, Ranfurly 2411 16 March 1923 Alfred John Davis, Pres.
No 2
Date of Notice 16 March 1923
  Groom Bride
Names of Parties George William Benham Agnes Pringle
  πŸ’ 1923/2690
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 27 22
Dwelling Place Ranfurly Ranfurly
Length of Residence 3 3/4 years 12 years
Marriage Place Presbyterian Church, Ranfurly
Folio 2411
Consent
Date of Certificate 16 March 1923
Officiating Minister Alfred John Davis, Pres.

Page 3191

District of Naseby Quarter ending 30 June 1923 Registrar Sullivan
No Date of Notice Names and 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 24 May 1923 Arthur Roberson Gray
Eileen Ruth Dugan
Arthur Robertson Gray
Eileen Ruth Dugan
πŸ’ 1923/3557
Bachelor
Spinster
Motor Mechanic
Domestic duties
27
19
Wedderburn
Wedderburn
3 days
3 days
Residence of Mary Elspeth White, Wedderburn 4960 James Dugan, Father 24 May 1923 Charles Walker, Church of England
No 3
Date of Notice 24 May 1923
  Groom Bride
Names of Parties Arthur Roberson Gray Eileen Ruth Dugan
BDM Match (98%) Arthur Robertson Gray Eileen Ruth Dugan
  πŸ’ 1923/3557
Condition Bachelor Spinster
Profession Motor Mechanic Domestic duties
Age 27 19
Dwelling Place Wedderburn Wedderburn
Length of Residence 3 days 3 days
Marriage Place Residence of Mary Elspeth White, Wedderburn
Folio 4960
Consent James Dugan, Father
Date of Certificate 24 May 1923
Officiating Minister Charles Walker, Church of England

Page 3197

District of Oamaru Quarter ending 31 March 1923 Registrar D. Earle
No Date of Notice Names and 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 George Nicholes Cole
Kate Elizabeth Kibblewhite
George Nicholas Cole
Kate Elizabeth Kibblewhite
πŸ’ 1923/2691
Bachelor
Spinster
School Teacher
School Teacher
36
36
Oamaru
Oamaru
15 days
23 years
St Lukes Anglican Church, Oamaru 2412 4 January 1923 Ven Archdeacon J.D. Russell, Anglican
No 1
Date of Notice 4 January 1923
  Groom Bride
Names of Parties George Nicholes Cole Kate Elizabeth Kibblewhite
BDM Match (98%) George Nicholas Cole Kate Elizabeth Kibblewhite
  πŸ’ 1923/2691
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 36 36
Dwelling Place Oamaru Oamaru
Length of Residence 15 days 23 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 2412
Consent
Date of Certificate 4 January 1923
Officiating Minister Ven Archdeacon J.D. Russell, Anglican
2 5 January 1923 Leonard Arnold Ablett
Annie Ena Shiller
Leonard Arnold Ablett
Annie Eva Miller
πŸ’ 1923/2692
Bachelor
Spinster
Journalist
Clerk
24
28
Oamaru
Oamaru
3 days
28 years
Roman Catholic Basilica, Oamaru 2413 5 January 1923 Rev. R. Graham, Roman Catholic
No 2
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Leonard Arnold Ablett Annie Ena Shiller
BDM Match (91%) Leonard Arnold Ablett Annie Eva Miller
  πŸ’ 1923/2692
Condition Bachelor Spinster
Profession Journalist Clerk
Age 24 28
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 28 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 2413
Consent
Date of Certificate 5 January 1923
Officiating Minister Rev. R. Graham, Roman Catholic
3 13 January 1923 Gordon Victor Wilkinson
Hilda Sophia Chilcatt
Gordon Victor Wilkinson
Hilda Sophia Chilcott
πŸ’ 1923/2693
Bachelor
Spinster
Chemist
Shop assistant
28
26
Queenstown
Oamaru
3 days
25 years
St. Chilcotts Residence, Oamaru 2414 13 January 1923 Rev. Samuel Harlin, Presbyterian
No 3
Date of Notice 13 January 1923
  Groom Bride
Names of Parties Gordon Victor Wilkinson Hilda Sophia Chilcatt
BDM Match (98%) Gordon Victor Wilkinson Hilda Sophia Chilcott
  πŸ’ 1923/2693
Condition Bachelor Spinster
Profession Chemist Shop assistant
Age 28 26
Dwelling Place Queenstown Oamaru
Length of Residence 3 days 25 years
Marriage Place St. Chilcotts Residence, Oamaru
Folio 2414
Consent
Date of Certificate 13 January 1923
Officiating Minister Rev. Samuel Harlin, Presbyterian
4 17 January 1923 John O'Grady
Catherine May Kinsell
John O'Grady
Catherine May Mansell
πŸ’ 1923/2694
Bachelor
Spinster
Clerk
Dressmaker
25
30
Christchurch
Oamaru
30 days
30 years
Roman Catholic Basilica, Reed Street, Oamaru 2415 17 January 1923 Rev. R. Graham, Roman Catholic
No 4
Date of Notice 17 January 1923
  Groom Bride
Names of Parties John O'Grady Catherine May Kinsell
BDM Match (95%) John O'Grady Catherine May Mansell
  πŸ’ 1923/2694
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 25 30
Dwelling Place Christchurch Oamaru
Length of Residence 30 days 30 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 2415
Consent
Date of Certificate 17 January 1923
Officiating Minister Rev. R. Graham, Roman Catholic
5 18 January 1923 Edward Parker
Maria Rusbatch
Edward Parker
Maria Rusbatch
πŸ’ 1923/2695
Bachelor
Widow (6-7-22)
Saddler
Domestic
38
28
Oamaru
Oamaru
35 years
20 years
Presbyterian Manse, Peebles 2416 18 January 1923 Rev. W. G. Hannah, Presbyterian
No 5
Date of Notice 18 January 1923
  Groom Bride
Names of Parties Edward Parker Maria Rusbatch
  πŸ’ 1923/2695
Condition Bachelor Widow (6-7-22)
Profession Saddler Domestic
Age 38 28
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 20 years
Marriage Place Presbyterian Manse, Peebles
Folio 2416
Consent
Date of Certificate 18 January 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian

Page 3198

District of Oamaru Quarter ending 31 March 1923 Registrar D. Harle
No Date of Notice Names and 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 25 January 1923 John Leslie White
May Harriet Staniford
John Leslie White
May Harriet Staniford
πŸ’ 1923/2696
Bachelor
Spinster
Engineer
Clerk
25
24
Oamaru
Oamaru
5 years
24 years
Residence of E. Steniford, Usk Street 2417 25 January 1923 Rev. W. McLean, Presbyterian
No 6
Date of Notice 25 January 1923
  Groom Bride
Names of Parties John Leslie White May Harriet Staniford
  πŸ’ 1923/2696
Condition Bachelor Spinster
Profession Engineer Clerk
Age 25 24
Dwelling Place Oamaru Oamaru
Length of Residence 5 years 24 years
Marriage Place Residence of E. Steniford, Usk Street
Folio 2417
Consent
Date of Certificate 25 January 1923
Officiating Minister Rev. W. McLean, Presbyterian
7 29 January 1923 Walter Joseph Odell
Jessie Ross
Walter Joseph Odell
Jessie Ross
πŸ’ 1923/2697
Bachelor
Spinster
Motor Driver
Domestic
27
25
Enfield
Oamaru
4 days
2 months
Roman Catholic Basilica 2418 29 January 1923 Rev. R. Graham, Roman Catholic
No 7
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Walter Joseph Odell Jessie Ross
  πŸ’ 1923/2697
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 27 25
Dwelling Place Enfield Oamaru
Length of Residence 4 days 2 months
Marriage Place Roman Catholic Basilica
Folio 2418
Consent
Date of Certificate 29 January 1923
Officiating Minister Rev. R. Graham, Roman Catholic
8 29 January 1923 Albert Hickie Coulter
Alice Maude Sherris
Nisbet Mackie Coulter
Alice Maude Morris
πŸ’ 1923/2698
Widower
Spinster
Printer
Domestic
44
20
Oamaru
Oamaru
9 years
16 years
Residence of W. W. Hopley, Reed Street 2419 Henrietta Fredrick Morris, mother 29 January 1923 Rev. Amos Reader, Wesleyan
No 8
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Albert Hickie Coulter Alice Maude Sherris
BDM Match (78%) Nisbet Mackie Coulter Alice Maude Morris
  πŸ’ 1923/2698
Condition Widower Spinster
Profession Printer Domestic
Age 44 20
Dwelling Place Oamaru Oamaru
Length of Residence 9 years 16 years
Marriage Place Residence of W. W. Hopley, Reed Street
Folio 2419
Consent Henrietta Fredrick Morris, mother
Date of Certificate 29 January 1923
Officiating Minister Rev. Amos Reader, Wesleyan
9 29 January 1923 Alfred Evans Broad
Georgina Cecilia Broad
Alfred Evans Broad
Georgina Cecilia Broad
πŸ’ 1923/2700
Widower
Spinster
Ironmonger
Dressmaker
47
44
Oamaru
Oamaru
35 years
35 years
Residence of George Broad, Usk Street 2420 29 January 1923 Rev. W. McLean, Presbyterian
No 9
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Alfred Evans Broad Georgina Cecilia Broad
  πŸ’ 1923/2700
Condition Widower Spinster
Profession Ironmonger Dressmaker
Age 47 44
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 35 years
Marriage Place Residence of George Broad, Usk Street
Folio 2420
Consent
Date of Certificate 29 January 1923
Officiating Minister Rev. W. McLean, Presbyterian
10 30 January 1923 Harry Blissett
Amelia Patterson
Harry Blissett
Amelia Patterson
πŸ’ 1923/2701
Bachelor
Spinster
Mail Contractor
Domestic
31
25
Oamaru
Oamaru
3 days
3 days
Roman Catholic Basilica 2421 30 January 1923 Rev. R. Graham, Roman Catholic
No 10
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Harry Blissett Amelia Patterson
  πŸ’ 1923/2701
Condition Bachelor Spinster
Profession Mail Contractor Domestic
Age 31 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Basilica
Folio 2421
Consent
Date of Certificate 30 January 1923
Officiating Minister Rev. R. Graham, Roman Catholic

Page 3199

District of Oamaru Quarter ending 31 March 1923 Registrar D. Mc[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 2 February 1923 Robert Albert Charles Johnston
Alice Renson
Robert Albert Charles Johnson
Alice Manson
πŸ’ 1923/2702
Bachelor
Spinster
Mechanic
Domestic
21
20
Christchurch
Tapui
5 years
5 years
St Pauls Church Oamaru 2422 Robert Hanson, Father 2 February 1923 Rev. A. G. Irvine, Presbyterian
No 11
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Robert Albert Charles Johnston Alice Renson
BDM Match (90%) Robert Albert Charles Johnson Alice Manson
  πŸ’ 1923/2702
Condition Bachelor Spinster
Profession Mechanic Domestic
Age 21 20
Dwelling Place Christchurch Tapui
Length of Residence 5 years 5 years
Marriage Place St Pauls Church Oamaru
Folio 2422
Consent Robert Hanson, Father
Date of Certificate 2 February 1923
Officiating Minister Rev. A. G. Irvine, Presbyterian
12 2 February 1923 Howard Nelson Fleet Burry
Evelyn Cecilia Cameron
Howard Nelson Fleet Burry
Evelyn Cecilia Cameron
πŸ’ 1923/2703
Bachelor
Spinster
Customs agent
Domestic
26
27
Christchurch
Papakio
27 years
27 years
Residence of Duncan Cameron, Papakio 2423 2 February 1923 Rev. D. Jamieson, Anglican
No 12
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Howard Nelson Fleet Burry Evelyn Cecilia Cameron
  πŸ’ 1923/2703
Condition Bachelor Spinster
Profession Customs agent Domestic
Age 26 27
Dwelling Place Christchurch Papakio
Length of Residence 27 years 27 years
Marriage Place Residence of Duncan Cameron, Papakio
Folio 2423
Consent
Date of Certificate 2 February 1923
Officiating Minister Rev. D. Jamieson, Anglican
13 8 February 1923 Horace Bee McDowell
Dorothy Alice Sewell
Horace Bee McDowell
Dorothy Alice Sewell
πŸ’ 1923/2704
Bachelor
Spinster
Grain Clerk
Domestic Duties
23
28
Oamaru
Oamaru
23 years
16 years
Church of England, Newborough 2424 8 February 1923 Rev. D. Jamieson, Anglican
No 13
Date of Notice 8 February 1923
  Groom Bride
Names of Parties Horace Bee McDowell Dorothy Alice Sewell
  πŸ’ 1923/2704
Condition Bachelor Spinster
Profession Grain Clerk Domestic Duties
Age 23 28
Dwelling Place Oamaru Oamaru
Length of Residence 23 years 16 years
Marriage Place Church of England, Newborough
Folio 2424
Consent
Date of Certificate 8 February 1923
Officiating Minister Rev. D. Jamieson, Anglican
14 10 February 1923 Joseph Shepherd Burnett
Charlotte Sophia Wallace
Joseph Shepherd Bennett
Charlotte Sophia Wallace
πŸ’ 1923/2705
Bachelor
Spinster
Farmer
School Teacher
30
23
Wedderburn
Oamaru
30 years
2 months
St Lukes Church Oamaru 2425 10 February 1923 Rev. J. D. Russell, Anglican
No 14
Date of Notice 10 February 1923
  Groom Bride
Names of Parties Joseph Shepherd Burnett Charlotte Sophia Wallace
BDM Match (96%) Joseph Shepherd Bennett Charlotte Sophia Wallace
  πŸ’ 1923/2705
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 30 23
Dwelling Place Wedderburn Oamaru
Length of Residence 30 years 2 months
Marriage Place St Lukes Church Oamaru
Folio 2425
Consent
Date of Certificate 10 February 1923
Officiating Minister Rev. J. D. Russell, Anglican
15 20 February 1923 David Esther
Daisy Day
David Esther
Daisy Day
πŸ’ 1923/2713
Bachelor
Spinster
Carpenter
Domestic
33
23
Oamaru
Oamaru
30 years
one month
Columba Church, Wanbeck Street, Oamaru 2426 20 February 1923 Rev. W. McLean, Presbyterian
No 15
Date of Notice 20 February 1923
  Groom Bride
Names of Parties David Esther Daisy Day
  πŸ’ 1923/2713
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 33 23
Dwelling Place Oamaru Oamaru
Length of Residence 30 years one month
Marriage Place Columba Church, Wanbeck Street, Oamaru
Folio 2426
Consent
Date of Certificate 20 February 1923
Officiating Minister Rev. W. McLean, Presbyterian

Page 3200

District of Oamaru Quarter ending 31 March 1923 Registrar N. Stark
No Date of Notice Names and 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 20 February 1923 Thomas Mackie
Edith Bopping
Thomas Mackie
Edith Copping
πŸ’ 1923/2724
Bachelor
Spinster
Painter
Domestic
37
40
Oamaru
Oamaru
35 years
40 years
Residence of J.R. Smith, Torridge Street, Oamaru 2427 20 February 1923 Rev. J. N. Griffin
No 16
Date of Notice 20 February 1923
  Groom Bride
Names of Parties Thomas Mackie Edith Bopping
BDM Match (96%) Thomas Mackie Edith Copping
  πŸ’ 1923/2724
Condition Bachelor Spinster
Profession Painter Domestic
Age 37 40
Dwelling Place Oamaru Oamaru
Length of Residence 35 years 40 years
Marriage Place Residence of J.R. Smith, Torridge Street, Oamaru
Folio 2427
Consent
Date of Certificate 20 February 1923
Officiating Minister Rev. J. N. Griffin
17 20 February 1923 George Erdman
Agnes Elizabeth Lundbag
George Erdman
Agness Elizabeth Lundberg
πŸ’ 1923/2731
Bachelor
Spinster
Painter
Mill Hand
24
16
Oamaru
Oamaru
1 year
16 years
St. Pauls Church, Reed Street, Oamaru 2428 Lucy Sophia Lundbag, mother 20 February 1923 Rev. A. J. Hunter, Presbyterian
No 17
Date of Notice 20 February 1923
  Groom Bride
Names of Parties George Erdman Agnes Elizabeth Lundbag
BDM Match (94%) George Erdman Agness Elizabeth Lundberg
  πŸ’ 1923/2731
Condition Bachelor Spinster
Profession Painter Mill Hand
Age 24 16
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 16 years
Marriage Place St. Pauls Church, Reed Street, Oamaru
Folio 2428
Consent Lucy Sophia Lundbag, mother
Date of Certificate 20 February 1923
Officiating Minister Rev. A. J. Hunter, Presbyterian
18 26 February 1923 James Dunne
Jeannie Cynthia Brown
James Dunne
Jeannie Cynthia Brown
πŸ’ 1923/2732
Bachelor
Spinster
Quarryman
Domestic
22
21
Awamoa, Oamaru
Oamaru
3 years
9 years
Roman Catholic Basilica, Reed Street, Oamaru 2429 26 February 1923 Rev. R. Graham, Roman Catholic
No 18
Date of Notice 26 February 1923
  Groom Bride
Names of Parties James Dunne Jeannie Cynthia Brown
  πŸ’ 1923/2732
Condition Bachelor Spinster
Profession Quarryman Domestic
Age 22 21
Dwelling Place Awamoa, Oamaru Oamaru
Length of Residence 3 years 9 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 2429
Consent
Date of Certificate 26 February 1923
Officiating Minister Rev. R. Graham, Roman Catholic
19 5 March 1923 Charles Henry Burrell
Mary Kathleen McMahon
Charles Henry Burrell
Mary Kathleen McMahon
πŸ’ 1923/3937
Bachelor
Spinster
Woolclasser
Tailoress
30
29
Timaru
Oamaru

4 days
Roman Catholic Basilica, Reed Street, Oamaru 5 March 1923 Rev. A. Fenelon, Roman Catholic
No 19
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Charles Henry Burrell Mary Kathleen McMahon
  πŸ’ 1923/3937
Condition Bachelor Spinster
Profession Woolclasser Tailoress
Age 30 29
Dwelling Place Timaru Oamaru
Length of Residence 4 days
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio
Consent
Date of Certificate 5 March 1923
Officiating Minister Rev. A. Fenelon, Roman Catholic
20 8 March 1923 Henry Kapwell
Margaret Johnston Taylor
Henry Maxwell
Margaret Johnston Taylor
πŸ’ 1923/2733
Bachelor
Spinster
Engineer
Shop Assistant
35
30
Dunedin
Oamaru

30 years
St. Lukes Anglican Church, Oamaru 2430 8 March 1923 Ven. Archdeacon Russell, Anglican
No 20
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Henry Kapwell Margaret Johnston Taylor
BDM Match (92%) Henry Maxwell Margaret Johnston Taylor
  πŸ’ 1923/2733
Condition Bachelor Spinster
Profession Engineer Shop Assistant
Age 35 30
Dwelling Place Dunedin Oamaru
Length of Residence 30 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 2430
Consent
Date of Certificate 8 March 1923
Officiating Minister Ven. Archdeacon Russell, Anglican

Page 3201

District of Oamaru Quarter ending 31 March 1923 Registrar M. Stark
No Date of Notice Names and 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 12 March 1923 John Gilchrist
Jessie Lindsay Speid
John Gilchrist
Jessie Lindsay Speid
πŸ’ 1923/2734
Bachelor
Spinster
Stonemason
Domestic
24
21
Oamaru
Oamaru
25 years
21 years
St Pauls Presbyterian Church, Oamaru 2431 12 March 1923 Rev. S. F. Hunter, Presbyterian
No 21
Date of Notice 12 March 1923
  Groom Bride
Names of Parties John Gilchrist Jessie Lindsay Speid
  πŸ’ 1923/2734
Condition Bachelor Spinster
Profession Stonemason Domestic
Age 24 21
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 21 years
Marriage Place St Pauls Presbyterian Church, Oamaru
Folio 2431
Consent
Date of Certificate 12 March 1923
Officiating Minister Rev. S. F. Hunter, Presbyterian
22 19 March 1923 James Stark
Lucy Eleanor Jane Hill
James Stark
Lucy Eleanor Jane Hill
πŸ’ 1923/2735
Bachelor
Spinster
Farmer
Domestic
34
30
Oamaru
Oamaru
14 days
14 days
St Pauls Church, Oamaru 2432 19 March 1923 Rev. S. F. Hunter, Presbyterian
No 22
Date of Notice 19 March 1923
  Groom Bride
Names of Parties James Stark Lucy Eleanor Jane Hill
  πŸ’ 1923/2735
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 30
Dwelling Place Oamaru Oamaru
Length of Residence 14 days 14 days
Marriage Place St Pauls Church, Oamaru
Folio 2432
Consent
Date of Certificate 19 March 1923
Officiating Minister Rev. S. F. Hunter, Presbyterian
23 19 March 1923 Victor Herbert Thomas Bremner
Muriel Annie Beattie
Victor Herbert Thomas Bremner
Muriel Annie Beattie
πŸ’ 1923/2736
Bachelor
Spinster
School Teacher
School Teacher
34
26
Oamaru
Oamaru, Weston
2 years
26 years
St Lukes Anglican Church, Oamaru 2433 19 March 1923 Rev. J. D. Russell, Anglican
No 23
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Victor Herbert Thomas Bremner Muriel Annie Beattie
  πŸ’ 1923/2736
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 34 26
Dwelling Place Oamaru Oamaru, Weston
Length of Residence 2 years 26 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 2433
Consent
Date of Certificate 19 March 1923
Officiating Minister Rev. J. D. Russell, Anglican
24 22 March 1923 John Rule Jewell
Margaret Milne
John Rule Sewell
Margaret Milne
πŸ’ 1923/2737
Widower (26.1.21)
Spinster
Chemist
Nurse
64
43
Oamaru
Oamaru
60 years
2 years
Residence of N. William, Gardiner, Peebles 2434 22 March 1923 Rev. W. G. Hannah, Presbyterian
No 24
Date of Notice 22 March 1923
  Groom Bride
Names of Parties John Rule Jewell Margaret Milne
BDM Match (97%) John Rule Sewell Margaret Milne
  πŸ’ 1923/2737
Condition Widower (26.1.21) Spinster
Profession Chemist Nurse
Age 64 43
Dwelling Place Oamaru Oamaru
Length of Residence 60 years 2 years
Marriage Place Residence of N. William, Gardiner, Peebles
Folio 2434
Consent
Date of Certificate 22 March 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian
25 26 March 1923 Robert Buick
Elspeth Ann Campbell
Robert Buick
Elspeth Ann Campbell
πŸ’ 1923/2714
Bachelor
Spinster
Farmer
Shop assistant
36
26
Corriedale
Enfield
36 years
26 years
St Pauls Church, Oamaru 2435 26 March 1923 Rev. A. G. Irvine, Presbyterian
No 25
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Robert Buick Elspeth Ann Campbell
  πŸ’ 1923/2714
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 36 26
Dwelling Place Corriedale Enfield
Length of Residence 36 years 26 years
Marriage Place St Pauls Church, Oamaru
Folio 2435
Consent
Date of Certificate 26 March 1923
Officiating Minister Rev. A. G. Irvine, Presbyterian

Page 3203

District of Oamaru Quarter ending 30 June 1923 Registrar H. 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
26 4 April 1923 Frederick Samuel Gray
Helen Binnie Denholm
Frederick Samuel Gray
Helen Binnie Denholm
πŸ’ 1923/3534
Bachelor
Spinster
Clerk
Weaver
32
22
Oamaru
Oamaru
18 months
17 years
St Pauls Presbyterian Church Oamaru 4961 4 April 1923 Rev. S. D. Hundle, Presbyterian
No 26
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Frederick Samuel Gray Helen Binnie Denholm
  πŸ’ 1923/3534
Condition Bachelor Spinster
Profession Clerk Weaver
Age 32 22
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 17 years
Marriage Place St Pauls Presbyterian Church Oamaru
Folio 4961
Consent
Date of Certificate 4 April 1923
Officiating Minister Rev. S. D. Hundle, Presbyterian
27 5 April 1923 John Alexander Hills
Pearl Isabel Galloway
John Alexander Mills
Mearl Isabel Galloway
πŸ’ 1923/3535
Bachelor
Spinster
Labourer
Typiste
19
24
Ardgowan
Oamaru
19 years
24 years
Residence of A. Galloway, Tweed Street, Oamaru 4962 Lily Hills, mother 5 April 1923 Rev. W. McLean, Presbyterian
No 27
Date of Notice 5 April 1923
  Groom Bride
Names of Parties John Alexander Hills Pearl Isabel Galloway
BDM Match (95%) John Alexander Mills Mearl Isabel Galloway
  πŸ’ 1923/3535
Condition Bachelor Spinster
Profession Labourer Typiste
Age 19 24
Dwelling Place Ardgowan Oamaru
Length of Residence 19 years 24 years
Marriage Place Residence of A. Galloway, Tweed Street, Oamaru
Folio 4962
Consent Lily Hills, mother
Date of Certificate 5 April 1923
Officiating Minister Rev. W. McLean, Presbyterian
28 10 April 1923 Laban Charles Poole
Rose Olive Amies
Laban Charles Poole
Rose Olive Amies
πŸ’ 1923/3536
Bachelor
Spinster
Farmer
Domestic
20
23
Herbert
Oamaru

20 years
Registrars Office Oamaru 4963 Charles Poole, Father 10 April 1923 W. Harte, Registrar of Marriages
No 28
Date of Notice 10 April 1923
  Groom Bride
Names of Parties Laban Charles Poole Rose Olive Amies
  πŸ’ 1923/3536
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 23
Dwelling Place Herbert Oamaru
Length of Residence 20 years
Marriage Place Registrars Office Oamaru
Folio 4963
Consent Charles Poole, Father
Date of Certificate 10 April 1923
Officiating Minister W. Harte, Registrar of Marriages
29 11 April 1923 Daniel McCulloch
Edna Clarice Bastings
Daniel McCulloch
Edna Clarice Bastings
πŸ’ 1923/3537
Bachelor
Spinster
Farmer
Domestic
23
23
Ngapara
Shag Point
23 years
St Lukes Church Oamaru 4964 11 April 1923 Rev. J. D. Russell, Church of England
No 29
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Daniel McCulloch Edna Clarice Bastings
  πŸ’ 1923/3537
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Ngapara Shag Point
Length of Residence 23 years
Marriage Place St Lukes Church Oamaru
Folio 4964
Consent
Date of Certificate 11 April 1923
Officiating Minister Rev. J. D. Russell, Church of England
30 14 April 1923 John Michael Docherty
Catherine Ann McLeod
John Michael Docherty
Catherine Ann McLeod
πŸ’ 1923/3538
Bachelor
Spinster
Stonemason
Domestic Duties
30
24
Oamaru
Totara
30 years
2 years
Roman Catholic Basilica Oamaru 4965 14 April 1923 Rev. R. Graham, Roman Catholic
No 30
Date of Notice 14 April 1923
  Groom Bride
Names of Parties John Michael Docherty Catherine Ann McLeod
  πŸ’ 1923/3538
Condition Bachelor Spinster
Profession Stonemason Domestic Duties
Age 30 24
Dwelling Place Oamaru Totara
Length of Residence 30 years 2 years
Marriage Place Roman Catholic Basilica Oamaru
Folio 4965
Consent
Date of Certificate 14 April 1923
Officiating Minister Rev. R. Graham, Roman Catholic

Page 3204

District of Oamaru Quarter ending 30 June 1923 Registrar H. A. [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
31 24 April 1923 William Henry Simpson
Annie Dear [illegible]
William Henry Simpson
Annie Dear McCone
πŸ’ 1923/3539
William Henry Simpson
Edna Doreen Yeoman
πŸ’ 1923/8427
Bachelor
Spinster
Farmer
Domestic
22
23
Oamaru
Tokarahi
3 days
3 days
Columba Presbyterian Church, Oamaru 4966 24 April 1923 Rev. W. McFean, Presbyterian
No 31
Date of Notice 24 April 1923
  Groom Bride
Names of Parties William Henry Simpson Annie Dear [illegible]
BDM Match (77%) William Henry Simpson Annie Dear McCone
  πŸ’ 1923/3539
BDM Match (61%) William Henry Simpson Edna Doreen Yeoman
  πŸ’ 1923/8427
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Oamaru Tokarahi
Length of Residence 3 days 3 days
Marriage Place Columba Presbyterian Church, Oamaru
Folio 4966
Consent
Date of Certificate 24 April 1923
Officiating Minister Rev. W. McFean, Presbyterian
32 24 April 1923 Adam Fleming Byars
Elizabeth Wilkinson
Adam Fleming Byars
Elizabeth Wilkinson
πŸ’ 1923/3540
Bachelor
Spinster
Railway Porter
Domestic
21
24
Alma
Alma
7 days
7 months
Presbyterian Manse, Wansbeck Street, Oamaru 4967 24 April 1923 Rev. W. McFean, Presbyterian
No 32
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Adam Fleming Byars Elizabeth Wilkinson
  πŸ’ 1923/3540
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 21 24
Dwelling Place Alma Alma
Length of Residence 7 days 7 months
Marriage Place Presbyterian Manse, Wansbeck Street, Oamaru
Folio 4967
Consent
Date of Certificate 24 April 1923
Officiating Minister Rev. W. McFean, Presbyterian
33 24 April 1923 William Barrie Fraser
Isobel Lindsay McInnes
William Barrie Fraser
Isobel Lindsay McInnes
πŸ’ 1923/3541
Bachelor
Spinster
Coal & Firewood Merchant
Domestic
28
34
Oamaru
Kartigi
3 days
13 years
Columba Presbyterian Church, Oamaru 4968 24 April 1923 Rev. W. G. Hannah, Presbyterian
No 33
Date of Notice 24 April 1923
  Groom Bride
Names of Parties William Barrie Fraser Isobel Lindsay McInnes
  πŸ’ 1923/3541
Condition Bachelor Spinster
Profession Coal & Firewood Merchant Domestic
Age 28 34
Dwelling Place Oamaru Kartigi
Length of Residence 3 days 13 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 4968
Consent
Date of Certificate 24 April 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian
34 27 April 1923 Edgar Henry Lopdell
Ella Mary Maud Wallis
Bachelor
Spinster
Farmer
Domestic
23
26
Kakanui
Kakanui
11 months
8 months
St. Lukes Anglican Church, Oamaru 27 April 1923 Rev. J. R. Russell, Church of England
No 34
Date of Notice 27 April 1923
  Groom Bride
Names of Parties Edgar Henry Lopdell Ella Mary Maud Wallis
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 26
Dwelling Place Kakanui Kakanui
Length of Residence 11 months 8 months
Marriage Place St. Lukes Anglican Church, Oamaru
Folio
Consent
Date of Certificate 27 April 1923
Officiating Minister Rev. J. R. Russell, Church of England
35 4 May 1923 John Greaney
Jennie Gladys Wisnesky
John Greaney
Jeannie Gladys Wisnesky
πŸ’ 1923/3542
Bachelor
Spinster
Farmer
Domestic
34
25
Oamaru
Karaweka
2 years
3 months
Roman Catholic Basilica, Reed Street, Oamaru 4969 4 May 1923 Rev. R. Graham, Roman Catholic
No 35
Date of Notice 4 May 1923
  Groom Bride
Names of Parties John Greaney Jennie Gladys Wisnesky
BDM Match (98%) John Greaney Jeannie Gladys Wisnesky
  πŸ’ 1923/3542
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 25
Dwelling Place Oamaru Karaweka
Length of Residence 2 years 3 months
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 4969
Consent
Date of Certificate 4 May 1923
Officiating Minister Rev. R. Graham, Roman Catholic

Page 3205

District of Oamaru Quarter ending 30 June 1923 Registrar H. R. [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 4 May 1923 Maxwell Douglas
Marion Orr Lane
Maxwell Douglas
Marian Orr Lane
πŸ’ 1923/3543
Bachelor
Spinster
Sheep Farmer
Domestic Duties
23
19
Livingstone
Oamaru
23 years
19 years
St Lukes Anglican Church, Oamaru 4970 Edward Lane, Father 4 May 1923 Ven Archdeacon J. D. Russell, Church of England
No 36
Date of Notice 4 May 1923
  Groom Bride
Names of Parties Maxwell Douglas Marion Orr Lane
BDM Match (97%) Maxwell Douglas Marian Orr Lane
  πŸ’ 1923/3543
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 23 19
Dwelling Place Livingstone Oamaru
Length of Residence 23 years 19 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 4970
Consent Edward Lane, Father
Date of Certificate 4 May 1923
Officiating Minister Ven Archdeacon J. D. Russell, Church of England
37 14 May 1923 Frederick James Kear
Winifred May Smyth
Fredrick James Kear
Winifred May Smyth
πŸ’ 1923/3545
Bachelor
Spinster
Labourer
Household Duties
26
18
Oamaru
Oamaru
18 months
18 years
Registrars Office, Oamaru 4971 Clara McDonald Smyth, Guardian 14 May 1923 N. B. Reid, Registrar of Marriages
No 37
Date of Notice 14 May 1923
  Groom Bride
Names of Parties Frederick James Kear Winifred May Smyth
BDM Match (98%) Fredrick James Kear Winifred May Smyth
  πŸ’ 1923/3545
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 26 18
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 18 years
Marriage Place Registrars Office, Oamaru
Folio 4971
Consent Clara McDonald Smyth, Guardian
Date of Certificate 14 May 1923
Officiating Minister N. B. Reid, Registrar of Marriages
38 21 May 1923 Roy Winsley
Jean Innes
Roy Winsley
Jean Innes
πŸ’ 1923/3546
Bachelor
Spinster
Builder
Domestic
26
28
Oamaru
Kakanui
26 years
4 years
St Lukes Anglican Church, Oamaru 4972 21 May 1923 Rev. D. Jamieson, Church of England
No 38
Date of Notice 21 May 1923
  Groom Bride
Names of Parties Roy Winsley Jean Innes
  πŸ’ 1923/3546
Condition Bachelor Spinster
Profession Builder Domestic
Age 26 28
Dwelling Place Oamaru Kakanui
Length of Residence 26 years 4 years
Marriage Place St Lukes Anglican Church, Oamaru
Folio 4972
Consent
Date of Certificate 21 May 1923
Officiating Minister Rev. D. Jamieson, Church of England
39 24 May 1923 Henry Gray
Emily Eveline Wasley
Henry Gray
Emily Eveline Wasley
πŸ’ 1923/3547
Bachelor
Spinster
Labourer
Nurse
28
28
Oamaru
Oamaru
28 years
28 years
Oamaru Public Hospital 4973 24 May 1923 Rev. I. F. Hulle, Presbyterian
No 39
Date of Notice 24 May 1923
  Groom Bride
Names of Parties Henry Gray Emily Eveline Wasley
  πŸ’ 1923/3547
Condition Bachelor Spinster
Profession Labourer Nurse
Age 28 28
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 28 years
Marriage Place Oamaru Public Hospital
Folio 4973
Consent
Date of Certificate 24 May 1923
Officiating Minister Rev. I. F. Hulle, Presbyterian
40 28 May 1923 Murray Griffin
May Drow
Murray Griffin
May Dron
πŸ’ 1923/3548
Bachelor
Spinster
Police Constable
Domestic
21
33
Oamaru
Oamaru
18 months
9 years
Office of Registrar of Marriages, Oamaru 4974 28 May 1923 C. L. James, Deputy Registrar of Marriages
No 40
Date of Notice 28 May 1923
  Groom Bride
Names of Parties Murray Griffin May Drow
BDM Match (94%) Murray Griffin May Dron
  πŸ’ 1923/3548
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 21 33
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 9 years
Marriage Place Office of Registrar of Marriages, Oamaru
Folio 4974
Consent
Date of Certificate 28 May 1923
Officiating Minister C. L. James, Deputy Registrar of Marriages

Page 3207

District of Oamaru Quarter ending 30 June 1923 Registrar H. W. Hart
No Date of Notice Names and 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 28 May 1923 David McLean
Gwendoline Pincham
David McLean
Gwendoline Fincham
πŸ’ 1923/3549
Bachelor
Spinster
Farmer
Domestic
40
27
Allday Bay
Ngapara
40 years
5 years
Presbyterian Church, Ngapara 4975 28 May 1923 Rev. A. G. Irvine, Presbyterian
No 41
Date of Notice 28 May 1923
  Groom Bride
Names of Parties David McLean Gwendoline Pincham
BDM Match (97%) David McLean Gwendoline Fincham
  πŸ’ 1923/3549
Condition Bachelor Spinster
Profession Farmer Domestic
Age 40 27
Dwelling Place Allday Bay Ngapara
Length of Residence 40 years 5 years
Marriage Place Presbyterian Church, Ngapara
Folio 4975
Consent
Date of Certificate 28 May 1923
Officiating Minister Rev. A. G. Irvine, Presbyterian
42 29 May 1923 James Max Smyth
Marguerita Fraser Martin
James Max Smyth
Marguerita Fraser Martin
πŸ’ 1923/3550
Bachelor
Spinster
Carpenter
Tailoress
25
23
Oamaru
Oamaru
25 years
23 years
Baptist Church, Severn Street, Oamaru 4976 29 May 1923 Rev. R. Robertson, Baptist
No 42
Date of Notice 29 May 1923
  Groom Bride
Names of Parties James Max Smyth Marguerita Fraser Martin
  πŸ’ 1923/3550
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 23
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 23 years
Marriage Place Baptist Church, Severn Street, Oamaru
Folio 4976
Consent
Date of Certificate 29 May 1923
Officiating Minister Rev. R. Robertson, Baptist
43 1 June 1923 William Henry Hawkins
Edith Coralie Madeline Ellen Wray
William Henry Hawkins
Edith Coralie Madeline Ellen Wray
πŸ’ 1923/9446
Bachelor
Spinster
Boilermaker
Dressmaker
30
30
Port Chalmers
Oamaru
30 years
30 years
St Lukes Church, Oamaru 4977 1 June 1923 Rev. J. D. Russell, Church of England
No 43
Date of Notice 1 June 1923
  Groom Bride
Names of Parties William Henry Hawkins Edith Coralie Madeline Ellen Wray
  πŸ’ 1923/9446
Condition Bachelor Spinster
Profession Boilermaker Dressmaker
Age 30 30
Dwelling Place Port Chalmers Oamaru
Length of Residence 30 years 30 years
Marriage Place St Lukes Church, Oamaru
Folio 4977
Consent
Date of Certificate 1 June 1923
Officiating Minister Rev. J. D. Russell, Church of England
44 2 June 1923 Thomas Graham Harvey
Isabel Elizabeth Bain
Thomas Graham Harvey
Mabel Elizabeth Bain
πŸ’ 1923/9457
Bachelor
Spinster
Labourer
Domestic
30
23
Oamaru
Oamaru
30 years
6 years
Columba Presbyterian Church, Oamaru 4978 2 June 1923 Rev. W. McLean, Presbyterian
No 44
Date of Notice 2 June 1923
  Groom Bride
Names of Parties Thomas Graham Harvey Isabel Elizabeth Bain
BDM Match (95%) Thomas Graham Harvey Mabel Elizabeth Bain
  πŸ’ 1923/9457
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 23
Dwelling Place Oamaru Oamaru
Length of Residence 30 years 6 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 4978
Consent
Date of Certificate 2 June 1923
Officiating Minister Rev. W. McLean, Presbyterian
45 22 June 1923 Samuel Blair
Agnes Margaret Orr
Samuel Blair
Agnes Margaret Orr
πŸ’ 1923/9464
Bachelor
Spinster
Labourer
Domestic
29
27
Ngapara
Ngapara
29 years
27 years
Residence of Elizabeth Orr, Ngapara 4979 22 June 1923 Rev. A. G. Irvine, Presbyterian
No 45
Date of Notice 22 June 1923
  Groom Bride
Names of Parties Samuel Blair Agnes Margaret Orr
  πŸ’ 1923/9464
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 27
Dwelling Place Ngapara Ngapara
Length of Residence 29 years 27 years
Marriage Place Residence of Elizabeth Orr, Ngapara
Folio 4979
Consent
Date of Certificate 22 June 1923
Officiating Minister Rev. A. G. Irvine, Presbyterian

Page 3208

District of Oamaru Quarter ending 30 June 1923 Registrar H. R. K[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
46 26 June 1923 Orville Knight
Daisy Boaden
Merville Knight
Daisy Boaden
πŸ’ 1923/9465
Bachelor
Spinster
Farmer
Domestic
24
28
Konini
Oamaru
23 years
23 years
Methodist Church, Eden Street, Oamaru 4980 26 June 1923 Rev. G. S. Stockwell, Methodist
No 46
Date of Notice 26 June 1923
  Groom Bride
Names of Parties Orville Knight Daisy Boaden
BDM Match (93%) Merville Knight Daisy Boaden
  πŸ’ 1923/9465
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 28
Dwelling Place Konini Oamaru
Length of Residence 23 years 23 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 4980
Consent
Date of Certificate 26 June 1923
Officiating Minister Rev. G. S. Stockwell, Methodist

Page 3209

District of Oamaru Quarter ending 30 September 1923 Registrar 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
47 2 July 1923 William James Brightwell
Jane Elizabeth Green
William James Brightwell
Jane Elizabeth Preen
πŸ’ 1923/5657
Bachelor
Spinster
Labourer
Woollen Mills Employee
24
21
Weston
Ardgowan
15 years
21 years
Residence of Edward Charles Green, Ardgowan 7289 2 July 1923 Rev. A. Watson, Presbyterian
No 47
Date of Notice 2 July 1923
  Groom Bride
Names of Parties William James Brightwell Jane Elizabeth Green
BDM Match (98%) William James Brightwell Jane Elizabeth Preen
  πŸ’ 1923/5657
Condition Bachelor Spinster
Profession Labourer Woollen Mills Employee
Age 24 21
Dwelling Place Weston Ardgowan
Length of Residence 15 years 21 years
Marriage Place Residence of Edward Charles Green, Ardgowan
Folio 7289
Consent
Date of Certificate 2 July 1923
Officiating Minister Rev. A. Watson, Presbyterian
48 2 July 1923 John Mulcahy
Ellen Milne
John Mulcahy
Ellen Milne
πŸ’ 1923/5658
Widower (22/5/19)
Widow (21/11/19)
Labourer
Domestic
60
59
Oamaru
Oamaru
4 years
35 years
Roman Catholic Basilica, Oamaru 7290 2 July 1923 Rev. D. O'Connell, Roman Catholic
No 48
Date of Notice 2 July 1923
  Groom Bride
Names of Parties John Mulcahy Ellen Milne
  πŸ’ 1923/5658
Condition Widower (22/5/19) Widow (21/11/19)
Profession Labourer Domestic
Age 60 59
Dwelling Place Oamaru Oamaru
Length of Residence 4 years 35 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7290
Consent
Date of Certificate 2 July 1923
Officiating Minister Rev. D. O'Connell, Roman Catholic
49 3 July 1923 William Third
Amelia Gibson Seeds
William Third
Amelia Gibson Needs
πŸ’ 1923/5659
Bachelor
Spinster
Farmer
Housekeeper
48
38
Kia Ora
Alma
18 years
38 years
Queens Hotel, Oamaru 7291 3 July 1923 Rev. J.D. Wilson, Presbyterian
No 49
Date of Notice 3 July 1923
  Groom Bride
Names of Parties William Third Amelia Gibson Seeds
BDM Match (97%) William Third Amelia Gibson Needs
  πŸ’ 1923/5659
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 48 38
Dwelling Place Kia Ora Alma
Length of Residence 18 years 38 years
Marriage Place Queens Hotel, Oamaru
Folio 7291
Consent
Date of Certificate 3 July 1923
Officiating Minister Rev. J.D. Wilson, Presbyterian
50 13 July 1923 William James Simpson
Rachel Fitzsimons
William James Simpson
Rachel Fitzsimons
πŸ’ 1923/5660
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Papakaio
Ardgowan
11 years
10 years
Residence of David Isbister, Ardgowan 7292 13 July 1923 Rev. A. Watson, Presbyterian
No 50
Date of Notice 13 July 1923
  Groom Bride
Names of Parties William James Simpson Rachel Fitzsimons
  πŸ’ 1923/5660
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Papakaio Ardgowan
Length of Residence 11 years 10 years
Marriage Place Residence of David Isbister, Ardgowan
Folio 7292
Consent
Date of Certificate 13 July 1923
Officiating Minister Rev. A. Watson, Presbyterian
51 19 July 1923 William James Hampson
Nellie Kathleen O'Grady
William James Thompson
Nellie Kathleen O'Grady
πŸ’ 1923/5661
Bachelor
Spinster
Marine Engineer
Domestic Duties
30
24
S.S. Pinna (usual residence Singapore, present Oamaru)
Oamaru
1 day
24 years
Roman Catholic Basilica, Oamaru 7293 19 July 1923 Rev. Daniel O'Connell, Roman Catholic
No 51
Date of Notice 19 July 1923
  Groom Bride
Names of Parties William James Hampson Nellie Kathleen O'Grady
BDM Match (93%) William James Thompson Nellie Kathleen O'Grady
  πŸ’ 1923/5661
Condition Bachelor Spinster
Profession Marine Engineer Domestic Duties
Age 30 24
Dwelling Place S.S. Pinna (usual residence Singapore, present Oamaru) Oamaru
Length of Residence 1 day 24 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7293
Consent
Date of Certificate 19 July 1923
Officiating Minister Rev. Daniel O'Connell, Roman Catholic

Page 3210

District of Oamaru Quarter ending 30 September 1923 Registrar H. A. B. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
52 19 July 1923 William Thomas Kimm
Maude Anne Elizabeth Campbell
William Thomas Kimm
Maude Anne Elizabeth Campbell
πŸ’ 1923/5663
Bachelor
Spinster
Carpenter
Dressmaker
26 years
24 years
Oamaru
Oamaru
14 years
9 years
Columba Presbyterian Church, Oamaru 7294 19 July 1923 Rev. Walter McLean, Presbyterian
No 52
Date of Notice 19 July 1923
  Groom Bride
Names of Parties William Thomas Kimm Maude Anne Elizabeth Campbell
  πŸ’ 1923/5663
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 26 years 24 years
Dwelling Place Oamaru Oamaru
Length of Residence 14 years 9 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 7294
Consent
Date of Certificate 19 July 1923
Officiating Minister Rev. Walter McLean, Presbyterian
53 20 July 1923 Leslie Gordon Taylor
Ella McIvor
Leslie Gordon Taylor
Ella McIvor
πŸ’ 1923/5664
Bachelor
Spinster
Labourer
Domestic Duties
22 years
21 years
Oamaru
Oamaru
3 years
8 years
St. Luke's Anglican Church, Oamaru 7295 20 July 1923 Rev. D. Jamieson, Church of England
No 53
Date of Notice 20 July 1923
  Groom Bride
Names of Parties Leslie Gordon Taylor Ella McIvor
  πŸ’ 1923/5664
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 years 21 years
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 8 years
Marriage Place St. Luke's Anglican Church, Oamaru
Folio 7295
Consent
Date of Certificate 20 July 1923
Officiating Minister Rev. D. Jamieson, Church of England
54 6 August 1923 James Gilchrist
Martha Jane Petrie
James Gilchrist
Martha Jane Petrie
πŸ’ 1923/5665
Bachelor
Spinster
Labourer
Domestic Duties
23 years
22 years
Oamaru
Oamaru
23 years
22 years
Registrar's Office, Oamaru 6 August 1923 Registrar of Marriages, Oamaru
No 54
Date of Notice 6 August 1923
  Groom Bride
Names of Parties James Gilchrist Martha Jane Petrie
  πŸ’ 1923/5665
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 years 22 years
Dwelling Place Oamaru Oamaru
Length of Residence 23 years 22 years
Marriage Place Registrar's Office, Oamaru
Folio
Consent
Date of Certificate 6 August 1923
Officiating Minister Registrar of Marriages, Oamaru
55 6 August 1923 James Gilchrist
Martha Jane Petrie
James Gilchrist
Martha Jane Petrie
πŸ’ 1923/5665
Bachelor
Spinster
Labourer
Domestic Duties
23 years
22 years
Oamaru
Oamaru
23 years
22 years
Residence of Alexander Gilchrist, Oamaru 7296 6 August 1923 Rev. Walter McLean, Presbyterian
No 55
Date of Notice 6 August 1923
  Groom Bride
Names of Parties James Gilchrist Martha Jane Petrie
  πŸ’ 1923/5665
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 years 22 years
Dwelling Place Oamaru Oamaru
Length of Residence 23 years 22 years
Marriage Place Residence of Alexander Gilchrist, Oamaru
Folio 7296
Consent
Date of Certificate 6 August 1923
Officiating Minister Rev. Walter McLean, Presbyterian
56 8 August 1923 Manley George Odell
Eileen Ross
Stanley George Odell
Eileen Ross
πŸ’ 1923/5666
Bachelor
Spinster
Shepherd
Domestic Duties
24 years
25 years
Airedale
Enfield
10 years
25 years
Roman Catholic Basilica, Oamaru 7297 8 August 1923 Rev. A. Fenelon, Roman Catholic
No 56
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Manley George Odell Eileen Ross
BDM Match (95%) Stanley George Odell Eileen Ross
  πŸ’ 1923/5666
Condition Bachelor Spinster
Profession Shepherd Domestic Duties
Age 24 years 25 years
Dwelling Place Airedale Enfield
Length of Residence 10 years 25 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7297
Consent
Date of Certificate 8 August 1923
Officiating Minister Rev. A. Fenelon, Roman Catholic

Page 3211

District of Oamaru Quarter ending 30 September 1923 Registrar H. A. 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
57 9 August 1923 Archibald Barcone Murray
Margaret Elliot Easton
Archibald Carson Murray
Margaret Elliot Easton
πŸ’ 1923/5667
Archibald Carson Murray
Margaret Elliot Easton
πŸ’ 1923/5667
Bachelor
Spinster
Farmer
Dressmaker
26 years
21 years
Pukeuri
Pukeuri
4 years
21 years
St. Pauls Presbyterian Church, Oamaru 7298 9 August 1923 Rev. W. G. Hannah, Presbyterian
No 57
Date of Notice 9 August 1923
  Groom Bride
Names of Parties Archibald Barcone Murray Margaret Elliot Easton
BDM Match (94%) Archibald Carson Murray Margaret Elliot Easton
  πŸ’ 1923/5667
BDM Match (94%) Archibald Carson Murray Margaret Elliot Easton
  πŸ’ 1923/5667
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 years 21 years
Dwelling Place Pukeuri Pukeuri
Length of Residence 4 years 21 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 7298
Consent
Date of Certificate 9 August 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian
58 21 August 1923 Albert Henry Oswald Hopgood
Kathleen Harry O'Brien
Albert Henry Oswald Hopgood
Kathleen Mary O'Brien
πŸ’ 1923/5668
Bachelor
Spinster
Bank Clerk
Domestic
21
22
Oamaru
Oamaru
15 months
22 years
Roman Catholic Basilica, Reed Street, Oamaru 7299 21 August 1923 Rev. Daniel O'Connell, Roman Catholic
No 58
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Albert Henry Oswald Hopgood Kathleen Harry O'Brien
BDM Match (95%) Albert Henry Oswald Hopgood Kathleen Mary O'Brien
  πŸ’ 1923/5668
Condition Bachelor Spinster
Profession Bank Clerk Domestic
Age 21 22
Dwelling Place Oamaru Oamaru
Length of Residence 15 months 22 years
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 7299
Consent
Date of Certificate 21 August 1923
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
59 22 August 1923 William Glen Welsh
Matilda Robinson
William Glen Welsh
Matilda Robinson
πŸ’ 1923/5676
William Thomas Beach
Mary Robinson
πŸ’ 1924/10129
Bachelor
Spinster
Shepherd
Domestic
31
27
Oamaru
Hakataraimea
3 days
3 days
St. Lukes Church, Oamaru 7300 22 August 1923 Rev. J. D. Russell, Church of England
No 59
Date of Notice 22 August 1923
  Groom Bride
Names of Parties William Glen Welsh Matilda Robinson
  πŸ’ 1923/5676
BDM Match (62%) William Thomas Beach Mary Robinson
  πŸ’ 1924/10129
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 31 27
Dwelling Place Oamaru Hakataraimea
Length of Residence 3 days 3 days
Marriage Place St. Lukes Church, Oamaru
Folio 7300
Consent
Date of Certificate 22 August 1923
Officiating Minister Rev. J. D. Russell, Church of England
60 28 August 1923 Alexander Ferguson
Ellen Phelan
Alexander Ferguson
Ellen Phelan
πŸ’ 1923/5687
Divorced (decree absolute 20.11.22)
Spinster
Hotel Keeper
Domestic Duties
36
31
Oamaru
Oamaru
3 days
7 days
Roman Catholic Basilica, Reed Street, Oamaru 7301 28 August 1923 Rev. Daniel O'Connell, Roman Catholic
No 60
Date of Notice 28 August 1923
  Groom Bride
Names of Parties Alexander Ferguson Ellen Phelan
  πŸ’ 1923/5687
Condition Divorced (decree absolute 20.11.22) Spinster
Profession Hotel Keeper Domestic Duties
Age 36 31
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 7 days
Marriage Place Roman Catholic Basilica, Reed Street, Oamaru
Folio 7301
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
61 1 September 1923 David Walter Wassell
Julia Louisa Sourdon
David Walter Wassell
Julia Louisa Sourdon
πŸ’ 1923/5694
Bachelor
Spinster
Labourer
Domestic
45 years
34 years
Oamaru
Oamaru
2 years
1 month
Columba Presbyterian Manse, Oamaru 7302 1 September 1923 Rev. W. McLean, Presbyterian
No 61
Date of Notice 1 September 1923
  Groom Bride
Names of Parties David Walter Wassell Julia Louisa Sourdon
  πŸ’ 1923/5694
Condition Bachelor Spinster
Profession Labourer Domestic
Age 45 years 34 years
Dwelling Place Oamaru Oamaru
Length of Residence 2 years 1 month
Marriage Place Columba Presbyterian Manse, Oamaru
Folio 7302
Consent
Date of Certificate 1 September 1923
Officiating Minister Rev. W. McLean, Presbyterian

Page 3212

District of Oamaru 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
62 11 September 1923 Richard Doyle Dale
Annie Jane Park
Richard Moyle Dale
Annie Jane Park
πŸ’ 1923/5695
Widower
Spinster
Business Manager
Housewife
55
26
Christchurch
Oamaru
5th August 1922
6 weeks
St Pauls Presbyterian Church, Oamaru 7303 11 September 1923 Rev. William Gray Dixon M.A., Presbyterian
No 62
Date of Notice 11 September 1923
  Groom Bride
Names of Parties Richard Doyle Dale Annie Jane Park
BDM Match (97%) Richard Moyle Dale Annie Jane Park
  πŸ’ 1923/5695
Condition Widower Spinster
Profession Business Manager Housewife
Age 55 26
Dwelling Place Christchurch Oamaru
Length of Residence 5th August 1922 6 weeks
Marriage Place St Pauls Presbyterian Church, Oamaru
Folio 7303
Consent
Date of Certificate 11 September 1923
Officiating Minister Rev. William Gray Dixon M.A., Presbyterian
63 12 September 1923 Edward George Lane
Mayberry Martha Mitchell
Edward George Lane
Maybery Martha Mitchell
πŸ’ 1923/5696
Bachelor
Spinster
Company Manager
Domestic Duties
22
22
Oamaru
Weston
22 years
22 years
Presbyterian Church, Weston 7304 12 September 1923 Rev. Alexander Watson, Presbyterian
No 63
Date of Notice 12 September 1923
  Groom Bride
Names of Parties Edward George Lane Mayberry Martha Mitchell
BDM Match (98%) Edward George Lane Maybery Martha Mitchell
  πŸ’ 1923/5696
Condition Bachelor Spinster
Profession Company Manager Domestic Duties
Age 22 22
Dwelling Place Oamaru Weston
Length of Residence 22 years 22 years
Marriage Place Presbyterian Church, Weston
Folio 7304
Consent
Date of Certificate 12 September 1923
Officiating Minister Rev. Alexander Watson, Presbyterian
64 12 September 1923 Russell James Laurenson
Olive Bell Sinclair
Russell James Laurenson
Olive Bell Sinclair
πŸ’ 1923/5697
Bachelor
Spinster
Motor Lorry Driver
Dental Nurse
22
19
Kakanui
Oamaru
17 years
19 years
Methodist Church, Eden Street, Oamaru 7305 David Sinclair, Father 12 September 1923 Rev. G. T. Stockwell, Methodist
No 64
Date of Notice 12 September 1923
  Groom Bride
Names of Parties Russell James Laurenson Olive Bell Sinclair
  πŸ’ 1923/5697
Condition Bachelor Spinster
Profession Motor Lorry Driver Dental Nurse
Age 22 19
Dwelling Place Kakanui Oamaru
Length of Residence 17 years 19 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 7305
Consent David Sinclair, Father
Date of Certificate 12 September 1923
Officiating Minister Rev. G. T. Stockwell, Methodist
65 13 September 1923 Harold Frank Budd
Anne Elizabeth Penfold
Harold Frank Budd
Anne Elizabeth Penfold
πŸ’ 1923/5698
Bachelor
Spinster
Farmer
Domestic Duties
34
33
Balclutha
Oamaru
1 day
6 weeks
Residence of Richard Penfold, Jersey Street, Oamaru 7306 13 September 1923 Rev. W. McLean, Presbyterian
No 65
Date of Notice 13 September 1923
  Groom Bride
Names of Parties Harold Frank Budd Anne Elizabeth Penfold
  πŸ’ 1923/5698
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 34 33
Dwelling Place Balclutha Oamaru
Length of Residence 1 day 6 weeks
Marriage Place Residence of Richard Penfold, Jersey Street, Oamaru
Folio 7306
Consent
Date of Certificate 13 September 1923
Officiating Minister Rev. W. McLean, Presbyterian
66 17 September 1923 Horace Andrew Barron Symon
Christine Wright
Horace Andrew Barron Symon
Christina Wright
πŸ’ 1923/5699
Bachelor
Spinster
Driver
Domestic Duties
21
21
Weston
Inchholme
21 years
21 years
Columba Church, Wansbeck Street, Oamaru 7307 17 September 1923 Rev. W. McLean, Presbyterian
No 66
Date of Notice 17 September 1923
  Groom Bride
Names of Parties Horace Andrew Barron Symon Christine Wright
BDM Match (97%) Horace Andrew Barron Symon Christina Wright
  πŸ’ 1923/5699
Condition Bachelor Spinster
Profession Driver Domestic Duties
Age 21 21
Dwelling Place Weston Inchholme
Length of Residence 21 years 21 years
Marriage Place Columba Church, Wansbeck Street, Oamaru
Folio 7307
Consent
Date of Certificate 17 September 1923
Officiating Minister Rev. W. McLean, Presbyterian

Page 3213

District of Oamaru Quarter ending 30 September 1923 Registrar H. A. 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
67 19 September 1923 Aloysius Eugene Ahern
Katie Murray
Aloysius Eugene Ahern
Katie Murray
πŸ’ 1923/5700
Bachelor
Spinster
Carpenter
Dressmaker
30
36
Oamaru
Oamaru
18 months
21 years
Roman Catholic Basilica, Oamaru 7308 19 September 1923 Rev. Daniel O'Connell, Roman Catholic
No 67
Date of Notice 19 September 1923
  Groom Bride
Names of Parties Aloysius Eugene Ahern Katie Murray
  πŸ’ 1923/5700
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 30 36
Dwelling Place Oamaru Oamaru
Length of Residence 18 months 21 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7308
Consent
Date of Certificate 19 September 1923
Officiating Minister Rev. Daniel O'Connell, Roman Catholic
68 24 September 1923 Mortimer O'Brien
Margaret Ward
Mortimer O'Brien
Margaret Ward
πŸ’ 1923/5677
Widower
Widow
Taxi Proprietor
Domestic Duties
51
37
Oamaru
Oamaru
43 years
37 years
Roman Catholic Basilica, Oamaru 7309 24 September 1923 Rev. A. Fenelon, Roman Catholic
No 68
Date of Notice 24 September 1923
  Groom Bride
Names of Parties Mortimer O'Brien Margaret Ward
  πŸ’ 1923/5677
Condition Widower Widow
Profession Taxi Proprietor Domestic Duties
Age 51 37
Dwelling Place Oamaru Oamaru
Length of Residence 43 years 37 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 7309
Consent
Date of Certificate 24 September 1923
Officiating Minister Rev. A. Fenelon, Roman Catholic

Page 3215

District of Oamaru Quarter ending 31 December 1923 Registrar H. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 11 October 1923 Hugh McKechie
Rita Farquharson
Hugh McKechie
Rita Farquharson
πŸ’ 1923/7508
Bachelor
Spinster
Attendant
Nurse
34
25
Oamaru
Oamaru
3 days
1 week
Residence of James Farquharson, Hull Street, Oamaru 9786 11 October 1923 Rev. Walter McLean, Presbyterian
No 69
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Hugh McKechie Rita Farquharson
  πŸ’ 1923/7508
Condition Bachelor Spinster
Profession Attendant Nurse
Age 34 25
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 1 week
Marriage Place Residence of James Farquharson, Hull Street, Oamaru
Folio 9786
Consent
Date of Certificate 11 October 1923
Officiating Minister Rev. Walter McLean, Presbyterian
70 15 October 1923 John Switalla
Eva Helen Brewer
John Switalla
Eva Helen Brewer
πŸ’ 1923/7509
Bachelor
Spinster
Labourer
Domestic Duties
28
26
Papakaio
Pukuri
5 years
9 years
Residence of A. Kelly, Pukuri 9787 15 October 1923 Rev. W. G. Hannah, Presbyterian
No 70
Date of Notice 15 October 1923
  Groom Bride
Names of Parties John Switalla Eva Helen Brewer
  πŸ’ 1923/7509
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 26
Dwelling Place Papakaio Pukuri
Length of Residence 5 years 9 years
Marriage Place Residence of A. Kelly, Pukuri
Folio 9787
Consent
Date of Certificate 15 October 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian
71 16 October 1923 Robert Somerville
Charlotte Josephine Hillin
Robert Somerville
Charlotte Josephine Millin
πŸ’ 1923/10433
Bachelor
Spinster
Farmer
Domestic
24
22
Kilderthorpe
Duntroon
10 weeks
Columba Presbyterian Church, Oamaru 9788 16 October 1923 Rev. W. McLean, Presbyterian
No 71
Date of Notice 16 October 1923
  Groom Bride
Names of Parties Robert Somerville Charlotte Josephine Hillin
BDM Match (98%) Robert Somerville Charlotte Josephine Millin
  πŸ’ 1923/10433
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Kilderthorpe Duntroon
Length of Residence 10 weeks
Marriage Place Columba Presbyterian Church, Oamaru
Folio 9788
Consent
Date of Certificate 16 October 1923
Officiating Minister Rev. W. McLean, Presbyterian
72 19 October 1923 Allan Edgar North
Florence Christina Willetts
Allan Edgar North
Florence Christina Willetts
πŸ’ 1923/7510
Bachelor
Spinster
Salesman
Shop assistant
30
30
Oamaru
Oamaru
28 years
3 years
St. Pauls Presbyterian Church, Oamaru 9789 19 October 1923 Rev. William Gray Dixon, Presbyterian
No 72
Date of Notice 19 October 1923
  Groom Bride
Names of Parties Allan Edgar North Florence Christina Willetts
  πŸ’ 1923/7510
Condition Bachelor Spinster
Profession Salesman Shop assistant
Age 30 30
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 3 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 9789
Consent
Date of Certificate 19 October 1923
Officiating Minister Rev. William Gray Dixon, Presbyterian
73 19 October 1923 William Henry Harvey
Mary Ann Billington
William Henry Harvey
Mary Ann Bellinger Cox
πŸ’ 1923/7511
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Weston
Enfield
25 years
24 years
Methodist Church, Enfield 9790 19 October 1923 Ven Archdeacon Russell, Church of England
No 73
Date of Notice 19 October 1923
  Groom Bride
Names of Parties William Henry Harvey Mary Ann Billington
BDM Match (86%) William Henry Harvey Mary Ann Bellinger Cox
  πŸ’ 1923/7511
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Weston Enfield
Length of Residence 25 years 24 years
Marriage Place Methodist Church, Enfield
Folio 9790
Consent
Date of Certificate 19 October 1923
Officiating Minister Ven Archdeacon Russell, Church of England

Page 3216

District of Oamaru Quarter ending 31 December 1923 Registrar H. T. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 23 October 1923 Newton Murray Read
Martha Myrtle Taylor
Newton Murray Mead
Martha Myrtle Taylor
πŸ’ 1923/7512
Bachelor
Spinster
Farmer
Domestic Duties
29
28
Alma
Alma
7 years
14 years
St. Lukes Church, Oamaru 9791 23 October 1923 Rev. Archdeacon J. D. Russell, Church of England
No 74
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Newton Murray Read Martha Myrtle Taylor
BDM Match (97%) Newton Murray Mead Martha Myrtle Taylor
  πŸ’ 1923/7512
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 28
Dwelling Place Alma Alma
Length of Residence 7 years 14 years
Marriage Place St. Lukes Church, Oamaru
Folio 9791
Consent
Date of Certificate 23 October 1923
Officiating Minister Rev. Archdeacon J. D. Russell, Church of England
75 26 October 1923 James Duggan
Ann Florence Ballowfield Smith
James Duggan
Ann Florence Fallowfield Smith
πŸ’ 1923/7513
Bachelor
Spinster
Labourer
Domestic
30
28
Oamaru
Oamaru
10 months
9 years
Residence of Rev. D. Jamieson, Wansbeck Street, Oamaru 9792 Hannah Paterson, Mother 26 October 1923 Rev. David Jamieson, Church of England
No 75
Date of Notice 26 October 1923
  Groom Bride
Names of Parties James Duggan Ann Florence Ballowfield Smith
BDM Match (98%) James Duggan Ann Florence Fallowfield Smith
  πŸ’ 1923/7513
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 28
Dwelling Place Oamaru Oamaru
Length of Residence 10 months 9 years
Marriage Place Residence of Rev. D. Jamieson, Wansbeck Street, Oamaru
Folio 9792
Consent Hannah Paterson, Mother
Date of Certificate 26 October 1923
Officiating Minister Rev. David Jamieson, Church of England
76 2 November 1923 Donald McLean Copland
Daisy Mabel Henstridge
Donald McVean Copland
Daisy Mabel Henstridge
πŸ’ 1923/7514
Bachelor
Spinster
Carpenter
Domestic Duties
35
32
Weston
Glenavy
35 years
35 years
St. Lukes Anglican Church, Oamaru 9793 2 November 1923 Rev. D. Rankin, Church of England
No 76
Date of Notice 2 November 1923
  Groom Bride
Names of Parties Donald McLean Copland Daisy Mabel Henstridge
BDM Match (98%) Donald McVean Copland Daisy Mabel Henstridge
  πŸ’ 1923/7514
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 35 32
Dwelling Place Weston Glenavy
Length of Residence 35 years 35 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 9793
Consent
Date of Certificate 2 November 1923
Officiating Minister Rev. D. Rankin, Church of England
77 3 November 1923 Eric William Thomson
Marion Paterson Heron
Eric William Thomson
Marion Paterson Heron
πŸ’ 1923/7515
Bachelor
Spinster
Commission Agent
Law Clerk
26
22
Oamaru
Oamaru
1 week
22 years
Columba Presbyterian Church, Oamaru 9794 3 November 1923 Rev. W. McLean, Presbyterian
No 77
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Eric William Thomson Marion Paterson Heron
  πŸ’ 1923/7515
Condition Bachelor Spinster
Profession Commission Agent Law Clerk
Age 26 22
Dwelling Place Oamaru Oamaru
Length of Residence 1 week 22 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 9794
Consent
Date of Certificate 3 November 1923
Officiating Minister Rev. W. McLean, Presbyterian
78 3 November 1923 Clarence Roy Paterson
Doris Kennedy
Clarence Roy Paterson
Doris Kennedy
πŸ’ 1923/7516
Bachelor
Spinster
Farmer
Domestic
25
25
Windsor
Windsor
3 years
25 years
St. Pauls Presbyterian Church, Oamaru 9795 3 November 1923 Rev. A. G. Irvine, Presbyterian
No 78
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Clarence Roy Paterson Doris Kennedy
  πŸ’ 1923/7516
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 25
Dwelling Place Windsor Windsor
Length of Residence 3 years 25 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 9795
Consent
Date of Certificate 3 November 1923
Officiating Minister Rev. A. G. Irvine, Presbyterian

Page 3217

District of Oamaru Quarter ending 31 December 1923 Registrar H. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 3 November 1923 Francis Michael Doyle
Margaret Wharton
Francis Michael Doyle
Margaret Wharton
πŸ’ 1923/7518
Bachelor
Spinster
Labourer
Domestic
22
19
Oamaru
Oamaru
1 year
19 years
Roman Catholic Basilica, Oamaru 9796 John Wharton, Father 5 November 1923 Rev. R. Graham, Roman Catholic
No 79
Date of Notice 3 November 1923
  Groom Bride
Names of Parties Francis Michael Doyle Margaret Wharton
  πŸ’ 1923/7518
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 19
Dwelling Place Oamaru Oamaru
Length of Residence 1 year 19 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 9796
Consent John Wharton, Father
Date of Certificate 5 November 1923
Officiating Minister Rev. R. Graham, Roman Catholic
80 17 November 1923 John Edward McNuely
Bella Meehan
John Edward McNulty
Bella Meehan
πŸ’ 1923/7519
Bachelor
Spinster
Watchmaker
Dressmaker
31
29
Oamaru
Oamaru
3 years
29 years
Roman Catholic Basilica, Oamaru 9797 17 November 1923 Rev. A. Fenelon, Roman Catholic
No 80
Date of Notice 17 November 1923
  Groom Bride
Names of Parties John Edward McNuely Bella Meehan
BDM Match (95%) John Edward McNulty Bella Meehan
  πŸ’ 1923/7519
Condition Bachelor Spinster
Profession Watchmaker Dressmaker
Age 31 29
Dwelling Place Oamaru Oamaru
Length of Residence 3 years 29 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 9797
Consent
Date of Certificate 17 November 1923
Officiating Minister Rev. A. Fenelon, Roman Catholic
81 19 November 1923 Edward McGrath
Lily Hollow
Edward McGrath
Lily Hollow
πŸ’ 1923/7520
Bachelor
Spinster
Factory Hand
Domestic
28
20
Oamaru
Oamaru
28 years
20 years
Columba Church, Oamaru 9798 James Hollow, Father 19 November 1923 Rev. G. W. Hunt, Presbyterian
No 81
Date of Notice 19 November 1923
  Groom Bride
Names of Parties Edward McGrath Lily Hollow
  πŸ’ 1923/7520
Condition Bachelor Spinster
Profession Factory Hand Domestic
Age 28 20
Dwelling Place Oamaru Oamaru
Length of Residence 28 years 20 years
Marriage Place Columba Church, Oamaru
Folio 9798
Consent James Hollow, Father
Date of Certificate 19 November 1923
Officiating Minister Rev. G. W. Hunt, Presbyterian
82 19 November 1923 Daniel Greaney
Jane Robertson Berry
Daniel Greaney
Jane Robertson Berry
πŸ’ 1923/7521
Bachelor
Widow
Labourer
Domestic Duties
37
43
Oamaru
Oamaru
27 years
2 years
Roman Catholic Basilica, Oamaru 9799 19 November 1923 Rev. A. Fenelon, Roman Catholic
No 82
Date of Notice 19 November 1923
  Groom Bride
Names of Parties Daniel Greaney Jane Robertson Berry
  πŸ’ 1923/7521
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 37 43
Dwelling Place Oamaru Oamaru
Length of Residence 27 years 2 years
Marriage Place Roman Catholic Basilica, Oamaru
Folio 9799
Consent
Date of Certificate 19 November 1923
Officiating Minister Rev. A. Fenelon, Roman Catholic
83 23 November 1923 Henry Hartley Wilson
Mary Brown
Henry Hartley Wilson
Mary Brown
πŸ’ 1923/5440
Edward Johnston
Mary Brown
πŸ’ 1923/7158
Bachelor
Spinster
Pastry Cook
Assistant Librarian
31
28
Oamaru
Oamaru
25 years
3 weeks
Church of Christ, Oamaru 9800 23 November 1923 Rev. R. Robertson, Church of Christ
No 83
Date of Notice 23 November 1923
  Groom Bride
Names of Parties Henry Hartley Wilson Mary Brown
  πŸ’ 1923/5440
BDM Match (60%) Edward Johnston Mary Brown
  πŸ’ 1923/7158
Condition Bachelor Spinster
Profession Pastry Cook Assistant Librarian
Age 31 28
Dwelling Place Oamaru Oamaru
Length of Residence 25 years 3 weeks
Marriage Place Church of Christ, Oamaru
Folio 9800
Consent
Date of Certificate 23 November 1923
Officiating Minister Rev. R. Robertson, Church of Christ

Page 3218

District of Oamaru Quarter ending 31 December 1923 Registrar H. B. Reid
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 24 November 1923 Hugh Gamble
Jeanie Downes
Hugh Gamble
Jeanie Downes
πŸ’ 1923/5451
Bachelor
Spinster
Shepherd
Stewardess
25 years
28 years
Oamaru
Oamaru
3 days
20 years
St. Pauls Presbyterian Church, Oamaru 9801 24 November 1923 Rev. Wm Gray Dixon, Presbyterian
No 84
Date of Notice 24 November 1923
  Groom Bride
Names of Parties Hugh Gamble Jeanie Downes
  πŸ’ 1923/5451
Condition Bachelor Spinster
Profession Shepherd Stewardess
Age 25 years 28 years
Dwelling Place Oamaru Oamaru
Length of Residence 3 days 20 years
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 9801
Consent
Date of Certificate 24 November 1923
Officiating Minister Rev. Wm Gray Dixon, Presbyterian
85 5 December 1923 David Robert Rollands Jones
Edna May Sinclair
David Robert Rowlands Jones
Edna May Sinclair
πŸ’ 1923/5458
Bachelor
Spinster
Engineer A.Z.R.
Domestic Duties
29 years
22 years
Ashburton
Oamaru
-
3 days
St. Pauls Presbyterian Church, Oamaru 9802 5 December 1923 Rev. W. A. Hay, Presbyterian
No 85
Date of Notice 5 December 1923
  Groom Bride
Names of Parties David Robert Rollands Jones Edna May Sinclair
BDM Match (98%) David Robert Rowlands Jones Edna May Sinclair
  πŸ’ 1923/5458
Condition Bachelor Spinster
Profession Engineer A.Z.R. Domestic Duties
Age 29 years 22 years
Dwelling Place Ashburton Oamaru
Length of Residence - 3 days
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 9802
Consent
Date of Certificate 5 December 1923
Officiating Minister Rev. W. A. Hay, Presbyterian
86 5 December 1923 George Cox
Christina Taylor
George Cox
Christina Taylor
πŸ’ 1923/5459
Bachelor
Spinster
Butcher
Domestic Duties
22 years
22 years
Enfield
Enfield
22 years
22 years
St. Lukes Anglican Church, Oamaru 9803 6 December 1923 Ven. Archdeacon J. D. Russell, Church of England
No 86
Date of Notice 5 December 1923
  Groom Bride
Names of Parties George Cox Christina Taylor
  πŸ’ 1923/5459
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 22 years 22 years
Dwelling Place Enfield Enfield
Length of Residence 22 years 22 years
Marriage Place St. Lukes Anglican Church, Oamaru
Folio 9803
Consent
Date of Certificate 6 December 1923
Officiating Minister Ven. Archdeacon J. D. Russell, Church of England
87 7 December 1923 Robert Jonart
Isabella Kidd
Robert Youart
Isabella Kidd
πŸ’ 1923/5460
Bachelor
Spinster
Farmer
School Teacher
27 years
23 years
Marawera
Oamaru
-
23 years
Columba Presbyterian Church, Oamaru 9804 7 December 1923 Rev. W. A. Hay, Presbyterian
No 87
Date of Notice 7 December 1923
  Groom Bride
Names of Parties Robert Jonart Isabella Kidd
BDM Match (92%) Robert Youart Isabella Kidd
  πŸ’ 1923/5460
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 27 years 23 years
Dwelling Place Marawera Oamaru
Length of Residence - 23 years
Marriage Place Columba Presbyterian Church, Oamaru
Folio 9804
Consent
Date of Certificate 7 December 1923
Officiating Minister Rev. W. A. Hay, Presbyterian
88 10 December 1923 Lachlan Ernest Mackay
Evelyn Hamilton
Lachlan Ernest Mackay
Evelyn Hamilton
πŸ’ 1923/5461
Bachelor
Spinster
Fireman A.Z.R.
Dressmaker
21 years
21 years
Oamaru
Oamaru
12 months
8 months
Residence of Mr. T. Bruce, Trent Street, Oamaru 9805 10 December 1923 Rev. Wm Gray Dixon, Presbyterian
No 88
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Lachlan Ernest Mackay Evelyn Hamilton
  πŸ’ 1923/5461
Condition Bachelor Spinster
Profession Fireman A.Z.R. Dressmaker
Age 21 years 21 years
Dwelling Place Oamaru Oamaru
Length of Residence 12 months 8 months
Marriage Place Residence of Mr. T. Bruce, Trent Street, Oamaru
Folio 9805
Consent
Date of Certificate 10 December 1923
Officiating Minister Rev. Wm Gray Dixon, Presbyterian

Page 3219

District of Oamaru Quarter ending 31 December 1923 Registrar H. Kent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
89 10 December 1923 Arthur Charles Neville McIntyre
Sarah Holness Blair
Arthur Charles Neville McIntyre
Sarah Holness Blair
πŸ’ 1923/5462
Bachelor
Spinster
Draughtsman
Domestic Duties
46
41
Christchurch
Christchurch
3 years
3 years
Registrar's Office, Oamaru 9806 10 December 1923 Registrar of Marriages
No 89
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Arthur Charles Neville McIntyre Sarah Holness Blair
  πŸ’ 1923/5462
Condition Bachelor Spinster
Profession Draughtsman Domestic Duties
Age 46 41
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place Registrar's Office, Oamaru
Folio 9806
Consent
Date of Certificate 10 December 1923
Officiating Minister Registrar of Marriages
90 10 December 1923 William McNeill
Rachel McNeill
William McNeill
Rachel McNeill
πŸ’ 1924/7900
Bachelor
Spinster
Farmer
Domestic Duties
24
23
Maheno
Maheno
3 days
3 days
St. Pauls Presbyterian Church, Oamaru 133 20 December 1923 Rev. G. Hunt, Presbyterian
No 90
Date of Notice 10 December 1923
  Groom Bride
Names of Parties William McNeill Rachel McNeill
  πŸ’ 1924/7900
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 23
Dwelling Place Maheno Maheno
Length of Residence 3 days 3 days
Marriage Place St. Pauls Presbyterian Church, Oamaru
Folio 133
Consent
Date of Certificate 20 December 1923
Officiating Minister Rev. G. Hunt, Presbyterian
91 17 December 1923 Walter Craig
Myrtle Lavinia Bartley
Walter Craig
Myrtle Lavina Bartley
πŸ’ 1923/5463
Bachelor
Spinster
Shunter
Waitress
29
21
Oamaru
Oamaru
15 months
21 years
Registrar's Office, Court House, Oamaru 9807 17 December 1923 Registrar of Marriages, Oamaru
No 91
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Walter Craig Myrtle Lavinia Bartley
BDM Match (98%) Walter Craig Myrtle Lavina Bartley
  πŸ’ 1923/5463
Condition Bachelor Spinster
Profession Shunter Waitress
Age 29 21
Dwelling Place Oamaru Oamaru
Length of Residence 15 months 21 years
Marriage Place Registrar's Office, Court House, Oamaru
Folio 9807
Consent
Date of Certificate 17 December 1923
Officiating Minister Registrar of Marriages, Oamaru
92 20 December 1923 William John Tiddy
Annie Elizabeth Telfer
William John Tiddy
Annie Elizabeth Telfer
πŸ’ 1923/5464
Bachelor
Spinster
Labourer
Domestic Duties
27
21
Oamaru
Oamaru
6 months
21 years
Residence of Mr. J. Cornick, Exe Street, Oamaru 9808 20 December 1923 Rev. G. T. Stockwell, Rev. W. McLean, Methodist, Presbyterian
No 92
Date of Notice 20 December 1923
  Groom Bride
Names of Parties William John Tiddy Annie Elizabeth Telfer
  πŸ’ 1923/5464
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 21
Dwelling Place Oamaru Oamaru
Length of Residence 6 months 21 years
Marriage Place Residence of Mr. J. Cornick, Exe Street, Oamaru
Folio 9808
Consent
Date of Certificate 20 December 1923
Officiating Minister Rev. G. T. Stockwell, Rev. W. McLean, Methodist, Presbyterian
93 20 December 1923 Robert Ernest Richardson
Harriet Sinclair
Robert Ernest Richardson
Harriet Sinclair
πŸ’ 1924/7798
Bachelor
Spinster
Electrician
Dressmaker
29
29
Dunedin
Oamaru
29 years
29 years
Methodist Church, Eden Street, Oamaru 134 20 December 1923 Rev. G. T. Stockwell, Methodist
No 93
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Robert Ernest Richardson Harriet Sinclair
  πŸ’ 1924/7798
Condition Bachelor Spinster
Profession Electrician Dressmaker
Age 29 29
Dwelling Place Dunedin Oamaru
Length of Residence 29 years 29 years
Marriage Place Methodist Church, Eden Street, Oamaru
Folio 134
Consent
Date of Certificate 20 December 1923
Officiating Minister Rev. G. T. Stockwell, Methodist

Page 3220

District of Oamaru Quarter ending 31 December 1923 Registrar H. L. Kerr
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
94 21 December 1923 William Ernest McGregor
Dora Leila Esther Hulligan
William Ernest McGregor
Dora Leila Esther Milligan
πŸ’ 1923/5441
Bachelor
Spinster
Farmer
Domestic Duties
38
21
Waitaki
Oamaru
15 years
21 years
Residence of Mr. R. Hilligan, 6, [illegible] Street, Oamaru 9809 21 December 1923 Rev. G. T. Stockwell, Methodist
No 94
Date of Notice 21 December 1923
  Groom Bride
Names of Parties William Ernest McGregor Dora Leila Esther Hulligan
BDM Match (96%) William Ernest McGregor Dora Leila Esther Milligan
  πŸ’ 1923/5441
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 21
Dwelling Place Waitaki Oamaru
Length of Residence 15 years 21 years
Marriage Place Residence of Mr. R. Hilligan, 6, [illegible] Street, Oamaru
Folio 9809
Consent
Date of Certificate 21 December 1923
Officiating Minister Rev. G. T. Stockwell, Methodist
95 24 December 1923 Joseph Rusbatch
Elizabeth Angus
Joseph Rusbatch
Elizabeth Angus
πŸ’ 1923/5442
Bachelor
Spinster
Carpenter
Domestic
26
26
Oamaru
Peebles
26 years
26 years
Presbyterian Church, Papakaio 9810 24 December 1923 Rev. W. G. Hannah, Presbyterian
No 95
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Joseph Rusbatch Elizabeth Angus
  πŸ’ 1923/5442
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 26
Dwelling Place Oamaru Peebles
Length of Residence 26 years 26 years
Marriage Place Presbyterian Church, Papakaio
Folio 9810
Consent
Date of Certificate 24 December 1923
Officiating Minister Rev. W. G. Hannah, Presbyterian

Page 3221

District of Otepopo Quarter ending 31 March 1923 Registrar R. M. Griffith
No Date of Notice Names and 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 14 March 1923 Harold Hogg
Olive Macgregor Watson
Harold Hogg
Olive McGregor Watson
πŸ’ 1923/10086
Bachelor
Spinster
Farmer
Teacher
32
24
Maheno
Maheno
3 days
3 years
Anglican Church, Maheno 5291 14 March 1923 Rev. D. Jamieson, Anglican
No 1
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Harold Hogg Olive Macgregor Watson
BDM Match (95%) Harold Hogg Olive McGregor Watson
  πŸ’ 1923/10086
Condition Bachelor Spinster
Profession Farmer Teacher
Age 32 24
Dwelling Place Maheno Maheno
Length of Residence 3 days 3 years
Marriage Place Anglican Church, Maheno
Folio 5291
Consent
Date of Certificate 14 March 1923
Officiating Minister Rev. D. Jamieson, Anglican

Page 3227

District of Otepopo Quarter ending 31 December 1923 Registrar Bill Griffith
No Date of Notice Names and 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 December 1923 James Cox
Janet Laurence
James Cox
Janet Lawrence
πŸ’ 1923/5443
Bachelor
Spinster
Music Teacher
Domestic
48
26
Hamilton
Kakanui
10 days
3 months
Residence of Bride's Parents, Kakanui 9811 21 December 1923 Geo P. C. Fernie, Presbyterian
No 2
Date of Notice 21 December 1923
  Groom Bride
Names of Parties James Cox Janet Laurence
BDM Match (96%) James Cox Janet Lawrence
  πŸ’ 1923/5443
Condition Bachelor Spinster
Profession Music Teacher Domestic
Age 48 26
Dwelling Place Hamilton Kakanui
Length of Residence 10 days 3 months
Marriage Place Residence of Bride's Parents, Kakanui
Folio 9811
Consent
Date of Certificate 21 December 1923
Officiating Minister Geo P. C. Fernie, Presbyterian
3 31 December 1923 Leslie Gilbert Anderson
Annie Agnes Neill
Leslie Gilbert Anderson
Annie Agnes Neill
πŸ’ 1924/7879
Bachelor
Spinster
Plumber
Domestic
33
35
Dunedin
Maheno
7 days
16 years
Residence of Mr. J. G. Neill, Maheno 135 31 December 1923 Rev. G. W. Hunt, Presbyterian
No 3
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Leslie Gilbert Anderson Annie Agnes Neill
  πŸ’ 1924/7879
Condition Bachelor Spinster
Profession Plumber Domestic
Age 33 35
Dwelling Place Dunedin Maheno
Length of Residence 7 days 16 years
Marriage Place Residence of Mr. J. G. Neill, Maheno
Folio 135
Consent
Date of Certificate 31 December 1923
Officiating Minister Rev. G. W. Hunt, Presbyterian

Page 3229

District of Palmerston Quarter ending 31 March 1923 Registrar F. C. Cale
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1923 Reginald George Page
Annie Caecilia O'Brien
Reginald George Page
Annie Caecelia O'Brien
πŸ’ 1923/2715
Bachelor
Spinster
Land Salesman
Domestic Duties
36
28
Dunback
Dunback
10 days
10 days
Residence of Rev Father T. S. Kavanagh, Ronaldsay Street, Palmerston 2436 6 January 1923 Rev. Father T. S. Kavanagh, Roman Catholic
No 1
Date of Notice 6 January 1923
  Groom Bride
Names of Parties Reginald George Page Annie Caecilia O'Brien
BDM Match (98%) Reginald George Page Annie Caecelia O'Brien
  πŸ’ 1923/2715
Condition Bachelor Spinster
Profession Land Salesman Domestic Duties
Age 36 28
Dwelling Place Dunback Dunback
Length of Residence 10 days 10 days
Marriage Place Residence of Rev Father T. S. Kavanagh, Ronaldsay Street, Palmerston
Folio 2436
Consent
Date of Certificate 6 January 1923
Officiating Minister Rev. Father T. S. Kavanagh, Roman Catholic
2 23 March 1923 Edward James Glover
Elizabeth McCutcheon Young
Edward James Glover
Elizabeth McCutcheon Young
πŸ’ 1923/2716
Bachelor
Spinster
Labourer
Domestic Duties
20
20
Dunback
Dunback
10 years
12 years
Residence of Mr. William Young, Dunback 2437 Sarah Glover, Mother (groom); Elizabeth Young, Mother (bride) 23 March 1923 Rev. H. T. Blair, Presbyterian
No 2
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Edward James Glover Elizabeth McCutcheon Young
  πŸ’ 1923/2716
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 20
Dwelling Place Dunback Dunback
Length of Residence 10 years 12 years
Marriage Place Residence of Mr. William Young, Dunback
Folio 2437
Consent Sarah Glover, Mother (groom); Elizabeth Young, Mother (bride)
Date of Certificate 23 March 1923
Officiating Minister Rev. H. T. Blair, Presbyterian

Page 3231

District of Palmerston Quarter ending 30 June 1923 Registrar H. Gates
No Date of Notice Names and 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 23 June 1923 Donald Munro
Janet Georgina Miller
Donald Munro
Jessie Georgina Miller
πŸ’ 1923/9466
Bachelor
Spinster
Farmer
Domestic Duties
48
53
Palmerston
Palmerston
48 years
53 years
Dwelling house of Mrs Johan Miller, Ronaldsay St, Palmerston 4981 23 June 1923 Rev. R. A. Chisholm, Presbyterian
No 3
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Donald Munro Janet Georgina Miller
BDM Match (89%) Donald Munro Jessie Georgina Miller
  πŸ’ 1923/9466
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 48 53
Dwelling Place Palmerston Palmerston
Length of Residence 48 years 53 years
Marriage Place Dwelling house of Mrs Johan Miller, Ronaldsay St, Palmerston
Folio 4981
Consent
Date of Certificate 23 June 1923
Officiating Minister Rev. R. A. Chisholm, Presbyterian

Page 3233

District of Palmerston Quarter ending 30 September 1923 Registrar G. L. Caws
No Date of Notice Names and 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 Robert Kerr Crombie
Mary Victoria Ross
Robert Kerr Crombie
Mary Victoria Ross
πŸ’ 1923/5678
Bachelor
Spinster
Sheep Farmer
Domestic Duties
41
20
Morrisons
Morrisons
5 days
15 years
Presbyterian Church, Palmerston 7310 Margaret Ross, mother 19 July 1923 Rev. H. T. Blair, Presbyterian
No 4
Date of Notice 19 July 1923
  Groom Bride
Names of Parties Robert Kerr Crombie Mary Victoria Ross
  πŸ’ 1923/5678
Condition Bachelor Spinster
Profession Sheep Farmer Domestic Duties
Age 41 20
Dwelling Place Morrisons Morrisons
Length of Residence 5 days 15 years
Marriage Place Presbyterian Church, Palmerston
Folio 7310
Consent Margaret Ross, mother
Date of Certificate 19 July 1923
Officiating Minister Rev. H. T. Blair, Presbyterian
5 24 July 1923 William David Munro Wilson
Elizabeth Alice Hamilton
William David Munro Wilson
Elizabeth Alice Hamilton
πŸ’ 1923/5679
Bachelor
Spinster
Manufacturer Chemicals
Domestic Duties
32
31
Dunedin
Palmerston
32 years
31 years
Presbyterian Church, Palmerston 7311 24 July 1923 Rev. R. A. Chisholm, Presbyterian
No 5
Date of Notice 24 July 1923
  Groom Bride
Names of Parties William David Munro Wilson Elizabeth Alice Hamilton
  πŸ’ 1923/5679
Condition Bachelor Spinster
Profession Manufacturer Chemicals Domestic Duties
Age 32 31
Dwelling Place Dunedin Palmerston
Length of Residence 32 years 31 years
Marriage Place Presbyterian Church, Palmerston
Folio 7311
Consent
Date of Certificate 24 July 1923
Officiating Minister Rev. R. A. Chisholm, Presbyterian
6 4 September 1923 Samuel Kennedy
Isabella McLennan
Samuel Kennedy
Isabella McLennan
πŸ’ 1923/5680
Bachelor
Spinster
Farmer
Domestic Duties
40
29
Dunback
Dunback
40 years
15 years
Presbyterian Church, Dunback 7312 4 September 1923 Rev. H. T. Blair, Presbyterian
No 6
Date of Notice 4 September 1923
  Groom Bride
Names of Parties Samuel Kennedy Isabella McLennan
  πŸ’ 1923/5680
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 40 29
Dwelling Place Dunback Dunback
Length of Residence 40 years 15 years
Marriage Place Presbyterian Church, Dunback
Folio 7312
Consent
Date of Certificate 4 September 1923
Officiating Minister Rev. H. T. Blair, Presbyterian

Page 3237

District of Popotuna Quarter ending 31 March 1923 Registrar J. Oward
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1923 William Graham
Louisa Jane Gilchrist
William Graham
Louisa Jane Gilchrist
πŸ’ 1923/2717
Bachelor
Spinster
Proprietor Refreshment Rooms
Domestic Duties
26
18
Clinton
Clinton
2 years
7 months
Church of England, Clinton 2438 Daniel Gilchrist, Father 12 January 1923 Rev. W. W. Ewart, Church of England
No 1
Date of Notice 12 January 1923
  Groom Bride
Names of Parties William Graham Louisa Jane Gilchrist
  πŸ’ 1923/2717
Condition Bachelor Spinster
Profession Proprietor Refreshment Rooms Domestic Duties
Age 26 18
Dwelling Place Clinton Clinton
Length of Residence 2 years 7 months
Marriage Place Church of England, Clinton
Folio 2438
Consent Daniel Gilchrist, Father
Date of Certificate 12 January 1923
Officiating Minister Rev. W. W. Ewart, Church of England
2 2 February 1923 Maurice William Grantham
Isabella Brown
Maurice William Grantham
Isabella Brown
πŸ’ 1923/2718
Bachelor
Spinster
Porter, New Zealand Railways
Domestic Duties
23
22
Waipahi
Waipahi
2 years
22 years
Residence of Mr. Alexander Brown, Waipahi 2439 2 February 1923 Rev. D. S. Mason, Presbyterian
No 2
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Maurice William Grantham Isabella Brown
  πŸ’ 1923/2718
Condition Bachelor Spinster
Profession Porter, New Zealand Railways Domestic Duties
Age 23 22
Dwelling Place Waipahi Waipahi
Length of Residence 2 years 22 years
Marriage Place Residence of Mr. Alexander Brown, Waipahi
Folio 2439
Consent
Date of Certificate 2 February 1923
Officiating Minister Rev. D. S. Mason, Presbyterian
3 2 February 1923 Alfred Charles Broad
Elizabeth Olwyn Edwards
Alfred Charles Broad
Elizabeth Olwyn Edwards
πŸ’ 1923/2719
Alfred Bradley
Elizabeth Florence Edwards
πŸ’ 1924/98
Bachelor
Spinster
Farmer
Domestic Duties
31
24
Waiwera South
Waiwera South
31 years
3 weeks
Residence of Mr. A. S. Waller, Waiwera South 2440 2 February 1923 Rev. A. M. Dow, Presbyterian
No 3
Date of Notice 2 February 1923
  Groom Bride
Names of Parties Alfred Charles Broad Elizabeth Olwyn Edwards
  πŸ’ 1923/2719
BDM Match (63%) Alfred Bradley Elizabeth Florence Edwards
  πŸ’ 1924/98
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 24
Dwelling Place Waiwera South Waiwera South
Length of Residence 31 years 3 weeks
Marriage Place Residence of Mr. A. S. Waller, Waiwera South
Folio 2440
Consent
Date of Certificate 2 February 1923
Officiating Minister Rev. A. M. Dow, Presbyterian

Page 3239

District of Popotuna Quarter ending 30 June 1923 Registrar J. Oward
No Date of Notice Names and 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 9 April 1923 George Nelson Steel
Vera Morison
George Nelson Steel
Vera Morrison
πŸ’ 1923/9467
Bachelor
Spinster
Farmer
Domestic Duties
25
23
Clinton
Clinton
8 months
3 years
Residence of John Morison, Clinton 4982 9 April 1923 Rev. D. S. Mason, Presbyterian
No 4
Date of Notice 9 April 1923
  Groom Bride
Names of Parties George Nelson Steel Vera Morison
BDM Match (96%) George Nelson Steel Vera Morrison
  πŸ’ 1923/9467
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 23
Dwelling Place Clinton Clinton
Length of Residence 8 months 3 years
Marriage Place Residence of John Morison, Clinton
Folio 4982
Consent
Date of Certificate 9 April 1923
Officiating Minister Rev. D. S. Mason, Presbyterian
5 23 April 1923 Harold Corbett Turner
Flora Marjory Smith
Harold Corbett Turner
Flora Marjory Smith
πŸ’ 1923/9468
Bachelor
Spinster
Foreman New Zealand Railways
Domestic Duties
23
19
Clinton
Clinton
16 years
15 years
Presbyterian Church, Clinton 4983 George Edwin Smith, father 23 April 1923 Rev. D. S. Mason, Presbyterian
No 5
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Harold Corbett Turner Flora Marjory Smith
  πŸ’ 1923/9468
Condition Bachelor Spinster
Profession Foreman New Zealand Railways Domestic Duties
Age 23 19
Dwelling Place Clinton Clinton
Length of Residence 16 years 15 years
Marriage Place Presbyterian Church, Clinton
Folio 4983
Consent George Edwin Smith, father
Date of Certificate 23 April 1923
Officiating Minister Rev. D. S. Mason, Presbyterian
6 16 May 1923 James McKeown
Isobel Shearer Ritchie
James McKeown
Isobel Shearer Ritchie
πŸ’ 1923/9469
Bachelor
Spinster
Baker
Domestic Duties
27
20
Clinton
Clinton
4 years
Life
Presbyterian Church, Clinton 4984 John Buchanan Ritchie, father 16 May 1923 Rev. D. S. Mason, Presbyterian
No 6
Date of Notice 16 May 1923
  Groom Bride
Names of Parties James McKeown Isobel Shearer Ritchie
  πŸ’ 1923/9469
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 27 20
Dwelling Place Clinton Clinton
Length of Residence 4 years Life
Marriage Place Presbyterian Church, Clinton
Folio 4984
Consent John Buchanan Ritchie, father
Date of Certificate 16 May 1923
Officiating Minister Rev. D. S. Mason, Presbyterian
7 29 June 1923 Stanley Bell Edwards
Margaret Maider
Stanley Bell Edwards
Margaret Maider
πŸ’ 1923/9470
Bachelor
Spinster
Farmer
Domestic Duties
32
30
Pukerau
Kaihitku
3 years
7 years
Presbyterian Church, Kaihitku 4985 29 June 1923 Rev. A. J. W. Dow, Presbyterian
No 7
Date of Notice 29 June 1923
  Groom Bride
Names of Parties Stanley Bell Edwards Margaret Maider
  πŸ’ 1923/9470
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 30
Dwelling Place Pukerau Kaihitku
Length of Residence 3 years 7 years
Marriage Place Presbyterian Church, Kaihitku
Folio 4985
Consent
Date of Certificate 29 June 1923
Officiating Minister Rev. A. J. W. Dow, Presbyterian

Page 3241

District of Popotuna Quarter ending 30 September 1923 Registrar J. Coward
No Date of Notice Names and 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 26 September 1923 Harry Ward
Doris Elizabeth Bennett
Harry Ward
Doris Elizabeth Bennett
πŸ’ 1923/5681
Bachelor
Spinster
Engine Driver
Domestic Duties
26
28
Conical Hill
Conical Hill
4 days
6 months
Presbyterian Church, Clinton 7313 26 September 1923 D. S. Mason, Presbyterian
No 8
Date of Notice 26 September 1923
  Groom Bride
Names of Parties Harry Ward Doris Elizabeth Bennett
  πŸ’ 1923/5681
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 26 28
Dwelling Place Conical Hill Conical Hill
Length of Residence 4 days 6 months
Marriage Place Presbyterian Church, Clinton
Folio 7313
Consent
Date of Certificate 26 September 1923
Officiating Minister D. S. Mason, Presbyterian

Page 3245

District of Port Chalmers Quarter ending 31 March 1923 Registrar Hollinrake
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1923 William James Townes
Myra Florence Collett
William James Downes
Myra Florence Collett
πŸ’ 1923/2720
Bachelor
Spinster
Painter & Decorator
Seamstress
23
23
Port Chalmers
Port Chalmers
7 days
7 days
Residence of the Bride's Parents, 24 Island Terrace, Port Chalmers 2441 25 January 1923 G. Clement, Methodist
No 1
Date of Notice 25 January 1923
  Groom Bride
Names of Parties William James Townes Myra Florence Collett
BDM Match (98%) William James Downes Myra Florence Collett
  πŸ’ 1923/2720
Condition Bachelor Spinster
Profession Painter & Decorator Seamstress
Age 23 23
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 7 days 7 days
Marriage Place Residence of the Bride's Parents, 24 Island Terrace, Port Chalmers
Folio 2441
Consent
Date of Certificate 25 January 1923
Officiating Minister G. Clement, Methodist
2 1 February 1923 Christopher Edward Enright
Mary Ann O'Halloran
Christopher Edward Enright
Mary Agnes O'Halloran
πŸ’ 1923/2721
Bachelor
Spinster
Police Constable
Domestic
24
24
Port Chalmers
Port Chalmers
7 days
7 days
Roman Catholic Church, Port Chalmers 2442 1 February 1923 J. J. O'Reilly, Roman Catholic
No 2
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Christopher Edward Enright Mary Ann O'Halloran
BDM Match (93%) Christopher Edward Enright Mary Agnes O'Halloran
  πŸ’ 1923/2721
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 24 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 7 days 7 days
Marriage Place Roman Catholic Church, Port Chalmers
Folio 2442
Consent
Date of Certificate 1 February 1923
Officiating Minister J. J. O'Reilly, Roman Catholic
3 12 February 1923 John Harold Stephens
Agnes Young Fullerton
John Harold Stephens
Frances Young Fullerton
πŸ’ 1923/2722
Bachelor
Spinster
Electrical Engineer
Spinster
23
24
Port Chalmers
Port Chalmers
7 days
7 days
Residence of the Bride's Parents, Port Chalmers 2443 15 February 1923 J. D. Simpson, Presbyterian
No 3
Date of Notice 12 February 1923
  Groom Bride
Names of Parties John Harold Stephens Agnes Young Fullerton
BDM Match (91%) John Harold Stephens Frances Young Fullerton
  πŸ’ 1923/2722
Condition Bachelor Spinster
Profession Electrical Engineer Spinster
Age 23 24
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 7 days 7 days
Marriage Place Residence of the Bride's Parents, Port Chalmers
Folio 2443
Consent
Date of Certificate 15 February 1923
Officiating Minister J. D. Simpson, Presbyterian

Page 3247

District of Port Chalmers Quarter ending 30 June 1923 Registrar E. Tollimore
No Date of Notice Names and 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 13 April 1923 Robert Hartness
Florence Laleda Emily Winifred Shepherd
Robert Harkness
Florence Isabella Emily Winifred Shepherd
πŸ’ 1923/9447
Bachelor
Spinster
Carpenter
Domestic
31
24
Sawyers Bay
Sawyers Bay
7 days
1 year
Residence of the bride's parents, Reservoir Road, Sawyers Bay 4986 13 April 1923 J. M. Simpson, Presbyterian
No 4
Date of Notice 13 April 1923
  Groom Bride
Names of Parties Robert Hartness Florence Laleda Emily Winifred Shepherd
BDM Match (91%) Robert Harkness Florence Isabella Emily Winifred Shepherd
  πŸ’ 1923/9447
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 24
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 7 days 1 year
Marriage Place Residence of the bride's parents, Reservoir Road, Sawyers Bay
Folio 4986
Consent
Date of Certificate 13 April 1923
Officiating Minister J. M. Simpson, Presbyterian
5 21 May 1923 Edwin James Spencer Sutherland
Jean Hutchinson Marshall
Edwin James Spencer Sutherland
Jean Hutchinson Marshall
πŸ’ 1923/9448
Bachelor
Spinster
Farmer
School Teacher
21
24
Waiwera
Port Chalmers
2 years
2 days
Residence of the bride's parents, Port Chalmers 4987 31 May 1923 J. M. Simpson, Presbyterian
No 5
Date of Notice 21 May 1923
  Groom Bride
Names of Parties Edwin James Spencer Sutherland Jean Hutchinson Marshall
  πŸ’ 1923/9448
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 21 24
Dwelling Place Waiwera Port Chalmers
Length of Residence 2 years 2 days
Marriage Place Residence of the bride's parents, Port Chalmers
Folio 4987
Consent
Date of Certificate 31 May 1923
Officiating Minister J. M. Simpson, Presbyterian
6 25 June 1923 Archie Hains
Martha Ellen Bell
Archie Mains
Martha Ellen Bell
πŸ’ 1923/9449
Bachelor
Spinster
Carpenter
Domestic
27
21
Port Chalmers
Port Chalmers
27 years
21 years
Congregational Church, Port Chalmers 4988 25 June 1923 Wm. Grant, Congregational
No 6
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Archie Hains Martha Ellen Bell
BDM Match (96%) Archie Mains Martha Ellen Bell
  πŸ’ 1923/9449
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 21
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 27 years 21 years
Marriage Place Congregational Church, Port Chalmers
Folio 4988
Consent
Date of Certificate 25 June 1923
Officiating Minister Wm. Grant, Congregational

Page 3249

District of Port Chalmers Quarter ending 30 September 1923 Registrar E. D. Ollenmore
No Date of Notice Names and 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 August 1923 Henry Hornby
Jessie Blissett
Henry Hornby
Jessie Blissett
πŸ’ 1923/5682
Bachelor
Spinster
Stevedore
Domestic
27
21
Sawyers Bay
Sawyers Bay
18 years
3 months
Presbyterian Church 7314 8 August 1923 J. M. M. Mair, Presbyterian
No 7
Date of Notice 8 August 1923
  Groom Bride
Names of Parties Henry Hornby Jessie Blissett
  πŸ’ 1923/5682
Condition Bachelor Spinster
Profession Stevedore Domestic
Age 27 21
Dwelling Place Sawyers Bay Sawyers Bay
Length of Residence 18 years 3 months
Marriage Place Presbyterian Church
Folio 7314
Consent
Date of Certificate 8 August 1923
Officiating Minister J. M. M. Mair, Presbyterian

Page 3251

District of Port Chalmers Quarter ending 31 December 1923 Registrar E. D. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 21 October 1923 Edward Lawrence Plunkett
Eileen Mary McKenon
Edward Lawrence Plunkett
Eileen Mary McKewen
πŸ’ 1923/5444
Bachelor
Spinster
Chemist
Domestic
26
25
Port Chalmers
Port Chalmers
3 years
15 years
Roman Catholic Church, Port Chalmers 9812 2 October 1923 J. J. O'Reilly, Roman Catholic
No 8
Date of Notice 21 October 1923
  Groom Bride
Names of Parties Edward Lawrence Plunkett Eileen Mary McKenon
BDM Match (95%) Edward Lawrence Plunkett Eileen Mary McKewen
  πŸ’ 1923/5444
Condition Bachelor Spinster
Profession Chemist Domestic
Age 26 25
Dwelling Place Port Chalmers Port Chalmers
Length of Residence 3 years 15 years
Marriage Place Roman Catholic Church, Port Chalmers
Folio 9812
Consent
Date of Certificate 2 October 1923
Officiating Minister J. J. O'Reilly, Roman Catholic
9 20 December 1923 Charles James Brown
Hannah Tait
Charles James Brown
Hannah Tait
πŸ’ 1923/5445
Bachelor
Spinster
Clerk
23
21
Dunedin
Port Chalmers
2 years
21 years
Presbyterian Church, Port Chalmers 9813 20 December 1923 Rev. J. M. Simpson B.A., Presbyterian
No 9
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Charles James Brown Hannah Tait
  πŸ’ 1923/5445
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Dunedin Port Chalmers
Length of Residence 2 years 21 years
Marriage Place Presbyterian Church, Port Chalmers
Folio 9813
Consent
Date of Certificate 20 December 1923
Officiating Minister Rev. J. M. Simpson B.A., Presbyterian

Page 3255

District of Tapanui Quarter ending 30 June 1923 Registrar H. G. Clifford
No Date of Notice Names and 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 21 April 1923 David Beathe
Margaret Kerse
David Beattie
Margaret Kerse
πŸ’ 1923/9450
Bachelor
Spinster
Mill owner
Home duties
35
38
Tapanui
Tapanui
27 years
33 years
Residence of James Kerse, Tapanui 4989 21 April 1923 Rev. Sydney E. Hill, Presbyterian
No 1
Date of Notice 21 April 1923
  Groom Bride
Names of Parties David Beathe Margaret Kerse
BDM Match (92%) David Beattie Margaret Kerse
  πŸ’ 1923/9450
Condition Bachelor Spinster
Profession Mill owner Home duties
Age 35 38
Dwelling Place Tapanui Tapanui
Length of Residence 27 years 33 years
Marriage Place Residence of James Kerse, Tapanui
Folio 4989
Consent
Date of Certificate 21 April 1923
Officiating Minister Rev. Sydney E. Hill, Presbyterian
2 28 April 1923 James Alexander Johnston
Jane Gladys Russell
James Alexander Johnston
Jane Gladys Russell
πŸ’ 1923/9451
Bachelor
Spinster
Farmer
Home duties
24
25
Gore
Waikoikoi
24 years
25 years
Residence of Peter Russell, Waikoikoi 4990 28 April 1923 Rev. Sydney E. Hill, Presbyterian
No 2
Date of Notice 28 April 1923
  Groom Bride
Names of Parties James Alexander Johnston Jane Gladys Russell
  πŸ’ 1923/9451
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 25
Dwelling Place Gore Waikoikoi
Length of Residence 24 years 25 years
Marriage Place Residence of Peter Russell, Waikoikoi
Folio 4990
Consent
Date of Certificate 28 April 1923
Officiating Minister Rev. Sydney E. Hill, Presbyterian

Page 3261

District of Tokomairiro Quarter ending 31 March 1923 Registrar L. Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 25 January 1923 James Smith
Eliza Eileen Mona Crane
James Smith
Eliza Eileen Mona Crane
πŸ’ 1923/2723
Bachelor
Spinster
Labourer
Domestic Duties
30 years
20 years
Waihola
Waihola
30 years
20 years
Residence of James Smith, Waihola 2444 Under Section 27 8 February 1923 J C Small, Church of England
No 1
Date of Notice 25 January 1923
  Groom Bride
Names of Parties James Smith Eliza Eileen Mona Crane
  πŸ’ 1923/2723
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 years 20 years
Dwelling Place Waihola Waihola
Length of Residence 30 years 20 years
Marriage Place Residence of James Smith, Waihola
Folio 2444
Consent Under Section 27
Date of Certificate 8 February 1923
Officiating Minister J C Small, Church of England
2 10 March 1923 Joseph Cross
Martha Smith
Joseph Cross
Martha Smith
πŸ’ 1923/2725
Widower, Wife died July 1910
Widow, Husband died 27th November 1917
Quarryman
School-teacher
53 years
45 years
Milburn
Greenfield
1 year
6 days
Residence of Martha Smith, Chaucer Street, Milton 2445 12 March 1923 H Clark, Presbyterian
No 2
Date of Notice 10 March 1923
  Groom Bride
Names of Parties Joseph Cross Martha Smith
  πŸ’ 1923/2725
Condition Widower, Wife died July 1910 Widow, Husband died 27th November 1917
Profession Quarryman School-teacher
Age 53 years 45 years
Dwelling Place Milburn Greenfield
Length of Residence 1 year 6 days
Marriage Place Residence of Martha Smith, Chaucer Street, Milton
Folio 2445
Consent
Date of Certificate 12 March 1923
Officiating Minister H Clark, Presbyterian
3 24 March 1923 Hyacinth Francis Wisnesky
Kathleen Martha Healey
Hyacinth Francis Wisnesky
Kathleen Martha Healey
πŸ’ 1923/2726
Bachelor
Spinster
Railway Clerk
Domestic Duties
22 years
21 years
Tokoiti
Tokoiti
3 days
5 years
Roman Catholic Church, Milton 2446 24 March 1923 M Howard, Roman Catholic
No 3
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Hyacinth Francis Wisnesky Kathleen Martha Healey
  πŸ’ 1923/2726
Condition Bachelor Spinster
Profession Railway Clerk Domestic Duties
Age 22 years 21 years
Dwelling Place Tokoiti Tokoiti
Length of Residence 3 days 5 years
Marriage Place Roman Catholic Church, Milton
Folio 2446
Consent
Date of Certificate 24 March 1923
Officiating Minister M Howard, Roman Catholic

Page 3263

District of Tokomairiro Quarter ending 30 June 1923 Registrar Anderson
No Date of Notice Names and 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 30 April 1923 John David Engelbrecht
Isabella Nelson Giles
John David Engelbrecht
Isabella Nelson Giles
πŸ’ 1923/9452
Widower
Widow
Farmer
Domestic Duties
57 years
50 years
Glenledi
Glenledi
2 days
7 days
Presbyterian Manse, Milton 4991 30 April 1923 H. Clark, Presbyterian
No 4
Date of Notice 30 April 1923
  Groom Bride
Names of Parties John David Engelbrecht Isabella Nelson Giles
  πŸ’ 1923/9452
Condition Widower Widow
Profession Farmer Domestic Duties
Age 57 years 50 years
Dwelling Place Glenledi Glenledi
Length of Residence 2 days 7 days
Marriage Place Presbyterian Manse, Milton
Folio 4991
Consent
Date of Certificate 30 April 1923
Officiating Minister H. Clark, Presbyterian
5 14 May 1923 John Miller
Betsy Ross Murray
John Miller
Betsy Ross Murray
πŸ’ 1923/9453
Widower
Spinster
Farmer
Domestic Duties
63 years
49 years
Milton
Milton
63 years
49 years
Residence of Mrs Hugh Murray, Ajax Street, Milton 4992 14 May 1923 H. Clark, Presbyterian
No 5
Date of Notice 14 May 1923
  Groom Bride
Names of Parties John Miller Betsy Ross Murray
  πŸ’ 1923/9453
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 63 years 49 years
Dwelling Place Milton Milton
Length of Residence 63 years 49 years
Marriage Place Residence of Mrs Hugh Murray, Ajax Street, Milton
Folio 4992
Consent
Date of Certificate 14 May 1923
Officiating Minister H. Clark, Presbyterian
6 5 June 1923 David Mann
Muriel May Gray
David Mann
Muriel May Gray
πŸ’ 1923/9454
Bachelor
Spinster
Farmer
Domestic Duties
24 years
25 years
Milton
Milton
1 day
1 week
St Johns Anglican Church, Milton 4993 5 June 1923 J.C. Small, Church of England
No 6
Date of Notice 5 June 1923
  Groom Bride
Names of Parties David Mann Muriel May Gray
  πŸ’ 1923/9454
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 years 25 years
Dwelling Place Milton Milton
Length of Residence 1 day 1 week
Marriage Place St Johns Anglican Church, Milton
Folio 4993
Consent
Date of Certificate 5 June 1923
Officiating Minister J.C. Small, Church of England
7 9 June 1923 John Thomas Sim
Olivia Eveline Paskell
John Thomas Sim
Olivia Eveline Paskell
πŸ’ 1923/9455
Bachelor
Spinster
Labourer
Domestic Duties
20 years
19 years
Milton
Milton
2 years
19 years
Methodist Church, Milton 4994 James Sim, father; Philip Paskell, father 9 June 1923 T. Skuse, Methodist
No 7
Date of Notice 9 June 1923
  Groom Bride
Names of Parties John Thomas Sim Olivia Eveline Paskell
  πŸ’ 1923/9455
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 years 19 years
Dwelling Place Milton Milton
Length of Residence 2 years 19 years
Marriage Place Methodist Church, Milton
Folio 4994
Consent James Sim, father; Philip Paskell, father
Date of Certificate 9 June 1923
Officiating Minister T. Skuse, Methodist
8 25 June 1923 James Robinson
Janet Allison Capstick
James Robinson
Janet Allison Capstick
πŸ’ 1923/9456
Bachelor
Spinster
Farmer
Domestic Duties
33 years
23 years
Moneymore
Milton
33 years
23 years
St Johns Anglican Church, Milton 4995 25 June 1923 J.C. Small, Church of England
No 8
Date of Notice 25 June 1923
  Groom Bride
Names of Parties James Robinson Janet Allison Capstick
  πŸ’ 1923/9456
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 years 23 years
Dwelling Place Moneymore Milton
Length of Residence 33 years 23 years
Marriage Place St Johns Anglican Church, Milton
Folio 4995
Consent
Date of Certificate 25 June 1923
Officiating Minister J.C. Small, Church of England

Page 3265

District of Tokomairiro Quarter ending 30 September 1923 Registrar L. Anderson
No Date of Notice Names and 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 July 1923 Ralph Carse Barclay
Edith Kate Harper
Ralph Carse Barclay
Edith Kate Harper
πŸ’ 1923/5683
Widower
Widow
Miner
Domestic Duties
41 years
49 years
Milton
Clinton
19 years
--
Residence of Reverend Thomas Skuse, Johnstone Street, Milton 7315 16 July 1923 T. Skuse, Methodist
No 9
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Ralph Carse Barclay Edith Kate Harper
  πŸ’ 1923/5683
Condition Widower Widow
Profession Miner Domestic Duties
Age 41 years 49 years
Dwelling Place Milton Clinton
Length of Residence 19 years --
Marriage Place Residence of Reverend Thomas Skuse, Johnstone Street, Milton
Folio 7315
Consent
Date of Certificate 16 July 1923
Officiating Minister T. Skuse, Methodist
10 14 August 1923 George Parker Sise
Irene Sarah Evans
George Parker Sise
Irene Sarah Evans
πŸ’ 1923/5684
Bachelor
Spinster
Merchant
Domestic Duties
49 years
24 years
Milton
Milton
3 days
3 days
St Johns Anglican Church, Milton 7316 14 August 1923 J.C. Small, Church of England
No 10
Date of Notice 14 August 1923
  Groom Bride
Names of Parties George Parker Sise Irene Sarah Evans
  πŸ’ 1923/5684
Condition Bachelor Spinster
Profession Merchant Domestic Duties
Age 49 years 24 years
Dwelling Place Milton Milton
Length of Residence 3 days 3 days
Marriage Place St Johns Anglican Church, Milton
Folio 7316
Consent
Date of Certificate 14 August 1923
Officiating Minister J.C. Small, Church of England
11 10 September 1923 William John Mackie Grant
Mary Mitchell Adam
William John Mackie Grant
Mary Mitchell Adam
πŸ’ 1923/5685
Bachelor
Spinster
Labourer
Domestic Duties
49 years
39 years
Milton
Clarkesville
4 years
39 years
Residence of John Adam, Clarkesville 7317 10 September 1923 Henry Clark, Presbyterian
No 11
Date of Notice 10 September 1923
  Groom Bride
Names of Parties William John Mackie Grant Mary Mitchell Adam
  πŸ’ 1923/5685
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 49 years 39 years
Dwelling Place Milton Clarkesville
Length of Residence 4 years 39 years
Marriage Place Residence of John Adam, Clarkesville
Folio 7317
Consent
Date of Certificate 10 September 1923
Officiating Minister Henry Clark, Presbyterian
12 17 September 1923 Peter James Rodgers
Elizabeth Beryl Parlane
Peter James Rodgers
Elizabeth Beryl Parlane
πŸ’ 1923/5686
Bachelor
Spinster
Railway Shunter
Tailoress
35 years
24 years
Oamaru
Milton
2 years
3 days
Presbyterian Church, Milton 7318 17 September 1923 Henry Clark, Presbyterian
No 12
Date of Notice 17 September 1923
  Groom Bride
Names of Parties Peter James Rodgers Elizabeth Beryl Parlane
  πŸ’ 1923/5686
Condition Bachelor Spinster
Profession Railway Shunter Tailoress
Age 35 years 24 years
Dwelling Place Oamaru Milton
Length of Residence 2 years 3 days
Marriage Place Presbyterian Church, Milton
Folio 7318
Consent
Date of Certificate 17 September 1923
Officiating Minister Henry Clark, Presbyterian
13 28 September 1923 William James Hall
Katherine Athy
William James Hall
Katherine Athy
πŸ’ 1923/5688
Bachelor
Spinster
Railway Porter
Domestic Duties
28 years
28 years
Milton
Milton
2 1/2 years
28 years
Roman Catholic Church, Milton 7319 28 September 1923 M Howard, Roman Catholic
No 13
Date of Notice 28 September 1923
  Groom Bride
Names of Parties William James Hall Katherine Athy
  πŸ’ 1923/5688
Condition Bachelor Spinster
Profession Railway Porter Domestic Duties
Age 28 years 28 years
Dwelling Place Milton Milton
Length of Residence 2 1/2 years 28 years
Marriage Place Roman Catholic Church, Milton
Folio 7319
Consent
Date of Certificate 28 September 1923
Officiating Minister M Howard, Roman Catholic

Page 3266

District of Tokomairiro Quarter ending 30 September 1923 Registrar S. Anderson
No Date of Notice Names and 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 29 September 1923 James Lawrence Gibson
Sarah Bridget Cheyne
James Lawrence Gibson
Sarah Bridget Cheyne
πŸ’ 1923/5689
Bachelor
Widow
Labourer
Domestic Duties
37 years
42 years
Milton
Milton
1 1/2 years
6 years
Roman Catholic Church, Milton 7320 29 September 1923 M. Howard, Roman Catholic
No 14
Date of Notice 29 September 1923
  Groom Bride
Names of Parties James Lawrence Gibson Sarah Bridget Cheyne
  πŸ’ 1923/5689
Condition Bachelor Widow
Profession Labourer Domestic Duties
Age 37 years 42 years
Dwelling Place Milton Milton
Length of Residence 1 1/2 years 6 years
Marriage Place Roman Catholic Church, Milton
Folio 7320
Consent
Date of Certificate 29 September 1923
Officiating Minister M. Howard, Roman Catholic

Page 3267

District of Tokomairiro Quarter ending 31 December 1923 Registrar L. Anderson
No Date of Notice Names and 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 29 October 1923 Leonard Alexander Sinclair
Edith Sinclair
Leonard Alexander Sinclair
Edith Sinclair
πŸ’ 1923/5446
Bachelor
Spinster
Farm Labourer
Domestic Duties
21 years 9 months
21 years 6 months
Waihola
Waihola
3 weeks
21 years 6 months
Registrars Office, Milton 9814 29 October 1923 L. Anderson, Registrar
No 15
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Leonard Alexander Sinclair Edith Sinclair
  πŸ’ 1923/5446
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 21 years 9 months 21 years 6 months
Dwelling Place Waihola Waihola
Length of Residence 3 weeks 21 years 6 months
Marriage Place Registrars Office, Milton
Folio 9814
Consent
Date of Certificate 29 October 1923
Officiating Minister L. Anderson, Registrar
16 20 November 1923 Percy Campbell
Alison McIntosh
Percy Campbell
Alison McIntosh
πŸ’ 1923/5447
Bachelor
Spinster
Labourer
Domestic Duties
21 years
26 years
Milton
Milton
3 days
23 days
Residence of John Bruce McIntosh, Union Street, Milton 9815 20 November 1923 Thomas Skuse, Methodist
No 16
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Percy Campbell Alison McIntosh
  πŸ’ 1923/5447
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 years 26 years
Dwelling Place Milton Milton
Length of Residence 3 days 23 days
Marriage Place Residence of John Bruce McIntosh, Union Street, Milton
Folio 9815
Consent
Date of Certificate 20 November 1923
Officiating Minister Thomas Skuse, Methodist
17 5 December 1923 George Henry Clark
Mabel Beatrice Savage
George Henry Clark
Mabel Beatrice Savage
πŸ’ 1923/5448
Bachelor
Spinster
Cutter
Machinist
35 years
28 years
Milton
Milton
3 years
8 years
St Johns Anglican Church, Milton 9816 5 December 1923 J C Small, Church of England
No 17
Date of Notice 5 December 1923
  Groom Bride
Names of Parties George Henry Clark Mabel Beatrice Savage
  πŸ’ 1923/5448
Condition Bachelor Spinster
Profession Cutter Machinist
Age 35 years 28 years
Dwelling Place Milton Milton
Length of Residence 3 years 8 years
Marriage Place St Johns Anglican Church, Milton
Folio 9816
Consent
Date of Certificate 5 December 1923
Officiating Minister J C Small, Church of England
18 31 December 1923 Henry Grattan Curran
Aileen Annie Florence Dowdall
Henry Grattan Curran
Aileen Annie Florence Dowdall
πŸ’ 1924/7880
Bachelor
Spinster
Bootmaker
Domestic Duties
34 years
23 years
Milton
Milton
1 day
12 years
Roman Catholic Church, Milton 136 31 December 1923 M Howard, Roman Catholic
No 18
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Henry Grattan Curran Aileen Annie Florence Dowdall
  πŸ’ 1924/7880
Condition Bachelor Spinster
Profession Bootmaker Domestic Duties
Age 34 years 23 years
Dwelling Place Milton Milton
Length of Residence 1 day 12 years
Marriage Place Roman Catholic Church, Milton
Folio 136
Consent
Date of Certificate 31 December 1923
Officiating Minister M Howard, Roman Catholic

Page 3277

District of Waikouaiti Quarter ending 31 March 1923 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 10 March 1923 William Walker
Mary Helen Thomson
William Walker
Mary Helen Thomson
πŸ’ 1923/2727
Widower
Spinster
Farmer
Domestic
62
48
Waikouaiti
Waikouaiti
4 years
40 years
Presbyterian Manse 2447 10 March 1923 Rev. J. J. Cairney, Presbyterian
No 1
Date of Notice 10 March 1923
  Groom Bride
Names of Parties William Walker Mary Helen Thomson
  πŸ’ 1923/2727
Condition Widower Spinster
Profession Farmer Domestic
Age 62 48
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 4 years 40 years
Marriage Place Presbyterian Manse
Folio 2447
Consent
Date of Certificate 10 March 1923
Officiating Minister Rev. J. J. Cairney, Presbyterian
2 12 March 1923 Arthur Robert Townsend
Clementina Mary Summers
Arthur Robert Townsend
Clementina Mary Summers
πŸ’ 1923/2728
Bachelor
Spinster
Farmer
Music Teacher
34
29
Waikouaiti
Waikouaiti
34 years
29 years
Presbyterian Church 2448 12 March 1923 Rev. J. J. Cairney, Presbyterian
No 2
Date of Notice 12 March 1923
  Groom Bride
Names of Parties Arthur Robert Townsend Clementina Mary Summers
  πŸ’ 1923/2728
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 34 29
Dwelling Place Waikouaiti Waikouaiti
Length of Residence 34 years 29 years
Marriage Place Presbyterian Church
Folio 2448
Consent
Date of Certificate 12 March 1923
Officiating Minister Rev. J. J. Cairney, Presbyterian
3 31 March 1923 Ernest Ritchie
Elizabeth Aitcheson
Ernest Ritchie
Elizabeth Aitcheson
πŸ’ 1923/2729
Bachelor
Spinster
Farmer
Nurse
28
24
Waitati
Waikouaiti
2 1/2 years
24 years
Methodist Church 2449 31 March 1923 Rev. G. Burnet, Methodist
No 3
Date of Notice 31 March 1923
  Groom Bride
Names of Parties Ernest Ritchie Elizabeth Aitcheson
  πŸ’ 1923/2729
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 24
Dwelling Place Waitati Waikouaiti
Length of Residence 2 1/2 years 24 years
Marriage Place Methodist Church
Folio 2449
Consent
Date of Certificate 31 March 1923
Officiating Minister Rev. G. Burnet, Methodist

Page 3279

District of Waikouaiti Quarter ending 30 June 1923 Registrar R. Davis
No Date of Notice Names and 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 13 April 1923 Gerald Patrick Fitzgerald
Constance Dorothyanne Beaumont
Gerald Patrick Fitzgerald
Constance Dorothyanne Beaumont
πŸ’ 1923/9458
Bachelor
Spinster
Medical Practitioner
Domestic
30
26
Dunedin
Karitane
1 year
1 year
St. John's Church, Waikouaiti 4996 13 April 1923 Rev. H. B. W. White, Anglican
No 4
Date of Notice 13 April 1923
  Groom Bride
Names of Parties Gerald Patrick Fitzgerald Constance Dorothyanne Beaumont
  πŸ’ 1923/9458
Condition Bachelor Spinster
Profession Medical Practitioner Domestic
Age 30 26
Dwelling Place Dunedin Karitane
Length of Residence 1 year 1 year
Marriage Place St. John's Church, Waikouaiti
Folio 4996
Consent
Date of Certificate 13 April 1923
Officiating Minister Rev. H. B. W. White, Anglican
5 31 May 1923 William Thomas Tippet
Catherine Pearl Hanna
William Thomas Tippet
Catherine Pearl Hanna
πŸ’ 1923/9459
Bachelor
Spinster
Grocer's Assistant
Domestic
30
23
Waikouaiti
Palmerston
5 years
7 months
Methodist Parsonage, Waikouaiti 4997 31 May 1923 Rev. Frederick J. Parker, Methodist
No 5
Date of Notice 31 May 1923
  Groom Bride
Names of Parties William Thomas Tippet Catherine Pearl Hanna
  πŸ’ 1923/9459
Condition Bachelor Spinster
Profession Grocer's Assistant Domestic
Age 30 23
Dwelling Place Waikouaiti Palmerston
Length of Residence 5 years 7 months
Marriage Place Methodist Parsonage, Waikouaiti
Folio 4997
Consent
Date of Certificate 31 May 1923
Officiating Minister Rev. Frederick J. Parker, Methodist

Page 3283

District of Waikouaiti Quarter ending 31 December 1923 Registrar R. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 November 1923 Austin Raymond Merrett
Hannah Lydia Aitcheson
Austin Raymond Merrett
Hannah Lydia Aitcheson
πŸ’ 1923/5449
Widower
Spinster
Clerk
Typist
29
24
Waikouaiti
Seacliff
3 days
2 weeks
Presbyterian Church, Waikouaiti 9817 6 November 1923 Rev. J. J. Cairney, Presbyterian
No 6
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Austin Raymond Merrett Hannah Lydia Aitcheson
  πŸ’ 1923/5449
Condition Widower Spinster
Profession Clerk Typist
Age 29 24
Dwelling Place Waikouaiti Seacliff
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Church, Waikouaiti
Folio 9817
Consent
Date of Certificate 6 November 1923
Officiating Minister Rev. J. J. Cairney, Presbyterian

Page 3285

District of Waitahuna Quarter ending 31 March 1923 Registrar W. E. S. Watson
No Date of Notice Names and 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 21 February 1923 Francis James William McArthur
Elizabeth Rite Steel
Francis James William McArthur
Elizabeth White Steel
πŸ’ 1923/2730
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Swamangu
Swamangu
15 years
16 years
Dwelling House of Mr George Steel, Swamangu 2450 21 February 1923 A. Morton, Presbyterian
No 1
Date of Notice 21 February 1923
  Groom Bride
Names of Parties Francis James William McArthur Elizabeth Rite Steel
BDM Match (95%) Francis James William McArthur Elizabeth White Steel
  πŸ’ 1923/2730
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Swamangu Swamangu
Length of Residence 15 years 16 years
Marriage Place Dwelling House of Mr George Steel, Swamangu
Folio 2450
Consent
Date of Certificate 21 February 1923
Officiating Minister A. Morton, Presbyterian
2 29 March 1923 William Bryant Crane
Ellen Ryan
William Bryant Crane
Ellen Ryan
πŸ’ 1923/2738
William Thomas Fraser
Ellen Ryan
πŸ’ 1923/1897
Bachelor
Spinster
Labourer
Domestic
26
23
Dunedin
Waitahuna
3 days
23 years
Catholic Church, Waitahuna 2451 29 March 1923 Alexander Farthing, Roman Catholic
No 2
Date of Notice 29 March 1923
  Groom Bride
Names of Parties William Bryant Crane Ellen Ryan
  πŸ’ 1923/2738
BDM Match (79%) William Thomas Fraser Ellen Ryan
  πŸ’ 1923/1897
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 23
Dwelling Place Dunedin Waitahuna
Length of Residence 3 days 23 years
Marriage Place Catholic Church, Waitahuna
Folio 2451
Consent
Date of Certificate 29 March 1923
Officiating Minister Alexander Farthing, Roman Catholic

Page 3289

District of Waitahuna Quarter ending 30 September 1923 Registrar W. S. Watson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 September 1923 Joseph Arthur Crane
Mary Ann Lenz
Joseph Arthur Crane
Mary Ann Lenz
πŸ’ 1923/5690
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Waitahuna
Waitahuna
8 years
8 years
Presbyterian Church, Waitahuna 7321 14 September 1923 H. Hogg, Presbyterian
No 3
Date of Notice 14 September 1923
  Groom Bride
Names of Parties Joseph Arthur Crane Mary Ann Lenz
  πŸ’ 1923/5690
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Waitahuna Waitahuna
Length of Residence 8 years 8 years
Marriage Place Presbyterian Church, Waitahuna
Folio 7321
Consent
Date of Certificate 14 September 1923
Officiating Minister H. Hogg, Presbyterian

Page 3291

District of Waitahuna Quarter ending 31 December 1923 Registrar W. R. Watson
No Date of Notice Names and 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 October 1923 Donald Macaulay
Charlotte Kennedy Crozier
Donald MacAulay
Charlotte Kennedy Crozier
πŸ’ 1923/5450
Widower
Spinster
Farmer
Domestic
45
42
Mount Stuart
Mount Stuart
3 days
1 month
Dwelling House of Mrs J. Crozier, Mount Stuart 9818 23 October 1923 Rev. H. Hogg, Presbyterian
No 4
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Donald Macaulay Charlotte Kennedy Crozier
BDM Match (97%) Donald MacAulay Charlotte Kennedy Crozier
  πŸ’ 1923/5450
Condition Widower Spinster
Profession Farmer Domestic
Age 45 42
Dwelling Place Mount Stuart Mount Stuart
Length of Residence 3 days 1 month
Marriage Place Dwelling House of Mrs J. Crozier, Mount Stuart
Folio 9818
Consent
Date of Certificate 23 October 1923
Officiating Minister Rev. H. Hogg, Presbyterian

Page 3293

District of Wakatipu Quarter ending 31 March 1923 Registrar S. E. Davis
No Date of Notice Names and 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 March 1923 Thomas Kennett
Elizabeth Rose Grant
Thomas Kennett
Elizabeth Rose Grant
πŸ’ 1923/2749
Bachelor
Spinster
Sheep Farmer
Domestic
36
31
Glenorchy
Lower Shotover
4 years
10 years
Residence of Mrs Jane Grant, Lower Shotover 2452 23 March 1923 Rev. J. H. Robertson, Presbyterian
No 1
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Thomas Kennett Elizabeth Rose Grant
  πŸ’ 1923/2749
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 36 31
Dwelling Place Glenorchy Lower Shotover
Length of Residence 4 years 10 years
Marriage Place Residence of Mrs Jane Grant, Lower Shotover
Folio 2452
Consent
Date of Certificate 23 March 1923
Officiating Minister Rev. J. H. Robertson, Presbyterian

Page 3295

District of Wakatipu Quarter ending 30 June 1923 Registrar J. S. Jordan
No Date of Notice Names and 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 24 May 1923 Thomas Redmond Luckie
Anne Whitford Griffiths
Thomas Redmond Luckie
Annie Whitford Griffiths
πŸ’ 1923/9460
Bachelor
Spinster
Mate Lake Steamers
Domestic Servant
36
28
Queenstown
Queenstown
Life
Life
Registrar Office Queenstown 4998 24 May 1923 J. S. Jordan, Registrar
No 2
Date of Notice 24 May 1923
  Groom Bride
Names of Parties Thomas Redmond Luckie Anne Whitford Griffiths
BDM Match (98%) Thomas Redmond Luckie Annie Whitford Griffiths
  πŸ’ 1923/9460
Condition Bachelor Spinster
Profession Mate Lake Steamers Domestic Servant
Age 36 28
Dwelling Place Queenstown Queenstown
Length of Residence Life Life
Marriage Place Registrar Office Queenstown
Folio 4998
Consent
Date of Certificate 24 May 1923
Officiating Minister J. S. Jordan, Registrar

Page 3299

District of Wakatipu Quarter ending 31 December 1923 Registrar J. S. Jordan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 4 October 1923 James Augustus Thomson
Margaret Beang
James Augustus Thomson
Margaret Keay
πŸ’ 1923/5452
Widower (25-6-18)
Spinster
Steamer
Stewardess
40
42
Queenstown
Queenstown
4 years
41 years
Presbyterian Church, Queenstown 9819 24 October 1923 Rev. J. H. Robertson, Presbyterian
No 3
Date of Notice 4 October 1923
  Groom Bride
Names of Parties James Augustus Thomson Margaret Beang
BDM Match (89%) James Augustus Thomson Margaret Keay
  πŸ’ 1923/5452
Condition Widower (25-6-18) Spinster
Profession Steamer Stewardess
Age 40 42
Dwelling Place Queenstown Queenstown
Length of Residence 4 years 41 years
Marriage Place Presbyterian Church, Queenstown
Folio 9819
Consent
Date of Certificate 24 October 1923
Officiating Minister Rev. J. H. Robertson, Presbyterian
4 21 December 1923 John Rudolph McLean
Ann Victoria Moffat
John Rudolph McLean
Ann Victoria Moffat
πŸ’ 1923/5453
Bachelor
Spinster
Servant
Clerk
30
22
Wellington
Queenstown
4 days
6 weeks
Presbyterian Church, Queenstown 9820 21 December 1923 Rev. J. H. Robertson, Presbyterian
No 4
Date of Notice 21 December 1923
  Groom Bride
Names of Parties John Rudolph McLean Ann Victoria Moffat
  πŸ’ 1923/5453
Condition Bachelor Spinster
Profession Servant Clerk
Age 30 22
Dwelling Place Wellington Queenstown
Length of Residence 4 days 6 weeks
Marriage Place Presbyterian Church, Queenstown
Folio 9820
Consent
Date of Certificate 21 December 1923
Officiating Minister Rev. J. H. Robertson, Presbyterian
5 28 December 1923 Charles Arthur Barker
Rebecca May Griffiths
Charles Arthur Barker
Rebecca May Griffiths
πŸ’ 1923/5454
Bachelor
Spinster
Clerk
Domestic
23
26
Balclutha
Queenstown
3 days
Life
St. Peters Anglican Church, Queenstown 9821 28 December 1923 Rev. T. Uphill, Church of England
No 5
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Charles Arthur Barker Rebecca May Griffiths
  πŸ’ 1923/5454
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 26
Dwelling Place Balclutha Queenstown
Length of Residence 3 days Life
Marriage Place St. Peters Anglican Church, Queenstown
Folio 9821
Consent
Date of Certificate 28 December 1923
Officiating Minister Rev. T. Uphill, Church of England

Page 3309

District of West Taieri Quarter ending 31 March 1923 Registrar John Gordon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 March 1923 James Lindsay Robertson
Agnes Louise Reid
James Lindsay Robertson
Agnes Louise Reid
πŸ’ 1923/2756
Bachelor
Spinster
Farmer
Spinster
23
22
Outram
Woodside, West Taieri
23 years
22 years
West Taieri Presbyterian Church 2453 26 March 1923 Rev. James Borayce, Presbyterian
No 1
Date of Notice 13 March 1923
  Groom Bride
Names of Parties James Lindsay Robertson Agnes Louise Reid
  πŸ’ 1923/2756
Condition Bachelor Spinster
Profession Farmer Spinster
Age 23 22
Dwelling Place Outram Woodside, West Taieri
Length of Residence 23 years 22 years
Marriage Place West Taieri Presbyterian Church
Folio 2453
Consent
Date of Certificate 26 March 1923
Officiating Minister Rev. James Borayce, Presbyterian

Page 3311

District of West Taieri Quarter ending 30 June 1923 Registrar John Gordon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 2 June 1923 George Alexander McHattie
Eva Swanson
George Alexander McHattie
Eva Swanson
πŸ’ 1923/9461
Bachelor
Spinster
Farmer
Domestic
29
27
Allanton
Allanton
29 years
27 years
Allanton Presbyterian Church 4999 1 June 1923 Rev. D. McCosh, Presbyterian
No 2
Date of Notice 2 June 1923
  Groom Bride
Names of Parties George Alexander McHattie Eva Swanson
  πŸ’ 1923/9461
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 27
Dwelling Place Allanton Allanton
Length of Residence 29 years 27 years
Marriage Place Allanton Presbyterian Church
Folio 4999
Consent
Date of Certificate 1 June 1923
Officiating Minister Rev. D. McCosh, Presbyterian

Page 3313

District of West Taieri Quarter ending 30 September 1923 Registrar David Russell
No Date of Notice Names and 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 7 July 1923 Peter George Skene Ford
Annie Abercrombie Bruce
Peter George Skene Ford
Anne Abercrombie Bruce
πŸ’ 1923/5691
Bachelor
Spinster
Farmer
Domestic
24
23
Allanton
Momona
14 years
22 years
Residence of Brides Parents, Momona 7322 7 July 1923 J. Mc Cosh, Presbyterian Minister
No 3
Date of Notice 7 July 1923
  Groom Bride
Names of Parties Peter George Skene Ford Annie Abercrombie Bruce
BDM Match (98%) Peter George Skene Ford Anne Abercrombie Bruce
  πŸ’ 1923/5691
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Allanton Momona
Length of Residence 14 years 22 years
Marriage Place Residence of Brides Parents, Momona
Folio 7322
Consent
Date of Certificate 7 July 1923
Officiating Minister J. Mc Cosh, Presbyterian Minister
4 6 September 1923 Aleck Thomson
Christianna Dairy Miller
Aleck Thomson
Christianna Daisy Miller
πŸ’ 1923/5692
Bachelor
Spinster
Farmer
Domestic
35
29
Maungatua
Maungatua
31 years
29 years
Maungatua Presbyterian Church 7323 6 September 1923 R. Fairmaid, Presbyterian Minister
No 4
Date of Notice 6 September 1923
  Groom Bride
Names of Parties Aleck Thomson Christianna Dairy Miller
BDM Match (98%) Aleck Thomson Christianna Daisy Miller
  πŸ’ 1923/5692
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 29
Dwelling Place Maungatua Maungatua
Length of Residence 31 years 29 years
Marriage Place Maungatua Presbyterian Church
Folio 7323
Consent
Date of Certificate 6 September 1923
Officiating Minister R. Fairmaid, Presbyterian Minister

Page 3317

District of Campbelltown Quarter ending 31 March 1923 Registrar A. J. Brown
No Date of Notice Names and 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 Arthur Joseph Maxwell
Ellen Rose Waddel
Arthur Joseph Maxwell
Ellen Rose Waddel
πŸ’ 1923/2757
Widower
Spinster
Merchant
Domestic Duties
31
26
Northcote
Bluff
3 days
Life
Church of England, Bluff 2454 5 January 1923 Wm. H. Roberts, Church of England
No 1
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Arthur Joseph Maxwell Ellen Rose Waddel
  πŸ’ 1923/2757
Condition Widower Spinster
Profession Merchant Domestic Duties
Age 31 26
Dwelling Place Northcote Bluff
Length of Residence 3 days Life
Marriage Place Church of England, Bluff
Folio 2454
Consent
Date of Certificate 5 January 1923
Officiating Minister Wm. H. Roberts, Church of England

Page 3319

District of Campbelltown Quarter ending 30 June 1923 Registrar A. J. Brown
No Date of Notice Names and 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 24 April 1923 Alexander Thomas Breayley
Mary Margaret Monica Kelly
Alexander Thomas Breayley
Mary Margaret Monica Kelly
πŸ’ 1923/9462
Widower
Spinster
Railway Employee
Domestic Duties
42
19
Bluff
Bluff
3 years
10 years
Residence of Mr Edmund George Kelly, Bann Street, Bluff 5000 Edmund George Kelly, Father of bride 24 April 1923 J. Martin, Roman Catholic
No 2
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Alexander Thomas Breayley Mary Margaret Monica Kelly
  πŸ’ 1923/9462
Condition Widower Spinster
Profession Railway Employee Domestic Duties
Age 42 19
Dwelling Place Bluff Bluff
Length of Residence 3 years 10 years
Marriage Place Residence of Mr Edmund George Kelly, Bann Street, Bluff
Folio 5000
Consent Edmund George Kelly, Father of bride
Date of Certificate 24 April 1923
Officiating Minister J. Martin, Roman Catholic
3 9 June 1923 Harry Ernest Atkinson
Frances Elizabeth Harrison
Harry Ernest Atkinson
Frances Elizabeth Harrison
πŸ’ 1923/9463
Bachelor
Spinster
Railway Fireman
Domestic Duties
24
18
Bluff
Bluff
20 years
8 years
Residence of Mr John Harrison, Point Road, Bluff 5001 John Harrison, Father of bride 9 June 1923 W. H. Roberts, Church of England
No 3
Date of Notice 9 June 1923
  Groom Bride
Names of Parties Harry Ernest Atkinson Frances Elizabeth Harrison
  πŸ’ 1923/9463
Condition Bachelor Spinster
Profession Railway Fireman Domestic Duties
Age 24 18
Dwelling Place Bluff Bluff
Length of Residence 20 years 8 years
Marriage Place Residence of Mr John Harrison, Point Road, Bluff
Folio 5001
Consent John Harrison, Father of bride
Date of Certificate 9 June 1923
Officiating Minister W. H. Roberts, Church of England
4 25 June 1923 George Roxby Waddel
Elsie May Parsons
George Roxby Waddel
Elsie May Parsons
πŸ’ 1923/9661
Bachelor
Spinster
Oysterman
Domestic Duties
32
18
Bluff
Bluff
32 years
Life
Church of England, Bluff 5255 Edward Parsons, Father of bride 25 June 1923 W. H. Roberts, Church of England
No 4
Date of Notice 25 June 1923
  Groom Bride
Names of Parties George Roxby Waddel Elsie May Parsons
  πŸ’ 1923/9661
Condition Bachelor Spinster
Profession Oysterman Domestic Duties
Age 32 18
Dwelling Place Bluff Bluff
Length of Residence 32 years Life
Marriage Place Church of England, Bluff
Folio 5255
Consent Edward Parsons, Father of bride
Date of Certificate 25 June 1923
Officiating Minister W. H. Roberts, Church of England

Page 3321

District of Campbelltown Quarter ending 30 September 1923 Registrar H. Garth
No Date of Notice Names and 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 20 August 1923 Thomas Cuthbert Cleine
Winifred Eliza Burtenshaw
Thomas Cuthbert Cleine
Winifred Eliza Burtenshaw
πŸ’ 1923/5693
Bachelor
Spinster
Clerk
Domestic Duties
24
26
Gore
Bluff
3 days
6 months
Private Residence of Mr. J. Burtenshaw, Bluff 7324 20 August 1923 V. S. Mercer, Methodist
No 5
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Thomas Cuthbert Cleine Winifred Eliza Burtenshaw
  πŸ’ 1923/5693
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 26
Dwelling Place Gore Bluff
Length of Residence 3 days 6 months
Marriage Place Private Residence of Mr. J. Burtenshaw, Bluff
Folio 7324
Consent
Date of Certificate 20 August 1923
Officiating Minister V. S. Mercer, Methodist

Page 3323

District of Campbelltown Quarter ending 31 December 1923 Registrar H. Garth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 20 December 1923 Locksley Harold Needham
Gladys Catherine Agnes Long
Locksley Harold Needham
Gladys Catherine Agnes Long
πŸ’ 1923/5455
Bachelor
Spinster
Labourer
School teacher
33
29
Bluff
Bluff
12 years
29 years
Private residence of Mrs Long, Barrow Street, Bluff 9822 20 December 1923 J.H. Haslam
No 6
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Locksley Harold Needham Gladys Catherine Agnes Long
  πŸ’ 1923/5455
Condition Bachelor Spinster
Profession Labourer School teacher
Age 33 29
Dwelling Place Bluff Bluff
Length of Residence 12 years 29 years
Marriage Place Private residence of Mrs Long, Barrow Street, Bluff
Folio 9822
Consent
Date of Certificate 20 December 1923
Officiating Minister J.H. Haslam

Page 3331

District of Dipton Quarter ending 31 December 1923 Registrar J. Berry
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 18 December 1923 Gavin Hall
Margaret Eveline Calder
Gavin Hall
Margaret Evelian Calder
πŸ’ 1923/5456
Bachelor
Spinster
Salesman
Domestic
26
22
Invercargill
Dipton
2 days
22 years
Residence of J. Calder, Dipton 9823 18 December 1923 Rev. F. J. Tylee, Presbyterian
No 1
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Gavin Hall Margaret Eveline Calder
BDM Match (96%) Gavin Hall Margaret Evelian Calder
  πŸ’ 1923/5456
Condition Bachelor Spinster
Profession Salesman Domestic
Age 26 22
Dwelling Place Invercargill Dipton
Length of Residence 2 days 22 years
Marriage Place Residence of J. Calder, Dipton
Folio 9823
Consent
Date of Certificate 18 December 1923
Officiating Minister Rev. F. J. Tylee, Presbyterian

Page 3333

District of Fortrose Quarter ending 31 March 1923 Registrar M. 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 23 March 1923 Joseph Swinney
Rose Edith Pascoe
Joseph Swinney
Rose Edith Pascoe
πŸ’ 1923/2758
Bachelor
Spinster
Farmer
Domestic
25
24
Cambrian
Tokanui
25 years
24 years
Dwelling of Charles Edward Pascoe 2455 23 March 1923 Pastor Benjamin Bozens, Seventh Day Adventists
No 1
Date of Notice 23 March 1923
  Groom Bride
Names of Parties Joseph Swinney Rose Edith Pascoe
  πŸ’ 1923/2758
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Cambrian Tokanui
Length of Residence 25 years 24 years
Marriage Place Dwelling of Charles Edward Pascoe
Folio 2455
Consent
Date of Certificate 23 March 1923
Officiating Minister Pastor Benjamin Bozens, Seventh Day Adventists

Page 3335

District of Fortrose Quarter ending 30 June 1923 Registrar Maurice John 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
2 25 June 1923 Robert Fraser
Doris Mary McPhail
Robert Fraser
Doris May McPhail
πŸ’ 1923/9495
Bachelor
Spinster
Farmer
Domestic
28
22
Tokanui
Tokanui
11 years
2 years
Registrar's Office, Waimahaka 5002 25 June 1923 Maurice John O'Connor, Registrar
No 2
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Robert Fraser Doris Mary McPhail
BDM Match (97%) Robert Fraser Doris May McPhail
  πŸ’ 1923/9495
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Tokanui Tokanui
Length of Residence 11 years 2 years
Marriage Place Registrar's Office, Waimahaka
Folio 5002
Consent
Date of Certificate 25 June 1923
Officiating Minister Maurice John O'Connor, Registrar

Page 3337

District of Fortrose Quarter ending 30 September 1923 Registrar J. P. 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
3 30 July 1923 Clarence George Barlow
Alma Hannah Hands
Clarence George Carlaw
Alma Hannah Hands
πŸ’ 1923/10432
Bachelor
Spinster
Blacksmith
Domestic
33
21
Waimahaka
Fortification
20 years
21 years
Dwelling of Bridegroom's Parents, Waimahaka 7325 30 July 1923 Rev. J. V. Fisher, Church of England
No 3
Date of Notice 30 July 1923
  Groom Bride
Names of Parties Clarence George Barlow Alma Hannah Hands
BDM Match (95%) Clarence George Carlaw Alma Hannah Hands
  πŸ’ 1923/10432
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 33 21
Dwelling Place Waimahaka Fortification
Length of Residence 20 years 21 years
Marriage Place Dwelling of Bridegroom's Parents, Waimahaka
Folio 7325
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. J. V. Fisher, Church of England

Page 3339

District of Fortrose Quarter ending 31 December 1923 Registrar J. P. 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
4 5 October 1923 George Alexander Fleming
Olive May Lindsay Calder
George Alexander Fleming
Olive May Lindsay Calder
πŸ’ 1923/5457
Bachelor
Spinster
Farmer
Domestic
23
25
Titiroa
Morton Mains
3 years
24 years
Residence of Bride's parents, Morton Mains 9824 5 October 1923 Rev. David Heggie, Presbyterian
No 4
Date of Notice 5 October 1923
  Groom Bride
Names of Parties George Alexander Fleming Olive May Lindsay Calder
  πŸ’ 1923/5457
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 25
Dwelling Place Titiroa Morton Mains
Length of Residence 3 years 24 years
Marriage Place Residence of Bride's parents, Morton Mains
Folio 9824
Consent
Date of Certificate 5 October 1923
Officiating Minister Rev. David Heggie, Presbyterian

Page 3341

District of Gore Quarter ending 31 March 1923 Registrar C. J. Guy
No Date of Notice Names and 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 Charles Richardson
Ethel Lovell
John Charles Richardson
Ethel Elizabeth Lovell
πŸ’ 1923/2759
Bachelor
Spinster
Bookseller
Bookseller
38
39
Gore
Gore
4 years
6 years
Church of England, Gore 2456 9 January 1923 Rev. Hoani Parata, Anglican
No 1
Date of Notice 8 January 1923
  Groom Bride
Names of Parties John Charles Richardson Ethel Lovell
BDM Match (77%) John Charles Richardson Ethel Elizabeth Lovell
  πŸ’ 1923/2759
Condition Bachelor Spinster
Profession Bookseller Bookseller
Age 38 39
Dwelling Place Gore Gore
Length of Residence 4 years 6 years
Marriage Place Church of England, Gore
Folio 2456
Consent
Date of Certificate 9 January 1923
Officiating Minister Rev. Hoani Parata, Anglican
2 8 January 1923 George Rupert Little
Annie Hocking
George Rupert Little
Annie Hocking
πŸ’ 1923/2760
Bachelor
Spinster
Barman
Domestic Duties
32
30
Dunedin
Dunedin
2 days
3 days
Richard Hocking's Home, Pukerau 2457 8 January 1923 Rev. D. W. Coll, Presbyterian
No 2
Date of Notice 8 January 1923
  Groom Bride
Names of Parties George Rupert Little Annie Hocking
  πŸ’ 1923/2760
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 32 30
Dwelling Place Dunedin Dunedin
Length of Residence 2 days 3 days
Marriage Place Richard Hocking's Home, Pukerau
Folio 2457
Consent
Date of Certificate 8 January 1923
Officiating Minister Rev. D. W. Coll, Presbyterian
3 12 January 1923 Carlton Charles Henry
Isabel Elizabeth Rutherford Baldey
Carlton Charles Henry
Mabel Elizabeth Rutherford Baldey
πŸ’ 1923/2761
Bachelor
Spinster
Butcher
Dressmaker
26
24
Mataura
Gore
22 years
18 years
Holy Trinity Church, Gore 2458 12 January 1923 Rev. Hoani Parata, Anglican
No 3
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Carlton Charles Henry Isabel Elizabeth Rutherford Baldey
BDM Match (97%) Carlton Charles Henry Mabel Elizabeth Rutherford Baldey
  πŸ’ 1923/2761
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 26 24
Dwelling Place Mataura Gore
Length of Residence 22 years 18 years
Marriage Place Holy Trinity Church, Gore
Folio 2458
Consent
Date of Certificate 12 January 1923
Officiating Minister Rev. Hoani Parata, Anglican
4 16 January 1923 William Grieve
Charlotte Gee
William Grieve
Charlotte Gee
πŸ’ 1923/2762
Bachelor
Spinster
Garage Proprietor
Household duties
31
31
Invercargill
Riversdale
25 years
31 years
Anglican Church, Riversdale 2459 16 January 1923 A. C. H. Button, Anglican
No 4
Date of Notice 16 January 1923
  Groom Bride
Names of Parties William Grieve Charlotte Gee
  πŸ’ 1923/2762
Condition Bachelor Spinster
Profession Garage Proprietor Household duties
Age 31 31
Dwelling Place Invercargill Riversdale
Length of Residence 25 years 31 years
Marriage Place Anglican Church, Riversdale
Folio 2459
Consent
Date of Certificate 16 January 1923
Officiating Minister A. C. H. Button, Anglican
5 24 January 1923 Jonas Victor Barraclough
Mary Aileen Latham
Jonas Victor Barraclough
Mary Aileen Latham
πŸ’ 1923/2739
Bachelor
Spinster
Railway clerk
Clerk
23
26
Gore
Gore
2 1/2 years
3 years
Residence of Bride, Medway St, Gore 2460 24 January 1923 Rev. J. M. Ilroy, Presbyterian
No 5
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Jonas Victor Barraclough Mary Aileen Latham
  πŸ’ 1923/2739
Condition Bachelor Spinster
Profession Railway clerk Clerk
Age 23 26
Dwelling Place Gore Gore
Length of Residence 2 1/2 years 3 years
Marriage Place Residence of Bride, Medway St, Gore
Folio 2460
Consent
Date of Certificate 24 January 1923
Officiating Minister Rev. J. M. Ilroy, Presbyterian

Page 3342

District of Gore Quarter ending 31 March 1923 Registrar Rugg
No Date of Notice Names and 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 Gioachino Lafranchi
Margaret Jane Rose Train
Albert Geoachimo Lafranchi
Margaret Jane Rose Main
πŸ’ 1923/2740
Bachelor
Widow
Miner
Domestic Duties
43
35
Cardrona
Gore
1 week
3 years
Roman Catholic Church, Gore 2461 29 January 1923 Rev. Patrick O'Donnell, Roman Catholic
No 6
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Albert Gioachino Lafranchi Margaret Jane Rose Train
BDM Match (92%) Albert Geoachimo Lafranchi Margaret Jane Rose Main
  πŸ’ 1923/2740
Condition Bachelor Widow
Profession Miner Domestic Duties
Age 43 35
Dwelling Place Cardrona Gore
Length of Residence 1 week 3 years
Marriage Place Roman Catholic Church, Gore
Folio 2461
Consent
Date of Certificate 29 January 1923
Officiating Minister Rev. Patrick O'Donnell, Roman Catholic
7 5 February 1923 Alexander McIntosh
Elizabeth Margaret Turnbull
Alexander McIntosh
Elizabeth Margaret Turnbull
πŸ’ 1923/2741
Bachelor
Spinster
Farmer
Domestic Duties
28
25
Waikaka
Waikaka
28 years
25 years
Presbyterian Church, Gore 2462 5 February 1923 Rev. J. Young, Presbyterian
No 7
Date of Notice 5 February 1923
  Groom Bride
Names of Parties Alexander McIntosh Elizabeth Margaret Turnbull
  πŸ’ 1923/2741
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 25
Dwelling Place Waikaka Waikaka
Length of Residence 28 years 25 years
Marriage Place Presbyterian Church, Gore
Folio 2462
Consent
Date of Certificate 5 February 1923
Officiating Minister Rev. J. Young, Presbyterian
8 12 February 1923 Leonard Gee
Wilhemina Anderson Low
Leonard Gee
Wilhemina Anderson Low
πŸ’ 1923/2742
Bachelor
Spinster
Hotelkeeper
Domestic Duties
42
27
Riversdale
Gore
42 years
27 years
Holy Trinity Church, Gore 2463 12 February 1923 Rev. Hoani Parata, Anglican
No 8
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Leonard Gee Wilhemina Anderson Low
  πŸ’ 1923/2742
Condition Bachelor Spinster
Profession Hotelkeeper Domestic Duties
Age 42 27
Dwelling Place Riversdale Gore
Length of Residence 42 years 27 years
Marriage Place Holy Trinity Church, Gore
Folio 2463
Consent
Date of Certificate 12 February 1923
Officiating Minister Rev. Hoani Parata, Anglican
9 14 February 1923 Ivan Jackson Drips
Annie Sexton
Ivan Jackson Dripps
Annie Sexton
πŸ’ 1923/2743
Bachelor
Spinster
Carter
Domestic Duties
21
23
Pukerau
Gore
3 1/2 years
23 years
Methodist Parsonage, Gore 2464 14 February 1923 F. J. Parker, Methodist
No 9
Date of Notice 14 February 1923
  Groom Bride
Names of Parties Ivan Jackson Drips Annie Sexton
BDM Match (97%) Ivan Jackson Dripps Annie Sexton
  πŸ’ 1923/2743
Condition Bachelor Spinster
Profession Carter Domestic Duties
Age 21 23
Dwelling Place Pukerau Gore
Length of Residence 3 1/2 years 23 years
Marriage Place Methodist Parsonage, Gore
Folio 2464
Consent
Date of Certificate 14 February 1923
Officiating Minister F. J. Parker, Methodist
10 16 February 1923 David Daley
Margaret Norris
David Daley
Margaret Morris
πŸ’ 1923/7826
Bachelor
Spinster
Farmer
Clerk
25
18
Edendale
Edendale
19 years
18 years
Roman Catholic Church, Gore 2709 Margaret Lavoris, mother 16 February 1923 Rev. P. O'Donnell, Roman Catholic
No 10
Date of Notice 16 February 1923
  Groom Bride
Names of Parties David Daley Margaret Norris
BDM Match (97%) David Daley Margaret Morris
  πŸ’ 1923/7826
Condition Bachelor Spinster
Profession Farmer Clerk
Age 25 18
Dwelling Place Edendale Edendale
Length of Residence 19 years 18 years
Marriage Place Roman Catholic Church, Gore
Folio 2709
Consent Margaret Lavoris, mother
Date of Certificate 16 February 1923
Officiating Minister Rev. P. O'Donnell, Roman Catholic

Page 3343

District of Gore Quarter ending 31 March 1923 Registrar P. J. G. [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 19 February 1923 Frederick Henry Clappe
Margaret Muir
Frederick Henry Clapp
Margaret Moir
πŸ’ 1923/2744
Frederick Henry Miller
Margaret McRobie
πŸ’ 1923/5723
Bachelor
Spinster
Porter N.Z.R.
Domestic Duties
23
20
Ashburton
Ashburton
5 days
5 days
Presbyterian Church, Gore 2465 Margaret Muir, Father 19 February 1923 John W. Gray, Presbyterian
No 11
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Frederick Henry Clappe Margaret Muir
BDM Match (94%) Frederick Henry Clapp Margaret Moir
  πŸ’ 1923/2744
BDM Match (71%) Frederick Henry Miller Margaret McRobie
  πŸ’ 1923/5723
Condition Bachelor Spinster
Profession Porter N.Z.R. Domestic Duties
Age 23 20
Dwelling Place Ashburton Ashburton
Length of Residence 5 days 5 days
Marriage Place Presbyterian Church, Gore
Folio 2465
Consent Margaret Muir, Father
Date of Certificate 19 February 1923
Officiating Minister John W. Gray, Presbyterian
12 21 February 1923 Ipa Eric Grant
Nellie W. Littingham
Ira Eric Grant
Nellie Whittingham
πŸ’ 1923/2745
Bachelor
Spinster
Jockey
Domestic Duties
22
19
Gore
Gore
22 years
19 years
Church of England, Gore 2466 George W. Littingham, Father 21 February 1923 Hoani Parata, Anglican
No 12
Date of Notice 21 February 1923
  Groom Bride
Names of Parties Ipa Eric Grant Nellie W. Littingham
BDM Match (89%) Ira Eric Grant Nellie Whittingham
  πŸ’ 1923/2745
Condition Bachelor Spinster
Profession Jockey Domestic Duties
Age 22 19
Dwelling Place Gore Gore
Length of Residence 22 years 19 years
Marriage Place Church of England, Gore
Folio 2466
Consent George W. Littingham, Father
Date of Certificate 21 February 1923
Officiating Minister Hoani Parata, Anglican
13 23 February 1923 Norman Wright
Mabel Webb
Norman Wright
Mabel Webb
πŸ’ 1923/2746
Bachelor
Spinster
Machinist
Domestic Duties
23
23
Mataura
Mataura
5 years
4 days
Presbyterian Church, Gore 2467 23 February 1923 James McMaster, Presbyterian
No 13
Date of Notice 23 February 1923
  Groom Bride
Names of Parties Norman Wright Mabel Webb
  πŸ’ 1923/2746
Condition Bachelor Spinster
Profession Machinist Domestic Duties
Age 23 23
Dwelling Place Mataura Mataura
Length of Residence 5 years 4 days
Marriage Place Presbyterian Church, Gore
Folio 2467
Consent
Date of Certificate 23 February 1923
Officiating Minister James McMaster, Presbyterian
14 3 March 1923 Limaru Longrove
Rose Ann Pullan
Bachelor
Spinster
Farmer
Domestic Duties
36
25
Kaniera
Pukerau
11 years
5 years
Gore Presbyterian Church 2468 3 March 1923 D. McColl, Presbyterian
No 14
Date of Notice 3 March 1923
  Groom Bride
Names of Parties Limaru Longrove Rose Ann Pullan
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 36 25
Dwelling Place Kaniera Pukerau
Length of Residence 11 years 5 years
Marriage Place Gore Presbyterian Church
Folio 2468
Consent
Date of Certificate 3 March 1923
Officiating Minister D. McColl, Presbyterian
15 13 March 1923 Oliver Holmes Dillon
Rosina Radford
Oliver Holmes Dillon
Rosina Radford
πŸ’ 1923/2748
Bachelor
Spinster
Insurance Agent
Shorthand Typist
26
22
Gore
Gore
2 years
6 years
Church of England, Gore 2469 13 March 1923 Hoani Parata, Anglican
No 15
Date of Notice 13 March 1923
  Groom Bride
Names of Parties Oliver Holmes Dillon Rosina Radford
  πŸ’ 1923/2748
Condition Bachelor Spinster
Profession Insurance Agent Shorthand Typist
Age 26 22
Dwelling Place Gore Gore
Length of Residence 2 years 6 years
Marriage Place Church of England, Gore
Folio 2469
Consent
Date of Certificate 13 March 1923
Officiating Minister Hoani Parata, Anglican

Page 3344

District of Gore Quarter ending 31 March 1923 Registrar A. J. C. Rugg
No Date of Notice Names and 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 17 March 1923 William Thomas Shave
Mabel Selena Cross
William Thomas Shave
Mabel Selena Cross
πŸ’ 1923/2750
Bachelor
Spinster
Painter
Domestic
33
37
Gore
Otama
25 years
6 years
Bride's residence, Otama 2470 17 March 1923 Hani Parata, Anglican
No 16
Date of Notice 17 March 1923
  Groom Bride
Names of Parties William Thomas Shave Mabel Selena Cross
  πŸ’ 1923/2750
Condition Bachelor Spinster
Profession Painter Domestic
Age 33 37
Dwelling Place Gore Otama
Length of Residence 25 years 6 years
Marriage Place Bride's residence, Otama
Folio 2470
Consent
Date of Certificate 17 March 1923
Officiating Minister Hani Parata, Anglican
17 19 March 1923 Thomas Victor Wylie
Flora Kate McQuillan
Thomas Victor Wylie
Flora Kate McQuillan
πŸ’ 1923/2751
Bachelor
Spinster
Stock Agent
Domestic Duties
23
21
Otautau
Mataura
2 weeks
2 days
Presbyterian Church, Gore 2471 19 March 1923 John Pringle, Presbyterian
No 17
Date of Notice 19 March 1923
  Groom Bride
Names of Parties Thomas Victor Wylie Flora Kate McQuillan
  πŸ’ 1923/2751
Condition Bachelor Spinster
Profession Stock Agent Domestic Duties
Age 23 21
Dwelling Place Otautau Mataura
Length of Residence 2 weeks 2 days
Marriage Place Presbyterian Church, Gore
Folio 2471
Consent
Date of Certificate 19 March 1923
Officiating Minister John Pringle, Presbyterian
18 21 March 1923 Frank Pemble Horton
Kathleen Grace McIntyre
Frank Pemble Norton
Kathleen Grace McIntyre
πŸ’ 1923/2752
Bachelor
Spinster
Brickmaker
Domestic Duties
28
29
Gore
Benio
25 years
29 years
Registrar's office, Gore 2472 21 March 1923 Registrar at Gore
No 18
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Frank Pemble Horton Kathleen Grace McIntyre
BDM Match (97%) Frank Pemble Norton Kathleen Grace McIntyre
  πŸ’ 1923/2752
Condition Bachelor Spinster
Profession Brickmaker Domestic Duties
Age 28 29
Dwelling Place Gore Benio
Length of Residence 25 years 29 years
Marriage Place Registrar's office, Gore
Folio 2472
Consent
Date of Certificate 21 March 1923
Officiating Minister Registrar at Gore
19 24 March 1923 John France Fortune
Isabella Callen
John France Fortune
Isabella Cullen
πŸ’ 1923/2753
Bachelor
Spinster
Farmer
Shop Assistant
24
27
Mandeville
Gore
23 years
27 years
Presbyterian Church, Gore 2473 24 March 1923 John McBoy, Presbyterian
No 19
Date of Notice 24 March 1923
  Groom Bride
Names of Parties John France Fortune Isabella Callen
BDM Match (97%) John France Fortune Isabella Cullen
  πŸ’ 1923/2753
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 24 27
Dwelling Place Mandeville Gore
Length of Residence 23 years 27 years
Marriage Place Presbyterian Church, Gore
Folio 2473
Consent
Date of Certificate 24 March 1923
Officiating Minister John McBoy, Presbyterian
20 24 March 1923 Ralph Hindmarsh Daglish
Caroline Kathleen Wright
Ralph Hindmarsh Daglish
Caroline Kathleen Wright
πŸ’ 1923/2754
Bachelor
Spinster
Salesman
Law Clerk
28
23
Dunedin
Gore
7 days
21 years
Residence of A. Townley, Howard Street, Gore 2474 24 March 1923 Edward Gardiner, Presbyterian
No 20
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Ralph Hindmarsh Daglish Caroline Kathleen Wright
  πŸ’ 1923/2754
Condition Bachelor Spinster
Profession Salesman Law Clerk
Age 28 23
Dwelling Place Dunedin Gore
Length of Residence 7 days 21 years
Marriage Place Residence of A. Townley, Howard Street, Gore
Folio 2474
Consent
Date of Certificate 24 March 1923
Officiating Minister Edward Gardiner, Presbyterian

Page 3345

District of Gore Quarter ending 31 March 1923 Registrar J. G. G.
No Date of Notice Names and 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 24 March 1923 William Herbert Gray
Rose Cameron
William Herbert Gray
Rose Cameron
πŸ’ 1923/2755
Bachelor
Spinster
Ironmonger
Shop Assistant
21
17
Gore
Gore
4 years
9 years
Residence of Hugh McLean, East Gore 2475 Donald Cameron, father 24 March 1923 John M. I. Roy, Presbyterian
No 21
Date of Notice 24 March 1923
  Groom Bride
Names of Parties William Herbert Gray Rose Cameron
  πŸ’ 1923/2755
Condition Bachelor Spinster
Profession Ironmonger Shop Assistant
Age 21 17
Dwelling Place Gore Gore
Length of Residence 4 years 9 years
Marriage Place Residence of Hugh McLean, East Gore
Folio 2475
Consent Donald Cameron, father
Date of Certificate 24 March 1923
Officiating Minister John M. I. Roy, Presbyterian
22 27 March 1923 Alexander Smith Lowrey
Valerie Allison Patrick
Alexander Smith Lowrey
Valerie Allison Patrick
πŸ’ 1923/2763
Bachelor
Spinster
Miner
Domestic Duties
26
21
North Chatton
Pomahaka
3 years
3 years
Anglican Church, Gore 2476 27 March 1923 William Wilson Ewart, Anglican
No 22
Date of Notice 27 March 1923
  Groom Bride
Names of Parties Alexander Smith Lowrey Valerie Allison Patrick
  πŸ’ 1923/2763
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 26 21
Dwelling Place North Chatton Pomahaka
Length of Residence 3 years 3 years
Marriage Place Anglican Church, Gore
Folio 2476
Consent
Date of Certificate 27 March 1923
Officiating Minister William Wilson Ewart, Anglican
23 28 March 1923 Herbert Benjamin Clifford
Sarah Evelyn Hicks
Herbert Benjamin Clifford
Sarah Evelyn Hicks
πŸ’ 1923/2774
Bachelor
Spinster
Linotype Operator
Tailoress
21
20
Gore
Gore
12 months
20 years
Registrar's Office, Gore 2477 George Hicks, father 28 March 1923 Registrar, Gore
No 23
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Herbert Benjamin Clifford Sarah Evelyn Hicks
  πŸ’ 1923/2774
Condition Bachelor Spinster
Profession Linotype Operator Tailoress
Age 21 20
Dwelling Place Gore Gore
Length of Residence 12 months 20 years
Marriage Place Registrar's Office, Gore
Folio 2477
Consent George Hicks, father
Date of Certificate 28 March 1923
Officiating Minister Registrar, Gore

Page 3347

District of Gore Quarter ending 30 June 1923 Registrar Bugg
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 4 April 1923 Louis Neilson
Grace Mary Sutherland
Louis Neilson
Ina Grace Mary Sutherland
πŸ’ 1923/9506
Bachelor
Spinster
Fireman
Domestic Duties
25
20
Lumsden
Mandeville
2 1/2 years
1 year
Salvation Army Hall, Gore 5003 James Keith, Guardian 4 April 1923 Arthur Edward Calcutt, Salvation Army
No 24
Date of Notice 4 April 1923
  Groom Bride
Names of Parties Louis Neilson Grace Mary Sutherland
BDM Match (92%) Louis Neilson Ina Grace Mary Sutherland
  πŸ’ 1923/9506
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 25 20
Dwelling Place Lumsden Mandeville
Length of Residence 2 1/2 years 1 year
Marriage Place Salvation Army Hall, Gore
Folio 5003
Consent James Keith, Guardian
Date of Certificate 4 April 1923
Officiating Minister Arthur Edward Calcutt, Salvation Army
25 9 April 1923 Redvers Alexander William Leov
Mona Paterson Giles
Redvers Alexander William Keown
Mona Paterson Giles
πŸ’ 1923/9513
Bachelor
Spinster
Fireman
Domestic Duties
21
19
Gore
Gore
15 months
19 years
Registrar's Office, Gore 5004 William Alfred Giles, father 9 April 1923 Registrar of Marriages, Gore
No 25
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Redvers Alexander William Leov Mona Paterson Giles
BDM Match (95%) Redvers Alexander William Keown Mona Paterson Giles
  πŸ’ 1923/9513
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 21 19
Dwelling Place Gore Gore
Length of Residence 15 months 19 years
Marriage Place Registrar's Office, Gore
Folio 5004
Consent William Alfred Giles, father
Date of Certificate 9 April 1923
Officiating Minister Registrar of Marriages, Gore
26 11 April 1923 Hugh Burns
Isabel Boyer
Hugh Burns
Mabel Boyer
πŸ’ 1923/9514
Widower
Spinster
Farmer
Domestic Duties
47
34
Waikaka
Waikaka
3 days
3 days
Presbyterian Church, Gore 5005 11 April 1923 J. D. Mitchell, Presbyterian
No 26
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Hugh Burns Isabel Boyer
BDM Match (92%) Hugh Burns Mabel Boyer
  πŸ’ 1923/9514
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 47 34
Dwelling Place Waikaka Waikaka
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 5005
Consent
Date of Certificate 11 April 1923
Officiating Minister J. D. Mitchell, Presbyterian
27 14 April 1923 Ernest John Mills
May Harrell
Ernest John Mills
May Horrell
πŸ’ 1923/9515
Bachelor
Spinster
Mercantile Clerk
Nurse
22
30
Invercargill
Riversdale
4 days
2 months
Anglican Church, Riversdale 5006 14 April 1923 J. H. Lawrence, Anglican
No 27
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Ernest John Mills May Harrell
BDM Match (95%) Ernest John Mills May Horrell
  πŸ’ 1923/9515
Condition Bachelor Spinster
Profession Mercantile Clerk Nurse
Age 22 30
Dwelling Place Invercargill Riversdale
Length of Residence 4 days 2 months
Marriage Place Anglican Church, Riversdale
Folio 5006
Consent
Date of Certificate 14 April 1923
Officiating Minister J. H. Lawrence, Anglican
28 24 April 1923 Andrew Thomson
Rose Emma Smith
Andrew Thomson
Rose Emma Smith
πŸ’ 1923/9516
Bachelor
Divorced (Decree absolute 12-4-23)
Bricklayer
Tailoress
38
33
Gore
Gore
38 years
33 years
Presbyterian Manse, Gore 5007 24 April 1923 J. McEwan, Presbyterian
No 28
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Andrew Thomson Rose Emma Smith
  πŸ’ 1923/9516
Condition Bachelor Divorced (Decree absolute 12-4-23)
Profession Bricklayer Tailoress
Age 38 33
Dwelling Place Gore Gore
Length of Residence 38 years 33 years
Marriage Place Presbyterian Manse, Gore
Folio 5007
Consent
Date of Certificate 24 April 1923
Officiating Minister J. McEwan, Presbyterian

Page 3348

District of Gore Quarter ending 30 June 1923 Registrar Puggan
No Date of Notice Names and 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 30 April 1923 William George Gilmour
Harriet Lucy McDowell
William George Gilmour
Harriet Lucy McDowell
πŸ’ 1923/9517
Bachelor
Spinster
Labourer
Domestic
29
25
Gore
Gore
29 years
9 years
Presbyterian Church, Gore 5008 20 April 1923 J. W. Troy, Presbyterian
No 29
Date of Notice 30 April 1923
  Groom Bride
Names of Parties William George Gilmour Harriet Lucy McDowell
  πŸ’ 1923/9517
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 25
Dwelling Place Gore Gore
Length of Residence 29 years 9 years
Marriage Place Presbyterian Church, Gore
Folio 5008
Consent
Date of Certificate 20 April 1923
Officiating Minister J. W. Troy, Presbyterian
30 30 April 1923 George Tomlinson
Eva Smith
George Tomlinson
Eva Smith
πŸ’ 1923/9518
Bachelor
Spinster
Farm Labourer
Domestic
29
29
Glenary
Gore
4 years
12 years
Congregational Church, Gore 5009 20 April 1923 M. Finch, Congregational
No 30
Date of Notice 30 April 1923
  Groom Bride
Names of Parties George Tomlinson Eva Smith
  πŸ’ 1923/9518
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 29 29
Dwelling Place Glenary Gore
Length of Residence 4 years 12 years
Marriage Place Congregational Church, Gore
Folio 5009
Consent
Date of Certificate 20 April 1923
Officiating Minister M. Finch, Congregational
31 4 May 1923 August Norman Reinke
Annie Agnes Smyth
August Norman Reinke
Annie Agnes Smyth
πŸ’ 1923/9519
Bachelor
Spinster
Farmer
Domestic Duties
22
19
Howe
Whitering
22 years
19 years
Registrar's office, Gore 5010 John Smyth, father 4 May 1923 Registrar
No 31
Date of Notice 4 May 1923
  Groom Bride
Names of Parties August Norman Reinke Annie Agnes Smyth
  πŸ’ 1923/9519
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 19
Dwelling Place Howe Whitering
Length of Residence 22 years 19 years
Marriage Place Registrar's office, Gore
Folio 5010
Consent John Smyth, father
Date of Certificate 4 May 1923
Officiating Minister Registrar
32 10 May 1923 William Cunningham
Florence Elizabeth Cleine
William Cunningham
Florence Elizabeth Cleine
πŸ’ 1923/9496
Bachelor
Spinster
Farmer
School Teacher
23
19
W. Hab. Gore
Gore
16 years
19 years
Anglican Church, Gore 5011 William Charles Cleine, father 10 May 1923 Hoani Parata, Anglican
No 32
Date of Notice 10 May 1923
  Groom Bride
Names of Parties William Cunningham Florence Elizabeth Cleine
  πŸ’ 1923/9496
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 23 19
Dwelling Place W. Hab. Gore Gore
Length of Residence 16 years 19 years
Marriage Place Anglican Church, Gore
Folio 5011
Consent William Charles Cleine, father
Date of Certificate 10 May 1923
Officiating Minister Hoani Parata, Anglican
33 11 May 1923 Gerald Owen Sinclair
Ella Elizabeth Briggs
Gerald Owen Sinclair
Ella Elizabeth Briggs
πŸ’ 1923/9497
Bachelor
Spinster
Butcher
Saleswoman
27
24
Balclutha
Gore
2 weeks
2 weeks
Methodist Church, Gore 5012 11 May 1923 William Henry Hocking, Methodist
No 33
Date of Notice 11 May 1923
  Groom Bride
Names of Parties Gerald Owen Sinclair Ella Elizabeth Briggs
  πŸ’ 1923/9497
Condition Bachelor Spinster
Profession Butcher Saleswoman
Age 27 24
Dwelling Place Balclutha Gore
Length of Residence 2 weeks 2 weeks
Marriage Place Methodist Church, Gore
Folio 5012
Consent
Date of Certificate 11 May 1923
Officiating Minister William Henry Hocking, Methodist

Page 3349

District of Gore Quarter ending 30 June 1923 Registrar R. G. G. [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
34 17 May 1923 Robert Alexander Smith
Harriet Eleanor Shanks
Robert Alexander Smith
Harriet Eleanor Ann Shanks
πŸ’ 1923/9498
Bachelor
Spinster
Farmer
Domestic duties
25
21
Tuturau
Tuturau
21 years
21 years
Presbyterian church, Gore 5013 17 May 1923 J. E. Lopdell, Presbyterian
No 34
Date of Notice 17 May 1923
  Groom Bride
Names of Parties Robert Alexander Smith Harriet Eleanor Shanks
BDM Match (92%) Robert Alexander Smith Harriet Eleanor Ann Shanks
  πŸ’ 1923/9498
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Tuturau Tuturau
Length of Residence 21 years 21 years
Marriage Place Presbyterian church, Gore
Folio 5013
Consent
Date of Certificate 17 May 1923
Officiating Minister J. E. Lopdell, Presbyterian
35 21 May 1923 George Rushton
Alice Smith
George Rushton
Alice Smith
πŸ’ 1923/9499
Ronald McDonald Robertson
Alice Smith
πŸ’ 1923/8773
Bachelor
Spinster
Butcher
Dressmaker
31
31
Gore
Gore
4 years
31 years
Anglican Church, Gore 5014 21 May 1923 Hoani Parata, Anglican
No 35
Date of Notice 21 May 1923
  Groom Bride
Names of Parties George Rushton Alice Smith
  πŸ’ 1923/9499
BDM Match (62%) Ronald McDonald Robertson Alice Smith
  πŸ’ 1923/8773
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 31 31
Dwelling Place Gore Gore
Length of Residence 4 years 31 years
Marriage Place Anglican Church, Gore
Folio 5014
Consent
Date of Certificate 21 May 1923
Officiating Minister Hoani Parata, Anglican
36 26 May 1923 Donald Bruce
Margaret Cullen
Donald Bruce
Margaret Cullen
πŸ’ 1923/9500
Bachelor
Spinster
Farmer
Domestic duties
44
41
Otama
Gore
44 years
41 years
Presbyterian Church, Gore 5015 28 May 1923 J. P. Mitchell, Presbyterian
No 36
Date of Notice 26 May 1923
  Groom Bride
Names of Parties Donald Bruce Margaret Cullen
  πŸ’ 1923/9500
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 41
Dwelling Place Otama Gore
Length of Residence 44 years 41 years
Marriage Place Presbyterian Church, Gore
Folio 5015
Consent
Date of Certificate 28 May 1923
Officiating Minister J. P. Mitchell, Presbyterian
37 30 May 1923 Walter Corcoran
Alice Josephine Lawlor
Walter Corcoran
Alice Josephine Lawlor
πŸ’ 1923/9501
Bachelor
Spinster
Farmer
Domestic duties
24
25
Waikaka
Charlton
24 years
25 years
Roman Catholic Church, Gore 5016 30 May 1923 P. O'Donnell, Roman Catholic
No 37
Date of Notice 30 May 1923
  Groom Bride
Names of Parties Walter Corcoran Alice Josephine Lawlor
  πŸ’ 1923/9501
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 25
Dwelling Place Waikaka Charlton
Length of Residence 24 years 25 years
Marriage Place Roman Catholic Church, Gore
Folio 5016
Consent
Date of Certificate 30 May 1923
Officiating Minister P. O'Donnell, Roman Catholic
38 31 May 1923 Leonard Tracey Guillem
Margaret Elizabeth Moseley
Leonard Ernest Gwillam
Ivy Margaret Elizabeth Moseley
πŸ’ 1923/9502
Bachelor
Spinster
Boot operator
Shop assistant
26
18
Invercargill
Gore
7 months
7 months
Church of England, Gore 5017 Ellen Louisa Moseley, mother 31 May 1923 Hoani Parata, Anglican
No 38
Date of Notice 31 May 1923
  Groom Bride
Names of Parties Leonard Tracey Guillem Margaret Elizabeth Moseley
BDM Match (77%) Leonard Ernest Gwillam Ivy Margaret Elizabeth Moseley
  πŸ’ 1923/9502
Condition Bachelor Spinster
Profession Boot operator Shop assistant
Age 26 18
Dwelling Place Invercargill Gore
Length of Residence 7 months 7 months
Marriage Place Church of England, Gore
Folio 5017
Consent Ellen Louisa Moseley, mother
Date of Certificate 31 May 1923
Officiating Minister Hoani Parata, Anglican

Page 3350

District of Gore Quarter ending 30 June 1923 Registrar P. Duggan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 5 June 1923 Arthur Leslie Ross
Lily McVicar
Arthur Leslie Ross
Lily McVicar
πŸ’ 1923/9503
Bachelor
Spinster
Farmer
Domestic Duties
26
23
Le Tipua
Mataura
13 years
12 years
Methodist Church, Gore 5018 5 June 1923 William Henry Hocking, Methodist
No 39
Date of Notice 5 June 1923
  Groom Bride
Names of Parties Arthur Leslie Ross Lily McVicar
  πŸ’ 1923/9503
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 23
Dwelling Place Le Tipua Mataura
Length of Residence 13 years 12 years
Marriage Place Methodist Church, Gore
Folio 5018
Consent
Date of Certificate 5 June 1923
Officiating Minister William Henry Hocking, Methodist
40 6 June 1923 George Stewart Railton
Florence McDonald
George Stewart Railton
Florence McDonald
πŸ’ 1923/9504
Bachelor
Spinster
P & T Storeman
Shop Assistant
28
25
Dunedin
Dunedin
6 days
6 days
Presbyterian Church, Gore 5019 6 June 1923 John McIroy, Presbyterian
No 40
Date of Notice 6 June 1923
  Groom Bride
Names of Parties George Stewart Railton Florence McDonald
  πŸ’ 1923/9504
Condition Bachelor Spinster
Profession P & T Storeman Shop Assistant
Age 28 25
Dwelling Place Dunedin Dunedin
Length of Residence 6 days 6 days
Marriage Place Presbyterian Church, Gore
Folio 5019
Consent
Date of Certificate 6 June 1923
Officiating Minister John McIroy, Presbyterian
41 11 June 1923 Ernest Harry Bambridge
Elizabeth Rebecca Frisby
Ernest Harry Bainbridge
Elizabeth Rebecca Frisby
πŸ’ 1923/9505
Bachelor
Spinster
Shepherd
Domestic Servant
45
29
Waikaia
Waikaia
3 days
3 days
Anglican Church, Gore 5020 11 June 1923 Hoani Parata, Anglican
No 41
Date of Notice 11 June 1923
  Groom Bride
Names of Parties Ernest Harry Bambridge Elizabeth Rebecca Frisby
BDM Match (96%) Ernest Harry Bainbridge Elizabeth Rebecca Frisby
  πŸ’ 1923/9505
Condition Bachelor Spinster
Profession Shepherd Domestic Servant
Age 45 29
Dwelling Place Waikaia Waikaia
Length of Residence 3 days 3 days
Marriage Place Anglican Church, Gore
Folio 5020
Consent
Date of Certificate 11 June 1923
Officiating Minister Hoani Parata, Anglican
42 15 June 1923 Robert Chatterton
Elizabeth Robertson
Robert Chatterton
Elizabeth Robertson
πŸ’ 1923/9509
Bachelor
Spinster
Produce Salesman
Domestic Duties
23
24
Gore
Gore
23 years
24 years
Anglican Church, Gore 5021 15 June 1923 Hoani Parata, Anglican
No 42
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Robert Chatterton Elizabeth Robertson
  πŸ’ 1923/9509
Condition Bachelor Spinster
Profession Produce Salesman Domestic Duties
Age 23 24
Dwelling Place Gore Gore
Length of Residence 23 years 24 years
Marriage Place Anglican Church, Gore
Folio 5021
Consent
Date of Certificate 15 June 1923
Officiating Minister Hoani Parata, Anglican
43 25 June 1923 William John Blackmore
Alexandrina Jane Mackay
William John Blackmore
Alexandrina Jane Mackay
πŸ’ 1923/9507
Bachelor
Spinster
Storeman
Domestic Duties
32
24
Dunedin
Riversdale
nil
20 years
Presbyterian Church, Gore 5022 25 June 1923 Percy Keene, Presbyterian
No 43
Date of Notice 25 June 1923
  Groom Bride
Names of Parties William John Blackmore Alexandrina Jane Mackay
  πŸ’ 1923/9507
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 32 24
Dwelling Place Dunedin Riversdale
Length of Residence nil 20 years
Marriage Place Presbyterian Church, Gore
Folio 5022
Consent
Date of Certificate 25 June 1923
Officiating Minister Percy Keene, Presbyterian

Page 3351

District of Gore 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
44 26 June 1923 John Joseph Walsh
Annie Maria Cooney
John Joseph Walsh
Annie Maria Cooney
πŸ’ 1923/10087
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Menzies Ferry
Brydone
1 day
3 days
Roman Catholic Church, Gore 5292 26 June 1923 P. O'Donnell, Roman Catholic
No 44
Date of Notice 26 June 1923
  Groom Bride
Names of Parties John Joseph Walsh Annie Maria Cooney
  πŸ’ 1923/10087
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Menzies Ferry Brydone
Length of Residence 1 day 3 days
Marriage Place Roman Catholic Church, Gore
Folio 5292
Consent
Date of Certificate 26 June 1923
Officiating Minister P. O'Donnell, Roman Catholic

Page 3353

District of Gore Quarter ending 30 September 1923 Registrar J. A. C. [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
45 2 July 1923 Francis Henry Clearwater
Elizabeth Ann Weatherburn
Francis Henry Clearwater
Elizabeth Ann Weatherburn
πŸ’ 1923/5712
Bachelor
Spinster
Farmer
Domestic Duties
30
31
Mataura
Mataura
11 years
30 years
Gore Presbyterian Church 7327 2 July 1923 J. Webster, Presbyterian
No 45
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Francis Henry Clearwater Elizabeth Ann Weatherburn
  πŸ’ 1923/5712
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 31
Dwelling Place Mataura Mataura
Length of Residence 11 years 30 years
Marriage Place Gore Presbyterian Church
Folio 7327
Consent
Date of Certificate 2 July 1923
Officiating Minister J. Webster, Presbyterian
46 7 July 1923 Malcolm McDonald
Evelyn Barry
Malcolm McDonald
Evelyn Batty
πŸ’ 1923/5701
Widower
Spinster
Farmer
Domestic Duties
49
41
Balfour
Balfour
49 years
3 months
Registrar's Office, Gore 7326 7 July 1923 Registrar, Gore
No 46
Date of Notice 7 July 1923
  Groom Bride
Names of Parties Malcolm McDonald Evelyn Barry
BDM Match (92%) Malcolm McDonald Evelyn Batty
  πŸ’ 1923/5701
Condition Widower Spinster
Profession Farmer Domestic Duties
Age 49 41
Dwelling Place Balfour Balfour
Length of Residence 49 years 3 months
Marriage Place Registrar's Office, Gore
Folio 7326
Consent
Date of Certificate 7 July 1923
Officiating Minister Registrar, Gore
47 19 July 1923 William Patrick Thomson
Gladys Irene Smith
William Patrick Thomson
Gladys Irene Smith
πŸ’ 1923/5718
Bachelor
Spinster
Labourer
Domestic Duties
28
24
Gore
Gore
28 years
24 years
Methodist Church, Gore 7328 19 July 1923 W. H. Hacking, Methodist
No 47
Date of Notice 19 July 1923
  Groom Bride
Names of Parties William Patrick Thomson Gladys Irene Smith
  πŸ’ 1923/5718
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 24
Dwelling Place Gore Gore
Length of Residence 28 years 24 years
Marriage Place Methodist Church, Gore
Folio 7328
Consent
Date of Certificate 19 July 1923
Officiating Minister W. H. Hacking, Methodist
48 1 August 1923 Roger William Maher
Mary Isabella Jennings
Roger William Maher
Mary Isabella Ferrings
πŸ’ 1923/5719
Bachelor
Spinster
Farmer
Domestic
27
24
Wensonside
Freshford
27 years
24 years
Presbyterian Manse, Gore 7329 1 August 1923 J. Lethroy, Presbyterian
No 48
Date of Notice 1 August 1923
  Groom Bride
Names of Parties Roger William Maher Mary Isabella Jennings
BDM Match (93%) Roger William Maher Mary Isabella Ferrings
  πŸ’ 1923/5719
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Wensonside Freshford
Length of Residence 27 years 24 years
Marriage Place Presbyterian Manse, Gore
Folio 7329
Consent
Date of Certificate 1 August 1923
Officiating Minister J. Lethroy, Presbyterian
49 18 August 1923 Thomas Henry Syday Maher
Elizabeth Weir Matheson
Thomas Henry Sydney Maslin
Elizabeth Weir Mathieson
πŸ’ 1923/5720
Bachelor
Spinster
Farm Labourer
Domestic Duties
27
21
Waikaka
Knapdale
27 years
21 years
Presbyterian Church, Gore 7330 18 August 1923 G. P. Mitchell, Presbyterian
No 49
Date of Notice 18 August 1923
  Groom Bride
Names of Parties Thomas Henry Syday Maher Elizabeth Weir Matheson
BDM Match (86%) Thomas Henry Sydney Maslin Elizabeth Weir Mathieson
  πŸ’ 1923/5720
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 27 21
Dwelling Place Waikaka Knapdale
Length of Residence 27 years 21 years
Marriage Place Presbyterian Church, Gore
Folio 7330
Consent
Date of Certificate 18 August 1923
Officiating Minister G. P. Mitchell, Presbyterian

Page 3354

District of Gore Quarter ending 30 September 1923 Registrar J. H. G. [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
50 20 August 1923 William John Budge
Lily Fortune Vials Vernal
William John Budge
Lily Fortune Vinals Vernal
πŸ’ 1923/5721
Bachelor
Spinster
Farm Labourer
Domestic Duties
23
21
Gore
Gore
2 years
2 years
Residence of Patrick [illegible] 7331 20 August 1923 W. H. Hocking, Methodist
No 50
Date of Notice 20 August 1923
  Groom Bride
Names of Parties William John Budge Lily Fortune Vials Vernal
BDM Match (98%) William John Budge Lily Fortune Vinals Vernal
  πŸ’ 1923/5721
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 23 21
Dwelling Place Gore Gore
Length of Residence 2 years 2 years
Marriage Place Residence of Patrick [illegible]
Folio 7331
Consent
Date of Certificate 20 August 1923
Officiating Minister W. H. Hocking, Methodist
51 24 August 1923 George Clarke
Emily Sleeman
George Clarke
Emily Sleeman
πŸ’ 1923/5722
Bachelor
Spinster
Cheesemaker
Domestic Duties
29
30
Mataura
Mataura
9 years
30 years
Anglican Church, Gore 7332 24 August 1923 H. Parata, Anglican
No 51
Date of Notice 24 August 1923
  Groom Bride
Names of Parties George Clarke Emily Sleeman
  πŸ’ 1923/5722
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 29 30
Dwelling Place Mataura Mataura
Length of Residence 9 years 30 years
Marriage Place Anglican Church, Gore
Folio 7332
Consent
Date of Certificate 24 August 1923
Officiating Minister H. Parata, Anglican
52 29 August 1923 Frederick Henry Miller
Margaret Robbie
Frederick Henry Miller
Margaret McRobie
πŸ’ 1923/5723
Bachelor
Spinster
Bank Officer
Domestic Duties
22
21
Dunedin
Gore
3 weeks
18 years
Registrar's Office, Gore 7333 29 August 1923 Registrar, Gore
No 52
Date of Notice 29 August 1923
  Groom Bride
Names of Parties Frederick Henry Miller Margaret Robbie
BDM Match (91%) Frederick Henry Miller Margaret McRobie
  πŸ’ 1923/5723
Condition Bachelor Spinster
Profession Bank Officer Domestic Duties
Age 22 21
Dwelling Place Dunedin Gore
Length of Residence 3 weeks 18 years
Marriage Place Registrar's Office, Gore
Folio 7333
Consent
Date of Certificate 29 August 1923
Officiating Minister Registrar, Gore
53 30 August 1923 Samuel James Logan
Elizabeth Gwendoline Tunnell
Samuel James Logan McKelvie
Elizabeth Gwendoline Murrell
πŸ’ 1923/5724
Bachelor
Spinster
Butcher
Domestic Duties
28
24
Mataura
Croydon Siding, Gore
6 years
4 years
Anglican Church, Gore 7334 30 August 1923 Hoane Parata, Anglican
No 53
Date of Notice 30 August 1923
  Groom Bride
Names of Parties Samuel James Logan Elizabeth Gwendoline Tunnell
BDM Match (78%) Samuel James Logan McKelvie Elizabeth Gwendoline Murrell
  πŸ’ 1923/5724
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 28 24
Dwelling Place Mataura Croydon Siding, Gore
Length of Residence 6 years 4 years
Marriage Place Anglican Church, Gore
Folio 7334
Consent
Date of Certificate 30 August 1923
Officiating Minister Hoane Parata, Anglican
54 3 September 1923 Norman Wauchope Stark
Jane Leefer
Norman Wanchope Stark
Jane Telfer
πŸ’ 1923/5702
Bachelor
Spinster
Clerk
Domestic Duties
23
27
Gore
Glenham
3 weeks
1 year
Presbyterian Church, Gore 7335 3 September 1923 J. McIlroy, Presbyterian
No 54
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Norman Wauchope Stark Jane Leefer
BDM Match (89%) Norman Wanchope Stark Jane Telfer
  πŸ’ 1923/5702
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 27
Dwelling Place Gore Glenham
Length of Residence 3 weeks 1 year
Marriage Place Presbyterian Church, Gore
Folio 7335
Consent
Date of Certificate 3 September 1923
Officiating Minister J. McIlroy, Presbyterian

Page 3355

District of Gore 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
55 27 September 1923 James Thomson
Mary Mains Cameron
James Thomson
Mary Maria Cameron
πŸ’ 1923/5703
Bachelor
Widow (20/11/18)
Telegraph linesman
Domestic Duties
35
31
Gore
Gore
7 years
31 years
Presbyterian Manse, Gore 7336 29 September 1923 J. Mc[illegible], Presbyterian
No 55
Date of Notice 27 September 1923
  Groom Bride
Names of Parties James Thomson Mary Mains Cameron
BDM Match (92%) James Thomson Mary Maria Cameron
  πŸ’ 1923/5703
Condition Bachelor Widow (20/11/18)
Profession Telegraph linesman Domestic Duties
Age 35 31
Dwelling Place Gore Gore
Length of Residence 7 years 31 years
Marriage Place Presbyterian Manse, Gore
Folio 7336
Consent
Date of Certificate 29 September 1923
Officiating Minister J. Mc[illegible], Presbyterian

Page 3357

District of Gore Quarter ending 31 December 1923 Registrar J. E. J. G. G. [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 14 October 1923 Robert McKay
May Keely
Robert McKay
May Keeley
πŸ’ 1923/7529
Bachelor
Spinster
Farmer
Domestic Duties
44
45
Wendonside
Gore
10 years
10 years
Baptist church, Gore 9825 14 October 1923 J. H. Everson, Baptist
No 56
Date of Notice 14 October 1923
  Groom Bride
Names of Parties Robert McKay May Keely
BDM Match (95%) Robert McKay May Keeley
  πŸ’ 1923/7529
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 44 45
Dwelling Place Wendonside Gore
Length of Residence 10 years 10 years
Marriage Place Baptist church, Gore
Folio 9825
Consent
Date of Certificate 14 October 1923
Officiating Minister J. H. Everson, Baptist
57 23 October 1923 Stanley Howard Mande
Hannah Catherine Butel
Stanley Howard Maude
Hannah Catherine Butel
πŸ’ 1923/7540
Bachelor
Spinster
Butcher
Clerk
26
21
Gore
Gore
26 years
3 years
Roman Catholic church, Gore 9826 23 October 1923 P. O'Donnell, Roman Catholic
No 57
Date of Notice 23 October 1923
  Groom Bride
Names of Parties Stanley Howard Mande Hannah Catherine Butel
BDM Match (98%) Stanley Howard Maude Hannah Catherine Butel
  πŸ’ 1923/7540
Condition Bachelor Spinster
Profession Butcher Clerk
Age 26 21
Dwelling Place Gore Gore
Length of Residence 26 years 3 years
Marriage Place Roman Catholic church, Gore
Folio 9826
Consent
Date of Certificate 23 October 1923
Officiating Minister P. O'Donnell, Roman Catholic
58 23 October 1923 William Hannah
Myrtle Emeline Walton
William Hannah
Myrtle Emeline Walton
πŸ’ 1923/7547
Bachelor
Spinster
Farmer
Nurse
22
21
Mataura
Gore
1 year
1 year
Registrar's office, Gore 9827 23 October 1923 Registrar
No 58
Date of Notice 23 October 1923
  Groom Bride
Names of Parties William Hannah Myrtle Emeline Walton
  πŸ’ 1923/7547
Condition Bachelor Spinster
Profession Farmer Nurse
Age 22 21
Dwelling Place Mataura Gore
Length of Residence 1 year 1 year
Marriage Place Registrar's office, Gore
Folio 9827
Consent
Date of Certificate 23 October 1923
Officiating Minister Registrar
59 25 October 1923 Leonard Ray McGregor Murray
Mavis Winifred Stuckey
Leonard Roy McGregor Murray
Mavis Winifred Stuckey
πŸ’ 1923/7548
Bachelor
Spinster
Cheesemaker
Domestic Duties
21
21
Gore
Gore
21 years
5 years
Presbyterian manse, Gore 9828 25 October 1923 J. W. Ivey, Presbyterian
No 59
Date of Notice 25 October 1923
  Groom Bride
Names of Parties Leonard Ray McGregor Murray Mavis Winifred Stuckey
BDM Match (98%) Leonard Roy McGregor Murray Mavis Winifred Stuckey
  πŸ’ 1923/7548
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 21 21
Dwelling Place Gore Gore
Length of Residence 21 years 5 years
Marriage Place Presbyterian manse, Gore
Folio 9828
Consent
Date of Certificate 25 October 1923
Officiating Minister J. W. Ivey, Presbyterian
60 29 October 1923 John Henry Milne
Christina Scott
John Henry Milne
Christina Scott
πŸ’ 1923/7549
Bachelor
Spinster
Labourer
Domestic Duties
40
33
Edendale
Gore
10 years
2 years
Presbyterian Church, Gore 9829 29 October 1923 John W. Ivey, Presbyterian
No 60
Date of Notice 29 October 1923
  Groom Bride
Names of Parties John Henry Milne Christina Scott
  πŸ’ 1923/7549
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 40 33
Dwelling Place Edendale Gore
Length of Residence 10 years 2 years
Marriage Place Presbyterian Church, Gore
Folio 9829
Consent
Date of Certificate 29 October 1923
Officiating Minister John W. Ivey, Presbyterian

Page 3358

District of Gore 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
60 13 November 1923 Charles Alexander Duncan
Mary McLennan Tait
Charles Alexander Duncan
Mary McLennan Tait
πŸ’ 1923/7550
Bachelor
Spinster
Sawyer
Shop Assistant
23
26
Gore
Gore
2 years
2 years
Presbyterian Church, Gore 9830 13 November 1923 Percy Keene, Presbyterian
No 60
Date of Notice 13 November 1923
  Groom Bride
Names of Parties Charles Alexander Duncan Mary McLennan Tait
  πŸ’ 1923/7550
Condition Bachelor Spinster
Profession Sawyer Shop Assistant
Age 23 26
Dwelling Place Gore Gore
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Gore
Folio 9830
Consent
Date of Certificate 13 November 1923
Officiating Minister Percy Keene, Presbyterian
61 15 November 1923 Alexander Humphrey Moynihan
Mary Cody
Alexander Humphrey Moynihan
Mary Cody
πŸ’ 1923/7551
Bachelor
Spinster
Farmer
Domestic Duties
26
29
Taieri
Gore
2 years
2 years
Roman Catholic Church, Gore 9831 15 November 1923 F. J. Marlow, Roman Catholic
No 61
Date of Notice 15 November 1923
  Groom Bride
Names of Parties Alexander Humphrey Moynihan Mary Cody
  πŸ’ 1923/7551
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 29
Dwelling Place Taieri Gore
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Gore
Folio 9831
Consent
Date of Certificate 15 November 1923
Officiating Minister F. J. Marlow, Roman Catholic
62 16 November 1923 Ernest Topper
Helen Wilson Robertson
Ernest Tapper
Helen Wilson Robertson
πŸ’ 1923/7552
Bachelor
Spinster
Cabinet-maker
Domestic Duties
43
44
Invercargill
Gore
3 weeks
3 weeks
Church of England, Gore 9832 16 November 1923 Hoani Puraha, Anglican
No 62
Date of Notice 16 November 1923
  Groom Bride
Names of Parties Ernest Topper Helen Wilson Robertson
BDM Match (96%) Ernest Tapper Helen Wilson Robertson
  πŸ’ 1923/7552
Condition Bachelor Spinster
Profession Cabinet-maker Domestic Duties
Age 43 44
Dwelling Place Invercargill Gore
Length of Residence 3 weeks 3 weeks
Marriage Place Church of England, Gore
Folio 9832
Consent
Date of Certificate 16 November 1923
Officiating Minister Hoani Puraha, Anglican
63 24 November 1923 Frederick Ferdinand Inahski
Vida Gertrude McKenzie
Frederick Ferdimand Trapski
Vida Gertrude McKenzie
πŸ’ 1923/7553
Bachelor
Spinster
Grocer
Domestic Duties
26
26
Dunedin
Pukerau
1 day
6 years
Presbyterian Church, Gore 9833 24 November 1923 Duncan McCall, Presbyterian
No 63
Date of Notice 24 November 1923
  Groom Bride
Names of Parties Frederick Ferdinand Inahski Vida Gertrude McKenzie
BDM Match (93%) Frederick Ferdimand Trapski Vida Gertrude McKenzie
  πŸ’ 1923/7553
Condition Bachelor Spinster
Profession Grocer Domestic Duties
Age 26 26
Dwelling Place Dunedin Pukerau
Length of Residence 1 day 6 years
Marriage Place Presbyterian Church, Gore
Folio 9833
Consent
Date of Certificate 24 November 1923
Officiating Minister Duncan McCall, Presbyterian
64 26 November 1923 John Hoffman
Frances Mabel Rutter
John Hoffman
Frances Mabel Rutter
πŸ’ 1923/7530
Bachelor
Spinster
Gardener
Domestic Duties
19
21
Gore
Gore
19 years
2 years
Residence of Joseph Hoffman, Toronto St, Gore 9834 Joseph Hoffman, Father 26 November 1923 Bartholomew Kaveney, Roman Catholic
No 64
Date of Notice 26 November 1923
  Groom Bride
Names of Parties John Hoffman Frances Mabel Rutter
  πŸ’ 1923/7530
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 19 21
Dwelling Place Gore Gore
Length of Residence 19 years 2 years
Marriage Place Residence of Joseph Hoffman, Toronto St, Gore
Folio 9834
Consent Joseph Hoffman, Father
Date of Certificate 26 November 1923
Officiating Minister Bartholomew Kaveney, Roman Catholic

Page 3359

District of Gore Quarter ending 31 December 1923 Registrar Duggan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 27 November 1923 Henry Clarke
Ethel Leith Watt
Henry Clark
Ethel Leith Watt
πŸ’ 1923/7531
Bachelor
Spinster
Farmer
Domestic
39
23
Waipounamu
Waipounamu
3 days
1 day
Presbyterian Church, Gore 9835 27 November 1923 Percy Keene, Presbyterian
No 66
Date of Notice 27 November 1923
  Groom Bride
Names of Parties Henry Clarke Ethel Leith Watt
BDM Match (96%) Henry Clark Ethel Leith Watt
  πŸ’ 1923/7531
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 23
Dwelling Place Waipounamu Waipounamu
Length of Residence 3 days 1 day
Marriage Place Presbyterian Church, Gore
Folio 9835
Consent
Date of Certificate 27 November 1923
Officiating Minister Percy Keene, Presbyterian
67 5 December 1923 Charles Henry Porteous
Doris Mary Anderson
Charles Henry Porteous
Doris Mary Anderson
πŸ’ 1923/7532
Bachelor
Spinster
Electrician
Domestic Duties
58
25
Gore
Gore
3 years
12 years
Registry Office, Gore 9836 5 December 1923 Registrar, Gore
No 67
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Charles Henry Porteous Doris Mary Anderson
  πŸ’ 1923/7532
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 58 25
Dwelling Place Gore Gore
Length of Residence 3 years 12 years
Marriage Place Registry Office, Gore
Folio 9836
Consent
Date of Certificate 5 December 1923
Officiating Minister Registrar, Gore
68 6 December 1923 George Ridley
Florence Blake
George Ridley
Florence Blaker
πŸ’ 1923/7533
Bachelor
Spinster
Gardener
Clerk
39
30
Gore
Gore
11 years
3 days
Registry Office, Gore 9837 6 December 1923 Registrar, Gore
No 68
Date of Notice 6 December 1923
  Groom Bride
Names of Parties George Ridley Florence Blake
BDM Match (97%) George Ridley Florence Blaker
  πŸ’ 1923/7533
Condition Bachelor Spinster
Profession Gardener Clerk
Age 39 30
Dwelling Place Gore Gore
Length of Residence 11 years 3 days
Marriage Place Registry Office, Gore
Folio 9837
Consent
Date of Certificate 6 December 1923
Officiating Minister Registrar, Gore
69 17 December 1923 John Frago
Louisa Jane Knowles
John Frago
Louisa Jane Knowles
πŸ’ 1923/7534
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
29
22
Freshford
Waipounamu
3 days
nil
Anglican Church, Riversdale 9838 17 December 1923 G. A. Lawrence, Anglican
No 69
Date of Notice 17 December 1923
  Groom Bride
Names of Parties John Frago Louisa Jane Knowles
  πŸ’ 1923/7534
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 29 22
Dwelling Place Freshford Waipounamu
Length of Residence 3 days nil
Marriage Place Anglican Church, Riversdale
Folio 9838
Consent
Date of Certificate 17 December 1923
Officiating Minister G. A. Lawrence, Anglican
70 20 December 1923 Charles William Thomson
Jane Evelyn Hughes
Charles William Thomsen
Jane Evelyn Hughes
πŸ’ 1923/7535
Bachelor
Spinster
Labourer
Domestic
19
20
Gore
Gore
6 weeks
1 year
Residence of Charles August Thomson, Waipounamu 9839 Charles August Thomson (father), Isabelle Allen formerly Hughes (mother) 20 December 1923 A. W. Armstrong, Presbyterian
No 70
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Charles William Thomson Jane Evelyn Hughes
BDM Match (98%) Charles William Thomsen Jane Evelyn Hughes
  πŸ’ 1923/7535
Condition Bachelor Spinster
Profession Labourer Domestic
Age 19 20
Dwelling Place Gore Gore
Length of Residence 6 weeks 1 year
Marriage Place Residence of Charles August Thomson, Waipounamu
Folio 9839
Consent Charles August Thomson (father), Isabelle Allen formerly Hughes (mother)
Date of Certificate 20 December 1923
Officiating Minister A. W. Armstrong, Presbyterian

Page 3360

District of Gore Quarter ending 31 December 1923 Registrar 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
71 21 December 1923 George Howard Jardin
Elizabeth Freeman
George Howard Gandin
Elizabeth Freeman
πŸ’ 1923/7536
Widower
Spinster
No occupation
Domestic Duties
82
54
Tapanui
Tapanui
3 days
3 days
Registrar's office, Gore 9840 21 December 1923 Registrar, Gore
No 71
Date of Notice 21 December 1923
  Groom Bride
Names of Parties George Howard Jardin Elizabeth Freeman
BDM Match (95%) George Howard Gandin Elizabeth Freeman
  πŸ’ 1923/7536
Condition Widower Spinster
Profession No occupation Domestic Duties
Age 82 54
Dwelling Place Tapanui Tapanui
Length of Residence 3 days 3 days
Marriage Place Registrar's office, Gore
Folio 9840
Consent
Date of Certificate 21 December 1923
Officiating Minister Registrar, Gore

Page 3361

District of Invercargill Quarter ending 31 March 1923 Registrar J. M. C. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1923 Archibald Waddle
Isabell Glen Brown
Archibald Twaddle
Isabella Glen Brown
πŸ’ 1923/2781
Bachelor
Spinster
Shepherd
41
32
Invercargill
Invercargill
5 days
5 days
Residence of Rev. H. Haslam, 18 Elles Road, Invercargill 2478 3 January 1923 J. H. Haslam, Presbyterian
No 1
Date of Notice 3 January 1923
  Groom Bride
Names of Parties Archibald Waddle Isabell Glen Brown
BDM Match (91%) Archibald Twaddle Isabella Glen Brown
  πŸ’ 1923/2781
Condition Bachelor Spinster
Profession Shepherd
Age 41 32
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 5 days
Marriage Place Residence of Rev. H. Haslam, 18 Elles Road, Invercargill
Folio 2478
Consent
Date of Certificate 3 January 1923
Officiating Minister J. H. Haslam, Presbyterian
2 4 January 1923 Ernest James Harris
Iris Morris
Ernest James Harris
Iris Morris
πŸ’ 1923/2782
Bachelor
Spinster
Farmer
School teacher
31
29
Invercargill
Invercargill
5 days
14 days
St. John's Anglican Church, Invercargill 2479 4 January 1923 J. A. Lush, Anglican
No 2
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Ernest James Harris Iris Morris
  πŸ’ 1923/2782
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 29
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 14 days
Marriage Place St. John's Anglican Church, Invercargill
Folio 2479
Consent
Date of Certificate 4 January 1923
Officiating Minister J. A. Lush, Anglican
3 4 January 1923 Charlie Kasted
Catherine Killeen Henry
Charlie Maxted King
Catherine McKellop Henry
πŸ’ 1923/2783
Bachelor
Spinster
Grocer's Assistant
School teacher
24
26
Bluff
Invercargill
4 months
3 weeks
St. Paul's Presbyterian Church, Invercargill 2480 4 January 1923 H. G. Gilbert, Presbyterian
No 3
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Charlie Kasted Catherine Killeen Henry
BDM Match (69%) Charlie Maxted King Catherine McKellop Henry
  πŸ’ 1923/2783
Condition Bachelor Spinster
Profession Grocer's Assistant School teacher
Age 24 26
Dwelling Place Bluff Invercargill
Length of Residence 4 months 3 weeks
Marriage Place St. Paul's Presbyterian Church, Invercargill
Folio 2480
Consent
Date of Certificate 4 January 1923
Officiating Minister H. G. Gilbert, Presbyterian
4 4 January 1923 Albert Robert Cyril Smart
Beryl Mayee Carter
Albert Robert Cyril Smart
Beryl Myee Carter
πŸ’ 1923/2784
Bachelor
Spinster
Shop Assistant
School teacher
28
24
Invercargill
Invercargill
10 years
22 years
Presbyterian Church, Tay Street, Invercargill 2481 4 January 1923 E. Gardiner, Presbyterian
No 4
Date of Notice 4 January 1923
  Groom Bride
Names of Parties Albert Robert Cyril Smart Beryl Mayee Carter
BDM Match (97%) Albert Robert Cyril Smart Beryl Myee Carter
  πŸ’ 1923/2784
Condition Bachelor Spinster
Profession Shop Assistant School teacher
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 22 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2481
Consent
Date of Certificate 4 January 1923
Officiating Minister E. Gardiner, Presbyterian
5 5 January 1923 Francis Hugh Brown
Lucy Elizabeth Lindsay
Francis Hugh Brown
Lucy Elizabeth Lindsay
πŸ’ 1923/2785
Bachelor
Spinster
Bank officer
30
29
Invercargill
Riverton
2 weeks
28 years
Presbyterian Church, North Invercargill 2482 5 January 1923 J. Collie, Presbyterian
No 5
Date of Notice 5 January 1923
  Groom Bride
Names of Parties Francis Hugh Brown Lucy Elizabeth Lindsay
  πŸ’ 1923/2785
Condition Bachelor Spinster
Profession Bank officer
Age 30 29
Dwelling Place Invercargill Riverton
Length of Residence 2 weeks 28 years
Marriage Place Presbyterian Church, North Invercargill
Folio 2482
Consent
Date of Certificate 5 January 1923
Officiating Minister J. Collie, Presbyterian

Page 3362

District of Invercargill Quarter ending 31 March 1923 Registrar M. C. McKittrick
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 January 1923 Milford James Frisby
Jessie Elizabeth Elvintock
Wilford James Frisby
Jessie Elizabeth Elvera McLintock
πŸ’ 1923/2786
Bachelor
Spinster
Carpenter
Domestic duties
24
21
Invercargill
Invercargill
3 years
3 months
Public Hospital, Invercargill 2483 6 January 1923 H. G. Gilbert, Presbyterian
No 6
Date of Notice 6 January 1923
  Groom Bride
Names of Parties Milford James Frisby Jessie Elizabeth Elvintock
BDM Match (87%) Wilford James Frisby Jessie Elizabeth Elvera McLintock
  πŸ’ 1923/2786
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 3 months
Marriage Place Public Hospital, Invercargill
Folio 2483
Consent
Date of Certificate 6 January 1923
Officiating Minister H. G. Gilbert, Presbyterian
7 9 January 1923 Graham Rex Sylvester Minsett
Hilda Janet Morris
Graham Rex Sylvester Wimsett
Hilda Janet Morris
πŸ’ 1923/2787
Bachelor
Spinster
Accountant
Nurse
21
27
Invercargill
Invercargill
5 days
7 weeks
Roman Catholic Church, Invercargill 2484 9 January 1923 W. Burke (Dean), Roman Catholic
No 7
Date of Notice 9 January 1923
  Groom Bride
Names of Parties Graham Rex Sylvester Minsett Hilda Janet Morris
BDM Match (96%) Graham Rex Sylvester Wimsett Hilda Janet Morris
  πŸ’ 1923/2787
Condition Bachelor Spinster
Profession Accountant Nurse
Age 21 27
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 7 weeks
Marriage Place Roman Catholic Church, Invercargill
Folio 2484
Consent
Date of Certificate 9 January 1923
Officiating Minister W. Burke (Dean), Roman Catholic
8 12 January 1923 Robert Ernest Monteath
May Deacon
Robert Ernest Monteath
May Deacon
πŸ’ 1923/2764
Bachelor
Spinster
Farmer
Domestic
31
27
Gorge Road
Gorge Road
10 years
3 years
St. Pauls Presbyterian Manse, Earnslaw Street, Invercargill 2485 12 January 1923 H. G. Gilbert, Presbyterian
No 8
Date of Notice 12 January 1923
  Groom Bride
Names of Parties Robert Ernest Monteath May Deacon
  πŸ’ 1923/2764
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Gorge Road Gorge Road
Length of Residence 10 years 3 years
Marriage Place St. Pauls Presbyterian Manse, Earnslaw Street, Invercargill
Folio 2485
Consent
Date of Certificate 12 January 1923
Officiating Minister H. G. Gilbert, Presbyterian
9 17 January 1923 Alexander Greig Arnott
Jane Johnstone Nicol
Alexander Greig Arnott
Jane Johnstone Nicol
πŸ’ 1923/2765
Bachelor
Spinster
Farmer
39
27
Underwood, Invercargill
118 Elles Road, Invercargill
15 months
3 days
Residence of Rev. J. H. Haslam, 118 Elles Road, Invercargill 2486 17 January 1923 J. H. Haslam, Methodist
No 9
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Alexander Greig Arnott Jane Johnstone Nicol
  πŸ’ 1923/2765
Condition Bachelor Spinster
Profession Farmer
Age 39 27
Dwelling Place Underwood, Invercargill 118 Elles Road, Invercargill
Length of Residence 15 months 3 days
Marriage Place Residence of Rev. J. H. Haslam, 118 Elles Road, Invercargill
Folio 2486
Consent
Date of Certificate 17 January 1923
Officiating Minister J. H. Haslam, Methodist
10 19 January 1923 George Robert Sutherland
Mary Gibson
George Robert Sutherland
Mary Gibson
πŸ’ 1923/2766
Bachelor
Spinster
Insurance Agent
Dressmaker
27
20
Invercargill
Invercargill
3 years
12 years
Residence of B. N. Gibson, 12 Chelmsford Street, Invercargill 2487 Wait Section 27 3 February 1923 J. L. Robinson, Presbyterian
No 10
Date of Notice 19 January 1923
  Groom Bride
Names of Parties George Robert Sutherland Mary Gibson
  πŸ’ 1923/2766
Condition Bachelor Spinster
Profession Insurance Agent Dressmaker
Age 27 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 12 years
Marriage Place Residence of B. N. Gibson, 12 Chelmsford Street, Invercargill
Folio 2487
Consent Wait Section 27
Date of Certificate 3 February 1923
Officiating Minister J. L. Robinson, Presbyterian

Page 3363

District of Invercargill Quarter ending 31 March 1923 Registrar J. R. Coltrane
No Date of Notice Names and 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 19 January 1923 Henry Alfred Bennett
Doris Holland
Henry Alfred Bennett
Doris Holland
πŸ’ 1923/2767
Bachelor
Spinster
Surfaceman N.Z.R.
Domestic duties
32
20
Invercargill
Kakarewa
28 years
3 years
St. John's Anglican Church, Tay Street, Invercargill 2488 Richard Holland (father) 19 January 1923 J. A. Lush, Anglican
No 11
Date of Notice 19 January 1923
  Groom Bride
Names of Parties Henry Alfred Bennett Doris Holland
  πŸ’ 1923/2767
Condition Bachelor Spinster
Profession Surfaceman N.Z.R. Domestic duties
Age 32 20
Dwelling Place Invercargill Kakarewa
Length of Residence 28 years 3 years
Marriage Place St. John's Anglican Church, Tay Street, Invercargill
Folio 2488
Consent Richard Holland (father)
Date of Certificate 19 January 1923
Officiating Minister J. A. Lush, Anglican
12 22 January 1923 Ernest Morris
Linda Haselmore
Ernest Morris
Linda Haselmore
πŸ’ 1923/2768
Bachelor
Spinster
Machinist
Milliner
26
23
Invercargill
Invercargill
12 years
23 years
St. John's Anglican Church, Invercargill 2489 22 January 1923 J. A. Lush, Anglican
No 12
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Ernest Morris Linda Haselmore
  πŸ’ 1923/2768
Condition Bachelor Spinster
Profession Machinist Milliner
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 23 years
Marriage Place St. John's Anglican Church, Invercargill
Folio 2489
Consent
Date of Certificate 22 January 1923
Officiating Minister J. A. Lush, Anglican
13 22 January 1923 Joseph Alfred Swain
Kathleen Sands
Joseph Alfred Swain
Kathleen Sands
πŸ’ 1923/2769
Bachelor
Spinster
Labourer
24
19
Babel Bush
Hedgehope
18 years
9 years
Presbyterian Church, Mabel Bush 2490 Ambrose Jesse Sands (father) 22 January 1923 R. B. Hill, Presbyterian
No 13
Date of Notice 22 January 1923
  Groom Bride
Names of Parties Joseph Alfred Swain Kathleen Sands
  πŸ’ 1923/2769
Condition Bachelor Spinster
Profession Labourer
Age 24 19
Dwelling Place Babel Bush Hedgehope
Length of Residence 18 years 9 years
Marriage Place Presbyterian Church, Mabel Bush
Folio 2490
Consent Ambrose Jesse Sands (father)
Date of Certificate 22 January 1923
Officiating Minister R. B. Hill, Presbyterian
14 23 January 1923 James Morris
Ethel Laura Uglow
James Morris
Ethel Laura Uglow
πŸ’ 1923/2770
Bachelor
Spinster
Farmer
Masseuse
32
37
Naimatua
Naimatua
2 years
6 weeks
Registrar's Office, Invercargill 2491 23 January 1923 Registrar
No 14
Date of Notice 23 January 1923
  Groom Bride
Names of Parties James Morris Ethel Laura Uglow
  πŸ’ 1923/2770
Condition Bachelor Spinster
Profession Farmer Masseuse
Age 32 37
Dwelling Place Naimatua Naimatua
Length of Residence 2 years 6 weeks
Marriage Place Registrar's Office, Invercargill
Folio 2491
Consent
Date of Certificate 23 January 1923
Officiating Minister Registrar
15 23 January 1923 Mervyn Eric Paget
Violet Joan Thompson
Mervyn Eric Paget
Violet Joan Thompson
πŸ’ 1923/2771
Bachelor
Spinster
Blacksmith
Waitress
26
26
Invercargill
Invercargill
4 years
3 years
St. John's Anglican Church, Invercargill 2492 23 January 1923 J. A. Lush, Anglican
No 15
Date of Notice 23 January 1923
  Groom Bride
Names of Parties Mervyn Eric Paget Violet Joan Thompson
  πŸ’ 1923/2771
Condition Bachelor Spinster
Profession Blacksmith Waitress
Age 26 26
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 3 years
Marriage Place St. John's Anglican Church, Invercargill
Folio 2492
Consent
Date of Certificate 23 January 1923
Officiating Minister J. A. Lush, Anglican

Page 3364

District of Invercargill Quarter ending 31 March 1923 Registrar J. McKittrick
No Date of Notice Names and 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 January 1923 Harry Reginald Ruskie Brown
Venie Elizabeth Mary Patterson
Harry Reginald Phiskie Brown
Venie Elizabeth Mary Patterson
πŸ’ 1923/2772
Bachelor
Spinster
Farmer
19
18
Invercargill
Mataura
3 days
10 years
Registrar's Office 2493 James Brown (Father), Robert Joseph Patterson (Father) 24 January 1923 Registrar
No 16
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Harry Reginald Ruskie Brown Venie Elizabeth Mary Patterson
BDM Match (95%) Harry Reginald Phiskie Brown Venie Elizabeth Mary Patterson
  πŸ’ 1923/2772
Condition Bachelor Spinster
Profession Farmer
Age 19 18
Dwelling Place Invercargill Mataura
Length of Residence 3 days 10 years
Marriage Place Registrar's Office
Folio 2493
Consent James Brown (Father), Robert Joseph Patterson (Father)
Date of Certificate 24 January 1923
Officiating Minister Registrar
17 24 January 1923 Sydney Heathcote
Doris Borrow
Sydney Heathcote
Doris Morton
πŸ’ 1923/2773
Bachelor
Spinster
Slaughterman
Domestic Duties
23
21
Invercargill
Invercargill
3 years
3 years
Registrar's Office 2494 24 January 1923 Registrar
No 17
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Sydney Heathcote Doris Borrow
BDM Match (88%) Sydney Heathcote Doris Morton
  πŸ’ 1923/2773
Condition Bachelor Spinster
Profession Slaughterman Domestic Duties
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 3 years
Marriage Place Registrar's Office
Folio 2494
Consent
Date of Certificate 24 January 1923
Officiating Minister Registrar
18 26 January 1923 Francis Alfred Dawson
Doreen Nash
Francis Alfred Dawson
Doreen Nash
πŸ’ 1923/2775
Bachelor
Spinster
Grocer
32
27
Invercargill
Invercargill
33 years
37 years
St John's Anglican Church 2495 26 January 1923 J. A. Lush, Anglican
No 18
Date of Notice 26 January 1923
  Groom Bride
Names of Parties Francis Alfred Dawson Doreen Nash
  πŸ’ 1923/2775
Condition Bachelor Spinster
Profession Grocer
Age 32 27
Dwelling Place Invercargill Invercargill
Length of Residence 33 years 37 years
Marriage Place St John's Anglican Church
Folio 2495
Consent
Date of Certificate 26 January 1923
Officiating Minister J. A. Lush, Anglican
19 29 January 1923 Alexander Fraser
Margaret Banson
Alexander Fraser
Margaret Manson
πŸ’ 1923/2776
Alexander Fraser
Jane Smith Nelson
πŸ’ 1923/9573
Alexander Fraser
Catherine Macpherson
πŸ’ 1923/4008
Alexander Fraser
Elizabeth Ellen Cossey
πŸ’ 1923/8058
Bachelor
Spinster
Farmer
Domestic Duties
32
32
Maimatuku
Gorge Road
3 years
32 years
Residence of Mr Banson 2496 29 January 1923 J. A. Reilly, Presbyterian
No 19
Date of Notice 29 January 1923
  Groom Bride
Names of Parties Alexander Fraser Margaret Banson
BDM Match (97%) Alexander Fraser Margaret Manson
  πŸ’ 1923/2776
BDM Match (68%) Alexander Fraser Jane Smith Nelson
  πŸ’ 1923/9573
BDM Match (68%) Alexander Fraser Catherine Macpherson
  πŸ’ 1923/4008
BDM Match (64%) Alexander Fraser Elizabeth Ellen Cossey
  πŸ’ 1923/8058
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 32
Dwelling Place Maimatuku Gorge Road
Length of Residence 3 years 32 years
Marriage Place Residence of Mr Banson
Folio 2496
Consent
Date of Certificate 29 January 1923
Officiating Minister J. A. Reilly, Presbyterian
20 29 January 1923 John Wright
Irene Wallace
John Wright
Irene Wallace
πŸ’ 1923/2777
Bachelor
Spinster
Bootmaker
Nurse
42
30
Seacliff
Invercargill
15 years
7 days
Residence of Mr George Turner, 21 Robertson Street, Invercargill 2497 29 January 1923 W. J. Robertson, Presbyterian
No 20
Date of Notice 29 January 1923
  Groom Bride
Names of Parties John Wright Irene Wallace
  πŸ’ 1923/2777
Condition Bachelor Spinster
Profession Bootmaker Nurse
Age 42 30
Dwelling Place Seacliff Invercargill
Length of Residence 15 years 7 days
Marriage Place Residence of Mr George Turner, 21 Robertson Street, Invercargill
Folio 2497
Consent
Date of Certificate 29 January 1923
Officiating Minister W. J. Robertson, Presbyterian

Page 3365

District of Invercargill Quarter ending 31 March 1923 Registrar F. G. Petrie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 30 January 1923 Wilfred Price
Janet Catherine Dow
Wilfred Price
Janet Catherine Drow
πŸ’ 1923/2778
Bachelor
Spinster
Engineer's Fitter
Tailoress
39
32
Invercargill
Invercargill
32 years
26 years
Residence of Mr James Dow, 121 Eye Street, Invercargill 2498 30 January 1923 A. G. Gilbert, Presbyterian
No 21
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Wilfred Price Janet Catherine Dow
BDM Match (98%) Wilfred Price Janet Catherine Drow
  πŸ’ 1923/2778
Condition Bachelor Spinster
Profession Engineer's Fitter Tailoress
Age 39 32
Dwelling Place Invercargill Invercargill
Length of Residence 32 years 26 years
Marriage Place Residence of Mr James Dow, 121 Eye Street, Invercargill
Folio 2498
Consent
Date of Certificate 30 January 1923
Officiating Minister A. G. Gilbert, Presbyterian
22 30 January 1923 Archibald McKendry
Henrietta Ellen Ramsay
Archibald McKendry
Henrietta Ellen Ramsay
πŸ’ 1923/2779
Bachelor
Spinster
Grocer's assistant
Domestic servant
27
21
Woodlands
Woodlands
27 years
3 years
Presbyterian Church, Woodlands 2499 30 January 1923 G. F. Cox, Presbyterian
No 22
Date of Notice 30 January 1923
  Groom Bride
Names of Parties Archibald McKendry Henrietta Ellen Ramsay
  πŸ’ 1923/2779
Condition Bachelor Spinster
Profession Grocer's assistant Domestic servant
Age 27 21
Dwelling Place Woodlands Woodlands
Length of Residence 27 years 3 years
Marriage Place Presbyterian Church, Woodlands
Folio 2499
Consent
Date of Certificate 30 January 1923
Officiating Minister G. F. Cox, Presbyterian
23 2 February 1923 John Tunchey
Barbara Ellen Patterson
John Knuckey
Barbara Ellen Patterson
πŸ’ 1923/2780
Widower (12/9/1920)
Widow (30/6/1916)
Railway Employee
Domestic duties
55
48
Invercargill
Invercargill
53 years
28 years
Methodist Church, Leet Street, Invercargill 2500 2 February 1923 H. A. Sharp, Methodist
No 23
Date of Notice 2 February 1923
  Groom Bride
Names of Parties John Tunchey Barbara Ellen Patterson
BDM Match (83%) John Knuckey Barbara Ellen Patterson
  πŸ’ 1923/2780
Condition Widower (12/9/1920) Widow (30/6/1916)
Profession Railway Employee Domestic duties
Age 55 48
Dwelling Place Invercargill Invercargill
Length of Residence 53 years 28 years
Marriage Place Methodist Church, Leet Street, Invercargill
Folio 2500
Consent
Date of Certificate 2 February 1923
Officiating Minister H. A. Sharp, Methodist
24 3 February 1923 William Lawson Semple
Doris Isabella Pope
William Samson Temple
Doris Isabella Pope
πŸ’ 1923/10278
Bachelor
Spinster
Engine driver
Domestic duties
33
24
Clinton
Invercargill
6 months
8 years
Presbyterian Church, Tay Street, Invercargill 2501 3 February 1923 J. L. Robinson, Presbyterian
No 24
Date of Notice 3 February 1923
  Groom Bride
Names of Parties William Lawson Semple Doris Isabella Pope
BDM Match (93%) William Samson Temple Doris Isabella Pope
  πŸ’ 1923/10278
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 33 24
Dwelling Place Clinton Invercargill
Length of Residence 6 months 8 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2501
Consent
Date of Certificate 3 February 1923
Officiating Minister J. L. Robinson, Presbyterian
25 6 February 1923 William John Marshall
Frances Elizabeth Bath
William John Marshall
Frances Elizabeth Bath
πŸ’ 1923/2788
Bachelor
Spinster
Farmer
Housekeeper
35
32
Invercargill
Otahuhu
3 days
32 years
St. Pauls Presbyterian Church, Invercargill 2502 6 February 1923 E. Gardiner, Presbyterian
No 25
Date of Notice 6 February 1923
  Groom Bride
Names of Parties William John Marshall Frances Elizabeth Bath
  πŸ’ 1923/2788
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 35 32
Dwelling Place Invercargill Otahuhu
Length of Residence 3 days 32 years
Marriage Place St. Pauls Presbyterian Church, Invercargill
Folio 2502
Consent
Date of Certificate 6 February 1923
Officiating Minister E. Gardiner, Presbyterian

Page 3367

District of Invercargill Quarter ending 31 March 1923 Registrar H. J. Petrie
No Date of Notice Names and 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 6 February 1923 Alexander Victor Jordan
Elsie Blaughton
Alexander Victor Jordan
Elsie Claughton
πŸ’ 1923/2799
Bachelor
Spinster
Compositor
Shop assistant
25
28
Invercargill
Woodend
23 years
8 years
St. John Anglican Church, Invercargill 2503 6 February 1923 J. A. Lush, Anglican
No 26
Date of Notice 6 February 1923
  Groom Bride
Names of Parties Alexander Victor Jordan Elsie Blaughton
BDM Match (97%) Alexander Victor Jordan Elsie Claughton
  πŸ’ 1923/2799
Condition Bachelor Spinster
Profession Compositor Shop assistant
Age 25 28
Dwelling Place Invercargill Woodend
Length of Residence 23 years 8 years
Marriage Place St. John Anglican Church, Invercargill
Folio 2503
Consent
Date of Certificate 6 February 1923
Officiating Minister J. A. Lush, Anglican
27 8 February 1923 Thomas Jackson Smith
Ada Sarah Jane Templeton
Thomas Jackson Smith
Ada Sarah Jane Templeton
πŸ’ 1923/2805
Widower (19/9/1918)
Widow (15/12/1909)
Labourer
40
41
Invercargill
Invercargill
3 months
8 years
Registrar's Office, Invercargill 2504 8 February 1923 Registrar
No 27
Date of Notice 8 February 1923
  Groom Bride
Names of Parties Thomas Jackson Smith Ada Sarah Jane Templeton
  πŸ’ 1923/2805
Condition Widower (19/9/1918) Widow (15/12/1909)
Profession Labourer
Age 40 41
Dwelling Place Invercargill Invercargill
Length of Residence 3 months 8 years
Marriage Place Registrar's Office, Invercargill
Folio 2504
Consent
Date of Certificate 8 February 1923
Officiating Minister Registrar
28 13 February 1923 James Cleland Scott
Margaret Helen Dickson
James Cleland Scott
Margaret Helen Dickson
πŸ’ 1923/2806
Bachelor
Spinster
Carpenter
Shop assistant
33
31
Invercargill
Invercargill
5 years
7 years
St. Andrews Presbyterian Church, Invercargill 2505 13 February 1923 E. Gardiner, Presbyterian
No 28
Date of Notice 13 February 1923
  Groom Bride
Names of Parties James Cleland Scott Margaret Helen Dickson
  πŸ’ 1923/2806
Condition Bachelor Spinster
Profession Carpenter Shop assistant
Age 33 31
Dwelling Place Invercargill Invercargill
Length of Residence 5 years 7 years
Marriage Place St. Andrews Presbyterian Church, Invercargill
Folio 2505
Consent
Date of Certificate 13 February 1923
Officiating Minister E. Gardiner, Presbyterian
29 13 February 1923 William Mollison
Jessie Brown Giffen
William Mollison
Jessie Brown Giffen
πŸ’ 1923/2807
Bachelor
Spinster
Labourer
Domestic
34
33
Invercargill
Invercargill
1 year
22 years
Presbyterian Church, Tay Street, Invercargill 2506 13 February 1923 W. J. Robertson, Presbyterian
No 29
Date of Notice 13 February 1923
  Groom Bride
Names of Parties William Mollison Jessie Brown Giffen
  πŸ’ 1923/2807
Condition Bachelor Spinster
Profession Labourer Domestic
Age 34 33
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 22 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2506
Consent
Date of Certificate 13 February 1923
Officiating Minister W. J. Robertson, Presbyterian
30 19 February 1923 Ernest Beaman
Mary Jane Armstrong
Ernest Beaman
Mary Jane Armstrong
πŸ’ 1923/2808
Bachelor
Spinster
Carter
Domestic duties
34
28
Invercargill
Invercargill
10 years
4 years
Salvation Army Quarters, Forth Street, Invercargill 2507 19 February 1923 Robert Simpson, Salvation Army
No 30
Date of Notice 19 February 1923
  Groom Bride
Names of Parties Ernest Beaman Mary Jane Armstrong
  πŸ’ 1923/2808
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 34 28
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 4 years
Marriage Place Salvation Army Quarters, Forth Street, Invercargill
Folio 2507
Consent
Date of Certificate 19 February 1923
Officiating Minister Robert Simpson, Salvation Army

Page 3368

District of Invercargill Quarter ending 31 March 1923 Registrar J. G. Petrie
No Date of Notice Names and 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 February 1923 James Robertson
Sadie Fraser
James Robertson Eadie
Elizabeth Fraser
πŸ’ 1923/2809
Bachelor
Spinster
Wholesale Agent
School teacher
36
30
Invercargill
Invercargill
23 years
20 years
Presbyterian Church, Nith Street, Invercargill 2508 23 February 1923 J. Collie, Presbyterian
No 31
Date of Notice 23 February 1923
  Groom Bride
Names of Parties James Robertson Sadie Fraser
BDM Match (61%) James Robertson Eadie Elizabeth Fraser
  πŸ’ 1923/2809
Condition Bachelor Spinster
Profession Wholesale Agent School teacher
Age 36 30
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 20 years
Marriage Place Presbyterian Church, Nith Street, Invercargill
Folio 2508
Consent
Date of Certificate 23 February 1923
Officiating Minister J. Collie, Presbyterian
32 23 February 1923 Christian Bartau Lange
Mary Annie Alcock
Christian Carfrae Lange
Mary Annie Alcock
πŸ’ 1923/2810
Bachelor
Spinster
Baker
Saleswoman
26
27
Clifton
Invercargill
15 years
25 years
Presbyterian Church, Tay Street, Invercargill 2509 23 February 1923 J. L. Robinson, Presbyterian
No 32
Date of Notice 23 February 1923
  Groom Bride
Names of Parties Christian Bartau Lange Mary Annie Alcock
BDM Match (91%) Christian Carfrae Lange Mary Annie Alcock
  πŸ’ 1923/2810
Condition Bachelor Spinster
Profession Baker Saleswoman
Age 26 27
Dwelling Place Clifton Invercargill
Length of Residence 15 years 25 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2509
Consent
Date of Certificate 23 February 1923
Officiating Minister J. L. Robinson, Presbyterian
33 26 February 1923 William Henry Hicks
Elizabeth Hicks
William Henry
Elizabeth Wicks
πŸ’ 1923/2811
William Charles Ricketts
Elizabeth Becks
πŸ’ 1923/791
William Henry Clark
Elizabeth Davidson
πŸ’ 1923/2179
William Meek Sharp
Elizabeth Gillies
πŸ’ 1923/1152
William Henry Pearcey
Elizabeth Jane Quinn
πŸ’ 1923/8670
Bachelor
Spinster
Labourer
Domestic
37
28
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay Street, Invercargill 2510 26 February 1923 J. L. Robinson, Presbyterian
No 33
Date of Notice 26 February 1923
  Groom Bride
Names of Parties William Henry Hicks Elizabeth Hicks
BDM Match (81%) William Henry Elizabeth Wicks
  πŸ’ 1923/2811
BDM Match (73%) William Charles Ricketts Elizabeth Becks
  πŸ’ 1923/791
BDM Match (67%) William Henry Clark Elizabeth Davidson
  πŸ’ 1923/2179
BDM Match (62%) William Meek Sharp Elizabeth Gillies
  πŸ’ 1923/1152
BDM Match (61%) William Henry Pearcey Elizabeth Jane Quinn
  πŸ’ 1923/8670
Condition Bachelor Spinster
Profession Labourer Domestic
Age 37 28
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2510
Consent
Date of Certificate 26 February 1923
Officiating Minister J. L. Robinson, Presbyterian
34 26 February 1923 James Alexander Laws
Dolly Charlotina Campbell
James Alexander Laws
Dolly Charlotina Campbell
πŸ’ 1923/2789
Bachelor
Spinster
Gardener
Nurse
33
24
Invercargill
Gladstone
33 years
1 year
All Saints Anglican Church 2511 26 February 1923 G. Lyner-Clinton, Anglican
No 34
Date of Notice 26 February 1923
  Groom Bride
Names of Parties James Alexander Laws Dolly Charlotina Campbell
  πŸ’ 1923/2789
Condition Bachelor Spinster
Profession Gardener Nurse
Age 33 24
Dwelling Place Invercargill Gladstone
Length of Residence 33 years 1 year
Marriage Place All Saints Anglican Church
Folio 2511
Consent
Date of Certificate 26 February 1923
Officiating Minister G. Lyner-Clinton, Anglican
35 27 February 1923 Frederick Clark Bates
Sarah Christine Baculoch Hardy
Frederick Clark Bates
Sarah Christina MacIntosh Hardy
πŸ’ 1923/2790
Bachelor
Spinster
Labourer
Domestic
40
23
Invercargill
Bakarewa
3 days
6 months
St Pauls Presbyterian Church, Invercargill 2512 27 February 1923 N. W. French, Presbyterian
No 35
Date of Notice 27 February 1923
  Groom Bride
Names of Parties Frederick Clark Bates Sarah Christine Baculoch Hardy
BDM Match (90%) Frederick Clark Bates Sarah Christina MacIntosh Hardy
  πŸ’ 1923/2790
Condition Bachelor Spinster
Profession Labourer Domestic
Age 40 23
Dwelling Place Invercargill Bakarewa
Length of Residence 3 days 6 months
Marriage Place St Pauls Presbyterian Church, Invercargill
Folio 2512
Consent
Date of Certificate 27 February 1923
Officiating Minister N. W. French, Presbyterian

Page 3369

District of Invercargill Quarter ending 31 March 1923 Registrar H. G. Pitt
No Date of Notice Names and 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 28 February 1923 Robert Watson
Mary McLeed
Robert Watson
Mary McLeod
πŸ’ 1923/2791
Robert Watson
Mary Taylor Campbell
πŸ’ 1924/9897
Bachelor
Spinster
Locker H.M. Customs
Shop Assistant
34
25
Invercargill
Invercargill
93 years
4 years
St. Paul's Presbyterian Church, Invercargill 2513 28 February 1923 A. G. Gilbert, Presbyterian
No 36
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Robert Watson Mary McLeed
BDM Match (95%) Robert Watson Mary McLeod
  πŸ’ 1923/2791
BDM Match (65%) Robert Watson Mary Taylor Campbell
  πŸ’ 1924/9897
Condition Bachelor Spinster
Profession Locker H.M. Customs Shop Assistant
Age 34 25
Dwelling Place Invercargill Invercargill
Length of Residence 93 years 4 years
Marriage Place St. Paul's Presbyterian Church, Invercargill
Folio 2513
Consent
Date of Certificate 28 February 1923
Officiating Minister A. G. Gilbert, Presbyterian
37 28 February 1923 Thomas Lockerbie
Susannah Hodgkinson
Thomas Lockerbie
Susannah Hodgkinson Brookland
πŸ’ 1923/2792
Widower (20.12.14)
Spinster
Tailor
Tailoress
34
39
Invercargill
Brookland
5 years
39 years
Registrar's Office, Invercargill 2514 28 February 1923 Registrar
No 37
Date of Notice 28 February 1923
  Groom Bride
Names of Parties Thomas Lockerbie Susannah Hodgkinson
BDM Match (83%) Thomas Lockerbie Susannah Hodgkinson Brookland
  πŸ’ 1923/2792
Condition Widower (20.12.14) Spinster
Profession Tailor Tailoress
Age 34 39
Dwelling Place Invercargill Brookland
Length of Residence 5 years 39 years
Marriage Place Registrar's Office, Invercargill
Folio 2514
Consent
Date of Certificate 28 February 1923
Officiating Minister Registrar
38 3 March 1923 William Curry
Ida Frances Dawson
William Curry
Ida Frances Dawson
πŸ’ 1923/2793
Bachelor
Spinster
Engine-driver
29
19
Longbush
Longbush
15 years
4 years
Methodist Church, Don Street, Invercargill 2515 Frederick Walter Dawson, father 3 March 1923 H. C. Sharp, Methodist
No 38
Date of Notice 3 March 1923
  Groom Bride
Names of Parties William Curry Ida Frances Dawson
  πŸ’ 1923/2793
Condition Bachelor Spinster
Profession Engine-driver
Age 29 19
Dwelling Place Longbush Longbush
Length of Residence 15 years 4 years
Marriage Place Methodist Church, Don Street, Invercargill
Folio 2515
Consent Frederick Walter Dawson, father
Date of Certificate 3 March 1923
Officiating Minister H. C. Sharp, Methodist
39 5 March 1923 Frank Sutherland
Robina Helen Wyllie McDonald
Frank Sutherland Sinclair
Robina Helen Wyllie McDonald
πŸ’ 1923/2794
Bachelor
Spinster
Farmer
Dressmaker
26
20
Invercargill
Dipton
3 days
20 years
St. Paul's Presbyterian Church, Invercargill 2516 Peter Johnston Hood McDonald, father 5 March 1923 A. G. Gilbert, Presbyterian
No 39
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Frank Sutherland Robina Helen Wyllie McDonald
BDM Match (82%) Frank Sutherland Sinclair Robina Helen Wyllie McDonald
  πŸ’ 1923/2794
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 26 20
Dwelling Place Invercargill Dipton
Length of Residence 3 days 20 years
Marriage Place St. Paul's Presbyterian Church, Invercargill
Folio 2516
Consent Peter Johnston Hood McDonald, father
Date of Certificate 5 March 1923
Officiating Minister A. G. Gilbert, Presbyterian
40 5 March 1923 Irving Pearson Hayes
Katharine Finlayson Stewart
Irvine Pearson Hayes
Catharine Finlayson Spowart
πŸ’ 1923/2795
Bachelor
Spinster
Traveller
22
21
Invercargill
Invercargill
5 days
3 years
St. John's Anglican Church, Invercargill 2517 5 March 1923 J. A. Lush, Church of England
No 40
Date of Notice 5 March 1923
  Groom Bride
Names of Parties Irving Pearson Hayes Katharine Finlayson Stewart
BDM Match (92%) Irvine Pearson Hayes Catharine Finlayson Spowart
  πŸ’ 1923/2795
Condition Bachelor Spinster
Profession Traveller
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 years
Marriage Place St. John's Anglican Church, Invercargill
Folio 2517
Consent
Date of Certificate 5 March 1923
Officiating Minister J. A. Lush, Church of England

Page 3370

District of Invercargill Quarter ending 31 March 1923 Registrar H. J. Petrie
No Date of Notice Names and 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 6 March 1923 Francis George Hughes
Isabella Ellen Phillipson
Francis George Hughes
Isabella Ellen Phillipson
πŸ’ 1923/2796
Bachelor
Spinster
Labourer
Domestic
35
24
Invercargill
Invercargill
23 years
24 years
Registrar's Office, Invercargill 2518 6 March 1923 Registrar
No 41
Date of Notice 6 March 1923
  Groom Bride
Names of Parties Francis George Hughes Isabella Ellen Phillipson
  πŸ’ 1923/2796
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 24
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 24 years
Marriage Place Registrar's Office, Invercargill
Folio 2518
Consent
Date of Certificate 6 March 1923
Officiating Minister Registrar
42 9 March 1923 John Houston
Gertrude Green
John Houston
Gertrude Green
πŸ’ 1923/2797
Bachelor
Spinster
Accountant
28
22
Wellington
Invercargill
3 years
3 months
St. John's Anglican Church, Invercargill 2519 9 March 1923 J. A. Lush, Church of England
No 42
Date of Notice 9 March 1923
  Groom Bride
Names of Parties John Houston Gertrude Green
  πŸ’ 1923/2797
Condition Bachelor Spinster
Profession Accountant
Age 28 22
Dwelling Place Wellington Invercargill
Length of Residence 3 years 3 months
Marriage Place St. John's Anglican Church, Invercargill
Folio 2519
Consent
Date of Certificate 9 March 1923
Officiating Minister J. A. Lush, Church of England
43 8 March 1923 Alexander Robert Mackie
Marion Margaret Forbes
Alexander Robert Mackie
Marion Margaret Forbes
πŸ’ 1923/2798
Bachelor
Spinster
Motor mechanic
Domestic duties
26
24
Dannevirke
Invercargill
15 years
24 years
Methodist Church, Elles Road, Invercargill 2520 8 March 1923 J. H. Haslam, Methodist
No 43
Date of Notice 8 March 1923
  Groom Bride
Names of Parties Alexander Robert Mackie Marion Margaret Forbes
  πŸ’ 1923/2798
Condition Bachelor Spinster
Profession Motor mechanic Domestic duties
Age 26 24
Dwelling Place Dannevirke Invercargill
Length of Residence 15 years 24 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 2520
Consent
Date of Certificate 8 March 1923
Officiating Minister J. H. Haslam, Methodist
44 14 March 1923 Jasman Thompson Dawson
Jessie Hawerence Hoyle
Tasman Thompson Dawson
Jessie Lawrence Moyle
πŸ’ 1923/2800
Bachelor
Spinster
Fireman N.Z.R.
Dressmaker
28
25
Wellington
Invercargill
2 years
9 years
Baptist Church, Esk Street, Invercargill 2521 14 March 1923 J. Carlisle, Baptist
No 44
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Jasman Thompson Dawson Jessie Hawerence Hoyle
BDM Match (91%) Tasman Thompson Dawson Jessie Lawrence Moyle
  πŸ’ 1923/2800
Condition Bachelor Spinster
Profession Fireman N.Z.R. Dressmaker
Age 28 25
Dwelling Place Wellington Invercargill
Length of Residence 2 years 9 years
Marriage Place Baptist Church, Esk Street, Invercargill
Folio 2521
Consent
Date of Certificate 14 March 1923
Officiating Minister J. Carlisle, Baptist
45 16 March 1923 Thomas Craig Brown
Muriel Olive Weir
Thomas Creig Brown
Muriel Olive Weir
πŸ’ 1923/2801
Bachelor
Spinster
Farmer
House keeper
31
30
Waianiwa
Waianiwa
14 years
4 months
Presbyterian Church, Dee Street, Invercargill 2522 16 March 1923 H. G. Gilbert, Presbyterian
No 45
Date of Notice 16 March 1923
  Groom Bride
Names of Parties Thomas Craig Brown Muriel Olive Weir
BDM Match (97%) Thomas Creig Brown Muriel Olive Weir
  πŸ’ 1923/2801
Condition Bachelor Spinster
Profession Farmer House keeper
Age 31 30
Dwelling Place Waianiwa Waianiwa
Length of Residence 14 years 4 months
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2522
Consent
Date of Certificate 16 March 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3371

District of Invercargill Quarter ending 31 March 1923 Registrar H. G. Price
No Date of Notice Names and 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 30 March 1923 Adam Robert Moore
Olive Bachop Botting
Adam Robert Moore
Olive Bachop Botting
πŸ’ 1923/2802
Bachelor
Spinster
Dairy factory assistant
Waitress
20
22
Invercargill
Invercargill
15 years
3 months
Residence of Mrs. O. Greenhouse, 143 Dee Street, Invercargill 2523 Samuel Davies Moore, Father 20 March 1923 G. G. Gilbert, Presbyterian
No 46
Date of Notice 30 March 1923
  Groom Bride
Names of Parties Adam Robert Moore Olive Bachop Botting
  πŸ’ 1923/2802
Condition Bachelor Spinster
Profession Dairy factory assistant Waitress
Age 20 22
Dwelling Place Invercargill Invercargill
Length of Residence 15 years 3 months
Marriage Place Residence of Mrs. O. Greenhouse, 143 Dee Street, Invercargill
Folio 2523
Consent Samuel Davies Moore, Father
Date of Certificate 20 March 1923
Officiating Minister G. G. Gilbert, Presbyterian
47 20 March 1923 Thomas John Javese
Eva Rainham Butler Frost
Thomas John Varcoe
Eva Rainham Butler Frost
πŸ’ 1923/2803
Bachelor
Spinster
Labourer
Fruitier
55
36
Invercargill
Invercargill
11 years
36 years
Presbyterian Church, Ness Street, Invercargill 2524 20 March 1923 J. H. Crockett, Presbyterian
No 47
Date of Notice 20 March 1923
  Groom Bride
Names of Parties Thomas John Javese Eva Rainham Butler Frost
BDM Match (89%) Thomas John Varcoe Eva Rainham Butler Frost
  πŸ’ 1923/2803
Condition Bachelor Spinster
Profession Labourer Fruitier
Age 55 36
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 36 years
Marriage Place Presbyterian Church, Ness Street, Invercargill
Folio 2524
Consent
Date of Certificate 20 March 1923
Officiating Minister J. H. Crockett, Presbyterian
48 21 March 1923 Patrick Richards Haydon
Elizabeth Jane Hogan
Patrick Richard Haydon
Elizabeth Jane Hogan
πŸ’ 1923/2804
Widower
Widow
Labourer
Domestic Duties
50
43
Invercargill
Invercargill
13 years
20 years
Residence of Mrs. J. Doe, 16 Sydney Street, Invercargill 2525 21 March 1923 L. A. Day, Baptist
No 48
Date of Notice 21 March 1923
  Groom Bride
Names of Parties Patrick Richards Haydon Elizabeth Jane Hogan
BDM Match (98%) Patrick Richard Haydon Elizabeth Jane Hogan
  πŸ’ 1923/2804
Condition Widower Widow
Profession Labourer Domestic Duties
Age 50 43
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 20 years
Marriage Place Residence of Mrs. J. Doe, 16 Sydney Street, Invercargill
Folio 2525
Consent
Date of Certificate 21 March 1923
Officiating Minister L. A. Day, Baptist
49 21 March 1923 George Hugh Heels
Matilda Elizabeth Ferguson
George Hugh Leete
Matilda Elizabeth Ferguson
πŸ’ 1923/2812
Bachelor
Spinster
Carter
Domestic
29
19
Invercargill
Invercargill
36 years
19 years
Presbyterian Church, Dee Street, Invercargill 2526 Robert Ferguson, Father 21 March 1923 G. G. Gilbert, Presbyterian
No 49
Date of Notice 21 March 1923
  Groom Bride
Names of Parties George Hugh Heels Matilda Elizabeth Ferguson
BDM Match (91%) George Hugh Leete Matilda Elizabeth Ferguson
  πŸ’ 1923/2812
Condition Bachelor Spinster
Profession Carter Domestic
Age 29 19
Dwelling Place Invercargill Invercargill
Length of Residence 36 years 19 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2526
Consent Robert Ferguson, Father
Date of Certificate 21 March 1923
Officiating Minister G. G. Gilbert, Presbyterian
50 22 March 1923 Harold Henry Barrar
Catherine MacGregor Blank
Harold Henry Barrar
Catherine MacGregor Clark
πŸ’ 1923/2823
Bachelor
Spinster
Carter
Domestic
23
29
Invercargill
Invercargill
6 years
13 years
Presbyterian Church, Forth Street, Invercargill 2527 22 March 1923 J. Collie, Presbyterian
No 50
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Harold Henry Barrar Catherine MacGregor Blank
BDM Match (96%) Harold Henry Barrar Catherine MacGregor Clark
  πŸ’ 1923/2823
Condition Bachelor Spinster
Profession Carter Domestic
Age 23 29
Dwelling Place Invercargill Invercargill
Length of Residence 6 years 13 years
Marriage Place Presbyterian Church, Forth Street, Invercargill
Folio 2527
Consent
Date of Certificate 22 March 1923
Officiating Minister J. Collie, Presbyterian

Page 3372

District of Invercargill Quarter ending 31 March 1923 Registrar H. J. Petrie
No Date of Notice Names and 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 26 March 1923 Charles Eccles O'Hara
Elsie May Cook
Charles Eccles O'Hara
Elsie May Cook
πŸ’ 1923/2830
Bachelor
Spinster
Grocer
Domestic
34
25
Balclutha
Longbush
34 years
4 days
Residence of Thomas Cook, Longbush 2528 26 March 1923 G. G. Box, Presbyterian
No 51
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Charles Eccles O'Hara Elsie May Cook
  πŸ’ 1923/2830
Condition Bachelor Spinster
Profession Grocer Domestic
Age 34 25
Dwelling Place Balclutha Longbush
Length of Residence 34 years 4 days
Marriage Place Residence of Thomas Cook, Longbush
Folio 2528
Consent
Date of Certificate 26 March 1923
Officiating Minister G. G. Box, Presbyterian
52 26 March 1923 James Sinclair Sutherland
Christina Florence Keir
James Sinclair Sutherland
Christina Florence Kirker
πŸ’ 1923/2831
Bachelor
Spinster
Railway Fireman N.Z.R.
Shop Assistant
24
26
Wellington
Invercargill
2 months
6 years
Presbyterian Church, Tay Street, Invercargill 2529 26 March 1923 J. L. Robinson, Presbyterian
No 52
Date of Notice 26 March 1923
  Groom Bride
Names of Parties James Sinclair Sutherland Christina Florence Keir
BDM Match (92%) James Sinclair Sutherland Christina Florence Kirker
  πŸ’ 1923/2831
Condition Bachelor Spinster
Profession Railway Fireman N.Z.R. Shop Assistant
Age 24 26
Dwelling Place Wellington Invercargill
Length of Residence 2 months 6 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 2529
Consent
Date of Certificate 26 March 1923
Officiating Minister J. L. Robinson, Presbyterian
53 26 March 1923 Kenneth Alexander McKenzie
Jeannie Isobel Gerrard
Kenneth Alexander McKenzie
Jeannie Isobel Gerrard
πŸ’ 1923/2832
Bachelor
Spinster
Farmer
Domestic Duties
28
23
Limehills
Invercargill
28 years
6 years
Presbyterian Church, Dee Street, Invercargill 2530 26 March 1923 G. G. Gilbert, Presbyterian
No 53
Date of Notice 26 March 1923
  Groom Bride
Names of Parties Kenneth Alexander McKenzie Jeannie Isobel Gerrard
  πŸ’ 1923/2832
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 23
Dwelling Place Limehills Invercargill
Length of Residence 28 years 6 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 2530
Consent
Date of Certificate 26 March 1923
Officiating Minister G. G. Gilbert, Presbyterian
54 29 March 1923 Arnold John Albert Wilkes
Lola Marion Shields
Arnold John Albert Wilkes
Ida Marion Shields
πŸ’ 1923/2833
Bachelor
Spinster
Blacksmith
Domestic
23
22
Invercargill
Invercargill
4 years
20 years
Salvation Army Barracks, Tay Street, Invercargill 2531 29 March 1923 R. Simpson, Salvation Army
No 54
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Arnold John Albert Wilkes Lola Marion Shields
BDM Match (92%) Arnold John Albert Wilkes Ida Marion Shields
  πŸ’ 1923/2833
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 23 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 20 years
Marriage Place Salvation Army Barracks, Tay Street, Invercargill
Folio 2531
Consent
Date of Certificate 29 March 1923
Officiating Minister R. Simpson, Salvation Army
55 29 March 1923 William Beine Whyle
Jessie Smith
William Birne Whyte
Jessie Smith
πŸ’ 1923/2834
Bachelor
Spinster
Farm manager
Domestic Duties
34
30
Invercargill
Mossburn
3 days
30 years
Presbyterian Church, Invercargill 2532 29 March 1923 A. C. Wedderspoon, Presbyterian
No 55
Date of Notice 29 March 1923
  Groom Bride
Names of Parties William Beine Whyle Jessie Smith
BDM Match (92%) William Birne Whyte Jessie Smith
  πŸ’ 1923/2834
Condition Bachelor Spinster
Profession Farm manager Domestic Duties
Age 34 30
Dwelling Place Invercargill Mossburn
Length of Residence 3 days 30 years
Marriage Place Presbyterian Church, Invercargill
Folio 2532
Consent
Date of Certificate 29 March 1923
Officiating Minister A. C. Wedderspoon, Presbyterian

Page 3373

District of Invercargill Quarter ending 31 March 1923 Registrar H. J. Petre
No Date of Notice Names and 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 24 March 1923 Walter Ingleheart Aicken
Gladys Muriel Jenkins
Walter Ingleheart Aitken
Gladys Muriel Jenkins
πŸ’ 1923/2835
Bachelor
Spinster
Yeman
Clerk
35
23
Invercargill
Invercargill
11 years
6 years
English Church, Lay Street, Invercargill 2533 24 March 1923 J. A. Lush, Church of England
No 56
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Walter Ingleheart Aicken Gladys Muriel Jenkins
BDM Match (98%) Walter Ingleheart Aitken Gladys Muriel Jenkins
  πŸ’ 1923/2835
Condition Bachelor Spinster
Profession Yeman Clerk
Age 35 23
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 6 years
Marriage Place English Church, Lay Street, Invercargill
Folio 2533
Consent
Date of Certificate 24 March 1923
Officiating Minister J. A. Lush, Church of England
57 28 March 1923 Andrew Diack
Annie Collins Docherty
Andrew Diack
Annie Collins Docherty
πŸ’ 1923/2836
Bachelor
Spinster
Labourer
Domestic Duties
25
22
Invercargill
Longbush
2 weeks
3 years
Presbyterian Church, Waikivi 2534 28 March 1923 W. J. Robertson, Presbyterian
No 57
Date of Notice 28 March 1923
  Groom Bride
Names of Parties Andrew Diack Annie Collins Docherty
  πŸ’ 1923/2836
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 22
Dwelling Place Invercargill Longbush
Length of Residence 2 weeks 3 years
Marriage Place Presbyterian Church, Waikivi
Folio 2534
Consent
Date of Certificate 28 March 1923
Officiating Minister W. J. Robertson, Presbyterian
58 28 March 1923 David Goble
Dora Lilian Hutchins
David Goble
Dora Lilian Hutchins
πŸ’ 1923/2813
Bachelor
Spinster
Farmer
Domestic
25
20
Benmore
Invercargill
25 years
20 years
Bride's Parents Residence, 5 Biggar Street, Invercargill 2535 Frank Hutchins, Father 28 March 1923 J. Chisholm, Presbyterian
No 58
Date of Notice 28 March 1923
  Groom Bride
Names of Parties David Goble Dora Lilian Hutchins
  πŸ’ 1923/2813
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 20
Dwelling Place Benmore Invercargill
Length of Residence 25 years 20 years
Marriage Place Bride's Parents Residence, 5 Biggar Street, Invercargill
Folio 2535
Consent Frank Hutchins, Father
Date of Certificate 28 March 1923
Officiating Minister J. Chisholm, Presbyterian
59 29 March 1923 Daniel Patrick Murphy
Sarah Winifred Collins
Daniel Patrick Murphy
Sarah Winefred Collins
πŸ’ 1923/2814
Bachelor
Spinster
Carpenter
Photographer
31
26
Dunedin
Invercargill
31 years
15 years
Roman Catholic Church, Lyne Street, Invercargill 2536 29 March 1923 C. J. Collins, Roman Catholic
No 59
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Daniel Patrick Murphy Sarah Winifred Collins
BDM Match (98%) Daniel Patrick Murphy Sarah Winefred Collins
  πŸ’ 1923/2814
Condition Bachelor Spinster
Profession Carpenter Photographer
Age 31 26
Dwelling Place Dunedin Invercargill
Length of Residence 31 years 15 years
Marriage Place Roman Catholic Church, Lyne Street, Invercargill
Folio 2536
Consent
Date of Certificate 29 March 1923
Officiating Minister C. J. Collins, Roman Catholic
60 29 March 1923 Alfred John Silvester
Robina Anderson
Alfred John Silvester
Robina Anderson
πŸ’ 1923/2815
Widower
Spinster
Slaughterman
Domestic
45
36
Bluff
Invercargill
45 years
36 years
Registrar's Office, Invercargill 2537 29 March 1923 Registrar
No 60
Date of Notice 29 March 1923
  Groom Bride
Names of Parties Alfred John Silvester Robina Anderson
  πŸ’ 1923/2815
Condition Widower Spinster
Profession Slaughterman Domestic
Age 45 36
Dwelling Place Bluff Invercargill
Length of Residence 45 years 36 years
Marriage Place Registrar's Office, Invercargill
Folio 2537
Consent
Date of Certificate 29 March 1923
Officiating Minister Registrar

Page 3375

District of Invercargill Quarter ending 30 June 1923 Registrar McGregor
No Date of Notice Names and 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 April 1923 John Wilson
Agnes Lockhart
John Wilson
Agnes Lockhart
πŸ’ 1923/9508
Bachelor
Widow
Engine-driver
Domestic Duties
44
34
Invercargill
Invercargill
4 days
4 days
Residence of H. G. Gilbert, 4 Earnlaw Street, Invercargill 5023 3 April 1923 H. G. Gilbert, Presbyterian
No 61
Date of Notice 3 April 1923
  Groom Bride
Names of Parties John Wilson Agnes Lockhart
  πŸ’ 1923/9508
Condition Bachelor Widow
Profession Engine-driver Domestic Duties
Age 44 34
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Residence of H. G. Gilbert, 4 Earnlaw Street, Invercargill
Folio 5023
Consent
Date of Certificate 3 April 1923
Officiating Minister H. G. Gilbert, Presbyterian
62 3 April 1923 Edward Mcbarchy
Dorothy Edith Winifred Butler
Edward McCarthy
Dorothy Edith Winifred Cutler
πŸ’ 1923/9510
Bachelor
Spinster
Farmer
Shop-assistant
32
24
South Hillend
Invercargill
32 years
2 years
Roman Catholic Church, Lyne Street, Invercargill 5024 3 April 1923 S. Marlow, Roman Catholic
No 62
Date of Notice 3 April 1923
  Groom Bride
Names of Parties Edward Mcbarchy Dorothy Edith Winifred Butler
BDM Match (92%) Edward McCarthy Dorothy Edith Winifred Cutler
  πŸ’ 1923/9510
Condition Bachelor Spinster
Profession Farmer Shop-assistant
Age 32 24
Dwelling Place South Hillend Invercargill
Length of Residence 32 years 2 years
Marriage Place Roman Catholic Church, Lyne Street, Invercargill
Folio 5024
Consent
Date of Certificate 3 April 1923
Officiating Minister S. Marlow, Roman Catholic
63 4 April 1923 William Alfred Anderson
Elsie Annie Blive
William Alfred Anderson
Elsie Annie Clive
πŸ’ 1923/9511
Bachelor
Spinster
Labourer
Domestic
28
23
Spar Bush
Spar Bush
11 years
23 years
Presbyterian Church, Tay Street, Invercargill 5025 4 April 1923 J. L. Robinson, Presbyterian
No 63
Date of Notice 4 April 1923
  Groom Bride
Names of Parties William Alfred Anderson Elsie Annie Blive
BDM Match (97%) William Alfred Anderson Elsie Annie Clive
  πŸ’ 1923/9511
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 23
Dwelling Place Spar Bush Spar Bush
Length of Residence 11 years 23 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5025
Consent
Date of Certificate 4 April 1923
Officiating Minister J. L. Robinson, Presbyterian
64 6 April 1923 Thomas Reddill
Enid Sylvia Fortune
Thomas Redditt
Enid Sylvia Fortune
πŸ’ 1923/9512
Bachelor
Spinster
Nurseryman
Domestic
24
23
Tapanui
Invercargill
24 years
4 months
Bride's Parent's Residence, 350 Crinan Street, Invercargill 5026 6 April 1923 J. Chisholm, Presbyterian
No 64
Date of Notice 6 April 1923
  Groom Bride
Names of Parties Thomas Reddill Enid Sylvia Fortune
BDM Match (93%) Thomas Redditt Enid Sylvia Fortune
  πŸ’ 1923/9512
Condition Bachelor Spinster
Profession Nurseryman Domestic
Age 24 23
Dwelling Place Tapanui Invercargill
Length of Residence 24 years 4 months
Marriage Place Bride's Parent's Residence, 350 Crinan Street, Invercargill
Folio 5026
Consent
Date of Certificate 6 April 1923
Officiating Minister J. Chisholm, Presbyterian
65 9 April 1923 George Edmonston
Flora Isabel Potter
George Edmondston
Flora Mabel Potter
πŸ’ 1923/9520
Bachelor
Spinster
Clerk
Music-teacher
24
29
Invercargill
Invercargill
3 years
26 years
Presbyterian Church, Dee Street, Invercargill 5027 9 April 1923 H. G. Gilbert, Presbyterian
No 65
Date of Notice 9 April 1923
  Groom Bride
Names of Parties George Edmonston Flora Isabel Potter
BDM Match (92%) George Edmondston Flora Mabel Potter
  πŸ’ 1923/9520
Condition Bachelor Spinster
Profession Clerk Music-teacher
Age 24 29
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 26 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5027
Consent
Date of Certificate 9 April 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3376

District of Invercargill Quarter ending 30 June 1923 Registrar J. H. Thompson
No Date of Notice Names and 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 9 April 1923 Peter Kelly
Catherine May Walker
Peter Kelly
Catherine May Walker
πŸ’ 1923/9531
Bachelor
Spinster
Draper's Assistant
Domestic
34
34
Invercargill
Invercargill
12 years
34 years
Roman Catholic Church, Tyne Street, Invercargill 5028 9 April 1923 J. Hanlin, Roman Catholic
No 66
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Peter Kelly Catherine May Walker
  πŸ’ 1923/9531
Condition Bachelor Spinster
Profession Draper's Assistant Domestic
Age 34 34
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 34 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5028
Consent
Date of Certificate 9 April 1923
Officiating Minister J. Hanlin, Roman Catholic
67 9 April 1923 Gordon Spencer Whipp
Mary Ann Wilson Richardson
Gordon Spencer Whipp
Mary Ann Wilson Richardson
πŸ’ 1923/9538
Bachelor
Spinster
Labourer
Shop assistant
28
29
Invercargill
Invercargill
28 years
2 years
Presbyterian Church, Dee Street, Invercargill 5029 9 April 1923 H. G. Gilbert, Presbyterian
No 67
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Gordon Spencer Whipp Mary Ann Wilson Richardson
  πŸ’ 1923/9538
Condition Bachelor Spinster
Profession Labourer Shop assistant
Age 28 29
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 2 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5029
Consent
Date of Certificate 9 April 1923
Officiating Minister H. G. Gilbert, Presbyterian
68 9 April 1923 John Douglas Leitch
Isabel Mary Price
John Douglas Leitch
Mabel Mary Price
πŸ’ 1923/9539
Bachelor
Spinster
Accountant
Typiste
30
30
Invercargill
Waikivi
5 years
30 years
English Church, Gladstone 5030 9 April 1923 G. Fynes-Clinton, Church of England
No 68
Date of Notice 9 April 1923
  Groom Bride
Names of Parties John Douglas Leitch Isabel Mary Price
BDM Match (94%) John Douglas Leitch Mabel Mary Price
  πŸ’ 1923/9539
Condition Bachelor Spinster
Profession Accountant Typiste
Age 30 30
Dwelling Place Invercargill Waikivi
Length of Residence 5 years 30 years
Marriage Place English Church, Gladstone
Folio 5030
Consent
Date of Certificate 9 April 1923
Officiating Minister G. Fynes-Clinton, Church of England
69 10 April 1923 David Winton Officer
Ethel Watson Gardiner
David Winton Officer
Ethel Watson Gardiner
πŸ’ 1923/9540
Bachelor
Spinster
Clerk
Domestic
24
20
Invercargill
Invercargill
11 years
20 years
Presbyterian Church, Invercargill 5031 Eliza Christina Ethel Watson Gardiner, mother 10 April 1923 J. Collie, Presbyterian
No 69
Date of Notice 10 April 1923
  Groom Bride
Names of Parties David Winton Officer Ethel Watson Gardiner
  πŸ’ 1923/9540
Condition Bachelor Spinster
Profession Clerk Domestic
Age 24 20
Dwelling Place Invercargill Invercargill
Length of Residence 11 years 20 years
Marriage Place Presbyterian Church, Invercargill
Folio 5031
Consent Eliza Christina Ethel Watson Gardiner, mother
Date of Certificate 10 April 1923
Officiating Minister J. Collie, Presbyterian
70 11 April 1923 Horace Church
Louisa Ellen Rogers
Horace Church
Louisa Ellen Rogers
πŸ’ 1923/9541
Bachelor
Spinster
Surfaceman h.z.R.
Domestic
29
24
Invercargill
Tuatapere
3 days
2 years
Presbyterian Church, Dee Street, Invercargill 5032 11 April 1923 H. G. Gilbert, Presbyterian
No 70
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Horace Church Louisa Ellen Rogers
  πŸ’ 1923/9541
Condition Bachelor Spinster
Profession Surfaceman h.z.R. Domestic
Age 29 24
Dwelling Place Invercargill Tuatapere
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5032
Consent
Date of Certificate 11 April 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3377

District of Invercargill 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
41 11 April 1923 Colin Moore
Katherine Patterson
Colin Moore Davis
Catherine Patterson
πŸ’ 1923/9542
Bachelor
Spinster
Motor mechanic
Domestic
24
21
Invercargill
West Plains
24 years
4 years
Registrar's Office, Invercargill 5033 11 April 1923 Registrar
No 41
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Colin Moore Katherine Patterson
BDM Match (80%) Colin Moore Davis Catherine Patterson
  πŸ’ 1923/9542
Condition Bachelor Spinster
Profession Motor mechanic Domestic
Age 24 21
Dwelling Place Invercargill West Plains
Length of Residence 24 years 4 years
Marriage Place Registrar's Office, Invercargill
Folio 5033
Consent
Date of Certificate 11 April 1923
Officiating Minister Registrar
42 11 April 1923 Percival Ernest McDermott
Hazel McBash
Percival Ernest McDermott
Hazel McCash
πŸ’ 1923/9543
Bachelor
Spinster
Clerk H.G.R.
Bookbinder
31
23
Invercargill
Invercargill
21 years
23 years
Bridegroom's Parents Residence, 14 Martin Road, Invercargill 5034 11 April 1923 J. H. Haslam, Methodist
No 42
Date of Notice 11 April 1923
  Groom Bride
Names of Parties Percival Ernest McDermott Hazel McBash
BDM Match (96%) Percival Ernest McDermott Hazel McCash
  πŸ’ 1923/9543
Condition Bachelor Spinster
Profession Clerk H.G.R. Bookbinder
Age 31 23
Dwelling Place Invercargill Invercargill
Length of Residence 21 years 23 years
Marriage Place Bridegroom's Parents Residence, 14 Martin Road, Invercargill
Folio 5034
Consent
Date of Certificate 11 April 1923
Officiating Minister J. H. Haslam, Methodist
43 13 April 1923 David McDonald
Jane Christina Shuffill
David McDonald
Jane Christina Shuffill
πŸ’ 1923/9544
Widower (9.6.14)
Widow (26.8.20)
Farmer
Domestic
61
48
Clifton
Clifton
4 years
5 years
Methodist Church, Elles Road, Invercargill 5035 13 April 1923 J. H. Haslam, Methodist
No 43
Date of Notice 13 April 1923
  Groom Bride
Names of Parties David McDonald Jane Christina Shuffill
  πŸ’ 1923/9544
Condition Widower (9.6.14) Widow (26.8.20)
Profession Farmer Domestic
Age 61 48
Dwelling Place Clifton Clifton
Length of Residence 4 years 5 years
Marriage Place Methodist Church, Elles Road, Invercargill
Folio 5035
Consent
Date of Certificate 13 April 1923
Officiating Minister J. H. Haslam, Methodist
44 13 April 1923 Ernest Emmanuel Bell
Java May Scott
Ernest Emmanuel Bell
Vera May Scott
πŸ’ 1923/9521
Widower (30.12.20)
Spinster
Pastrycook
Domestic Shop Assistant
33
24
Invercargill
Invercargill
13 years
6 years
Residence of the Rev. J. Carlisle, 24 Hosles Street, Invercargill 5036 13 April 1923 J. Carlisle, Baptist
No 44
Date of Notice 13 April 1923
  Groom Bride
Names of Parties Ernest Emmanuel Bell Java May Scott
BDM Match (89%) Ernest Emmanuel Bell Vera May Scott
  πŸ’ 1923/9521
Condition Widower (30.12.20) Spinster
Profession Pastrycook Domestic Shop Assistant
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 13 years 6 years
Marriage Place Residence of the Rev. J. Carlisle, 24 Hosles Street, Invercargill
Folio 5036
Consent
Date of Certificate 13 April 1923
Officiating Minister J. Carlisle, Baptist
45 14 April 1923 James Gabriel Ylew
Annie Patricia O'Brien
James Gabriel Kerr
Annie Patricia O'Brien
πŸ’ 1923/9522
Bachelor
Spinster
Farmer
Domestic
30
23
Goa
Invercargill
2 years
3 years
Roman Catholic Church, Tyne Street, Invercargill 5037 14 April 1923 Wm. Burke, Roman Catholic
No 45
Date of Notice 14 April 1923
  Groom Bride
Names of Parties James Gabriel Ylew Annie Patricia O'Brien
BDM Match (89%) James Gabriel Kerr Annie Patricia O'Brien
  πŸ’ 1923/9522
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 23
Dwelling Place Goa Invercargill
Length of Residence 2 years 3 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5037
Consent
Date of Certificate 14 April 1923
Officiating Minister Wm. Burke, Roman Catholic

Page 3378

District of Invercargill Quarter ending 30 June 1923 Registrar Invercargill
No Date of Notice Names and 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 16 April 1923 James Shepherd
Margaret Ella Brown
James Shepherd
Margret Ella Brown
πŸ’ 1923/9523
Bachelor
Spinster
Dairy farmer
Domestic
33
25
Lisbury
Invercargill
30 years
25 years
Presbyterian Church, Tay Street, Invercargill 5038 16 April 1923 J. L. Robinson, Presbyterian
No 46
Date of Notice 16 April 1923
  Groom Bride
Names of Parties James Shepherd Margaret Ella Brown
BDM Match (97%) James Shepherd Margret Ella Brown
  πŸ’ 1923/9523
Condition Bachelor Spinster
Profession Dairy farmer Domestic
Age 33 25
Dwelling Place Lisbury Invercargill
Length of Residence 30 years 25 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5038
Consent
Date of Certificate 16 April 1923
Officiating Minister J. L. Robinson, Presbyterian
47 19 April 1923 Alexander Nathaniel Beaton
Beatrice Annie Tucker
Alexander Nathaniel Beaton
Beatrice Annie Tucker
πŸ’ 1923/9524
Bachelor
Spinster
Plumber
Domestic Duties
36
36
Invercargill
Invercargill
19 years
4 years
Registrar's Office, Invercargill 5039 19 April 1923 Registrar
No 47
Date of Notice 19 April 1923
  Groom Bride
Names of Parties Alexander Nathaniel Beaton Beatrice Annie Tucker
  πŸ’ 1923/9524
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 36 36
Dwelling Place Invercargill Invercargill
Length of Residence 19 years 4 years
Marriage Place Registrar's Office, Invercargill
Folio 5039
Consent
Date of Certificate 19 April 1923
Officiating Minister Registrar
48 20 April 1923 James Frederick Bromley
Jessie Gill
James Fredrick Bromley
Jessie Gill
πŸ’ 1923/9525
Bachelor
Spinster
Carpenter
Domestic
35
38
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Dee Street, Invercargill 5040 20 April 1923 G. G. Gilbert, Presbyterian
No 48
Date of Notice 20 April 1923
  Groom Bride
Names of Parties James Frederick Bromley Jessie Gill
BDM Match (98%) James Fredrick Bromley Jessie Gill
  πŸ’ 1923/9525
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 38
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5040
Consent
Date of Certificate 20 April 1923
Officiating Minister G. G. Gilbert, Presbyterian
49 20 April 1923 Charles Victor Thomson
Winifred Slowell Inglis
Charles Victor Thomson
Winifred Stowell Inglis
πŸ’ 1923/9526
Bachelor
Spinster
Motor mechanic
Clerk
33
24
Invercargill
Invercargill
5 days
19 years
Presbyterian Church, North Invercargill 5041 20 April 1923 J. Collie, Presbyterian
No 49
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Charles Victor Thomson Winifred Slowell Inglis
BDM Match (98%) Charles Victor Thomson Winifred Stowell Inglis
  πŸ’ 1923/9526
Condition Bachelor Spinster
Profession Motor mechanic Clerk
Age 33 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 19 years
Marriage Place Presbyterian Church, North Invercargill
Folio 5041
Consent
Date of Certificate 20 April 1923
Officiating Minister J. Collie, Presbyterian
50 21 April 1923 Robert Young Naughton
Isabel Caroline Elliott
Robert Young McNaughton
Isabel Caroline Elliott
πŸ’ 1923/9527
Bachelor
Spinster
Farmer
Domestic
44
21
Waianiwa
Waianiwa
40 years
14 years
Presbyterian Church, Waianiwa 5042 21 April 1923 W. W. French, Presbyterian
No 50
Date of Notice 21 April 1923
  Groom Bride
Names of Parties Robert Young Naughton Isabel Caroline Elliott
BDM Match (96%) Robert Young McNaughton Isabel Caroline Elliott
  πŸ’ 1923/9527
Condition Bachelor Spinster
Profession Farmer Domestic
Age 44 21
Dwelling Place Waianiwa Waianiwa
Length of Residence 40 years 14 years
Marriage Place Presbyterian Church, Waianiwa
Folio 5042
Consent
Date of Certificate 21 April 1923
Officiating Minister W. W. French, Presbyterian

Page 3379

District of Invercargill 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
81 23 April 1923 John Herbert Acklin
Ethel May Chinside
John Herbert Acklin
Ethel May Chirnside
πŸ’ 1923/9528
Bachelor
Widow
Labourer
Domestic
29
33
Invercargill
Invercargill
8 days
8 days
Residence of Mrs. J. Dunbar, Morton Road, Georgetown 5043 23 April 1923 G. G. Gilbert, Presbyterian
No 81
Date of Notice 23 April 1923
  Groom Bride
Names of Parties John Herbert Acklin Ethel May Chinside
BDM Match (97%) John Herbert Acklin Ethel May Chirnside
  πŸ’ 1923/9528
Condition Bachelor Widow
Profession Labourer Domestic
Age 29 33
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 8 days
Marriage Place Residence of Mrs. J. Dunbar, Morton Road, Georgetown
Folio 5043
Consent
Date of Certificate 23 April 1923
Officiating Minister G. G. Gilbert, Presbyterian
82 23 April 1923 Frank John Price
Marjory Officer
Frank John Price
Marjory Officer
πŸ’ 1923/9529
Divorced (Decree Absolute dated 8.10.21)
Widow (25.2.16)
Pensioner Royal Navy
Domestic Duties
39
41
Invercargill
Invercargill
4 months
2 years
Registrar's Office, Invercargill 5044 3 May 1923 Registrar
No 82
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Frank John Price Marjory Officer
  πŸ’ 1923/9529
Condition Divorced (Decree Absolute dated 8.10.21) Widow (25.2.16)
Profession Pensioner Royal Navy Domestic Duties
Age 39 41
Dwelling Place Invercargill Invercargill
Length of Residence 4 months 2 years
Marriage Place Registrar's Office, Invercargill
Folio 5044
Consent
Date of Certificate 3 May 1923
Officiating Minister Registrar
83 23 April 1923 Thomas Shepherd
Georgina Sarah Bristow
Thomas Shepherd
Georgina Sarah Bristow
πŸ’ 1923/9530
Bachelor
Spinster
Farmer
School teacher
24
22
Matawa
Invercargill
24 years
8 days
Church of Christ, Liddel Street, Invercargill 5045 23 April 1923 G. G. Fitzgerald, Church of Christ
No 83
Date of Notice 23 April 1923
  Groom Bride
Names of Parties Thomas Shepherd Georgina Sarah Bristow
  πŸ’ 1923/9530
Condition Bachelor Spinster
Profession Farmer School teacher
Age 24 22
Dwelling Place Matawa Invercargill
Length of Residence 24 years 8 days
Marriage Place Church of Christ, Liddel Street, Invercargill
Folio 5045
Consent
Date of Certificate 23 April 1923
Officiating Minister G. G. Fitzgerald, Church of Christ
84 26 April 1923 Samuel Andrew Patrick O'connell
Annie Sabina Cavanagh
Samuel Andrew Patrick O'Connell
Annie Sabina Cavanagh
πŸ’ 1923/9532
Bachelor
Spinster
Labourer
Domestic
26
20
Invercargill
Invercargill
1 month
20 years
Roman Catholic Church, Tyne Street, Invercargill 5046 Michael James Cavanagh, Father 26 April 1923 J. Martin, Roman Catholic
No 84
Date of Notice 26 April 1923
  Groom Bride
Names of Parties Samuel Andrew Patrick O'connell Annie Sabina Cavanagh
BDM Match (98%) Samuel Andrew Patrick O'Connell Annie Sabina Cavanagh
  πŸ’ 1923/9532
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 20
Dwelling Place Invercargill Invercargill
Length of Residence 1 month 20 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5046
Consent Michael James Cavanagh, Father
Date of Certificate 26 April 1923
Officiating Minister J. Martin, Roman Catholic
85 24 April 1923 Arthur John Barker
Olive Drake
Arthur John Barker
Olive Drake
πŸ’ 1923/9533
Bachelor
Spinster
Farmer
Domestic
29
22
Rapuka
Rapuka
1 year
22 years
Bride's Parents' Residence, Rapuka 5047 24 April 1923 J. L. Reilly, Presbyterian
No 85
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Arthur John Barker Olive Drake
  πŸ’ 1923/9533
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Rapuka Rapuka
Length of Residence 1 year 22 years
Marriage Place Bride's Parents' Residence, Rapuka
Folio 5047
Consent
Date of Certificate 24 April 1923
Officiating Minister J. L. Reilly, Presbyterian

Page 3380

District of Invercargill Quarter ending 30 June 1923 Registrar J. McFarlane
No Date of Notice Names and 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 28 April 1923 Alfred Hawkes
Margaret Graham Lodd
Alfred Hawkes
Margaret Graham Todd
πŸ’ 1923/9534
Bachelor
Spinster
Labourer
Domestic
24
26
Waikiwi
Invercargill
24 years
9 years
Presbyterian Church, Invercargill 5048 28 April 1923 H. G. Gilbert, Presbyterian
No 86
Date of Notice 28 April 1923
  Groom Bride
Names of Parties Alfred Hawkes Margaret Graham Lodd
BDM Match (98%) Alfred Hawkes Margaret Graham Todd
  πŸ’ 1923/9534
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 26
Dwelling Place Waikiwi Invercargill
Length of Residence 24 years 9 years
Marriage Place Presbyterian Church, Invercargill
Folio 5048
Consent
Date of Certificate 28 April 1923
Officiating Minister H. G. Gilbert, Presbyterian
87 30 April 1923 John Parkes Murray
Florence McCullough
John Parkes Murray
Florence McCullough
πŸ’ 1923/9535
Bachelor
Spinster
Painter
Domestic
32
22
Gienau
Invercargill
3 months
5 years
Residence of Mr. J. Ruthven, 11 Robertson Street, Invercargill 5049 30 April 1923 J. Chisholm, Presbyterian
No 87
Date of Notice 30 April 1923
  Groom Bride
Names of Parties John Parkes Murray Florence McCullough
  πŸ’ 1923/9535
Condition Bachelor Spinster
Profession Painter Domestic
Age 32 22
Dwelling Place Gienau Invercargill
Length of Residence 3 months 5 years
Marriage Place Residence of Mr. J. Ruthven, 11 Robertson Street, Invercargill
Folio 5049
Consent
Date of Certificate 30 April 1923
Officiating Minister J. Chisholm, Presbyterian
88 8 May 1923 Rudolph Depon
Mary Hermid Geddes
Rudolph Dryson
Mary McDermid Geddes
πŸ’ 1923/9536
Bachelor
Spinster
Telegraph linesman
Shop Assistant
23
23
Mataura
Invercargill
2 weeks
9 years
Presbyterian Church, Dee Street, Invercargill 5050 8 May 1923 H. G. Gilbert, Presbyterian
No 88
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Rudolph Depon Mary Hermid Geddes
BDM Match (82%) Rudolph Dryson Mary McDermid Geddes
  πŸ’ 1923/9536
Condition Bachelor Spinster
Profession Telegraph linesman Shop Assistant
Age 23 23
Dwelling Place Mataura Invercargill
Length of Residence 2 weeks 9 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5050
Consent
Date of Certificate 8 May 1923
Officiating Minister H. G. Gilbert, Presbyterian
89 8 May 1923 William Thomas Play
Mary Emma Robinson
William Thomas Blay
Eliza Mary Emma Robinson
πŸ’ 1923/9537
William Thomas Beach
Mary Robinson
πŸ’ 1924/10129
Bachelor
Spinster
Railway worker
Domestic
21
23
Invercargill
Invercargill
3 days
3 days
Bridegroom's mother's residence, 12 Louisa Street, Invercargill 5051 8 May 1923 W. A. Sharp, Methodist
No 89
Date of Notice 8 May 1923
  Groom Bride
Names of Parties William Thomas Play Mary Emma Robinson
BDM Match (85%) William Thomas Blay Eliza Mary Emma Robinson
  πŸ’ 1923/9537
BDM Match (76%) William Thomas Beach Mary Robinson
  πŸ’ 1924/10129
Condition Bachelor Spinster
Profession Railway worker Domestic
Age 21 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Bridegroom's mother's residence, 12 Louisa Street, Invercargill
Folio 5051
Consent
Date of Certificate 8 May 1923
Officiating Minister W. A. Sharp, Methodist
90 8 May 1923 Eric Gratton Habershon
Louisa Humphrey
Eric Gratton Habershon
Louisa Humphrey
πŸ’ 1923/9568
Bachelor
Spinster
Local builder
Domestic
24
24
Invercargill
Invercargill
5 days
3 years
Registrar's Office, Invercargill 5052 8 May 1923 Registrar
No 90
Date of Notice 8 May 1923
  Groom Bride
Names of Parties Eric Gratton Habershon Louisa Humphrey
  πŸ’ 1923/9568
Condition Bachelor Spinster
Profession Local builder Domestic
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 3 years
Marriage Place Registrar's Office, Invercargill
Folio 5052
Consent
Date of Certificate 8 May 1923
Officiating Minister Registrar

Page 3381

District of Invercargill Quarter ending 30 June 1923 Registrar McFadgen
No Date of Notice Names and 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 9 May 1923 Stephen Edward Barnes
Ivy Alice Lully
Stephen Edward Barnes
Ivy Alice Tully
πŸ’ 1923/9579
Bachelor
Spinster
Salesman
Draper
20
30
Invercargill
Invercargill
12 years
12 years
English Church, Dee Street, Invercargill 5053 9 May 1923 J. A. Lush, Church of England
No 91
Date of Notice 9 May 1923
  Groom Bride
Names of Parties Stephen Edward Barnes Ivy Alice Lully
BDM Match (97%) Stephen Edward Barnes Ivy Alice Tully
  πŸ’ 1923/9579
Condition Bachelor Spinster
Profession Salesman Draper
Age 20 30
Dwelling Place Invercargill Invercargill
Length of Residence 12 years 12 years
Marriage Place English Church, Dee Street, Invercargill
Folio 5053
Consent
Date of Certificate 9 May 1923
Officiating Minister J. A. Lush, Church of England
92 12 May 1923 William Mathieson
Christina Agnes Himmo Geddes
William Mathieson
Christina Agnes Nimmo Geddes
πŸ’ 1923/9586
Bachelor
Spinster
Lineman P. & T.
Dental mechanic
22
19
Invercargill
Invercargill
14 months
3 years
Presbyterian Church, Dee Street, Invercargill 5054 Peter Jas. Geddes, Father 12 May 1923 W. G. Gilbert, Presbyterian
No 92
Date of Notice 12 May 1923
  Groom Bride
Names of Parties William Mathieson Christina Agnes Himmo Geddes
BDM Match (98%) William Mathieson Christina Agnes Nimmo Geddes
  πŸ’ 1923/9586
Condition Bachelor Spinster
Profession Lineman P. & T. Dental mechanic
Age 22 19
Dwelling Place Invercargill Invercargill
Length of Residence 14 months 3 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5054
Consent Peter Jas. Geddes, Father
Date of Certificate 12 May 1923
Officiating Minister W. G. Gilbert, Presbyterian
93 15 May 1923 Robert Walker
Mary Elizabeth Dickson
Robert Walker
Mary Elizabeth Dickson
πŸ’ 1923/9587
Bachelor
Spinster
School teacher
School teacher
24
24
Christchurch
Invercargill
9 months
3 days
Presbyterian Church, Dee Street, Invercargill 5055 15 May 1923 J. L. Robinson, Presbyterian
No 93
Date of Notice 15 May 1923
  Groom Bride
Names of Parties Robert Walker Mary Elizabeth Dickson
  πŸ’ 1923/9587
Condition Bachelor Spinster
Profession School teacher School teacher
Age 24 24
Dwelling Place Christchurch Invercargill
Length of Residence 9 months 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5055
Consent
Date of Certificate 15 May 1923
Officiating Minister J. L. Robinson, Presbyterian
94 15 May 1923 Francis John Butler
Ellen Blanch Broad
Francis John Butler
Ellen Blanch Broad
πŸ’ 1923/9588
Bachelor
Spinster
Motor mechanic
Milliner
28
35
Invercargill
Grasmere
11 years
35 years
Roman Catholic Church, Waikiwi 5056 15 May 1923 J. Lynch, Roman Catholic
No 94
Date of Notice 15 May 1923
  Groom Bride
Names of Parties Francis John Butler Ellen Blanch Broad
  πŸ’ 1923/9588
Condition Bachelor Spinster
Profession Motor mechanic Milliner
Age 28 35
Dwelling Place Invercargill Grasmere
Length of Residence 11 years 35 years
Marriage Place Roman Catholic Church, Waikiwi
Folio 5056
Consent
Date of Certificate 15 May 1923
Officiating Minister J. Lynch, Roman Catholic
95 19 May 1923 Walter Bradshaw
Elizabeth Yorke
Walter Bradshaw
Elizabeth Yorke
πŸ’ 1923/9589
Bachelor
Spinster
Clerk
Domestic
23
25
Riverton
Invercargill
6 years
3 years
English Church, Dee Street, Invercargill 5057 19 May 1923 J. A. Lush, Church of England
No 95
Date of Notice 19 May 1923
  Groom Bride
Names of Parties Walter Bradshaw Elizabeth Yorke
  πŸ’ 1923/9589
Condition Bachelor Spinster
Profession Clerk Domestic
Age 23 25
Dwelling Place Riverton Invercargill
Length of Residence 6 years 3 years
Marriage Place English Church, Dee Street, Invercargill
Folio 5057
Consent
Date of Certificate 19 May 1923
Officiating Minister J. A. Lush, Church of England

Page 3382

District of Invercargill Quarter ending 30 June 1923 Registrar Invercargill
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 8 May 1923 James Dyett
Elsie Amy Rogers
James Dyet
Elsie Amy Rogers
πŸ’ 1923/9590
Bachelor
Spinster
Farmer
Shop assistant
24
29
West Plains
Invercargill
34 years
3 years
Presbyterian Church, Dee Street, Invercargill 5058 18 May 1923 H. G. Gilbert, Presbyterian
No 96
Date of Notice 8 May 1923
  Groom Bride
Names of Parties James Dyett Elsie Amy Rogers
BDM Match (95%) James Dyet Elsie Amy Rogers
  πŸ’ 1923/9590
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 24 29
Dwelling Place West Plains Invercargill
Length of Residence 34 years 3 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5058
Consent
Date of Certificate 18 May 1923
Officiating Minister H. G. Gilbert, Presbyterian
97 31 May 1923 Edward Tasman Dawson Gaygard
Elizabeth Ann Smith
Edward Tasman Dawson Gazzard
Elizabeth Ann Smith
πŸ’ 1923/9591
Bachelor
Spinster
Porter N.Z.R.
Domestic Duties
25
19
Invercargill
Tokanui
25 years
14 years
Presbyterian Church, Tay Street, Invercargill 5059 George Smith, father 21 May 1923 J. L. Robinson, Presbyterian
No 97
Date of Notice 31 May 1923
  Groom Bride
Names of Parties Edward Tasman Dawson Gaygard Elizabeth Ann Smith
BDM Match (96%) Edward Tasman Dawson Gazzard Elizabeth Ann Smith
  πŸ’ 1923/9591
Condition Bachelor Spinster
Profession Porter N.Z.R. Domestic Duties
Age 25 19
Dwelling Place Invercargill Tokanui
Length of Residence 25 years 14 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5059
Consent George Smith, father
Date of Certificate 21 May 1923
Officiating Minister J. L. Robinson, Presbyterian
98 22 May 1923 John Elliott Cuthill
Lorna Jean McDonald
John Elliott Cuthill
Norma Jean McDonald
πŸ’ 1923/9592
Widower
Spinster
Commission Agent
Domestic Duties
20
24
Invercargill
Invercargill
4 years
24 years
Bride's mother's residence, 19 Alice Street, Invercargill 5060 22 May 1923 H. G. Gilbert, Presbyterian
No 98
Date of Notice 22 May 1923
  Groom Bride
Names of Parties John Elliott Cuthill Lorna Jean McDonald
BDM Match (95%) John Elliott Cuthill Norma Jean McDonald
  πŸ’ 1923/9592
Condition Widower Spinster
Profession Commission Agent Domestic Duties
Age 20 24
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 24 years
Marriage Place Bride's mother's residence, 19 Alice Street, Invercargill
Folio 5060
Consent
Date of Certificate 22 May 1923
Officiating Minister H. G. Gilbert, Presbyterian
99 22 May 1923 Wallace Barkley Paridgman
Grace Brown
Wallace Barkly Bridgman
Grace Brown
πŸ’ 1923/9569
Bachelor
Spinster
Sawmiller
Domestic
28
28
Invercargill
Hedgehope
2 years
10 years
Presbyterian Church, Hedgehope 5061 22 May 1923 R. D. Hill, Presbyterian
No 99
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Wallace Barkley Paridgman Grace Brown
BDM Match (94%) Wallace Barkly Bridgman Grace Brown
  πŸ’ 1923/9569
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 28 28
Dwelling Place Invercargill Hedgehope
Length of Residence 2 years 10 years
Marriage Place Presbyterian Church, Hedgehope
Folio 5061
Consent
Date of Certificate 22 May 1923
Officiating Minister R. D. Hill, Presbyterian
100 26 May 1923 William Couchman
Lillian Agnes Dawson
William Couchman
Lillian Agnes Dawson
πŸ’ 1923/9570
Bachelor
Spinster
Fireman N.Z.R.
Domestic
26
26
Invercargill
Colac Bay
22 years
22 years
English Church, Tay Street, Invercargill 5062 26 May 1923 J. A. Lush, Church of England
No 100
Date of Notice 26 May 1923
  Groom Bride
Names of Parties William Couchman Lillian Agnes Dawson
  πŸ’ 1923/9570
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic
Age 26 26
Dwelling Place Invercargill Colac Bay
Length of Residence 22 years 22 years
Marriage Place English Church, Tay Street, Invercargill
Folio 5062
Consent
Date of Certificate 26 May 1923
Officiating Minister J. A. Lush, Church of England

Page 3383

District of Invercargill 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
101 26 May 1923 John Alfred Kitchener
Gladys Sarah Henderson
John Alfred Bitchener
Gladys Sarah Henderson
πŸ’ 1923/9571
Bachelor
Spinster
Farmer
Domestic
23
23
Waimate
Invercargill
2 months
3 days
Presbyterian Church, Dee Street, Invercargill 5063 26 May 1923 W. G. Gilbert, Presbyterian
No 101
Date of Notice 26 May 1923
  Groom Bride
Names of Parties John Alfred Kitchener Gladys Sarah Henderson
BDM Match (98%) John Alfred Bitchener Gladys Sarah Henderson
  πŸ’ 1923/9571
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Waimate Invercargill
Length of Residence 2 months 3 days
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5063
Consent
Date of Certificate 26 May 1923
Officiating Minister W. G. Gilbert, Presbyterian
102 28 May 1923 Thomas Stevenson
Alexandra Moloherney
Thomas Stevenson
May Alexandra McChesney
πŸ’ 1923/9572
Bachelor
Spinster
Blacksmith
Shop Assistant
31
31
Invercargill
Invercargill
4 years
18 years
Presbyterian Church, Tay Street, Invercargill 5064 28 May 1923 J. L. Robinson, Presbyterian
No 102
Date of Notice 28 May 1923
  Groom Bride
Names of Parties Thomas Stevenson Alexandra Moloherney
BDM Match (83%) Thomas Stevenson May Alexandra McChesney
  πŸ’ 1923/9572
Condition Bachelor Spinster
Profession Blacksmith Shop Assistant
Age 31 31
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 18 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5064
Consent
Date of Certificate 28 May 1923
Officiating Minister J. L. Robinson, Presbyterian
103 29 May 1923 Alexander Fraser
Jane Smith Nelson
Alexander Fraser
Jane Smith Nelson
πŸ’ 1923/9573
Bachelor
Spinster
Surfaceman
Domestic
20
24
Wallacetown
Wallacetown
20 years
14 years
Presbyterian Church, Dee Street, Invercargill 5065 29 May 1923 W. W. French, Presbyterian
No 103
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Alexander Fraser Jane Smith Nelson
  πŸ’ 1923/9573
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 20 24
Dwelling Place Wallacetown Wallacetown
Length of Residence 20 years 14 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5065
Consent
Date of Certificate 29 May 1923
Officiating Minister W. W. French, Presbyterian
104 29 May 1923 Charles Edward Young
Gladys Humphrey
Charles Edward Young
Gladys Humphrey
πŸ’ 1923/9574
Bachelor
Spinster
Carpenter
Tailoress
29
26
Invercargill
Invercargill
29 years
14 years
Roman Catholic Church, Waikivi 5066 29 May 1923 J. Martin, Roman Catholic
No 104
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Charles Edward Young Gladys Humphrey
  πŸ’ 1923/9574
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 29 26
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 14 years
Marriage Place Roman Catholic Church, Waikivi
Folio 5066
Consent
Date of Certificate 29 May 1923
Officiating Minister J. Martin, Roman Catholic
105 29 May 1923 Malcolm McDougall
Helena Lambert
Malcolm McDougall
Helena Lambert
πŸ’ 1923/9575
Bachelor
Spinster
Engineer
Saleswoman
29
25
Invercargill
Invercargill
4 years
2 years
Presbyterian Church, Tay Street, Invercargill 5067 29 May 1923 J. L. Robinson, Presbyterian
No 105
Date of Notice 29 May 1923
  Groom Bride
Names of Parties Malcolm McDougall Helena Lambert
  πŸ’ 1923/9575
Condition Bachelor Spinster
Profession Engineer Saleswoman
Age 29 25
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 2 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5067
Consent
Date of Certificate 29 May 1923
Officiating Minister J. L. Robinson, Presbyterian

Page 3384

District of Invercargill Quarter ending 30 June 1923 Registrar Invercargill
No Date of Notice Names and 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 May 1923 Frank Edwin Richard Booth
Margaret Pattin
Frank Edwin Richard Booth
Margaret Battin
πŸ’ 1923/9576
Bachelor
Spinster
Warehouseman
Clerk
21
26
Dunedin
Invercargill
6 months
26 years
English Church, Gay Street, Invercargill 5068 20 May 1923 J. A. Lush, Church of England
No 106
Date of Notice 20 May 1923
  Groom Bride
Names of Parties Frank Edwin Richard Booth Margaret Pattin
BDM Match (97%) Frank Edwin Richard Booth Margaret Battin
  πŸ’ 1923/9576
Condition Bachelor Spinster
Profession Warehouseman Clerk
Age 21 26
Dwelling Place Dunedin Invercargill
Length of Residence 6 months 26 years
Marriage Place English Church, Gay Street, Invercargill
Folio 5068
Consent
Date of Certificate 20 May 1923
Officiating Minister J. A. Lush, Church of England
107 20 May 1923 Daniel Blue Wilson
Hannah Roper Isobel Thompson
Daniel Blue Wilson
Hannah Soper Isobel Thompson
πŸ’ 1923/9577
Bachelor
Spinster
Farmer
Domestic
22
20
Waianiwa
Waianiwa
22 years
6 years
Presbyterian Church, Gay Street, Invercargill 5069 David Thompson, father 30 May 1923 W. W. French, Presbyterian
No 107
Date of Notice 20 May 1923
  Groom Bride
Names of Parties Daniel Blue Wilson Hannah Roper Isobel Thompson
BDM Match (98%) Daniel Blue Wilson Hannah Soper Isobel Thompson
  πŸ’ 1923/9577
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Waianiwa Waianiwa
Length of Residence 22 years 6 years
Marriage Place Presbyterian Church, Gay Street, Invercargill
Folio 5069
Consent David Thompson, father
Date of Certificate 30 May 1923
Officiating Minister W. W. French, Presbyterian
108 1 June 1923 John Martin Walsh
May Brumby
John Martin Walsh
May Brumby
πŸ’ 1923/9578
Bachelor
Spinster
Railway Employee
Domestic
21
21
Invercargill
Invercargill
3 years
4 years
Bride's mother's residence, 94 Ness Street, Invercargill 5070 1 June 1923 J. H. Haslam, Methodist
No 108
Date of Notice 1 June 1923
  Groom Bride
Names of Parties John Martin Walsh May Brumby
  πŸ’ 1923/9578
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 4 years
Marriage Place Bride's mother's residence, 94 Ness Street, Invercargill
Folio 5070
Consent
Date of Certificate 1 June 1923
Officiating Minister J. H. Haslam, Methodist
109 5 June 1923 David Michael McNickel
Rowena Frances McLeown
David Michael McNickel
Rovena Frances Keown
πŸ’ 1923/9580
Bachelor
Spinster
Labourer
Domestic duties
28
20
Invercargill
Invercargill
4 days
4 days
English Church, Gay Street, Invercargill 5071 William Reid McLeown, father 5 June 1923 J. A. Lush, Church of England
No 109
Date of Notice 5 June 1923
  Groom Bride
Names of Parties David Michael McNickel Rowena Frances McLeown
BDM Match (91%) David Michael McNickel Rovena Frances Keown
  πŸ’ 1923/9580
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 28 20
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place English Church, Gay Street, Invercargill
Folio 5071
Consent William Reid McLeown, father
Date of Certificate 5 June 1923
Officiating Minister J. A. Lush, Church of England
110 5 June 1923 John Heads
Catherine Robertson Leask
John Heads
Catherine Robertson Craik
πŸ’ 1923/9581
Bachelor
Spinster
Farmer
Domestic
24
23
Wright's Bush
Edendale
18 months
3 days
Bridegroom's father's residence, Edendale 5072 5 June 1923 G. H. Bridgman, Methodist
No 110
Date of Notice 5 June 1923
  Groom Bride
Names of Parties John Heads Catherine Robertson Leask
BDM Match (94%) John Heads Catherine Robertson Craik
  πŸ’ 1923/9581
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Wright's Bush Edendale
Length of Residence 18 months 3 days
Marriage Place Bridegroom's father's residence, Edendale
Folio 5072
Consent
Date of Certificate 5 June 1923
Officiating Minister G. H. Bridgman, Methodist

Page 3385

District of Invercargill Quarter ending 30 June 1923 Registrar J. R. [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
111 6 June 1923 Daniel Ernest Holy
Winnie Wilson
Daniel Ernest Holz
Winnie Kitson
πŸ’ 1923/9582
Bachelor
Spinster
Music teacher
Domestic
25
20
Invercargill
Invercargill
25 years
20 years
Registrar's Office, Invercargill 5073 Arthur Wilson, father 6 June 1923 Registrar
No 111
Date of Notice 6 June 1923
  Groom Bride
Names of Parties Daniel Ernest Holy Winnie Wilson
BDM Match (90%) Daniel Ernest Holz Winnie Kitson
  πŸ’ 1923/9582
Condition Bachelor Spinster
Profession Music teacher Domestic
Age 25 20
Dwelling Place Invercargill Invercargill
Length of Residence 25 years 20 years
Marriage Place Registrar's Office, Invercargill
Folio 5073
Consent Arthur Wilson, father
Date of Certificate 6 June 1923
Officiating Minister Registrar
112 7 June 1923 Charles Crombie Officer Murdoch
Janet Arthur Sarah Day
Charles Crombie Officer Murdoch
Janet Arthur Sarah Day
πŸ’ 1923/9583
Bachelor
Spinster
Farmer
Dressmaker
33
22
Oreti
Invercargill
33 years
1 year
Presbyterian Church, Dee Street, Invercargill 5074 7 June 1923 H. G. Gilbert, Presbyterian
No 112
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Charles Crombie Officer Murdoch Janet Arthur Sarah Day
  πŸ’ 1923/9583
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 22
Dwelling Place Oreti Invercargill
Length of Residence 33 years 1 year
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5074
Consent
Date of Certificate 7 June 1923
Officiating Minister H. G. Gilbert, Presbyterian
113 9 June 1923 William John Sinclair
Jessie Agatha Hain
William John Sinclair
Jessie Agatha Hain
πŸ’ 1923/9584
Bachelor
Spinster
Fellmonger's Assistant
Domestic duties
28
21
Kennington
Kennington
5 years
21 years
Presbyterian Church, Tay Street, Invercargill 5075 9 June 1923 W. J. Robertson, Presbyterian
No 113
Date of Notice 9 June 1923
  Groom Bride
Names of Parties William John Sinclair Jessie Agatha Hain
  πŸ’ 1923/9584
Condition Bachelor Spinster
Profession Fellmonger's Assistant Domestic duties
Age 28 21
Dwelling Place Kennington Kennington
Length of Residence 5 years 21 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 5075
Consent
Date of Certificate 9 June 1923
Officiating Minister W. J. Robertson, Presbyterian
114 9 June 1923 Andrew Heebody
Euphemia McIntosh
Andrew Leebody
Euphemia McIntosh
πŸ’ 1923/9585
Bachelor
Spinster
Motor driver
Domestic Duties
24
26
Invercargill
Hedgehope
2 years
6 years
Presbyterian Church, Hedgehope 5076 9 June 1923 R. D. Hill, Presbyterian
No 114
Date of Notice 9 June 1923
  Groom Bride
Names of Parties Andrew Heebody Euphemia McIntosh
BDM Match (96%) Andrew Leebody Euphemia McIntosh
  πŸ’ 1923/9585
Condition Bachelor Spinster
Profession Motor driver Domestic Duties
Age 24 26
Dwelling Place Invercargill Hedgehope
Length of Residence 2 years 6 years
Marriage Place Presbyterian Church, Hedgehope
Folio 5076
Consent
Date of Certificate 9 June 1923
Officiating Minister R. D. Hill, Presbyterian
115 11 June 1923 John Maxwell Murray
Isabell Matilda Calder Aitken
John Maxwell Murray
Isabell Matilda Calder Aitken
πŸ’ 1923/9545
Bachelor
Spinster
Telegraphist
Shop Assistant
25
24
Oamaru
Invercargill
3 months
16 years
Presbyterian Church, Dee Street, Invercargill 5077 11 June 1923 H. G. Gilbert, Presbyterian
No 115
Date of Notice 11 June 1923
  Groom Bride
Names of Parties John Maxwell Murray Isabell Matilda Calder Aitken
  πŸ’ 1923/9545
Condition Bachelor Spinster
Profession Telegraphist Shop Assistant
Age 25 24
Dwelling Place Oamaru Invercargill
Length of Residence 3 months 16 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 5077
Consent
Date of Certificate 11 June 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3386

District of Invercargill Quarter ending 30 June 1923 Registrar B. Harperwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 15 June 1923 Percy Edward Turner
Margaretha Scharfe
Percy Edward Turner
Margarethe Scharfe
πŸ’ 1923/9556
Bachelor
Spinster
Lineman H.G.Ry
Domestic
32
33
Invercargill
Invercargill
22 years
9 years
Registrar's Office, Invercargill 5078 15 June 1923 Registrar
No 116
Date of Notice 15 June 1923
  Groom Bride
Names of Parties Percy Edward Turner Margaretha Scharfe
BDM Match (97%) Percy Edward Turner Margarethe Scharfe
  πŸ’ 1923/9556
Condition Bachelor Spinster
Profession Lineman H.G.Ry Domestic
Age 32 33
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 9 years
Marriage Place Registrar's Office, Invercargill
Folio 5078
Consent
Date of Certificate 15 June 1923
Officiating Minister Registrar
117 18 June 1923 John Frederick Noble
Lily Yorke
John Frederick Noble
Lily Yorke
πŸ’ 1923/9561
Bachelor
Spinster
Farmer
28
21
Otangahan
Invercargill
15 years
6 months
St Paul's Church, Dee Street, Invercargill 5079 18 June 1923 Rev. H. G. Gilbert, Presbyterian
No 117
Date of Notice 18 June 1923
  Groom Bride
Names of Parties John Frederick Noble Lily Yorke
  πŸ’ 1923/9561
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Otangahan Invercargill
Length of Residence 15 years 6 months
Marriage Place St Paul's Church, Dee Street, Invercargill
Folio 5079
Consent
Date of Certificate 18 June 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
118 19 June 1923 Joseph Charles McMahon
Kate Helena McDonough
Joseph Charles McMahon
Kate Helena McDonough
πŸ’ 1923/9562
Bachelor
Spinster
Butcher
32
30
Invercargill
Invercargill
3 days
30 years
Roman Catholic Church, Tyne Street, Invercargill 5080 19 June 1923 Rev. J. Martin, Roman Catholic
No 118
Date of Notice 19 June 1923
  Groom Bride
Names of Parties Joseph Charles McMahon Kate Helena McDonough
  πŸ’ 1923/9562
Condition Bachelor Spinster
Profession Butcher
Age 32 30
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 30 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 5080
Consent
Date of Certificate 19 June 1923
Officiating Minister Rev. J. Martin, Roman Catholic
119 23 June 1923 Alfred Goldburne Fowler
Lucy Jane Stott
Alfred Goldburne Fowler
Lucy Jane Stott
πŸ’ 1923/9563
Bachelor
Spinster
Postal Messenger
22
20
Invercargill
Invercargill
4 years
20 years
Church of England, Tay Street, Invercargill 5081 Alice Stott, mother (widow) 23 June 1923 Rev. J. A. Lush, Anglican
No 119
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Alfred Goldburne Fowler Lucy Jane Stott
  πŸ’ 1923/9563
Condition Bachelor Spinster
Profession Postal Messenger
Age 22 20
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 20 years
Marriage Place Church of England, Tay Street, Invercargill
Folio 5081
Consent Alice Stott, mother (widow)
Date of Certificate 23 June 1923
Officiating Minister Rev. J. A. Lush, Anglican
120 25 June 1923 Daniel James Coakley
Mary Teresa Dickens
Daniel James Coakley
Mary Teresa Dickens
πŸ’ 1923/9564
Bachelor
Spinster
Farmer
21
20
Isla Bank
Invercargill
2 years
20 years
St. Mary's Church, Tyne Street, Invercargill 5082 Alfred Dickens, father 25 June 1923 Rev. J. Martin, Roman Catholic
No 120
Date of Notice 25 June 1923
  Groom Bride
Names of Parties Daniel James Coakley Mary Teresa Dickens
  πŸ’ 1923/9564
Condition Bachelor Spinster
Profession Farmer
Age 21 20
Dwelling Place Isla Bank Invercargill
Length of Residence 2 years 20 years
Marriage Place St. Mary's Church, Tyne Street, Invercargill
Folio 5082
Consent Alfred Dickens, father
Date of Certificate 25 June 1923
Officiating Minister Rev. J. Martin, Roman Catholic

Page 3387

District of Invercargill Quarter ending 30 June 1923 Registrar J. R. [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
121 25 June 1923 George Baine Henderson
Elsie Elizabeth Mackay
George Baine Henderson
Elsie Elizabeth Mackay
πŸ’ 1923/9565
Bachelor
Spinster
Sheepfarmer
33
35
Invercargill
Invercargill
1 day
3 years
St Andrew's Church, Dee Street, Invercargill 5083 25 June 1923 Rev. H. G. Gilbert, Presbyterian
No 121
Date of Notice 25 June 1923
  Groom Bride
Names of Parties George Baine Henderson Elsie Elizabeth Mackay
  πŸ’ 1923/9565
Condition Bachelor Spinster
Profession Sheepfarmer
Age 33 35
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 3 years
Marriage Place St Andrew's Church, Dee Street, Invercargill
Folio 5083
Consent
Date of Certificate 25 June 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
122 26 June 1923 Carl Jacob Hansen
Margaret Jane Phillips
Carl Jacob Hansen
Margaret Jane Phillips
πŸ’ 1923/9566
Henry Harry Rowe
Margaret Jane Phillips
πŸ’ 1923/4315
Bachelor
Spinster
Fisherman
36
18
Invercargill
Invercargill
8 days
8 days
Registrar's office, Invercargill 5084 Elizabeth Phillips, mother (Guardian) - court order filed in office (parents separated) 26 June 1923 Registrar
No 122
Date of Notice 26 June 1923
  Groom Bride
Names of Parties Carl Jacob Hansen Margaret Jane Phillips
  πŸ’ 1923/9566
BDM Match (62%) Henry Harry Rowe Margaret Jane Phillips
  πŸ’ 1923/4315
Condition Bachelor Spinster
Profession Fisherman
Age 36 18
Dwelling Place Invercargill Invercargill
Length of Residence 8 days 8 days
Marriage Place Registrar's office, Invercargill
Folio 5084
Consent Elizabeth Phillips, mother (Guardian) - court order filed in office (parents separated)
Date of Certificate 26 June 1923
Officiating Minister Registrar
123 26 June 1923 Henry Ernest Barter
Gladys Ormond Butler Frost
Henry Ernest Barter
Gladys Ormond Butler Frost
πŸ’ 1923/9567
Widower (5 September 1921)
Spinster
Labourer
30
32
Mossburn
Invercargill
10 years
2 years
Baptist Church, Esk Street, Invercargill 5085 26 June 1923 J. Carlisle, Baptist
No 123
Date of Notice 26 June 1923
  Groom Bride
Names of Parties Henry Ernest Barter Gladys Ormond Butler Frost
  πŸ’ 1923/9567
Condition Widower (5 September 1921) Spinster
Profession Labourer
Age 30 32
Dwelling Place Mossburn Invercargill
Length of Residence 10 years 2 years
Marriage Place Baptist Church, Esk Street, Invercargill
Folio 5085
Consent
Date of Certificate 26 June 1923
Officiating Minister J. Carlisle, Baptist
124 28 June 1923 John Ivan More
Daisy Sim
John Ivan More
Daisy Sim
πŸ’ 1923/9546
Bachelor
Spinster
Dairy Assistant
24
21
Invercargill
Invercargill
4 years
21 years
Methodist Parsonage, 228 Spey Street, Invercargill 5086 28 June 1923 H. Sharp, Methodist
No 124
Date of Notice 28 June 1923
  Groom Bride
Names of Parties John Ivan More Daisy Sim
  πŸ’ 1923/9546
Condition Bachelor Spinster
Profession Dairy Assistant
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 21 years
Marriage Place Methodist Parsonage, 228 Spey Street, Invercargill
Folio 5086
Consent
Date of Certificate 28 June 1923
Officiating Minister H. Sharp, Methodist

Page 3389

District of Invercargill Quarter ending 30 September 1923 Registrar J. H. Robinson
No Date of Notice Names and 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 2 July 1923 Walter Lionel Sharp
Lily Harrison
Walter Lionel Sharp
Lily Harrison
πŸ’ 1923/5704
Bachelor
Spinster
Farmer
25
22
Invercargill
Invercargill
3 days
3 days
Presbyterian Church, Tay Street, Invercargill 7337 2 July 1923 Rev. J. H. Robinson, Presbyterian
No 125
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Walter Lionel Sharp Lily Harrison
  πŸ’ 1923/5704
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 7337
Consent
Date of Certificate 2 July 1923
Officiating Minister Rev. J. H. Robinson, Presbyterian
126 2 July 1923 Peter McMillan
Margaret Victoria Jefcoate
Peter McMillan
Margaret Victoria Jefcoate
πŸ’ 1923/5705
Bachelor
Spinster
Farmer
22
22
Conical Hill
Invercargill
6 months
3 years
Residence of Mr. F. B. Jefcoate, Oteramika Road, Invercargill 7338 2 July 1923 Rev. H. G. Gilbert, Presbyterian
No 126
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Peter McMillan Margaret Victoria Jefcoate
  πŸ’ 1923/5705
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Conical Hill Invercargill
Length of Residence 6 months 3 years
Marriage Place Residence of Mr. F. B. Jefcoate, Oteramika Road, Invercargill
Folio 7338
Consent
Date of Certificate 2 July 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
127 2 July 1923 John Sloan
Clarice May Baird
John Sloan
Clarice May Baird
πŸ’ 1923/5706
Bachelor
Spinster
Factory Employee
28
22
Wallacetown
Makarewa
19 years
11 years
Presbyterian Church, Tay Street, Invercargill 7339 2 July 1923 Rev. J. H. Robinson, Presbyterian
No 127
Date of Notice 2 July 1923
  Groom Bride
Names of Parties John Sloan Clarice May Baird
  πŸ’ 1923/5706
Condition Bachelor Spinster
Profession Factory Employee
Age 28 22
Dwelling Place Wallacetown Makarewa
Length of Residence 19 years 11 years
Marriage Place Presbyterian Church, Tay Street, Invercargill
Folio 7339
Consent
Date of Certificate 2 July 1923
Officiating Minister Rev. J. H. Robinson, Presbyterian
128 5 July 1923 Thomas Donald Robertson
Ivy Helen Cook
Thomas Donald Robertson
Ivy Helen Cook
πŸ’ 1923/5707
Bachelor
Spinster
Farmer
33
24
Edendale
Longbush
29 years
7 days
Presbyterian Church, Woodlands 7340 5 July 1923 Rev. G. F. Cose, Presbyterian
No 128
Date of Notice 5 July 1923
  Groom Bride
Names of Parties Thomas Donald Robertson Ivy Helen Cook
  πŸ’ 1923/5707
Condition Bachelor Spinster
Profession Farmer
Age 33 24
Dwelling Place Edendale Longbush
Length of Residence 29 years 7 days
Marriage Place Presbyterian Church, Woodlands
Folio 7340
Consent
Date of Certificate 5 July 1923
Officiating Minister Rev. G. F. Cose, Presbyterian
129 5 July 1923 Frederick Alexander Sutherland
Margaret Elizabeth Hamilton
Frederick Alexander Sutherland
Margaret Elizabeth Hamilton
πŸ’ 1923/5708
Bachelor
Spinster
Farmer
32
25
Brydone
Invercargill
11 years
6 years
Presbyterian Church, Dee Street, Invercargill 7341 5 July 1923 Rev. H. G. Gilbert, Presbyterian
No 129
Date of Notice 5 July 1923
  Groom Bride
Names of Parties Frederick Alexander Sutherland Margaret Elizabeth Hamilton
  πŸ’ 1923/5708
Condition Bachelor Spinster
Profession Farmer
Age 32 25
Dwelling Place Brydone Invercargill
Length of Residence 11 years 6 years
Marriage Place Presbyterian Church, Dee Street, Invercargill
Folio 7341
Consent
Date of Certificate 5 July 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3390

District of Invercargill Quarter ending 30 September 1923 Registrar J. McFarlane
No Date of Notice Names and 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 5 July 1923 Arthur William Cowley
Bella Morris
Arthur William Cowley
Bella Morriss
πŸ’ 1923/5709
Widower
Widow
Land agent
46
44
Invercargill
Invercargill
40 years
15 months
Residence of Mrs. Morris, 48 Earnslaw Street, Invercargill 7342 5 July 1923 Com. R. Simpson, Salvation Army
No 130
Date of Notice 5 July 1923
  Groom Bride
Names of Parties Arthur William Cowley Bella Morris
BDM Match (96%) Arthur William Cowley Bella Morriss
  πŸ’ 1923/5709
Condition Widower Widow
Profession Land agent
Age 46 44
Dwelling Place Invercargill Invercargill
Length of Residence 40 years 15 months
Marriage Place Residence of Mrs. Morris, 48 Earnslaw Street, Invercargill
Folio 7342
Consent
Date of Certificate 5 July 1923
Officiating Minister Com. R. Simpson, Salvation Army
131 9 July 1923 John Stanton Shepherd
Lucy Sparke
John Stanton Shepherd
Lucy Sparke
πŸ’ 1923/5710
Bachelor
Spinster
Carpenter
27
21
Pisbury
Woodend
27 years
9 years
Presbyterian Church, Woodend 7343 9 July 1923 Rev. H. G. Gilbert, Presbyterian
No 131
Date of Notice 9 July 1923
  Groom Bride
Names of Parties John Stanton Shepherd Lucy Sparke
  πŸ’ 1923/5710
Condition Bachelor Spinster
Profession Carpenter
Age 27 21
Dwelling Place Pisbury Woodend
Length of Residence 27 years 9 years
Marriage Place Presbyterian Church, Woodend
Folio 7343
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
132 9 July 1923 Henry Ernest Hughes
Agnes Matilda Church
Henry Ernest Hughes
Agnes Matilda Church
πŸ’ 1923/5711
Bachelor
Spinster
Ironmonger
21
20
Invercargill
Longbush
11 years
10 years
First Church, Invercargill 7344 9 July 1923 Rev. J. H. Robinson, Presbyterian
No 132
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Henry Ernest Hughes Agnes Matilda Church
  πŸ’ 1923/5711
Condition Bachelor Spinster
Profession Ironmonger
Age 21 20
Dwelling Place Invercargill Longbush
Length of Residence 11 years 10 years
Marriage Place First Church, Invercargill
Folio 7344
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. J. H. Robinson, Presbyterian
133 9 July 1923 Henry Wills
Lallie Newton
Bachelor
Spinster
Clerk
23
23
Invercargill
Invercargill
1 day
3 days
Roman Catholic Church, Invercargill 7345 9 July 1923 Rev. J. Martin, Roman Catholic
No 133
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Henry Wills Lallie Newton
Condition Bachelor Spinster
Profession Clerk
Age 23 23
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 3 days
Marriage Place Roman Catholic Church, Invercargill
Folio 7345
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. J. Martin, Roman Catholic
134 9 July 1923 William Young Bayne
Susan Mealpine Ritchie
William Young Bayne
Susan McAlpine Ritchie
πŸ’ 1923/5714
Bachelor
Spinster
Sheepfarmer
36
39
Birchwood
Invercargill
7 years
39 years
First Church, Invercargill 7346 9 July 1923 Rev. J. H. Robinson, Presbyterian
No 134
Date of Notice 9 July 1923
  Groom Bride
Names of Parties William Young Bayne Susan Mealpine Ritchie
BDM Match (95%) William Young Bayne Susan McAlpine Ritchie
  πŸ’ 1923/5714
Condition Bachelor Spinster
Profession Sheepfarmer
Age 36 39
Dwelling Place Birchwood Invercargill
Length of Residence 7 years 39 years
Marriage Place First Church, Invercargill
Folio 7346
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. J. H. Robinson, Presbyterian

Page 3391

District of Invercargill Quarter ending 30 September 1923 Registrar J. McFarlane
No Date of Notice Names and 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 9 July 1923 Milert Peter Schmidt
Charlotte Mary Mckenzie
Milert Peter Schmidt
Charlotte Mary McKenzie
πŸ’ 1923/5715
Bachelor
Spinster
Farmer
29
29
Woodlands
Invercargill
29 years
15 years
Residence of Mr. W. Ronald, 29 Liffey Street, Invercargill 7347 9 July 1923 Rev. H. G. Gilbert, Presbyterian
No 135
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Milert Peter Schmidt Charlotte Mary Mckenzie
BDM Match (98%) Milert Peter Schmidt Charlotte Mary McKenzie
  πŸ’ 1923/5715
Condition Bachelor Spinster
Profession Farmer
Age 29 29
Dwelling Place Woodlands Invercargill
Length of Residence 29 years 15 years
Marriage Place Residence of Mr. W. Ronald, 29 Liffey Street, Invercargill
Folio 7347
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
136 9 July 1923 Cornelius Flynn
Christina Fraser Boyer
Cornelius Flynn
Christina Fraser Boyer
πŸ’ 1923/5716
Bachelor
Spinster
Railway Porter
23
25
Invercargill
Invercargill
5 days
4 years
Residence of Mr. W. Boyer, 117 Ettrick Street, Invercargill 7348 9 July 1923 Rev. J. Chisholm, Presbyterian
No 136
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Cornelius Flynn Christina Fraser Boyer
  πŸ’ 1923/5716
Condition Bachelor Spinster
Profession Railway Porter
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 4 years
Marriage Place Residence of Mr. W. Boyer, 117 Ettrick Street, Invercargill
Folio 7348
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. J. Chisholm, Presbyterian
137 9 July 1923 Enoch William Harrison
Catherine Lorna Mckinley
Enoch William Harrison
Catherine Lorna McIntyre
πŸ’ 1923/5717
Bachelor
Spinster
Farmer
25
24
Invercargill
Invercargill
3 days
2 years
First Church, Invercargill 7349 9 July 1923 Rev. J. F. Tylee, Presbyterian
No 137
Date of Notice 9 July 1923
  Groom Bride
Names of Parties Enoch William Harrison Catherine Lorna Mckinley
BDM Match (88%) Enoch William Harrison Catherine Lorna McIntyre
  πŸ’ 1923/5717
Condition Bachelor Spinster
Profession Farmer
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 2 years
Marriage Place First Church, Invercargill
Folio 7349
Consent
Date of Certificate 9 July 1923
Officiating Minister Rev. J. F. Tylee, Presbyterian
138 12 July 1923 Frank Murray
Florrie Stewart
Frank Murray
Florrie Stewart
πŸ’ 1923/5725
Bachelor
Spinster
Trainer
22
18
Invercargill
Invercargill
3 years
18 years
Registrar's Office, Invercargill 7350 Hugh Fraser Stewart (Father) 12 July 1923 Registrar
No 138
Date of Notice 12 July 1923
  Groom Bride
Names of Parties Frank Murray Florrie Stewart
  πŸ’ 1923/5725
Condition Bachelor Spinster
Profession Trainer
Age 22 18
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 18 years
Marriage Place Registrar's Office, Invercargill
Folio 7350
Consent Hugh Fraser Stewart (Father)
Date of Certificate 12 July 1923
Officiating Minister Registrar
139 16 July 1923 Samuel Gordon
Alice Anna Shirley
Samuel Gordon
Alice Anna Shirley
πŸ’ 1923/5736
Bachelor
Widow (4/1/1920)
Bushman
44
53
Invercargill
Invercargill
14 days
14 days
First Church, Tay Street, Invercargill 7351 16 July 1923 Rev. J. L. Robinson, Presbyterian
No 139
Date of Notice 16 July 1923
  Groom Bride
Names of Parties Samuel Gordon Alice Anna Shirley
  πŸ’ 1923/5736
Condition Bachelor Widow (4/1/1920)
Profession Bushman
Age 44 53
Dwelling Place Invercargill Invercargill
Length of Residence 14 days 14 days
Marriage Place First Church, Tay Street, Invercargill
Folio 7351
Consent
Date of Certificate 16 July 1923
Officiating Minister Rev. J. L. Robinson, Presbyterian

Page 3392

District of Invercargill Quarter ending 30 September 1923 Registrar J. A. [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
140 17 July 1923 John Robert Sheddan
Helen Pirie Ross
John Robert Sheddan
Helen Pirie Ross
πŸ’ 1923/5743
Bachelor
Spinster
Sheepfarmer
35
24
Middlemarch
Invercargill
3 weeks
4 days
St. Paul's Church, Dee Street, Invercargill 7352 17 July 1923 Rev. H. Gilbert, Presbyterian
No 140
Date of Notice 17 July 1923
  Groom Bride
Names of Parties John Robert Sheddan Helen Pirie Ross
  πŸ’ 1923/5743
Condition Bachelor Spinster
Profession Sheepfarmer
Age 35 24
Dwelling Place Middlemarch Invercargill
Length of Residence 3 weeks 4 days
Marriage Place St. Paul's Church, Dee Street, Invercargill
Folio 7352
Consent
Date of Certificate 17 July 1923
Officiating Minister Rev. H. Gilbert, Presbyterian
141 21 July 1923 George Joseph William Gorton
Evelyn May Lee
George Joseph William Gorton
Evelyn May Lee
πŸ’ 1923/5744
Bachelor
Spinster
Labourer
22
26
Makarewa
Makarewa
22 years
2 years
All Saints Church, Gladstone, Invercargill 7353 21 July 1923 Rev. G. Fynes Clinton, Church of England
No 141
Date of Notice 21 July 1923
  Groom Bride
Names of Parties George Joseph William Gorton Evelyn May Lee
  πŸ’ 1923/5744
Condition Bachelor Spinster
Profession Labourer
Age 22 26
Dwelling Place Makarewa Makarewa
Length of Residence 22 years 2 years
Marriage Place All Saints Church, Gladstone, Invercargill
Folio 7353
Consent
Date of Certificate 21 July 1923
Officiating Minister Rev. G. Fynes Clinton, Church of England
142 23 July 1923 Alexander Campbell Ewing Stevens
Mona Reid
Alexander Campbell Ewing Stevens
Mona Reid
πŸ’ 1923/5745
Bachelor
Spinster
Farmer
26
24
Woodend
Woodend
1 day
24 years
Presbyterian Church, Woodend 7354 23 July 1923 Rev. H. G. Gilbert, Presbyterian
No 142
Date of Notice 23 July 1923
  Groom Bride
Names of Parties Alexander Campbell Ewing Stevens Mona Reid
  πŸ’ 1923/5745
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Woodend Woodend
Length of Residence 1 day 24 years
Marriage Place Presbyterian Church, Woodend
Folio 7354
Consent
Date of Certificate 23 July 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
143 31 July 1923 Thomas Albert Aris
Isabel Eugenie Raymond
Thomas Albert Aris
Isabel Eugenie Raymond
πŸ’ 1923/5746
Widower (9/1/1922)
Spinster
Veterinary Surgeon
46
47
Invercargill
Invercargill
3 days
3 days
All Saints Church, Gladstone, Invercargill 7355 31 July 1923 Rev. G. Fynes Clinton, Church of England
No 143
Date of Notice 31 July 1923
  Groom Bride
Names of Parties Thomas Albert Aris Isabel Eugenie Raymond
  πŸ’ 1923/5746
Condition Widower (9/1/1922) Spinster
Profession Veterinary Surgeon
Age 46 47
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place All Saints Church, Gladstone, Invercargill
Folio 7355
Consent
Date of Certificate 31 July 1923
Officiating Minister Rev. G. Fynes Clinton, Church of England
144 2 August 1923 Thomas Darragh
Eveline Murdoch
Thomas Darragh
Eveline Murdoch
πŸ’ 1923/5747
Bachelor
Spinster
Farmer
28
28
Fairfax
Invercargill
4 years
28 years
Church of Christ, Tay Street, Invercargill 7356 2 August 1923 Mr. G. Fitzgerald, Church of Christ
No 144
Date of Notice 2 August 1923
  Groom Bride
Names of Parties Thomas Darragh Eveline Murdoch
  πŸ’ 1923/5747
Condition Bachelor Spinster
Profession Farmer
Age 28 28
Dwelling Place Fairfax Invercargill
Length of Residence 4 years 28 years
Marriage Place Church of Christ, Tay Street, Invercargill
Folio 7356
Consent
Date of Certificate 2 August 1923
Officiating Minister Mr. G. Fitzgerald, Church of Christ

Page 3393

District of Invercargill Quarter ending 30 September 1923 Registrar Moffett
No Date of Notice Names and 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 6 August 1923 William Albert Edwards
Florence Mavis Bates
William Albert Edwards
Florence Mavis Bates
πŸ’ 1923/5748
Bachelor
Spinster
Railway Fireman
25
24
Invercargill
Invercargill
1 day
7 days
St. Paul's Church, Invercargill 7357 6 August 1923 Rev. H. G. Gilbert, Presbyterian
No 145
Date of Notice 6 August 1923
  Groom Bride
Names of Parties William Albert Edwards Florence Mavis Bates
  πŸ’ 1923/5748
Condition Bachelor Spinster
Profession Railway Fireman
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 7 days
Marriage Place St. Paul's Church, Invercargill
Folio 7357
Consent
Date of Certificate 6 August 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
146 7 August 1923 Charles Daniel Robertson
Isabella Christina Ronald
Charles Daniel Robertson
Isabella Christina Ronald
πŸ’ 1923/5749
Bachelor
Spinster
Painter
33
27
Invercargill
Invercargill
3 years
19 years
St. Paul's Church, Invercargill 7358 7 August 1923 Rev. J. Collie, Presbyterian
No 146
Date of Notice 7 August 1923
  Groom Bride
Names of Parties Charles Daniel Robertson Isabella Christina Ronald
  πŸ’ 1923/5749
Condition Bachelor Spinster
Profession Painter
Age 33 27
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 19 years
Marriage Place St. Paul's Church, Invercargill
Folio 7358
Consent
Date of Certificate 7 August 1923
Officiating Minister Rev. J. Collie, Presbyterian
147 7 August 1923 John Watson
Gladys Elizabeth Taylor
John Watson
Gladys Elizabeth Taylor
πŸ’ 1923/5726
Bachelor
Spinster
Commercial Traveller
29
26
Invercargill
Invercargill
10 years
26 years
First Church, Invercargill 7359 7 August 1923 Rev. J. Robinson, Presbyterian
No 147
Date of Notice 7 August 1923
  Groom Bride
Names of Parties John Watson Gladys Elizabeth Taylor
  πŸ’ 1923/5726
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 26
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 26 years
Marriage Place First Church, Invercargill
Folio 7359
Consent
Date of Certificate 7 August 1923
Officiating Minister Rev. J. Robinson, Presbyterian
148 9 August 1923 Henry James Donnelly
Margaret Jones
Henry James Donnelly
Margaret Jones
πŸ’ 1923/5727
Bachelor
Widow (27 Dec 1915)
Clerk
38
43
Invercargill
Invercargill
38 years
11 years
Roman Catholic Church, Tyne Street, Invercargill 7360 9 August 1923 Rev. Wm. Burke, Roman Catholic
No 148
Date of Notice 9 August 1923
  Groom Bride
Names of Parties Henry James Donnelly Margaret Jones
  πŸ’ 1923/5727
Condition Bachelor Widow (27 Dec 1915)
Profession Clerk
Age 38 43
Dwelling Place Invercargill Invercargill
Length of Residence 38 years 11 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 7360
Consent
Date of Certificate 9 August 1923
Officiating Minister Rev. Wm. Burke, Roman Catholic
149 10 August 1923 Cyril Neville Fairweather
Dorothy Hastings
Cyril Neville Fairweather
Dorothy Hastings
πŸ’ 1923/5728
Bachelor
Spinster
Farm Labourer
16
17
Invercargill
Invercargill
16 years
17 years
Residence of Mr. Hastings, 12 Sydney Street, Invercargill 7361 David James Fairweather (Father of groom), John Hastings (Father of bride) 10 August 1923 Rev. L. A. Day, Baptist
No 149
Date of Notice 10 August 1923
  Groom Bride
Names of Parties Cyril Neville Fairweather Dorothy Hastings
  πŸ’ 1923/5728
Condition Bachelor Spinster
Profession Farm Labourer
Age 16 17
Dwelling Place Invercargill Invercargill
Length of Residence 16 years 17 years
Marriage Place Residence of Mr. Hastings, 12 Sydney Street, Invercargill
Folio 7361
Consent David James Fairweather (Father of groom), John Hastings (Father of bride)
Date of Certificate 10 August 1923
Officiating Minister Rev. L. A. Day, Baptist

Page 3394

District of Invercargill 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
150 11 August 1923 William Henry Nevil Bell
Madeline May Burford
William Henry Nevil Bell
Madeline May Burford
πŸ’ 1923/5729
Bachelor
Spinster
Pastrycook
21
22
Invercargill
Invercargill
4 years
20 years
Residence of Mr. Fairweather, 79 Katherine Street, Invercargill 7362 11 August 1923 Rev. J. Carlisle, Baptist
No 150
Date of Notice 11 August 1923
  Groom Bride
Names of Parties William Henry Nevil Bell Madeline May Burford
  πŸ’ 1923/5729
Condition Bachelor Spinster
Profession Pastrycook
Age 21 22
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 20 years
Marriage Place Residence of Mr. Fairweather, 79 Katherine Street, Invercargill
Folio 7362
Consent
Date of Certificate 11 August 1923
Officiating Minister Rev. J. Carlisle, Baptist
151 13 August 1923 John Tyndall Lockyer Williams
Alice Lucille Story
John Tyndall Lockyer Williams
Alice Lucille Story
πŸ’ 1923/5730
Bachelor
Spinster
Cable Operator
36
26
Invercargill
Invercargill
1 day
10 days
All Saints Church, Gladstone, Invercargill 7363 13 August 1923 Rev. J. V. Fisher, Church of England
No 151
Date of Notice 13 August 1923
  Groom Bride
Names of Parties John Tyndall Lockyer Williams Alice Lucille Story
  πŸ’ 1923/5730
Condition Bachelor Spinster
Profession Cable Operator
Age 36 26
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 10 days
Marriage Place All Saints Church, Gladstone, Invercargill
Folio 7363
Consent
Date of Certificate 13 August 1923
Officiating Minister Rev. J. V. Fisher, Church of England
152 13 August 1923 Robert Alexander Dawson
Vera May Amos
Robert Alexander Dawson
Vera May Amos
πŸ’ 1923/5742
Bachelor
Spinster
Labourer
20
18
Waikiwi
Invercargill
17 years
2 years
Registrar's Office, Invercargill 7364 William Dawson (father), James Amos (father) 13 August 1923 Registrar
No 152
Date of Notice 13 August 1923
  Groom Bride
Names of Parties Robert Alexander Dawson Vera May Amos
  πŸ’ 1923/5742
Condition Bachelor Spinster
Profession Labourer
Age 20 18
Dwelling Place Waikiwi Invercargill
Length of Residence 17 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 7364
Consent William Dawson (father), James Amos (father)
Date of Certificate 13 August 1923
Officiating Minister Registrar
153 15 August 1923 John Muir
Janet Marshall
John Muir
Janet Marshall
πŸ’ 1923/5731
Bachelor
Spinster
Motor driver
22
21
Invercargill
Invercargill
3 days
1 day
Floral Tea Rooms, Invercargill 7365 15 August 1923 Rev. J. Pringle, Presbyterian
No 153
Date of Notice 15 August 1923
  Groom Bride
Names of Parties John Muir Janet Marshall
  πŸ’ 1923/5731
Condition Bachelor Spinster
Profession Motor driver
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 1 day
Marriage Place Floral Tea Rooms, Invercargill
Folio 7365
Consent
Date of Certificate 15 August 1923
Officiating Minister Rev. J. Pringle, Presbyterian
154 15 August 1923 Lewis Frederick Graham
Rose Smith
Lewis Frederick Graham
Rose Smith
πŸ’ 1923/5732
Bachelor
Spinster
Railway Porter
27
16
Invercargill
Invercargill
1 year
10 years
Registrar's Office, Invercargill 7366 Benjamin Smith (father) 15 August 1923 Registrar
No 154
Date of Notice 15 August 1923
  Groom Bride
Names of Parties Lewis Frederick Graham Rose Smith
  πŸ’ 1923/5732
Condition Bachelor Spinster
Profession Railway Porter
Age 27 16
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 10 years
Marriage Place Registrar's Office, Invercargill
Folio 7366
Consent Benjamin Smith (father)
Date of Certificate 15 August 1923
Officiating Minister Registrar

Page 3395

District of Invercargill Quarter ending 30 September 1923 Registrar J. McFarlane
No Date of Notice Names and 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 16 August 1923 Thomas Dawson
Florence Ellen Augusta Hill
Thomas Dawson
Horace Ellen Augusta Hill
πŸ’ 1923/5733
Bachelor
Spinster
Farmer
38
35
Invercargill
Invercargill
38 years
3 years
Residence of Mr Jas. Henderson, 13 Elles Road, Invercargill 7367 16 August 1923 Rev. J. Collie, Presbyterian
No 155
Date of Notice 16 August 1923
  Groom Bride
Names of Parties Thomas Dawson Florence Ellen Augusta Hill
BDM Match (93%) Thomas Dawson Horace Ellen Augusta Hill
  πŸ’ 1923/5733
Condition Bachelor Spinster
Profession Farmer
Age 38 35
Dwelling Place Invercargill Invercargill
Length of Residence 38 years 3 years
Marriage Place Residence of Mr Jas. Henderson, 13 Elles Road, Invercargill
Folio 7367
Consent
Date of Certificate 16 August 1923
Officiating Minister Rev. J. Collie, Presbyterian
156 20 August 1923 Edward Thomas Flahive
Annie May Fearn
Edward Thomas Flahive
Annie Mary Fearn
πŸ’ 1923/5734
Bachelor
Spinster
Hairdresser
21
20
Invercargill
Invercargill
3 years
20 years
Residence of Mrs Fearn, 66 Bourke Street, Invercargill 7368 Kate Bennet Fearn, mother 20 August 1923 Rev. L. Aday, Baptist
No 156
Date of Notice 20 August 1923
  Groom Bride
Names of Parties Edward Thomas Flahive Annie May Fearn
BDM Match (97%) Edward Thomas Flahive Annie Mary Fearn
  πŸ’ 1923/5734
Condition Bachelor Spinster
Profession Hairdresser
Age 21 20
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 20 years
Marriage Place Residence of Mrs Fearn, 66 Bourke Street, Invercargill
Folio 7368
Consent Kate Bennet Fearn, mother
Date of Certificate 20 August 1923
Officiating Minister Rev. L. Aday, Baptist
157 21 August 1923 Nelson George Wildermoth
Maggie Barr Brass
Nelson George Wildermoth
Maggie Barr Brass
πŸ’ 1923/5735
Bachelor
Widow (21/2/1922)
Clerk
36
37
Invercargill
Invercargill
22 years
37 years
Registrar's Office, Invercargill 7369 21 August 1923 Registrar
No 157
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Nelson George Wildermoth Maggie Barr Brass
  πŸ’ 1923/5735
Condition Bachelor Widow (21/2/1922)
Profession Clerk
Age 36 37
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 37 years
Marriage Place Registrar's Office, Invercargill
Folio 7369
Consent
Date of Certificate 21 August 1923
Officiating Minister Registrar
158 23 August 1923 Richard Patrick Joyce
Mary Eveline Meehan
Richard Patrick Joyce
Mary Eveline Meehan
πŸ’ 1923/5737
Bachelor
Spinster
Farmer
36
27
Wrights Bush
Waikiwi
12 years
12 years
Roman Catholic Church, Waikiwi 7370 23 August 1923 Rev. D. Buckley, Roman Catholic
No 158
Date of Notice 23 August 1923
  Groom Bride
Names of Parties Richard Patrick Joyce Mary Eveline Meehan
  πŸ’ 1923/5737
Condition Bachelor Spinster
Profession Farmer
Age 36 27
Dwelling Place Wrights Bush Waikiwi
Length of Residence 12 years 12 years
Marriage Place Roman Catholic Church, Waikiwi
Folio 7370
Consent
Date of Certificate 23 August 1923
Officiating Minister Rev. D. Buckley, Roman Catholic
159 23 August 1923 Thomas Duff
Barbara Jean Ellena Taylor
Thomas Duff
Barbara Jean Ellenor Taylor
πŸ’ 1923/5738
Bachelor
Spinster
Farmer
29
25
Longbush
Lorne
29 years
7 years
St. Paul's Church, Invercargill 7371 23 August 1923 Rev. H. G. Gilbert, Presbyterian
No 159
Date of Notice 23 August 1923
  Groom Bride
Names of Parties Thomas Duff Barbara Jean Ellena Taylor
BDM Match (96%) Thomas Duff Barbara Jean Ellenor Taylor
  πŸ’ 1923/5738
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Longbush Lorne
Length of Residence 29 years 7 years
Marriage Place St. Paul's Church, Invercargill
Folio 7371
Consent
Date of Certificate 23 August 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3396

District of Invercargill Quarter ending 30 September 1923 Registrar J. H. Farmery
No Date of Notice Names and 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 24 August 1923 Raymond Everill Fortune
Helda Daisy Blakie
Raymond Everill Fortune
Hilda Daisy Blakie
πŸ’ 1923/5739
Bachelor
Spinster
Farmer
32
26
Ryal Bush
Ryal Bush
14 years
26 years
Presbyterian Church, Ryal Bush 7372 24 August 1923 Rev. W. W. French, Presbyterian
No 160
Date of Notice 24 August 1923
  Groom Bride
Names of Parties Raymond Everill Fortune Helda Daisy Blakie
BDM Match (97%) Raymond Everill Fortune Hilda Daisy Blakie
  πŸ’ 1923/5739
Condition Bachelor Spinster
Profession Farmer
Age 32 26
Dwelling Place Ryal Bush Ryal Bush
Length of Residence 14 years 26 years
Marriage Place Presbyterian Church, Ryal Bush
Folio 7372
Consent
Date of Certificate 24 August 1923
Officiating Minister Rev. W. W. French, Presbyterian
161 24 August 1923 Lynton Daniel
Sara Marjorie Ronald
Lynton Daniel
Sara Marjorie Ronald
πŸ’ 1923/5740
Bachelor
Spinster
Farmer
29
30
Timaru
Invercargill
13 years
10 years
Residence of Mr. W. Ronald, 29 Liffey Street, Invercargill 7373 24 August 1923 Rev. H. G. Gilbert, Presbyterian
No 161
Date of Notice 24 August 1923
  Groom Bride
Names of Parties Lynton Daniel Sara Marjorie Ronald
  πŸ’ 1923/5740
Condition Bachelor Spinster
Profession Farmer
Age 29 30
Dwelling Place Timaru Invercargill
Length of Residence 13 years 10 years
Marriage Place Residence of Mr. W. Ronald, 29 Liffey Street, Invercargill
Folio 7373
Consent
Date of Certificate 24 August 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
162 27 August 1923 Robert Francis Keast
Mary Elizabeth McRae
Robert Francis Keast
Mary Elizabeth McRae
πŸ’ 1923/5741
Bachelor
Spinster
Farmer
31
22
Grove Bush
Hedgehope
7 years
3 days
Residence of Mr. W. McRae, Hedgehope 7374 27 August 1923 Rev. R. G. Hall, Presbyterian
No 162
Date of Notice 27 August 1923
  Groom Bride
Names of Parties Robert Francis Keast Mary Elizabeth McRae
  πŸ’ 1923/5741
Condition Bachelor Spinster
Profession Farmer
Age 31 22
Dwelling Place Grove Bush Hedgehope
Length of Residence 7 years 3 days
Marriage Place Residence of Mr. W. McRae, Hedgehope
Folio 7374
Consent
Date of Certificate 27 August 1923
Officiating Minister Rev. R. G. Hall, Presbyterian
163 28 August 1923 William Thomas Sheehan
Margaret Robertson Walker
William Thomas Sheehan
Margaret Roberston Walker
πŸ’ 1923/5750
Bachelor
Spinster
Tobacconist
28
24
Invercargill
Invercargill
3 days
24 years
Roman Catholic Church, Tyne Street, Invercargill 7375 28 August 1923 Rev. Dean W. Burke, Roman Catholic
No 163
Date of Notice 28 August 1923
  Groom Bride
Names of Parties William Thomas Sheehan Margaret Robertson Walker
BDM Match (96%) William Thomas Sheehan Margaret Roberston Walker
  πŸ’ 1923/5750
Condition Bachelor Spinster
Profession Tobacconist
Age 28 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 24 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 7375
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev. Dean W. Burke, Roman Catholic
164 28 August 1923 William James Soper
Ivy Klerksdorp Soper
William James Soper
Joy Klerksdorp Soper
πŸ’ 1923/5761
Bachelor
Spinster
Farmer
24
21
Ryal Bush
Invercargill
3 days
10 days
Residence of Mr. John Soper, Ryal Bush 7376 28 August 1923 Rev. W. W. French, Presbyterian
No 164
Date of Notice 28 August 1923
  Groom Bride
Names of Parties William James Soper Ivy Klerksdorp Soper
BDM Match (95%) William James Soper Joy Klerksdorp Soper
  πŸ’ 1923/5761
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Ryal Bush Invercargill
Length of Residence 3 days 10 days
Marriage Place Residence of Mr. John Soper, Ryal Bush
Folio 7376
Consent
Date of Certificate 28 August 1923
Officiating Minister Rev. W. W. French, Presbyterian

Page 3397

District of Invercargill Quarter ending 30 September 1923 Registrar J. Morfarnoon
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 29 August 1923 Thomas Alexandra Smith
Dorothy Kathleen Calder
Thomas Alexandra Smith
Dorothy Kathleen Calder
πŸ’ 1923/5768
Bachelor
Spinster
Farmer
23
18
Seaward Bush
Invercargill
18 months
4 days
First Church, Invercargill 7377 John Calder (Father) 29 August 1923 Rev. J. L. Robinson, Presbyterian
No 165
Date of Notice 29 August 1923
  Groom Bride
Names of Parties Thomas Alexandra Smith Dorothy Kathleen Calder
  πŸ’ 1923/5768
Condition Bachelor Spinster
Profession Farmer
Age 23 18
Dwelling Place Seaward Bush Invercargill
Length of Residence 18 months 4 days
Marriage Place First Church, Invercargill
Folio 7377
Consent John Calder (Father)
Date of Certificate 29 August 1923
Officiating Minister Rev. J. L. Robinson, Presbyterian
166 31 August 1923 John Currie
Vera Alma Maud Hansen
John Currie
Vera Alma Maud Hansen
πŸ’ 1923/5769
Bachelor
Spinster
Labourer
25
24
Invercargill
Invercargill
2 years
4 years
The Manse, Barnlaw Street, Invercargill 7378 31 August 1923 Rev. H. G. Gilbert, Presbyterian
No 166
Date of Notice 31 August 1923
  Groom Bride
Names of Parties John Currie Vera Alma Maud Hansen
  πŸ’ 1923/5769
Condition Bachelor Spinster
Profession Labourer
Age 25 24
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 4 years
Marriage Place The Manse, Barnlaw Street, Invercargill
Folio 7378
Consent
Date of Certificate 31 August 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
167 1 September 1923 Edward James Fairweather known as Guthrie
Ella Marson
Edward James Guthrie
Ella Manson
πŸ’ 1923/5770
Bachelor
Spinster
Cabinetmaker
22
22
Invercargill
Invercargill
20 years
6 years
St. Paul's Church, Invercargill 7379 1 September 1923 Rev. H. G. Gilbert, Presbyterian
No 167
Date of Notice 1 September 1923
  Groom Bride
Names of Parties Edward James Fairweather known as Guthrie Ella Marson
BDM Match (70%) Edward James Guthrie Ella Manson
  πŸ’ 1923/5770
Condition Bachelor Spinster
Profession Cabinetmaker
Age 22 22
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 6 years
Marriage Place St. Paul's Church, Invercargill
Folio 7379
Consent
Date of Certificate 1 September 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
168 3 September 1923 Robert George Marson
Florence Matilda Proctor
Robert George Marson
Florence Matilda Proctor
πŸ’ 1923/5771
Bachelor
Spinster
Labourer
29
19
Invercargill
Invercargill
3 days
3 days
St. Paul's Church, Invercargill 7380 John Cleworth Proctor (Father) 3 September 1923 Rev. H. G. Gilbert, Presbyterian
No 168
Date of Notice 3 September 1923
  Groom Bride
Names of Parties Robert George Marson Florence Matilda Proctor
  πŸ’ 1923/5771
Condition Bachelor Spinster
Profession Labourer
Age 29 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place St. Paul's Church, Invercargill
Folio 7380
Consent John Cleworth Proctor (Father)
Date of Certificate 3 September 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
169 7 September 1923 Bernard Wallace Hudson
Ethel May Seymour Perry
Bernard Wallace Hudson
Ethel May Seymour Perry
πŸ’ 1923/5772
Bachelor
Spinster
Pastrycook and Confectioner
29
20
Invercargill
Invercargill
16 months
2 years
St. John's Church, Invercargill 7381 John Edward Perry (Father) 7 September 1923 Rev. J. A. Lush, Anglican
No 169
Date of Notice 7 September 1923
  Groom Bride
Names of Parties Bernard Wallace Hudson Ethel May Seymour Perry
  πŸ’ 1923/5772
Condition Bachelor Spinster
Profession Pastrycook and Confectioner
Age 29 20
Dwelling Place Invercargill Invercargill
Length of Residence 16 months 2 years
Marriage Place St. John's Church, Invercargill
Folio 7381
Consent John Edward Perry (Father)
Date of Certificate 7 September 1923
Officiating Minister Rev. J. A. Lush, Anglican

Page 3398

District of Invercargill Quarter ending 30 September 1923 Registrar J. R. Morrison
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
170 8 September 1923 James Matthew Hamilton
Emma Irene Hitchcock
James Matthew Hamilton
Emma Irene Hitchcock
πŸ’ 1923/5773
Bachelor
Spinster
Labourer
24
21
Waimatuku
Waimatuku
24 years
21 years
Residence of Mr. Chas Hitchcock, Waimatuku 7382 8 September 1923 Rev. A. W. French, Presbyterian
No 170
Date of Notice 8 September 1923
  Groom Bride
Names of Parties James Matthew Hamilton Emma Irene Hitchcock
  πŸ’ 1923/5773
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Waimatuku Waimatuku
Length of Residence 24 years 21 years
Marriage Place Residence of Mr. Chas Hitchcock, Waimatuku
Folio 7382
Consent
Date of Certificate 8 September 1923
Officiating Minister Rev. A. W. French, Presbyterian
171 10 September 1923 Alfred Edward Hoare
Madeline Isabella May Riddell
Alfred Edward Hoare
Madeline Isabella May Riddell
πŸ’ 1923/5774
Bachelor
Spinster
Labourer
29
18
Invercargill
Invercargill
29 years
18 years
Residence of Rev. A. C. Wedderspoon, Elles Road, Invercargill 7383 Emily Riddell (mother) 10 September 1923 Rev. A. C. Wedderspoon, Presbyterian
No 171
Date of Notice 10 September 1923
  Groom Bride
Names of Parties Alfred Edward Hoare Madeline Isabella May Riddell
  πŸ’ 1923/5774
Condition Bachelor Spinster
Profession Labourer
Age 29 18
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 18 years
Marriage Place Residence of Rev. A. C. Wedderspoon, Elles Road, Invercargill
Folio 7383
Consent Emily Riddell (mother)
Date of Certificate 10 September 1923
Officiating Minister Rev. A. C. Wedderspoon, Presbyterian
172 14 September 1923 Cyril O'Connell
Eileen Meek Collins
Cyril O'Connell
Eileen Meik Collins
πŸ’ 1923/5751
Bachelor
Spinster
Railway Fireman
25
26
Invercargill
Riverton
2 years
2 years
Roman Catholic Church, Riverton 7384 15 September 1923 Rev. D. Buckley, Roman Catholic
No 172
Date of Notice 14 September 1923
  Groom Bride
Names of Parties Cyril O'Connell Eileen Meek Collins
BDM Match (97%) Cyril O'Connell Eileen Meik Collins
  πŸ’ 1923/5751
Condition Bachelor Spinster
Profession Railway Fireman
Age 25 26
Dwelling Place Invercargill Riverton
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Riverton
Folio 7384
Consent
Date of Certificate 15 September 1923
Officiating Minister Rev. D. Buckley, Roman Catholic
173 15 September 1923 Gilbert Noel Simpson
Johanna Turnbull Clarke
Gilbert Noel Simpson
Johanna Turnbull Clarke
πŸ’ 1923/5752
Bachelor
Spinster
Clerk
24
23
Invercargill
Invercargill
8 months
7 years
St. Paul's Church, Invercargill 7385 15 November 1923 Rev. H. G. Gilbert, Presbyterian
No 173
Date of Notice 15 September 1923
  Groom Bride
Names of Parties Gilbert Noel Simpson Johanna Turnbull Clarke
  πŸ’ 1923/5752
Condition Bachelor Spinster
Profession Clerk
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 8 months 7 years
Marriage Place St. Paul's Church, Invercargill
Folio 7385
Consent
Date of Certificate 15 November 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
174 17 September 1923 Henry Hewlett Valentine
Harriet Elizabeth West
Henry Hewlett Valentine
Harriet Elizabeth West
πŸ’ 1923/5767
Bachelor
Spinster
Labourer
23
19
Invercargill
Invercargill
3 days
1 day
Registrar's office, Invercargill 7386 George West (father) 17 September 1923 Registrar
No 174
Date of Notice 17 September 1923
  Groom Bride
Names of Parties Henry Hewlett Valentine Harriet Elizabeth West
  πŸ’ 1923/5767
Condition Bachelor Spinster
Profession Labourer
Age 23 19
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 1 day
Marriage Place Registrar's office, Invercargill
Folio 7386
Consent George West (father)
Date of Certificate 17 September 1923
Officiating Minister Registrar

Page 3399

District of Invercargill Quarter ending 30 September 1923 Registrar J. R. Fannin
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
175 25 September 1923 William George Cooper Parker
Maud Martha Elizabeth Padget
William George Cooper Parker
Maud Martha Elizabeth Padget
πŸ’ 1923/5753
Bachelor
Spinster
Farmer
30
25
Invercargill
Invercargill
5 days
25 days
St. Paul's Church, Invercargill 7387 25 September 1923 Rev. H. Sharp, Methodist
No 175
Date of Notice 25 September 1923
  Groom Bride
Names of Parties William George Cooper Parker Maud Martha Elizabeth Padget
  πŸ’ 1923/5753
Condition Bachelor Spinster
Profession Farmer
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 5 days 25 days
Marriage Place St. Paul's Church, Invercargill
Folio 7387
Consent
Date of Certificate 25 September 1923
Officiating Minister Rev. H. Sharp, Methodist
176 26 September 1923 George Ellis
Annie Mary Nelson
George Ellis
Annie Mary Nelson
πŸ’ 1923/5754
Bachelor
Spinster
Labourer
21
17
Invercargill
Invercargill
17 years
17 years
Registrar's Office, Invercargill 7388 Annie Mary Nelson (mother) (widow) 25 September 1923 Registrar
No 176
Date of Notice 26 September 1923
  Groom Bride
Names of Parties George Ellis Annie Mary Nelson
  πŸ’ 1923/5754
Condition Bachelor Spinster
Profession Labourer
Age 21 17
Dwelling Place Invercargill Invercargill
Length of Residence 17 years 17 years
Marriage Place Registrar's Office, Invercargill
Folio 7388
Consent Annie Mary Nelson (mother) (widow)
Date of Certificate 25 September 1923
Officiating Minister Registrar
177 29 September 1923 Charles Henry James Hayes
Maud Mcdonald Craig
Charles Henry James Hayes
Maud McDonald Craig
πŸ’ 1923/5755
Bachelor
Spinster
Letter Sorter
24
24
Invercargill
Invercargill
3 years
9 years
St. John's Church, Invercargill 7389 29 September 1923 Rev. J. A. Lush, Anglican
No 177
Date of Notice 29 September 1923
  Groom Bride
Names of Parties Charles Henry James Hayes Maud Mcdonald Craig
BDM Match (97%) Charles Henry James Hayes Maud McDonald Craig
  πŸ’ 1923/5755
Condition Bachelor Spinster
Profession Letter Sorter
Age 24 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 9 years
Marriage Place St. John's Church, Invercargill
Folio 7389
Consent
Date of Certificate 29 September 1923
Officiating Minister Rev. J. A. Lush, Anglican

Page 3401

District of Invercargill Quarter ending 31 December 1923 Registrar J. H. Farnworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
178 1 October 1923 Thomas Kay
Bertha Eveline Maud
Thomas Kay
Bertha Eveline Maud
πŸ’ 1923/7537
Bachelor
Spinster
Farmer
34
32
Invercargill
Bluff
3 days
7 weeks
All Saints Church, Gladstone, Invercargill 9841 1 October 1923 Rev. G. Fynes Clinton, Church of England
No 178
Date of Notice 1 October 1923
  Groom Bride
Names of Parties Thomas Kay Bertha Eveline Maud
  πŸ’ 1923/7537
Condition Bachelor Spinster
Profession Farmer
Age 34 32
Dwelling Place Invercargill Bluff
Length of Residence 3 days 7 weeks
Marriage Place All Saints Church, Gladstone, Invercargill
Folio 9841
Consent
Date of Certificate 1 October 1923
Officiating Minister Rev. G. Fynes Clinton, Church of England
179 2 October 1923 Alexander Robbie
Violet Maud Crack
Alexander Robbie
Violet Maud Crack
πŸ’ 1923/7538
Bachelor
Spinster
Farmer
28
25
Waimatuku
Invercargill
28 yrs
5 days
St Pauls Church, Invercargill 9842 2 October 1923 Rev. H. G. Gilbert, Presbyterian
No 179
Date of Notice 2 October 1923
  Groom Bride
Names of Parties Alexander Robbie Violet Maud Crack
  πŸ’ 1923/7538
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Waimatuku Invercargill
Length of Residence 28 yrs 5 days
Marriage Place St Pauls Church, Invercargill
Folio 9842
Consent
Date of Certificate 2 October 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
180 3 October 1923 John Alexander Reid
Iona Alexandrina Salton
John Alexander Reid
Iona Alexandrina Salton
πŸ’ 1923/7539
Bachelor
Spinster
Farmer
26
21
Invercargill
Invercargill
3 days
3 days
First Church, Invercargill 9843 3 October 1923 Rev. H. G. Gilbert, Presbyterian
No 180
Date of Notice 3 October 1923
  Groom Bride
Names of Parties John Alexander Reid Iona Alexandrina Salton
  πŸ’ 1923/7539
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place First Church, Invercargill
Folio 9843
Consent
Date of Certificate 3 October 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian
181 4 October 1923 John Edward Horton
Margaret Grieve
John Edward Horton
Margaret Grieve
πŸ’ 1923/7541
Bachelor
Spinster
Farmer
28
17
Invercargill
Wallacetown
5 weeks
17 yrs
Registrar's office, Invercargill 9844 Isabella Grieve (mother) 4 October 1923 Registrar
No 181
Date of Notice 4 October 1923
  Groom Bride
Names of Parties John Edward Horton Margaret Grieve
  πŸ’ 1923/7541
Condition Bachelor Spinster
Profession Farmer
Age 28 17
Dwelling Place Invercargill Wallacetown
Length of Residence 5 weeks 17 yrs
Marriage Place Registrar's office, Invercargill
Folio 9844
Consent Isabella Grieve (mother)
Date of Certificate 4 October 1923
Officiating Minister Registrar
182 4 October 1923 Ernest James Morgan
Antoinette Eckner Lange
Ernest James Morgan
Antionette Eckner Lange
πŸ’ 1923/7542
Bachelor
Spinster
Baker
27
23
Invercargill
Clifton
22 yrs
15 yrs
St Pauls Church, Invercargill 9845 4 October 1923 Rev. H. G. Gilbert, Presbyterian
No 182
Date of Notice 4 October 1923
  Groom Bride
Names of Parties Ernest James Morgan Antoinette Eckner Lange
BDM Match (96%) Ernest James Morgan Antionette Eckner Lange
  πŸ’ 1923/7542
Condition Bachelor Spinster
Profession Baker
Age 27 23
Dwelling Place Invercargill Clifton
Length of Residence 22 yrs 15 yrs
Marriage Place St Pauls Church, Invercargill
Folio 9845
Consent
Date of Certificate 4 October 1923
Officiating Minister Rev. H. G. Gilbert, Presbyterian

Page 3402

District of Invercargill Quarter ending 31 December 1923 Registrar Jno. Farwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
182 4 October 1923 Charles Stenton
Ruby May Christena Ritchie
Charles Stenton
Ruby May Christina Ritchie
πŸ’ 1923/7543
Bachelor
Spinster
Telegraph Linesman
34
28
Invercargill
Invercargill
4 years
4 years
First Church manse, Invercargill 9846 4 October 1923 Rev. J. H. Robinson (Presbyterian)
No 182
Date of Notice 4 October 1923
  Groom Bride
Names of Parties Charles Stenton Ruby May Christena Ritchie
BDM Match (98%) Charles Stenton Ruby May Christina Ritchie
  πŸ’ 1923/7543
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 34 28
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 4 years
Marriage Place First Church manse, Invercargill
Folio 9846
Consent
Date of Certificate 4 October 1923
Officiating Minister Rev. J. H. Robinson (Presbyterian)
184 6 October 1923 Charles Frederick Proctor
Melba Ruby Stewart
Charles Frederick Proctor
Melba Ruby Stewart
πŸ’ 1923/7544
Bachelor
Spinster
Farm Labourer
20
18
Invercargill
Invercargill
1 day
3 days
Registrar's office, Invercargill 9847 Edward Proctor (Guardian), Peter Stewart (Father) 6 October 1923 Registrar
No 184
Date of Notice 6 October 1923
  Groom Bride
Names of Parties Charles Frederick Proctor Melba Ruby Stewart
  πŸ’ 1923/7544
Condition Bachelor Spinster
Profession Farm Labourer
Age 20 18
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 3 days
Marriage Place Registrar's office, Invercargill
Folio 9847
Consent Edward Proctor (Guardian), Peter Stewart (Father)
Date of Certificate 6 October 1923
Officiating Minister Registrar
185 6 October 1923 Donald Patterson Jack
Alice Irene Ward
Donald Patterson Jack
Alice Irene Ward
πŸ’ 1923/7545
Bachelor
Spinster
Farm Manager
25
20
Mokotua
Waituna
4 years
6 years
St. Paul's Church, Invercargill 9848 John Raeburn Ward (Father) 6 October 1923 Rev. Ja. Reilly (Presbyterian)
No 185
Date of Notice 6 October 1923
  Groom Bride
Names of Parties Donald Patterson Jack Alice Irene Ward
  πŸ’ 1923/7545
Condition Bachelor Spinster
Profession Farm Manager
Age 25 20
Dwelling Place Mokotua Waituna
Length of Residence 4 years 6 years
Marriage Place St. Paul's Church, Invercargill
Folio 9848
Consent John Raeburn Ward (Father)
Date of Certificate 6 October 1923
Officiating Minister Rev. Ja. Reilly (Presbyterian)
186 10 October 1923 Arnold Ewart William McDonald
Winifred Naomi McKay
Arnold Ewart William McDonald
Winifred Naomi McKay
πŸ’ 1923/7546
Bachelor
Spinster
Salesman
25
25
Invercargill
Invercargill
20 years
25 years
First Church, Tay Street, Invercargill 9849 10 October 1923 Rev. J. H. Robinson (Presbyterian)
No 186
Date of Notice 10 October 1923
  Groom Bride
Names of Parties Arnold Ewart William McDonald Winifred Naomi McKay
  πŸ’ 1923/7546
Condition Bachelor Spinster
Profession Salesman
Age 25 25
Dwelling Place Invercargill Invercargill
Length of Residence 20 years 25 years
Marriage Place First Church, Tay Street, Invercargill
Folio 9849
Consent
Date of Certificate 10 October 1923
Officiating Minister Rev. J. H. Robinson (Presbyterian)
187 11 October 1923 Nelson Wilkinson
Muriel Elizabeth Lyons
Nelson Wilkinson
Muriel Elizabeth Lyons
πŸ’ 1923/7554
Bachelor
Spinster
Clerk
27
25
Invercargill
Invercargill
2 years
25 years
St. Paul's Church, Dee Street, Invercargill 9850 11 October 1923 Rev. A. G. Gilbert (Presbyterian)
No 187
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Nelson Wilkinson Muriel Elizabeth Lyons
  πŸ’ 1923/7554
Condition Bachelor Spinster
Profession Clerk
Age 27 25
Dwelling Place Invercargill Invercargill
Length of Residence 2 years 25 years
Marriage Place St. Paul's Church, Dee Street, Invercargill
Folio 9850
Consent
Date of Certificate 11 October 1923
Officiating Minister Rev. A. G. Gilbert (Presbyterian)

Page 3403

District of Invercargill Quarter ending 31 December 1923 Registrar J. R. Colwood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
188 12 October 1923 James Howden
Doris Margaret Grindlay
James Howden
Doris Margaret Grindlay
πŸ’ 1923/7565
Bachelor
Spinster
Carriage painter
23
25
Invercargill
Invercargill
10 years
25 years
First Church, Invercargill 9851 12 October 1923 Rev. J. H. Robinson (Presbyterian)
No 188
Date of Notice 12 October 1923
  Groom Bride
Names of Parties James Howden Doris Margaret Grindlay
  πŸ’ 1923/7565
Condition Bachelor Spinster
Profession Carriage painter
Age 23 25
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 25 years
Marriage Place First Church, Invercargill
Folio 9851
Consent
Date of Certificate 12 October 1923
Officiating Minister Rev. J. H. Robinson (Presbyterian)
189 12 October 1923 Colin Diack
Charlotte Anne Wilkinson
Colin Diack
Charlotte Anne Wilkinson
πŸ’ 1923/7572
Bachelor
Spinster
Labourer
23
24
Kennington
Invercargill
7 years
10 years
St. Paul's Church, Invercargill 9852 12 October 1923 Rev. H. G. Gilbert (Presbyterian)
No 189
Date of Notice 12 October 1923
  Groom Bride
Names of Parties Colin Diack Charlotte Anne Wilkinson
  πŸ’ 1923/7572
Condition Bachelor Spinster
Profession Labourer
Age 23 24
Dwelling Place Kennington Invercargill
Length of Residence 7 years 10 years
Marriage Place St. Paul's Church, Invercargill
Folio 9852
Consent
Date of Certificate 12 October 1923
Officiating Minister Rev. H. G. Gilbert (Presbyterian)
190 16 October 1923 Walter John Reynolds
Mary Christina Milne
Walter John Reynolds
Mary Christina Milne
πŸ’ 1923/7573
Bachelor
Spinster
Fireman
23
24
Invercargill
Gore
3 days
20 years
St. Paul's Manse, Earnslaw Street, Invercargill 9853 16 October 1923 Rev. H. G. Gilbert (Presbyterian)
No 190
Date of Notice 16 October 1923
  Groom Bride
Names of Parties Walter John Reynolds Mary Christina Milne
  πŸ’ 1923/7573
Condition Bachelor Spinster
Profession Fireman
Age 23 24
Dwelling Place Invercargill Gore
Length of Residence 3 days 20 years
Marriage Place St. Paul's Manse, Earnslaw Street, Invercargill
Folio 9853
Consent
Date of Certificate 16 October 1923
Officiating Minister Rev. H. G. Gilbert (Presbyterian)
191 17 October 1923 William Miller
Louisa Mary Browne
William Miller
Louisa May Browne
πŸ’ 1923/7574
Bachelor
Spinster
Farmer
34
31
Dacre
Invercargill
3 years
3 years
St. Paul's Church, Invercargill 9854 17 October 1923 Rev. H. G. Gilbert (Presbyterian)
No 191
Date of Notice 17 October 1923
  Groom Bride
Names of Parties William Miller Louisa Mary Browne
BDM Match (97%) William Miller Louisa May Browne
  πŸ’ 1923/7574
Condition Bachelor Spinster
Profession Farmer
Age 34 31
Dwelling Place Dacre Invercargill
Length of Residence 3 years 3 years
Marriage Place St. Paul's Church, Invercargill
Folio 9854
Consent
Date of Certificate 17 October 1923
Officiating Minister Rev. H. G. Gilbert (Presbyterian)
192 23 October 1923 George Beange
Mary Ann Robson
George Beanje
Mary Ann Robson
πŸ’ 1923/7571
Bachelor
Spinster
Farmer
39
32
Invercargill
Invercargill
3 days
7 days
St. Paul's Church, Invercargill 9855 23 October 1923 Rev. H. G. Gilbert (Presbyterian)
No 192
Date of Notice 23 October 1923
  Groom Bride
Names of Parties George Beange Mary Ann Robson
BDM Match (96%) George Beanje Mary Ann Robson
  πŸ’ 1923/7571
Condition Bachelor Spinster
Profession Farmer
Age 39 32
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 7 days
Marriage Place St. Paul's Church, Invercargill
Folio 9855
Consent
Date of Certificate 23 October 1923
Officiating Minister Rev. H. G. Gilbert (Presbyterian)

Page 3404

District of Invercargill Quarter ending 31 December 1923 Registrar J. McFarlane
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
193 23 October 1923 James Ballantine
Violet Selina King
James Ballantine
Violet Selina King
πŸ’ 1923/7575
Bachelor
Spinster
Labourer
40
20
Wacetown
Wacetown
3 years
20 years
Residence of Mrs. King, Wacetown 9856 Henry Stephen King (father) 23 October 1923 Rev. W. W. French (Presbyterian)
No 193
Date of Notice 23 October 1923
  Groom Bride
Names of Parties James Ballantine Violet Selina King
  πŸ’ 1923/7575
Condition Bachelor Spinster
Profession Labourer
Age 40 20
Dwelling Place Wacetown Wacetown
Length of Residence 3 years 20 years
Marriage Place Residence of Mrs. King, Wacetown
Folio 9856
Consent Henry Stephen King (father)
Date of Certificate 23 October 1923
Officiating Minister Rev. W. W. French (Presbyterian)
194 26 October 1923 John Harold Roderique
Winnifred Ellice Wade
John Harold Roderique
Winnifred Ellice Wade
πŸ’ 1923/7576
Bachelor
Spinster
Commercial Traveller
33
22
Invercargill
Invercargill
3 years
22 years
St. John's Church, Invercargill 9857 26 October 1923 Rev. J. A. Lush (Anglican)
No 194
Date of Notice 26 October 1923
  Groom Bride
Names of Parties John Harold Roderique Winnifred Ellice Wade
  πŸ’ 1923/7576
Condition Bachelor Spinster
Profession Commercial Traveller
Age 33 22
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 22 years
Marriage Place St. John's Church, Invercargill
Folio 9857
Consent
Date of Certificate 26 October 1923
Officiating Minister Rev. J. A. Lush (Anglican)
195 29 October 1923 Charles Bentley Steples
Hazel May Phiepot
Charles Bentley Styles
Hazel May Philpott
πŸ’ 1923/7577
Bachelor
Spinster
Farmer
29
28
Invercargill
Invercargill
2 days
28 years
Residence of Mr. Sha. Phiepot, Tramway Road, Invercargill 9858 29 October 1923 Rev. A. C. Wedderspoon (Presbyterian)
No 195
Date of Notice 29 October 1923
  Groom Bride
Names of Parties Charles Bentley Steples Hazel May Phiepot
BDM Match (90%) Charles Bentley Styles Hazel May Philpott
  πŸ’ 1923/7577
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 28 years
Marriage Place Residence of Mr. Sha. Phiepot, Tramway Road, Invercargill
Folio 9858
Consent
Date of Certificate 29 October 1923
Officiating Minister Rev. A. C. Wedderspoon (Presbyterian)
196 29 October 1923 George Munro
Jessie Woodrow Raeside
George Munro
Jessie Woodrow Raeside
πŸ’ 1923/7578
Bachelor
Spinster
Jeweller
28
29
Invercargill
Invercargill
28 years
29 years
Residence of Mrs. G. Boyce, 8 Roy Street, Invercargill 9859 29 October 1923 Rev. H. G. Gilbert (Presbyterian)
No 196
Date of Notice 29 October 1923
  Groom Bride
Names of Parties George Munro Jessie Woodrow Raeside
  πŸ’ 1923/7578
Condition Bachelor Spinster
Profession Jeweller
Age 28 29
Dwelling Place Invercargill Invercargill
Length of Residence 28 years 29 years
Marriage Place Residence of Mrs. G. Boyce, 8 Roy Street, Invercargill
Folio 9859
Consent
Date of Certificate 29 October 1923
Officiating Minister Rev. H. G. Gilbert (Presbyterian)
197 29 October 1923 John Francis Hutchinson
Violet Elizabeth Perry
John Francis Hutchinson
Violet Elizabeth Perry
πŸ’ 1923/7555
Bachelor
Spinster
Auctioneer
24
24
Christchurch
Invercargill
11 years
11 years
St. John's Church, Invercargill 9860 29 October 1923 Rev. J. A. Lush (Anglican)
No 197
Date of Notice 29 October 1923
  Groom Bride
Names of Parties John Francis Hutchinson Violet Elizabeth Perry
  πŸ’ 1923/7555
Condition Bachelor Spinster
Profession Auctioneer
Age 24 24
Dwelling Place Christchurch Invercargill
Length of Residence 11 years 11 years
Marriage Place St. John's Church, Invercargill
Folio 9860
Consent
Date of Certificate 29 October 1923
Officiating Minister Rev. J. A. Lush (Anglican)

Page 3405

District of Invercargill Quarter ending 31 December 1923 Registrar Pro Hammond
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
198 5 November 1923 Harold Chilton
Elizabeth Brown
Harold Chilton
Elizabeth Brown
πŸ’ 1923/7556
Bachelor
Spinster
Taxidriver
30
26
Waikivi
Drummond
7 months
6 yrs
St. Paul's Church, Invercargill 9861 5 November 1923 Rev. H. G. Gilbert (Presbyterian)
No 198
Date of Notice 5 November 1923
  Groom Bride
Names of Parties Harold Chilton Elizabeth Brown
  πŸ’ 1923/7556
Condition Bachelor Spinster
Profession Taxidriver
Age 30 26
Dwelling Place Waikivi Drummond
Length of Residence 7 months 6 yrs
Marriage Place St. Paul's Church, Invercargill
Folio 9861
Consent
Date of Certificate 5 November 1923
Officiating Minister Rev. H. G. Gilbert (Presbyterian)
199 6 November 1923 Hugh Morison
Elizabeth Ronald Stewart
Hugh Morison
Elizabeth Ronald Stewart
πŸ’ 1923/7557
Bachelor
Spinster
Accountant
42
27
Invercargill
Invercargill
32 yrs
18 mos
Residence of Mrs. J. G. Stewart, Craigillachie, Don Street, Invercargill 9862 6 November 1923 Rev. J. Chisholm (Presbyterian)
No 199
Date of Notice 6 November 1923
  Groom Bride
Names of Parties Hugh Morison Elizabeth Ronald Stewart
  πŸ’ 1923/7557
Condition Bachelor Spinster
Profession Accountant
Age 42 27
Dwelling Place Invercargill Invercargill
Length of Residence 32 yrs 18 mos
Marriage Place Residence of Mrs. J. G. Stewart, Craigillachie, Don Street, Invercargill
Folio 9862
Consent
Date of Certificate 6 November 1923
Officiating Minister Rev. J. Chisholm (Presbyterian)
200 7 November 1923 James Alexander Macdonald
Helen Yooline Dashwood Strettell
James Alexander MacDonald
Helen Ysoline Dashwood Strettell
πŸ’ 1923/7558
Bachelor
Spinster
Commercial Accountant
26
24
Invercargill
Invercargill
1 day
24 yrs
St. John's Church, Invercargill 9863 7 November 1923 Rev. J. A. Lush (Anglican)
No 200
Date of Notice 7 November 1923
  Groom Bride
Names of Parties James Alexander Macdonald Helen Yooline Dashwood Strettell
BDM Match (96%) James Alexander MacDonald Helen Ysoline Dashwood Strettell
  πŸ’ 1923/7558
Condition Bachelor Spinster
Profession Commercial Accountant
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 24 yrs
Marriage Place St. John's Church, Invercargill
Folio 9863
Consent
Date of Certificate 7 November 1923
Officiating Minister Rev. J. A. Lush (Anglican)
201 8 November 1923 Edgar Freeth Thomas
Unetta May Fairweather
Edgar Freeth Thomas
Unetta May Fairweather
πŸ’ 1923/7559
Bachelor
Spinster
Engineer
28
31
Invercargill
Invercargill
11 yrs
31 yrs
First Church, Tay Street, Invercargill 9864 8 November 1923 Rev. J. L. Robinson (Presbyterian)
No 201
Date of Notice 8 November 1923
  Groom Bride
Names of Parties Edgar Freeth Thomas Unetta May Fairweather
  πŸ’ 1923/7559
Condition Bachelor Spinster
Profession Engineer
Age 28 31
Dwelling Place Invercargill Invercargill
Length of Residence 11 yrs 31 yrs
Marriage Place First Church, Tay Street, Invercargill
Folio 9864
Consent
Date of Certificate 8 November 1923
Officiating Minister Rev. J. L. Robinson (Presbyterian)
202 10 November 1923 Leonard Ronald Lopdell
Dora Constance Stevenson
Leonard Ronald Lopdell
Dora Constance Stevenson
πŸ’ 1923/7560
Bachelor
Spinster
Commercial Traveller
25
29
Invercargill
Invercargill
20 yrs
15 yrs
Residence of Mr. J. Stevenson, 93 Tweed Street, Invercargill 9865 10 November 1923 Rev. J. B. Lopdell (Presbyterian)
No 202
Date of Notice 10 November 1923
  Groom Bride
Names of Parties Leonard Ronald Lopdell Dora Constance Stevenson
  πŸ’ 1923/7560
Condition Bachelor Spinster
Profession Commercial Traveller
Age 25 29
Dwelling Place Invercargill Invercargill
Length of Residence 20 yrs 15 yrs
Marriage Place Residence of Mr. J. Stevenson, 93 Tweed Street, Invercargill
Folio 9865
Consent
Date of Certificate 10 November 1923
Officiating Minister Rev. J. B. Lopdell (Presbyterian)

Page 3406

District of Invercargill 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
203 12 November 1923 Edwin Finch
Theresa Rose Montgomery
Edwin Finch
Theresa Rose Montgomery
πŸ’ 1923/7561
Bachelor
Spinster
Photographer
45
26
Invercargill
Invercargill
3 years
2 days
Residence of Mr E. Hedley, HH Macmaster Street, Invercargill 9866 12 November 1923 Rev. W.J. Robertson (Presbyterian)
No 203
Date of Notice 12 November 1923
  Groom Bride
Names of Parties Edwin Finch Theresa Rose Montgomery
  πŸ’ 1923/7561
Condition Bachelor Spinster
Profession Photographer
Age 45 26
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 days
Marriage Place Residence of Mr E. Hedley, HH Macmaster Street, Invercargill
Folio 9866
Consent
Date of Certificate 12 November 1923
Officiating Minister Rev. W.J. Robertson (Presbyterian)
204 13 November 1923 Charles Alexander McCash
Annie De Garnham
Charles Alexander McCash
Annie De Garnham
πŸ’ 1923/7562
Bachelor
Spinster
Labourer
36
29
Invercargill
Invercargill
4 years
2 years
Registrar's Office, Invercargill 9867 13 November 1923 Registrar
No 204
Date of Notice 13 November 1923
  Groom Bride
Names of Parties Charles Alexander McCash Annie De Garnham
  πŸ’ 1923/7562
Condition Bachelor Spinster
Profession Labourer
Age 36 29
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 2 years
Marriage Place Registrar's Office, Invercargill
Folio 9867
Consent
Date of Certificate 13 November 1923
Officiating Minister Registrar
205 14 November 1923 Leonard James Chilton
Isa Bella Willis
Leonard James Chilton
Isa Bella Willis
πŸ’ 1923/7563
Bachelor
Spinster
Engine driver
30
25
Invercargill
Invercargill
3 years
3 days
St. Paul's Church, Dee Street, Invercargill 9868 14 November 1923 Rev. H.G. Gilbert (Presbyterian)
No 205
Date of Notice 14 November 1923
  Groom Bride
Names of Parties Leonard James Chilton Isa Bella Willis
  πŸ’ 1923/7563
Condition Bachelor Spinster
Profession Engine driver
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 3 days
Marriage Place St. Paul's Church, Dee Street, Invercargill
Folio 9868
Consent
Date of Certificate 14 November 1923
Officiating Minister Rev. H.G. Gilbert (Presbyterian)
206 15 November 1923 John Carey
Katie Elizabeth Petersen
John Casey
Katy Elizabeth Petersen
πŸ’ 1923/7564
Widower
Spinster
Merchant
49
19
Invercargill
Invercargill
few hours
3 days
Roman Catholic Church, Invercargill 9869 15 November 1923 Rev. W. Burke (Roman Catholic)
No 206
Date of Notice 15 November 1923
  Groom Bride
Names of Parties John Carey Katie Elizabeth Petersen
BDM Match (91%) John Casey Katy Elizabeth Petersen
  πŸ’ 1923/7564
Condition Widower Spinster
Profession Merchant
Age 49 19
Dwelling Place Invercargill Invercargill
Length of Residence few hours 3 days
Marriage Place Roman Catholic Church, Invercargill
Folio 9869
Consent
Date of Certificate 15 November 1923
Officiating Minister Rev. W. Burke (Roman Catholic)
207 15 November 1923 Joseph Alfred Wenborn
Margaret Jessie Millar
Joseph Alfred Wenborn
Margaret Jessie Millar
πŸ’ 1923/7566
Bachelor
Spinster
Labourer
43
54
Invercargill
Invercargill
2 weeks
54 years
Residence of Mrs Millar, 104 Clyde Street, Invercargill 9870 15 November 1923 H.G. Gilbert (Presbyterian)
No 207
Date of Notice 15 November 1923
  Groom Bride
Names of Parties Joseph Alfred Wenborn Margaret Jessie Millar
  πŸ’ 1923/7566
Condition Bachelor Spinster
Profession Labourer
Age 43 54
Dwelling Place Invercargill Invercargill
Length of Residence 2 weeks 54 years
Marriage Place Residence of Mrs Millar, 104 Clyde Street, Invercargill
Folio 9870
Consent
Date of Certificate 15 November 1923
Officiating Minister H.G. Gilbert (Presbyterian)

Page 3407

District of Invercargill Quarter ending 31 December 1923 Registrar W. Ryan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
208 15 November 1923 William Ernest Croad
Ada Marguerite Cowan
William Ernest Croad
Ada Marguerite Cowan
πŸ’ 1923/7567
Bachelor
Spinster
Mercantile Clerk
24
20
Lorne
Lorne
18 years
3 years
Residence of Mr A. Cowan, Lorne 9871 Alexander Cowan, father 15 November 1923 W. J. Robertson, Presbyterian
No 208
Date of Notice 15 November 1923
  Groom Bride
Names of Parties William Ernest Croad Ada Marguerite Cowan
  πŸ’ 1923/7567
Condition Bachelor Spinster
Profession Mercantile Clerk
Age 24 20
Dwelling Place Lorne Lorne
Length of Residence 18 years 3 years
Marriage Place Residence of Mr A. Cowan, Lorne
Folio 9871
Consent Alexander Cowan, father
Date of Certificate 15 November 1923
Officiating Minister W. J. Robertson, Presbyterian
209 19 November 1923 Charles Alfred Ellis
Alice Margaret Redmond
Charles Alfred Ellis
Alice Margaret Redmond
πŸ’ 1923/7568
Bachelor
Spinster
Telegraph Linesman
23
21
Invercargill
Invercargill
23 years
8 years
Registrar's Office, Invercargill 9872 19 November 1923 Registrar
No 209
Date of Notice 19 November 1923
  Groom Bride
Names of Parties Charles Alfred Ellis Alice Margaret Redmond
  πŸ’ 1923/7568
Condition Bachelor Spinster
Profession Telegraph Linesman
Age 23 21
Dwelling Place Invercargill Invercargill
Length of Residence 23 years 8 years
Marriage Place Registrar's Office, Invercargill
Folio 9872
Consent
Date of Certificate 19 November 1923
Officiating Minister Registrar
210 22 November 1923 Allen Jones
Rena Ellen McCulloch
Allen Jones
Rena Ellen McCulloch
πŸ’ 1923/7569
Bachelor
Spinster
Farmer
23
21
Kapuka
Kapuka
18 months
3 months
St. Paul's Church, Invercargill 9873 22 November 1923 J. A. Reilly, Presbyterian
No 210
Date of Notice 22 November 1923
  Groom Bride
Names of Parties Allen Jones Rena Ellen McCulloch
  πŸ’ 1923/7569
Condition Bachelor Spinster
Profession Farmer
Age 23 21
Dwelling Place Kapuka Kapuka
Length of Residence 18 months 3 months
Marriage Place St. Paul's Church, Invercargill
Folio 9873
Consent
Date of Certificate 22 November 1923
Officiating Minister J. A. Reilly, Presbyterian
211 23 November 1923 Colin Lindsay Crombie
Ruth Darnill
Colin Lindsay Crombie
Ruth Darnill
πŸ’ 1923/7570
Bachelor
Spinster
Civil servant
28
30
Invercargill
Invercargill
day
28 years
St. John's Church, Invercargill 9874 23 November 1923 J. A. Lush, Anglican
No 211
Date of Notice 23 November 1923
  Groom Bride
Names of Parties Colin Lindsay Crombie Ruth Darnill
  πŸ’ 1923/7570
Condition Bachelor Spinster
Profession Civil servant
Age 28 30
Dwelling Place Invercargill Invercargill
Length of Residence day 28 years
Marriage Place St. John's Church, Invercargill
Folio 9874
Consent
Date of Certificate 23 November 1923
Officiating Minister J. A. Lush, Anglican
212 23 November 1923 Edric Ivan Davidson Heads
Lucy May Henrietta Ryan
Edric Ivan Davidson Heads
Lucy May Henrietta Ryan
πŸ’ 1923/7756
Bachelor
Spinster
Labourer
21
19
Invercargill
Invercargill
8 years
hour
Registrar's Office, Invercargill 9875 Richard John Ryan, father 23 November 1923 Deputy Registrar
No 212
Date of Notice 23 November 1923
  Groom Bride
Names of Parties Edric Ivan Davidson Heads Lucy May Henrietta Ryan
  πŸ’ 1923/7756
Condition Bachelor Spinster
Profession Labourer
Age 21 19
Dwelling Place Invercargill Invercargill
Length of Residence 8 years hour
Marriage Place Registrar's Office, Invercargill
Folio 9875
Consent Richard John Ryan, father
Date of Certificate 23 November 1923
Officiating Minister Deputy Registrar

Page 3408

District of Invercargill Quarter ending 31 December 1923 Registrar W. C. Muan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
213 23 November 1923 Henry Jukes
Cimbeline Ethel Todd
Henry Jukes
Cimbeline Ethel Todd
πŸ’ 1923/7767
Bachelor
Spinster
Farmer
40
21
Woodlands
Longbush
4 years
18 years
Residence of Mr. D. Load, Longbush 9876 23 November 1923 Rev. A. Sharp, Methodist
No 213
Date of Notice 23 November 1923
  Groom Bride
Names of Parties Henry Jukes Cimbeline Ethel Todd
  πŸ’ 1923/7767
Condition Bachelor Spinster
Profession Farmer
Age 40 21
Dwelling Place Woodlands Longbush
Length of Residence 4 years 18 years
Marriage Place Residence of Mr. D. Load, Longbush
Folio 9876
Consent
Date of Certificate 23 November 1923
Officiating Minister Rev. A. Sharp, Methodist
214 23 November 1923 John Verdon Carmody
Mary Ellen Ida Gamble
John Verdon Carmody
Mary Ellen Ida Gamble
πŸ’ 1923/7694
Bachelor
Spinster
Civil Servant
29
26
Invercargill
Wellington
5 months
26 years
St. Anne's Church, Green Street, Wellington 10046 23 November 1923 Rev. J. B. Segrief, Roman Catholic
No 214
Date of Notice 23 November 1923
  Groom Bride
Names of Parties John Verdon Carmody Mary Ellen Ida Gamble
  πŸ’ 1923/7694
Condition Bachelor Spinster
Profession Civil Servant
Age 29 26
Dwelling Place Invercargill Wellington
Length of Residence 5 months 26 years
Marriage Place St. Anne's Church, Green Street, Wellington
Folio 10046
Consent
Date of Certificate 23 November 1923
Officiating Minister Rev. J. B. Segrief, Roman Catholic
215 26 November 1923 George Charles Jennings
Margaret Elizabeth Melvin
George Charles Jennings
Margaret Elizabeth Melvin
πŸ’ 1923/7774
Bachelor
Spinster
Dairy Farmer
22
23
Invercargill
Invercargill
few hours
4 months
St. John's Church, Invercargill 9877 26 November 1923 Rev. T. Moore, Anglican
No 215
Date of Notice 26 November 1923
  Groom Bride
Names of Parties George Charles Jennings Margaret Elizabeth Melvin
  πŸ’ 1923/7774
Condition Bachelor Spinster
Profession Dairy Farmer
Age 22 23
Dwelling Place Invercargill Invercargill
Length of Residence few hours 4 months
Marriage Place St. John's Church, Invercargill
Folio 9877
Consent
Date of Certificate 26 November 1923
Officiating Minister Rev. T. Moore, Anglican
216 29 November 1923 George Skipworth
Amy Constance Milne
George Skipworth
Amy Constance Milne
πŸ’ 1923/7775
Bachelor
Spinster
Clerk
25
21
Invercargill
Invercargill
10 years
10 years
St. Paul's Church, Invercargill 9878 29 November 1923 Rev. J. Chisholm, Presbyterian
No 216
Date of Notice 29 November 1923
  Groom Bride
Names of Parties George Skipworth Amy Constance Milne
  πŸ’ 1923/7775
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Invercargill Invercargill
Length of Residence 10 years 10 years
Marriage Place St. Paul's Church, Invercargill
Folio 9878
Consent
Date of Certificate 29 November 1923
Officiating Minister Rev. J. Chisholm, Presbyterian
217 29 November 1923 George Presley Cooper Milne
Catherine Fraser Ramsay
George Pressley Cooper Milne
Catherine Fraser Ramsay
πŸ’ 1923/7772
Bachelor
Widow
Farmer
48
41
Invercargill
Invercargill
few hours
20 months
Registrar's Office, Invercargill 9879 29 November 1923 Deputy Registrar
No 217
Date of Notice 29 November 1923
  Groom Bride
Names of Parties George Presley Cooper Milne Catherine Fraser Ramsay
BDM Match (98%) George Pressley Cooper Milne Catherine Fraser Ramsay
  πŸ’ 1923/7772
Condition Bachelor Widow
Profession Farmer
Age 48 41
Dwelling Place Invercargill Invercargill
Length of Residence few hours 20 months
Marriage Place Registrar's Office, Invercargill
Folio 9879
Consent
Date of Certificate 29 November 1923
Officiating Minister Deputy Registrar

Page 3409

District of Invercargill Quarter ending 31 December 1923 Registrar W. M. 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
218 1 December 1923 David Scott Brown
Catherine McFarlane Kerr
David Scott Brown
Catherine McFarlane Kerr
πŸ’ 1923/7776
Bachelor
Spinster
Hauler-driver
29
23
Spar Bush
Spar Bush
2 1/2 years
2 1/2 years
St Paul's Church 9880 1 December 1923 W. W. French, Presbyterian
No 218
Date of Notice 1 December 1923
  Groom Bride
Names of Parties David Scott Brown Catherine McFarlane Kerr
  πŸ’ 1923/7776
Condition Bachelor Spinster
Profession Hauler-driver
Age 29 23
Dwelling Place Spar Bush Spar Bush
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place St Paul's Church
Folio 9880
Consent
Date of Certificate 1 December 1923
Officiating Minister W. W. French, Presbyterian
219 3 December 1923 James William Allan Prentice
Nellie Vaughan Black
James William Allan Prentice
Nellie Vaughan Black
πŸ’ 1923/7777
Bachelor
Spinster
Pharmaceutical Chemist
33
38
Invercargill
Invercargill
3 years
2 weeks
St Paul's Church 9881 3 December 1923 H. G. Gilbert, Presbyterian
No 219
Date of Notice 3 December 1923
  Groom Bride
Names of Parties James William Allan Prentice Nellie Vaughan Black
  πŸ’ 1923/7777
Condition Bachelor Spinster
Profession Pharmaceutical Chemist
Age 33 38
Dwelling Place Invercargill Invercargill
Length of Residence 3 years 2 weeks
Marriage Place St Paul's Church
Folio 9881
Consent
Date of Certificate 3 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
220 3 December 1923 Jack Laurens Cameron
May Huia Torrance
Jack Laurens Cameron
May Huia Torrance
πŸ’ 1923/7778
Bachelor
Spinster
Secondary Schoolteacher
24
22
Invercargill
Bluff
18 1/2 years
22 years
St Matthew's Church 9882 3 December 1923 W. Roberts, Anglican
No 220
Date of Notice 3 December 1923
  Groom Bride
Names of Parties Jack Laurens Cameron May Huia Torrance
  πŸ’ 1923/7778
Condition Bachelor Spinster
Profession Secondary Schoolteacher
Age 24 22
Dwelling Place Invercargill Bluff
Length of Residence 18 1/2 years 22 years
Marriage Place St Matthew's Church
Folio 9882
Consent
Date of Certificate 3 December 1923
Officiating Minister W. Roberts, Anglican
221 5 December 1923 Leonard Ballington Hill
Priscilla Wilson
Leonard Ballington Hill
Priscilla Wilson
πŸ’ 1923/7779
Bachelor
Spinster
Farmer
28
32
Invercargill
Wright Bush
few hours
2 weeks
Baptist Church 9883 5 December 1923 L. A. Day, Baptist
No 221
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Leonard Ballington Hill Priscilla Wilson
  πŸ’ 1923/7779
Condition Bachelor Spinster
Profession Farmer
Age 28 32
Dwelling Place Invercargill Wright Bush
Length of Residence few hours 2 weeks
Marriage Place Baptist Church
Folio 9883
Consent
Date of Certificate 5 December 1923
Officiating Minister L. A. Day, Baptist
222 7 December 1923 Herbert Ernest Dutton
Violet Ellen Hodges
Herbert Ernest Dutton
Violet Ellen Hodges
πŸ’ 1923/7757
Bachelor
Spinster
Sawyer
32
20
Hekeia
Invercargill
2 months
4 months
St Paul's Church 9884 James Hodges, father 7 December 1923 H. G. Gilbert, Presbyterian
No 222
Date of Notice 7 December 1923
  Groom Bride
Names of Parties Herbert Ernest Dutton Violet Ellen Hodges
  πŸ’ 1923/7757
Condition Bachelor Spinster
Profession Sawyer
Age 32 20
Dwelling Place Hekeia Invercargill
Length of Residence 2 months 4 months
Marriage Place St Paul's Church
Folio 9884
Consent James Hodges, father
Date of Certificate 7 December 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3410

District of Invercargill Quarter ending 31 December 1923 Registrar W. C. Wray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
223 7 December 1923 Harold Oliver Jefcoate
Vida Anne Mackintosh
Harold Oliver Jefcoate
Vida Anne Mackintosh
πŸ’ 1923/7758
Bachelor
Spinster
High School Teacher
23
25
Christchurch
Invercargill
1 year
21 years
First Church 9885 7 December 1923 J. L. Robinson, Presbyterian
No 223
Date of Notice 7 December 1923
  Groom Bride
Names of Parties Harold Oliver Jefcoate Vida Anne Mackintosh
  πŸ’ 1923/7758
Condition Bachelor Spinster
Profession High School Teacher
Age 23 25
Dwelling Place Christchurch Invercargill
Length of Residence 1 year 21 years
Marriage Place First Church
Folio 9885
Consent
Date of Certificate 7 December 1923
Officiating Minister J. L. Robinson, Presbyterian
224 10 December 1923 Alfred Victor Butt
Annie Violet Constable
Alfred Victor Butt
Annie Violet Constable
πŸ’ 1923/7759
Bachelor
Spinster
Mechanic
23
26
Waikivi
Invercargill
23 years
26 years
St. Pauls Church 9886 10 December 1923 H. G. Gilbert, Presbyterian
No 224
Date of Notice 10 December 1923
  Groom Bride
Names of Parties Alfred Victor Butt Annie Violet Constable
  πŸ’ 1923/7759
Condition Bachelor Spinster
Profession Mechanic
Age 23 26
Dwelling Place Waikivi Invercargill
Length of Residence 23 years 26 years
Marriage Place St. Pauls Church
Folio 9886
Consent
Date of Certificate 10 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
225 10 December 1923 George Frederick Sapwell
Ann Victoria Mules
George Frederick Sapwell
Ann Victoria Mules
πŸ’ 1923/7760
Widower
Spinster
Carpenter
43
36
Ocean Beach
Invercargill
6 months
9 years
St. Johns Church 9887 10 December 1923 J. A. Lush, Anglican
No 225
Date of Notice 10 December 1923
  Groom Bride
Names of Parties George Frederick Sapwell Ann Victoria Mules
  πŸ’ 1923/7760
Condition Widower Spinster
Profession Carpenter
Age 43 36
Dwelling Place Ocean Beach Invercargill
Length of Residence 6 months 9 years
Marriage Place St. Johns Church
Folio 9887
Consent
Date of Certificate 10 December 1923
Officiating Minister J. A. Lush, Anglican
226 11 December 1923 Edgar Clarence Armstrong
Frances Margaret Drake
Edgar Clarence Armstrong
Frances Margaret Drake
πŸ’ 1923/7761
Bachelor
Spinster
Farmer
27
21
Invercargill
Kapuka
10 years
21 years
St. Pauls Church 9888 11 December 1923 H. G. Gilbert, Presbyterian
No 226
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Edgar Clarence Armstrong Frances Margaret Drake
  πŸ’ 1923/7761
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Invercargill Kapuka
Length of Residence 10 years 21 years
Marriage Place St. Pauls Church
Folio 9888
Consent
Date of Certificate 11 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
227 11 December 1923 John Willet Withell
Mary Findlay Howie
John Willet Withell
Mary Findlay Howie
πŸ’ 1923/7773
Bachelor
Spinster
Farmer
32
28
Ealing
Waikivi
10 years
28 years
St. Pauls Church 9889 11 December 1923 H. G. Gilbert, Presbyterian
No 227
Date of Notice 11 December 1923
  Groom Bride
Names of Parties John Willet Withell Mary Findlay Howie
  πŸ’ 1923/7773
Condition Bachelor Spinster
Profession Farmer
Age 32 28
Dwelling Place Ealing Waikivi
Length of Residence 10 years 28 years
Marriage Place St. Pauls Church
Folio 9889
Consent
Date of Certificate 11 December 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3411

District of Invercargill Quarter ending 31 December 1923 Registrar W. M. C. [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
228 11 December 1923 Walker McCleery
Edith Margaret Amos
Walker McCleery
Edith Margaret Amos
πŸ’ 1923/7762
Bachelor
Spinster
Plumber
21
20
Invercargill
Mabel Bush
21 years
14 years
Registrar's Office 9890 James Amos (father) 11 December 1923 Deputy Registrar
No 228
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Walker McCleery Edith Margaret Amos
  πŸ’ 1923/7762
Condition Bachelor Spinster
Profession Plumber
Age 21 20
Dwelling Place Invercargill Mabel Bush
Length of Residence 21 years 14 years
Marriage Place Registrar's Office
Folio 9890
Consent James Amos (father)
Date of Certificate 11 December 1923
Officiating Minister Deputy Registrar
229 12 December 1923 Francis Cecil Lopdell
Helen Merrie Howie
Francis Cecil Lopdell
Helen Merrie Howie
πŸ’ 1923/7763
Bachelor
Spinster
School Teacher
33
31
Invercargill
Waikiwi
24 years
29 years
St Paul's Church 9891 12 December 1923 H. G. Gilbert, Presbyterian
No 229
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Francis Cecil Lopdell Helen Merrie Howie
  πŸ’ 1923/7763
Condition Bachelor Spinster
Profession School Teacher
Age 33 31
Dwelling Place Invercargill Waikiwi
Length of Residence 24 years 29 years
Marriage Place St Paul's Church
Folio 9891
Consent
Date of Certificate 12 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
230 14 December 1923 Robert Young
Catherine Annabella McKenzie
Robert Young
Catherine Annabella McKenzie
πŸ’ 1923/7764
Bachelor
Spinster
Carpenter
26
25
Waikiwi
Waikiwi
3 years
8 years
Presbyterian Church 9892 14 December 1923 W. J. Robertson, Presbyterian
No 230
Date of Notice 14 December 1923
  Groom Bride
Names of Parties Robert Young Catherine Annabella McKenzie
  πŸ’ 1923/7764
Condition Bachelor Spinster
Profession Carpenter
Age 26 25
Dwelling Place Waikiwi Waikiwi
Length of Residence 3 years 8 years
Marriage Place Presbyterian Church
Folio 9892
Consent
Date of Certificate 14 December 1923
Officiating Minister W. J. Robertson, Presbyterian
231 17 December 1923 John Thomson Shaw
Areta Annie Hewitt
John Thomson Shaw
Ureta Annie Hewitt
πŸ’ 1923/7765
Bachelor
Spinster
Engine fitter
24
28
Invercargill
Invercargill
4 years
28 years
Presbyterian Church, North Invercargill 9893 17 December 1923 J. Collie, Presbyterian
No 231
Date of Notice 17 December 1923
  Groom Bride
Names of Parties John Thomson Shaw Areta Annie Hewitt
BDM Match (97%) John Thomson Shaw Ureta Annie Hewitt
  πŸ’ 1923/7765
Condition Bachelor Spinster
Profession Engine fitter
Age 24 28
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 28 years
Marriage Place Presbyterian Church, North Invercargill
Folio 9893
Consent
Date of Certificate 17 December 1923
Officiating Minister J. Collie, Presbyterian
232 17 December 1923 Ernest Frederick Hansen
Marion McCombie Meredith
Ernest Frederick Hansen
Marion McCombie Meredith
πŸ’ 1923/7766
Bachelor
Spinster
Farmer
30
20
Mokotua
Mokotua
21 years
16 years
Residence of H. C. Meredith 9894 Charles Meredith (father) 17 December 1923 J. A. Reilly, Presbyterian
No 232
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Ernest Frederick Hansen Marion McCombie Meredith
  πŸ’ 1923/7766
Condition Bachelor Spinster
Profession Farmer
Age 30 20
Dwelling Place Mokotua Mokotua
Length of Residence 21 years 16 years
Marriage Place Residence of H. C. Meredith
Folio 9894
Consent Charles Meredith (father)
Date of Certificate 17 December 1923
Officiating Minister J. A. Reilly, Presbyterian

Page 3412

District of Invercargill Quarter ending 31 December 1923 Registrar W. Ryan
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
233 17 December 1923 Thomas Ballantine
Rachel Gladys Johnston
Thomas Ballantine
Rachel Gladys Johnston
πŸ’ 1923/7768
Bachelor
Spinster
Wood machinist
22
22
Invercargill
Tisbury
22 years
4 years
St Andrew's Church, South Invercargill 9895 17 December 1923 A. C. Wedderspoon, Presbyterian
No 233
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Thomas Ballantine Rachel Gladys Johnston
  πŸ’ 1923/7768
Condition Bachelor Spinster
Profession Wood machinist
Age 22 22
Dwelling Place Invercargill Tisbury
Length of Residence 22 years 4 years
Marriage Place St Andrew's Church, South Invercargill
Folio 9895
Consent
Date of Certificate 17 December 1923
Officiating Minister A. C. Wedderspoon, Presbyterian
234 17 December 1923 Ernest John Thomas Leckie
Ellen Louisa Butel
Ernest John Thomas Leekie
Ellen Louisa Butel
πŸ’ 1923/7769
Bachelor
Spinster
Commercial Traveller
26
24
Invercargill
Gore
20 years
2 years
Baptist Church, Invercargill 9896 17 December 1923 J. Carlisle, Baptist
No 234
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Ernest John Thomas Leckie Ellen Louisa Butel
BDM Match (98%) Ernest John Thomas Leekie Ellen Louisa Butel
  πŸ’ 1923/7769
Condition Bachelor Spinster
Profession Commercial Traveller
Age 26 24
Dwelling Place Invercargill Gore
Length of Residence 20 years 2 years
Marriage Place Baptist Church, Invercargill
Folio 9896
Consent
Date of Certificate 17 December 1923
Officiating Minister J. Carlisle, Baptist
235 17 December 1923 Harry Watts
Nellie Eileen Kenneally
Harry Watts
Nellie Eileen Kenneally
πŸ’ 1923/7770
Bachelor
Spinster
Contractor
30
25
Invercargill
Invercargill
4 years
16 years
Roman Catholic Church, Invercargill 9897 17 December 1923 S. Marlow, Roman Catholic
No 235
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Harry Watts Nellie Eileen Kenneally
  πŸ’ 1923/7770
Condition Bachelor Spinster
Profession Contractor
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 4 years 16 years
Marriage Place Roman Catholic Church, Invercargill
Folio 9897
Consent
Date of Certificate 17 December 1923
Officiating Minister S. Marlow, Roman Catholic
236 17 December 1923 Bruce Leggat
Myrtle Veronica McCherney
Bruce Leggat
Myrtle Veronica McChesney
πŸ’ 1923/7771
Bachelor
Spinster
Ironmonger
29
30
Invercargill
Invercargill
29 years
30 years
St Paul's Church, Invercargill 9898 17 December 1923 H. G. Gilbert, Presbyterian
No 236
Date of Notice 17 December 1923
  Groom Bride
Names of Parties Bruce Leggat Myrtle Veronica McCherney
BDM Match (98%) Bruce Leggat Myrtle Veronica McChesney
  πŸ’ 1923/7771
Condition Bachelor Spinster
Profession Ironmonger
Age 29 30
Dwelling Place Invercargill Invercargill
Length of Residence 29 years 30 years
Marriage Place St Paul's Church, Invercargill
Folio 9898
Consent
Date of Certificate 17 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
237 17 December 1923 James Robert Hilton
Georgina Agnes Creamer
James Robert Hilton
Georgina Agnes Creamer
πŸ’ 1923/7604
Bachelor
Divorced (Degree absolute 17.12.1923)
Bushman
28
25
Woodend
Woodend
26 years
25 years
Central Methodist Church, Leet Street, Invercargill 9899 17 December 1923 H. A. Sharp, Methodist
No 237
Date of Notice 17 December 1923
  Groom Bride
Names of Parties James Robert Hilton Georgina Agnes Creamer
  πŸ’ 1923/7604
Condition Bachelor Divorced (Degree absolute 17.12.1923)
Profession Bushman
Age 28 25
Dwelling Place Woodend Woodend
Length of Residence 26 years 25 years
Marriage Place Central Methodist Church, Leet Street, Invercargill
Folio 9899
Consent
Date of Certificate 17 December 1923
Officiating Minister H. A. Sharp, Methodist

Page 3413

District of Invercargill Quarter ending 31 December 1923 Registrar M. Farmood
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
238 19 December 1923 Alexander Murdoch Howden
Florence Blanche Harris
Alexander Murdoch Howden
Florence Blanche Harris
πŸ’ 1923/7605
Bachelor
Spinster
Cabinet maker
33
28
Invercargill
Waikivi
12 years
28 years
All Saints Church, Gladstone 9900 19 December 1923 G. Fynes-Clinton, Anglican
No 238
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Alexander Murdoch Howden Florence Blanche Harris
  πŸ’ 1923/7605
Condition Bachelor Spinster
Profession Cabinet maker
Age 33 28
Dwelling Place Invercargill Waikivi
Length of Residence 12 years 28 years
Marriage Place All Saints Church, Gladstone
Folio 9900
Consent
Date of Certificate 19 December 1923
Officiating Minister G. Fynes-Clinton, Anglican
239 19 December 1923 Thomas Hood
Annie Fikey
Thomas Hood
Annie Tikey
πŸ’ 1923/7631
Bachelor
Widow
Blacksmith
50
45
Invercargill
Invercargill
3 days
1 day
First Church, Invercargill 9901 19 December 1923 G. H. Crockett, Presbyterian
No 239
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Thomas Hood Annie Fikey
BDM Match (95%) Thomas Hood Annie Tikey
  πŸ’ 1923/7631
Condition Bachelor Widow
Profession Blacksmith
Age 50 45
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 1 day
Marriage Place First Church, Invercargill
Folio 9901
Consent
Date of Certificate 19 December 1923
Officiating Minister G. H. Crockett, Presbyterian
240 19 December 1923 Albert Edward Collett
Beatrice Beaumont Archer
Albert Edward Collett
Beatrice Beaumont Archer
πŸ’ 1923/7642
Bachelor
Spinster
Engine Driver
22
21
Invercargill
Invercargill
22 years
21 years
Salvation Army Barracks, Invercargill 9902 19 December 1923 R. Simpson, Salvation Army
No 240
Date of Notice 19 December 1923
  Groom Bride
Names of Parties Albert Edward Collett Beatrice Beaumont Archer
  πŸ’ 1923/7642
Condition Bachelor Spinster
Profession Engine Driver
Age 22 21
Dwelling Place Invercargill Invercargill
Length of Residence 22 years 21 years
Marriage Place Salvation Army Barracks, Invercargill
Folio 9902
Consent
Date of Certificate 19 December 1923
Officiating Minister R. Simpson, Salvation Army
241 20 December 1923 Frank Fulton Cameron
Catharina White
Frank Fulton Cameron
Catharina White
πŸ’ 1923/7649
Bachelor
Spinster
Schoolteacher
31
22
Invercargill
Invercargill
1 day
3 years
Presbyterian Church, Wallacetown 9903 20 December 1923 Ameneur, Presbyterian
No 241
Date of Notice 20 December 1923
  Groom Bride
Names of Parties Frank Fulton Cameron Catharina White
  πŸ’ 1923/7649
Condition Bachelor Spinster
Profession Schoolteacher
Age 31 22
Dwelling Place Invercargill Invercargill
Length of Residence 1 day 3 years
Marriage Place Presbyterian Church, Wallacetown
Folio 9903
Consent
Date of Certificate 20 December 1923
Officiating Minister Ameneur, Presbyterian
242 21 December 1923 John Patrick O'Connor
Maud Annie Smith
John Patrick O'Connor
Maud Annie Smith
πŸ’ 1923/7650
Bachelor
Spinster
Railway Engineer
22
23
Invercargill
Invercargill
3 days
3 weeks
Registrar's Office, Invercargill 9904 21 December 1923 Registrar
No 242
Date of Notice 21 December 1923
  Groom Bride
Names of Parties John Patrick O'Connor Maud Annie Smith
  πŸ’ 1923/7650
Condition Bachelor Spinster
Profession Railway Engineer
Age 22 23
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 weeks
Marriage Place Registrar's Office, Invercargill
Folio 9904
Consent
Date of Certificate 21 December 1923
Officiating Minister Registrar

Page 3414

District of Invercargill Quarter ending 31 December 1923 Registrar J. H. Farnworth
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
243 21 December 1923 Charles James McEachran
Annie Agnes Ralston
Charles James McCachran
Annie Agnes Ralston
πŸ’ 1923/7651
Bachelor
Spinster
Accountant
39
27
Invercargill
Invercargill
14 years
6 years
St. Paul's Church, Invercargill 9905 21 December 1923 H. G. Gilbert, Presbyterian
No 243
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Charles James McEachran Annie Agnes Ralston
BDM Match (98%) Charles James McCachran Annie Agnes Ralston
  πŸ’ 1923/7651
Condition Bachelor Spinster
Profession Accountant
Age 39 27
Dwelling Place Invercargill Invercargill
Length of Residence 14 years 6 years
Marriage Place St. Paul's Church, Invercargill
Folio 9905
Consent
Date of Certificate 21 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
244 21 December 1923 Robert Halliday
Sarah McLeod
Robert Halliday
Sarah McLeod
πŸ’ 1924/7881
Robert Watson
Mary McLeod
πŸ’ 1923/2791
Bachelor
Spinster
Baker
40
39
Invercargill
Invercargill
8 years
5 years
First Church, Tay Street, Invercargill 137 21 December 1923 J. L. Robinson, Presbyterian
No 244
Date of Notice 21 December 1923
  Groom Bride
Names of Parties Robert Halliday Sarah McLeod
  πŸ’ 1924/7881
BDM Match (64%) Robert Watson Mary McLeod
  πŸ’ 1923/2791
Condition Bachelor Spinster
Profession Baker
Age 40 39
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 5 years
Marriage Place First Church, Tay Street, Invercargill
Folio 137
Consent
Date of Certificate 21 December 1923
Officiating Minister J. L. Robinson, Presbyterian
245 21 December 1923 John Douglass Preseder
Amelia Kidson McClure
John Douglass Treseder
Amelia Kidson McClure
πŸ’ 1923/7652
Bachelor
Spinster
Woolclasser
27
26
Invercargill
Woodbury
12 months
5 weeks
St. Mary's Church, Geraldine 9906 21 December 1923 H. Purchas, Church of England
No 245
Date of Notice 21 December 1923
  Groom Bride
Names of Parties John Douglass Preseder Amelia Kidson McClure
BDM Match (98%) John Douglass Treseder Amelia Kidson McClure
  πŸ’ 1923/7652
Condition Bachelor Spinster
Profession Woolclasser
Age 27 26
Dwelling Place Invercargill Woodbury
Length of Residence 12 months 5 weeks
Marriage Place St. Mary's Church, Geraldine
Folio 9906
Consent
Date of Certificate 21 December 1923
Officiating Minister H. Purchas, Church of England
246 22 December 1923 Edward Joseph Boyle
Julia Teresa Crowe
Edward Joseph Boyle
Julia Teresa Crowe
πŸ’ 1923/7653
Bachelor
Spinster
Labourer
32
32
Waikiwi
Waikiwi
20 years
5 years
Church of the Sacred Heart, Waikiwi 9907 22 December 1923 J. O'Neill, Roman Catholic
No 246
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Edward Joseph Boyle Julia Teresa Crowe
  πŸ’ 1923/7653
Condition Bachelor Spinster
Profession Labourer
Age 32 32
Dwelling Place Waikiwi Waikiwi
Length of Residence 20 years 5 years
Marriage Place Church of the Sacred Heart, Waikiwi
Folio 9907
Consent
Date of Certificate 22 December 1923
Officiating Minister J. O'Neill, Roman Catholic
247 24 December 1923 Herbert Norman Dawson
Grace Euphemia Fisher
Herbert Norman Dawson
Grace Euphemia Fisher
πŸ’ 1923/7654
Bachelor
Spinster
Contractor
28
28
Kennington
Kennington
28 years
28 years
First Church Manse, Invercargill 9908 24 December 1923 J. L. Robinson, Presbyterian
No 247
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Herbert Norman Dawson Grace Euphemia Fisher
  πŸ’ 1923/7654
Condition Bachelor Spinster
Profession Contractor
Age 28 28
Dwelling Place Kennington Kennington
Length of Residence 28 years 28 years
Marriage Place First Church Manse, Invercargill
Folio 9908
Consent
Date of Certificate 24 December 1923
Officiating Minister J. L. Robinson, Presbyterian

Page 3415

District of Invercargill 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
248 24 December 1923 Charles Captain
Esther Webber
Charles Captain
Esther Webber
πŸ’ 1923/7655
Widower (November 1918)
Widow (18 May 1922)
Sawmiller
44
45
Invercargill
Invercargill
3 days
3 days
Registrar's Office, Invercargill 9909 24 December 1923 Registrar
No 248
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Charles Captain Esther Webber
  πŸ’ 1923/7655
Condition Widower (November 1918) Widow (18 May 1922)
Profession Sawmiller
Age 44 45
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Invercargill
Folio 9909
Consent
Date of Certificate 24 December 1923
Officiating Minister Registrar
249 24 December 1923 Frank James Brown
Ethel Kissell
Frank James Brown
Ethel Kissell
πŸ’ 1923/7632
Bachelor
Spinster
Painter and Grainer
26
23
Invercargill
Invercargill
2 days
23 years
St. Paul's Methodist Church, Invercargill 9910 24 December 1923 H. Sharp, Methodist
No 249
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Frank James Brown Ethel Kissell
  πŸ’ 1923/7632
Condition Bachelor Spinster
Profession Painter and Grainer
Age 26 23
Dwelling Place Invercargill Invercargill
Length of Residence 2 days 23 years
Marriage Place St. Paul's Methodist Church, Invercargill
Folio 9910
Consent
Date of Certificate 24 December 1923
Officiating Minister H. Sharp, Methodist
250 24 December 1923 Alexander Dryburgh Mundie
Clara Ward
Alexander Dryburgh Mundie
Clara Ward
πŸ’ 1923/7633
Widower (30 August 1913)
Widow (15 November 1918)
Carpenter
49
44
Invercargill
Invercargill
4 days
4 days
First Church manse, Invercargill 9911 24 December 1923 J. L. Robinson, Presbyterian
No 250
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Alexander Dryburgh Mundie Clara Ward
  πŸ’ 1923/7633
Condition Widower (30 August 1913) Widow (15 November 1918)
Profession Carpenter
Age 49 44
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place First Church manse, Invercargill
Folio 9911
Consent
Date of Certificate 24 December 1923
Officiating Minister J. L. Robinson, Presbyterian
251 24 December 1923 Magnus Healy
Grace Waghorn
Magnus Healy
Grace Waghorn
πŸ’ 1924/7882
Bachelor
Spinster
Railway Surfaceman
26
19
Dipton
Invercargill
20 years
7 days
St. John's Church, Invercargill 138 William George Waghorn (Father) 24 December 1923 J. A. Lush, Church of England
No 251
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Magnus Healy Grace Waghorn
  πŸ’ 1924/7882
Condition Bachelor Spinster
Profession Railway Surfaceman
Age 26 19
Dwelling Place Dipton Invercargill
Length of Residence 20 years 7 days
Marriage Place St. John's Church, Invercargill
Folio 138
Consent William George Waghorn (Father)
Date of Certificate 24 December 1923
Officiating Minister J. A. Lush, Church of England
252 24 December 1923 Pat James Voller Glass
Dorothy Catherine Hopkirk
Pat James Voller Glass
Dorothy Catherine Hopkirk
πŸ’ 1923/7634
Bachelor
Spinster
Engineer
30
25
Invercargill
Invercargill
4 days
4 days
Private Hospital, Leet Street, Invercargill 9912 24 December 1923 J. Collie, Presbyterian
No 252
Date of Notice 24 December 1923
  Groom Bride
Names of Parties Pat James Voller Glass Dorothy Catherine Hopkirk
  πŸ’ 1923/7634
Condition Bachelor Spinster
Profession Engineer
Age 30 25
Dwelling Place Invercargill Invercargill
Length of Residence 4 days 4 days
Marriage Place Private Hospital, Leet Street, Invercargill
Folio 9912
Consent
Date of Certificate 24 December 1923
Officiating Minister J. Collie, Presbyterian

Page 3416

District of Invercargill Quarter ending 31 December 1923 Registrar J. M. Adam
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
253 28 December 1923 Johan Anderson
Lily Christina Sutton
Johan Andersen
Lily Christina Sutton
πŸ’ 1924/7883
Bachelor
Spinster
Stonemason
36
21
Invercargill
Invercargill
4 weeks
10 years
Residence of Mrs Sutton, 101 Earn Street, Invercargill 139 28 December 1923 H. Sharp, Methodist
No 253
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Johan Anderson Lily Christina Sutton
BDM Match (96%) Johan Andersen Lily Christina Sutton
  πŸ’ 1924/7883
Condition Bachelor Spinster
Profession Stonemason
Age 36 21
Dwelling Place Invercargill Invercargill
Length of Residence 4 weeks 10 years
Marriage Place Residence of Mrs Sutton, 101 Earn Street, Invercargill
Folio 139
Consent
Date of Certificate 28 December 1923
Officiating Minister H. Sharp, Methodist
254 28 December 1923 Hubert Malcolm Madam
Janet Graham Carolina McCaw
Hubert Malcolm McAdam
Janet Grahame Carolina McLaw
πŸ’ 1924/7884
Bachelor
Spinster
Farmer
39
39
Frankton
Grasmere
3 years
5 years
Residence of Mrs McCaw, Grasmere 140 28 December 1923 W. J. Robertson, Presbyterian
No 254
Date of Notice 28 December 1923
  Groom Bride
Names of Parties Hubert Malcolm Madam Janet Graham Carolina McCaw
BDM Match (92%) Hubert Malcolm McAdam Janet Grahame Carolina McLaw
  πŸ’ 1924/7884
Condition Bachelor Spinster
Profession Farmer
Age 39 39
Dwelling Place Frankton Grasmere
Length of Residence 3 years 5 years
Marriage Place Residence of Mrs McCaw, Grasmere
Folio 140
Consent
Date of Certificate 28 December 1923
Officiating Minister W. J. Robertson, Presbyterian
255 29 December 1923 John Alexandra Balder
Barbara May Congreve
John Alexandra Calder
Barbara Gay Congreve
πŸ’ 1923/7635
Bachelor
Spinster
Farmer
26
24
Invercargill
Invercargill
1 week
8 years
St Paul's Church, Invercargill 9913 29 December 1923 H. G. Gilbert, Presbyterian
No 255
Date of Notice 29 December 1923
  Groom Bride
Names of Parties John Alexandra Balder Barbara May Congreve
BDM Match (95%) John Alexandra Calder Barbara Gay Congreve
  πŸ’ 1923/7635
Condition Bachelor Spinster
Profession Farmer
Age 26 24
Dwelling Place Invercargill Invercargill
Length of Residence 1 week 8 years
Marriage Place St Paul's Church, Invercargill
Folio 9913
Consent
Date of Certificate 29 December 1923
Officiating Minister H. G. Gilbert, Presbyterian
256 31 December 1923 John Alexander Collinson
Unita Alice Irene Lloyd
John Alexander Collinson
Unita Alice Irene Lloyd
πŸ’ 1924/7885
Bachelor
Spinster
Mechanic
21
21
Invercargill
Invercargill
8 years
5 years
Presbyterian Church, North Invercargill 141 31 December 1923 J. Collie, Presbyterian
No 256
Date of Notice 31 December 1923
  Groom Bride
Names of Parties John Alexander Collinson Unita Alice Irene Lloyd
  πŸ’ 1924/7885
Condition Bachelor Spinster
Profession Mechanic
Age 21 21
Dwelling Place Invercargill Invercargill
Length of Residence 8 years 5 years
Marriage Place Presbyterian Church, North Invercargill
Folio 141
Consent
Date of Certificate 31 December 1923
Officiating Minister J. Collie, Presbyterian
257 31 December 1923 Norman Herbert Dyer
Lilian Elizabeth Delia Dixon
Norman Herbert Dyer
Lillian Elizabeth Delia Dixon
πŸ’ 1923/7636
Bachelor
Spinster
Clerk
21
25
Invercargill
Invercargill
15 years
25 years
Registrar's Office, Invercargill 9914 31 December 1923 Registrar
No 257
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Norman Herbert Dyer Lilian Elizabeth Delia Dixon
BDM Match (98%) Norman Herbert Dyer Lillian Elizabeth Delia Dixon
  πŸ’ 1923/7636
Condition Bachelor Spinster
Profession Clerk
Age 21 25
Dwelling Place Invercargill Invercargill
Length of Residence 15 years 25 years
Marriage Place Registrar's Office, Invercargill
Folio 9914
Consent
Date of Certificate 31 December 1923
Officiating Minister Registrar

Page 3417

District of Invercargill Quarter ending 31 December 1923 Registrar J. R. Fow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
258 31 December 1923 Leslie Joseph Guyton
Ethel Jane Dewe
Leslie Joseph Guyton
Ethel Jane ODewe
πŸ’ 1924/7886
Bachelor
Spinster
Grocer's Assistant
25
22
Riversdale
Woodlands
2 months
22 years
St. Paul's Manse, Earnslaw Street, Invercargill 142 31 December 1923 H. G. Gilbert, Presbyterian
No 258
Date of Notice 31 December 1923
  Groom Bride
Names of Parties Leslie Joseph Guyton Ethel Jane Dewe
BDM Match (97%) Leslie Joseph Guyton Ethel Jane ODewe
  πŸ’ 1924/7886
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 25 22
Dwelling Place Riversdale Woodlands
Length of Residence 2 months 22 years
Marriage Place St. Paul's Manse, Earnslaw Street, Invercargill
Folio 142
Consent
Date of Certificate 31 December 1923
Officiating Minister H. G. Gilbert, Presbyterian

Page 3419

District of Lumsden Quarter ending 31 March 1923 Registrar H. Wiles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1923 William Henry Stancombe
Wilhelmina Mary Toll
William Henry Stancombe
Wilhelmina Mary Toll
πŸ’ 1923/2816
Widower
Spinster
Surfaceman
Domestic duties
47
40
Athol
Arrowtown
35 years
Life
Presbyterian Manse, Athol 2538 3 January 1923 James Rattray, Presbyterian
No 1
Date of Notice 3 January 1923
  Groom Bride
Names of Parties William Henry Stancombe Wilhelmina Mary Toll
  πŸ’ 1923/2816
Condition Widower Spinster
Profession Surfaceman Domestic duties
Age 47 40
Dwelling Place Athol Arrowtown
Length of Residence 35 years Life
Marriage Place Presbyterian Manse, Athol
Folio 2538
Consent
Date of Certificate 3 January 1923
Officiating Minister James Rattray, Presbyterian
2 22 January 1923 John Henry Ruprecht
Martha Clark
John Henry Ruprecht
Martha Clark
πŸ’ 1923/2817
Widower
Widow
Dairy Farmer
Music Teacher
56
46
Lumsden
Lumsden
5 days
12 years
Residence of Martha Clark, Lumsden 2539 22 January 1923 D. K. Fisher, Presbyterian
No 2
Date of Notice 22 January 1923
  Groom Bride
Names of Parties John Henry Ruprecht Martha Clark
  πŸ’ 1923/2817
Condition Widower Widow
Profession Dairy Farmer Music Teacher
Age 56 46
Dwelling Place Lumsden Lumsden
Length of Residence 5 days 12 years
Marriage Place Residence of Martha Clark, Lumsden
Folio 2539
Consent
Date of Certificate 22 January 1923
Officiating Minister D. K. Fisher, Presbyterian

Page 3421

District of Lumsden Quarter ending 30 June 1923 Registrar A. W. Leef
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 15 May 1923 Robert James Clearwater
Margaret Elliot Hall Fotheringham
Robert James Clearwater
Margaret Elliot Hall Fotheringham
πŸ’ 1923/9547
Bachelor
Widow, 24th November 1918
Farmer
Domestic duties
35
30
Lumsden
Lumsden
20 years
25 years
Residence of John McFetridge 5087 15 May 1923 D. K. Fisher, Presbyterian
No 3
Date of Notice 15 May 1923
  Groom Bride
Names of Parties Robert James Clearwater Margaret Elliot Hall Fotheringham
  πŸ’ 1923/9547
Condition Bachelor Widow, 24th November 1918
Profession Farmer Domestic duties
Age 35 30
Dwelling Place Lumsden Lumsden
Length of Residence 20 years 25 years
Marriage Place Residence of John McFetridge
Folio 5087
Consent
Date of Certificate 15 May 1923
Officiating Minister D. K. Fisher, Presbyterian
4 22 May 1923 Robert Denoon
Catherine Grace McDonald
Robert Denoon
Catherine Grace McDonald
πŸ’ 1923/10345
Bachelor
Spinster
Farmhand
Shop assistant
28
29
Lumsden
Lumsden
8 years
Life
Presbyterian Church 5088 22 May 1923 D. K. Fisher, Presbyterian
No 4
Date of Notice 22 May 1923
  Groom Bride
Names of Parties Robert Denoon Catherine Grace McDonald
  πŸ’ 1923/10345
Condition Bachelor Spinster
Profession Farmhand Shop assistant
Age 28 29
Dwelling Place Lumsden Lumsden
Length of Residence 8 years Life
Marriage Place Presbyterian Church
Folio 5088
Consent
Date of Certificate 22 May 1923
Officiating Minister D. K. Fisher, Presbyterian

Page 3423

District of Lumsden Quarter ending 30 September 1923 Registrar H. Wiley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 4 August 1923 George Sinclair
Marion Taylor Craig
George Sinclair
Marion Taylor Craig
πŸ’ 1923/5756
Widower
Widow
Tobacconist
Domestic Duties
62
54
Lumsden
Lumsden
32 years
1 year
Residence of Rev. D. K. Fisher 7390 4 August 1923 Rev. D. K. Fisher, Presbyterian
No 5
Date of Notice 4 August 1923
  Groom Bride
Names of Parties George Sinclair Marion Taylor Craig
  πŸ’ 1923/5756
Condition Widower Widow
Profession Tobacconist Domestic Duties
Age 62 54
Dwelling Place Lumsden Lumsden
Length of Residence 32 years 1 year
Marriage Place Residence of Rev. D. K. Fisher
Folio 7390
Consent
Date of Certificate 4 August 1923
Officiating Minister Rev. D. K. Fisher, Presbyterian

Page 3425

District of Lumsden Quarter ending 31 December 1923 Registrar A. Wiley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 10 November 1923 William Chartres
Murdina Flora Matheson
William Chartres
Murdina Flora Matheson
πŸ’ 1923/7637
Bachelor
Spinster
Sheep farmer
Domestic duties
44
28
Mossburn
Five Rivers
30 years
8 years
Residence of Mr M. Matheson 9915 10 November 1923 James Rattray, Presbyterian
No 6
Date of Notice 10 November 1923
  Groom Bride
Names of Parties William Chartres Murdina Flora Matheson
  πŸ’ 1923/7637
Condition Bachelor Spinster
Profession Sheep farmer Domestic duties
Age 44 28
Dwelling Place Mossburn Five Rivers
Length of Residence 30 years 8 years
Marriage Place Residence of Mr M. Matheson
Folio 9915
Consent
Date of Certificate 10 November 1923
Officiating Minister James Rattray, Presbyterian
7 20 November 1923 Marks Andrew Soper
Annie Lilian Ogilvy
Mark Andrew Soper
Annie Lilian Ogilvy
πŸ’ 1923/7638
Bachelor
Spinster
Surfaceman
Domestic duties
24
22
Dipton
Lumsden
10 years
20 years
Presbyterian Church 9916 20 November 1923 D. K. Fisher, Presbyterian
No 7
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Marks Andrew Soper Annie Lilian Ogilvy
BDM Match (97%) Mark Andrew Soper Annie Lilian Ogilvy
  πŸ’ 1923/7638
Condition Bachelor Spinster
Profession Surfaceman Domestic duties
Age 24 22
Dwelling Place Dipton Lumsden
Length of Residence 10 years 20 years
Marriage Place Presbyterian Church
Folio 9916
Consent
Date of Certificate 20 November 1923
Officiating Minister D. K. Fisher, Presbyterian

Page 3427

District of Mataura Quarter ending 31 March 1923 Registrar F. O'H. Mare
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1923 Donald Macdonald
Mary Frances Stewart Hamilton
Donald Macdonald
Mary Frances Stewart Hamilton
πŸ’ 1923/2818
Bachelor
Spinster
Farmer
Domestic Duties
35
23
Glencoe
Hedgehope
30 years
10 years
Residence of John R. Hamilton, Hedgehope 2540 6 January 1923 R. B. Hill, Presbyterian
No 1
Date of Notice 6 January 1923
  Groom Bride
Names of Parties Donald Macdonald Mary Frances Stewart Hamilton
  πŸ’ 1923/2818
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 23
Dwelling Place Glencoe Hedgehope
Length of Residence 30 years 10 years
Marriage Place Residence of John R. Hamilton, Hedgehope
Folio 2540
Consent
Date of Certificate 6 January 1923
Officiating Minister R. B. Hill, Presbyterian
2 12 February 1923 Alan Bertram Caverhill
Madeline Effie Thompson
Alan Bertram Caverhill
Madeline Effie Thompson
πŸ’ 1923/2819
Bachelor
Spinster
Bank officer
Clerk
30
29
Invercargill
Mataura
3 years
4 days
St Saviours Church of England, Mataura 2541 12 February 1923 H. Parata, Anglican
No 2
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Alan Bertram Caverhill Madeline Effie Thompson
  πŸ’ 1923/2819
Condition Bachelor Spinster
Profession Bank officer Clerk
Age 30 29
Dwelling Place Invercargill Mataura
Length of Residence 3 years 4 days
Marriage Place St Saviours Church of England, Mataura
Folio 2541
Consent
Date of Certificate 12 February 1923
Officiating Minister H. Parata, Anglican
3 24 March 1923 Douglas Nestor Anderson
Vera Lucy Webb
Douglas Hector Anderson
Vera Lucy Webb
πŸ’ 1923/2820
Bachelor
Spinster
Paper Mill Worker
Domestic Duties
22
21
Mataura
Mataura
22 years
6 years
Presbyterian Church, Mataura 2542 24 March 1923 A. W. Armstrong, Presbyterian
No 3
Date of Notice 24 March 1923
  Groom Bride
Names of Parties Douglas Nestor Anderson Vera Lucy Webb
BDM Match (96%) Douglas Hector Anderson Vera Lucy Webb
  πŸ’ 1923/2820
Condition Bachelor Spinster
Profession Paper Mill Worker Domestic Duties
Age 22 21
Dwelling Place Mataura Mataura
Length of Residence 22 years 6 years
Marriage Place Presbyterian Church, Mataura
Folio 2542
Consent
Date of Certificate 24 March 1923
Officiating Minister A. W. Armstrong, Presbyterian

Page 3429

District of Mataura Quarter ending 30 June 1923 Registrar J. D. 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
4 2 April 1923 Thomas Patrick Bogue
Sophia Ellen Bonney
Thomas Patrick Bogue
Sophia Ellen Bonney
πŸ’ 1923/9548
Bachelor
Spinster
Clerk
Housemaid
29
16
Mataura
Mataura
1 year
16 years
Residence of E. E. Bonney, Tana Street, Mataura 5089 Ernest Eustace Bonney, Father 2 April 1923 P. O'Donnell, Roman Catholic
No 4
Date of Notice 2 April 1923
  Groom Bride
Names of Parties Thomas Patrick Bogue Sophia Ellen Bonney
  πŸ’ 1923/9548
Condition Bachelor Spinster
Profession Clerk Housemaid
Age 29 16
Dwelling Place Mataura Mataura
Length of Residence 1 year 16 years
Marriage Place Residence of E. E. Bonney, Tana Street, Mataura
Folio 5089
Consent Ernest Eustace Bonney, Father
Date of Certificate 2 April 1923
Officiating Minister P. O'Donnell, Roman Catholic
5 14 April 1923 Forrest MacGregor McLeod
Grace Ellen Branson
Forrest MacGregor McLeod
Grace Ellen Manson
πŸ’ 1923/9549
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Mataura
Mataura
6 years
7 months
Presbyterian Church, Mataura 5090 14 April 1923 A. W. Armstrong, Presbyterian
No 5
Date of Notice 14 April 1923
  Groom Bride
Names of Parties Forrest MacGregor McLeod Grace Ellen Branson
BDM Match (95%) Forrest MacGregor McLeod Grace Ellen Manson
  πŸ’ 1923/9549
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Mataura Mataura
Length of Residence 6 years 7 months
Marriage Place Presbyterian Church, Mataura
Folio 5090
Consent
Date of Certificate 14 April 1923
Officiating Minister A. W. Armstrong, Presbyterian
6 27 April 1923 William Alexander Christie
Catherine Jane Folster
William Alexander Christie
Catherine Jane Folster
πŸ’ 1923/9550
Bachelor
Spinster
Farmer
Domestic Duties
31
30
Tuturau
Tuturau
9 years
3 weeks
Presbyterian Church, Tuturau 5091 27 April 1923 E. Gardiner, Presbyterian
No 6
Date of Notice 27 April 1923
  Groom Bride
Names of Parties William Alexander Christie Catherine Jane Folster
  πŸ’ 1923/9550
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 30
Dwelling Place Tuturau Tuturau
Length of Residence 9 years 3 weeks
Marriage Place Presbyterian Church, Tuturau
Folio 5091
Consent
Date of Certificate 27 April 1923
Officiating Minister E. Gardiner, Presbyterian
7 8 June 1923 Henry Victor Hayles
Patience Agnes Jane Rogers Meikle
Henry Vieta Hayles
Patience Agnes Jane Rogers Meikle
πŸ’ 1923/9551
Bachelor
Spinster
Hairdresser
Domestic
25
22
Mataura
Mataura
13 years
22 years
Presbyterian Manse, Mataura 5092 8 June 1923 Jas. Mc Master, Presbyterian
No 7
Date of Notice 8 June 1923
  Groom Bride
Names of Parties Henry Victor Hayles Patience Agnes Jane Rogers Meikle
BDM Match (92%) Henry Vieta Hayles Patience Agnes Jane Rogers Meikle
  πŸ’ 1923/9551
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 25 22
Dwelling Place Mataura Mataura
Length of Residence 13 years 22 years
Marriage Place Presbyterian Manse, Mataura
Folio 5092
Consent
Date of Certificate 8 June 1923
Officiating Minister Jas. Mc Master, Presbyterian
8 16 June 1923 John Richard Hamilton
Margaret Euphemia McKenzie
John Richard Hamilton
Margaret Euphemia McKenzie
πŸ’ 1923/9552
Bachelor
Spinster
Farmer
Domestic
29
17
Hedgehope
Glencoe
14 years
17 years
Residence of Mrs. S. H. Hamilton, Hedgehope 5093 Angus McKenzie, Father 16 June 1923 Robt. B. Hill, Presbyterian
No 8
Date of Notice 16 June 1923
  Groom Bride
Names of Parties John Richard Hamilton Margaret Euphemia McKenzie
  πŸ’ 1923/9552
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 17
Dwelling Place Hedgehope Glencoe
Length of Residence 14 years 17 years
Marriage Place Residence of Mrs. S. H. Hamilton, Hedgehope
Folio 5093
Consent Angus McKenzie, Father
Date of Certificate 16 June 1923
Officiating Minister Robt. B. Hill, Presbyterian

Page 3431

District of Mataura Quarter ending 30 September 1923 Registrar J. D. Hare
No Date of Notice Names and 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 17 July 1923 John McDonald
Muriel May Smith
John McDonald
Muriel May Smith
πŸ’ 1923/5757
Bachelor
Spinster
Farmer
Domestic Duties
26
27
Mataura
Mataura
26
27
Residence of J. B. Nicol, Riverview, Mataura 7391 17 July 1923 Rev. J. McMaster, Presbyterian
No 9
Date of Notice 17 July 1923
  Groom Bride
Names of Parties John McDonald Muriel May Smith
  πŸ’ 1923/5757
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 27
Dwelling Place Mataura Mataura
Length of Residence 26 27
Marriage Place Residence of J. B. Nicol, Riverview, Mataura
Folio 7391
Consent
Date of Certificate 17 July 1923
Officiating Minister Rev. J. McMaster, Presbyterian
10 31 July 1923 Thomas James Henry
Margaret Little
Thomas James Henry
Margaret Little
πŸ’ 1923/5758
Bachelor
Spinster
Accountant
Domestic Duties
44
34
Invercargill
Brydone
5 months
14 months
Presbyterian Church, Mataura 7392 31 July 1923 Rev. J. McMaster, Presbyterian
No 10
Date of Notice 31 July 1923
  Groom Bride
Names of Parties Thomas James Henry Margaret Little
  πŸ’ 1923/5758
Condition Bachelor Spinster
Profession Accountant Domestic Duties
Age 44 34
Dwelling Place Invercargill Brydone
Length of Residence 5 months 14 months
Marriage Place Presbyterian Church, Mataura
Folio 7392
Consent
Date of Certificate 31 July 1923
Officiating Minister Rev. J. McMaster, Presbyterian
11 30 August 1923 David Cameron
Marion Cairns Sharp
David Cameron
Marion Cairns Sharp
πŸ’ 1923/5759
Bachelor
Widow (20 December 1918)
Labourer
Domestic Duties
53
53
Mataura
Mataura
27 years
11 years
Residence of Mrs. M. C. Sharp, Erie Street, Mataura 7393 30 August 1923 Rev. J. McMaster, Presbyterian
No 11
Date of Notice 30 August 1923
  Groom Bride
Names of Parties David Cameron Marion Cairns Sharp
  πŸ’ 1923/5759
Condition Bachelor Widow (20 December 1918)
Profession Labourer Domestic Duties
Age 53 53
Dwelling Place Mataura Mataura
Length of Residence 27 years 11 years
Marriage Place Residence of Mrs. M. C. Sharp, Erie Street, Mataura
Folio 7393
Consent
Date of Certificate 30 August 1923
Officiating Minister Rev. J. McMaster, Presbyterian
12 4 September 1923 William Erwin Terry
Mary Findlay
William Edwin Terry
Mary Findlay
πŸ’ 1923/5760
Bachelor
Spinster
Ploughman
Domestic Duties
23
21
Waitana
Waitana
8 weeks
7 weeks
Presbyterian Manse, Mataura 7394 4 September 1923 Rev. J. McMaster, Presbyterian
No 12
Date of Notice 4 September 1923
  Groom Bride
Names of Parties William Erwin Terry Mary Findlay
BDM Match (97%) William Edwin Terry Mary Findlay
  πŸ’ 1923/5760
Condition Bachelor Spinster
Profession Ploughman Domestic Duties
Age 23 21
Dwelling Place Waitana Waitana
Length of Residence 8 weeks 7 weeks
Marriage Place Presbyterian Manse, Mataura
Folio 7394
Consent
Date of Certificate 4 September 1923
Officiating Minister Rev. J. McMaster, Presbyterian

Page 3433

District of Mataura Quarter ending 31 December 1923 Registrar J. Oha [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
13 16 October 1923 Fred Foster
Ellen Frances Regeski
Fred Foster
Ellen Frances Regeski
πŸ’ 1923/7639
Widower
Spinster
Engineman
House keeper
43
36
Mataura
Mataura
3 days
3 days
Residence of Mr Joseph Regesti, Mataura 9917 28th February 1923 16 October 1923 Rev J Odonnell, Roman Catholic
No 13
Date of Notice 16 October 1923
  Groom Bride
Names of Parties Fred Foster Ellen Frances Regeski
  πŸ’ 1923/7639
Condition Widower Spinster
Profession Engineman House keeper
Age 43 36
Dwelling Place Mataura Mataura
Length of Residence 3 days 3 days
Marriage Place Residence of Mr Joseph Regesti, Mataura
Folio 9917
Consent 28th February 1923
Date of Certificate 16 October 1923
Officiating Minister Rev J Odonnell, Roman Catholic
14 17 October 1923 Alfred Thomas Osborne
Alice Louisa Osborne
Alfred Thomas Osborne
Alice Louisa Osborne
πŸ’ 1923/7640
Bachelor
Spinster
Farmer
Domestic
28
22
Te Tipua
Te Tipua
18 years
12 years
Presbyterian Manse, Mataura 9918 17 October 1923 Rev J Mc Master, Presbyterian
No 14
Date of Notice 17 October 1923
  Groom Bride
Names of Parties Alfred Thomas Osborne Alice Louisa Osborne
  πŸ’ 1923/7640
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Te Tipua Te Tipua
Length of Residence 18 years 12 years
Marriage Place Presbyterian Manse, Mataura
Folio 9918
Consent
Date of Certificate 17 October 1923
Officiating Minister Rev J Mc Master, Presbyterian
15 15 December 1923 Charles Gordon Hayes
Doris May Smyth
Charles Gordon Hayes
Doris May Smyth
πŸ’ 1923/7641
Bachelor
Spinster
Telegraph lineman
Domestic Duties
22
23
Invercargill
Mataura
3 months
3 years
St Saviours Anglican Church, Mataura 9919 15 December 1923 Rev H Parata, Church of England
No 15
Date of Notice 15 December 1923
  Groom Bride
Names of Parties Charles Gordon Hayes Doris May Smyth
  πŸ’ 1923/7641
Condition Bachelor Spinster
Profession Telegraph lineman Domestic Duties
Age 22 23
Dwelling Place Invercargill Mataura
Length of Residence 3 months 3 years
Marriage Place St Saviours Anglican Church, Mataura
Folio 9919
Consent
Date of Certificate 15 December 1923
Officiating Minister Rev H Parata, Church of England

Page 3439

District of Nokomai and Switzers Quarter ending 30 September 1923 Registrar J. A. Chamberlain
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 27 July 1923 James Edward Quirk
Jessie Robertson
James Edward Quirk
Jessie Robertson
πŸ’ 1923/5762
Bachelor
Spinster
Farmer
Domestic
34
22
Gore
Waikaka
30 years
30 years
St. Aidens Church, Waikaka 7395 27 July 1923 Rev. D. O'Neill, Roman Catholic
No 1
Date of Notice 27 July 1923
  Groom Bride
Names of Parties James Edward Quirk Jessie Robertson
  πŸ’ 1923/5762
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 22
Dwelling Place Gore Waikaka
Length of Residence 30 years 30 years
Marriage Place St. Aidens Church, Waikaka
Folio 7395
Consent
Date of Certificate 27 July 1923
Officiating Minister Rev. D. O'Neill, Roman Catholic

Page 3443

District of Orepuki Quarter ending 31 March 1923 Registrar A. B. Flynn
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 17 January 1923 Peter Schroder
Gladys Hare
Peter Schroeder
Gladys Hare
πŸ’ 1923/2821
Widower
Widow
School-teacher
Domestic Duties
36
29
Orepuki
Orepuki
3 weeks
4 years
Residence of Mr L. Cross, Orepuki 2543 17 January 1923 Rev. R. C. Boyd, Presbyterian
No 1
Date of Notice 17 January 1923
  Groom Bride
Names of Parties Peter Schroder Gladys Hare
BDM Match (97%) Peter Schroeder Gladys Hare
  πŸ’ 1923/2821
Condition Widower Widow
Profession School-teacher Domestic Duties
Age 36 29
Dwelling Place Orepuki Orepuki
Length of Residence 3 weeks 4 years
Marriage Place Residence of Mr L. Cross, Orepuki
Folio 2543
Consent
Date of Certificate 17 January 1923
Officiating Minister Rev. R. C. Boyd, Presbyterian

Page 3445

District of Orepuki Quarter ending 31 March 1923 Registrar W. D. McCorkindale
No Date of Notice Names and 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 6 February 1923 William George Francis Belsham
Lena Wilson
William George Francis Belsham
Lena Wilson
πŸ’ 1923/2822
Bachelor
Spinster
Labourer
Domestic Duties
27
22
Tuatapere
Tuatapere
1 month
1 month
Residence of Albert Pont 2544 6 February 1923 Rev. S. Waddell, Presbyterian
No 2/23
Date of Notice 6 February 1923
  Groom Bride
Names of Parties William George Francis Belsham Lena Wilson
  πŸ’ 1923/2822
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 22
Dwelling Place Tuatapere Tuatapere
Length of Residence 1 month 1 month
Marriage Place Residence of Albert Pont
Folio 2544
Consent
Date of Certificate 6 February 1923
Officiating Minister Rev. S. Waddell, Presbyterian

Page 3447

District of Orepuki Quarter ending 30 June 1923 Registrar A. B. Hynin
No Date of Notice Names and 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 17 May 1923 Charles Gordon Brownridge
Ethel May Menpes
Charles Gordon Brownridge
Ethel May Menpes
πŸ’ 1923/9553
Bachelor
Spinster
Farmer
Domestic Duties
24
21
Waihoaka
Orepuki
24 years
21 years
Residence of Mr James Menpes, Orepuki 5094 17 May 1923 Rev. R. C. Boyd, Presbyterian
No 3
Date of Notice 17 May 1923
  Groom Bride
Names of Parties Charles Gordon Brownridge Ethel May Menpes
  πŸ’ 1923/9553
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 21
Dwelling Place Waihoaka Orepuki
Length of Residence 24 years 21 years
Marriage Place Residence of Mr James Menpes, Orepuki
Folio 5094
Consent
Date of Certificate 17 May 1923
Officiating Minister Rev. R. C. Boyd, Presbyterian
4 12 June 1923 John Stephen Kissick
Winifred Bridges Griffin
John Stephen Kissick
Winifred Bridget Griffin
πŸ’ 1923/9554
Bachelor
Spinster
Farmer
Domestic Duties
32
25
Tewaewae
Tewaewae
4 days
25 years
Roman Catholic Church, Tewaewae 5095 12 June 1923 Rev. D. P. Buckley, Roman Catholic
No 4
Date of Notice 12 June 1923
  Groom Bride
Names of Parties John Stephen Kissick Winifred Bridges Griffin
BDM Match (98%) John Stephen Kissick Winifred Bridget Griffin
  πŸ’ 1923/9554
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 25
Dwelling Place Tewaewae Tewaewae
Length of Residence 4 days 25 years
Marriage Place Roman Catholic Church, Tewaewae
Folio 5095
Consent
Date of Certificate 12 June 1923
Officiating Minister Rev. D. P. Buckley, Roman Catholic

Page 3449

District of Orepuki Quarter ending 30 September 1923 Registrar L. A. Bray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5/23 3 July 1923 Alfred McIvor McRobie
Elizabeth Lydia Jean Craig
Alfred McIvor McRobie
Elizabeth Lydia Jean Craig
πŸ’ 1923/5763
Widower (Divorced 30-8-16)
Spinster
Builder
Domestic duties
40
25
Ohai
Tuatapere
3 years
3 years
The Manse, Tuatapere 7396 3 July 1923 S. Waddell, Presbyterian
No 5/23
Date of Notice 3 July 1923
  Groom Bride
Names of Parties Alfred McIvor McRobie Elizabeth Lydia Jean Craig
  πŸ’ 1923/5763
Condition Widower (Divorced 30-8-16) Spinster
Profession Builder Domestic duties
Age 40 25
Dwelling Place Ohai Tuatapere
Length of Residence 3 years 3 years
Marriage Place The Manse, Tuatapere
Folio 7396
Consent
Date of Certificate 3 July 1923
Officiating Minister S. Waddell, Presbyterian
6/23 23 August 1923 Joseph Davies
Mary Ann Rodgers
Joseph Davies
Mary Ann Rodgers
πŸ’ 1923/5764
Divorced (July 24, 1923)
Spinster
Garage Proprietor
Domestic duties
40
21
Tuatapere
Tuatapere
2 years 10 months
8 years
Registrar's Office, Orepuki 7397 23 August 1923 A. G. Philpott, Registrar
No 6/23
Date of Notice 23 August 1923
  Groom Bride
Names of Parties Joseph Davies Mary Ann Rodgers
  πŸ’ 1923/5764
Condition Divorced (July 24, 1923) Spinster
Profession Garage Proprietor Domestic duties
Age 40 21
Dwelling Place Tuatapere Tuatapere
Length of Residence 2 years 10 months 8 years
Marriage Place Registrar's Office, Orepuki
Folio 7397
Consent
Date of Certificate 23 August 1923
Officiating Minister A. G. Philpott, Registrar
7/23 1 September 1923 Reuben Alexander Garden
Annie Amelia Finn
Reuben Alexander Garden
Annie Amelia Finn
πŸ’ 1923/5765
Bachelor
Spinster
Labourer
Shop Assistant
24
25
Pahia
Orepuki
24 years
25 years
Presbyterian Manse, Orepuki 7398 1 September 1923 R. C. Boyd, Presbyterian
No 7/23
Date of Notice 1 September 1923
  Groom Bride
Names of Parties Reuben Alexander Garden Annie Amelia Finn
  πŸ’ 1923/5765
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 24 25
Dwelling Place Pahia Orepuki
Length of Residence 24 years 25 years
Marriage Place Presbyterian Manse, Orepuki
Folio 7398
Consent
Date of Certificate 1 September 1923
Officiating Minister R. C. Boyd, Presbyterian

Page 3451

District of Orepuki Quarter ending 31 December 1923 Registrar L. A. Bray
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8/23 11 October 1923 Arthur Wakefield Ackers
Violet Elizabeth Barclay
Arthur Wakefield Acker
Violet Elizabeth Barclay
πŸ’ 1923/7648
Bachelor
Spinster
Labourer
Domestic duties
26
19
Orepuki
Orepuki
4 months
Life
The Manse 9920 Margaret Barclay, Mother 11 October 1923 Rev. S. Waddell, Presbyterian
No 8/23
Date of Notice 11 October 1923
  Groom Bride
Names of Parties Arthur Wakefield Ackers Violet Elizabeth Barclay
BDM Match (98%) Arthur Wakefield Acker Violet Elizabeth Barclay
  πŸ’ 1923/7648
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 19
Dwelling Place Orepuki Orepuki
Length of Residence 4 months Life
Marriage Place The Manse
Folio 9920
Consent Margaret Barclay, Mother
Date of Certificate 11 October 1923
Officiating Minister Rev. S. Waddell, Presbyterian
9/23 11 December 1923 George Victor Harrison
Mai Hamilton
George Victor Harrison
Mai Hamilton
πŸ’ 1923/7643
Bachelor
Spinster
Labourer
School Teacher
23
22
Tuatapere
Tuatapere
Ten years
Fifteen years
Methodist Church 9921 11 December 1923 Rev. C. R. Alexander, Methodist
No 9/23
Date of Notice 11 December 1923
  Groom Bride
Names of Parties George Victor Harrison Mai Hamilton
  πŸ’ 1923/7643
Condition Bachelor Spinster
Profession Labourer School Teacher
Age 23 22
Dwelling Place Tuatapere Tuatapere
Length of Residence Ten years Fifteen years
Marriage Place Methodist Church
Folio 9921
Consent
Date of Certificate 11 December 1923
Officiating Minister Rev. C. R. Alexander, Methodist

Page 3453

District of Otautau Quarter ending 31 March 1923 Registrar Co Ron
No Date of Notice Names and 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 John Lloyd
Elsie May Chilton
John Lloyd
Elsie May Chilton
πŸ’ 1923/2824
Bachelor
Spinster
Labourer
Domestic duties
31
25
Eltham
Otautau
10 years
14 years
Residence of E. Chilton, Otautau 2545 13 January 1923 W. E. Sleep, Methodist
No 1
Date of Notice 13 January 1923
  Groom Bride
Names of Parties John Lloyd Elsie May Chilton
  πŸ’ 1923/2824
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 25
Dwelling Place Eltham Otautau
Length of Residence 10 years 14 years
Marriage Place Residence of E. Chilton, Otautau
Folio 2545
Consent
Date of Certificate 13 January 1923
Officiating Minister W. E. Sleep, Methodist
2 15 January 1923 Clarence Leslie Dickens
Wilhelmina Nicholson
Clarence Leslie Dickens
Wilhelmina Nicholson
πŸ’ 1923/2825
Bachelor
Spinster
Farmer
Domestic duties
22
24
Birchwood
Birchwood
7 months
9 1/2 years
Presbyterian Church, Nightcaps 2546 15 January 1923 G. H. Crockett, Presbyterian
No 2
Date of Notice 15 January 1923
  Groom Bride
Names of Parties Clarence Leslie Dickens Wilhelmina Nicholson
  πŸ’ 1923/2825
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 24
Dwelling Place Birchwood Birchwood
Length of Residence 7 months 9 1/2 years
Marriage Place Presbyterian Church, Nightcaps
Folio 2546
Consent
Date of Certificate 15 January 1923
Officiating Minister G. H. Crockett, Presbyterian
3 20 January 1923 Ian Reginald Talbot
Olive Annie Cameron
Ian Reginald Talbot
Olive Annie Cameron
πŸ’ 1923/2826
Bachelor
Spinster
Labourer
Domestic duties
21
18
Nightcaps
Nightcaps
4 years
2 years
Presbyterian Manse, Otautau 2547 Donald Cameron, Father 20 January 1923 A. Macdonald, Presbyterian
No 3
Date of Notice 20 January 1923
  Groom Bride
Names of Parties Ian Reginald Talbot Olive Annie Cameron
  πŸ’ 1923/2826
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 18
Dwelling Place Nightcaps Nightcaps
Length of Residence 4 years 2 years
Marriage Place Presbyterian Manse, Otautau
Folio 2547
Consent Donald Cameron, Father
Date of Certificate 20 January 1923
Officiating Minister A. Macdonald, Presbyterian
4 22 January 1923 John McCall Lindsay
Agnes McDougall
John McCall Lindsay
Agnes McDougall
πŸ’ 1923/2827
Bachelor
Spinster
Farmer
Domestic duties
37
27
Otautau
Otautau
Life
3 years
Presbyterian Church, Otautau 2548 22 January 1923 A. Macdonald, Presbyterian
No 4
Date of Notice 22 January 1923
  Groom Bride
Names of Parties John McCall Lindsay Agnes McDougall
  πŸ’ 1923/2827
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 27
Dwelling Place Otautau Otautau
Length of Residence Life 3 years
Marriage Place Presbyterian Church, Otautau
Folio 2548
Consent
Date of Certificate 22 January 1923
Officiating Minister A. Macdonald, Presbyterian
5 24 January 1923 Timothy Richard Chamberlain
Lillian Mary Rawlinson
Timothy Richard Chamberlain
Lillian Mary Rawlinson
πŸ’ 1923/2828
Bachelor
Spinster
Cheesemaker
Domestic duties
31
19
Clifden
Clifden
22 years
4 years
Office of the Registrar, Otautau 2549 Thomas Nelson Rawlinson, Father 24 January 1923 C. Ross, Registrar
No 5
Date of Notice 24 January 1923
  Groom Bride
Names of Parties Timothy Richard Chamberlain Lillian Mary Rawlinson
  πŸ’ 1923/2828
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 31 19
Dwelling Place Clifden Clifden
Length of Residence 22 years 4 years
Marriage Place Office of the Registrar, Otautau
Folio 2549
Consent Thomas Nelson Rawlinson, Father
Date of Certificate 24 January 1923
Officiating Minister C. Ross, Registrar

Page 3454

District of Otautau Quarter ending 31 March 1923 Registrar C. J. [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 3 February 1923 Robert Liggett Dickson
Thelma Paterson
Robert Liggett Dickson
Thelma Paterson
πŸ’ 1923/2829
Bachelor
Spinster
Farmer
Domestic duties
32
22
Scotto Gap
Scotto Gap
Life
Life
St Pauls Church 2550 5 February 1923 A. Macdonald, Presbyterian
No 6
Date of Notice 3 February 1923
  Groom Bride
Names of Parties Robert Liggett Dickson Thelma Paterson
  πŸ’ 1923/2829
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 22
Dwelling Place Scotto Gap Scotto Gap
Length of Residence Life Life
Marriage Place St Pauls Church
Folio 2550
Consent
Date of Certificate 5 February 1923
Officiating Minister A. Macdonald, Presbyterian
7 22 February 1923 James Torrance Scott
May Augusta Monat
James Torrance Scott
May Augusta Mouat
πŸ’ 1923/2837
Bachelor
Spinster
Farmer
Domestic duties
22
19
Feldwick
Eastern Bush
10 years
Life
Presbyterian Church 2551 Malcolm Monat, Father 22 February 1923 A. Macdonald, Presbyterian
No 7
Date of Notice 22 February 1923
  Groom Bride
Names of Parties James Torrance Scott May Augusta Monat
BDM Match (97%) James Torrance Scott May Augusta Mouat
  πŸ’ 1923/2837
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 19
Dwelling Place Feldwick Eastern Bush
Length of Residence 10 years Life
Marriage Place Presbyterian Church
Folio 2551
Consent Malcolm Monat, Father
Date of Certificate 22 February 1923
Officiating Minister A. Macdonald, Presbyterian

Page 3455

District of Otautau Quarter ending 30 June 1923 Registrar C. Ross
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 9 April 1923 George Ronald McIvor
Ella Taylor
George Ronald McIvor
Ella Taylor
πŸ’ 1923/9555
Bachelor
Spinster
Jockey
Domestic duties
23
22
Nightcaps
Nightcaps
5 years
9 years
Residence of William Dover 5096 9 April 1923 G. H. Rockett, Presbyterian
No 8
Date of Notice 9 April 1923
  Groom Bride
Names of Parties George Ronald McIvor Ella Taylor
  πŸ’ 1923/9555
Condition Bachelor Spinster
Profession Jockey Domestic duties
Age 23 22
Dwelling Place Nightcaps Nightcaps
Length of Residence 5 years 9 years
Marriage Place Residence of William Dover
Folio 5096
Consent
Date of Certificate 9 April 1923
Officiating Minister G. H. Rockett, Presbyterian
9 28 April 1923 George Johnston
Mary Grimwood Harding
George Johnston
Mary Grimwood Harding
πŸ’ 1923/9557
Bachelor
Spinster
Miner
Domestic duties
56
23
Mossbank
Mossbank
4 years
1 year
Residence of Robert Harding 5097 28 April 1923 D. L. Freer, Church of England
No 9
Date of Notice 28 April 1923
  Groom Bride
Names of Parties George Johnston Mary Grimwood Harding
  πŸ’ 1923/9557
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 56 23
Dwelling Place Mossbank Mossbank
Length of Residence 4 years 1 year
Marriage Place Residence of Robert Harding
Folio 5097
Consent
Date of Certificate 28 April 1923
Officiating Minister D. L. Freer, Church of England
10 30 April 1923 Andrew Glendenning
Kathleen Alice Child
Andrew Glendinning
Kathleen Alice Child
πŸ’ 1923/9558
Bachelor
Spinster
Sheep farmer
School teacher
47
21
Mangapiri
Otautau
26 years
3 years
Residence of Oliver Child 5098 30 April 1923 D. L. Freer, Church of England
No 10
Date of Notice 30 April 1923
  Groom Bride
Names of Parties Andrew Glendenning Kathleen Alice Child
BDM Match (97%) Andrew Glendinning Kathleen Alice Child
  πŸ’ 1923/9558
Condition Bachelor Spinster
Profession Sheep farmer School teacher
Age 47 21
Dwelling Place Mangapiri Otautau
Length of Residence 26 years 3 years
Marriage Place Residence of Oliver Child
Folio 5098
Consent
Date of Certificate 30 April 1923
Officiating Minister D. L. Freer, Church of England
11 16 May 1923 Andrew Colligan
Dominica Josephine McCoy
Andrew Colligan
Dominica Josephine McCoy
πŸ’ 1923/9559
Bachelor
Spinster
Miner
Domestic duties
30
23
Nightcaps
Wreys Bush
8 years
Life
Roman Catholic Church 5099 16 May 1923 D. O'Connell, Roman Catholic
No 11
Date of Notice 16 May 1923
  Groom Bride
Names of Parties Andrew Colligan Dominica Josephine McCoy
  πŸ’ 1923/9559
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 30 23
Dwelling Place Nightcaps Wreys Bush
Length of Residence 8 years Life
Marriage Place Roman Catholic Church
Folio 5099
Consent
Date of Certificate 16 May 1923
Officiating Minister D. O'Connell, Roman Catholic
12 11 June 1923 William Hunt
Violet Ethel Wells
William Hunt
Violet Ethel Wells
πŸ’ 1923/9560
Bachelor
Spinster
Miner
Domestic duties
26
20
Nightcaps
Nightcaps
4 years
Life
Methodist Manse 5100 Francis Alfred Wells, Father 11 June 1923 R. Richards, Methodist
No 12
Date of Notice 11 June 1923
  Groom Bride
Names of Parties William Hunt Violet Ethel Wells
  πŸ’ 1923/9560
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 26 20
Dwelling Place Nightcaps Nightcaps
Length of Residence 4 years Life
Marriage Place Methodist Manse
Folio 5100
Consent Francis Alfred Wells, Father
Date of Certificate 11 June 1923
Officiating Minister R. Richards, Methodist

Page 3456

District of Otautau Quarter ending 30 June 1923 Registrar C. 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
13 25 June 1923 George Tomlinson
Agnes Brown Hagan
George Tomlinson
Agnes Brown Hagan
πŸ’ 1923/9593
Bachelor
Widow
Farmer
Domestic duties
51
46
Otawia
Otawia
12 years
8 years
Presbyterian Church 5101 25 June 1923 Robert Taylor, Presbyterian
No 13
Date of Notice 25 June 1923
  Groom Bride
Names of Parties George Tomlinson Agnes Brown Hagan
  πŸ’ 1923/9593
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 51 46
Dwelling Place Otawia Otawia
Length of Residence 12 years 8 years
Marriage Place Presbyterian Church
Folio 5101
Consent
Date of Certificate 25 June 1923
Officiating Minister Robert Taylor, Presbyterian

Page 3457

District of Otautau Quarter ending 30 September 1923 Registrar C. 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
14 25 August 1923 Ernest John Ellis
Margaret Mary Farrelly
Ernest John Ellis
Margaret Mary Farrelly
πŸ’ 1923/5766
Bachelor
Spinster
Horse trainer
Domestic duties
24
25
Otautau
Otautau
Life
Life
Roman Catholic Church, Otautau 7399 25 August 1923 D. P. Buckley, Roman Catholic
No 14
Date of Notice 25 August 1923
  Groom Bride
Names of Parties Ernest John Ellis Margaret Mary Farrelly
  πŸ’ 1923/5766
Condition Bachelor Spinster
Profession Horse trainer Domestic duties
Age 24 25
Dwelling Place Otautau Otautau
Length of Residence Life Life
Marriage Place Roman Catholic Church, Otautau
Folio 7399
Consent
Date of Certificate 25 August 1923
Officiating Minister D. P. Buckley, Roman Catholic
15 31 August 1923 James Blair McLeod
Annie Elizabeth Purdue
James Blair McLeod
Annie Elizabeth Purdue
πŸ’ 1923/4857
Bachelor
Spinster
Miner
Domestic duties
27
24
Nightcaps
Nightcaps
Life
Life
Presbyterian Manse, Otautau 7400 31 August 1923 A. Macdonald, Presbyterian
No 15
Date of Notice 31 August 1923
  Groom Bride
Names of Parties James Blair McLeod Annie Elizabeth Purdue
  πŸ’ 1923/4857
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 27 24
Dwelling Place Nightcaps Nightcaps
Length of Residence Life Life
Marriage Place Presbyterian Manse, Otautau
Folio 7400
Consent
Date of Certificate 31 August 1923
Officiating Minister A. Macdonald, Presbyterian
16 29 September 1923 Antonio Valli Prendiville
Annie Maria Dillon
Antonio Valli Prendiville
Annie Maria Dillon
πŸ’ 1923/4868
Bachelor
Spinster
Miner
Domestic duties
21
21
Nightcaps
Nightcaps
Life
6 months
Roman Catholic Church, Wreys Bush 7401 29 September 1923 J. Lynch, Roman Catholic
No 16
Date of Notice 29 September 1923
  Groom Bride
Names of Parties Antonio Valli Prendiville Annie Maria Dillon
  πŸ’ 1923/4868
Condition Bachelor Spinster
Profession Miner Domestic duties
Age 21 21
Dwelling Place Nightcaps Nightcaps
Length of Residence Life 6 months
Marriage Place Roman Catholic Church, Wreys Bush
Folio 7401
Consent
Date of Certificate 29 September 1923
Officiating Minister J. Lynch, Roman Catholic

Page 3459

District of Otautau Quarter ending 31 December 1923 Registrar C. B. McNally
No Date of Notice Names and 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 19 November 1923 John Francis McTavish
Mary Jane Ford
John Francis McTavish
Mary Jane Forde
πŸ’ 1923/5514
Bachelor
Spinster
Farmer
Domestic
34
27
Lawrence
Heddon Bush
2 months
Life
Roman Catholic Church, Wreys Bush 10075 19 November 1923 Father Lynch, Roman Catholic
No 17
Date of Notice 19 November 1923
  Groom Bride
Names of Parties John Francis McTavish Mary Jane Ford
BDM Match (97%) John Francis McTavish Mary Jane Forde
  πŸ’ 1923/5514
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 27
Dwelling Place Lawrence Heddon Bush
Length of Residence 2 months Life
Marriage Place Roman Catholic Church, Wreys Bush
Folio 10075
Consent
Date of Certificate 19 November 1923
Officiating Minister Father Lynch, Roman Catholic
18 11 December 1923 Hugh McTague
Amy Doney Thomson
Hugh McTague
Amy Doney Thomson
πŸ’ 1923/5523
Widower (31-12-21)
Spinster
Miner
Domestic Duties
30
19
Ohai
Ohai
7 months
9 years
Office of the Registrar, Otautau 10076 11 December 1923 P. W. Jenks, Registrar
No 18
Date of Notice 11 December 1923
  Groom Bride
Names of Parties Hugh McTague Amy Doney Thomson
  πŸ’ 1923/5523
Condition Widower (31-12-21) Spinster
Profession Miner Domestic Duties
Age 30 19
Dwelling Place Ohai Ohai
Length of Residence 7 months 9 years
Marriage Place Office of the Registrar, Otautau
Folio 10076
Consent
Date of Certificate 11 December 1923
Officiating Minister P. W. Jenks, Registrar
19 19 December 1923 John Wilkinson De Leen
Muriel Wishopp Twemlow
John Wilkinson De Luen
Muriel Westropp Twemlow
πŸ’ 1924/8181
Bachelor
Spinster
Commercial Traveller
Spinster
24
22
Auckland
Merrivale

Residence of H. H. Twemlow, Merrivale 191 19 December 1923 Rev. J. L. Robinson, Presbyterian Minister
No 19
Date of Notice 19 December 1923
  Groom Bride
Names of Parties John Wilkinson De Leen Muriel Wishopp Twemlow
BDM Match (91%) John Wilkinson De Luen Muriel Westropp Twemlow
  πŸ’ 1924/8181
Condition Bachelor Spinster
Profession Commercial Traveller Spinster
Age 24 22
Dwelling Place Auckland Merrivale
Length of Residence
Marriage Place Residence of H. H. Twemlow, Merrivale
Folio 191
Consent
Date of Certificate 19 December 1923
Officiating Minister Rev. J. L. Robinson, Presbyterian Minister
20 20 December 1923 James McBeath
Eliza Marian McLean
James McBeath
Eliza Marian McLean
πŸ’ 1923/5524
Bachelor
Spinster
Labourer
Domestic
31
25
Ohai
Ohai
11 years
12 years
Residence of J. J. McLean, Ohai 10077 20 December 1923 Rev. C. Duncan, Minister
No 20
Date of Notice 20 December 1923
  Groom Bride
Names of Parties James McBeath Eliza Marian McLean
  πŸ’ 1923/5524
Condition Bachelor Spinster
Profession Labourer Domestic
Age 31 25
Dwelling Place Ohai Ohai
Length of Residence 11 years 12 years
Marriage Place Residence of J. J. McLean, Ohai
Folio 10077
Consent
Date of Certificate 20 December 1923
Officiating Minister Rev. C. Duncan, Minister
21 22 December 1923 Eric Hoare
Jane Dringwall Heenan
Eric Hoare
Jane Dingwall Heenan
πŸ’ 1923/5525
Bachelor
Spinster
School Teacher
Domestic Duties
25
23
Pukerau
Nightcaps
3 weeks
Life
Residence of D. J. Heenan, Nightcaps 10078 22 December 1923 Rev. G. Crockett, Minister
No 21
Date of Notice 22 December 1923
  Groom Bride
Names of Parties Eric Hoare Jane Dringwall Heenan
BDM Match (98%) Eric Hoare Jane Dingwall Heenan
  πŸ’ 1923/5525
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 25 23
Dwelling Place Pukerau Nightcaps
Length of Residence 3 weeks Life
Marriage Place Residence of D. J. Heenan, Nightcaps
Folio 10078
Consent
Date of Certificate 22 December 1923
Officiating Minister Rev. G. Crockett, Minister

Page 3463

District of Riverton Quarter ending 31 March 1923 Registrar Wm. Kaye
No Date of Notice Names and 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 Patrick O'Neil
Ruby White
Patrick O'Neil
Ruby White
πŸ’ 1923/2848
Bachelor
Spinster
Farmer
Domestic Duties
30
21
Riverton
Riverton
3 days
3 days
Roman Catholic Church, Riverton 2552 31 January 1923 D. P. Buckley, Roman Catholic
No 1
Date of Notice 31 January 1923
  Groom Bride
Names of Parties Patrick O'Neil Ruby White
  πŸ’ 1923/2848
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 21
Dwelling Place Riverton Riverton
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Church, Riverton
Folio 2552
Consent
Date of Certificate 31 January 1923
Officiating Minister D. P. Buckley, Roman Catholic
2 12 February 1923 Eric Maurice Bentley
Dolores Jessie Molloy
Eric Marsh Bentley
Delores Jessie Molloy
πŸ’ 1923/2855
Bachelor
Spinster
Storekeeper
Spinster
29
18
Ohai
Gummies Bush
18 years
18 years
Church of England, Riverton 2553 Charles Molloy, Father 12 February 1923 C. R. Webb, Church of England
No 2
Date of Notice 12 February 1923
  Groom Bride
Names of Parties Eric Maurice Bentley Dolores Jessie Molloy
BDM Match (88%) Eric Marsh Bentley Delores Jessie Molloy
  πŸ’ 1923/2855
Condition Bachelor Spinster
Profession Storekeeper Spinster
Age 29 18
Dwelling Place Ohai Gummies Bush
Length of Residence 18 years 18 years
Marriage Place Church of England, Riverton
Folio 2553
Consent Charles Molloy, Father
Date of Certificate 12 February 1923
Officiating Minister C. R. Webb, Church of England
3 6 March 1923 John Hunter
Myrtle Evelyn Stanway
John Hunter
Myrtle Evelyn Stanway
πŸ’ 1923/2856
Bachelor
Spinster
Sawmill Hand
Domestic
30
21
Papatotara
Papatotara
2 years
3 years
Presbyterian Church, Tuatapere 2554 6 March 1923 S. Waddell, Presbyterian
No 3
Date of Notice 6 March 1923
  Groom Bride
Names of Parties John Hunter Myrtle Evelyn Stanway
  πŸ’ 1923/2856
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 30 21
Dwelling Place Papatotara Papatotara
Length of Residence 2 years 3 years
Marriage Place Presbyterian Church, Tuatapere
Folio 2554
Consent
Date of Certificate 6 March 1923
Officiating Minister S. Waddell, Presbyterian
4 14 March 1923 Frank Church
Ivy French
Frank Church
Ivy Frew
πŸ’ 1923/2857
Bachelor
Spinster
Storeman
Domestic Duties
25
21
Colac Bay
Riverton
25 years
21 years
Registrar's Office, Riverton 2555 14 March 1923 J. McLave, Registrar
No 4
Date of Notice 14 March 1923
  Groom Bride
Names of Parties Frank Church Ivy French
BDM Match (85%) Frank Church Ivy Frew
  πŸ’ 1923/2857
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 25 21
Dwelling Place Colac Bay Riverton
Length of Residence 25 years 21 years
Marriage Place Registrar's Office, Riverton
Folio 2555
Consent
Date of Certificate 14 March 1923
Officiating Minister J. McLave, Registrar
5 22 March 1923 Alfred John Officer
Margaret Frances McKillop
Alfred John Officer
Margaret Frances McKillop
πŸ’ 1923/2858
Bachelor
Spinster
Farmer
School Teacher
35
23
Fairfax
Akaroa
4 years
4 years
Residence of Alexander McKillop, Akaroa 2556 22 March 1923 George Lindsay, Presbyterian
No 5
Date of Notice 22 March 1923
  Groom Bride
Names of Parties Alfred John Officer Margaret Frances McKillop
  πŸ’ 1923/2858
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 35 23
Dwelling Place Fairfax Akaroa
Length of Residence 4 years 4 years
Marriage Place Residence of Alexander McKillop, Akaroa
Folio 2556
Consent
Date of Certificate 22 March 1923
Officiating Minister George Lindsay, Presbyterian

Page 3465

District of Riverton Quarter ending 30 June 1923 Registrar H. Mc[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 9 April 1923 Andrew Gordon Liddle Sked
Edith Frances May Tucker
Andrew Gordon Liddle Heads
Edith Frances Mary Tuckey
πŸ’ 1923/9604
Bachelor
Spinster
Chauffeur
Waitress
23
18
Riverton
Riverton
11 years
18 years
Residence of Mr A. S. Podmore, Riverton 5102 B. M. J. Tucker, mother 9 April 1923 A. S. Podmore, Salvation Army
No 6
Date of Notice 9 April 1923
  Groom Bride
Names of Parties Andrew Gordon Liddle Sked Edith Frances May Tucker
BDM Match (88%) Andrew Gordon Liddle Heads Edith Frances Mary Tuckey
  πŸ’ 1923/9604
Condition Bachelor Spinster
Profession Chauffeur Waitress
Age 23 18
Dwelling Place Riverton Riverton
Length of Residence 11 years 18 years
Marriage Place Residence of Mr A. S. Podmore, Riverton
Folio 5102
Consent B. M. J. Tucker, mother
Date of Certificate 9 April 1923
Officiating Minister A. S. Podmore, Salvation Army
7 16 April 1923 John Jenkins
Mary Couchman
John Jenkins
Mary Couchman
πŸ’ 1923/9610
Bachelor
Spinster
Labourer
Domestic Duties
21
23
Wallacetown
Colac Bay
15 years
15 years
Presbyterian Church, Riverton 5103 16 April 1923 W. W. French, Presbyterian
No 7
Date of Notice 16 April 1923
  Groom Bride
Names of Parties John Jenkins Mary Couchman
  πŸ’ 1923/9610
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 23
Dwelling Place Wallacetown Colac Bay
Length of Residence 15 years 15 years
Marriage Place Presbyterian Church, Riverton
Folio 5103
Consent
Date of Certificate 16 April 1923
Officiating Minister W. W. French, Presbyterian
8 24 April 1923 Maurice Forder
Dorothy Charlotte Bell
Maurice Forde
Dorothy Charlotte Bell
πŸ’ 1923/9611
Bachelor
Spinster
Labourer
Domestic Duties
20
21
Fairfax
Fairfax
20 years
21 years
Roman Catholic Church, Riverton 5104 John Forder, father 24 April 1923 D. P. Buckley, Roman Catholic
No 8
Date of Notice 24 April 1923
  Groom Bride
Names of Parties Maurice Forder Dorothy Charlotte Bell
BDM Match (96%) Maurice Forde Dorothy Charlotte Bell
  πŸ’ 1923/9611
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 21
Dwelling Place Fairfax Fairfax
Length of Residence 20 years 21 years
Marriage Place Roman Catholic Church, Riverton
Folio 5104
Consent John Forder, father
Date of Certificate 24 April 1923
Officiating Minister D. P. Buckley, Roman Catholic
9 28 April 1923 Joseph Charles Davis
Violet Mary Sangster
Joseph Charles Davis
Violet May Sangster
πŸ’ 1923/10291
Bachelor
Spinster
Sawmiller
Domestic Duties
23
19
Tuatapere
Tuatapere
4 years
2 years
Presbyterian Church, Tuatapere 5105 William Sangster, father 28 April 1923 Swadhell, Presbyterian
No 9
Date of Notice 28 April 1923
  Groom Bride
Names of Parties Joseph Charles Davis Violet Mary Sangster
BDM Match (98%) Joseph Charles Davis Violet May Sangster
  πŸ’ 1923/10291
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 23 19
Dwelling Place Tuatapere Tuatapere
Length of Residence 4 years 2 years
Marriage Place Presbyterian Church, Tuatapere
Folio 5105
Consent William Sangster, father
Date of Certificate 28 April 1923
Officiating Minister Swadhell, Presbyterian
10 7 June 1923 Francis William Nicholson
Ellen Frances King
Fredrick William Nicholson
Helen Frances King
πŸ’ 1923/9612
Bachelor
Spinster
Sawmill Hand
Domestic Duties
29
27
Bush Siding
Riverton
15 years
15 years
Methodist Church, Riverton 5106 7 June 1923 H. Vowell, Methodist
No 10
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Francis William Nicholson Ellen Frances King
BDM Match (85%) Fredrick William Nicholson Helen Frances King
  πŸ’ 1923/9612
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 29 27
Dwelling Place Bush Siding Riverton
Length of Residence 15 years 15 years
Marriage Place Methodist Church, Riverton
Folio 5106
Consent
Date of Certificate 7 June 1923
Officiating Minister H. Vowell, Methodist

Page 3466

District of Riverton Quarter ending 30 June 1923 Registrar J. A. C. Mackenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 20 June 1923 Charles Frederick Goodwillie
Hera Davis
Charles Frederick Goodwillie
Hera Davis
πŸ’ 1923/9613
Bachelor
Spinster
Fisherman
Domestic Duties
22
21
Colac Bay
Colac Bay
22 years
21 years
Registrar's Office, Riverton 5107 20 June 1923 J. A. C. Mackenzie, Registrar
No 11
Date of Notice 20 June 1923
  Groom Bride
Names of Parties Charles Frederick Goodwillie Hera Davis
  πŸ’ 1923/9613
Condition Bachelor Spinster
Profession Fisherman Domestic Duties
Age 22 21
Dwelling Place Colac Bay Colac Bay
Length of Residence 22 years 21 years
Marriage Place Registrar's Office, Riverton
Folio 5107
Consent
Date of Certificate 20 June 1923
Officiating Minister J. A. C. Mackenzie, Registrar
12 21 June 1923 Andrew Barton Helm
Jessie Dorothea Templeton
Andrew Barton Helm
Jessie Dorothea Templeton
πŸ’ 1923/9614
Bachelor
Spinster
Telegraphist
Domestic Duties
22
24
Riverton
Riverton
15 years
14 years
Presbyterian Church, Riverton 5108 21 June 1923 J. Fordyce, Presbyterian
No 12
Date of Notice 21 June 1923
  Groom Bride
Names of Parties Andrew Barton Helm Jessie Dorothea Templeton
  πŸ’ 1923/9614
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 22 24
Dwelling Place Riverton Riverton
Length of Residence 15 years 14 years
Marriage Place Presbyterian Church, Riverton
Folio 5108
Consent
Date of Certificate 21 June 1923
Officiating Minister J. Fordyce, Presbyterian

Page 3467

District of Riverton Quarter ending 30 September 1923 Registrar J. A. C. Mackenzie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 11 August 1923 George Anderson
Jane McLean Hamilton
George Anderson
Jane McLean Hamilton
πŸ’ 1923/4875
Bachelor
Spinster
Farmer
Domestic Duties
46
27
Wright's Bush
Thornbury
-
27 years
Presbyterian Church, Thornbury 7402 15 August 1923 J. Fordyce, Presbyterian
No 13
Date of Notice 11 August 1923
  Groom Bride
Names of Parties George Anderson Jane McLean Hamilton
  πŸ’ 1923/4875
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 46 27
Dwelling Place Wright's Bush Thornbury
Length of Residence - 27 years
Marriage Place Presbyterian Church, Thornbury
Folio 7402
Consent
Date of Certificate 15 August 1923
Officiating Minister J. Fordyce, Presbyterian
14 31 August 1923 Harry Helm
May Christina Rogers
Harry Helm
May Christina Rogers
πŸ’ 1923/4876
Bachelor
Spinster
Grocer
Shop Assistant
25
25
Riverton
Riverton
14 years
2 years
Presbyterian Church, Riverton 7403 31 August 1923 J. Fordyce, Presbyterian
No 14
Date of Notice 31 August 1923
  Groom Bride
Names of Parties Harry Helm May Christina Rogers
  πŸ’ 1923/4876
Condition Bachelor Spinster
Profession Grocer Shop Assistant
Age 25 25
Dwelling Place Riverton Riverton
Length of Residence 14 years 2 years
Marriage Place Presbyterian Church, Riverton
Folio 7403
Consent
Date of Certificate 31 August 1923
Officiating Minister J. Fordyce, Presbyterian
15 15 September 1923 Norman Nicolson
Mary Matilda Baird
Norman Nicolson
Mary Matilda Baird
πŸ’ 1923/10354
Bachelor
Spinster
Builder
Domestic Duties
32
28
Winton
Riverton
-
12 months
Presbyterian Manse, Riverton 7404 15 September 1923 J. Fordyce, Presbyterian
No 15
Date of Notice 15 September 1923
  Groom Bride
Names of Parties Norman Nicolson Mary Matilda Baird
  πŸ’ 1923/10354
Condition Bachelor Spinster
Profession Builder Domestic Duties
Age 32 28
Dwelling Place Winton Riverton
Length of Residence - 12 months
Marriage Place Presbyterian Manse, Riverton
Folio 7404
Consent
Date of Certificate 15 September 1923
Officiating Minister J. Fordyce, Presbyterian

Page 3469

District of Riverton Quarter ending 31 December 1923 Registrar J. A. C. Mackenzie
No Date of Notice Names and 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 13 October 1923 William Cheyne
Margaret Jane Fletcher
William Cheyne
Margaret Jane Fletcher
πŸ’ 1923/7644
Widower
Widow
Bricklayer
Domestic Duties
46
45
Invercargill
Riverton
-
4 months
Registrar's Office, Riverton 9922 13 October 1923 J. A. C. Mackenzie, Registrar
No 16
Date of Notice 13 October 1923
  Groom Bride
Names of Parties William Cheyne Margaret Jane Fletcher
  πŸ’ 1923/7644
Condition Widower Widow
Profession Bricklayer Domestic Duties
Age 46 45
Dwelling Place Invercargill Riverton
Length of Residence - 4 months
Marriage Place Registrar's Office, Riverton
Folio 9922
Consent
Date of Certificate 13 October 1923
Officiating Minister J. A. C. Mackenzie, Registrar
17 15 October 1923 George Irvin Bradshaw
Mercy Hua Te Koeti Tauranga
George Mutu Bradshand
Mercy Hua Te Koeti Tauranga
πŸ’ 1923/7645
Bachelor
Spinster
Labourer
Domestic Duties
21
21
Colac Bay
Colac Bay
2 days
15 days
Registrar's Office, Riverton 9923 15 October 1923 J. A. C. Mackenzie, Registrar
No 17
Date of Notice 15 October 1923
  Groom Bride
Names of Parties George Irvin Bradshaw Mercy Hua Te Koeti Tauranga
BDM Match (83%) George Mutu Bradshand Mercy Hua Te Koeti Tauranga
  πŸ’ 1923/7645
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 21
Dwelling Place Colac Bay Colac Bay
Length of Residence 2 days 15 days
Marriage Place Registrar's Office, Riverton
Folio 9923
Consent
Date of Certificate 15 October 1923
Officiating Minister J. A. C. Mackenzie, Registrar
18 17 November 1923 Charles Wallace Foster
Agnes Stella Cumming
Charles Wallace Foster
Agnes Stella Cumming
πŸ’ 1923/7646
Bachelor
Spinster
Labourer
Domestic Duties
30
27
Thornbury
Riverton
30 years
27 years
Presbyterian Church, Riverton 9924 17 November 1923 J. Fordyce, Presbyterian
No 18
Date of Notice 17 November 1923
  Groom Bride
Names of Parties Charles Wallace Foster Agnes Stella Cumming
  πŸ’ 1923/7646
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 27
Dwelling Place Thornbury Riverton
Length of Residence 30 years 27 years
Marriage Place Presbyterian Church, Riverton
Folio 9924
Consent
Date of Certificate 17 November 1923
Officiating Minister J. Fordyce, Presbyterian
19 12 December 1923 Henry Alfred Edmonds
Violet Alexandra Gibson
Henry Alfred Edmonds
Violet Alexandra Gibson
πŸ’ 1923/7647
Bachelor
Spinster
Clerk
Drapers Assistant
26
21
Riverton
Invercargill
3 days
-
Presbyterian Church, Riverton 9925 12 December 1923 J. Fordyce, Presbyterian
No 19
Date of Notice 12 December 1923
  Groom Bride
Names of Parties Henry Alfred Edmonds Violet Alexandra Gibson
  πŸ’ 1923/7647
Condition Bachelor Spinster
Profession Clerk Drapers Assistant
Age 26 21
Dwelling Place Riverton Invercargill
Length of Residence 3 days -
Marriage Place Presbyterian Church, Riverton
Folio 9925
Consent
Date of Certificate 12 December 1923
Officiating Minister J. Fordyce, Presbyterian
20 18 December 1923 Norman Carter
Florence Amelia McNaughton
Norman Carter
Florence Amelia McNaughton
πŸ’ 1924/7887
Bachelor
Spinster
Draper
Typiste
22
22
Invercargill
Riverton
-
7 days
Presbyterian Church, Riverton 143 18 December 1923 J. Fordyce, Presbyterian
No 20
Date of Notice 18 December 1923
  Groom Bride
Names of Parties Norman Carter Florence Amelia McNaughton
  πŸ’ 1924/7887
Condition Bachelor Spinster
Profession Draper Typiste
Age 22 22
Dwelling Place Invercargill Riverton
Length of Residence - 7 days
Marriage Place Presbyterian Church, Riverton
Folio 143
Consent
Date of Certificate 18 December 1923
Officiating Minister J. Fordyce, Presbyterian

Page 3470

District of Riverton Quarter ending 31 December 1923 Registrar J. M. Cave
No Date of Notice Names and 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 22 December 1923 James Lindsay Foster
Mary Florence Evelyn Macpherson
James Lindsay Foster
Mary Florenda Evelyn Macpherson
πŸ’ 1923/7606
Bachelor
Spinster
Farmer
School Teacher
29
28
Thornbury
Thornbury
29 years
2 years
Anglican Church, Riverton 9926 25 December 1923 W. E. Webb, Church of England
No 21
Date of Notice 22 December 1923
  Groom Bride
Names of Parties James Lindsay Foster Mary Florence Evelyn Macpherson
BDM Match (97%) James Lindsay Foster Mary Florenda Evelyn Macpherson
  πŸ’ 1923/7606
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 28
Dwelling Place Thornbury Thornbury
Length of Residence 29 years 2 years
Marriage Place Anglican Church, Riverton
Folio 9926
Consent
Date of Certificate 25 December 1923
Officiating Minister W. E. Webb, Church of England
22 24 December 1923 William John Wallace
Louisa Patricia Lachlan
Bachelor
Widow
Electrician
Domestic Duties
37
41
Riverton
Riverton
3 weeks
6 months
Roman Catholic Church, Riverton 24 December 1923 D. L. Buckley, Roman Catholic
No 22
Date of Notice 24 December 1923
  Groom Bride
Names of Parties William John Wallace Louisa Patricia Lachlan
Condition Bachelor Widow
Profession Electrician Domestic Duties
Age 37 41
Dwelling Place Riverton Riverton
Length of Residence 3 weeks 6 months
Marriage Place Roman Catholic Church, Riverton
Folio
Consent
Date of Certificate 24 December 1923
Officiating Minister D. L. Buckley, Roman Catholic
23 29 December 1923 Robert Henry Flutey
Mary Elizabeth Fisher
Robert Henry Flutey
Mary Elizabeth Fisher
πŸ’ 1923/7617
Bachelor
Spinster
Sawmill Hand
Domestic Duties
27
26
Wakapatiu
Wakapatiu
7 days
13 years
Registrar's Office, Riverton 9927 29 December 1923 J. M. Cave, Registrar
No 23
Date of Notice 29 December 1923
  Groom Bride
Names of Parties Robert Henry Flutey Mary Elizabeth Fisher
  πŸ’ 1923/7617
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 27 26
Dwelling Place Wakapatiu Wakapatiu
Length of Residence 7 days 13 years
Marriage Place Registrar's Office, Riverton
Folio 9927
Consent
Date of Certificate 29 December 1923
Officiating Minister J. M. Cave, Registrar

Page 3479

District of Winton Quarter ending 31 March 1923 Registrar G. F. Davis
No Date of Notice Names and 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 William Bluny Stuart Templeton
Isobel Melrose Kennedy Brown
William Cluny Stuart Templeton
Isobel Melrose Kennedy Brown
πŸ’ 1923/2859
Bachelor
Spinster
School teacher
School teacher
30
25
Winton
Winton
3 days
3 weeks
Presbyterian church Winton 2557 22 January 1923 Rev A. McNeur, Presbyterian
No 1
Date of Notice 22 January 1923
  Groom Bride
Names of Parties William Bluny Stuart Templeton Isobel Melrose Kennedy Brown
BDM Match (98%) William Cluny Stuart Templeton Isobel Melrose Kennedy Brown
  πŸ’ 1923/2859
Condition Bachelor Spinster
Profession School teacher School teacher
Age 30 25
Dwelling Place Winton Winton
Length of Residence 3 days 3 weeks
Marriage Place Presbyterian church Winton
Folio 2557
Consent
Date of Certificate 22 January 1923
Officiating Minister Rev A. McNeur, Presbyterian
2 27 January 1923 Andrew Findlay Henderson
Christina Margaret Macdonald
Andrew Findlay Henderson
Christina Margaret Macdonald
πŸ’ 1923/2860
Bachelor
Spinster
Farmer
School teacher
33
29
Charlton
Hokonui
4 months
4 years
Hokonui Presbyterian Church 2558 27 January 1923 Rev A. K. Ross, Presbyterian
No 2
Date of Notice 27 January 1923
  Groom Bride
Names of Parties Andrew Findlay Henderson Christina Margaret Macdonald
  πŸ’ 1923/2860
Condition Bachelor Spinster
Profession Farmer School teacher
Age 33 29
Dwelling Place Charlton Hokonui
Length of Residence 4 months 4 years
Marriage Place Hokonui Presbyterian Church
Folio 2558
Consent
Date of Certificate 27 January 1923
Officiating Minister Rev A. K. Ross, Presbyterian
3 1 February 1923 Percy James Cutler
Ellen Moylan
Percy James Cutler
Ellen Moylan
πŸ’ 1923/2861
Bachelor
Spinster
Dairy Farmer
Domestic
29
23
Centre Bush
South Hillend
14 months
23 years
Roman Catholic church Winton 2559 1 February 1923 Rev C. Ardagh, Roman Catholic
No 3
Date of Notice 1 February 1923
  Groom Bride
Names of Parties Percy James Cutler Ellen Moylan
  πŸ’ 1923/2861
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 29 23
Dwelling Place Centre Bush South Hillend
Length of Residence 14 months 23 years
Marriage Place Roman Catholic church Winton
Folio 2559
Consent
Date of Certificate 1 February 1923
Officiating Minister Rev C. Ardagh, Roman Catholic
4 26 February 1923 David John Watson
Isabella Hall Queale
David John Watson
Isabella Hall Queale
πŸ’ 1923/2838
Bachelor
Spinster
Farmer
Domestic
39
40
Forest Hill
Forest Hill
30 years
40 years
Presbyterian Manse Browns 2560 26 February 1923 Rev A. K. Ross, Presbyterian
No 4
Date of Notice 26 February 1923
  Groom Bride
Names of Parties David John Watson Isabella Hall Queale
  πŸ’ 1923/2838
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 40
Dwelling Place Forest Hill Forest Hill
Length of Residence 30 years 40 years
Marriage Place Presbyterian Manse Browns
Folio 2560
Consent
Date of Certificate 26 February 1923
Officiating Minister Rev A. K. Ross, Presbyterian
5 22 March 1923 William Campbell
Jessie Calder
William Campbell
Jessie Calder
πŸ’ 1923/2839
Bachelor
Spinster
Farm manager
Domestic
44
35
Gap Road
Oreti
20 years
25 years
Residence of A. O. Calder Oreti 2561 22 March 1923 Rev A. McNeur, Presbyterian
No 5
Date of Notice 22 March 1923
  Groom Bride
Names of Parties William Campbell Jessie Calder
  πŸ’ 1923/2839
Condition Bachelor Spinster
Profession Farm manager Domestic
Age 44 35
Dwelling Place Gap Road Oreti
Length of Residence 20 years 25 years
Marriage Place Residence of A. O. Calder Oreti
Folio 2561
Consent
Date of Certificate 22 March 1923
Officiating Minister Rev A. McNeur, Presbyterian

Page 3480

District of Winton Quarter ending 31 March 1923 Registrar G. H. Davis
No Date of Notice Names and 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 March 1923 James Alexander Miller
Jeannie Murdoch
James Alexander Miller
Jeannie Murdock
πŸ’ 1923/2840
Bachelor
Spinster
Farmer
Domestic
30
29
Oreti
Oreti
29-30 years
29 years
Dwelling house of Mrs Jeannie Murdoch, Oreti 2562 26 March 1923 Rev. A. McNeur, Presbyterian
No 6
Date of Notice 26 March 1923
  Groom Bride
Names of Parties James Alexander Miller Jeannie Murdoch
BDM Match (97%) James Alexander Miller Jeannie Murdock
  πŸ’ 1923/2840
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 29
Dwelling Place Oreti Oreti
Length of Residence 29-30 years 29 years
Marriage Place Dwelling house of Mrs Jeannie Murdoch, Oreti
Folio 2562
Consent
Date of Certificate 26 March 1923
Officiating Minister Rev. A. McNeur, Presbyterian

Page 3481

District of Winton Quarter ending 30 June 1923 Registrar G. E. Davis
No Date of Notice Names and 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 20 April 1923 Richard Benjamin Thomas
Elsie Fraser
Richard Benjamin Thomas
Elsie Fraser
πŸ’ 1923/9615
Bachelor
Spinster
Farmer
Domestic duties
21
20
Tokanui
Winton
21 years
6 weeks
Presbyterian church, Winton 5109 James Fraser, Father 20 April 1923 Rev A. McNeur, Presbyterian
No 7
Date of Notice 20 April 1923
  Groom Bride
Names of Parties Richard Benjamin Thomas Elsie Fraser
  πŸ’ 1923/9615
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 20
Dwelling Place Tokanui Winton
Length of Residence 21 years 6 weeks
Marriage Place Presbyterian church, Winton
Folio 5109
Consent James Fraser, Father
Date of Certificate 20 April 1923
Officiating Minister Rev A. McNeur, Presbyterian

Page 3482

District of Winton Quarter ending 30 June 1923 Registrar G. H. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 7 June 1923 Lancelot Golding Dalzell
Mavis Emily Maud Williamson
Lancelot Golding Dalzell
Mavis Emily Maud Williamson
πŸ’ 1923/9616
Bachelor
Spinster
Farmer
Domestic duties
25
25
Browns
Browns
24 years
12 years
Dwellinghouse of Alexander Williamson, Browns 5110 7 June 1923 Rev. A. K. Ross, Presbyterian
No 8
Date of Notice 7 June 1923
  Groom Bride
Names of Parties Lancelot Golding Dalzell Mavis Emily Maud Williamson
  πŸ’ 1923/9616
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Browns Browns
Length of Residence 24 years 12 years
Marriage Place Dwellinghouse of Alexander Williamson, Browns
Folio 5110
Consent
Date of Certificate 7 June 1923
Officiating Minister Rev. A. K. Ross, Presbyterian
9 15 June 1923 John Henry Gatley
Sarah Rebecca Tansley
John Henry Gatley
Sarah Rebecca Tansley
πŸ’ 1923/9594
Bachelor
Spinster
Labourer
Domestic
36
21
Winton
Winton
5 years
21 years
Anglican church, Winton 5110, 5111 15 June 1923 Rev. D. L. Freer, Anglican
No 9
Date of Notice 15 June 1923
  Groom Bride
Names of Parties John Henry Gatley Sarah Rebecca Tansley
  πŸ’ 1923/9594
Condition Bachelor Spinster
Profession Labourer Domestic
Age 36 21
Dwelling Place Winton Winton
Length of Residence 5 years 21 years
Marriage Place Anglican church, Winton
Folio 5110, 5111
Consent
Date of Certificate 15 June 1923
Officiating Minister Rev. D. L. Freer, Anglican

Page 3483

District of Winton Quarter ending 30 September 1923 Registrar H. Stone
No Date of Notice Names and 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 19 July 1923 John McRae
Mildred Warden
John McRae
Mildred Warden
πŸ’ 1923/4877
Bachelor
Spinster
Farmer
Domestic
50
29
Lora Gorge
Lora Gorge
40 years
1 month
Presbyterian Church Winton 7405 19 July 1923 Rev. A. McNeur, Presbyterian
No 10
Date of Notice 19 July 1923
  Groom Bride
Names of Parties John McRae Mildred Warden
  πŸ’ 1923/4877
Condition Bachelor Spinster
Profession Farmer Domestic
Age 50 29
Dwelling Place Lora Gorge Lora Gorge
Length of Residence 40 years 1 month
Marriage Place Presbyterian Church Winton
Folio 7405
Consent
Date of Certificate 19 July 1923
Officiating Minister Rev. A. McNeur, Presbyterian
11 30 July 1923 James Francis Hamilton
Florence Gertrude Horner
James Francis Hamilton
Florence Gertrude Horner
πŸ’ 1923/4878
Bachelor
Spinster
Farmer
Domestic duties
33
29
Oreti
Oreti
5 years
9 years
Residence of Mrs. Fanny Horner, Oreti 7406 30 July 1923 Rev. A. McNeur, Presbyterian
No 11
Date of Notice 30 July 1923
  Groom Bride
Names of Parties James Francis Hamilton Florence Gertrude Horner
  πŸ’ 1923/4878
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 29
Dwelling Place Oreti Oreti
Length of Residence 5 years 9 years
Marriage Place Residence of Mrs. Fanny Horner, Oreti
Folio 7406
Consent
Date of Certificate 30 July 1923
Officiating Minister Rev. A. McNeur, Presbyterian
12 6 September 1923 John Andrew Salton
Sarah Margaret McRae
John Andrew Salton
Sarah Margaret McRae
πŸ’ 1923/4879
Bachelor
Spinster
Sawmiller
Domestic
25
20
Otautau
Otautau
3 days
12 months
Office of Registrar, Winton 7407 William McRae, Father 6 September 1923 G. E. H. Davis, Registrar
No 12
Date of Notice 6 September 1923
  Groom Bride
Names of Parties John Andrew Salton Sarah Margaret McRae
  πŸ’ 1923/4879
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 25 20
Dwelling Place Otautau Otautau
Length of Residence 3 days 12 months
Marriage Place Office of Registrar, Winton
Folio 7407
Consent William McRae, Father
Date of Certificate 6 September 1923
Officiating Minister G. E. H. Davis, Registrar
13 22 September 1923 William John Watson
Florence Rizzi
William John Watson
Florence Rizzi
πŸ’ 1923/4880
Bachelor
Spinster
Farmer
Domestic
30 years
25 years
Lime Hills
Lime Hills
28 years
25 years
Office of Registrar, Winton 7408 22 September 1923 G. E. H. Davis, Registrar
No 13
Date of Notice 22 September 1923
  Groom Bride
Names of Parties William John Watson Florence Rizzi
  πŸ’ 1923/4880
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 years 25 years
Dwelling Place Lime Hills Lime Hills
Length of Residence 28 years 25 years
Marriage Place Office of Registrar, Winton
Folio 7408
Consent
Date of Certificate 22 September 1923
Officiating Minister G. E. H. Davis, Registrar

Page 3485

District of Winton Quarter ending 31 December 1923 Registrar G. H. Davis
No Date of Notice Names and 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 6 October 1923 Charles Antonio Gladstone Rizzi
Margaret Sarah Ann Nicol
Charles Antonio Gladstone Rizzi
Margaret Sarah Ann Nicol
πŸ’ 1923/7624
Bachelor
Spinster
Railway Surfaceman
Domestic duties
24
19
Hokonui
Centre Bush
6 months
19 years
The Manse, Winton 9928 Emily Greenway, formerly Nicol, Mother 6 October 1923 A. McNeur, Presbyterian
No 14
Date of Notice 6 October 1923
  Groom Bride
Names of Parties Charles Antonio Gladstone Rizzi Margaret Sarah Ann Nicol
  πŸ’ 1923/7624
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 24 19
Dwelling Place Hokonui Centre Bush
Length of Residence 6 months 19 years
Marriage Place The Manse, Winton
Folio 9928
Consent Emily Greenway, formerly Nicol, Mother
Date of Certificate 6 October 1923
Officiating Minister A. McNeur, Presbyterian
15 20 November 1923 Duncan John MacGregor
Margaret Davidson
Duncan John MacGregor
Margaret Davidson
πŸ’ 1923/7625
Bachelor
Spinster
Farmer
Domestic
27
23
Browns
Hokonui
27 years
14 years
Presbyterian Church, Hokonui 9929 20 November 1923 A. K. Ross, Presbyterian
No 15
Date of Notice 20 November 1923
  Groom Bride
Names of Parties Duncan John MacGregor Margaret Davidson
  πŸ’ 1923/7625
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 23
Dwelling Place Browns Hokonui
Length of Residence 27 years 14 years
Marriage Place Presbyterian Church, Hokonui
Folio 9929
Consent
Date of Certificate 20 November 1923
Officiating Minister A. K. Ross, Presbyterian
16 5 December 1923 Alexander Edward Horn
Evangeline Grace McNaught
Alexander Edward Horn
Evangeline Grace McNaught
πŸ’ 1923/7626
Bachelor
Spinster
Farm labourer
Domestic
23
24
Winton
Winton
6 weeks
22 years
Residence of Mr William McNaught, Winton 9930 5 December 1923 A. McNeur, Presbyterian
No 16
Date of Notice 5 December 1923
  Groom Bride
Names of Parties Alexander Edward Horn Evangeline Grace McNaught
  πŸ’ 1923/7626
Condition Bachelor Spinster
Profession Farm labourer Domestic
Age 23 24
Dwelling Place Winton Winton
Length of Residence 6 weeks 22 years
Marriage Place Residence of Mr William McNaught, Winton
Folio 9930
Consent
Date of Certificate 5 December 1923
Officiating Minister A. McNeur, Presbyterian

Page 3487

District of Wyndham Quarter ending 31 March 1923 Registrar J. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 March 1923 George Francis Burgess
Mabel Isabella Shields
George Francis Burgess
Mabel Isabella Shields
πŸ’ 1923/2841
Bachelor
Spinster
Storekeeper
Domestic
31
24
Brydone
Brydone
4 years
24 years
Presbyterian Church, Wyndham 2563 5 March 1923 J. E. Lopdell, Presbyterian
No 1
Date of Notice 5 March 1923
  Groom Bride
Names of Parties George Francis Burgess Mabel Isabella Shields
  πŸ’ 1923/2841
Condition Bachelor Spinster
Profession Storekeeper Domestic
Age 31 24
Dwelling Place Brydone Brydone
Length of Residence 4 years 24 years
Marriage Place Presbyterian Church, Wyndham
Folio 2563
Consent
Date of Certificate 5 March 1923
Officiating Minister J. E. Lopdell, Presbyterian
2 15 March 1923 Horace Edgar Clarke
Janet Johnston Marshall
Horace Edgar Clarke
Janet Johnston Marshall
πŸ’ 1923/2842
Widower
Spinster
Farmer
Domestic
41
28
Menzies Ferry
Menzies Ferry
20 years
18 years
Residence of Mrs J. A. Dodds, Cardigan Rd, Wyndham 2564 15 March 1923 J. E. Lopdell, Presbyterian
No 2
Date of Notice 15 March 1923
  Groom Bride
Names of Parties Horace Edgar Clarke Janet Johnston Marshall
  πŸ’ 1923/2842
Condition Widower Spinster
Profession Farmer Domestic
Age 41 28
Dwelling Place Menzies Ferry Menzies Ferry
Length of Residence 20 years 18 years
Marriage Place Residence of Mrs J. A. Dodds, Cardigan Rd, Wyndham
Folio 2564
Consent
Date of Certificate 15 March 1923
Officiating Minister J. E. Lopdell, Presbyterian
3 16 March 1923 Hugh McDonald
Annie Emma Margaret Lamb
Hugh McDonald
Annie Emma Margaret Lamb
πŸ’ 1923/2843
Bachelor
Spinster
Mill owner
Domestic
25
18
Wyndham
Wyndham
Life
2 years
Residence of W. H. Lamb, Cardigan Rd, Wyndham 2565 William Henry Lamb, father 16 March 1923 J. E. Lopdell, Presbyterian
No 3
Date of Notice 16 March 1923
  Groom Bride
Names of Parties Hugh McDonald Annie Emma Margaret Lamb
  πŸ’ 1923/2843
Condition Bachelor Spinster
Profession Mill owner Domestic
Age 25 18
Dwelling Place Wyndham Wyndham
Length of Residence Life 2 years
Marriage Place Residence of W. H. Lamb, Cardigan Rd, Wyndham
Folio 2565
Consent William Henry Lamb, father
Date of Certificate 16 March 1923
Officiating Minister J. E. Lopdell, Presbyterian
4 31 March 1923 James Scott Jackson
Annie Teresa Lopdell
James Scott Jackson Stenhouse
Annie Teresa Lopdell
πŸ’ 1923/2844
Widower
Spinster
Medical practitioner
School teacher
40
31
Owaka
Wyndham
2 days
3 days
Presbyterian Church, Wyndham 2566 31 March 1923 J. E. Lopdell, Presbyterian
No 4
Date of Notice 31 March 1923
  Groom Bride
Names of Parties James Scott Jackson Annie Teresa Lopdell
BDM Match (83%) James Scott Jackson Stenhouse Annie Teresa Lopdell
  πŸ’ 1923/2844
Condition Widower Spinster
Profession Medical practitioner School teacher
Age 40 31
Dwelling Place Owaka Wyndham
Length of Residence 2 days 3 days
Marriage Place Presbyterian Church, Wyndham
Folio 2566
Consent
Date of Certificate 31 March 1923
Officiating Minister J. E. Lopdell, Presbyterian

Page 3489

District of Wyndham Quarter ending 30 June 1923 Registrar J. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 28 May 1923 William Thomas Gregory
Agnes Ivy McFernan
William Thomas Gregory
Agnes Ivy McLennan
πŸ’ 1923/9595
Bachelor
Spinster
Farmer
Domestic
28
23
Menzies Ferry
Wyndham
Life
Life
Presbyterian Church, Wyndham 5112 28 May 1923 J. E. Lopdell, Presbyterian
No 5
Date of Notice 28 May 1923
  Groom Bride
Names of Parties William Thomas Gregory Agnes Ivy McFernan
BDM Match (94%) William Thomas Gregory Agnes Ivy McLennan
  πŸ’ 1923/9595
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 23
Dwelling Place Menzies Ferry Wyndham
Length of Residence Life Life
Marriage Place Presbyterian Church, Wyndham
Folio 5112
Consent
Date of Certificate 28 May 1923
Officiating Minister J. E. Lopdell, Presbyterian
6 5 June 1923 James Garfield Crawford
Flora Margaret Macdonald
James Garfield Crawford
Flora Margaret Macdonald
πŸ’ 1923/9596
Widower
Spinster
Medical Practitioner
Domestic
39
28
Edendale
Edendale
1 day
Life
Residence of Donald Macdonald, Edendale 5113 5 June 1923 F. V. Fisher, Anglican
No 6
Date of Notice 5 June 1923
  Groom Bride
Names of Parties James Garfield Crawford Flora Margaret Macdonald
  πŸ’ 1923/9596
Condition Widower Spinster
Profession Medical Practitioner Domestic
Age 39 28
Dwelling Place Edendale Edendale
Length of Residence 1 day Life
Marriage Place Residence of Donald Macdonald, Edendale
Folio 5113
Consent
Date of Certificate 5 June 1923
Officiating Minister F. V. Fisher, Anglican
7 23 June 1923 Charles Irwin
Annie Eliza Hopkins
Charles Irwin
Annie Eliza Hopkins
πŸ’ 1923/9597
Bachelor
Spinster
Farmer
Domestic
33
21
Wyndham
Wyndham
Life
15 years
Presbyterian Church, Wyndham 5114 23 June 1923 J. E. Lopdell, Presbyterian
No 7
Date of Notice 23 June 1923
  Groom Bride
Names of Parties Charles Irwin Annie Eliza Hopkins
  πŸ’ 1923/9597
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 21
Dwelling Place Wyndham Wyndham
Length of Residence Life 15 years
Marriage Place Presbyterian Church, Wyndham
Folio 5114
Consent
Date of Certificate 23 June 1923
Officiating Minister J. E. Lopdell, Presbyterian

Page 3491

District of Wyndham Quarter ending 30 September 1923 Registrar J. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 2 July 1923 Daniel Neely
Elizabeth Dobson
Daniel Neely
Elizabeth Dobson
πŸ’ 1923/4881
Bachelor
Spinster
Coal Miner
Domestic
31
25
Wyndham
Wyndham
2 days
25 years
Residence of George Dobson, South Wyndham 7409 2 July 1923 J. E. Lopdell, Presbyterian
No 8
Date of Notice 2 July 1923
  Groom Bride
Names of Parties Daniel Neely Elizabeth Dobson
  πŸ’ 1923/4881
Condition Bachelor Spinster
Profession Coal Miner Domestic
Age 31 25
Dwelling Place Wyndham Wyndham
Length of Residence 2 days 25 years
Marriage Place Residence of George Dobson, South Wyndham
Folio 7409
Consent
Date of Certificate 2 July 1923
Officiating Minister J. E. Lopdell, Presbyterian
9 2 July 1923 James Allan Graham
Alice Vera Howden
James Allan Graham
Alice Vera Howden
πŸ’ 1923/4858
Bachelor
Spinster
Farmer
Domestic
32
25
Mataura Island
Edendale
21 years
13 years
Residence of Robert Howden, Edendale 7410 2 July 1923 John Pringle, Presbyterian
No 9
Date of Notice 2 July 1923
  Groom Bride
Names of Parties James Allan Graham Alice Vera Howden
  πŸ’ 1923/4858
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 25
Dwelling Place Mataura Island Edendale
Length of Residence 21 years 13 years
Marriage Place Residence of Robert Howden, Edendale
Folio 7410
Consent
Date of Certificate 2 July 1923
Officiating Minister John Pringle, Presbyterian
10 10 July 1923 John Hall Dodd
Mary Stirling
John Hall Dodd
Mary Stirling
πŸ’ 1923/4859
Bachelor
Spinster
Farm Hand
Domestic
27
20
Glenham
Menzies Ferry
27 years
20 years
Registrar's office, Wyndham 7411 William Rankin Stirling, Father 10 July 1923 J. Newton, Registrar of Marriages
No 10
Date of Notice 10 July 1923
  Groom Bride
Names of Parties John Hall Dodd Mary Stirling
  πŸ’ 1923/4859
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 27 20
Dwelling Place Glenham Menzies Ferry
Length of Residence 27 years 20 years
Marriage Place Registrar's office, Wyndham
Folio 7411
Consent William Rankin Stirling, Father
Date of Certificate 10 July 1923
Officiating Minister J. Newton, Registrar of Marriages
11 11 August 1923 James Alexander Rule
Eva Janet Davidson
James Alexander Rule
Eva Janet Davidson
πŸ’ 1923/4860
Bachelor
Spinster
Farmer
Domestic
38
33
Mataura Island
Mataura Island
28 years
12 years
Residence of William Thomas Davidson, Mataura Island 7412 11 August 1923 John Pringle, Presbyterian
No 11
Date of Notice 11 August 1923
  Groom Bride
Names of Parties James Alexander Rule Eva Janet Davidson
  πŸ’ 1923/4860
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 33
Dwelling Place Mataura Island Mataura Island
Length of Residence 28 years 12 years
Marriage Place Residence of William Thomas Davidson, Mataura Island
Folio 7412
Consent
Date of Certificate 11 August 1923
Officiating Minister John Pringle, Presbyterian
12 21 August 1923 Allan Young
Kate Toomey
Allan Young
Kate Toomey
πŸ’ 1923/4861
Bachelor
Spinster
Farmer
Domestic
37
31
Wyndham
Wyndham
37 years
31 years
Roman Catholic Church, Wyndham 7413 21 August 1923 P. O'Donnell, Roman Catholic
No 12
Date of Notice 21 August 1923
  Groom Bride
Names of Parties Allan Young Kate Toomey
  πŸ’ 1923/4861
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 31
Dwelling Place Wyndham Wyndham
Length of Residence 37 years 31 years
Marriage Place Roman Catholic Church, Wyndham
Folio 7413
Consent
Date of Certificate 21 August 1923
Officiating Minister P. O'Donnell, Roman Catholic

Page 3492

District of Wyndham Quarter ending 30 September 1923 Registrar J. Newton
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 25 August 1923 Francis Hilary Shepherd
Frances Victoria Regefsky
Francis Hilary Shepherd
Frances Victoria Regefsky
πŸ’ 1923/4862
Bachelor
Spinster
School Teacher
Domestic Duties
28
21
Wyndham
Mataura
7 years
4 years
Roman Catholic Church, Mataura 7414 25 August 1923 P. O'Donnell, Roman Catholic
No 13
Date of Notice 25 August 1923
  Groom Bride
Names of Parties Francis Hilary Shepherd Frances Victoria Regefsky
  πŸ’ 1923/4862
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 28 21
Dwelling Place Wyndham Mataura
Length of Residence 7 years 4 years
Marriage Place Roman Catholic Church, Mataura
Folio 7414
Consent
Date of Certificate 25 August 1923
Officiating Minister P. O'Donnell, Roman Catholic

More from this register