Intentions to Marry, 1924 Rangiriri to Whangamomona

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840522, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1924 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.

1924c contains pages 907-1334, covering districts from Rangiriri to Whangamomona

Page 1235

District of Matiere Quarter ending 30 June 1924 Registrar J. T. Thomson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 16 June 1924 Philip Stanley Butler
Leonora Margaret Riddell
Philip Stanley Butler
Leonora Margaret Riddell
πŸ’ 1924/2116
Bachelor
Spinster
Engineers assistant
Household Duties
32
22
Matiere
Matiere
5 days
7 years
Residence of Andrew Riddell, Matiere 4331 18 June 1924 Father Broughton, Roman Catholic Priest
No 4
Date of Notice 16 June 1924
  Groom Bride
Names of Parties Philip Stanley Butler Leonora Margaret Riddell
  πŸ’ 1924/2116
Condition Bachelor Spinster
Profession Engineers assistant Household Duties
Age 32 22
Dwelling Place Matiere Matiere
Length of Residence 5 days 7 years
Marriage Place Residence of Andrew Riddell, Matiere
Folio 4331
Consent
Date of Certificate 18 June 1924
Officiating Minister Father Broughton, Roman Catholic Priest

Page 1239

District of Matiere Quarter ending 31 December 1924 Registrar A. R. Jones
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 1 November 1924 Alfred James Abel
Lucy Erlyn Wells
Alfred James Abel
Lucy Evlyn Wells
πŸ’ 1924/3032
Bachelor
Spinster
Labourer
Domestic
33
18
Matiere
Matiere
6 years
2 years
Registrar's office 9431 W. Wells, father 1 November 1924 A. R. Jones, Registrar
No 5
Date of Notice 1 November 1924
  Groom Bride
Names of Parties Alfred James Abel Lucy Erlyn Wells
BDM Match (97%) Alfred James Abel Lucy Evlyn Wells
  πŸ’ 1924/3032
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 18
Dwelling Place Matiere Matiere
Length of Residence 6 years 2 years
Marriage Place Registrar's office
Folio 9431
Consent W. Wells, father
Date of Certificate 1 November 1924
Officiating Minister A. R. Jones, Registrar
6 3 December 1924 Arthur Henry Wells
Beatrice Louisa Geisler
Arthur Henry Wells
Beatrice Louisa Geisler
πŸ’ 1924/3033
Bachelor
Spinster
Farmer
Domestic
27
22
Matiere
Matiere
6 years
22 years
Registrar's office 9432 3 December 1924 A. R. Jones, Registrar
No 6
Date of Notice 3 December 1924
  Groom Bride
Names of Parties Arthur Henry Wells Beatrice Louisa Geisler
  πŸ’ 1924/3033
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 22
Dwelling Place Matiere Matiere
Length of Residence 6 years 22 years
Marriage Place Registrar's office
Folio 9432
Consent
Date of Certificate 3 December 1924
Officiating Minister A. R. Jones, Registrar

Page 1241

District of New Plymouth Quarter ending 31 March 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 December 1923 John Trevor McKenzie
Florence May Incledon
John Trevor McKenzie
Florence May Incledon
πŸ’ 1924/9869
Bachelor
Spinster
Boilermaker
Stenographer
25 years
24 years
New Plymouth
New Plymouth
3 days
3 days
The Methodist Manse, Liardet Street, New Plymouth 1649 3 January 1924 W. J. Elliott, Methodist
No 1
Date of Notice 31 December 1923
  Groom Bride
Names of Parties John Trevor McKenzie Florence May Incledon
  πŸ’ 1924/9869
Condition Bachelor Spinster
Profession Boilermaker Stenographer
Age 25 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place The Methodist Manse, Liardet Street, New Plymouth
Folio 1649
Consent
Date of Certificate 3 January 1924
Officiating Minister W. J. Elliott, Methodist
2 4 January 1924 Herbert John Clemance
Alice Mary Fox
Herbert John Clemance
Alice Mary Fox
πŸ’ 1924/9870
Bachelor
Spinster
School Teacher
School Teacher
34 years
24 years
Rahotu
Okato
5 days
3 months
Anglican Church, Okato 1650 4 January 1924 H. A. Coleman, Anglican
No 2
Date of Notice 4 January 1924
  Groom Bride
Names of Parties Herbert John Clemance Alice Mary Fox
  πŸ’ 1924/9870
Condition Bachelor Spinster
Profession School Teacher School Teacher
Age 34 years 24 years
Dwelling Place Rahotu Okato
Length of Residence 5 days 3 months
Marriage Place Anglican Church, Okato
Folio 1650
Consent
Date of Certificate 4 January 1924
Officiating Minister H. A. Coleman, Anglican
3 4 January 1924 Alfred George Honnor
May Jones
Alfred George Honnor
May Jones
πŸ’ 1924/8952
Bachelor
Spinster
Farmer
Home Duties
24 years
24 years
New Plymouth
New Plymouth
24 years
3 years
Baptist Tabernacle, New Plymouth 1651 4 January 1924 A. H. Collins, Baptist
No 3
Date of Notice 4 January 1924
  Groom Bride
Names of Parties Alfred George Honnor May Jones
  πŸ’ 1924/8952
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 3 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 1651
Consent
Date of Certificate 4 January 1924
Officiating Minister A. H. Collins, Baptist
4 7 January 1924 Thomas Andrew Bennie
Eva May Butler
Thomas Andrew Bennie
Eva May Butler
πŸ’ 1924/8963
Bachelor
Spinster
Motor Driver
Grocer's Assistant
25 years
20 years
New Plymouth
Kaponga
3 days
3 years
St. Andrew's Presbyterian Church, New Plymouth 1652 George Butler, father 7 January 1924 D. Blundell, Presbyterian
No 4
Date of Notice 7 January 1924
  Groom Bride
Names of Parties Thomas Andrew Bennie Eva May Butler
  πŸ’ 1924/8963
Condition Bachelor Spinster
Profession Motor Driver Grocer's Assistant
Age 25 years 20 years
Dwelling Place New Plymouth Kaponga
Length of Residence 3 days 3 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 1652
Consent George Butler, father
Date of Certificate 7 January 1924
Officiating Minister D. Blundell, Presbyterian
5 15 January 1924 Charles Albert Noel Drills
Muriel Elaine Busie Turnbull
Charles Albert Noel Mills
Muriel Elaine Susie Turnbull
πŸ’ 1924/8970
Bachelor
Spinster
Farmer
Tailoress
21 years
19 years
Puniho
Puniho
3 months
3 months
Residence of W. B. Drills, Newall Road, Puniho 1653 Percy Turnbull, father 15 January 1924 H. A. Coleman, Anglican
No 5
Date of Notice 15 January 1924
  Groom Bride
Names of Parties Charles Albert Noel Drills Muriel Elaine Busie Turnbull
BDM Match (94%) Charles Albert Noel Mills Muriel Elaine Susie Turnbull
  πŸ’ 1924/8970
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 21 years 19 years
Dwelling Place Puniho Puniho
Length of Residence 3 months 3 months
Marriage Place Residence of W. B. Drills, Newall Road, Puniho
Folio 1653
Consent Percy Turnbull, father
Date of Certificate 15 January 1924
Officiating Minister H. A. Coleman, Anglican

Page 1242

District of New Plymouth Quarter ending 31 March 1924 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 January 1924 Charles Leslie Rawlinson
Gwendoline Ruby Waters
Charles Leslie Rawlinson
Gwendoline Ruby Waters
πŸ’ 1924/8971
Bachelor
Spinster
Carpenter
Dentist's Mechanic
24 years
20 years
New Plymouth
New Plymouth
3 years
20 years
Methodist Church, Fitzroy, New Plymouth 1654 George Waters, Father 18 January 1924 W. J. Elliott, Methodist
No 6
Date of Notice 18 January 1924
  Groom Bride
Names of Parties Charles Leslie Rawlinson Gwendoline Ruby Waters
  πŸ’ 1924/8971
Condition Bachelor Spinster
Profession Carpenter Dentist's Mechanic
Age 24 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 20 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 1654
Consent George Waters, Father
Date of Certificate 18 January 1924
Officiating Minister W. J. Elliott, Methodist
7 19 January 1924 George Victor Hamblyn
Clarice Eileen Thompstone
George Victor Hamblyn
Clarice Eileen Thompstone
πŸ’ 1924/8972
Bachelor
Spinster
Hairdresser
Clerk
21 years
18 years
New Plymouth
New Plymouth
21 years
18 years
St. Mary's Anglican Church, New Plymouth 1655 Frank Roland Thompstone, Father 19 January 1924 F. G. Harvie, Anglican
No 7
Date of Notice 19 January 1924
  Groom Bride
Names of Parties George Victor Hamblyn Clarice Eileen Thompstone
  πŸ’ 1924/8972
Condition Bachelor Spinster
Profession Hairdresser Clerk
Age 21 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 18 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1655
Consent Frank Roland Thompstone, Father
Date of Certificate 19 January 1924
Officiating Minister F. G. Harvie, Anglican
8 25 January 1924 Tereti Rawe
Hikanui Tapiri
Kereti Kawe
Hikanui Tapiri
πŸ’ 1924/8973
Bachelor
Spinster
Farmer
Home Duties
23 years
22 years
New Plymouth
New Plymouth
1 month
22 years
St. Joseph's Roman Catholic Church, New Plymouth 1656 25 January 1924 Father Lynch, Roman Catholic
No 8
Date of Notice 25 January 1924
  Groom Bride
Names of Parties Tereti Rawe Hikanui Tapiri
BDM Match (91%) Kereti Kawe Hikanui Tapiri
  πŸ’ 1924/8973
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 22 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 1656
Consent
Date of Certificate 25 January 1924
Officiating Minister Father Lynch, Roman Catholic
9 28 January 1924 Nathan Stewart Bremer
Florence Flood
Nathan Stewart Bremer
Florence Flood
πŸ’ 1924/8974
Bachelor
Spinster
Linesman P. & T. Department
Weaver
25 years
20 years
New Plymouth
New Plymouth
3 years
10 days
St. Andrew's Presbyterian Church, New Plymouth 1657 William Reid Taylor, Guardian 28 January 1924 O. Blundell, Presbyterian
No 9
Date of Notice 28 January 1924
  Groom Bride
Names of Parties Nathan Stewart Bremer Florence Flood
  πŸ’ 1924/8974
Condition Bachelor Spinster
Profession Linesman P. & T. Department Weaver
Age 25 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 10 days
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 1657
Consent William Reid Taylor, Guardian
Date of Certificate 28 January 1924
Officiating Minister O. Blundell, Presbyterian
10 28 January 1924 Albert Drinkwater
Annie Mabel Drinkwater
formerly Seamell
Albert Drinkwater
Annie Mabel Drinkwater
πŸ’ 1924/8975
Bachelor
Widow
Printer
Home Duties
29 years
40 years
New Plymouth
New Plymouth
3 days
3 days
Whiteley Memorial Church, New Plymouth 1658 28 January 1924 W. J. Elliott, Methodist
No 10
Date of Notice 28 January 1924
  Groom Bride
Names of Parties Albert Drinkwater Annie Mabel Drinkwater
formerly Seamell
  πŸ’ 1924/8975
Condition Bachelor Widow
Profession Printer Home Duties
Age 29 years 40 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 1658
Consent
Date of Certificate 28 January 1924
Officiating Minister W. J. Elliott, Methodist

Page 1243

District of New Plymouth Quarter ending 31 March 1924 Registrar J. H. Mudley
No Date of Notice Names and 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 30 January 1924 Albert John Hodge
Louisa Alice Weir
Albert John Hodge
Louisa Alice Weir
πŸ’ 1924/8976
Bachelor
Spinster
Farmer
Home Duties
31 years
21 years
Alton
New Plymouth
31 years
1 year
St. Mary's Anglican Church, New Plymouth 1659 30 January 1924 F. G. Harvie, Anglican
No 11
Date of Notice 30 January 1924
  Groom Bride
Names of Parties Albert John Hodge Louisa Alice Weir
  πŸ’ 1924/8976
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 years 21 years
Dwelling Place Alton New Plymouth
Length of Residence 31 years 1 year
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1659
Consent
Date of Certificate 30 January 1924
Officiating Minister F. G. Harvie, Anglican
12 30 January 1924 Edmond Ernest Jennings
Athelberta Madeline Callaghan
Edmond Ernest Jennings
Athelberta Madeline Callaghan
πŸ’ 1924/8953
Bachelor
Spinster
Farmer
Machinist
25 years
19 years
Whangamomona
New Plymouth
25 years
19 years
St. Mary's Anglican Church, New Plymouth 1660 Lewis David Callaghan, Father 30 January 1924 F. G. Harvie, Anglican
No 12
Date of Notice 30 January 1924
  Groom Bride
Names of Parties Edmond Ernest Jennings Athelberta Madeline Callaghan
  πŸ’ 1924/8953
Condition Bachelor Spinster
Profession Farmer Machinist
Age 25 years 19 years
Dwelling Place Whangamomona New Plymouth
Length of Residence 25 years 19 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1660
Consent Lewis David Callaghan, Father
Date of Certificate 30 January 1924
Officiating Minister F. G. Harvie, Anglican
13 4 February 1924 James Dunnett
Winifred Lena Roberts
James Dunnett
Winifred Lena Roberts
πŸ’ 1924/8954
Bachelor
Spinster
Company Manager
Home Duties
37 years
31 years
New Plymouth
New Plymouth
3 days
6 weeks
St. Mary's Anglican Church, New Plymouth 1661 4 February 1924 F. G. Evans, Anglican
No 13
Date of Notice 4 February 1924
  Groom Bride
Names of Parties James Dunnett Winifred Lena Roberts
  πŸ’ 1924/8954
Condition Bachelor Spinster
Profession Company Manager Home Duties
Age 37 years 31 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 weeks
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1661
Consent
Date of Certificate 4 February 1924
Officiating Minister F. G. Evans, Anglican
14 5 February 1924 Kenneth Thomas West
Eileen Minnie Mace
Kenneth Thomas West
Eileen Minnie Mace
πŸ’ 1924/8955
Bachelor
Spinster
Clerk
Home Duties
21 years
21 years
New Plymouth
New Plymouth
10 years
10 years
St. Mary's Anglican Church, New Plymouth 1662 5 February 1924 F. G. Harvie, Anglican
No 14
Date of Notice 5 February 1924
  Groom Bride
Names of Parties Kenneth Thomas West Eileen Minnie Mace
  πŸ’ 1924/8955
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 21 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 10 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1662
Consent
Date of Certificate 5 February 1924
Officiating Minister F. G. Harvie, Anglican
15 5 February 1924 Edwin Charles Foot
Elsie Una Francis
formerly Walters
Edwin Charles Foot
Elsie Una Francis
πŸ’ 1924/8956
Widower (21 October 1921)
Divorced (Decree absolute 28/11/1923)
Trackman
Shop Assistant
48 years
30 years
New Plymouth
New Plymouth
20 years
7 years
Residence of Rev. W. J. Elliott, Liardet Street, New Plymouth 1663 5 February 1924 W. J. Elliott, Methodist
No 15
Date of Notice 5 February 1924
  Groom Bride
Names of Parties Edwin Charles Foot Elsie Una Francis
formerly Walters
  πŸ’ 1924/8956
Condition Widower (21 October 1921) Divorced (Decree absolute 28/11/1923)
Profession Trackman Shop Assistant
Age 48 years 30 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 7 years
Marriage Place Residence of Rev. W. J. Elliott, Liardet Street, New Plymouth
Folio 1663
Consent
Date of Certificate 5 February 1924
Officiating Minister W. J. Elliott, Methodist

Page 1244

District of New Plymouth Quarter ending 31 March 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 13 February 1924 Norman Vincent Jones
Doris Mary Gardener
Norman Vincent Jones
Doris Mary Gardener
πŸ’ 1924/8957
Bachelor
Spinster
Labourer
Home Duties
21 years
22 years
New Plymouth
Uruti
3 days
17 months
Registrar's Office New Plymouth 1664 13 February 1924 J. S. Medley, Registrar
No 16
Date of Notice 13 February 1924
  Groom Bride
Names of Parties Norman Vincent Jones Doris Mary Gardener
  πŸ’ 1924/8957
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 21 years 22 years
Dwelling Place New Plymouth Uruti
Length of Residence 3 days 17 months
Marriage Place Registrar's Office New Plymouth
Folio 1664
Consent
Date of Certificate 13 February 1924
Officiating Minister J. S. Medley, Registrar
17 15 February 1924 William Burns Hosking
Lucy Philippa Elizabeth Leech
William Burns Hosking
Lucy Philippa Elizabeth Leech
πŸ’ 1924/8958
Bachelor
Spinster
Builder
Nurse
33 years
28 years
New Plymouth
New Plymouth
12 months
12 months
Holy Trinity Anglican Church New Plymouth 1665 15 February 1924 G. J. Beale, Anglican
No 17
Date of Notice 15 February 1924
  Groom Bride
Names of Parties William Burns Hosking Lucy Philippa Elizabeth Leech
  πŸ’ 1924/8958
Condition Bachelor Spinster
Profession Builder Nurse
Age 33 years 28 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 months 12 months
Marriage Place Holy Trinity Anglican Church New Plymouth
Folio 1665
Consent
Date of Certificate 15 February 1924
Officiating Minister G. J. Beale, Anglican
18 18 February 1924 Jack Mark Roberts
Violet Grace Bellringer
Jack Mark Roberts
Violet Grace Bellringer
πŸ’ 1924/8959
Bachelor
Spinster
Hairdresser
Shop Assistant
24 years
23 years
New Plymouth
New Plymouth
24 years
23 years
St. Mary's Anglican Church New Plymouth 1666 18 February 1924 F. G. Harvie, Anglican
No 18
Date of Notice 18 February 1924
  Groom Bride
Names of Parties Jack Mark Roberts Violet Grace Bellringer
  πŸ’ 1924/8959
Condition Bachelor Spinster
Profession Hairdresser Shop Assistant
Age 24 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 23 years
Marriage Place St. Mary's Anglican Church New Plymouth
Folio 1666
Consent
Date of Certificate 18 February 1924
Officiating Minister F. G. Harvie, Anglican
19 18 February 1924 Sydney Albert Pruden
Esther Amy Bray
Sydney Albert Pruden
Esther Amy Bray
πŸ’ 1924/8960
Bachelor
Spinster
Railway Employee
Clerk
24 years
24 years
New Plymouth
New Plymouth
7 years
14 years
Methodist Church Fitzroy New Plymouth 1667 18 February 1924 J. Nixon, Methodist
No 19
Date of Notice 18 February 1924
  Groom Bride
Names of Parties Sydney Albert Pruden Esther Amy Bray
  πŸ’ 1924/8960
Condition Bachelor Spinster
Profession Railway Employee Clerk
Age 24 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 14 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 1667
Consent
Date of Certificate 18 February 1924
Officiating Minister J. Nixon, Methodist
20 21 February 1924 William Albert Gear
Susan May Bevan
William Albert Gear
Susan May Bevan
πŸ’ 1924/8961
Bachelor
Spinster
Motor Mechanic
Waitress
21 years
19 years
Moturoa New Plymouth
Moturoa New Plymouth
5 months
3 years
St. Andrew's Presbyterian Church New Plymouth 1668 Mary Bevan, mother 21 February 1924 C. E. Perkins, Presbyterian
No 20
Date of Notice 21 February 1924
  Groom Bride
Names of Parties William Albert Gear Susan May Bevan
  πŸ’ 1924/8961
Condition Bachelor Spinster
Profession Motor Mechanic Waitress
Age 21 years 19 years
Dwelling Place Moturoa New Plymouth Moturoa New Plymouth
Length of Residence 5 months 3 years
Marriage Place St. Andrew's Presbyterian Church New Plymouth
Folio 1668
Consent Mary Bevan, mother
Date of Certificate 21 February 1924
Officiating Minister C. E. Perkins, Presbyterian

Page 1245

District of New Plymouth Quarter ending 31 March 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 23 February 1924 Stanley Durbridge
Ida Maud Miles
Stanley Durbridge
Ida Maud Miles
πŸ’ 1924/8962
Bachelor
Spinster
Painter
Teacher
35
28
New Plymouth
New Plymouth
7 years
28 years
St. Mary's Anglican Church, New Plymouth 1669 23 February 1924 F. G. Harvie, Anglican
No 21
Date of Notice 23 February 1924
  Groom Bride
Names of Parties Stanley Durbridge Ida Maud Miles
  πŸ’ 1924/8962
Condition Bachelor Spinster
Profession Painter Teacher
Age 35 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 28 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1669
Consent
Date of Certificate 23 February 1924
Officiating Minister F. G. Harvie, Anglican
22 26 February 1924 Joseph O'Donovan
Josephine Mary Manning
Joseph O'Donovan
Josephine Mary Manning
πŸ’ 1924/8964
Bachelor
Spinster
Clerk
Home Duties
24
22
New Plymouth
New Plymouth
2 years
12 years
St. Joseph's Roman Catholic Church, New Plymouth 1670 26 February 1924 Father Lynch, Roman Catholic
No 22
Date of Notice 26 February 1924
  Groom Bride
Names of Parties Joseph O'Donovan Josephine Mary Manning
  πŸ’ 1924/8964
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 12 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 1670
Consent
Date of Certificate 26 February 1924
Officiating Minister Father Lynch, Roman Catholic
23 27 February 1924 Hugh Stanley William
Florence Mary Winfield
Hugh Stanley McWilliam
Florence Mary Winfield
πŸ’ 1924/8965
Bachelor
Spinster
Salesman
Home Duties
27
27
New Plymouth
New Plymouth
4 years
20 years
St. Mary's Anglican Church, New Plymouth 1671 27 February 1924 E. H. Strong, Anglican
No 23
Date of Notice 27 February 1924
  Groom Bride
Names of Parties Hugh Stanley William Florence Mary Winfield
BDM Match (95%) Hugh Stanley McWilliam Florence Mary Winfield
  πŸ’ 1924/8965
Condition Bachelor Spinster
Profession Salesman Home Duties
Age 27 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1671
Consent
Date of Certificate 27 February 1924
Officiating Minister E. H. Strong, Anglican
24 28 February 1924 Anton Kestila
Florence Annie Tunnage
Anton Kestila
Florence Annie Tunnage
πŸ’ 1924/8966
Bachelor
Spinster
Shipwright
Typiste
35
24
New Plymouth
New Plymouth
7 months
3 weeks
Registrar's Office, New Plymouth 1672 28 February 1924 J. S. Medley, Registrar
No 24
Date of Notice 28 February 1924
  Groom Bride
Names of Parties Anton Kestila Florence Annie Tunnage
  πŸ’ 1924/8966
Condition Bachelor Spinster
Profession Shipwright Typiste
Age 35 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 months 3 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 1672
Consent
Date of Certificate 28 February 1924
Officiating Minister J. S. Medley, Registrar
25 28 February 1924 Charles James Hall
Lucy Preston
Charles James Hall
Lucy Preston
πŸ’ 1924/8967
Bachelor
Spinster
Clerk
Drapery Buyer
29
34
Wanganui
New Plymouth
3 years
4 months
St. Mary's Anglican Church, New Plymouth 1673 28 February 1924 F. G. Harvie, Anglican
No 25
Date of Notice 28 February 1924
  Groom Bride
Names of Parties Charles James Hall Lucy Preston
  πŸ’ 1924/8967
Condition Bachelor Spinster
Profession Clerk Drapery Buyer
Age 29 34
Dwelling Place Wanganui New Plymouth
Length of Residence 3 years 4 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1673
Consent
Date of Certificate 28 February 1924
Officiating Minister F. G. Harvie, Anglican

Page 1246

District of New Plymouth Quarter ending 31 March 1924 Registrar J. B. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 3 March 1924 Douglas Leslie McKay
Kate Evelyn Ryan
Douglas Leslie McKay
Kate Evelyn Ryan
πŸ’ 1924/8968
Widower 19/11/1920
Widow 13/11/1918
Civil Servant
Home Duties
32 years
30 years
Auckland
New Plymouth
1 year
3 days
St. Joseph's Roman Catholic Church, New Plymouth 1674 3 March 1924 Father Lynch, Roman Catholic
No 26
Date of Notice 3 March 1924
  Groom Bride
Names of Parties Douglas Leslie McKay Kate Evelyn Ryan
  πŸ’ 1924/8968
Condition Widower 19/11/1920 Widow 13/11/1918
Profession Civil Servant Home Duties
Age 32 years 30 years
Dwelling Place Auckland New Plymouth
Length of Residence 1 year 3 days
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 1674
Consent
Date of Certificate 3 March 1924
Officiating Minister Father Lynch, Roman Catholic
27 3 March 1924 Carmelo Pulis
Beatrice Baldwyn Oakes
Carmelo Pulis
Beatrice Baldwyn Oakes
πŸ’ 1924/8969
Bachelor
Spinster
Steward
Home Duties
30 years
20 years
New Plymouth
New Plymouth
4 years
18 years
St. Andrew's Presbyterian Church, New Plymouth 1675 Charles Clifford Oakes, father 3 March 1924 O. Blundell, Presbyterian
No 27
Date of Notice 3 March 1924
  Groom Bride
Names of Parties Carmelo Pulis Beatrice Baldwyn Oakes
  πŸ’ 1924/8969
Condition Bachelor Spinster
Profession Steward Home Duties
Age 30 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 18 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 1675
Consent Charles Clifford Oakes, father
Date of Certificate 3 March 1924
Officiating Minister O. Blundell, Presbyterian
28 5 March 1924 Henry Robinson
Annie Simons
formerly Thomson
Henry Robinson
Annie Simons
πŸ’ 1924/9878
Widower 27th September 1920
Divorced Decree Absolute 18th August 1923
Waterside Worker
Home Duties
59 years
57 years
New Plymouth
New Plymouth
7 years
37 years
Residence of Mr. H. Robinson, 125 Devon Street, New Plymouth 1676 5 March 1924 J. Rison, Methodist
No 28
Date of Notice 5 March 1924
  Groom Bride
Names of Parties Henry Robinson Annie Simons
formerly Thomson
  πŸ’ 1924/9878
Condition Widower 27th September 1920 Divorced Decree Absolute 18th August 1923
Profession Waterside Worker Home Duties
Age 59 years 57 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 37 years
Marriage Place Residence of Mr. H. Robinson, 125 Devon Street, New Plymouth
Folio 1676
Consent
Date of Certificate 5 March 1924
Officiating Minister J. Rison, Methodist
29 5 March 1924 Douglas Gould
Caroline Bruce
formerly Harris
Douglas Gould
Caroline Bruce
πŸ’ 1924/9889
Divorced Decree Absolute 4th June 1918
Widow 29th July 1918
Benchman
Home Duties
39 years
34 years
New Plymouth
New Plymouth
3 months
2 days
Registrar's Office, New Plymouth 1677 5 March 1924 J. B. Medley, Registrar
No 29
Date of Notice 5 March 1924
  Groom Bride
Names of Parties Douglas Gould Caroline Bruce
formerly Harris
  πŸ’ 1924/9889
Condition Divorced Decree Absolute 4th June 1918 Widow 29th July 1918
Profession Benchman Home Duties
Age 39 years 34 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 2 days
Marriage Place Registrar's Office, New Plymouth
Folio 1677
Consent
Date of Certificate 5 March 1924
Officiating Minister J. B. Medley, Registrar
30 10 March 1924 Geoffrey Aldous Kempthorne
Phyllis Ina Whitcombe
Geoffrey Aldous Kempthorne
Phyllis Nina Whitcombe
πŸ’ 1924/9896
Bachelor
Spinster
Farmer
Home Duties
24 years
26 years
New Plymouth
New Plymouth
3 days
5 months
St. Mary's Anglican Church, New Plymouth 1678 10 March 1924 F. G. Evans, Anglican
No 30
Date of Notice 10 March 1924
  Groom Bride
Names of Parties Geoffrey Aldous Kempthorne Phyllis Ina Whitcombe
BDM Match (95%) Geoffrey Aldous Kempthorne Phyllis Nina Whitcombe
  πŸ’ 1924/9896
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1678
Consent
Date of Certificate 10 March 1924
Officiating Minister F. G. Evans, Anglican

Page 1247

District of New Plymouth Quarter ending 31 March 1924 Registrar J.S.S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 10 March 1924 Robert Watson
Mary T. Aylor Campbell
Robert Watson
Mary Taylor Campbell
πŸ’ 1924/9897
Bachelor
Spinster
Baker's Labourer
Housemaid
18 years
26 years
New Plymouth
New Plymouth
1 year
1 year
St. Aubyn Street Methodist Church, New Plymouth 1679 Arthur Robert Watson, Father 10 March 1924 J. Nixon, Methodist
No 31
Date of Notice 10 March 1924
  Groom Bride
Names of Parties Robert Watson Mary T. Aylor Campbell
BDM Match (93%) Robert Watson Mary Taylor Campbell
  πŸ’ 1924/9897
Condition Bachelor Spinster
Profession Baker's Labourer Housemaid
Age 18 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place St. Aubyn Street Methodist Church, New Plymouth
Folio 1679
Consent Arthur Robert Watson, Father
Date of Certificate 10 March 1924
Officiating Minister J. Nixon, Methodist
32 10 March 1924 George William Collingwood
Ivy Ella Perrott
George William Collingwood
Ivy Ella Perrott
πŸ’ 1924/9898
Bachelor
Spinster
Joiner
School Teacher
37 years
24 years
New Plymouth
New Plymouth
14 months
4 years
Whiteley Memorial Church, New Plymouth 1680 10 March 1924 W. J. Elliott, Methodist
No 32
Date of Notice 10 March 1924
  Groom Bride
Names of Parties George William Collingwood Ivy Ella Perrott
  πŸ’ 1924/9898
Condition Bachelor Spinster
Profession Joiner School Teacher
Age 37 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 months 4 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 1680
Consent
Date of Certificate 10 March 1924
Officiating Minister W. J. Elliott, Methodist
33 14 March 1924 Ronald Gordon Oliver
Daisy Georgina Augustus Reed
Ronald Gordon Oliver
Daisy Georgina Augustus Reed
πŸ’ 1924/9899
Bachelor
Spinster
Clerk
Home Duties
23 years
22 years
New Plymouth
New Plymouth
7 years
15 years
St. Mary's Anglican Church, New Plymouth 1681 14 March 1924 F. G. Harvie, Anglican
No 33
Date of Notice 14 March 1924
  Groom Bride
Names of Parties Ronald Gordon Oliver Daisy Georgina Augustus Reed
  πŸ’ 1924/9899
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 23 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 15 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1681
Consent
Date of Certificate 14 March 1924
Officiating Minister F. G. Harvie, Anglican
34 19 March 1924 John George Smith
Laura Johnson
formerly Francis
John George Smith
Laura Johnson
πŸ’ 1924/9900
Bachelor
Widow
Labourer
Home Duties
40 years
54 years
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 1682 19 March 1924 J. S. S. Medley, Registrar
No 34
Date of Notice 19 March 1924
  Groom Bride
Names of Parties John George Smith Laura Johnson
formerly Francis
  πŸ’ 1924/9900
Condition Bachelor Widow
Profession Labourer Home Duties
Age 40 years 54 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 1682
Consent
Date of Certificate 19 March 1924
Officiating Minister J. S. S. Medley, Registrar
35 20 March 1924 Herbert Reginald Knight
Olive Doris James
Herbert Reginald Knight
Olive Doris James
πŸ’ 1924/9901
Bachelor
Spinster
Farmer
Home Duties
40 years
21 years
Korito
Korito
1 week
1 week
Registrar's Office, New Plymouth 1683 20 March 1924 J. S. S. Medley, Registrar
No 35
Date of Notice 20 March 1924
  Groom Bride
Names of Parties Herbert Reginald Knight Olive Doris James
  πŸ’ 1924/9901
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 40 years 21 years
Dwelling Place Korito Korito
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, New Plymouth
Folio 1683
Consent
Date of Certificate 20 March 1924
Officiating Minister J. S. S. Medley, Registrar

Page 1248

District of New Plymouth Quarter ending 31 March 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 24 March 1924 Frank John Dent
Gladys Ursula Eileen Goldfinch
Frank John Dent
Gladys Ursula Eileen Goldfinch
πŸ’ 1924/9902
Bachelor
Spinster
Carpenter
Tailoress
25 years
30 years
New Plymouth
New Plymouth
4 years
4 years
St. Joseph's Roman Catholic Church, New Plymouth 1684 24 March 1924 E. J. Lynch, Roman Catholic
No 36
Date of Notice 24 March 1924
  Groom Bride
Names of Parties Frank John Dent Gladys Ursula Eileen Goldfinch
  πŸ’ 1924/9902
Condition Bachelor Spinster
Profession Carpenter Tailoress
Age 25 years 30 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 4 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 1684
Consent
Date of Certificate 24 March 1924
Officiating Minister E. J. Lynch, Roman Catholic
37 24 March 1924 Alfred Edward Hamblyn
Kathleen Mary Finn
Alfred Edward Hamblyn
Kathleen Mary Finn
πŸ’ 1924/10312
Bachelor
Spinster
Buttermaker
Law clerk
23 years
21 years
New Plymouth
New Plymouth
23 years
21 years
St. Mary's Anglican Church, New Plymouth 2487 24 March 1924 F. G. Harvie, Anglican
No 37
Date of Notice 24 March 1924
  Groom Bride
Names of Parties Alfred Edward Hamblyn Kathleen Mary Finn
  πŸ’ 1924/10312
Condition Bachelor Spinster
Profession Buttermaker Law clerk
Age 23 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 21 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 2487
Consent
Date of Certificate 24 March 1924
Officiating Minister F. G. Harvie, Anglican
38 25 March 1924 William Telford Aitken
Eva Agnes Wilhelmina Wahle
William Telford Aitken
Eva Agnes Wilhelmina Wahle
πŸ’ 1924/9879
Bachelor
Spinster
Barman
Waitress
37 years
22 years
New Plymouth
New Plymouth
4 years
2 years
St. Mary's Anglican Church, New Plymouth 1685 25 March 1924 F. G. Harvie, Anglican
No 38
Date of Notice 25 March 1924
  Groom Bride
Names of Parties William Telford Aitken Eva Agnes Wilhelmina Wahle
  πŸ’ 1924/9879
Condition Bachelor Spinster
Profession Barman Waitress
Age 37 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 2 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1685
Consent
Date of Certificate 25 March 1924
Officiating Minister F. G. Harvie, Anglican
39 26 March 1924 William Whyte Diggle
Eileen Bessie Hay Lye
William Whyte Diggle
Eileen Bessie May Lye
πŸ’ 1924/10313
Bachelor
Spinster
Drapery Sales manager
Clerk
32 years
24 years
Dannevirke
New Plymouth
18 years
24 years
St. Mary's Anglican Church, New Plymouth 2488 26 March 1924 F. G. Harvie, Anglican
No 39
Date of Notice 26 March 1924
  Groom Bride
Names of Parties William Whyte Diggle Eileen Bessie Hay Lye
BDM Match (98%) William Whyte Diggle Eileen Bessie May Lye
  πŸ’ 1924/10313
Condition Bachelor Spinster
Profession Drapery Sales manager Clerk
Age 32 years 24 years
Dwelling Place Dannevirke New Plymouth
Length of Residence 18 years 24 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 2488
Consent
Date of Certificate 26 March 1924
Officiating Minister F. G. Harvie, Anglican
40 27 March 1924 Ernest Harry Eason
Edith Ellen Martin
Ernest Harry Eason
Edith Ellen Martin
πŸ’ 1924/9880
Bachelor
Spinster
Engineer
Home Duties
28 years
28 years
New Plymouth
New Plymouth
1 week
28 years
St. Mary's Anglican Church, New Plymouth 1686 27 March 1924 F. G. Harvie, Anglican
No 40
Date of Notice 27 March 1924
  Groom Bride
Names of Parties Ernest Harry Eason Edith Ellen Martin
  πŸ’ 1924/9880
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 28 years 28 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 28 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 1686
Consent
Date of Certificate 27 March 1924
Officiating Minister F. G. Harvie, Anglican

Page 1249

District of New Plymouth Quarter ending 30 June 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 1 April 1924 Thomas Gilbert Mitchell
Dora Felicia Gibson
Thomas Gilbert Mitchell
Dora Felicia Gibson
πŸ’ 1924/2117
Bachelor
Spinster
Farmer
Nurse
28 years
27 years
New Plymouth
New Plymouth
3 days
8 years
Holy Trinity Church, New Plymouth 4332 1 April 1924 G. T. Beale, Anglican
No 41
Date of Notice 1 April 1924
  Groom Bride
Names of Parties Thomas Gilbert Mitchell Dora Felicia Gibson
  πŸ’ 1924/2117
Condition Bachelor Spinster
Profession Farmer Nurse
Age 28 years 27 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 8 years
Marriage Place Holy Trinity Church, New Plymouth
Folio 4332
Consent
Date of Certificate 1 April 1924
Officiating Minister G. T. Beale, Anglican
42 1 April 1924 Henry Pitt
Minnie Vida Peall Smart
Henry Pitt
Minnie Vida Pearl Smart
πŸ’ 1924/2118
Bachelor
Spinster
Mechanic
Companion
24 years
35 years
New Plymouth
New Plymouth
24 years
27 years
Holy Trinity Church, New Plymouth 4333 1 April 1924 G. T. Beale, Anglican
No 42
Date of Notice 1 April 1924
  Groom Bride
Names of Parties Henry Pitt Minnie Vida Peall Smart
BDM Match (98%) Henry Pitt Minnie Vida Pearl Smart
  πŸ’ 1924/2118
Condition Bachelor Spinster
Profession Mechanic Companion
Age 24 years 35 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 27 years
Marriage Place Holy Trinity Church, New Plymouth
Folio 4333
Consent
Date of Certificate 1 April 1924
Officiating Minister G. T. Beale, Anglican
43 2 April 1924 James Alexander McEldowney
Evelyn Doris Elwin
James Alexander Neil McEldowney
Evelyn Doris Elwin
πŸ’ 1924/2096
Bachelor
Spinster
Farmer
Home Duties
25 years
21 years
Puniho
Puniho
14 years
15 years
St. Mark's Anglican Church, Puniho 4334 2 April 1924 H. A. Coleman, Anglican
No 43
Date of Notice 2 April 1924
  Groom Bride
Names of Parties James Alexander McEldowney Evelyn Doris Elwin
BDM Match (92%) James Alexander Neil McEldowney Evelyn Doris Elwin
  πŸ’ 1924/2096
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 years 21 years
Dwelling Place Puniho Puniho
Length of Residence 14 years 15 years
Marriage Place St. Mark's Anglican Church, Puniho
Folio 4334
Consent
Date of Certificate 2 April 1924
Officiating Minister H. A. Coleman, Anglican
44 3 April 1924 Wallis Raymond Beard
Dora Evelyn Shaw
Wallis Raymond Beard
Dora Evelyn Shaw
πŸ’ 1924/2097
Bachelor
Spinster
French Polisher
Saleswoman
26 years
22 years
New Plymouth
New Plymouth
2 years
8 years
Holy Trinity Church, New Plymouth 4335 3 April 1924 G. T. Beale, Anglican
No 44
Date of Notice 3 April 1924
  Groom Bride
Names of Parties Wallis Raymond Beard Dora Evelyn Shaw
  πŸ’ 1924/2097
Condition Bachelor Spinster
Profession French Polisher Saleswoman
Age 26 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 8 years
Marriage Place Holy Trinity Church, New Plymouth
Folio 4335
Consent
Date of Certificate 3 April 1924
Officiating Minister G. T. Beale, Anglican
45 4 April 1924 Norman Francis Way
Catherine May Ambrose
Norman Francis Way
Catherine May McCrorie
πŸ’ 1924/2098
Bachelor
Spinster
Motor Driver
Home Duties
25 years
25 years
New Plymouth
New Plymouth
25 years
4 years
St. Andrew's Presbyterian Church, New Plymouth 4336 4 April 1924 D. Blundell, Presbyterian
No 45
Date of Notice 4 April 1924
  Groom Bride
Names of Parties Norman Francis Way Catherine May Ambrose
BDM Match (89%) Norman Francis Way Catherine May McCrorie
  πŸ’ 1924/2098
Condition Bachelor Spinster
Profession Motor Driver Home Duties
Age 25 years 25 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 4 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4336
Consent
Date of Certificate 4 April 1924
Officiating Minister D. Blundell, Presbyterian

Page 1250

District of New Plymouth Quarter ending 30 June 1924 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
46 7 April 1924 Barclay Charles Kurth
Gertrude Madeline Andrews
Barclay Charles Kurth
Gertrude Madeline Andrews
πŸ’ 1924/2099
Bachelor
Spinster
Farmer
Home Duties
25 years
24 years
New Plymouth
New Plymouth
9 years
8 years
St. Mary's Anglican Church, New Plymouth 4337 7 April 1924 F. G. Harvie, Anglican
No 46
Date of Notice 7 April 1924
  Groom Bride
Names of Parties Barclay Charles Kurth Gertrude Madeline Andrews
  πŸ’ 1924/2099
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 8 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4337
Consent
Date of Certificate 7 April 1924
Officiating Minister F. G. Harvie, Anglican
47 9 April 1924 Cecil Laurent
Marguerite Ellen Flake
Cecil Laurent
Marguerite Ellen Fake
πŸ’ 1924/2100
Bachelor
Spinster
Driver
Typiste
23 years
19 years
New Plymouth
New Plymouth
3 months
3 days
Registrars Office, New Plymouth 4338 Hugh Chevalier Flake, father 9 April 1924 J. C. S. Medley, Registrar
No 47
Date of Notice 9 April 1924
  Groom Bride
Names of Parties Cecil Laurent Marguerite Ellen Flake
BDM Match (98%) Cecil Laurent Marguerite Ellen Fake
  πŸ’ 1924/2100
Condition Bachelor Spinster
Profession Driver Typiste
Age 23 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 3 days
Marriage Place Registrars Office, New Plymouth
Folio 4338
Consent Hugh Chevalier Flake, father
Date of Certificate 9 April 1924
Officiating Minister J. C. S. Medley, Registrar
48 10 April 1924 Arthur Henry Osborne
Winifred Edith Harper
Arthur Henry Osborne
Winifred Edith Harper
πŸ’ 1924/2101
Bachelor
Spinster
Insurance Clerk
Home Duties
31 years
24 years
New Plymouth
New Plymouth
25 years
2 1/2 years
St. Mary's Anglican Church, New Plymouth 4339 10 April 1924 F. G. Evans, Anglican
No 48
Date of Notice 10 April 1924
  Groom Bride
Names of Parties Arthur Henry Osborne Winifred Edith Harper
  πŸ’ 1924/2101
Condition Bachelor Spinster
Profession Insurance Clerk Home Duties
Age 31 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 2 1/2 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4339
Consent
Date of Certificate 10 April 1924
Officiating Minister F. G. Evans, Anglican
49 10 April 1924 Claude Anglo Thomas
Ellen O'Malley
Claude Anglo Thomas
Ellen O'Malley
πŸ’ 1924/2102
Bachelor
Spinster
Labourer
Home Duties
28 years
28 years
New Plymouth
New Plymouth
4 days
4 days
St. Joseph's Roman Catholic Church, New Plymouth 4340 10 April 1924 E. J. Lynch, Roman Catholic
No 49
Date of Notice 10 April 1924
  Groom Bride
Names of Parties Claude Anglo Thomas Ellen O'Malley
  πŸ’ 1924/2102
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 28 years 28 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 4340
Consent
Date of Certificate 10 April 1924
Officiating Minister E. J. Lynch, Roman Catholic
50 11 April 1924 Harold Ward Russell
Leila Mary Brett
Harold Ward Russell
Leila Mary Brett
πŸ’ 1924/2103
Bachelor
Spinster
Electrician
Home Duties
23 years
17 years
New Plymouth
New Plymouth
23 years
6 years
St. Andrew's Presbyterian Church, New Plymouth 4341 Evelyn Barline, mother 11 April 1924 U. Blundell, Presbyterian
No 50
Date of Notice 11 April 1924
  Groom Bride
Names of Parties Harold Ward Russell Leila Mary Brett
  πŸ’ 1924/2103
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 23 years 17 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 6 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4341
Consent Evelyn Barline, mother
Date of Certificate 11 April 1924
Officiating Minister U. Blundell, Presbyterian

Page 1251

District of New Plymouth Quarter ending 30 June 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 11 April 1924 Paul Matthew Hogan
Eileen Thelma Gunn
Paul Matthew Hogan
Eileen Thelma Gunn
πŸ’ 1924/3268
Bachelor
Spinster
Soldier
Home Duties
20
19
New Plymouth
New Plymouth
3 years
17 years
St. Joseph's Roman Catholic Church, New Plymouth 5467 Hugh Gunn, Father 28 April 1924 E. J. Lynch, Roman Catholic
No 51
Date of Notice 11 April 1924
  Groom Bride
Names of Parties Paul Matthew Hogan Eileen Thelma Gunn
  πŸ’ 1924/3268
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 20 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 17 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 5467
Consent Hugh Gunn, Father
Date of Certificate 28 April 1924
Officiating Minister E. J. Lynch, Roman Catholic
52 15 April 1924 William Francis Goddard
Mary Isabella Petty
William Francis Goddard
Mary Isabella Petty
πŸ’ 1924/2104
Bachelor
Spinster
Accountant
Home Duties
22
23
New Plymouth
Hamilton
14 days
1 week
St. Peter's Anglican Church, Hamilton 4342 15 April 1924 F. G. Evans, E. M. Bowie, Anglican
No 52
Date of Notice 15 April 1924
  Groom Bride
Names of Parties William Francis Goddard Mary Isabella Petty
  πŸ’ 1924/2104
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 22 23
Dwelling Place New Plymouth Hamilton
Length of Residence 14 days 1 week
Marriage Place St. Peter's Anglican Church, Hamilton
Folio 4342
Consent
Date of Certificate 15 April 1924
Officiating Minister F. G. Evans, E. M. Bowie, Anglican
53 15 April 1924 Clive Nelson Bowman
Adela Winifred McCurdy
Clive Nelson Sowman
Adela Winifred McCurdy
πŸ’ 1924/2105
Bachelor
Spinster
Grocer's Assistant
Home Duties
30
25
New Plymouth
New Plymouth
6 weeks
8 weeks
St. Mary's Anglican Church, New Plymouth 4343 15 April 1924 F. G. Harvie, Anglican
No 53
Date of Notice 15 April 1924
  Groom Bride
Names of Parties Clive Nelson Bowman Adela Winifred McCurdy
BDM Match (97%) Clive Nelson Sowman Adela Winifred McCurdy
  πŸ’ 1924/2105
Condition Bachelor Spinster
Profession Grocer's Assistant Home Duties
Age 30 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 weeks 8 weeks
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4343
Consent
Date of Certificate 15 April 1924
Officiating Minister F. G. Harvie, Anglican
54 15 April 1924 Stafford William George Ogle
Elsie May Honnor
Stafford William George Ogle
Elsie May Honnor
πŸ’ 1924/2107
Bachelor
Spinster
Farmer
Home Duties
22
22
Bell Block
New Plymouth
10 years
22 years
Baptist Tabernacle, New Plymouth 4344 15 April 1924 A. H. Collins, Baptist
No 54
Date of Notice 15 April 1924
  Groom Bride
Names of Parties Stafford William George Ogle Elsie May Honnor
  πŸ’ 1924/2107
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 22
Dwelling Place Bell Block New Plymouth
Length of Residence 10 years 22 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 4344
Consent
Date of Certificate 15 April 1924
Officiating Minister A. H. Collins, Baptist
55 15 April 1924 William John Smith
Alice Blyde
formerly Huggett
William John Smith
Alice Blyde
πŸ’ 1924/2108
Widower
Widow
Retired Farmer
Home Duties
66
69
New Plymouth
New Plymouth
1 year
20 years
Residence of Mrs. Blyde, Belt Road, New Plymouth 4345 15 April 1924 O. Blundell, Presbyterian
No 55
Date of Notice 15 April 1924
  Groom Bride
Names of Parties William John Smith Alice Blyde
formerly Huggett
  πŸ’ 1924/2108
Condition Widower Widow
Profession Retired Farmer Home Duties
Age 66 69
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 20 years
Marriage Place Residence of Mrs. Blyde, Belt Road, New Plymouth
Folio 4345
Consent
Date of Certificate 15 April 1924
Officiating Minister O. Blundell, Presbyterian

Page 1252

District of New Plymouth Quarter ending 30 June 1924 Registrar J. H. Mudhy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
56 15 April 1924 Horace Reginald Read
Irene Old
Horace Reginald Read
Irene Old
πŸ’ 1924/2109
Bachelor
Spinster
Biograph Operator
Home Duties
23
19
New Plymouth
Lepperton
7 years
19 years
Whiteley Memorial Methodist Church, New Plymouth 4346 Ernest Old, Father 15 April 1924 W. H. E. Abbey, Methodist
No 56
Date of Notice 15 April 1924
  Groom Bride
Names of Parties Horace Reginald Read Irene Old
  πŸ’ 1924/2109
Condition Bachelor Spinster
Profession Biograph Operator Home Duties
Age 23 19
Dwelling Place New Plymouth Lepperton
Length of Residence 7 years 19 years
Marriage Place Whiteley Memorial Methodist Church, New Plymouth
Folio 4346
Consent Ernest Old, Father
Date of Certificate 15 April 1924
Officiating Minister W. H. E. Abbey, Methodist
57 16 April 1924 Ronald Arthur
Ada Hale
Ronald Arthur
Ada Hale
πŸ’ 1924/2110
Bachelor
Spinster
Farmer
Home Duties
30
27
Hillsborough
Hillsborough
3 years
27 years
Residence of W. J. Locke, Fitzroy, New Plymouth 4347 16 April 1924 A. H. Collins, Baptist
No 57
Date of Notice 16 April 1924
  Groom Bride
Names of Parties Ronald Arthur Ada Hale
  πŸ’ 1924/2110
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 27
Dwelling Place Hillsborough Hillsborough
Length of Residence 3 years 27 years
Marriage Place Residence of W. J. Locke, Fitzroy, New Plymouth
Folio 4347
Consent
Date of Certificate 16 April 1924
Officiating Minister A. H. Collins, Baptist
58 17 April 1924 Douglas Lush
Ada Kate McBurdy
Douglas Lush
Ada Kate McCurdy
πŸ’ 1924/2111
Bachelor
Spinster
Engineer
Home Duties
30
20
New Plymouth
Koru
12 days
3 months
St. Mary's Anglican Church, New Plymouth 4348 Duncan Francis McBurdy, Father 17 April 1924 F. G. Evans, Anglican
No 58
Date of Notice 17 April 1924
  Groom Bride
Names of Parties Douglas Lush Ada Kate McBurdy
BDM Match (97%) Douglas Lush Ada Kate McCurdy
  πŸ’ 1924/2111
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 30 20
Dwelling Place New Plymouth Koru
Length of Residence 12 days 3 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4348
Consent Duncan Francis McBurdy, Father
Date of Certificate 17 April 1924
Officiating Minister F. G. Evans, Anglican
59 17 April 1924 Richard John Palmer
Hilda May Harvey
Richard John Palmer
Hilda May Harvey
πŸ’ 1924/2119
Bachelor
Spinster
Police Constable
Home Duties
29
25
New Plymouth
New Plymouth
2 years
14 years
St. Mary's Anglican Church, New Plymouth 4349 17 April 1924 F. G. Evans, Anglican
No 59
Date of Notice 17 April 1924
  Groom Bride
Names of Parties Richard John Palmer Hilda May Harvey
  πŸ’ 1924/2119
Condition Bachelor Spinster
Profession Police Constable Home Duties
Age 29 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 14 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4349
Consent
Date of Certificate 17 April 1924
Officiating Minister F. G. Evans, Anglican
60 22 April 1924 John Francis Mullin
Eileen Johanna Priest
John Francis Mullin
Eileen Johannah Priest
πŸ’ 1924/2130
Bachelor
Spinster
Labourer
Home Duties
31
24
New Plymouth
New Plymouth
4 days
7 days
St. Joseph's Roman Catholic Church, New Plymouth 4350 22 April 1924 E. J. Lynch, Roman Catholic
No 60
Date of Notice 22 April 1924
  Groom Bride
Names of Parties John Francis Mullin Eileen Johanna Priest
BDM Match (98%) John Francis Mullin Eileen Johannah Priest
  πŸ’ 1924/2130
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 31 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 7 days
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 4350
Consent
Date of Certificate 22 April 1924
Officiating Minister E. J. Lynch, Roman Catholic

Page 1253

District of New Plymouth Quarter ending 30 June 1924 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
61 22 April 1924 Edward John Hayes
Isay Muriel Hodge
Edward John Hayes
Isey Muriel Hodge
πŸ’ 1924/2137
Bachelor
Spinster
Plumber
Home Duties
29
20
New Plymouth
New Plymouth
3 years
3 years
The Presbyterian Manse, New Plymouth 4351 James Hodge, Father 22 April 1924 D. Blundell, Presbyterian
No 61
Date of Notice 22 April 1924
  Groom Bride
Names of Parties Edward John Hayes Isay Muriel Hodge
BDM Match (97%) Edward John Hayes Isey Muriel Hodge
  πŸ’ 1924/2137
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 29 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 3 years
Marriage Place The Presbyterian Manse, New Plymouth
Folio 4351
Consent James Hodge, Father
Date of Certificate 22 April 1924
Officiating Minister D. Blundell, Presbyterian
62 23 April 1924 Roy Keith McDiwen
Dorothy Ellen Watkins
Roy Keith McGiven
Dorothy Ellen Watkins
πŸ’ 1924/2138
Bachelor
Spinster
Civil Servant
Civil Servant
28
21
New Plymouth
New Plymouth
25 years
6 years
St. Mary's Anglican Church, New Plymouth 4352 23 April 1924 F. G. Harvie, Anglican
No 62
Date of Notice 23 April 1924
  Groom Bride
Names of Parties Roy Keith McDiwen Dorothy Ellen Watkins
BDM Match (94%) Roy Keith McGiven Dorothy Ellen Watkins
  πŸ’ 1924/2138
Condition Bachelor Spinster
Profession Civil Servant Civil Servant
Age 28 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 6 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4352
Consent
Date of Certificate 23 April 1924
Officiating Minister F. G. Harvie, Anglican
63 6 May 1924 Cecil George Meuli
Edna Russell White
Cecil George Meuli
Edna Russell White
πŸ’ 1924/2139
Bachelor
Spinster
Farmer
School Teacher
24
25
New Plymouth
New Plymouth
1 year
25 years
Whiteley Memorial Church, New Plymouth 4353 6 May 1924 Rev. Richards, Methodist
No 63
Date of Notice 6 May 1924
  Groom Bride
Names of Parties Cecil George Meuli Edna Russell White
  πŸ’ 1924/2139
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 25 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 4353
Consent
Date of Certificate 6 May 1924
Officiating Minister Rev. Richards, Methodist
64 6 May 1924 Alfred Dawson Garner
Lucy Matilda Williams
Alfred Dawson Garner
Lucy Matilda Williams
πŸ’ 1924/2140
Bachelor
Spinster
Factory Assistant
Home Duties
22
20
Tarurutangi
New Plymouth
18 years
4 years
St. Mary's Anglican Church, New Plymouth 4354 Jehoiada Williams, Father 6 May 1924 F. G. Harvie, Anglican
No 64
Date of Notice 6 May 1924
  Groom Bride
Names of Parties Alfred Dawson Garner Lucy Matilda Williams
  πŸ’ 1924/2140
Condition Bachelor Spinster
Profession Factory Assistant Home Duties
Age 22 20
Dwelling Place Tarurutangi New Plymouth
Length of Residence 18 years 4 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4354
Consent Jehoiada Williams, Father
Date of Certificate 6 May 1924
Officiating Minister F. G. Harvie, Anglican
65 10 May 1924 Edward Thomas Pentecost
Ida Mary Elliott
Edward Thomas Pentecost
Ida Mary Elliott
πŸ’ 1924/2141
Widower
Spinster
Carpenter
Home Duties
58
25
New Plymouth
New Plymouth
3 years
25 years
Residence of Mr. E. Elliott, Lower Street, New Plymouth 4355 10 May 1924 Rev. Richards, Methodist
No 65
Date of Notice 10 May 1924
  Groom Bride
Names of Parties Edward Thomas Pentecost Ida Mary Elliott
  πŸ’ 1924/2141
Condition Widower Spinster
Profession Carpenter Home Duties
Age 58 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 25 years
Marriage Place Residence of Mr. E. Elliott, Lower Street, New Plymouth
Folio 4355
Consent
Date of Certificate 10 May 1924
Officiating Minister Rev. Richards, Methodist

Page 1254

District of New Plymouth Quarter ending 30 June 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
66 12 May 1924 Frederick Wagon
Mavis Ellen Julian
Frederick Magon
Mavis Ellen Julian
πŸ’ 1924/2142
Bachelor
Spinster
Farmer
Home Duties
25 years
18 years
Warea
Warea
20 years
1 year
Anglican Church, Warea 4356 Samuel Percy Julian, father 12 May 1924 H. A. Coleman, Anglican
No 66
Date of Notice 12 May 1924
  Groom Bride
Names of Parties Frederick Wagon Mavis Ellen Julian
BDM Match (97%) Frederick Magon Mavis Ellen Julian
  πŸ’ 1924/2142
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 years 18 years
Dwelling Place Warea Warea
Length of Residence 20 years 1 year
Marriage Place Anglican Church, Warea
Folio 4356
Consent Samuel Percy Julian, father
Date of Certificate 12 May 1924
Officiating Minister H. A. Coleman, Anglican
67 13 May 1924 Arthur Graham Owen (known as Graham)
Ida Gertrude Ivy Lethbridge
Arthur Graham
Ida Gertrude Ivy Lethbridge
πŸ’ 1924/2143
Bachelor
Spinster
Labourer
Home Duties
19 years
17 years
New Plymouth
New Plymouth
10 months
4 years
St. Mary's Anglican Church, New Plymouth 4357 Marion Elizabeth Owen (mother), [illegible] Lethbridge (mother) 13 May 1924 F. G. Harvie, Anglican
No 67
Date of Notice 13 May 1924
  Groom Bride
Names of Parties Arthur Graham Owen (known as Graham) Ida Gertrude Ivy Lethbridge
BDM Match (68%) Arthur Graham Ida Gertrude Ivy Lethbridge
  πŸ’ 1924/2143
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 19 years 17 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 4 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4357
Consent Marion Elizabeth Owen (mother), [illegible] Lethbridge (mother)
Date of Certificate 13 May 1924
Officiating Minister F. G. Harvie, Anglican
68 13 May 1924 Edward Leslie Hughes
Olive Francis Price
Edward Leslie Hughes
Olive Frances Price
πŸ’ 1924/2120
Bachelor
Spinster
Farmer
Home Duties
37 years
22 years
Oakura
Oakura
5 years
4 years
Residence of J. H. Price, Oakura 4358 13 May 1924 H. A. Coleman, Anglican
No 68
Date of Notice 13 May 1924
  Groom Bride
Names of Parties Edward Leslie Hughes Olive Francis Price
BDM Match (97%) Edward Leslie Hughes Olive Frances Price
  πŸ’ 1924/2120
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 37 years 22 years
Dwelling Place Oakura Oakura
Length of Residence 5 years 4 years
Marriage Place Residence of J. H. Price, Oakura
Folio 4358
Consent
Date of Certificate 13 May 1924
Officiating Minister H. A. Coleman, Anglican
69 14 May 1924 Edward George Hardy
Catherine Kelsher
formerly Moore
Edward George Hardy
Catherine Keleher
πŸ’ 1924/2121
Widower (3/3/21)
Widow (24/10/14)
Labourer
Home Duties
46 years
58 years
New Plymouth
New Plymouth
4 days
5 months
Registrar's Office 4359 14 May 1924 J. S. Medley, Registrar
No 69
Date of Notice 14 May 1924
  Groom Bride
Names of Parties Edward George Hardy Catherine Kelsher
formerly Moore
BDM Match (97%) Edward George Hardy Catherine Keleher
  πŸ’ 1924/2121
Condition Widower (3/3/21) Widow (24/10/14)
Profession Labourer Home Duties
Age 46 years 58 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 5 months
Marriage Place Registrar's Office
Folio 4359
Consent
Date of Certificate 14 May 1924
Officiating Minister J. S. Medley, Registrar
70 19 May 1924 William George Howard Sobeck
Mabel Elizabeth Peryman
William George Howard Tobeck
Mabel Elizabeth Peryman
πŸ’ 1924/2122
Bachelor
Spinster
Cheesemaker
Home Duties
25 years
27 years
Pungarehu
Tai Tapu
3 years
27 years
Methodist Church, Tai Tapu 4360 19 May 1924 W. Laycock, Methodist
No 70
Date of Notice 19 May 1924
  Groom Bride
Names of Parties William George Howard Sobeck Mabel Elizabeth Peryman
BDM Match (98%) William George Howard Tobeck Mabel Elizabeth Peryman
  πŸ’ 1924/2122
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 25 years 27 years
Dwelling Place Pungarehu Tai Tapu
Length of Residence 3 years 27 years
Marriage Place Methodist Church, Tai Tapu
Folio 4360
Consent
Date of Certificate 19 May 1924
Officiating Minister W. Laycock, Methodist

Page 1255

District of New Plymouth Quarter ending 30 June 1924 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
71 20 May 1924 Frank Effer
Louise Friederike Worm
Frank Effer
Louise Friederike Worm
πŸ’ 1924/2123
Bachelor
Spinster
Farmer
School Teacher
46 years
47 years
New Plymouth
New Plymouth
4 days
4 days
St. Mary's Anglican Church, New Plymouth 4361 20 May 1924 F. G. Harvie, Anglican
No 71
Date of Notice 20 May 1924
  Groom Bride
Names of Parties Frank Effer Louise Friederike Worm
  πŸ’ 1924/2123
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 46 years 47 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4361
Consent
Date of Certificate 20 May 1924
Officiating Minister F. G. Harvie, Anglican
72 21 May 1924 John Keith Black
Elizabeth Philomena Norah Murray
John Keith Black
Elizabeth Philomena Norah Murray
πŸ’ 1924/3269
Bachelor
Spinster
Farmer
School Teacher
25 years
25 years
New Plymouth
New Plymouth
3 days
1 day
St. Joseph's Roman Catholic Church, New Plymouth 5468 21 May 1924 E. J. Lynch, Roman Catholic
No 72
Date of Notice 21 May 1924
  Groom Bride
Names of Parties John Keith Black Elizabeth Philomena Norah Murray
  πŸ’ 1924/3269
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 years 25 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 day
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 5468
Consent
Date of Certificate 21 May 1924
Officiating Minister E. J. Lynch, Roman Catholic
73 22 May 1924 Alfred James Tunbridge
Isobel Caroline Therkleson
Alfred James Tunbridge
Isobel Caroline Therkleson
πŸ’ 1924/2124
Bachelor
Spinster
Accountant
School Teacher
40 years
27 years
New Plymouth
Residence of Mrs. C. Tunbridge, Gill Street, New Plymouth
40 years
4 years
Residence of Mrs. C. Tunbridge, Gill Street, New Plymouth 4362 22 May 1924 J. Hixon, Methodist
No 73
Date of Notice 22 May 1924
  Groom Bride
Names of Parties Alfred James Tunbridge Isobel Caroline Therkleson
  πŸ’ 1924/2124
Condition Bachelor Spinster
Profession Accountant School Teacher
Age 40 years 27 years
Dwelling Place New Plymouth Residence of Mrs. C. Tunbridge, Gill Street, New Plymouth
Length of Residence 40 years 4 years
Marriage Place Residence of Mrs. C. Tunbridge, Gill Street, New Plymouth
Folio 4362
Consent
Date of Certificate 22 May 1924
Officiating Minister J. Hixon, Methodist
74 27 May 1924 Albert George Martin
Amelia Maude Lomas
Albert George Martin
Amelia Maude Lomas
πŸ’ 1924/2125
Bachelor
Spinster
Farmer
Typiste
27 years
22 years
New Plymouth
New Plymouth
27 years
5 years
St. Mary's Anglican Church, New Plymouth 4363 27 May 1924 C. H. Strong, Anglican
No 74
Date of Notice 27 May 1924
  Groom Bride
Names of Parties Albert George Martin Amelia Maude Lomas
  πŸ’ 1924/2125
Condition Bachelor Spinster
Profession Farmer Typiste
Age 27 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 5 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4363
Consent
Date of Certificate 27 May 1924
Officiating Minister C. H. Strong, Anglican
75 30 May 1924 Walter Vercoe Hooker
Eliza James
Walter Vercoe Hooker
Eliza James
πŸ’ 1924/2126
Cornelius Patrick Bowler
Eliza James
πŸ’ 1924/7146
Widower
Widow
Labourer
Home Duties
62 years
60 years
Korito
Korito
8 months
59 years
Registrar's Office, New Plymouth 4364 30 May 1924 J. C. B. Medley, Registrar
No 75
Date of Notice 30 May 1924
  Groom Bride
Names of Parties Walter Vercoe Hooker Eliza James
  πŸ’ 1924/2126
BDM Match (65%) Cornelius Patrick Bowler Eliza James
  πŸ’ 1924/7146
Condition Widower Widow
Profession Labourer Home Duties
Age 62 years 60 years
Dwelling Place Korito Korito
Length of Residence 8 months 59 years
Marriage Place Registrar's Office, New Plymouth
Folio 4364
Consent
Date of Certificate 30 May 1924
Officiating Minister J. C. B. Medley, Registrar

Page 1256

District of New Plymouth Quarter ending 30 June 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
76 2 June 1924 Albert Victor Payne
Florence May Elwin
Albert Victor Payne
Florence May Elwin
πŸ’ 1924/2127
Bachelor
Spinster
Farm hand
Home duties
25 years
19 years
Puniho
Puniho
5 years
14 years
St. Marks Anglican Church, Warea 4365 Edward George Elwin, Father 2 June 1924 H. A. Coleman, Anglican
No 76
Date of Notice 2 June 1924
  Groom Bride
Names of Parties Albert Victor Payne Florence May Elwin
  πŸ’ 1924/2127
Condition Bachelor Spinster
Profession Farm hand Home duties
Age 25 years 19 years
Dwelling Place Puniho Puniho
Length of Residence 5 years 14 years
Marriage Place St. Marks Anglican Church, Warea
Folio 4365
Consent Edward George Elwin, Father
Date of Certificate 2 June 1924
Officiating Minister H. A. Coleman, Anglican
77 4 June 1924 Gordon Hooker
Olive Muriel Palmer
Gordon Hooker
Olive Muriel Palmer
πŸ’ 1924/2128
Bachelor
Spinster
Carrier
Clerk
37 years
29 years
New Plymouth
New Plymouth
4 years
25 years
Anglican Church, Le Henui 4366 4 June 1924 F. G. Evans, Anglican
No 77
Date of Notice 4 June 1924
  Groom Bride
Names of Parties Gordon Hooker Olive Muriel Palmer
  πŸ’ 1924/2128
Condition Bachelor Spinster
Profession Carrier Clerk
Age 37 years 29 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 25 years
Marriage Place Anglican Church, Le Henui
Folio 4366
Consent
Date of Certificate 4 June 1924
Officiating Minister F. G. Evans, Anglican
78 4 June 1924 Arthur Herbert Phipps
Nellie Payne
Arthur Herbert Phipps
Nellie Payne
πŸ’ 1924/2129
Bachelor
Spinster
Labourer
Home Duties
23 years
22 years
Bell Block
New Plymouth
4 months
3 months
St. Marks Anglican Church, Warea 4367 4 June 1924 H. A. Coleman, Anglican
No 78
Date of Notice 4 June 1924
  Groom Bride
Names of Parties Arthur Herbert Phipps Nellie Payne
  πŸ’ 1924/2129
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 years 22 years
Dwelling Place Bell Block New Plymouth
Length of Residence 4 months 3 months
Marriage Place St. Marks Anglican Church, Warea
Folio 4367
Consent
Date of Certificate 4 June 1924
Officiating Minister H. A. Coleman, Anglican
79 5 June 1924 Hubert Victor Leighton
Mary Jane Walker McKenzie
Hubert Victor Leighton
Mary Jane Walker McKenzie
πŸ’ 1924/2131
Bachelor
Spinster
Cabinet maker
Tailoress
27 years
24 years
New Plymouth
New Plymouth
16 years
7 years
St. Andrew's Presbyterian Church, New Plymouth 4368 5 June 1924 D. Blundell, Presbyterian
No 79
Date of Notice 5 June 1924
  Groom Bride
Names of Parties Hubert Victor Leighton Mary Jane Walker McKenzie
  πŸ’ 1924/2131
Condition Bachelor Spinster
Profession Cabinet maker Tailoress
Age 27 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 16 years 7 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4368
Consent
Date of Certificate 5 June 1924
Officiating Minister D. Blundell, Presbyterian
80 5 June 1924 Laurence Winston Palmer
Daisy Olive Emma Marsh
Laurence Winston Palmer
Daisy Olive Emma Marsh
πŸ’ 1924/2132
Bachelor
Spinster
Farmer
Home Duties
24 years
22 years
Hillsborough
Hillsborough
24 years
22 years
Methodist Church, Fitzroy, New Plymouth 4369 5 June 1924 W. H. E. Abbey, Methodist
No 80
Date of Notice 5 June 1924
  Groom Bride
Names of Parties Laurence Winston Palmer Daisy Olive Emma Marsh
  πŸ’ 1924/2132
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 years 22 years
Dwelling Place Hillsborough Hillsborough
Length of Residence 24 years 22 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 4369
Consent
Date of Certificate 5 June 1924
Officiating Minister W. H. E. Abbey, Methodist

Page 1257

District of New Plymouth Quarter ending 30 June 1924 Registrar J. H. Muddy
No Date of Notice Names and 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 5 June 1924 Hugh Mulhooly
Millicent Veronica Jones
Hugh Gilhooly
Millicent Veronica Jones
πŸ’ 1924/1303
Bachelor
Spinster
Dairy Farmer
Home Duties
24
24
Pungarehu
Warea
24 years
15 years
Roman Catholic Church, Pungarehu 4388 5 June 1924 Father Kennedy, Roman Catholic
No 81
Date of Notice 5 June 1924
  Groom Bride
Names of Parties Hugh Mulhooly Millicent Veronica Jones
BDM Match (92%) Hugh Gilhooly Millicent Veronica Jones
  πŸ’ 1924/1303
Condition Bachelor Spinster
Profession Dairy Farmer Home Duties
Age 24 24
Dwelling Place Pungarehu Warea
Length of Residence 24 years 15 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 4388
Consent
Date of Certificate 5 June 1924
Officiating Minister Father Kennedy, Roman Catholic
82 6 June 1924 William Fuller Smee
Margaret Minnie Graham
William Fuller Smee
Margaret Minnie Graham
πŸ’ 1924/2133
Bachelor
Spinster
Factory Manager
Home Duties
24
21
New Plymouth
New Plymouth
3 days
10 months
St. Andrew's Presbyterian Church, New Plymouth 4370 6 June 1924 O. Blundell, Presbyterian
No 82
Date of Notice 6 June 1924
  Groom Bride
Names of Parties William Fuller Smee Margaret Minnie Graham
  πŸ’ 1924/2133
Condition Bachelor Spinster
Profession Factory Manager Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 months
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 4370
Consent
Date of Certificate 6 June 1924
Officiating Minister O. Blundell, Presbyterian
83 7 June 1924 William Gilliver
Bertha Wadsworth
William Gilliver
Bertha Wadsworth
πŸ’ 1924/2134
Bachelor
Spinster
Cheesemaker
Home Duties
29
21
Warea
Okato
3 years
21 years
Methodist Church, Okato 4371 7 June 1924 S. Flower, Methodist
No 83
Date of Notice 7 June 1924
  Groom Bride
Names of Parties William Gilliver Bertha Wadsworth
  πŸ’ 1924/2134
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 29 21
Dwelling Place Warea Okato
Length of Residence 3 years 21 years
Marriage Place Methodist Church, Okato
Folio 4371
Consent
Date of Certificate 7 June 1924
Officiating Minister S. Flower, Methodist
84 9 June 1924 Richard Tomas Johns
Bertha Agnes West
Richard Tomas Johns
Bertha Agnes West
πŸ’ 1924/2135
Bachelor
Spinster
Farm Hand
Home Duties
31
29
New Plymouth
New Plymouth
3 days
29 years
Residence of Mr. Miller, Devon Street, New Plymouth 4372 9 June 1924 T. W. Richards, Methodist
No 84
Date of Notice 9 June 1924
  Groom Bride
Names of Parties Richard Tomas Johns Bertha Agnes West
  πŸ’ 1924/2135
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 31 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 29 years
Marriage Place Residence of Mr. Miller, Devon Street, New Plymouth
Folio 4372
Consent
Date of Certificate 9 June 1924
Officiating Minister T. W. Richards, Methodist
85 10 June 1924 Raymond Julian Bock
Evelyn Hillie Bargeson
Raymond Julian Cock
Evelyn Millie Sargeson
πŸ’ 1924/2136
Bachelor
Spinster
Motor Mechanic
Dressmaker
24
19
New Plymouth
New Plymouth
24 years
19 years
St. Mary's Anglican Church, New Plymouth 4373 Thomas Bargeson, father 10 June 1924 L. G. Harvie, Anglican
No 85
Date of Notice 10 June 1924
  Groom Bride
Names of Parties Raymond Julian Bock Evelyn Hillie Bargeson
BDM Match (93%) Raymond Julian Cock Evelyn Millie Sargeson
  πŸ’ 1924/2136
Condition Bachelor Spinster
Profession Motor Mechanic Dressmaker
Age 24 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 19 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4373
Consent Thomas Bargeson, father
Date of Certificate 10 June 1924
Officiating Minister L. G. Harvie, Anglican

Page 1258

District of New Plymouth Quarter ending 30 June 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
86 11 June 1924 Richard Ivan Hamblyn
Violet Rosamond Martin
Richard Ivan Hamblyn
Violet Rosamond Martin
πŸ’ 1924/1297
Bachelor
Spinster
Labourer
Shirt Factory Forewoman
24 years
26 years
New Plymouth
New Plymouth
4 days
26 years
St. Mary's Anglican Church, New Plymouth 4374 11 June 1924 F. G. Harvie, Anglican
No 86
Date of Notice 11 June 1924
  Groom Bride
Names of Parties Richard Ivan Hamblyn Violet Rosamond Martin
  πŸ’ 1924/1297
Condition Bachelor Spinster
Profession Labourer Shirt Factory Forewoman
Age 24 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 26 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4374
Consent
Date of Certificate 11 June 1924
Officiating Minister F. G. Harvie, Anglican
87 12 June 1924 Edward William Henry Gatty
Gladys Muriel George
Edward William Henry Beatty
Gladys Muriel George
πŸ’ 1924/1308
Bachelor
Spinster
Barman
Musician
33 years
23 years
New Plymouth
New Plymouth
5 years
23 years
St. Mary's Anglican Church, New Plymouth 4375 12 June 1924 E. H. Strong, Anglican
No 87
Date of Notice 12 June 1924
  Groom Bride
Names of Parties Edward William Henry Gatty Gladys Muriel George
BDM Match (96%) Edward William Henry Beatty Gladys Muriel George
  πŸ’ 1924/1308
Condition Bachelor Spinster
Profession Barman Musician
Age 33 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 23 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4375
Consent
Date of Certificate 12 June 1924
Officiating Minister E. H. Strong, Anglican
88 13 June 1924 Keith John Bayly
Annie Batten
Keith John Bayly
Annie Batten
πŸ’ 1924/1315
Bachelor
Spinster
Farmer
Home Duties
27 years
20 years
Omata
Omata
23 years
5 years
St. Mary's Anglican Church, New Plymouth 4376 James Alexander Batten, Father 13 June 1924 F. G. Evans, Anglican
No 88
Date of Notice 13 June 1924
  Groom Bride
Names of Parties Keith John Bayly Annie Batten
  πŸ’ 1924/1315
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 years 20 years
Dwelling Place Omata Omata
Length of Residence 23 years 5 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4376
Consent James Alexander Batten, Father
Date of Certificate 13 June 1924
Officiating Minister F. G. Evans, Anglican
89 14 June 1924 Peter Moratti
Frances Bertha Bosbrook
Peter Moratti
Frances Bertha Cosbrook
πŸ’ 1924/1316
Bachelor
Spinster
Farmer
Home Duties
38 years
23 years
New Plymouth
Tikorangi
3 days
6 years
St. Mary's Anglican Church, New Plymouth 4377 14 June 1924 F. G. Harvie, Anglican
No 89
Date of Notice 14 June 1924
  Groom Bride
Names of Parties Peter Moratti Frances Bertha Bosbrook
BDM Match (98%) Peter Moratti Frances Bertha Cosbrook
  πŸ’ 1924/1316
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 38 years 23 years
Dwelling Place New Plymouth Tikorangi
Length of Residence 3 days 6 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4377
Consent
Date of Certificate 14 June 1924
Officiating Minister F. G. Harvie, Anglican
90 14 June 1924 Osborne Arthur Bone
Evelyn Margaret Williamson
Osborne Arthur Bone
Evelyn Margaret Williamson
πŸ’ 1924/1317
Bachelor
Spinster
Bushman
Dressmaker
33 years
24 years
New Plymouth
New Plymouth
10 months
21 years
St. Aubyn Street Methodist Church, New Plymouth 4378 14 June 1924 J. Bailey, Methodist
No 90
Date of Notice 14 June 1924
  Groom Bride
Names of Parties Osborne Arthur Bone Evelyn Margaret Williamson
  πŸ’ 1924/1317
Condition Bachelor Spinster
Profession Bushman Dressmaker
Age 33 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 21 years
Marriage Place St. Aubyn Street Methodist Church, New Plymouth
Folio 4378
Consent
Date of Certificate 14 June 1924
Officiating Minister J. Bailey, Methodist

Page 1259

District of New Plymouth Quarter ending 30 June 1924 Registrar J. H. M. Micky
No Date of Notice Names and 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 16 June 1924 Victor Stanley Pruden
Keitha Maud Russell
Victor Stanley Pruden
Keitha Maud Russell
πŸ’ 1924/1318
Bachelor
Spinster
Hairdresser
Saleswoman
22
22
New Plymouth
New Plymouth
9 years
22 years
St. Mary's Anglican Church, New Plymouth 4379 16 June 1924 F. G. Harvie, Anglican
No 91
Date of Notice 16 June 1924
  Groom Bride
Names of Parties Victor Stanley Pruden Keitha Maud Russell
  πŸ’ 1924/1318
Condition Bachelor Spinster
Profession Hairdresser Saleswoman
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4379
Consent
Date of Certificate 16 June 1924
Officiating Minister F. G. Harvie, Anglican
92 17 June 1924 William Jones
Freda Monica Wisnewski
William Jones
Freda Monica Wisnewski
πŸ’ 1924/3270
Bachelor
Spinster
Labourer
Domestic Duties
23
19
New Plymouth
Inglewood
3 days
19 years
St. Joseph's Roman Catholic Church, New Plymouth 5469 Frank Wisnewski, Father 17 June 1924 E. J. Lynch, Roman Catholic
No 92
Date of Notice 17 June 1924
  Groom Bride
Names of Parties William Jones Freda Monica Wisnewski
  πŸ’ 1924/3270
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 19
Dwelling Place New Plymouth Inglewood
Length of Residence 3 days 19 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 5469
Consent Frank Wisnewski, Father
Date of Certificate 17 June 1924
Officiating Minister E. J. Lynch, Roman Catholic
93 17 June 1924 Robert Frank Stephenson
Ima Esther Beatty
formerly Hay
Robert Frank Stephenson
Ina Esther Beatty
πŸ’ 1924/1319
Bachelor
Widow
Farmer
Domestic Duties
26
30
New Plymouth
New Plymouth
3 days
3 days
Baptist Tabernacle, New Plymouth 4380 17 June 1924 A. H. Collins, Baptist
No 93
Date of Notice 17 June 1924
  Groom Bride
Names of Parties Robert Frank Stephenson Ima Esther Beatty
formerly Hay
BDM Match (97%) Robert Frank Stephenson Ina Esther Beatty
  πŸ’ 1924/1319
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 26 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Baptist Tabernacle, New Plymouth
Folio 4380
Consent
Date of Certificate 17 June 1924
Officiating Minister A. H. Collins, Baptist
94 17 June 1924 Rex Barrett Honeyfield
Amy Longley
Rex Barrett Honeyfield
Amy Longley
πŸ’ 1924/1320
Bachelor
Spinster
Farmer
Home Duties
24
22
Tataraimaka
Tataraimaka
24 years
6 years
St. Mary's Anglican Church, New Plymouth 4381 17 June 1924 H. A. Coleman, Anglican
No 94
Date of Notice 17 June 1924
  Groom Bride
Names of Parties Rex Barrett Honeyfield Amy Longley
  πŸ’ 1924/1320
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 22
Dwelling Place Tataraimaka Tataraimaka
Length of Residence 24 years 6 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4381
Consent
Date of Certificate 17 June 1924
Officiating Minister H. A. Coleman, Anglican
95 18 June 1924 Charles Edward Bishop
Gwendoline Mary Abraham
Charles Edward Bishop
Gwendoline Mary Abraham
πŸ’ 1924/1321
Bachelor
Spinster
Farmer
Dressmaker
24
21
New Plymouth
New Plymouth
4 years
5 years
Holy Trinity Anglican Church, New Plymouth 4382 18 June 1924 F. G. Evans, Anglican
No 95
Date of Notice 18 June 1924
  Groom Bride
Names of Parties Charles Edward Bishop Gwendoline Mary Abraham
  πŸ’ 1924/1321
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 5 years
Marriage Place Holy Trinity Anglican Church, New Plymouth
Folio 4382
Consent
Date of Certificate 18 June 1924
Officiating Minister F. G. Evans, Anglican

Page 1260

District of New Plymouth Quarter ending 30 June 1924 Registrar J. S. B. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
96 19 June 1924 Leslie James Still
Myrtle Irene Sadler
Leslie James Still
Myrtle Irene Sadler
πŸ’ 1924/1298
Bachelor
Spinster
Labourer
House maid
27 years
18 years
New Plymouth
New Plymouth
5 years
14 years
Registrar's Office, New Plymouth 4383 William Hedger Sadler, father 19 June 1924 J. S. B. Medley, Registrar
No 96
Date of Notice 19 June 1924
  Groom Bride
Names of Parties Leslie James Still Myrtle Irene Sadler
  πŸ’ 1924/1298
Condition Bachelor Spinster
Profession Labourer House maid
Age 27 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 14 years
Marriage Place Registrar's Office, New Plymouth
Folio 4383
Consent William Hedger Sadler, father
Date of Certificate 19 June 1924
Officiating Minister J. S. B. Medley, Registrar
97 23 June 1924 Wilfred Harry Hogg
Gwendoline Weston
Wilfred Harry Hogg
Gwendoline Weston
πŸ’ 1924/1299
Bachelor
Spinster
Farmer
Home Duties
34 years
31 years
New Plymouth
New Plymouth
8 months
3 years
St. Aubyn Methodist Church, New Plymouth 4384 23 June 1924 J. Bailey, Methodist
No 97
Date of Notice 23 June 1924
  Groom Bride
Names of Parties Wilfred Harry Hogg Gwendoline Weston
  πŸ’ 1924/1299
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 years 31 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 months 3 years
Marriage Place St. Aubyn Methodist Church, New Plymouth
Folio 4384
Consent
Date of Certificate 23 June 1924
Officiating Minister J. Bailey, Methodist
98 23 June 1924 David Sidney Sykes
Lola Elsie Bates
David Sidney Sykes
Lola Elsie Bates
πŸ’ 1924/1300
Bachelor
Spinster
Chemist's Assistant
Home Duties
26 years
20 years
New Plymouth
New Plymouth
26 years
5 years
St. Mary's Anglican Church, New Plymouth 4385 Thomas Herbert Bates, father 23 June 1924 F. G. Harvie, Anglican
No 98
Date of Notice 23 June 1924
  Groom Bride
Names of Parties David Sidney Sykes Lola Elsie Bates
  πŸ’ 1924/1300
Condition Bachelor Spinster
Profession Chemist's Assistant Home Duties
Age 26 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 26 years 5 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 4385
Consent Thomas Herbert Bates, father
Date of Certificate 23 June 1924
Officiating Minister F. G. Harvie, Anglican
99 28 June 1924 David Ramsay Mansfield
Margaret Grant Mackie
David Ramsay Mansfield
Margaret Grant Mackie
πŸ’ 1924/1301
Bachelor
Spinster
Carpenter
Teacher
31 years
21 years
New Plymouth
Oaonui
3 weeks
5 months
Registrar's Office, New Plymouth 4386 28 June 1924 J. S. B. Medley, Registrar
No 99
Date of Notice 28 June 1924
  Groom Bride
Names of Parties David Ramsay Mansfield Margaret Grant Mackie
  πŸ’ 1924/1301
Condition Bachelor Spinster
Profession Carpenter Teacher
Age 31 years 21 years
Dwelling Place New Plymouth Oaonui
Length of Residence 3 weeks 5 months
Marriage Place Registrar's Office, New Plymouth
Folio 4386
Consent
Date of Certificate 28 June 1924
Officiating Minister J. S. B. Medley, Registrar
100 30 June 1924 Norman Wells
Elsie Madge Thomas
Norman Wells
Elsie Madge Thomas
πŸ’ 1924/1302
Bachelor
Spinster
Farmer
Home Duties
29 years
19 years
Oakura
Oakura
5 years
4 years
Whiteley Memorial Methodist Church, New Plymouth 4387 John Robert Thomas, father 30 June 1924 T. R. Richards, Methodist
No 100
Date of Notice 30 June 1924
  Groom Bride
Names of Parties Norman Wells Elsie Madge Thomas
  πŸ’ 1924/1302
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 years 19 years
Dwelling Place Oakura Oakura
Length of Residence 5 years 4 years
Marriage Place Whiteley Memorial Methodist Church, New Plymouth
Folio 4387
Consent John Robert Thomas, father
Date of Certificate 30 June 1924
Officiating Minister T. R. Richards, Methodist

Page 1261

District of New Plymouth Quarter ending 30 September 1924 Registrar J. H. Mully
No Date of Notice Names and 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 1 July 1924 Stanley Frederick Collier
Edna Myrtle Wilson
Stanley Frederick Collier
Edna Myrtle Wilson
πŸ’ 1924/10849
Bachelor
Spinster
Clerk
Home Duties
23
21
New Plymouth
New Plymouth
2 years
10 years
St. Andrew's Presbyterian Church, New Plymouth 6885 1 July 1924 U. Blundell, Presbyterian
No 101
Date of Notice 1 July 1924
  Groom Bride
Names of Parties Stanley Frederick Collier Edna Myrtle Wilson
  πŸ’ 1924/10849
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 10 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6885
Consent
Date of Certificate 1 July 1924
Officiating Minister U. Blundell, Presbyterian
102 3 July 1924 Thomas Gardner
Elsie Eileen Sutton
Thomas Gardner
Elsie Eileen Sutton
πŸ’ 1924/2477
Bachelor
Spinster
Farmer
Home Duties
27
22
New Plymouth
Kohuratahi
3 days
15 years
St. Mary's Anglican Church, New Plymouth 6886 3 July 1924 F. G. Harvie, Anglican
No 102
Date of Notice 3 July 1924
  Groom Bride
Names of Parties Thomas Gardner Elsie Eileen Sutton
  πŸ’ 1924/2477
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 22
Dwelling Place New Plymouth Kohuratahi
Length of Residence 3 days 15 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6886
Consent
Date of Certificate 3 July 1924
Officiating Minister F. G. Harvie, Anglican
103 3 July 1924 Reginald John Marsh
Florence Ida Mackinder
Reginald John Marsh
Florence Ida Mackinder
πŸ’ 1924/5901
Bachelor
Spinster
Carrier
Home Duties
30
23
New Plymouth
New Plymouth
3 years
3 years
Methodist Church, St. Aubyn Street, New Plymouth 7732 3 July 1924 J. R. Richards, Methodist
No 103
Date of Notice 3 July 1924
  Groom Bride
Names of Parties Reginald John Marsh Florence Ida Mackinder
  πŸ’ 1924/5901
Condition Bachelor Spinster
Profession Carrier Home Duties
Age 30 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 3 years
Marriage Place Methodist Church, St. Aubyn Street, New Plymouth
Folio 7732
Consent
Date of Certificate 3 July 1924
Officiating Minister J. R. Richards, Methodist
104 5 July 1924 Charles Arthur Scrivener
Dulcie Winifred Fieldes
Charles Arthur Scrivener
Dulcie Winifred Fieldes
πŸ’ 1924/2478
Bachelor
Spinster
Civil Servant
Milliner
28
22
New Plymouth
New Plymouth
28 years
7 years
St. Mary's Anglican Church, New Plymouth 6887 5 July 1924 F. G. Harvie, Anglican
No 104
Date of Notice 5 July 1924
  Groom Bride
Names of Parties Charles Arthur Scrivener Dulcie Winifred Fieldes
  πŸ’ 1924/2478
Condition Bachelor Spinster
Profession Civil Servant Milliner
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 28 years 7 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6887
Consent
Date of Certificate 5 July 1924
Officiating Minister F. G. Harvie, Anglican
105 7 July 1924 Sydney Albert Whitehead
Melba Mildred Piers
Sydney Albert Whitehead
Melba Mildred Spiers
πŸ’ 1924/2479
Bachelor
Spinster
Accountant
Home Duties
26
26
New Plymouth
New Plymouth
3 days
4 years
Holy Trinity Anglican Church, Te Henui, New Plymouth 6888 7 July 1924 G. T. Beale, Anglican
No 105
Date of Notice 7 July 1924
  Groom Bride
Names of Parties Sydney Albert Whitehead Melba Mildred Piers
BDM Match (95%) Sydney Albert Whitehead Melba Mildred Spiers
  πŸ’ 1924/2479
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 26 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 years
Marriage Place Holy Trinity Anglican Church, Te Henui, New Plymouth
Folio 6888
Consent
Date of Certificate 7 July 1924
Officiating Minister G. T. Beale, Anglican

Page 1262

District of New Plymouth Quarter ending 30 September 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
106 7 July 1924 Edward James Rooks
Rhoda Spencer Maude Land
Edward James Rooke
Rhoda Spencer Maude Land
πŸ’ 1924/2480
Bachelor
Spinster
Carpenter
Home Duties
21
24
New Plymouth
New Plymouth
3 years
7 years
Residence of Mrs. A. T. Land, 256 Gill Street, New Plymouth 6889 7 July 1924 F. W. Donald, Presbyterian
No 106
Date of Notice 7 July 1924
  Groom Bride
Names of Parties Edward James Rooks Rhoda Spencer Maude Land
BDM Match (97%) Edward James Rooke Rhoda Spencer Maude Land
  πŸ’ 1924/2480
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 21 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 7 years
Marriage Place Residence of Mrs. A. T. Land, 256 Gill Street, New Plymouth
Folio 6889
Consent
Date of Certificate 7 July 1924
Officiating Minister F. W. Donald, Presbyterian
107 7 July 1924 Walter Augustus Bannock
Dorothy Stephanie Tylee
Walter Augustus Cannock Honeyfields
Dorothy Stephanie Tylee
πŸ’ 1924/10850
Bachelor
Spinster
Watersider
Domestic Duties
38
27
New Plymouth
New Plymouth
4 years
3 years
Moturoa Anglican Church, New Plymouth 6890 7 July 1924 F. G. Evans, Anglican
No 107
Date of Notice 7 July 1924
  Groom Bride
Names of Parties Walter Augustus Bannock Dorothy Stephanie Tylee
BDM Match (81%) Walter Augustus Cannock Honeyfields Dorothy Stephanie Tylee
  πŸ’ 1924/10850
Condition Bachelor Spinster
Profession Watersider Domestic Duties
Age 38 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 3 years
Marriage Place Moturoa Anglican Church, New Plymouth
Folio 6890
Consent
Date of Certificate 7 July 1924
Officiating Minister F. G. Evans, Anglican
108 8 July 1924 Vernon Douglas Harrison
Edna Mary Isabel Putt
Vernon Douglas Harrison
Edna Mary Isabel Putt
πŸ’ 1924/2463
Bachelor
Spinster
Farmer
Home Duties
23
19
New Plymouth
Okato
15 years
5 years
Anglican Church, Okato 6891 Percival Austin Putt, father 8 July 1924 H. A. Coleman, Anglican
No 108
Date of Notice 8 July 1924
  Groom Bride
Names of Parties Vernon Douglas Harrison Edna Mary Isabel Putt
  πŸ’ 1924/2463
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 19
Dwelling Place New Plymouth Okato
Length of Residence 15 years 5 years
Marriage Place Anglican Church, Okato
Folio 6891
Consent Percival Austin Putt, father
Date of Certificate 8 July 1924
Officiating Minister H. A. Coleman, Anglican
109 8 July 1924 George Horace Leslie Cooper
Irene White
formerly Wiley
George Horace Leslie Cooper
Irene White
πŸ’ 1924/2464
Bachelor
Widow
Labourer
Cook
28
34
New Plymouth
New Plymouth
1 year
6 years
Registrar's Office, New Plymouth 6892 8 July 1924 J. S. Medley, Registrar
No 109
Date of Notice 8 July 1924
  Groom Bride
Names of Parties George Horace Leslie Cooper Irene White
formerly Wiley
  πŸ’ 1924/2464
Condition Bachelor Widow
Profession Labourer Cook
Age 28 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 6892
Consent
Date of Certificate 8 July 1924
Officiating Minister J. S. Medley, Registrar
110 15 July 1924 George Alfred McIntyre
Charlotte Jones
formerly Sindrey
George Alfred McGirr
Charlotte Jones
πŸ’ 1924/2465
Bachelor
Widow
Farmer
Home Duties
40
46
New Plymouth
New Plymouth
5 days
5 days
Registrar's Office, New Plymouth 6893 15 July 1924 J. S. Medley, Registrar
No 110
Date of Notice 15 July 1924
  Groom Bride
Names of Parties George Alfred McIntyre Charlotte Jones
formerly Sindrey
BDM Match (89%) George Alfred McGirr Charlotte Jones
  πŸ’ 1924/2465
Condition Bachelor Widow
Profession Farmer Home Duties
Age 40 46
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 5 days
Marriage Place Registrar's Office, New Plymouth
Folio 6893
Consent
Date of Certificate 15 July 1924
Officiating Minister J. S. Medley, Registrar

Page 1263

District of New Plymouth Quarter ending 30 September 1924 Registrar J. H. Mennie
No Date of Notice Names and 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 15 July 1924 Kenneth Burnard Blare
Ruby Louisa Rose Hill
Kenneth Burnard Clare
Ruby Louisa Rose Hill
πŸ’ 1924/2466
Bachelor
Spinster
Driver
Home Duties
30
23
Okato
Puniho
6 months
23 years
Registrar's Office, New Plymouth 6894 15 July 1924 J. S. S. Medley, Registrar
No 111
Date of Notice 15 July 1924
  Groom Bride
Names of Parties Kenneth Burnard Blare Ruby Louisa Rose Hill
BDM Match (98%) Kenneth Burnard Clare Ruby Louisa Rose Hill
  πŸ’ 1924/2466
Condition Bachelor Spinster
Profession Driver Home Duties
Age 30 23
Dwelling Place Okato Puniho
Length of Residence 6 months 23 years
Marriage Place Registrar's Office, New Plymouth
Folio 6894
Consent
Date of Certificate 15 July 1924
Officiating Minister J. S. S. Medley, Registrar
112 18 July 1924 Thomas Leslie Brown
Vera Evelyn Morris
Thomas Leslie Brown
Vera Evelyn Morris
πŸ’ 1924/2467
Bachelor
Spinster
Farmer
Home Duties
36
21
Oakura
Oakura
5 years
21 years
St. Mary's Anglican Church, New Plymouth 6895 18 July 1924 A. L. Coleman, Anglican
No 112
Date of Notice 18 July 1924
  Groom Bride
Names of Parties Thomas Leslie Brown Vera Evelyn Morris
  πŸ’ 1924/2467
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 21
Dwelling Place Oakura Oakura
Length of Residence 5 years 21 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6895
Consent
Date of Certificate 18 July 1924
Officiating Minister A. L. Coleman, Anglican
113 21 July 1924 David Martin Harvey
Eva Bright
David Martin Harvey
Eva Bright
πŸ’ 1924/2468
Bachelor
Spinster
Farmer
Home Duties
30
18
Tataraimaka
Okato
5 years
5 years
St. Andrew's Presbyterian Church, New Plymouth 6896 Mary Jane Dole, mother of bride (formerly Bright) 21 July 1924 O. Blundell, Presbyterian
No 113
Date of Notice 21 July 1924
  Groom Bride
Names of Parties David Martin Harvey Eva Bright
  πŸ’ 1924/2468
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 18
Dwelling Place Tataraimaka Okato
Length of Residence 5 years 5 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6896
Consent Mary Jane Dole, mother of bride (formerly Bright)
Date of Certificate 21 July 1924
Officiating Minister O. Blundell, Presbyterian
114 21 July 1924 Julius Alexander De Silva (commonly known as Johnson)
Jean Freda Leech
Julius Alexander Johnson
Jean Freda Leech
πŸ’ 1924/2469
Bachelor
Spinster
Farmer
Lady help
22
21
New Plymouth
New Plymouth
20 years
3 days
Registrar's Office, New Plymouth 6897 21 July 1924 J. S. S. Medley, Registrar
No 114
Date of Notice 21 July 1924
  Groom Bride
Names of Parties Julius Alexander De Silva (commonly known as Johnson) Jean Freda Leech
BDM Match (73%) Julius Alexander Johnson Jean Freda Leech
  πŸ’ 1924/2469
Condition Bachelor Spinster
Profession Farmer Lady help
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 6897
Consent
Date of Certificate 21 July 1924
Officiating Minister J. S. S. Medley, Registrar
115 23 July 1924 Norman John Winthrop
Lily Maud Smith
Norman John Winthrop
Lily Maud Smith
πŸ’ 1924/2470
Bachelor
Spinster
Labourer
Domestic Duties
19
18
Hawera
Hillsborough
2 years
18 years
Registrar's Office, New Plymouth 6898 Robert John Winthrop (father of groom), William John Smith (father of bride) 23 July 1924 J. S. S. Medley, Registrar
No 115
Date of Notice 23 July 1924
  Groom Bride
Names of Parties Norman John Winthrop Lily Maud Smith
  πŸ’ 1924/2470
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 18
Dwelling Place Hawera Hillsborough
Length of Residence 2 years 18 years
Marriage Place Registrar's Office, New Plymouth
Folio 6898
Consent Robert John Winthrop (father of groom), William John Smith (father of bride)
Date of Certificate 23 July 1924
Officiating Minister J. S. S. Medley, Registrar

Page 1264

District of New Plymouth Quarter ending 30 September 1924 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
116 25 July 1924 Leonard Carter Pearn
Alice Maria Bullock
formerly Martin
Leonard Carter Pearn
Alice Maria Bullock
πŸ’ 1924/2471
Bachelor
Widow
Labourer
Waitress
38
39
New Plymouth
New Plymouth
11 years
7 months
Methodist Manse, Liardet Street, New Plymouth 6899 25 July 1924 J. R. Richards, Methodist
No 116
Date of Notice 25 July 1924
  Groom Bride
Names of Parties Leonard Carter Pearn Alice Maria Bullock
formerly Martin
  πŸ’ 1924/2471
Condition Bachelor Widow
Profession Labourer Waitress
Age 38 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 years 7 months
Marriage Place Methodist Manse, Liardet Street, New Plymouth
Folio 6899
Consent
Date of Certificate 25 July 1924
Officiating Minister J. R. Richards, Methodist
117 28 July 1924 Tom Bishop Hammonds
Annie Luckin
Tom Bishop Hammonds
Annie Luckin
πŸ’ 1924/2472
Bachelor
Spinster
Labourer
Home Duties
30
51
Tataraimaka
Tataraimaka
2 weeks
20 years
St. Mary's Anglican Church, New Plymouth 6900 28 July 1924 H. A. Coleman, Anglican
No 117
Date of Notice 28 July 1924
  Groom Bride
Names of Parties Tom Bishop Hammonds Annie Luckin
  πŸ’ 1924/2472
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 30 51
Dwelling Place Tataraimaka Tataraimaka
Length of Residence 2 weeks 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6900
Consent
Date of Certificate 28 July 1924
Officiating Minister H. A. Coleman, Anglican
118 29 July 1924 Mark Bennett
Violet Matilda Webber
Mark Bennett
Violet Matilda Webber
πŸ’ 1924/5146
Bachelor
Spinster
Grocer's Assistant
Tailoress
23
21
New Plymouth
New Plymouth
3 1/2 years
12 years
St. Mary's Anglican Church, New Plymouth 6901 29 July 1924 F. G. Harvie, Anglican
No 118
Date of Notice 29 July 1924
  Groom Bride
Names of Parties Mark Bennett Violet Matilda Webber
  πŸ’ 1924/5146
Condition Bachelor Spinster
Profession Grocer's Assistant Tailoress
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 1/2 years 12 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6901
Consent
Date of Certificate 29 July 1924
Officiating Minister F. G. Harvie, Anglican
119 29 July 1924 Cyril Gilbert Jones
Marion Millar
Cyril Gilbert Jones
Marion Millar
πŸ’ 1924/5157
Bachelor
Spinster
Farmer
Seamstress
26
20
New Plymouth
New Plymouth
3 days
20 years
St. Andrew's Presbyterian Church, New Plymouth 6902 James Provo Miller, father 29 July 1924 D. Blundell, Presbyterian
No 119
Date of Notice 29 July 1924
  Groom Bride
Names of Parties Cyril Gilbert Jones Marion Millar
  πŸ’ 1924/5157
Condition Bachelor Spinster
Profession Farmer Seamstress
Age 26 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 20 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6902
Consent James Provo Miller, father
Date of Certificate 29 July 1924
Officiating Minister D. Blundell, Presbyterian
120 29 July 1924 Charles Edward Petersen
Jessie Valentine Feakins
Charles Edward Petersen
Jessie Valentine Feakins
πŸ’ 1924/5164
Bachelor
Spinster
Farmer
Home Duties
34
27
New Plymouth
New Plymouth
4 days
4 days
St. Mary's Anglican Church, New Plymouth 6903 29 July 1924 F. G. Harvie, Anglican
No 120
Date of Notice 29 July 1924
  Groom Bride
Names of Parties Charles Edward Petersen Jessie Valentine Feakins
  πŸ’ 1924/5164
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6903
Consent
Date of Certificate 29 July 1924
Officiating Minister F. G. Harvie, Anglican

Page 1265

District of New Plymouth Quarter ending 30 September 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
121 4 August 1924 Bertram Belby Tancred
Elsa Louise Sims
Bertram Selby Tancred
Elsa Louise Sims
πŸ’ 1924/5165
Bachelor
Spinster
Nurseryman
Typiste
29 years
21 years
New Plymouth
New Plymouth
16 years
5 years
St. Mary's Anglican Church, New Plymouth 6904 4 August 1924 F. G. Harvie, Anglican
No 121
Date of Notice 4 August 1924
  Groom Bride
Names of Parties Bertram Belby Tancred Elsa Louise Sims
BDM Match (98%) Bertram Selby Tancred Elsa Louise Sims
  πŸ’ 1924/5165
Condition Bachelor Spinster
Profession Nurseryman Typiste
Age 29 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 16 years 5 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6904
Consent
Date of Certificate 4 August 1924
Officiating Minister F. G. Harvie, Anglican
122 5 August 1924 Harold Hay Walker
Gwendoline Fellow
Harold Hay Walker
Gwendoline Pellew
πŸ’ 1924/5166
Bachelor
Spinster
Solicitor
Nurse
30 years
28 years
Dunedin
New Plymouth
30 years
20 years
St. Mary's Anglican Church, New Plymouth 6905 5 August 1924 F. G. Evans, Anglican
No 122
Date of Notice 5 August 1924
  Groom Bride
Names of Parties Harold Hay Walker Gwendoline Fellow
BDM Match (94%) Harold Hay Walker Gwendoline Pellew
  πŸ’ 1924/5166
Condition Bachelor Spinster
Profession Solicitor Nurse
Age 30 years 28 years
Dwelling Place Dunedin New Plymouth
Length of Residence 30 years 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6905
Consent
Date of Certificate 5 August 1924
Officiating Minister F. G. Evans, Anglican
123 6 August 1924 Robert Edwin Jackson
Eva Louisa Bullott
Robert Edwin Jackson
Eva Louisa Bullot
πŸ’ 1924/5167
Widower
Widow
Carrier
Tailoress
49 years
38 years
New Plymouth
New Plymouth
24 years
15 years
Methodist Manse, Liardet Street, New Plymouth 6906 6 August 1924 J. R. Richards, Methodist
No 123
Date of Notice 6 August 1924
  Groom Bride
Names of Parties Robert Edwin Jackson Eva Louisa Bullott
BDM Match (97%) Robert Edwin Jackson Eva Louisa Bullot
  πŸ’ 1924/5167
Condition Widower Widow
Profession Carrier Tailoress
Age 49 years 38 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 15 years
Marriage Place Methodist Manse, Liardet Street, New Plymouth
Folio 6906
Consent
Date of Certificate 6 August 1924
Officiating Minister J. R. Richards, Methodist
124 6 August 1924 Tom Harold Bates
Eliza Ann Ingley
Tom Harold Bates
Eliza Ann Ingley
πŸ’ 1924/5168
Bachelor
Spinster
Farmer
Shop Assistant
28 years
35 years
Bell Block
New Plymouth
15 years
14 years
Holy Trinity Anglican Church, Te Henui, New Plymouth 6907 6 August 1924 F. G. Evans, Anglican
No 124
Date of Notice 6 August 1924
  Groom Bride
Names of Parties Tom Harold Bates Eliza Ann Ingley
  πŸ’ 1924/5168
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 28 years 35 years
Dwelling Place Bell Block New Plymouth
Length of Residence 15 years 14 years
Marriage Place Holy Trinity Anglican Church, Te Henui, New Plymouth
Folio 6907
Consent
Date of Certificate 6 August 1924
Officiating Minister F. G. Evans, Anglican
125 7 August 1924 Frank Pote Harrison
Grace Alice Bossons
Frank Pote Harrison
Grace Alice Bossons
πŸ’ 1924/5169
Bachelor
Spinster
Carter
Shop Assistant
31 years
29 years
New Plymouth
New Plymouth
5 years
5 years
St. Mary's Anglican Church, New Plymouth 6908 7 August 1924 F. G. Harvie, Anglican
No 125
Date of Notice 7 August 1924
  Groom Bride
Names of Parties Frank Pote Harrison Grace Alice Bossons
  πŸ’ 1924/5169
Condition Bachelor Spinster
Profession Carter Shop Assistant
Age 31 years 29 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 5 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6908
Consent
Date of Certificate 7 August 1924
Officiating Minister F. G. Harvie, Anglican

Page 1266

District of New Plymouth Quarter ending 30 September 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
126 11 August 1924 Reginald Morgan
Florence Alberta Hillman
Reginald Morgan
Florence Alberta Millman
πŸ’ 1924/5170
Bachelor
Spinster
Shop Assistant
Domestic Duties
30 years
24 years
Rahotu
New Plymouth
10 years
10 years
St. Mary's Anglican Church, New Plymouth 6909 11 August 1924 F. G. Evans, Anglican
No 126
Date of Notice 11 August 1924
  Groom Bride
Names of Parties Reginald Morgan Florence Alberta Hillman
BDM Match (98%) Reginald Morgan Florence Alberta Millman
  πŸ’ 1924/5170
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 30 years 24 years
Dwelling Place Rahotu New Plymouth
Length of Residence 10 years 10 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6909
Consent
Date of Certificate 11 August 1924
Officiating Minister F. G. Evans, Anglican
127 19 August 1924 William David Shephard
Eugenia Adline Waller
William David Shephard
Eugenia Adeline Waller
πŸ’ 1924/5147
Bachelor
Spinster
Fireman G.P.O.
Waitress
23 years
34 years
New Plymouth
Auckland
1 month
9 months
Registrar's Office, New Plymouth 6910 19 August 1924 J. S. Medley, Registrar
No 127
Date of Notice 19 August 1924
  Groom Bride
Names of Parties William David Shephard Eugenia Adline Waller
BDM Match (98%) William David Shephard Eugenia Adeline Waller
  πŸ’ 1924/5147
Condition Bachelor Spinster
Profession Fireman G.P.O. Waitress
Age 23 years 34 years
Dwelling Place New Plymouth Auckland
Length of Residence 1 month 9 months
Marriage Place Registrar's Office, New Plymouth
Folio 6910
Consent
Date of Certificate 19 August 1924
Officiating Minister J. S. Medley, Registrar
128 23 August 1924 Edward Vickers
Clara Hall
Edward Vickers
Clara Hall
πŸ’ 1924/5148
Widower
Spinster
Retired Farmer
Home Duties
55 years
44 years
New Plymouth
New Plymouth
3 years
14 years
Residence of Mr. F. J. Hall, Henui Street, New Plymouth 6911 23 August 1924 W. H. E. Abbey, Methodist
No 128
Date of Notice 23 August 1924
  Groom Bride
Names of Parties Edward Vickers Clara Hall
  πŸ’ 1924/5148
Condition Widower Spinster
Profession Retired Farmer Home Duties
Age 55 years 44 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 14 years
Marriage Place Residence of Mr. F. J. Hall, Henui Street, New Plymouth
Folio 6911
Consent
Date of Certificate 23 August 1924
Officiating Minister W. H. E. Abbey, Methodist
129 26 August 1924 Richard James Burns
Muriel Annie Bateman
Richard James Burns
Muriel Annie Bateman
πŸ’ 1924/5149
Bachelor
Spinster
Commercial Traveller
Shorthand Typiste
27 years
20 years
New Plymouth
New Plymouth
4 years
7 years
St. Mary's Anglican Church, New Plymouth 6912 Albert Victor Bateman, father 26 August 1924 F. G. Evans, Anglican
No 129
Date of Notice 26 August 1924
  Groom Bride
Names of Parties Richard James Burns Muriel Annie Bateman
  πŸ’ 1924/5149
Condition Bachelor Spinster
Profession Commercial Traveller Shorthand Typiste
Age 27 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 7 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6912
Consent Albert Victor Bateman, father
Date of Certificate 26 August 1924
Officiating Minister F. G. Evans, Anglican
130 26 August 1924 Eric Royce Hooker
Bertha Olive Williams
Eric Royce Hooker
Bertha Olive Williams
πŸ’ 1924/5150
Bachelor
Spinster
Carrier
Shop Assistant
23 years
22 years
New Plymouth
New Plymouth
23 years
8 years
St. Mary's Anglican Church, New Plymouth 6913 26 August 1924 F. G. Evans, Anglican
No 130
Date of Notice 26 August 1924
  Groom Bride
Names of Parties Eric Royce Hooker Bertha Olive Williams
  πŸ’ 1924/5150
Condition Bachelor Spinster
Profession Carrier Shop Assistant
Age 23 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 8 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6913
Consent
Date of Certificate 26 August 1924
Officiating Minister F. G. Evans, Anglican

Page 1267

District of New Plymouth Quarter ending 30 September 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
131 1 September 1924 Arthur Osborne Smith
Martha Ann Barry
formerly Layton
Arthur Osborne Smith
Martha Ann Barry
πŸ’ 1924/5151
Bachelor
Widow (husband unknown, death presumed, spouse unheard of for 62 years)
Painter
Housekeeper
60
61
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 6914 1 September 1924 J. S. Medley, Registrar
No 131
Date of Notice 1 September 1924
  Groom Bride
Names of Parties Arthur Osborne Smith Martha Ann Barry
formerly Layton
  πŸ’ 1924/5151
Condition Bachelor Widow (husband unknown, death presumed, spouse unheard of for 62 years)
Profession Painter Housekeeper
Age 60 61
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 6914
Consent
Date of Certificate 1 September 1924
Officiating Minister J. S. Medley, Registrar
132 2 September 1924 Niels Anton Christiansen
Edith Kendrick
Niels Anton Christiansen
Edith Kendrick
πŸ’ 1924/5152
Divorced (decree absolute 22nd August 1924)
Spinster
Tinsmith
Home Duties
40
28
New Plymouth
New Plymouth
12 years
4 years
Registrar's Office, New Plymouth 6915 2 September 1924 J. S. Medley, Registrar
No 132
Date of Notice 2 September 1924
  Groom Bride
Names of Parties Niels Anton Christiansen Edith Kendrick
  πŸ’ 1924/5152
Condition Divorced (decree absolute 22nd August 1924) Spinster
Profession Tinsmith Home Duties
Age 40 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 years 4 years
Marriage Place Registrar's Office, New Plymouth
Folio 6915
Consent
Date of Certificate 2 September 1924
Officiating Minister J. S. Medley, Registrar
133 5 September 1924 George Joseph Walter Elisha Ramsbottom
Ellen Maria Alice Huthnance
George Joseph Walter Elisha Ramsbottom
Ellen Maria Alice Huthnance
πŸ’ 1924/5153
Bachelor
Spinster
Motor Mechanic
Home Duties
22
27
New Plymouth
New Plymouth
5 years
18 years
Assembly Hall, Robe Street, New Plymouth 6916 5 September 1924 J. Hixon, Methodist
No 133
Date of Notice 5 September 1924
  Groom Bride
Names of Parties George Joseph Walter Elisha Ramsbottom Ellen Maria Alice Huthnance
  πŸ’ 1924/5153
Condition Bachelor Spinster
Profession Motor Mechanic Home Duties
Age 22 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 18 years
Marriage Place Assembly Hall, Robe Street, New Plymouth
Folio 6916
Consent
Date of Certificate 5 September 1924
Officiating Minister J. Hixon, Methodist
134 10 September 1924 Albert James Lydham Kray
Florence Iris Laurent
Albert James Lydhlam May
Florence Iris Laurent
πŸ’ 1924/5154
Bachelor
Spinster
Telegraph Linesman
School Teacher
26
21
New Plymouth
Bell Block
7 days
20 years
St. Mary's Anglican Church, New Plymouth 6917 10 September 1924 G. T. Beale, Anglican
No 134
Date of Notice 10 September 1924
  Groom Bride
Names of Parties Albert James Lydham Kray Florence Iris Laurent
BDM Match (94%) Albert James Lydhlam May Florence Iris Laurent
  πŸ’ 1924/5154
Condition Bachelor Spinster
Profession Telegraph Linesman School Teacher
Age 26 21
Dwelling Place New Plymouth Bell Block
Length of Residence 7 days 20 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6917
Consent
Date of Certificate 10 September 1924
Officiating Minister G. T. Beale, Anglican
135 10 September 1924 Leslie John Zealand
Gladys Nellie Hodge
Leslie John Lealand
Gladys Nellie Hodge
πŸ’ 1924/5155
Bachelor
Spinster
Plumber
Typiste
27
22
New Plymouth
New Plymouth
27 years
22 years
St. Mary's Anglican Church, New Plymouth 6918 10 September 1924 S. G. Harvie, Anglican
No 135
Date of Notice 10 September 1924
  Groom Bride
Names of Parties Leslie John Zealand Gladys Nellie Hodge
BDM Match (97%) Leslie John Lealand Gladys Nellie Hodge
  πŸ’ 1924/5155
Condition Bachelor Spinster
Profession Plumber Typiste
Age 27 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6918
Consent
Date of Certificate 10 September 1924
Officiating Minister S. G. Harvie, Anglican

Page 1268

District of New Plymouth Quarter ending 30 September 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
136 10 September 1924 William John Stacey Layton
Elizabeth Katherine Payne
William John Stacez Layton
Elizabeth Catherine Payne
πŸ’ 1924/5156
Widower
Spinster
Laundyman
Laundress
41 years
21 years
New Plymouth
New Plymouth
15 years
4 years
Registrar's Office, New Plymouth 6919 10 September 1924 J. S. Medley, Registrar
No 136
Date of Notice 10 September 1924
  Groom Bride
Names of Parties William John Stacey Layton Elizabeth Katherine Payne
BDM Match (96%) William John Stacez Layton Elizabeth Catherine Payne
  πŸ’ 1924/5156
Condition Widower Spinster
Profession Laundyman Laundress
Age 41 years 21 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 15 years 4 years
Marriage Place Registrar's Office, New Plymouth
Folio 6919
Consent
Date of Certificate 10 September 1924
Officiating Minister J. S. Medley, Registrar
137 11 September 1924 George Henry Frank Avery
Gladys Agate
George Henry Frank Avery
Gladys Agate
πŸ’ 1924/5158
Bachelor
Spinster
Accountant
Home Duties
22 years
26 years
New Plymouth
New Plymouth
3 days
10 years
Registrar's Office, New Plymouth 6920 11 September 1924 J. S. Medley, Registrar
No 137
Date of Notice 11 September 1924
  Groom Bride
Names of Parties George Henry Frank Avery Gladys Agate
  πŸ’ 1924/5158
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 22 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 years
Marriage Place Registrar's Office, New Plymouth
Folio 6920
Consent
Date of Certificate 11 September 1924
Officiating Minister J. S. Medley, Registrar
138 15 September 1924 Edgar Hobson Barter
Vera Ruby Orbell Pierce
Edgar Holson Carter
Vera Ruby Orbell Pierce
πŸ’ 1924/5160
Bachelor
Spinster
Grocer
Home Duties
40 years
24 years
New Plymouth
Remuera
30 years
3 weeks
St. Mark's Anglican Church, Remuera 6922 15 September 1924 G. B. Cruickshank, Anglican
No 138
Date of Notice 15 September 1924
  Groom Bride
Names of Parties Edgar Hobson Barter Vera Ruby Orbell Pierce
BDM Match (95%) Edgar Holson Carter Vera Ruby Orbell Pierce
  πŸ’ 1924/5160
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 40 years 24 years
Dwelling Place New Plymouth Remuera
Length of Residence 30 years 3 weeks
Marriage Place St. Mark's Anglican Church, Remuera
Folio 6922
Consent
Date of Certificate 15 September 1924
Officiating Minister G. B. Cruickshank, Anglican
139 15 September 1924 Lawrence William Corbett
Althea Grace Hazlitt-Black
Lawrence William Corbett
Althea Grace Hazlitt-Black
πŸ’ 1924/5159
Bachelor
Spinster
Cheesemaker
Home Duties
20 years
18 years
Okato
Okato
20 years
3 years
St. Mary's Anglican Church, New Plymouth 6921 William Corbett, Father; Georgina Grace Hazlitt-Black, Mother 15 September 1924 H. A. Coleman, Anglican
No 139
Date of Notice 15 September 1924
  Groom Bride
Names of Parties Lawrence William Corbett Althea Grace Hazlitt-Black
  πŸ’ 1924/5159
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 20 years 18 years
Dwelling Place Okato Okato
Length of Residence 20 years 3 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6921
Consent William Corbett, Father; Georgina Grace Hazlitt-Black, Mother
Date of Certificate 15 September 1924
Officiating Minister H. A. Coleman, Anglican
140 17 September 1924 Leonard Vincent Edwards
Mary Hamnell
Leonard Vincent Edwards
Mary Harmell
πŸ’ 1924/5161
Bachelor
Spinster
Labourer
Home Duties
23 years
25 years
New Plymouth
New Plymouth
5 years
6 years
St. Mary's Anglican Church, New Plymouth 6923 17 September 1924 F. G. Harvie, Anglican
No 140
Date of Notice 17 September 1924
  Groom Bride
Names of Parties Leonard Vincent Edwards Mary Hamnell
BDM Match (92%) Leonard Vincent Edwards Mary Harmell
  πŸ’ 1924/5161
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 years 25 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 6 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 6923
Consent
Date of Certificate 17 September 1924
Officiating Minister F. G. Harvie, Anglican

Page 1269

District of New Plymouth Quarter ending 30 September 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
141 23 September 1924 John Geldroy Grant
Elizabeth Olive Merriman
John Gildroy Grant
Elizabeth Olive Merriman
πŸ’ 1924/5162
Bachelor
Spinster
Builder
Nurse
35
24
New Plymouth
New Plymouth
9 months
3 years
St. Andrew's Presbyterian Church, New Plymouth 6924 23 September 1924 O. Blundell, Presbyterian
No 141
Date of Notice 23 September 1924
  Groom Bride
Names of Parties John Geldroy Grant Elizabeth Olive Merriman
BDM Match (97%) John Gildroy Grant Elizabeth Olive Merriman
  πŸ’ 1924/5162
Condition Bachelor Spinster
Profession Builder Nurse
Age 35 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 3 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 6924
Consent
Date of Certificate 23 September 1924
Officiating Minister O. Blundell, Presbyterian
142 25 September 1924 Bernard Beardsley Weller
Mary Isabella Whitaker
Bernard Beardsley Weller
Mary Isabella Whitaker
πŸ’ 1924/5902
Bachelor
Spinster
Carpenter
Clerk
39
27
New Plymouth
New Plymouth
33 years
27 years
Whitley Memorial Methodist Church, New Plymouth 7733 25 September 1924 S. G. Richards, Methodist
No 142
Date of Notice 25 September 1924
  Groom Bride
Names of Parties Bernard Beardsley Weller Mary Isabella Whitaker
  πŸ’ 1924/5902
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 39 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 33 years 27 years
Marriage Place Whitley Memorial Methodist Church, New Plymouth
Folio 7733
Consent
Date of Certificate 25 September 1924
Officiating Minister S. G. Richards, Methodist
143 27 September 1924 George Henry Eric Browne
Eileen Fitzpatrick
George Henry Eric Browne
Eileen FitzPatrick
πŸ’ 1924/5163
Bachelor
Spinster
Plumber
Home Duties
27
19
New Plymouth
New Plymouth
27 years
8 years
Registrar's Office, New Plymouth 6925 Mary Fitzpatrick, mother 27 September 1924 J. S. Medley, Registrar
No 143
Date of Notice 27 September 1924
  Groom Bride
Names of Parties George Henry Eric Browne Eileen Fitzpatrick
BDM Match (97%) George Henry Eric Browne Eileen FitzPatrick
  πŸ’ 1924/5163
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 27 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 8 years
Marriage Place Registrar's Office, New Plymouth
Folio 6925
Consent Mary Fitzpatrick, mother
Date of Certificate 27 September 1924
Officiating Minister J. S. Medley, Registrar
144 29 September 1924 Sidney Flood
Sarah Ellen Bell
Sidney Flood
Sarah Ellen Bell
πŸ’ 1924/5245
Bachelor
Spinster
Labourer
Waitress
33
34
New Plymouth
New Plymouth
3 years
2 years
Registrar's Office, New Plymouth 6926 29 September 1924 J. S. Medley, Registrar
No 144
Date of Notice 29 September 1924
  Groom Bride
Names of Parties Sidney Flood Sarah Ellen Bell
  πŸ’ 1924/5245
Condition Bachelor Spinster
Profession Labourer Waitress
Age 33 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 6926
Consent
Date of Certificate 29 September 1924
Officiating Minister J. S. Medley, Registrar

Page 1271

District of New Plymouth Quarter ending 31 December 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
145 8 October 1924 Leslie Hine
Violet Grace Reed
Leslie Hine
Violet Grace Reed
πŸ’ 1924/3034
Bachelor
Spinster
Hotel Porter
Housemaid & Waitress
19 years
18 years
New Plymouth
New Plymouth
19 years
18 years
Registrar's Office 9433 William Hine Father, Alexander James Reed Father 8 October 1924 J. S. Medley, Registrar
No 145
Date of Notice 8 October 1924
  Groom Bride
Names of Parties Leslie Hine Violet Grace Reed
  πŸ’ 1924/3034
Condition Bachelor Spinster
Profession Hotel Porter Housemaid & Waitress
Age 19 years 18 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 18 years
Marriage Place Registrar's Office
Folio 9433
Consent William Hine Father, Alexander James Reed Father
Date of Certificate 8 October 1924
Officiating Minister J. S. Medley, Registrar
146 10 October 1924 Walter Eustace
Dorothy Haw
Walter Eustace
Dorothy Haw
πŸ’ 1924/3035
Bachelor
Spinster
Warder
Waitress
40 years
22 years
New Plymouth
New Plymouth
5 years
13 years
St. Mary's Anglican Church, New Plymouth 9434 10 October 1924 F. G. Harvie, Anglican
No 146
Date of Notice 10 October 1924
  Groom Bride
Names of Parties Walter Eustace Dorothy Haw
  πŸ’ 1924/3035
Condition Bachelor Spinster
Profession Warder Waitress
Age 40 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 13 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9434
Consent
Date of Certificate 10 October 1924
Officiating Minister F. G. Harvie, Anglican
147 14 October 1924 John Lamb
Mary Jane Bain
John Lamb
Mary Jane Bain
πŸ’ 1924/3036
Bachelor
Spinster
Contractor
Home Duties
24 years
23 years
New Plymouth
New Plymouth
1 week
1 week
Registrar's Office, New Plymouth 9435 14 October 1924 J. S. Medley, Registrar
No 147
Date of Notice 14 October 1924
  Groom Bride
Names of Parties John Lamb Mary Jane Bain
  πŸ’ 1924/3036
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 24 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, New Plymouth
Folio 9435
Consent
Date of Certificate 14 October 1924
Officiating Minister J. S. Medley, Registrar
148 19 October 1924 Edmund Percy Jury
Margaret Alexandra Lovell
Edmund Percy Jury
Margaret Alexandra Lovell
πŸ’ 1924/3013
Bachelor
Spinster
Clerk
Dressmaker
22 years
22 years
New Plymouth
New Plymouth
22 years
22 years
St. Mary's Anglican Church, New Plymouth 9436 17 October 1924 S. T. Beale, Anglican
No 148
Date of Notice 19 October 1924
  Groom Bride
Names of Parties Edmund Percy Jury Margaret Alexandra Lovell
  πŸ’ 1924/3013
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 22 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9436
Consent
Date of Certificate 17 October 1924
Officiating Minister S. T. Beale, Anglican
149 23 October 1924 Ernest Graham
Eileen Drury
Ernest Graham
Eileen Drury
πŸ’ 1924/3014
Bachelor
Spinster
Butcher
Home Duties
20 years
20 years
New Plymouth
New Plymouth
8 months
20 years
Registrar's Office, New Plymouth 9437 Annie Graham Mother, Margaret Lena Drury Mother 23 October 1924 J. S. Medley, Registrar
No 149
Date of Notice 23 October 1924
  Groom Bride
Names of Parties Ernest Graham Eileen Drury
  πŸ’ 1924/3014
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 20 years 20 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 months 20 years
Marriage Place Registrar's Office, New Plymouth
Folio 9437
Consent Annie Graham Mother, Margaret Lena Drury Mother
Date of Certificate 23 October 1924
Officiating Minister J. S. Medley, Registrar

Page 1272

District of New Plymouth Quarter ending 31 December 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
150 23 October 1924 Harold William Parker
Amy Lillian Wheeler
Harold William Parker
Amy Lillian Wheeler
πŸ’ 1924/3015
Bachelor
Spinster
Engine Driver
Nurse
41 years
40 years
New Plymouth
New Plymouth
8 days
9 months
Registrar's Office, New Plymouth 9438 23 October 1924 J. S. Medley, Registrar
No 150
Date of Notice 23 October 1924
  Groom Bride
Names of Parties Harold William Parker Amy Lillian Wheeler
  πŸ’ 1924/3015
Condition Bachelor Spinster
Profession Engine Driver Nurse
Age 41 years 40 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 days 9 months
Marriage Place Registrar's Office, New Plymouth
Folio 9438
Consent
Date of Certificate 23 October 1924
Officiating Minister J. S. Medley, Registrar
151 28 October 1924 Arthur Edgar Oliver
Alice White
Arthur Edgar Oliver
Alice White
πŸ’ 1924/3016
Bachelor
Spinster
Labourer
Tailoress
29 years
24 years
New Plymouth
New Plymouth
29 years
3 years
St. Mary's Anglican Church, New Plymouth 9439 28 October 1924 F. G. Harvie, Anglican
No 151
Date of Notice 28 October 1924
  Groom Bride
Names of Parties Arthur Edgar Oliver Alice White
  πŸ’ 1924/3016
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 29 years 24 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 3 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9439
Consent
Date of Certificate 28 October 1924
Officiating Minister F. G. Harvie, Anglican
152 28 October 1924 Arthur Laslett Kitchingman
Lizzie Hobson White
Arthur Laslett Kitchingman
Lizzie Hobson White
πŸ’ 1924/3017
Bachelor
Spinster
Carpenter
Clerk
32 years
32 years
New Plymouth
New Plymouth
2 years
30 years
St. Aubyn Street Methodist Church, New Plymouth 9440 28 October 1924 J. Bailey, Methodist
No 152
Date of Notice 28 October 1924
  Groom Bride
Names of Parties Arthur Laslett Kitchingman Lizzie Hobson White
  πŸ’ 1924/3017
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 32 years 32 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 30 years
Marriage Place St. Aubyn Street Methodist Church, New Plymouth
Folio 9440
Consent
Date of Certificate 28 October 1924
Officiating Minister J. Bailey, Methodist
153 28 October 1924 Haddon George Smith
Margaret Jane Angus
Haddon George Smith
Margaret Jane Angus
πŸ’ 1924/3018
Bachelor
Spinster
Insurance Inspector
Shop Assistant
24 years
19 years
New Plymouth
New Plymouth
6 years
19 years
St. Andrews Presbyterian Church, New Plymouth 9441 Andrew Nicholl Angus Feather 28 October 1924 T. R. Richards, Methodist
No 153
Date of Notice 28 October 1924
  Groom Bride
Names of Parties Haddon George Smith Margaret Jane Angus
  πŸ’ 1924/3018
Condition Bachelor Spinster
Profession Insurance Inspector Shop Assistant
Age 24 years 19 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 19 years
Marriage Place St. Andrews Presbyterian Church, New Plymouth
Folio 9441
Consent Andrew Nicholl Angus Feather
Date of Certificate 28 October 1924
Officiating Minister T. R. Richards, Methodist
154 29 October 1924 Samuel Eric Pirimona
Eileen Hellier
Samuel Erric Pirimona
Eileen Hellier
πŸ’ 1924/3019
Bachelor
Spinster
Farmer
Home Duties
40 years
23 years
Oaonui
New Plymouth
4 months
3 months
St. Mary's Anglican Church, New Plymouth 9442 29 October 1924 F. G. Harvie, Anglican
No 154
Date of Notice 29 October 1924
  Groom Bride
Names of Parties Samuel Eric Pirimona Eileen Hellier
BDM Match (98%) Samuel Erric Pirimona Eileen Hellier
  πŸ’ 1924/3019
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 40 years 23 years
Dwelling Place Oaonui New Plymouth
Length of Residence 4 months 3 months
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9442
Consent
Date of Certificate 29 October 1924
Officiating Minister F. G. Harvie, Anglican

Page 1273

District of New Plymouth Quarter ending 31 December 1924 Registrar J. H. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
155 7 November 1924 John Patrick Whelan
Edith Mary Julian
John Patrick Whelan
Edith Mary Julian
πŸ’ 1924/3020
Bachelor
Spinster
Cheesemaker
Home Duties
27
20
Warea
Warea
2 years
20 years
Roman Catholic Church, Pungarehu 9443 George Ernest Julian, father 7 November 1924 J. J. Kennedy, Roman Catholic
No 155
Date of Notice 7 November 1924
  Groom Bride
Names of Parties John Patrick Whelan Edith Mary Julian
  πŸ’ 1924/3020
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 27 20
Dwelling Place Warea Warea
Length of Residence 2 years 20 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 9443
Consent George Ernest Julian, father
Date of Certificate 7 November 1924
Officiating Minister J. J. Kennedy, Roman Catholic
156 8 November 1924 Thomas Bernard Harold Linn
Beryl Alice Williams
Thomas Bernard Harold Linn
Beryl Alice Williams
πŸ’ 1924/3021
Bachelor
Spinster
Joiner
Home Duties
29
22
New Plymouth
New Plymouth
19 years
4 years
Whiteley Memorial Church, New Plymouth 9444 8 November 1924 J. R. Richards, Methodist
No 156
Date of Notice 8 November 1924
  Groom Bride
Names of Parties Thomas Bernard Harold Linn Beryl Alice Williams
  πŸ’ 1924/3021
Condition Bachelor Spinster
Profession Joiner Home Duties
Age 29 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 4 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 9444
Consent
Date of Certificate 8 November 1924
Officiating Minister J. R. Richards, Methodist
157 11 November 1924 Thomas Percy Smith
Ida Winifred Blanchett
Thomas Percy Smith
Ida Winifred Blanchett
πŸ’ 1924/3022
Widower
Spinster
Borough Turncock
Home Duties
47
30
New Plymouth
New Plymouth
47 years
30 years
Whiteley Memorial Church, New Plymouth 9445 11 November 1924 J. R. Richards, Methodist
No 157
Date of Notice 11 November 1924
  Groom Bride
Names of Parties Thomas Percy Smith Ida Winifred Blanchett
  πŸ’ 1924/3022
Condition Widower Spinster
Profession Borough Turncock Home Duties
Age 47 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 47 years 30 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 9445
Consent
Date of Certificate 11 November 1924
Officiating Minister J. R. Richards, Methodist
158 11 November 1924 Clive Merton Taylor
May Beale
Clive Merton Taylor
May Beale
πŸ’ 1924/3024
Bachelor
Spinster
Farmer
Home Duties
20
20
Kaimiro
New Plymouth
20 years
2 weeks
St. Mary's Anglican Church, New Plymouth 9446 Arthur Henry Taylor, father; Edward Beale, father 11 November 1924 H. Lindsay, Anglican
No 158
Date of Notice 11 November 1924
  Groom Bride
Names of Parties Clive Merton Taylor May Beale
  πŸ’ 1924/3024
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 20 20
Dwelling Place Kaimiro New Plymouth
Length of Residence 20 years 2 weeks
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9446
Consent Arthur Henry Taylor, father; Edward Beale, father
Date of Certificate 11 November 1924
Officiating Minister H. Lindsay, Anglican
159 12 November 1924 Frederick Charles Edward Weekes
Phyllis Daisy Marsh
Frederick Charles Edward Weekes
Phyllis Daisy Marsh
πŸ’ 1924/3025
Bachelor
Spinster
Farmer
Home Duties
34
20
Tikorangi
New Plymouth
1 year
3 days
Registrar's Office, New Plymouth 9447 James Marsh, father 12 November 1924 J. S. S. Medley, Registrar
No 159
Date of Notice 12 November 1924
  Groom Bride
Names of Parties Frederick Charles Edward Weekes Phyllis Daisy Marsh
  πŸ’ 1924/3025
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 20
Dwelling Place Tikorangi New Plymouth
Length of Residence 1 year 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 9447
Consent James Marsh, father
Date of Certificate 12 November 1924
Officiating Minister J. S. S. Medley, Registrar

Page 1274

District of New Plymouth Quarter ending 31 December 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
160 20 November 1924 Harry Buttimore
Flora Ellen Nichelle Adams
Harry Buttimore
Flora Ellen McNiell-Adams
πŸ’ 1924/3026
Bachelor
Spinster
Electrician
Home Duties
23
21
New Plymouth
Albert Road, New Plymouth
21 years
21 years
St. Andrew's Presbyterian Church 9448 20 November 1924 D. Blundell, Presbyterian
No 160
Date of Notice 20 November 1924
  Groom Bride
Names of Parties Harry Buttimore Flora Ellen Nichelle Adams
BDM Match (88%) Harry Buttimore Flora Ellen McNiell-Adams
  πŸ’ 1924/3026
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 23 21
Dwelling Place New Plymouth Albert Road, New Plymouth
Length of Residence 21 years 21 years
Marriage Place St. Andrew's Presbyterian Church
Folio 9448
Consent
Date of Certificate 20 November 1924
Officiating Minister D. Blundell, Presbyterian
161 21 November 1924 Ruthven Laurin Monteath
Margery Elizabeth Hope Cuthbertson
Ruthven McLaurin Monteath
Margery Elizabeth Hope Cuthbertson
πŸ’ 1924/3027
Bachelor
Spinster
Civil Servant
Clerk
28
25
New Plymouth
New Plymouth
20 years
5 years
St. Mary's Anglican Church 9449 21 November 1924 F. G. Harvie, Anglican
No 161
Date of Notice 21 November 1924
  Groom Bride
Names of Parties Ruthven Laurin Monteath Margery Elizabeth Hope Cuthbertson
BDM Match (96%) Ruthven McLaurin Monteath Margery Elizabeth Hope Cuthbertson
  πŸ’ 1924/3027
Condition Bachelor Spinster
Profession Civil Servant Clerk
Age 28 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 5 years
Marriage Place St. Mary's Anglican Church
Folio 9449
Consent
Date of Certificate 21 November 1924
Officiating Minister F. G. Harvie, Anglican
162 23 November 1924 William Henry Kellon
Dorothy Gilliver
William Henry Skelton
Dorothy Gilliver
πŸ’ 1924/3028
Bachelor
Spinster
Farmer
School Teacher
24
30
New Plymouth
New Plymouth
24 years
30 years
Registrar's Office 9450 23 November 1924 J. S. Medley, Registrar
No 162
Date of Notice 23 November 1924
  Groom Bride
Names of Parties William Henry Kellon Dorothy Gilliver
BDM Match (93%) William Henry Skelton Dorothy Gilliver
  πŸ’ 1924/3028
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 30 years
Marriage Place Registrar's Office
Folio 9450
Consent
Date of Certificate 23 November 1924
Officiating Minister J. S. Medley, Registrar
163 26 November 1924 Gordon Roy Old
Mildred Frances Pretoria Colson
Gordon Roy Old
Mildred Frances Pretoria Colson
πŸ’ 1924/3029
Bachelor
Spinster
Farmer
Home Duties
24
24
Sentry Hill
Lepperton
21 years
4 years
St. Mary's Anglican Church 9451 26 November 1924 F. G. Harvie, Anglican
No 163
Date of Notice 26 November 1924
  Groom Bride
Names of Parties Gordon Roy Old Mildred Frances Pretoria Colson
  πŸ’ 1924/3029
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 24
Dwelling Place Sentry Hill Lepperton
Length of Residence 21 years 4 years
Marriage Place St. Mary's Anglican Church
Folio 9451
Consent
Date of Certificate 26 November 1924
Officiating Minister F. G. Harvie, Anglican
164 29 November 1924 Frank William Copestake
Robina Jessie Lee
Frank William Copestake
Robina Jessie Lee
πŸ’ 1924/7143
Widower (11/12/1921)
Spinster
Carpenter
Home Duties
27
22
New Plymouth
New Plymouth
4 years
22 years
Holy Trinity Anglican Church 9452 29 November 1924 G. T. Beale, Anglican
No 164
Date of Notice 29 November 1924
  Groom Bride
Names of Parties Frank William Copestake Robina Jessie Lee
  πŸ’ 1924/7143
Condition Widower (11/12/1921) Spinster
Profession Carpenter Home Duties
Age 27 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 22 years
Marriage Place Holy Trinity Anglican Church
Folio 9452
Consent
Date of Certificate 29 November 1924
Officiating Minister G. T. Beale, Anglican

Page 1275

District of New Plymouth Quarter ending 31 December 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
165 1 December 1924 William Trebes
Dorothy May Hooker
William Trebes
Dorothy May Hooker
πŸ’ 1924/7154
Bachelor
Spinster
Painter
Dressmaker
28
22
New Plymouth
New Plymouth
6 years
22 years
St. Mary's Anglican Church, New Plymouth 9453 1 December 1924 F. G. Harvie, Anglican
No 165
Date of Notice 1 December 1924
  Groom Bride
Names of Parties William Trebes Dorothy May Hooker
  πŸ’ 1924/7154
Condition Bachelor Spinster
Profession Painter Dressmaker
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9453
Consent
Date of Certificate 1 December 1924
Officiating Minister F. G. Harvie, Anglican
166 1 December 1924 Clinton Henry Wynyard
Lettie Bernadette Cameron
Clinton Henry Wynyard
Nettie Bernadette Cameron
πŸ’ 1924/7694
Bachelor
Spinster
Public Accountant
Home Duties
30
21
New Plymouth
New Plymouth
7 years
# years
Residence of W. T. Cameron, Darnell Street, Fitzroy, New Plymouth 10243 1 December 1924 Father Lynch, Roman Catholic
No 166
Date of Notice 1 December 1924
  Groom Bride
Names of Parties Clinton Henry Wynyard Lettie Bernadette Cameron
BDM Match (98%) Clinton Henry Wynyard Nettie Bernadette Cameron
  πŸ’ 1924/7694
Condition Bachelor Spinster
Profession Public Accountant Home Duties
Age 30 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years # years
Marriage Place Residence of W. T. Cameron, Darnell Street, Fitzroy, New Plymouth
Folio 10243
Consent
Date of Certificate 1 December 1924
Officiating Minister Father Lynch, Roman Catholic
167 3 December 1924 Mathew Lawrence Belk
Violet Eileen James
Methew Lawrence Belk
Violet Eileen James
πŸ’ 1924/7160
Bachelor
Spinster
Labourer
Home Duties
29
14
Korito
Korito
1 week
14 years
Registrar's Office, New Plymouth 9454 Eliza Hooker, Mother 3 December 1924 J. S. Medley, Registrar
No 167
Date of Notice 3 December 1924
  Groom Bride
Names of Parties Mathew Lawrence Belk Violet Eileen James
BDM Match (98%) Methew Lawrence Belk Violet Eileen James
  πŸ’ 1924/7160
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 29 14
Dwelling Place Korito Korito
Length of Residence 1 week 14 years
Marriage Place Registrar's Office, New Plymouth
Folio 9454
Consent Eliza Hooker, Mother
Date of Certificate 3 December 1924
Officiating Minister J. S. Medley, Registrar
168 10 December 1924 Jack Papuni
Mary Kingsley Harrison
Jack Papuni
Mary Kingsley Harrison
πŸ’ 1924/7161
Bachelor
Spinster
Carpenter
Home Duties
23
17
New Plymouth
New Plymouth
2 weeks
10 years
Registrar's Office, New Plymouth 9455 Mary Charleton, Mother 10 December 1924 J. S. Medley, Registrar
No 168
Date of Notice 10 December 1924
  Groom Bride
Names of Parties Jack Papuni Mary Kingsley Harrison
  πŸ’ 1924/7161
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 23 17
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 10 years
Marriage Place Registrar's Office, New Plymouth
Folio 9455
Consent Mary Charleton, Mother
Date of Certificate 10 December 1924
Officiating Minister J. S. Medley, Registrar
169 10 December 1924 William George Krutz
Doreen Violet Sharpe
William George Krutz
Doreen Violet Sharpe
πŸ’ 1924/7162
Bachelor
Spinster
Labourer
Waitress
20
19
New Plymouth
New Plymouth
20 years
19 years
St. Mary's Anglican Church, New Plymouth 9456 Charles John Krutz, Father; James Malcolm Sharpe, Father 10 December 1924 F. G. Harvie, Anglican
No 169
Date of Notice 10 December 1924
  Groom Bride
Names of Parties William George Krutz Doreen Violet Sharpe
  πŸ’ 1924/7162
Condition Bachelor Spinster
Profession Labourer Waitress
Age 20 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 19 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9456
Consent Charles John Krutz, Father; James Malcolm Sharpe, Father
Date of Certificate 10 December 1924
Officiating Minister F. G. Harvie, Anglican

Page 1276

District of New Plymouth Quarter ending 31 December 1924 Registrar J. H. Meddy
No Date of Notice Names and 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 12 December 1924 Isaac Faigan
Hannah Gertrude Jakes
Isaac Faigan
Hannah Gertrude Jakes
πŸ’ 1924/7163
Widower
Spinster
Engine Driver
Tailoress
28 years
23 years
New Plymouth
New Plymouth
1 year
7 years
St. Andrew's Presbyterian Church, New Plymouth 9457 12 December 1924 O. Blundell, Presbyterian
No 170
Date of Notice 12 December 1924
  Groom Bride
Names of Parties Isaac Faigan Hannah Gertrude Jakes
  πŸ’ 1924/7163
Condition Widower Spinster
Profession Engine Driver Tailoress
Age 28 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 7 years
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 9457
Consent
Date of Certificate 12 December 1924
Officiating Minister O. Blundell, Presbyterian
171 15 December 1924 Frederick John Huggard
Lina Alice Bracegirdle
Frederick John Huggard
Nina Alice Bracegirdle
πŸ’ 1925/3563
Bachelor
Spinster
Electrician
Home Duties
22 years
22 years
New Plymouth
New Plymouth
10 years
5 years
Holy Trinity Anglican Church, Te Henui, New Plymouth 90 15 December 1924 G. T. Beale, Anglican
No 171
Date of Notice 15 December 1924
  Groom Bride
Names of Parties Frederick John Huggard Lina Alice Bracegirdle
BDM Match (98%) Frederick John Huggard Nina Alice Bracegirdle
  πŸ’ 1925/3563
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 22 years 22 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 5 years
Marriage Place Holy Trinity Anglican Church, Te Henui, New Plymouth
Folio 90
Consent
Date of Certificate 15 December 1924
Officiating Minister G. T. Beale, Anglican
172 18 December 1924 John Leslie Lionel Spence
Alice Doreen Warnock
John Leslie Lionel Spence
Alice Doreen Warnock
πŸ’ 1924/7164
Bachelor
Spinster
Chief Station Manager
Nurse
33 years
23 years
Gisborne
New Plymouth
6 years
7 years
St. Mary's Anglican Church, New Plymouth 9458 18 December 1924 F. G. Harvie, Anglican
No 172
Date of Notice 18 December 1924
  Groom Bride
Names of Parties John Leslie Lionel Spence Alice Doreen Warnock
  πŸ’ 1924/7164
Condition Bachelor Spinster
Profession Chief Station Manager Nurse
Age 33 years 23 years
Dwelling Place Gisborne New Plymouth
Length of Residence 6 years 7 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9458
Consent
Date of Certificate 18 December 1924
Officiating Minister F. G. Harvie, Anglican
173 18 December 1924 James Bertrand Oliver
Jean Eileen Bullot
James Bertrand Oliver
Jean Eileen Bullot
πŸ’ 1924/10802
Bachelor
Spinster
Labourer
Home Duties
39 years
23 years
New Plymouth
New Plymouth
39 years
23 years
Whiteley Memorial Methodist Church, New Plymouth 9459 18 December 1924 J. R. Richards, Methodist
No 173
Date of Notice 18 December 1924
  Groom Bride
Names of Parties James Bertrand Oliver Jean Eileen Bullot
  πŸ’ 1924/10802
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 39 years 23 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 39 years 23 years
Marriage Place Whiteley Memorial Methodist Church, New Plymouth
Folio 9459
Consent
Date of Certificate 18 December 1924
Officiating Minister J. R. Richards, Methodist
174 23 December 1924 William Henry Smith
Euphemia Helen McLeod
William Henry Smith
Euphemia Helen McLeod
πŸ’ 1924/7165
Bachelor
Spinster
Teacher
Teacher
30 years
26 years
New Plymouth
New Plymouth
3 days
3 days
St. Andrew's Presbyterian Church, New Plymouth 9460 23 December 1924 O. Blundell, Presbyterian
No 174
Date of Notice 23 December 1924
  Groom Bride
Names of Parties William Henry Smith Euphemia Helen McLeod
  πŸ’ 1924/7165
Condition Bachelor Spinster
Profession Teacher Teacher
Age 30 years 26 years
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 9460
Consent
Date of Certificate 23 December 1924
Officiating Minister O. Blundell, Presbyterian

Page 1277

District of New Plymouth Quarter ending 31 December 1924 Registrar J. S. Medley
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
175 23 December 1924 Clement Murray Healy
Jessie Bowie
Clement Murray Healy
Jessie Bowie
πŸ’ 1924/7695
Bachelor
Spinster
Letter Reader
Machinist
25
21
New Plymouth
New Plymouth
25 years
21 years
St. Joseph's Roman Catholic Church, New Plymouth 10244 23 December 1924 Father Lynch, Roman Catholic
No 175
Date of Notice 23 December 1924
  Groom Bride
Names of Parties Clement Murray Healy Jessie Bowie
  πŸ’ 1924/7695
Condition Bachelor Spinster
Profession Letter Reader Machinist
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 21 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 10244
Consent
Date of Certificate 23 December 1924
Officiating Minister Father Lynch, Roman Catholic
176 26 December 1924 Arthur George Jordan
Elsie Goldsmith Christian
Arthur George Jordan
Elsie Goldsmith Christian
πŸ’ 1924/7166
Bachelor
Spinster
Labourer
Waitress
25
19
New Plymouth
New Plymouth
3 days
3 days
Residence of Mr. G. Jordan, Avenue Road, New Plymouth 9461 Eliza Mary Christian, mother 26 December 1924 O. Blundell, Presbyterian
No 176
Date of Notice 26 December 1924
  Groom Bride
Names of Parties Arthur George Jordan Elsie Goldsmith Christian
  πŸ’ 1924/7166
Condition Bachelor Spinster
Profession Labourer Waitress
Age 25 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of Mr. G. Jordan, Avenue Road, New Plymouth
Folio 9461
Consent Eliza Mary Christian, mother
Date of Certificate 26 December 1924
Officiating Minister O. Blundell, Presbyterian
177 29 December 1924 Oswald Counsell Stephens
Kathleen Ailsa Euring
Oswald Connell Stephens
Kathleen Ailsa Ewing
πŸ’ 1924/7144
Bachelor
Spinster
Analytical Chemist
Teacher
28
23
New Plymouth
New Plymouth
4 days
22 years
St. Andrews Presbyterian Church, New Plymouth 9462 29 December 1924 O. Blundell, Presbyterian
No 177
Date of Notice 29 December 1924
  Groom Bride
Names of Parties Oswald Counsell Stephens Kathleen Ailsa Euring
BDM Match (91%) Oswald Connell Stephens Kathleen Ailsa Ewing
  πŸ’ 1924/7144
Condition Bachelor Spinster
Profession Analytical Chemist Teacher
Age 28 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 22 years
Marriage Place St. Andrews Presbyterian Church, New Plymouth
Folio 9462
Consent
Date of Certificate 29 December 1924
Officiating Minister O. Blundell, Presbyterian
178 31 December 1924 Alexander Murdoch McDiarmid
Jessie Stuart Liddell
Alexander Murdoch McDiarmid
Jessie Stewart Liddell
πŸ’ 1925/3564
Bachelor
Widow
Clerk
School Teacher
34
31
New Plymouth
New Plymouth
4 years
7 days
Presbyterian Manse, Gill Street, New Plymouth 91 31 December 1924 O. Blundell, Presbyterian
No 178
Date of Notice 31 December 1924
  Groom Bride
Names of Parties Alexander Murdoch McDiarmid Jessie Stuart Liddell
BDM Match (95%) Alexander Murdoch McDiarmid Jessie Stewart Liddell
  πŸ’ 1925/3564
Condition Bachelor Widow
Profession Clerk School Teacher
Age 34 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 7 days
Marriage Place Presbyterian Manse, Gill Street, New Plymouth
Folio 91
Consent
Date of Certificate 31 December 1924
Officiating Minister O. Blundell, Presbyterian

Page 1279

District of Opunake Quarter ending 31 March 1924 Registrar J. H. Beck
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 January 1924 Sidney Morrison
Alice Kenyon Lyttle
Sidney Morrison
Alice Kenyon Lyttle
πŸ’ 1924/9881
Bachelor
Widow (30 December 1918)
Motor Driver
Shop Assistant
27
30
Opunake
Opunake
2 years
10 years
Methodist Church, Opunake 1687 23 January 1924 Rev. E. S. Harkness, Methodist
No 1
Date of Notice 23 January 1924
  Groom Bride
Names of Parties Sidney Morrison Alice Kenyon Lyttle
  πŸ’ 1924/9881
Condition Bachelor Widow (30 December 1918)
Profession Motor Driver Shop Assistant
Age 27 30
Dwelling Place Opunake Opunake
Length of Residence 2 years 10 years
Marriage Place Methodist Church, Opunake
Folio 1687
Consent
Date of Certificate 23 January 1924
Officiating Minister Rev. E. S. Harkness, Methodist
2 29 January 1924 Bertie Albert Martin
Ethel Isabella Williamson
Bertie Albert Martin
Ethel Isabella Williamson
πŸ’ 1924/9882
Bachelor
Spinster
Farm hand
Domestic duties
28
20
Opunake
Opunake
5 months
2 years
Registrar's Office, Opunake 1688 Thos. Wilkinson, father 29 January 1924 Registrar of Marriages, Opunake
No 2
Date of Notice 29 January 1924
  Groom Bride
Names of Parties Bertie Albert Martin Ethel Isabella Williamson
  πŸ’ 1924/9882
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 28 20
Dwelling Place Opunake Opunake
Length of Residence 5 months 2 years
Marriage Place Registrar's Office, Opunake
Folio 1688
Consent Thos. Wilkinson, father
Date of Certificate 29 January 1924
Officiating Minister Registrar of Marriages, Opunake
3 18 February 1924 Sidney Tapp
Cissie Elena Bowman
Sidney Tapp
Cissie Elena Bowman
πŸ’ 1924/9883
Bachelor
Spinster
Cook
Waitress
30
25
New Plymouth
Opunake
5 years
2 months
Church of England, Opunake 1689 18 February 1924 Rev. C. W. Solomon, Church of England
No 3
Date of Notice 18 February 1924
  Groom Bride
Names of Parties Sidney Tapp Cissie Elena Bowman
  πŸ’ 1924/9883
Condition Bachelor Spinster
Profession Cook Waitress
Age 30 25
Dwelling Place New Plymouth Opunake
Length of Residence 5 years 2 months
Marriage Place Church of England, Opunake
Folio 1689
Consent
Date of Certificate 18 February 1924
Officiating Minister Rev. C. W. Solomon, Church of England
4 27 February 1924 Samuel George Martin
Irene Ilma Magee
Samuel George Martin
Irene Ilma Magee
πŸ’ 1924/9884
Bachelor
Spinster
Farm hand
Domestic duties
22
19
Opunake
Opunake
14 months
2 years and 5 months
Registrar's Office, Opunake 1690 John Henry Magee, father 27 February 1924 Registrar of Marriages, Opunake
No 4
Date of Notice 27 February 1924
  Groom Bride
Names of Parties Samuel George Martin Irene Ilma Magee
  πŸ’ 1924/9884
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 22 19
Dwelling Place Opunake Opunake
Length of Residence 14 months 2 years and 5 months
Marriage Place Registrar's Office, Opunake
Folio 1690
Consent John Henry Magee, father
Date of Certificate 27 February 1924
Officiating Minister Registrar of Marriages, Opunake

Page 1281

District of Opunake Quarter ending 30 June 1924 Registrar A. Williams
No Date of Notice Names and 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 12 May 1924 Walter Ferguson Lockley
Maida Noreen Isabel Hill
Walter Ferguson Lockley
Maida Noreen Isabel Hill
πŸ’ 1924/1304
Bachelor
Spinster
Contractor
Domestic duties
27
20
Opunake
Opunake
20 years
13 years
Office of Registrar of Marriages, Opunake 4389 Edward Goodhill, father 12 May 1924 Registrar of Marriages, Opunake
No 5
Date of Notice 12 May 1924
  Groom Bride
Names of Parties Walter Ferguson Lockley Maida Noreen Isabel Hill
  πŸ’ 1924/1304
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 27 20
Dwelling Place Opunake Opunake
Length of Residence 20 years 13 years
Marriage Place Office of Registrar of Marriages, Opunake
Folio 4389
Consent Edward Goodhill, father
Date of Certificate 12 May 1924
Officiating Minister Registrar of Marriages, Opunake
6 13 May 1924 Samuel Hector Bruce Smith
Emily Elizabeth Harris
Samuel Hector Bruce Smith
Emily Elizabeth Harris
πŸ’ 1924/1305
Bachelor
Spinster
Farmer
Domestic duties
22
23
Pihama
Tekiri
2 1/2 years
4 1/2 years
Church of England, Tekiri 4390 13 May 1924 C. W. Solomon, Church of England
No 6
Date of Notice 13 May 1924
  Groom Bride
Names of Parties Samuel Hector Bruce Smith Emily Elizabeth Harris
  πŸ’ 1924/1305
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 23
Dwelling Place Pihama Tekiri
Length of Residence 2 1/2 years 4 1/2 years
Marriage Place Church of England, Tekiri
Folio 4390
Consent
Date of Certificate 13 May 1924
Officiating Minister C. W. Solomon, Church of England
7 4 June 1924 Reginald William Witting
Gertrude Margaret Hill
Reginald William Willing
Gertrude Margaret Hill
πŸ’ 1924/1306
Bachelor
Spinster
Farmer
Domestic duties
26
19
Pihama
Opunake
2 years
13 years
Office of Registrar of Marriages, Opunake 4391 Edward James Hill, father 4 June 1924 Registrar of Marriages, Opunake
No 7
Date of Notice 4 June 1924
  Groom Bride
Names of Parties Reginald William Witting Gertrude Margaret Hill
BDM Match (96%) Reginald William Willing Gertrude Margaret Hill
  πŸ’ 1924/1306
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 19
Dwelling Place Pihama Opunake
Length of Residence 2 years 13 years
Marriage Place Office of Registrar of Marriages, Opunake
Folio 4391
Consent Edward James Hill, father
Date of Certificate 4 June 1924
Officiating Minister Registrar of Marriages, Opunake
8 20 June 1924 Albert Robert James Hickey
Helen Dulcie Munro
Albert Robert James Hickey
Helen Dulcie Munro
πŸ’ 1924/1307
Bachelor
Spinster
Cheesemaker
Domestic duties
21
22
Opunake
Opunake
19 years
10 years
Roman Catholic Church, Opunake 4392 20 June 1924 John J. Kennedy, Roman Catholic
No 8
Date of Notice 20 June 1924
  Groom Bride
Names of Parties Albert Robert James Hickey Helen Dulcie Munro
  πŸ’ 1924/1307
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 21 22
Dwelling Place Opunake Opunake
Length of Residence 19 years 10 years
Marriage Place Roman Catholic Church, Opunake
Folio 4392
Consent
Date of Certificate 20 June 1924
Officiating Minister John J. Kennedy, Roman Catholic
9 21 June 1924 Thomas Barrett
Gwendoline Sleeman
Thomas Barrett
Gwendoline Sleeman
πŸ’ 1924/1309
Bachelor
Spinster
Farmer
Domestic duties
37
20
Pungarehu
Pungarehu
37 years
2 years
Roman Catholic Church, Pungarehu 4393 G. Sleeman, father 21 June 1924 John J. Kennedy, Roman Catholic
No 9
Date of Notice 21 June 1924
  Groom Bride
Names of Parties Thomas Barrett Gwendoline Sleeman
  πŸ’ 1924/1309
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 20
Dwelling Place Pungarehu Pungarehu
Length of Residence 37 years 2 years
Marriage Place Roman Catholic Church, Pungarehu
Folio 4393
Consent G. Sleeman, father
Date of Certificate 21 June 1924
Officiating Minister John J. Kennedy, Roman Catholic

Page 1282

District of Opunake Quarter ending 30 June 1924 Registrar F. Williams
No Date of Notice Names and 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 28 June 1924 Thomas Ernest King
Minnie Edith Ward
Thomas Ernest King
Minnie Edith Ward
πŸ’ 1924/1310
Bachelor
Spinster
Farmer
Domestic duties
33
31
Opunake
Tekiri
33 years
10 years
St Albans Church, Tekiri 4394 28 June 1924 C. W. Solomon, Church of England
No 10
Date of Notice 28 June 1924
  Groom Bride
Names of Parties Thomas Ernest King Minnie Edith Ward
  πŸ’ 1924/1310
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 31
Dwelling Place Opunake Tekiri
Length of Residence 33 years 10 years
Marriage Place St Albans Church, Tekiri
Folio 4394
Consent
Date of Certificate 28 June 1924
Officiating Minister C. W. Solomon, Church of England

Page 1283

District of Opunake Quarter ending 30 September 1924 Registrar F. W. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 7 July 1924 Andrew Gilhooly
Ellen Fennell
Andrew Gilhooly
Ellen Fennell
πŸ’ 1924/5256
Bachelor
Spinster
Farm hand
Domestic duties
23
26
Pungarehu
Pungarehu
23 years
26 years
Catholic Church, Opunake 6927 7 July 1924 Rev. J. J. Kennedy, Roman Catholic
No 11
Date of Notice 7 July 1924
  Groom Bride
Names of Parties Andrew Gilhooly Ellen Fennell
  πŸ’ 1924/5256
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 23 26
Dwelling Place Pungarehu Pungarehu
Length of Residence 23 years 26 years
Marriage Place Catholic Church, Opunake
Folio 6927
Consent
Date of Certificate 7 July 1924
Officiating Minister Rev. J. J. Kennedy, Roman Catholic
12 14 July 1924 Fredrick William Gardner
Agnes Marion Simpson
Frederick William Gardner
Agnes Marion Simpson
πŸ’ 1924/5262
Bachelor
Spinster
Farmer
Domestic duties
24
20
Oaonui
Oaonui
4 years
20 years
Anglican Church, Opunake 6928 Norman Simpson, Father 14 July 1924 Rev. C. W. Solomon, Church of England
No 12
Date of Notice 14 July 1924
  Groom Bride
Names of Parties Fredrick William Gardner Agnes Marion Simpson
BDM Match (98%) Frederick William Gardner Agnes Marion Simpson
  πŸ’ 1924/5262
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 20
Dwelling Place Oaonui Oaonui
Length of Residence 4 years 20 years
Marriage Place Anglican Church, Opunake
Folio 6928
Consent Norman Simpson, Father
Date of Certificate 14 July 1924
Officiating Minister Rev. C. W. Solomon, Church of England
13 22 August 1924 David William Paton
Christina Maria Neilsen
David William Paton
Christine Maria Neilsen
πŸ’ 1924/5263
Bachelor
Spinster
Cheese factory employee
Exchange attendant
27
19
Rahotu
Rahotu
4 years
5 years
St Nicholas Church, Rahotu 6929 Henry Rasmus Neilsen, Father 22 August 1924 Rev. Harry Augustus Coleman, Church of England
No 13
Date of Notice 22 August 1924
  Groom Bride
Names of Parties David William Paton Christina Maria Neilsen
BDM Match (98%) David William Paton Christine Maria Neilsen
  πŸ’ 1924/5263
Condition Bachelor Spinster
Profession Cheese factory employee Exchange attendant
Age 27 19
Dwelling Place Rahotu Rahotu
Length of Residence 4 years 5 years
Marriage Place St Nicholas Church, Rahotu
Folio 6929
Consent Henry Rasmus Neilsen, Father
Date of Certificate 22 August 1924
Officiating Minister Rev. Harry Augustus Coleman, Church of England
14 29 August 1924 James Ferguson Munro
Mary Crofskey
James Ferguson Munro
Mary Crofskey
πŸ’ 1924/5264
Bachelor
Spinster
Contractor
Domestic duties
29
22
Pihama
Pihama
4 years
9 years
Catholic Church, Opunake 6930 29 August 1924 Rev. J. J. Kennedy, Roman Catholic
No 14
Date of Notice 29 August 1924
  Groom Bride
Names of Parties James Ferguson Munro Mary Crofskey
  πŸ’ 1924/5264
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 29 22
Dwelling Place Pihama Pihama
Length of Residence 4 years 9 years
Marriage Place Catholic Church, Opunake
Folio 6930
Consent
Date of Certificate 29 August 1924
Officiating Minister Rev. J. J. Kennedy, Roman Catholic

Page 1285

District of Opunake Quarter ending 31 December 1924 Registrar A. Williams
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
15 2 October 1924 William Joseph Gilmer
Ethel Wakelin
William Joseph Gilmer
Ethel Wakelin
πŸ’ 1924/7145
Bachelor
Divorced (Decree absolute 27/9/23)
Farmer
Housekeeper
38
28
Oaonui
Oaonui
38 years
2 years
Office of Registrar of Marriages Opunake 9463 2 October 1924 A. Williams, Registrar
No 15
Date of Notice 2 October 1924
  Groom Bride
Names of Parties William Joseph Gilmer Ethel Wakelin
  πŸ’ 1924/7145
Condition Bachelor Divorced (Decree absolute 27/9/23)
Profession Farmer Housekeeper
Age 38 28
Dwelling Place Oaonui Oaonui
Length of Residence 38 years 2 years
Marriage Place Office of Registrar of Marriages Opunake
Folio 9463
Consent
Date of Certificate 2 October 1924
Officiating Minister A. Williams, Registrar
16 15 October 1924 Cornelius Patrick Bowler
Eliza James
Cornelius Patrick Bowler
Eliza James
πŸ’ 1924/7146
Walter Vercoe Hooker
Eliza James
πŸ’ 1924/2126
Bachelor
Spinster
Dairy Assistant
Domestic
38
18
Opunake
Opunake
3 months
2 weeks
Office of Registrar of Marriages Opunake 9464 Eliza Hooker, formerly James, Mother 15 October 1924 A. Williams, Registrar
No 16
Date of Notice 15 October 1924
  Groom Bride
Names of Parties Cornelius Patrick Bowler Eliza James
  πŸ’ 1924/7146
BDM Match (65%) Walter Vercoe Hooker Eliza James
  πŸ’ 1924/2126
Condition Bachelor Spinster
Profession Dairy Assistant Domestic
Age 38 18
Dwelling Place Opunake Opunake
Length of Residence 3 months 2 weeks
Marriage Place Office of Registrar of Marriages Opunake
Folio 9464
Consent Eliza Hooker, formerly James, Mother
Date of Certificate 15 October 1924
Officiating Minister A. Williams, Registrar
17 6 November 1924 James Colin Rich
Sybil Newton Schultze
James Colin Rich
Sybil Newton Schultze
πŸ’ 1924/7147
Bachelor
Spinster
Writer
Cashier
27
22
Opunake
Opunake
3 days
3 weeks
Anglican Church Opunake 9465 6 November 1924 C. W. Solomon, Church of England
No 17
Date of Notice 6 November 1924
  Groom Bride
Names of Parties James Colin Rich Sybil Newton Schultze
  πŸ’ 1924/7147
Condition Bachelor Spinster
Profession Writer Cashier
Age 27 22
Dwelling Place Opunake Opunake
Length of Residence 3 days 3 weeks
Marriage Place Anglican Church Opunake
Folio 9465
Consent
Date of Certificate 6 November 1924
Officiating Minister C. W. Solomon, Church of England
18 11 November 1924 Rangi Tekahutea Otene
Vera Teata Thompson
Rangi Tekahutea Otene
Vera Teata Thompson
πŸ’ 1924/7148
Bachelor
Spinster
Farmer
Domestic
30
19
Opunake
Opunake
9 months
19 years
Office of the Registrar of Marriages Opunake 9466 Plow Thompson, Father 11 November 1924 A. Williams, Registrar
No 18
Date of Notice 11 November 1924
  Groom Bride
Names of Parties Rangi Tekahutea Otene Vera Teata Thompson
  πŸ’ 1924/7148
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Opunake Opunake
Length of Residence 9 months 19 years
Marriage Place Office of the Registrar of Marriages Opunake
Folio 9466
Consent Plow Thompson, Father
Date of Certificate 11 November 1924
Officiating Minister A. Williams, Registrar
19 8 December 1924 Charles Frederick Andrews
Mary Theresa Barrett
Charles Frederick Andrews
Mary Theresa Barrett
πŸ’ 1924/7149
Bachelor
Spinster
Butcher
Domestic
26
18
Omata
Oaonui
5 years
18 years
Roman Catholic Church Opunake 9467 Michael Barrett, Father 8 December 1924 Rev. J. J. Kennedy, Roman Catholic
No 19
Date of Notice 8 December 1924
  Groom Bride
Names of Parties Charles Frederick Andrews Mary Theresa Barrett
  πŸ’ 1924/7149
Condition Bachelor Spinster
Profession Butcher Domestic
Age 26 18
Dwelling Place Omata Oaonui
Length of Residence 5 years 18 years
Marriage Place Roman Catholic Church Opunake
Folio 9467
Consent Michael Barrett, Father
Date of Certificate 8 December 1924
Officiating Minister Rev. J. J. Kennedy, Roman Catholic

Page 1287

District of Patea Quarter ending 31 March 1924 Registrar D. Moby
No Date of Notice Names and 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 1924 William Robinson Bigham
Ethel Horner
William Robinson Bigham
Ethel Horner
πŸ’ 1924/9885
Bachelor
Spinster
Motor Mechanic
Music Teacher
27
29
Patea
Patea
2 days
4 weeks
St Georges Anglican Church, Patea 1691 24 January 1924 Rev. H. B. Goertz, Anglican
No 1
Date of Notice 24 January 1924
  Groom Bride
Names of Parties William Robinson Bigham Ethel Horner
  πŸ’ 1924/9885
Condition Bachelor Spinster
Profession Motor Mechanic Music Teacher
Age 27 29
Dwelling Place Patea Patea
Length of Residence 2 days 4 weeks
Marriage Place St Georges Anglican Church, Patea
Folio 1691
Consent
Date of Certificate 24 January 1924
Officiating Minister Rev. H. B. Goertz, Anglican
2 7 February 1924 Lewis Wilfred Miller
Vyvienne Clare Campbell
Lewis Wilfred Miller
Vyvienne Clare Campbell
πŸ’ 1924/9886
Bachelor
Spinster
Labourer
Clerk
26
22
Patea
Patea
9 months
all life
Residence of Thomas Tasman Campbell, Lincoln Street, Patea 1692 7 February 1924 Mr. Wm. Watson, Methodist
No 2
Date of Notice 7 February 1924
  Groom Bride
Names of Parties Lewis Wilfred Miller Vyvienne Clare Campbell
  πŸ’ 1924/9886
Condition Bachelor Spinster
Profession Labourer Clerk
Age 26 22
Dwelling Place Patea Patea
Length of Residence 9 months all life
Marriage Place Residence of Thomas Tasman Campbell, Lincoln Street, Patea
Folio 1692
Consent
Date of Certificate 7 February 1924
Officiating Minister Mr. Wm. Watson, Methodist
3 21 March 1924 Stewart Tylston Wicksteed
Irene Katherine Honeyfield
Stewart Tylston Wicksteed
Irene Katherine Honeyfield
πŸ’ 1924/10314
Widower
Spinster
Retired Civil Servant
Surgical and Medical Nurse
57
38
Patea
Patea
1 day
4 months
St Georges Anglican Church, Patea 2489 21 March 1924 Rev. H. B. Goertz, Anglican
No 3
Date of Notice 21 March 1924
  Groom Bride
Names of Parties Stewart Tylston Wicksteed Irene Katherine Honeyfield
  πŸ’ 1924/10314
Condition Widower Spinster
Profession Retired Civil Servant Surgical and Medical Nurse
Age 57 38
Dwelling Place Patea Patea
Length of Residence 1 day 4 months
Marriage Place St Georges Anglican Church, Patea
Folio 2489
Consent
Date of Certificate 21 March 1924
Officiating Minister Rev. H. B. Goertz, Anglican

Page 1289

District of Patea Quarter ending 30 June 1924 Registrar P. Brosby
No Date of Notice Names and 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 11 April 1924 April Charles Loveday
Dorothy Margaret Brady
Cyril Charles Loveday
Dorothy Margaret Brady
πŸ’ 1924/1311
Bachelor
Spinster
Farm Labourer
Typist
28
19
Patea
Patea
1 day
6 years
St Patricks Roman Catholic Church Patea 4395 James Brady, Father 11 April 1924 Rev. E. Phelan, Roman Catholic
No 4
Date of Notice 11 April 1924
  Groom Bride
Names of Parties April Charles Loveday Dorothy Margaret Brady
BDM Match (95%) Cyril Charles Loveday Dorothy Margaret Brady
  πŸ’ 1924/1311
Condition Bachelor Spinster
Profession Farm Labourer Typist
Age 28 19
Dwelling Place Patea Patea
Length of Residence 1 day 6 years
Marriage Place St Patricks Roman Catholic Church Patea
Folio 4395
Consent James Brady, Father
Date of Certificate 11 April 1924
Officiating Minister Rev. E. Phelan, Roman Catholic
5 12 April 1924 Hugh Cameron Murdoch
Edith Roberts
Hugh Cameron Murdock
Edith Roberts
πŸ’ 1924/1312
Bachelor
Spinster
Slaughterman
Domestic duties
24
22
Patea
Residence of Mr Albert John Thomas Wills, Victoria St Patea
4 months
7 years
Residence of Mr Albert John Thomas Wills, Victoria St Patea 4396 12 April 1924 Rev. E. Phelan, Roman Catholic
No 5
Date of Notice 12 April 1924
  Groom Bride
Names of Parties Hugh Cameron Murdoch Edith Roberts
BDM Match (98%) Hugh Cameron Murdock Edith Roberts
  πŸ’ 1924/1312
Condition Bachelor Spinster
Profession Slaughterman Domestic duties
Age 24 22
Dwelling Place Patea Residence of Mr Albert John Thomas Wills, Victoria St Patea
Length of Residence 4 months 7 years
Marriage Place Residence of Mr Albert John Thomas Wills, Victoria St Patea
Folio 4396
Consent
Date of Certificate 12 April 1924
Officiating Minister Rev. E. Phelan, Roman Catholic
6 5 May 1924 Laurence Joseph Cronin
Norah Kathleen Compton
Lawrence Joseph Cronin
Norah Kathleen Crompton
πŸ’ 1924/1313
Bachelor
Spinster
Engineer
Milliner
25
26
Patea
Patea
3 days
7 years
St Patricks Roman Catholic Church Patea 4397 5 May 1924 Rev. E. Phelan, Roman Catholic
No 6
Date of Notice 5 May 1924
  Groom Bride
Names of Parties Laurence Joseph Cronin Norah Kathleen Compton
BDM Match (96%) Lawrence Joseph Cronin Norah Kathleen Crompton
  πŸ’ 1924/1313
Condition Bachelor Spinster
Profession Engineer Milliner
Age 25 26
Dwelling Place Patea Patea
Length of Residence 3 days 7 years
Marriage Place St Patricks Roman Catholic Church Patea
Folio 4397
Consent
Date of Certificate 5 May 1924
Officiating Minister Rev. E. Phelan, Roman Catholic
7 6 May 1924 Alexander Robb
Mary Gwendoline Jackson
Alexander Crabb
Mary Gwendoline Jackson
πŸ’ 1924/1314
Bachelor
Spinster
Meat Inspector
Domestic duties
29
21
Patea
Patea
5 months
5 months
St Georges Anglican Church Patea 4398 6 May 1924 Rev. H. L. B. Goertz, Anglican
No 7
Date of Notice 6 May 1924
  Groom Bride
Names of Parties Alexander Robb Mary Gwendoline Jackson
BDM Match (90%) Alexander Crabb Mary Gwendoline Jackson
  πŸ’ 1924/1314
Condition Bachelor Spinster
Profession Meat Inspector Domestic duties
Age 29 21
Dwelling Place Patea Patea
Length of Residence 5 months 5 months
Marriage Place St Georges Anglican Church Patea
Folio 4398
Consent
Date of Certificate 6 May 1924
Officiating Minister Rev. H. L. B. Goertz, Anglican
8 12 May 1924 Michael Shanahan
Annie Kelly
Michael Shanahan
Annie Kelly
πŸ’ 1924/2144
Bachelor
Spinster
Farmer
Domestic duties
40
31
Patea
Kakaramea
7 days
9 years
St Patricks Roman Catholic Church Patea 4399 12 May 1924 Rev. E. Phelan, Roman Catholic
No 8
Date of Notice 12 May 1924
  Groom Bride
Names of Parties Michael Shanahan Annie Kelly
  πŸ’ 1924/2144
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 40 31
Dwelling Place Patea Kakaramea
Length of Residence 7 days 9 years
Marriage Place St Patricks Roman Catholic Church Patea
Folio 4399
Consent
Date of Certificate 12 May 1924
Officiating Minister Rev. E. Phelan, Roman Catholic

Page 1290

District of Patea Quarter ending 30 June 1924 Registrar F. Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 14 May 1924 Alexander Boyd Cadman
Jessie Florence Simpson
Alexander Boyd Cadman
Jessie Florence Simpson
πŸ’ 1924/2155
Bachelor
Spinster
Shoemaker
Domestic duties
23
20
Kakaramea
Kakaramea
7 days
14 years
Residence of Walter John Mitchell, Kakaramea 4400 Thomas John Simpson, father 14 May 1924 Rev. J. A. Brown, Presbyterian
No 9
Date of Notice 14 May 1924
  Groom Bride
Names of Parties Alexander Boyd Cadman Jessie Florence Simpson
  πŸ’ 1924/2155
Condition Bachelor Spinster
Profession Shoemaker Domestic duties
Age 23 20
Dwelling Place Kakaramea Kakaramea
Length of Residence 7 days 14 years
Marriage Place Residence of Walter John Mitchell, Kakaramea
Folio 4400
Consent Thomas John Simpson, father
Date of Certificate 14 May 1924
Officiating Minister Rev. J. A. Brown, Presbyterian
10 18 June 1924 Frederick Joseph Morris
Ellen Stillwell Green
Frederick Joseph Morris
Ellen Stillwell Green
πŸ’ 1924/2162
Bachelor
Spinster
Grocers assistant
Domestic duties
23
23
Alton
Alton
1 day
7 days
St Georges Anglican Church, Patea 4401 18 June 1924 Rev. H. L. B. Goertz, Anglican
No 10
Date of Notice 18 June 1924
  Groom Bride
Names of Parties Frederick Joseph Morris Ellen Stillwell Green
  πŸ’ 1924/2162
Condition Bachelor Spinster
Profession Grocers assistant Domestic duties
Age 23 23
Dwelling Place Alton Alton
Length of Residence 1 day 7 days
Marriage Place St Georges Anglican Church, Patea
Folio 4401
Consent
Date of Certificate 18 June 1924
Officiating Minister Rev. H. L. B. Goertz, Anglican
11 28 June 1924 Robert Hooker
Ethel Gwendalyne Mills
Robert Hooker
Ethel Gwendlyne Wells
πŸ’ 1924/2163
Bachelor
Spinster
Electric light lineman
Domestic duties
25
25
Patea
Patea
1 day
4 days
Registrars Office, Patea 4402 28 June 1924 Registrar
No 11
Date of Notice 28 June 1924
  Groom Bride
Names of Parties Robert Hooker Ethel Gwendalyne Mills
BDM Match (93%) Robert Hooker Ethel Gwendlyne Wells
  πŸ’ 1924/2163
Condition Bachelor Spinster
Profession Electric light lineman Domestic duties
Age 25 25
Dwelling Place Patea Patea
Length of Residence 1 day 4 days
Marriage Place Registrars Office, Patea
Folio 4402
Consent
Date of Certificate 28 June 1924
Officiating Minister Registrar
12 30 June 1924 Douglas William Ansley
Eileen Isobel Richards
Douglas William Ansley
Eileen Isobel Richards
πŸ’ 1924/2164
Bachelor
Spinster
Farmer
Domestic duties
26
23
Alton
Alton
6 years
1 year
Registrars Office, Patea 4403 30 June 1924 Registrar
No 12
Date of Notice 30 June 1924
  Groom Bride
Names of Parties Douglas William Ansley Eileen Isobel Richards
  πŸ’ 1924/2164
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 23
Dwelling Place Alton Alton
Length of Residence 6 years 1 year
Marriage Place Registrars Office, Patea
Folio 4403
Consent
Date of Certificate 30 June 1924
Officiating Minister Registrar

Page 1291

District of Patea Quarter ending 30 September 1924 Registrar Ormsby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 7 July 1924 Newark Peatonby
Sylvia Eileen Wills
Newark Featonby
Sylvia Eileen Wills
πŸ’ 1924/5265
Widower (20 October 1923)
Spinster
Labourer
Domestic duties
41
31
Patea
Patea
2 weeks
2 weeks
Residence of Mrs Florence Mary Loye Wills, Victoria Street, Patea 6931 7 July 1924 Mr Wm Watson, Methodist
No 13
Date of Notice 7 July 1924
  Groom Bride
Names of Parties Newark Peatonby Sylvia Eileen Wills
BDM Match (97%) Newark Featonby Sylvia Eileen Wills
  πŸ’ 1924/5265
Condition Widower (20 October 1923) Spinster
Profession Labourer Domestic duties
Age 41 31
Dwelling Place Patea Patea
Length of Residence 2 weeks 2 weeks
Marriage Place Residence of Mrs Florence Mary Loye Wills, Victoria Street, Patea
Folio 6931
Consent
Date of Certificate 7 July 1924
Officiating Minister Mr Wm Watson, Methodist
14 22 July 1924 William Edward Black
Irene May Walker
William Edward Black
Irene May Walker
πŸ’ 1924/5266
Bachelor
Spinster
Farmer
Domestic duties
32
21
Alton
Alton
8 years
3 years
Residence of Mr William Walker, Alton 6932 22 July 1924 Rev J. A. Brown, Presbyterian
No 14
Date of Notice 22 July 1924
  Groom Bride
Names of Parties William Edward Black Irene May Walker
  πŸ’ 1924/5266
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 21
Dwelling Place Alton Alton
Length of Residence 8 years 3 years
Marriage Place Residence of Mr William Walker, Alton
Folio 6932
Consent
Date of Certificate 22 July 1924
Officiating Minister Rev J. A. Brown, Presbyterian
15 20 August 1924 Percy Ward Locker
Lily Smith
Percy Ward Locker
Lily Smith
πŸ’ 1924/5267
Divorced (decree absolute 19 May 1923)
Spinster
Farmer
Housekeeper
49
41
Patea
Patea
All life
3 years
Registrar's Office, Patea 6933 20 August 1924 Ormsby, Registrar
No 15
Date of Notice 20 August 1924
  Groom Bride
Names of Parties Percy Ward Locker Lily Smith
  πŸ’ 1924/5267
Condition Divorced (decree absolute 19 May 1923) Spinster
Profession Farmer Housekeeper
Age 49 41
Dwelling Place Patea Patea
Length of Residence All life 3 years
Marriage Place Registrar's Office, Patea
Folio 6933
Consent
Date of Certificate 20 August 1924
Officiating Minister Ormsby, Registrar
16 23 August 1924 Matthew Dickson
Florence Evelyn Rose Schaffer
Matthew Dickson
Florence Evelyn Rose Schaffer
πŸ’ 1924/5268
Bachelor
Spinster
Labourer
Domestic duties
22
18
Patea
Patea
3 days
6 months
Registrar's Office, Patea 6934 Elizabeth Mary Allen, Mother 23 August 1924 Ormsby, Registrar
No 16
Date of Notice 23 August 1924
  Groom Bride
Names of Parties Matthew Dickson Florence Evelyn Rose Schaffer
  πŸ’ 1924/5268
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 18
Dwelling Place Patea Patea
Length of Residence 3 days 6 months
Marriage Place Registrar's Office, Patea
Folio 6934
Consent Elizabeth Mary Allen, Mother
Date of Certificate 23 August 1924
Officiating Minister Ormsby, Registrar
17 26 August 1924 Francis William James
Mary Agnes McKenna
Francis William James
Mary Agnes McKenna
πŸ’ 1924/5246
Bachelor
Spinster
Farmer
Telephone exchange attendant
23
29
Patea
Patea
1 day
3 weeks
St Patrick's Roman Catholic Church, Patea 6935 26 August 1924 Rev J. Phelan, Roman Catholic
No 17
Date of Notice 26 August 1924
  Groom Bride
Names of Parties Francis William James Mary Agnes McKenna
  πŸ’ 1924/5246
Condition Bachelor Spinster
Profession Farmer Telephone exchange attendant
Age 23 29
Dwelling Place Patea Patea
Length of Residence 1 day 3 weeks
Marriage Place St Patrick's Roman Catholic Church, Patea
Folio 6935
Consent
Date of Certificate 26 August 1924
Officiating Minister Rev J. Phelan, Roman Catholic

Page 1292

District of Patea Quarter ending 30 September 1924 Registrar P. 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
18 13 September 1924 Victor Hannah
Grace Eileen Locker
Victor Hannah
Grace Eileen Locker
πŸ’ 1924/5247
Bachelor
Spinster
Contractor
Domestic duties
28
23
Hurleyville
Hurleyville
4 days
20 years
Hurleyville Public Hall, Hurleyville 6936 13 September 1924 Rev. J. A. Brown, Presbyterian
No 18
Date of Notice 13 September 1924
  Groom Bride
Names of Parties Victor Hannah Grace Eileen Locker
  πŸ’ 1924/5247
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 28 23
Dwelling Place Hurleyville Hurleyville
Length of Residence 4 days 20 years
Marriage Place Hurleyville Public Hall, Hurleyville
Folio 6936
Consent
Date of Certificate 13 September 1924
Officiating Minister Rev. J. A. Brown, Presbyterian

Page 1293

District of Patea Quarter ending 31 December 1924 Registrar P. O'Shea
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 13 September 1924 Victor Hannah
Grace Eileen Locker
Victor Hannah
Grace Eileen Locker
πŸ’ 1924/5247
Bachelor
Spinster
Contractor
Domestic duties
28
23
Hurleyville
Hurleyville
4 days
20 years
Hurleyville Public Hall 13 September 1924 Rev. J. A. Brown, Presbyterian
No 18
Date of Notice 13 September 1924
  Groom Bride
Names of Parties Victor Hannah Grace Eileen Locker
  πŸ’ 1924/5247
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 28 23
Dwelling Place Hurleyville Hurleyville
Length of Residence 4 days 20 years
Marriage Place Hurleyville Public Hall
Folio
Consent
Date of Certificate 13 September 1924
Officiating Minister Rev. J. A. Brown, Presbyterian
19 10 October 1924 James William Williams
Florence Kennedy Crawford
James William Williams
Florence Kennedy Crawford
πŸ’ 1924/7150
Widower
Spinster
Carrier
Nurse
40
29
Patea
Whenuakura
All life
9 years
St. Patrick's Roman Catholic Church, Patea 9468 10 October 1924 Rev. E. Thelan, Roman Catholic
No 19
Date of Notice 10 October 1924
  Groom Bride
Names of Parties James William Williams Florence Kennedy Crawford
  πŸ’ 1924/7150
Condition Widower Spinster
Profession Carrier Nurse
Age 40 29
Dwelling Place Patea Whenuakura
Length of Residence All life 9 years
Marriage Place St. Patrick's Roman Catholic Church, Patea
Folio 9468
Consent
Date of Certificate 10 October 1924
Officiating Minister Rev. E. Thelan, Roman Catholic
20 13 October 1924 Henry Bruce Morison
Harriet Blanche Tarrant
Henry Bruce Morison
Harriet Blanche Tarrant
πŸ’ 1924/7151
Bachelor
Spinster
Bank clerk
Domestic duties
36
25
Kakaramea
Kakaramea
4 days
1 month
Knox Presbyterian Church, Patea 9469 13 October 1924 Rev. J. Orange, Presbyterian
No 20
Date of Notice 13 October 1924
  Groom Bride
Names of Parties Henry Bruce Morison Harriet Blanche Tarrant
  πŸ’ 1924/7151
Condition Bachelor Spinster
Profession Bank clerk Domestic duties
Age 36 25
Dwelling Place Kakaramea Kakaramea
Length of Residence 4 days 1 month
Marriage Place Knox Presbyterian Church, Patea
Folio 9469
Consent
Date of Certificate 13 October 1924
Officiating Minister Rev. J. Orange, Presbyterian
21 1 November 1924 John Charlton Neilson
Dora Sargeant Locker
John Charlton Neilson
Dora Sergeant Locker
πŸ’ 1924/7152
Divorced (Decree absolute 5 March 1914)
Spinster
Blacksmith
Clerk
42
29
Patea
Patea
All life
All life
Methodist Church, Clifford Street, Patea 9470 1 November 1924 Rev. J. W. Bayliss, Methodist
No 21
Date of Notice 1 November 1924
  Groom Bride
Names of Parties John Charlton Neilson Dora Sargeant Locker
BDM Match (98%) John Charlton Neilson Dora Sergeant Locker
  πŸ’ 1924/7152
Condition Divorced (Decree absolute 5 March 1914) Spinster
Profession Blacksmith Clerk
Age 42 29
Dwelling Place Patea Patea
Length of Residence All life All life
Marriage Place Methodist Church, Clifford Street, Patea
Folio 9470
Consent
Date of Certificate 1 November 1924
Officiating Minister Rev. J. W. Bayliss, Methodist
22 11 November 1924 John Hamilton McNeill
Ethel Byrd Vickery Tail
John Hamilton McNeill
Ethel Byrl Vickery Tait
πŸ’ 1924/7153
Bachelor
Spinster
Carpenter
Waitress
26
21
Patea
Patea
3 days
5 years
Presbyterian Church, Patea 9471 11 November 1924 Rev. J. A. Brown, Presbyterian
No 22
Date of Notice 11 November 1924
  Groom Bride
Names of Parties John Hamilton McNeill Ethel Byrd Vickery Tail
BDM Match (96%) John Hamilton McNeill Ethel Byrl Vickery Tait
  πŸ’ 1924/7153
Condition Bachelor Spinster
Profession Carpenter Waitress
Age 26 21
Dwelling Place Patea Patea
Length of Residence 3 days 5 years
Marriage Place Presbyterian Church, Patea
Folio 9471
Consent
Date of Certificate 11 November 1924
Officiating Minister Rev. J. A. Brown, Presbyterian

Page 1294

District of Patea Quarter ending 31 December 1924 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
23 29 November 1924 Richard George Jordan
Lucy Carradus
Richard George Jordan
Lucy Carradus
πŸ’ 1924/7155
Bachelor
Spinster
Painter
Housemaid
22
19
Patea
Patea
3 years
All life
St George's Anglican Church, Patea 9472 Ellen Hickey, Mother 29 November 1924 Rev. H. B. Goertz, Anglican
No 23
Date of Notice 29 November 1924
  Groom Bride
Names of Parties Richard George Jordan Lucy Carradus
  πŸ’ 1924/7155
Condition Bachelor Spinster
Profession Painter Housemaid
Age 22 19
Dwelling Place Patea Patea
Length of Residence 3 years All life
Marriage Place St George's Anglican Church, Patea
Folio 9472
Consent Ellen Hickey, Mother
Date of Certificate 29 November 1924
Officiating Minister Rev. H. B. Goertz, Anglican

Page 1295

District of Stratford Quarter ending 31 March 1924 Registrar J. C. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 3 January 1924 William Relf
Mary Farrell Oyston
William Relf
Mary Farrell Oyston
πŸ’ 1924/9887
Bachelor
Spinster
Carpenter
Domestic Duties
23
21
Stratford
Stratford
4 days
4 days
Registrar's Office 1693 3 January 1924 J. C. Robins, Registrar
No 1
Date of Notice 3 January 1924
  Groom Bride
Names of Parties William Relf Mary Farrell Oyston
  πŸ’ 1924/9887
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 21
Dwelling Place Stratford Stratford
Length of Residence 4 days 4 days
Marriage Place Registrar's Office
Folio 1693
Consent
Date of Certificate 3 January 1924
Officiating Minister J. C. Robins, Registrar
2 8 January 1924 George Michael Marriner
Gladys Emma Slemp
George Michael Marriner
Gladys Emma Kemp
πŸ’ 1924/9888
Bachelor
Spinster
Cheesemaker
Domestic Duties
27
25
Stratford
Stratford
4 years
17 years
Methodist Church, Stratford 1694 8 January 1924 Rev. L. B. Neale, Methodist, Stratford
No 2
Date of Notice 8 January 1924
  Groom Bride
Names of Parties George Michael Marriner Gladys Emma Slemp
BDM Match (94%) George Michael Marriner Gladys Emma Kemp
  πŸ’ 1924/9888
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 27 25
Dwelling Place Stratford Stratford
Length of Residence 4 years 17 years
Marriage Place Methodist Church, Stratford
Folio 1694
Consent
Date of Certificate 8 January 1924
Officiating Minister Rev. L. B. Neale, Methodist, Stratford
3 8 January 1924 James Phillip Martin
Winnie Donald Hills
James Phillip Martin
Winnie Donald Hills
πŸ’ 1924/9890
Bachelor
Spinster
Farmer
Domestic Duties
30
24
Stratford
Bird Road, Stratford
4 years
5 years
W. E. Mills's Residence, Stratford 1695 8 January 1924 Rev. G. Knowles-Smith, Stratford
No 3
Date of Notice 8 January 1924
  Groom Bride
Names of Parties James Phillip Martin Winnie Donald Hills
  πŸ’ 1924/9890
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 24
Dwelling Place Stratford Bird Road, Stratford
Length of Residence 4 years 5 years
Marriage Place W. E. Mills's Residence, Stratford
Folio 1695
Consent
Date of Certificate 8 January 1924
Officiating Minister Rev. G. Knowles-Smith, Stratford
4 11 January 1924 Harold Hansen
Josephine Syria Bottin
Harold Hansen
Josephine Sarah Bottin
πŸ’ 1924/9891
Bachelor
Spinster
Labourer
Domestic Duties
23
18
Stratford
Strathmore
3 days
3 months
Church of England, Stratford 1696 Peter Bottin, father 11 January 1924 Rev. J. H. C. Partridge, Church of England, Stratford
No 4
Date of Notice 11 January 1924
  Groom Bride
Names of Parties Harold Hansen Josephine Syria Bottin
BDM Match (93%) Harold Hansen Josephine Sarah Bottin
  πŸ’ 1924/9891
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 18
Dwelling Place Stratford Strathmore
Length of Residence 3 days 3 months
Marriage Place Church of England, Stratford
Folio 1696
Consent Peter Bottin, father
Date of Certificate 11 January 1924
Officiating Minister Rev. J. H. C. Partridge, Church of England, Stratford
5 14 January 1924 Frederic Dodd
Myrtle Alice Brown
Fredric Dodd
Myrtle Alice Brown
πŸ’ 1924/9197
Bachelor
Spinster
Labourer
Domestic Duties
20
18
Stratford
Stratford
20 years
18 years
Registrar's Office, Stratford 2519 James Dodd, father; Walter Brown, father 14 January 1924 J. C. Robins, Registrar
No 5
Date of Notice 14 January 1924
  Groom Bride
Names of Parties Frederic Dodd Myrtle Alice Brown
BDM Match (96%) Fredric Dodd Myrtle Alice Brown
  πŸ’ 1924/9197
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 18
Dwelling Place Stratford Stratford
Length of Residence 20 years 18 years
Marriage Place Registrar's Office, Stratford
Folio 2519
Consent James Dodd, father; Walter Brown, father
Date of Certificate 14 January 1924
Officiating Minister J. C. Robins, Registrar

Page 1296

District of Stratford Quarter ending 31 March 1924 Registrar F. C. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 January 1924 Arthur Lind
Rita Mary Pepper Ritchie
Arthur Lind
Rita Mary Pepper Ritchie
πŸ’ 1924/9892
Bachelor
Spinster
Labourer
Domestic Duties
21
18
Stratford
Huiroa
3 days
3 years
Church of England, Stratford 1697 Caroline Ritchie, Mother 15 January 1924 Rev. C. W. Howard, Church of England
No 6
Date of Notice 15 January 1924
  Groom Bride
Names of Parties Arthur Lind Rita Mary Pepper Ritchie
  πŸ’ 1924/9892
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 18
Dwelling Place Stratford Huiroa
Length of Residence 3 days 3 years
Marriage Place Church of England, Stratford
Folio 1697
Consent Caroline Ritchie, Mother
Date of Certificate 15 January 1924
Officiating Minister Rev. C. W. Howard, Church of England
7 17 January 1924 Sydney Hector Nelson
Ellenor May Christian
Sydney Hector Nelson
Ellenor May Christian
πŸ’ 1924/9893
Bachelor
Spinster
Labourer
Domestic Duties
20
17
Stratford
Huiroa
5 days
7 years
Church of England, Stratford 1698 Robert Charles Nelson, Father & Thomas James Christian, Father 17 January 1924 Rev. R. J. Stanton, Church of England
No 7
Date of Notice 17 January 1924
  Groom Bride
Names of Parties Sydney Hector Nelson Ellenor May Christian
  πŸ’ 1924/9893
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 17
Dwelling Place Stratford Huiroa
Length of Residence 5 days 7 years
Marriage Place Church of England, Stratford
Folio 1698
Consent Robert Charles Nelson, Father & Thomas James Christian, Father
Date of Certificate 17 January 1924
Officiating Minister Rev. R. J. Stanton, Church of England
8 24 January 1924 William John Sharrock
Minnie Magdaline Christensen
William John Sharrock
Minnie Magdaline Christensen
πŸ’ 1924/9894
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Stratford
Stratford
26 years
2 years
Church of England, Stratford 1699 24 January 1924 Rev. C. W. Howard, Church of England
No 8
Date of Notice 24 January 1924
  Groom Bride
Names of Parties William John Sharrock Minnie Magdaline Christensen
  πŸ’ 1924/9894
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Stratford Stratford
Length of Residence 26 years 2 years
Marriage Place Church of England, Stratford
Folio 1699
Consent
Date of Certificate 24 January 1924
Officiating Minister Rev. C. W. Howard, Church of England
9 24 January 1924 Ruthven James Edward Wohlers
Prudence Daphne Stevens
Ruthven James Edward Wohlers
Prudence Daphne Stevens
πŸ’ 1924/9198
Bachelor
Spinster
Labourer
Domestic Duties
23
17
Norfolk Road, Inglewood
Midhirst
2 weeks
17 years
Registrar's Office, Stratford 2520 M. J. McDonald (formerly Stevens), Mother 25 January 1924 L. A. Chatwin, Dep. Registrar
No 9
Date of Notice 24 January 1924
  Groom Bride
Names of Parties Ruthven James Edward Wohlers Prudence Daphne Stevens
  πŸ’ 1924/9198
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 17
Dwelling Place Norfolk Road, Inglewood Midhirst
Length of Residence 2 weeks 17 years
Marriage Place Registrar's Office, Stratford
Folio 2520
Consent M. J. McDonald (formerly Stevens), Mother
Date of Certificate 25 January 1924
Officiating Minister L. A. Chatwin, Dep. Registrar
10 28 January 1924 David Evans
Mary Cheetham
David Evans
Mary Cheetham
πŸ’ 1924/9895
Bachelor
Spinster
Electrician
Confectioner
32
31
Tariki
Stratford
14 months
4 months
Residence of Mrs. Browning, Miranda Street, Stratford 1700 28 January 1924 Rev. J. W. McKenzie, Presbyterian
No 10
Date of Notice 28 January 1924
  Groom Bride
Names of Parties David Evans Mary Cheetham
  πŸ’ 1924/9895
Condition Bachelor Spinster
Profession Electrician Confectioner
Age 32 31
Dwelling Place Tariki Stratford
Length of Residence 14 months 4 months
Marriage Place Residence of Mrs. Browning, Miranda Street, Stratford
Folio 1700
Consent
Date of Certificate 28 January 1924
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1297

District of Stratford Quarter ending 31 March 1924 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 2 February 1924 Harry de Nallenger Gilbert
Martha Adelaide Buchanan
Harry de Vallenger Gilbert
Martha Adelaide Buchanan
πŸ’ 1924/9002
Bachelor
Spinster
Farmer
30
25
Kiore
Stratford
4 years
3 days
Church of England, Stratford 1701 2 February 1924 Rev. J. H. B. Partridge, Church of England
No 11
Date of Notice 2 February 1924
  Groom Bride
Names of Parties Harry de Nallenger Gilbert Martha Adelaide Buchanan
BDM Match (98%) Harry de Vallenger Gilbert Martha Adelaide Buchanan
  πŸ’ 1924/9002
Condition Bachelor Spinster
Profession Farmer
Age 30 25
Dwelling Place Kiore Stratford
Length of Residence 4 years 3 days
Marriage Place Church of England, Stratford
Folio 1701
Consent
Date of Certificate 2 February 1924
Officiating Minister Rev. J. H. B. Partridge, Church of England
12 19 February 1924 Reginald Wellington
Kathleen Hellena Blennerhassett
Reginald Wellington
Kathleen Hellena Blennerhassett
πŸ’ 1924/9013
Widower
Spinster
Farmer
Nurse
29
26
Stratford
Stratford
28 years
4 years
Methodist Church, Stratford 1702 19 February 1924 Rev. L. B. Neale, Methodist
No 12
Date of Notice 19 February 1924
  Groom Bride
Names of Parties Reginald Wellington Kathleen Hellena Blennerhassett
  πŸ’ 1924/9013
Condition Widower Spinster
Profession Farmer Nurse
Age 29 26
Dwelling Place Stratford Stratford
Length of Residence 28 years 4 years
Marriage Place Methodist Church, Stratford
Folio 1702
Consent
Date of Certificate 19 February 1924
Officiating Minister Rev. L. B. Neale, Methodist
13 3 March 1924 Frederick Mataon
Kathleen Ruth Davis
Frederick Matsen
Kathleen Ruth Davis
πŸ’ 1924/9020
Bachelor
Spinster
Farmer
Domestic
32
23
Stratford
Stratford
4 days
2 weeks
Church of England, Stratford 1703 3 March 1924 Rev. C. W. Howard, Church of England
No 13
Date of Notice 3 March 1924
  Groom Bride
Names of Parties Frederick Mataon Kathleen Ruth Davis
BDM Match (94%) Frederick Matsen Kathleen Ruth Davis
  πŸ’ 1924/9020
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 23
Dwelling Place Stratford Stratford
Length of Residence 4 days 2 weeks
Marriage Place Church of England, Stratford
Folio 1703
Consent
Date of Certificate 3 March 1924
Officiating Minister Rev. C. W. Howard, Church of England
14 12 March 1924 Sydney James
Rose Hannah Emily Zimmerman
Sydney James
Rose Hannah Emily Zimmerman
πŸ’ 1924/9021
Bachelor
Spinster
Hotel Assistant
Domestic
21
21
Stratford
Stratford
12 years
2 months
Registrar's Office, Stratford 1704 12 March 1924 J. B. Robins, Registrar
No 14
Date of Notice 12 March 1924
  Groom Bride
Names of Parties Sydney James Rose Hannah Emily Zimmerman
  πŸ’ 1924/9021
Condition Bachelor Spinster
Profession Hotel Assistant Domestic
Age 21 21
Dwelling Place Stratford Stratford
Length of Residence 12 years 2 months
Marriage Place Registrar's Office, Stratford
Folio 1704
Consent
Date of Certificate 12 March 1924
Officiating Minister J. B. Robins, Registrar
15 19 March 1924 Thomas Victor Sherson
Adelaide Alice Smith
Thomas Victor Sherson
Adelaide Alice Smith
πŸ’ 1924/9022
Bachelor
Spinster
Railway Porter
Domestic
29
21
Midhirst
Midhirst
3 days
2 months
Methodist Church, Midhirst 1705 19 March 1924 Rev. A. L. Witheford, Methodist
No 15
Date of Notice 19 March 1924
  Groom Bride
Names of Parties Thomas Victor Sherson Adelaide Alice Smith
  πŸ’ 1924/9022
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 29 21
Dwelling Place Midhirst Midhirst
Length of Residence 3 days 2 months
Marriage Place Methodist Church, Midhirst
Folio 1705
Consent
Date of Certificate 19 March 1924
Officiating Minister Rev. A. L. Witheford, Methodist

Page 1298

District of Stratford Quarter ending 31 March 1924 Registrar J. H. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 19 March 1924 Alexander Walker Reid
Ellen Anne Richmond
Alexander Walker Reid
Ellen Anne Richmond
πŸ’ 1924/9023
Widower
Widow
Retired Engineer
Domestic
70
52
Stratford
Stratford
40 years
20 years
Methodist Church 1706 19 March 1924 Rev. J. W. McKenzie, Presbyterian
No 16
Date of Notice 19 March 1924
  Groom Bride
Names of Parties Alexander Walker Reid Ellen Anne Richmond
  πŸ’ 1924/9023
Condition Widower Widow
Profession Retired Engineer Domestic
Age 70 52
Dwelling Place Stratford Stratford
Length of Residence 40 years 20 years
Marriage Place Methodist Church
Folio 1706
Consent
Date of Certificate 19 March 1924
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1299

District of Stratford Quarter ending 30 June 1924 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 12 April 1924 John Charles Biggar
Alice May Mills
John Charles Biggar
Alice May Mills
πŸ’ 1924/2165
Bachelor
Spinster
Station Manager
Household Duties
33
20
Stratford
Midhirst
1 day
20 years
Presbyterian Church, Stratford 4404 Alfred Mills, father 12 April 1924 J. W. McKenzie, Presbyterian
No 14
Date of Notice 12 April 1924
  Groom Bride
Names of Parties John Charles Biggar Alice May Mills
  πŸ’ 1924/2165
Condition Bachelor Spinster
Profession Station Manager Household Duties
Age 33 20
Dwelling Place Stratford Midhirst
Length of Residence 1 day 20 years
Marriage Place Presbyterian Church, Stratford
Folio 4404
Consent Alfred Mills, father
Date of Certificate 12 April 1924
Officiating Minister J. W. McKenzie, Presbyterian
18 23 April 1924 Conrad Patrick Coutton
Norah Coyne
Conrad Patrick Coulton
Norah Coyne
πŸ’ 1924/2166
Bachelor
Spinster
Farmer
Teacher
23
20
Stratford
Nakahau
3 days
20 years
Roman Catholic Church, Stratford 4405 Augustine Coyne, father 23 April 1924 J. Forrestal, Roman Catholic
No 18
Date of Notice 23 April 1924
  Groom Bride
Names of Parties Conrad Patrick Coutton Norah Coyne
BDM Match (98%) Conrad Patrick Coulton Norah Coyne
  πŸ’ 1924/2166
Condition Bachelor Spinster
Profession Farmer Teacher
Age 23 20
Dwelling Place Stratford Nakahau
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church, Stratford
Folio 4405
Consent Augustine Coyne, father
Date of Certificate 23 April 1924
Officiating Minister J. Forrestal, Roman Catholic
19 23 April 1924 Harold Lonic Stevenson Stoddart
Gertrude Clara Bredow
Harold Louis Stevenson Stoddart
Gertrude Clara Bredow
πŸ’ 1924/2167
Bachelor
Spinster
Bank Clerk
Music Teacher
29
26
Stratford
Stratford
1 day
3 days
Presbyterian Church, Stratford 4406 23 April 1924 J. W. McKenzie, Presbyterian
No 19
Date of Notice 23 April 1924
  Groom Bride
Names of Parties Harold Lonic Stevenson Stoddart Gertrude Clara Bredow
BDM Match (97%) Harold Louis Stevenson Stoddart Gertrude Clara Bredow
  πŸ’ 1924/2167
Condition Bachelor Spinster
Profession Bank Clerk Music Teacher
Age 29 26
Dwelling Place Stratford Stratford
Length of Residence 1 day 3 days
Marriage Place Presbyterian Church, Stratford
Folio 4406
Consent
Date of Certificate 23 April 1924
Officiating Minister J. W. McKenzie, Presbyterian
20 30 April 1924 Richard John Parr
Olive Mary Pole
Richard John Parr
Olive May Sole
πŸ’ 1924/2168
Bachelor
Spinster
Farmer
Domestic
28
29
Stratford
Stratford
3 days
3 days
Registrar's Office, Stratford 4407 30 April 1924 J. B. Robins, Registrar
No 20
Date of Notice 30 April 1924
  Groom Bride
Names of Parties Richard John Parr Olive Mary Pole
BDM Match (93%) Richard John Parr Olive May Sole
  πŸ’ 1924/2168
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 29
Dwelling Place Stratford Stratford
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Stratford
Folio 4407
Consent
Date of Certificate 30 April 1924
Officiating Minister J. B. Robins, Registrar
21 29 April 1924 Elvino Alexander L'Estrange Simpson
Eva Marie Smith
Elvins Alexander Estrange Simpson
Eva Marie Smith
πŸ’ 1924/2145
Bachelor
Spinster
School Teacher
Domestic
30
20
Tututawa
Stratford
11 months
2 years
Roman Catholic Church, Stratford 4408 George Smith, father 13 May 1924 J. B. Maples, Roman Catholic
No 21
Date of Notice 29 April 1924
  Groom Bride
Names of Parties Elvino Alexander L'Estrange Simpson Eva Marie Smith
BDM Match (96%) Elvins Alexander Estrange Simpson Eva Marie Smith
  πŸ’ 1924/2145
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 30 20
Dwelling Place Tututawa Stratford
Length of Residence 11 months 2 years
Marriage Place Roman Catholic Church, Stratford
Folio 4408
Consent George Smith, father
Date of Certificate 13 May 1924
Officiating Minister J. B. Maples, Roman Catholic

Page 1300

District of Stratford Quarter ending 30 June 1924 Registrar J. G. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
22 6 May 1924 William Winnes
Sarah Graves Beedle
William McInnes
Sarah Graves Beedle
πŸ’ 1924/2146
Widower
Spinster
Chemist
Hospital Matron
53
45
Stratford
Stratford
4 years
6 years
Church of England, Stratford 4409 6 May 1924 J. L. A. Kayll, Church of England
No 22
Date of Notice 6 May 1924
  Groom Bride
Names of Parties William Winnes Sarah Graves Beedle
BDM Match (90%) William McInnes Sarah Graves Beedle
  πŸ’ 1924/2146
Condition Widower Spinster
Profession Chemist Hospital Matron
Age 53 45
Dwelling Place Stratford Stratford
Length of Residence 4 years 6 years
Marriage Place Church of England, Stratford
Folio 4409
Consent
Date of Certificate 6 May 1924
Officiating Minister J. L. A. Kayll, Church of England
23 9 May 1924 George Edward Fishwick
Mabel Nelson
George Edward Fishwick
Mabel Nelson
πŸ’ 1924/2147
Bachelor
Spinster
Blacksmith
Domestic
27
23
Stratford
Stratford
4 months
4 months
Registrar's Office 4410 9 May 1924 J. G. Robins, Registrar
No 23
Date of Notice 9 May 1924
  Groom Bride
Names of Parties George Edward Fishwick Mabel Nelson
  πŸ’ 1924/2147
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 23
Dwelling Place Stratford Stratford
Length of Residence 4 months 4 months
Marriage Place Registrar's Office
Folio 4410
Consent
Date of Certificate 9 May 1924
Officiating Minister J. G. Robins, Registrar
24 9 May 1924 Claude Stanley Williams
Eleanor Victoria Alexandria Bangster
Claude Stanley Williams
Eleanor Victoria Alexandria Sangster
πŸ’ 1924/2148
Bachelor
Spinster
Auctioneer
Nurse
32
23
Stratford
Wharehura
9 years
20 years
Methodist Church, Stratford 4411 9 May 1924 J. W. McKenzie, Presbyterian
No 24
Date of Notice 9 May 1924
  Groom Bride
Names of Parties Claude Stanley Williams Eleanor Victoria Alexandria Bangster
BDM Match (99%) Claude Stanley Williams Eleanor Victoria Alexandria Sangster
  πŸ’ 1924/2148
Condition Bachelor Spinster
Profession Auctioneer Nurse
Age 32 23
Dwelling Place Stratford Wharehura
Length of Residence 9 years 20 years
Marriage Place Methodist Church, Stratford
Folio 4411
Consent
Date of Certificate 9 May 1924
Officiating Minister J. W. McKenzie, Presbyterian
25 12 May 1924 Frederick George Stockley
Kate Evelyne Grace Carseldine
Frederick George Stockley
Kate Evylene Grace Carseldine
πŸ’ 1924/2149
Bachelor
Spinster
Farmer
Domestic
22
23
Keove
Stratford
22 years
3 days
Registrar's Office 4412 12 May 1924 J. G. Robins, Registrar
No 25
Date of Notice 12 May 1924
  Groom Bride
Names of Parties Frederick George Stockley Kate Evelyne Grace Carseldine
BDM Match (97%) Frederick George Stockley Kate Evylene Grace Carseldine
  πŸ’ 1924/2149
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 23
Dwelling Place Keove Stratford
Length of Residence 22 years 3 days
Marriage Place Registrar's Office
Folio 4412
Consent
Date of Certificate 12 May 1924
Officiating Minister J. G. Robins, Registrar
26 12 May 1924 Hector Vernon Penwarden
Alice Resi Myra Murray
Hector Vernon Penwarden
Alice Resi Myra Murray
πŸ’ 1924/2150
Bachelor
Spinster
Carpenter
Music Teacher
24
23
New Plymouth
Stratford
3 years
4 years
Presbyterian Church, Stratford 4413 12 May 1924 J. W. McKenzie, Presbyterian
No 26
Date of Notice 12 May 1924
  Groom Bride
Names of Parties Hector Vernon Penwarden Alice Resi Myra Murray
  πŸ’ 1924/2150
Condition Bachelor Spinster
Profession Carpenter Music Teacher
Age 24 23
Dwelling Place New Plymouth Stratford
Length of Residence 3 years 4 years
Marriage Place Presbyterian Church, Stratford
Folio 4413
Consent
Date of Certificate 12 May 1924
Officiating Minister J. W. McKenzie, Presbyterian

Page 1301

District of Stratford Quarter ending 30 June 1924 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
27 13 May 1924 Albert Uttinger
Josephine Anna Zimmerman
Albert Uttinger
Josephine Anna Zimmerman
πŸ’ 1924/2151
Bachelor
Spinster
Farmer
Domestic
39
21
Ngaire
Stratford
15 years
20 years
Roman Catholic Church, Stratford 4414 13 May 1924 F. B. Maples, Roman Catholic
No 27
Date of Notice 13 May 1924
  Groom Bride
Names of Parties Albert Uttinger Josephine Anna Zimmerman
  πŸ’ 1924/2151
Condition Bachelor Spinster
Profession Farmer Domestic
Age 39 21
Dwelling Place Ngaire Stratford
Length of Residence 15 years 20 years
Marriage Place Roman Catholic Church, Stratford
Folio 4414
Consent
Date of Certificate 13 May 1924
Officiating Minister F. B. Maples, Roman Catholic
28 24 May 1924 Henry Alfred Waite
Dorcas Cameron
Henry Alfred Waite
Dorcas Cameron
πŸ’ 1924/2152
Bachelor
Widow
Farmer
Domestic
41
31
Stratford
Stratford
20 years
5 years
Registrar's Office, Stratford 4415 24 May 1924 J. B. Robins, Registrar
No 28
Date of Notice 24 May 1924
  Groom Bride
Names of Parties Henry Alfred Waite Dorcas Cameron
  πŸ’ 1924/2152
Condition Bachelor Widow
Profession Farmer Domestic
Age 41 31
Dwelling Place Stratford Stratford
Length of Residence 20 years 5 years
Marriage Place Registrar's Office, Stratford
Folio 4415
Consent
Date of Certificate 24 May 1924
Officiating Minister J. B. Robins, Registrar
29 4 June 1924 Carl William Henry Franks
Winifred Greenwell
Carl William Henry Frank
Winifred Greenwell
πŸ’ 1924/2153
Bachelor
Spinster
Farmer
Domestic
28
24
Stratford
Cardiff
1 week
12 years
Methodist Church, Stratford 4416 4 June 1924 George P. Hunt, Methodist
No 29
Date of Notice 4 June 1924
  Groom Bride
Names of Parties Carl William Henry Franks Winifred Greenwell
BDM Match (98%) Carl William Henry Frank Winifred Greenwell
  πŸ’ 1924/2153
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Stratford Cardiff
Length of Residence 1 week 12 years
Marriage Place Methodist Church, Stratford
Folio 4416
Consent
Date of Certificate 4 June 1924
Officiating Minister George P. Hunt, Methodist
30 5 June 1924 Walter Francis Sayer
Gladys Emily Myra Silby
Walter Francis Sayer
Gladys Emily Myra Silby
πŸ’ 1924/2154
Bachelor
Spinster
Plumber
Domestic
22
22
Stratford
Stratford
1 day
5 weeks
Residence of Mr J. K. Silby, Stratford 4417 5 June 1924 R. B. Gosnell, Methodist
No 30
Date of Notice 5 June 1924
  Groom Bride
Names of Parties Walter Francis Sayer Gladys Emily Myra Silby
  πŸ’ 1924/2154
Condition Bachelor Spinster
Profession Plumber Domestic
Age 22 22
Dwelling Place Stratford Stratford
Length of Residence 1 day 5 weeks
Marriage Place Residence of Mr J. K. Silby, Stratford
Folio 4417
Consent
Date of Certificate 5 June 1924
Officiating Minister R. B. Gosnell, Methodist
31 5 June 1924 Norman Hooker
Mary Lousia Whittington
Norman Hooker
Mary Louisa Whittington
πŸ’ 1924/2156
Bachelor
Spinster
Factory Employee
Domestic
28
23
Midhirst
Stratford
2 years
4 years
Church of England, Stratford 4418 5 June 1924 J. L. A. Kayll, Church of England
No 31
Date of Notice 5 June 1924
  Groom Bride
Names of Parties Norman Hooker Mary Lousia Whittington
BDM Match (96%) Norman Hooker Mary Louisa Whittington
  πŸ’ 1924/2156
Condition Bachelor Spinster
Profession Factory Employee Domestic
Age 28 23
Dwelling Place Midhirst Stratford
Length of Residence 2 years 4 years
Marriage Place Church of England, Stratford
Folio 4418
Consent
Date of Certificate 5 June 1924
Officiating Minister J. L. A. Kayll, Church of England

Page 1302

District of Stratford Quarter ending 30 June 1924 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
32 6 June 1924 Samuel Frederick Phipps
Agnes Ellen Lind
Samuel Frederick Phipps
Agnes Ellen Lind
πŸ’ 1924/2157
Bachelor
Spinster
Carpenter
Household Duties
22
23
Toko
Toko
1 day
3 days
Residence of Mr. O. Lind 4419 6 June 1924 Rev. B. A. Young, Church of England
No 32
Date of Notice 6 June 1924
  Groom Bride
Names of Parties Samuel Frederick Phipps Agnes Ellen Lind
  πŸ’ 1924/2157
Condition Bachelor Spinster
Profession Carpenter Household Duties
Age 22 23
Dwelling Place Toko Toko
Length of Residence 1 day 3 days
Marriage Place Residence of Mr. O. Lind
Folio 4419
Consent
Date of Certificate 6 June 1924
Officiating Minister Rev. B. A. Young, Church of England
33 11 June 1924 Peter Wisnewski
Grace Isabella Kneebone
Peter Wisnewski
Grace Isabella Kneebone
πŸ’ 1924/2158
Bachelor
Spinster
Farmer
Domestic
34
24
Ngaire
Ngaire
27 years
13 years
Registrar's Office, Stratford 4420 11 June 1924 J. B. Robins, Registrar
No 33
Date of Notice 11 June 1924
  Groom Bride
Names of Parties Peter Wisnewski Grace Isabella Kneebone
  πŸ’ 1924/2158
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 24
Dwelling Place Ngaire Ngaire
Length of Residence 27 years 13 years
Marriage Place Registrar's Office, Stratford
Folio 4420
Consent
Date of Certificate 11 June 1924
Officiating Minister J. B. Robins, Registrar
34 11 June 1924 Eric Smith
Georgina Blurgham
Eric Smith
Georgina Burgham
πŸ’ 1924/2159
Bachelor
Spinster
Farmer
Household Duties
31
29
Toko
Toko
1 week
17 years
Toko Church 4421 11 June 1924 Rev. J. L. A. Kayll, Church of England
No 34
Date of Notice 11 June 1924
  Groom Bride
Names of Parties Eric Smith Georgina Blurgham
BDM Match (97%) Eric Smith Georgina Burgham
  πŸ’ 1924/2159
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 31 29
Dwelling Place Toko Toko
Length of Residence 1 week 17 years
Marriage Place Toko Church
Folio 4421
Consent
Date of Certificate 11 June 1924
Officiating Minister Rev. J. L. A. Kayll, Church of England

Page 1303

District of Stratford Quarter ending 30 September 1924 Registrar J. W. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 8 July 1924 Ronald Meads
Annie McDonnell
Ronald Meads
Annie McDonnell
πŸ’ 1924/5248
Bachelor
Spinster
Labourer
Domestic Help
23
21
Stratford
Stratford
23 years
11 years
Registrar's office, Stratford 6937 8 July 1924 John Robins, Registrar
No 35
Date of Notice 8 July 1924
  Groom Bride
Names of Parties Ronald Meads Annie McDonnell
  πŸ’ 1924/5248
Condition Bachelor Spinster
Profession Labourer Domestic Help
Age 23 21
Dwelling Place Stratford Stratford
Length of Residence 23 years 11 years
Marriage Place Registrar's office, Stratford
Folio 6937
Consent
Date of Certificate 8 July 1924
Officiating Minister John Robins, Registrar
36 8 July 1924 Thomas Roy Perry
Gladys Eagles
Thomas Roy Perry
Gladys Eagles
πŸ’ 1924/5249
Bachelor
Spinster
Farmer
Domestic Duties
27
21
Tahoe, Howgarth
Tahoe, Howgarth
3 days
2 years
Presbyterian Church, Stratford 6938 8 July 1924 Reverend J. W. McKenzie, Presbyterian, Stratford
No 36
Date of Notice 8 July 1924
  Groom Bride
Names of Parties Thomas Roy Perry Gladys Eagles
  πŸ’ 1924/5249
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 21
Dwelling Place Tahoe, Howgarth Tahoe, Howgarth
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church, Stratford
Folio 6938
Consent
Date of Certificate 8 July 1924
Officiating Minister Reverend J. W. McKenzie, Presbyterian, Stratford
37 18 July 1924 William Albert Mackay
Eva Louise Nash
William Albert MacKay
Eva Louise Nash
πŸ’ 1924/10742
Bachelor
Spinster
Company Secretary
Stenographer
31
27
Stratford
Stratford
7 years
7 years
Holy Trinity Church, Stratford 6939 18 July 1924 Rev. J. L. A. Kayll, Holy Trinity Church, Stratford
No 37
Date of Notice 18 July 1924
  Groom Bride
Names of Parties William Albert Mackay Eva Louise Nash
BDM Match (98%) William Albert MacKay Eva Louise Nash
  πŸ’ 1924/10742
Condition Bachelor Spinster
Profession Company Secretary Stenographer
Age 31 27
Dwelling Place Stratford Stratford
Length of Residence 7 years 7 years
Marriage Place Holy Trinity Church, Stratford
Folio 6939
Consent
Date of Certificate 18 July 1924
Officiating Minister Rev. J. L. A. Kayll, Holy Trinity Church, Stratford
38 16 July 1924 Leonard John Egmont Instone
Alice Agnes Tempero
Leonard John Egmont Instone
Alice Agnes Tempero
πŸ’ 1924/5250
Bachelor
Spinster
Butcher
Domestic
36
23
Stratford
Midhirst
2 years
11 years
Presbyterian Church, Midhirst 6940 26 July 1924 Rev. J. W. McKenzie, Presbyterian, Stratford
No 38
Date of Notice 16 July 1924
  Groom Bride
Names of Parties Leonard John Egmont Instone Alice Agnes Tempero
  πŸ’ 1924/5250
Condition Bachelor Spinster
Profession Butcher Domestic
Age 36 23
Dwelling Place Stratford Midhirst
Length of Residence 2 years 11 years
Marriage Place Presbyterian Church, Midhirst
Folio 6940
Consent
Date of Certificate 26 July 1924
Officiating Minister Rev. J. W. McKenzie, Presbyterian, Stratford
39 11 August 1924 Samuel Ashley Tubby
Eileen June Lacey
Bachelor
Spinster
Labourer
Tailoress
21
18
Stratford
Stratford
4 years
2 years
Roman Catholic Church, Stratford 6941 Elinor Lacey, Mother 11 August 1924 Rev. Father Maples, Roman Catholic, Stratford
No 39
Date of Notice 11 August 1924
  Groom Bride
Names of Parties Samuel Ashley Tubby Eileen June Lacey
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 21 18
Dwelling Place Stratford Stratford
Length of Residence 4 years 2 years
Marriage Place Roman Catholic Church, Stratford
Folio 6941
Consent Elinor Lacey, Mother
Date of Certificate 11 August 1924
Officiating Minister Rev. Father Maples, Roman Catholic, Stratford

Page 1304

District of Stratford Quarter ending 30 September 1924 Registrar G. H. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
40 1 August 1924 Percival John Hawke
Florence Agnes Vincent
Percival John Hawke
Florence Agnes Vincent
πŸ’ 1924/5252
Bachelor
Spinster
Hairdresser
Domestic
31
27
Eltham
Stratford
20 years
12 years
Methodist Church, Stratford 6942 1 August 1924 Reverend G. B. Hunt, Methodist Church, Stratford
No 40
Date of Notice 1 August 1924
  Groom Bride
Names of Parties Percival John Hawke Florence Agnes Vincent
  πŸ’ 1924/5252
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 31 27
Dwelling Place Eltham Stratford
Length of Residence 20 years 12 years
Marriage Place Methodist Church, Stratford
Folio 6942
Consent
Date of Certificate 1 August 1924
Officiating Minister Reverend G. B. Hunt, Methodist Church, Stratford
41 14 August 1924 Arthur Aloysius Duggan
Gladys Hayward
Arthur Aloysius Duggan
Gladys Hayward
πŸ’ 1924/5253
Bachelor
Spinster
Farmer
Domestic
23
19
Stratford
Hawera
4 days
19 years
Registrar's office, Stratford 6943 Emily Hayward, mother 14 August 1924 John Chipden Robins, Registrar
No 41
Date of Notice 14 August 1924
  Groom Bride
Names of Parties Arthur Aloysius Duggan Gladys Hayward
  πŸ’ 1924/5253
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 19
Dwelling Place Stratford Hawera
Length of Residence 4 days 19 years
Marriage Place Registrar's office, Stratford
Folio 6943
Consent Emily Hayward, mother
Date of Certificate 14 August 1924
Officiating Minister John Chipden Robins, Registrar
42 25 August 1924 Charles Joseph Darrah
Frida Jessie Evelyn Jones
Charles Joseph Darrah
Freda Jessie Evelyn Jones
πŸ’ 1924/5254
Bachelor
Spinster
House maker
Domestic duties
28
20
Hawgarth
Waitara
12 years
8 years
Registrar's office, Stratford 6944 Joseph Clement Jones, father 25 August 1924 John Chipden Robins, Registrar
No 42
Date of Notice 25 August 1924
  Groom Bride
Names of Parties Charles Joseph Darrah Frida Jessie Evelyn Jones
BDM Match (98%) Charles Joseph Darrah Freda Jessie Evelyn Jones
  πŸ’ 1924/5254
Condition Bachelor Spinster
Profession House maker Domestic duties
Age 28 20
Dwelling Place Hawgarth Waitara
Length of Residence 12 years 8 years
Marriage Place Registrar's office, Stratford
Folio 6944
Consent Joseph Clement Jones, father
Date of Certificate 25 August 1924
Officiating Minister John Chipden Robins, Registrar
43 25 August 1924 Lewis Walter Lawrence
Dorothy Agnes Tifler
David Walker Lawrence
Dorothy Agnes Tipler
πŸ’ 1924/5255
Bachelor
Spinster
Railway employee
Domestic duties
29
21
Hawera
Stratford
3 years
5 years
Roman Catholic Church, Stratford 6945 25 August 1924 Reverend Father Dilly, Roman Catholic
No 43
Date of Notice 25 August 1924
  Groom Bride
Names of Parties Lewis Walter Lawrence Dorothy Agnes Tifler
BDM Match (86%) David Walker Lawrence Dorothy Agnes Tipler
  πŸ’ 1924/5255
Condition Bachelor Spinster
Profession Railway employee Domestic duties
Age 29 21
Dwelling Place Hawera Stratford
Length of Residence 3 years 5 years
Marriage Place Roman Catholic Church, Stratford
Folio 6945
Consent
Date of Certificate 25 August 1924
Officiating Minister Reverend Father Dilly, Roman Catholic
44 25 August 1924 Eric Bliss Bayly
Mary Ann Jones
Eric Bliss Bayly
Mary Ann Jones
πŸ’ 1924/5257
Bachelor
Spinster
Farmer
Domestic duties
24
24
Toko
Toko
6 years
14 years
Roman Catholic Church, Stratford 6946 25 August 1924 Reverend Father Maples, Roman Catholic
No 44
Date of Notice 25 August 1924
  Groom Bride
Names of Parties Eric Bliss Bayly Mary Ann Jones
  πŸ’ 1924/5257
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Toko Toko
Length of Residence 6 years 14 years
Marriage Place Roman Catholic Church, Stratford
Folio 6946
Consent
Date of Certificate 25 August 1924
Officiating Minister Reverend Father Maples, Roman Catholic

Page 1305

District of Stratford Quarter ending 30 September 1924 Registrar G. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
45 12 September 1924 Franz Joachim Heinrich Briesemann
Ivy Witt
Franz Joachim Heinrich Briesemann
Ivy Witt
πŸ’ 1924/5258
Bachelor
Spinster
Labourer
Domestic Duties
25
23
Stratford
Stratford
25 years
17 years
Salvation Army Hall 6947 12 September 1924 Major W. Macaulay, Salvation Army
No 45
Date of Notice 12 September 1924
  Groom Bride
Names of Parties Franz Joachim Heinrich Briesemann Ivy Witt
  πŸ’ 1924/5258
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 23
Dwelling Place Stratford Stratford
Length of Residence 25 years 17 years
Marriage Place Salvation Army Hall
Folio 6947
Consent
Date of Certificate 12 September 1924
Officiating Minister Major W. Macaulay, Salvation Army
46 16 September 1924 Thomas William Arthur Mellor
Bora Rodgers
Thomas William Arthur Mellor
Cora Rodgers
πŸ’ 1924/5259
Bachelor
Spinster
Farmer
Domestic Duties
22
22
Midhirst
Midhirst
3 days
1 year
Methodist Church, Midhirst 6948 16 September 1924 Rev. G. P. Hunt, Methodist
No 46
Date of Notice 16 September 1924
  Groom Bride
Names of Parties Thomas William Arthur Mellor Bora Rodgers
BDM Match (96%) Thomas William Arthur Mellor Cora Rodgers
  πŸ’ 1924/5259
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 22
Dwelling Place Midhirst Midhirst
Length of Residence 3 days 1 year
Marriage Place Methodist Church, Midhirst
Folio 6948
Consent
Date of Certificate 16 September 1924
Officiating Minister Rev. G. P. Hunt, Methodist
47 17 September 1924 John Joseph Read
Beatrice Myorthe Rogers
John Joseph Read
Beatrice Myrtle Rogers
πŸ’ 1924/5260
Bachelor
Spinster
Farmer
Domestic Duties
23
19
Midhirst
Midhirst
23 years
3 days
Registrar's Office, Stratford 6949 17 September 1924 John Chipelen Robins, Registrar
No 47
Date of Notice 17 September 1924
  Groom Bride
Names of Parties John Joseph Read Beatrice Myorthe Rogers
BDM Match (96%) John Joseph Read Beatrice Myrtle Rogers
  πŸ’ 1924/5260
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 19
Dwelling Place Midhirst Midhirst
Length of Residence 23 years 3 days
Marriage Place Registrar's Office, Stratford
Folio 6949
Consent
Date of Certificate 17 September 1924
Officiating Minister John Chipelen Robins, Registrar

Page 1307

District of Stratford Quarter ending 31 December 1924 Registrar G. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
48 10 October 1924 Crawford Harold Caldwell
Margaret Jacobs
Mearlford Harold Caldwell
Margaret Jacobs
πŸ’ 1924/7156
Bachelor
Spinster
Labourer
Domestic
20
19
Puniwhakau
Toko
14 years
19 years
Presbyterian Church, Stratford 9473 Margaret Jacobs, mother; Mabel Caldwell, mother 10 October 1924 Reverend J. W. McKenzie, Presbyterian
No 48
Date of Notice 10 October 1924
  Groom Bride
Names of Parties Crawford Harold Caldwell Margaret Jacobs
BDM Match (92%) Mearlford Harold Caldwell Margaret Jacobs
  πŸ’ 1924/7156
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 19
Dwelling Place Puniwhakau Toko
Length of Residence 14 years 19 years
Marriage Place Presbyterian Church, Stratford
Folio 9473
Consent Margaret Jacobs, mother; Mabel Caldwell, mother
Date of Certificate 10 October 1924
Officiating Minister Reverend J. W. McKenzie, Presbyterian
49 6 October 1924 Arthur O'Keeffe
Bridget Roughan
Arthur O'Keeffe
Bridget Roughan
πŸ’ 1924/7157
Bachelor
Spinster
Labourer
Domestic
40
35
Stratford
Stratford
1 day
7 days
Roman Catholic Church, Stratford 9474 6 October 1924 Reverend Father Forrestal, Roman Catholic
No 49
Date of Notice 6 October 1924
  Groom Bride
Names of Parties Arthur O'Keeffe Bridget Roughan
  πŸ’ 1924/7157
Condition Bachelor Spinster
Profession Labourer Domestic
Age 40 35
Dwelling Place Stratford Stratford
Length of Residence 1 day 7 days
Marriage Place Roman Catholic Church, Stratford
Folio 9474
Consent
Date of Certificate 6 October 1924
Officiating Minister Reverend Father Forrestal, Roman Catholic
50 21 October 1924 John Alexandra Joyce
Mary Elaine Horgan
John Alexandra Joyce
Mary Elaine Horgan
πŸ’ 1924/7158
Bachelor
Spinster
Watchmaker
Dressmaker
25
30
Stratford
Stratford
5 months
2 months
Roman Catholic Church, Stratford 9475 21 October 1924 Reverend Father Hilly, Roman Catholic
No 50
Date of Notice 21 October 1924
  Groom Bride
Names of Parties John Alexandra Joyce Mary Elaine Horgan
  πŸ’ 1924/7158
Condition Bachelor Spinster
Profession Watchmaker Dressmaker
Age 25 30
Dwelling Place Stratford Stratford
Length of Residence 5 months 2 months
Marriage Place Roman Catholic Church, Stratford
Folio 9475
Consent
Date of Certificate 21 October 1924
Officiating Minister Reverend Father Hilly, Roman Catholic
51 24 October 1924 Robert Reid
Barbara Mischewski
Robert Reid
Barbara Mischewski
πŸ’ 1924/7159
Bachelor
Spinster
Farmer
Domestic Duties
38
25
Wharehina
Wharehina
4 years
25 years
Roman Catholic Church, Stratford 9476 24 October 1924 Reverend Father Maples, Roman Catholic
No 51
Date of Notice 24 October 1924
  Groom Bride
Names of Parties Robert Reid Barbara Mischewski
  πŸ’ 1924/7159
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 25
Dwelling Place Wharehina Wharehina
Length of Residence 4 years 25 years
Marriage Place Roman Catholic Church, Stratford
Folio 9476
Consent
Date of Certificate 24 October 1924
Officiating Minister Reverend Father Maples, Roman Catholic
52 28 October 1924 Martin Joseph Griffin
Olive Lavinia Powell
Martin Joseph Griffin
Olive Lavinia Powell
πŸ’ 1924/7167
Bachelor
Spinster
Railway carpenter
Saleswoman
28
26
Petone
Stratford
5 years
4 years
Residence of Cecil Hamplough, Fenton Street, Stratford 9477 28 October 1924 Reverend J. W. McKenzie, Presbyterian
No 52
Date of Notice 28 October 1924
  Groom Bride
Names of Parties Martin Joseph Griffin Olive Lavinia Powell
  πŸ’ 1924/7167
Condition Bachelor Spinster
Profession Railway carpenter Saleswoman
Age 28 26
Dwelling Place Petone Stratford
Length of Residence 5 years 4 years
Marriage Place Residence of Cecil Hamplough, Fenton Street, Stratford
Folio 9477
Consent
Date of Certificate 28 October 1924
Officiating Minister Reverend J. W. McKenzie, Presbyterian

Page 1308

District of Stratford Quarter ending 31 December 1924 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
53 13 November 1924 Cecil Frederick Yates
Lorna Kathleen Julian
Cecil Fredrick Yates
Lorna Kathleen Julian
πŸ’ 1924/7178
Bachelor
Spinster
Painter
Shop assistant
22
17
Eltham
Stratford
7 years
3 days
Registrar's office, Stratford 9478 Julian, father 13 November 1924 J. B. Robins, Registrar
No 53
Date of Notice 13 November 1924
  Groom Bride
Names of Parties Cecil Frederick Yates Lorna Kathleen Julian
BDM Match (98%) Cecil Fredrick Yates Lorna Kathleen Julian
  πŸ’ 1924/7178
Condition Bachelor Spinster
Profession Painter Shop assistant
Age 22 17
Dwelling Place Eltham Stratford
Length of Residence 7 years 3 days
Marriage Place Registrar's office, Stratford
Folio 9478
Consent Julian, father
Date of Certificate 13 November 1924
Officiating Minister J. B. Robins, Registrar
54 15 November 1924 John Wafer
May Lawrence
John Wafer
May Lawrence
πŸ’ 1924/7185
Bachelor
Spinster
Labourer
Domestic duties
37
31
New Plymouth
Toko
5 years
27 years
Registrar's office, Stratford 9479 15 November 1924 J. B. Robins, Registrar
No 54
Date of Notice 15 November 1924
  Groom Bride
Names of Parties John Wafer May Lawrence
  πŸ’ 1924/7185
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 37 31
Dwelling Place New Plymouth Toko
Length of Residence 5 years 27 years
Marriage Place Registrar's office, Stratford
Folio 9479
Consent
Date of Certificate 15 November 1924
Officiating Minister J. B. Robins, Registrar
55 18 November 1924 Thomas Hugh Hamilton
Eliza Ann Vickers
Thomas Hugh Hamilton
Eliza Ann Vickers
πŸ’ 1924/7186
Bachelor
Spinster
Carter
Domestic duties
27
32
Midhirst
Midhirst
10 months
32 years
Methodist Church, Stratford 9480 18 November 1924 Reverend G. P. Hunt, Methodist
No 55
Date of Notice 18 November 1924
  Groom Bride
Names of Parties Thomas Hugh Hamilton Eliza Ann Vickers
  πŸ’ 1924/7186
Condition Bachelor Spinster
Profession Carter Domestic duties
Age 27 32
Dwelling Place Midhirst Midhirst
Length of Residence 10 months 32 years
Marriage Place Methodist Church, Stratford
Folio 9480
Consent
Date of Certificate 18 November 1924
Officiating Minister Reverend G. P. Hunt, Methodist
56 25 November 1924 Samuel Oliver
Agnes Bennett
Samuel Oliver
Agnes Bennett
πŸ’ 1924/7187
Bachelor
Spinster
Grover
Domestic
40
22
New Plymouth
Stratford
15 years
6 years
Roman Catholic Church, Stratford 9481 25 November 1924 Reverend Father Maples, Roman Catholic
No 56
Date of Notice 25 November 1924
  Groom Bride
Names of Parties Samuel Oliver Agnes Bennett
  πŸ’ 1924/7187
Condition Bachelor Spinster
Profession Grover Domestic
Age 40 22
Dwelling Place New Plymouth Stratford
Length of Residence 15 years 6 years
Marriage Place Roman Catholic Church, Stratford
Folio 9481
Consent
Date of Certificate 25 November 1924
Officiating Minister Reverend Father Maples, Roman Catholic
57 29 November 1924 Anthony Moratti
Maida Selma Stevens
Anthony Moratti
Maida Velma Stevens
πŸ’ 1924/7188
Bachelor
Spinster
Farmer
Domestic
34
15
Midhirst
Midhirst
34 years
15 years
Registrar's office, Stratford 9482 Margaret Jane McDonald formerly Stevens, mother 29 November 1924 J. B. Robins, Registrar
No 57
Date of Notice 29 November 1924
  Groom Bride
Names of Parties Anthony Moratti Maida Selma Stevens
BDM Match (97%) Anthony Moratti Maida Velma Stevens
  πŸ’ 1924/7188
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 15
Dwelling Place Midhirst Midhirst
Length of Residence 34 years 15 years
Marriage Place Registrar's office, Stratford
Folio 9482
Consent Margaret Jane McDonald formerly Stevens, mother
Date of Certificate 29 November 1924
Officiating Minister J. B. Robins, Registrar

Page 1309

District of Stratford Quarter ending 31 December 1924 Registrar J. B. Robins
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
58 8 December 1924 William Johnston
Lucy Augusta Lehmann
William Johnston
Lucy Augusta Lehmann
πŸ’ 1924/7189
Bachelor
Spinster
Engineer
Domestic Duties
33
26
New Plymouth
Stratford
5 years
26 years
Methodist Church, Stratford 9483 8 December 1924 Reverend G. P. Hunt, Methodist
No 58
Date of Notice 8 December 1924
  Groom Bride
Names of Parties William Johnston Lucy Augusta Lehmann
  πŸ’ 1924/7189
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 33 26
Dwelling Place New Plymouth Stratford
Length of Residence 5 years 26 years
Marriage Place Methodist Church, Stratford
Folio 9483
Consent
Date of Certificate 8 December 1924
Officiating Minister Reverend G. P. Hunt, Methodist
59 11 December 1924 Andrew Barrett Williamson
Mary Gracie
Andrew Barrett Williamson
Mary Gracia
πŸ’ 1924/7190
Bachelor
Spinster
Farm hand
Domestic
26
20
Stratford
Stratford
2 days
10 days
Registrar's office, Stratford 9484 Lillie Elizabeth Newman, formerly Gracie, mother 11 December 1924 J. B. Robins, Registrar, Stratford
No 59
Date of Notice 11 December 1924
  Groom Bride
Names of Parties Andrew Barrett Williamson Mary Gracie
BDM Match (95%) Andrew Barrett Williamson Mary Gracia
  πŸ’ 1924/7190
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 26 20
Dwelling Place Stratford Stratford
Length of Residence 2 days 10 days
Marriage Place Registrar's office, Stratford
Folio 9484
Consent Lillie Elizabeth Newman, formerly Gracie, mother
Date of Certificate 11 December 1924
Officiating Minister J. B. Robins, Registrar, Stratford

Page 1311

District of Waimate Plains Quarter ending 31 March 1924 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 14 January 1924 Norman Claude Nairn
Elizabeth May Maddock
Norman Claude Nairn
Elizabeth May Maddock
πŸ’ 1924/9024
Bachelor
Spinster
Farmer
Home duties
24
21
Otaheho
Otaheho
2 days
18 years
St Johns Church 1707 14 January 1924 Rev A. C. Swainson, Church of England
No 1
Date of Notice 14 January 1924
  Groom Bride
Names of Parties Norman Claude Nairn Elizabeth May Maddock
  πŸ’ 1924/9024
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 21
Dwelling Place Otaheho Otaheho
Length of Residence 2 days 18 years
Marriage Place St Johns Church
Folio 1707
Consent
Date of Certificate 14 January 1924
Officiating Minister Rev A. C. Swainson, Church of England
2 24 January 1924 Bertram Morris Reardon
Bertha Lucia Hamlin
Bertram Morris Reardon
Bertha Lucia Hamlin
πŸ’ 1924/9025
Bachelor
Spinster
Laborer
Domestic duties
21
21
Manaia
Hawera
14 years
2 years
Registrar's Office 1708 24 January 1924 J. W. Collier, Registrar
No 2
Date of Notice 24 January 1924
  Groom Bride
Names of Parties Bertram Morris Reardon Bertha Lucia Hamlin
  πŸ’ 1924/9025
Condition Bachelor Spinster
Profession Laborer Domestic duties
Age 21 21
Dwelling Place Manaia Hawera
Length of Residence 14 years 2 years
Marriage Place Registrar's Office
Folio 1708
Consent
Date of Certificate 24 January 1924
Officiating Minister J. W. Collier, Registrar
3 9 February 1924 John Joseph Bourke
Ida Agnes McCurty
John Joseph Bourke
Ida Agnes McCarty
πŸ’ 1924/9026
Bachelor
Spinster
Farmer
Household duties
21
18
Auroa
Auroa
1 year
life
Catholic Church 1709 Johnston McCurty, father 9 February 1924 Rev M. O'Dwyer, Roman Catholic
No 3
Date of Notice 9 February 1924
  Groom Bride
Names of Parties John Joseph Bourke Ida Agnes McCurty
BDM Match (97%) John Joseph Bourke Ida Agnes McCarty
  πŸ’ 1924/9026
Condition Bachelor Spinster
Profession Farmer Household duties
Age 21 18
Dwelling Place Auroa Auroa
Length of Residence 1 year life
Marriage Place Catholic Church
Folio 1709
Consent Johnston McCurty, father
Date of Certificate 9 February 1924
Officiating Minister Rev M. O'Dwyer, Roman Catholic
4 25 March 1924 Matthew Richard Hayes
Mary Ann Harris (Murphy)
Matthew Richard Hayes
Mary Ann Harris
πŸ’ 1924/9003
Bachelor
Widow
Laborer
Household duties
40
49
Manaia
Normanby
6 months
22 years
Registrar's Office 1710 25 March 1924 J. W. Collier, Registrar
No 4
Date of Notice 25 March 1924
  Groom Bride
Names of Parties Matthew Richard Hayes Mary Ann Harris (Murphy)
BDM Match (81%) Matthew Richard Hayes Mary Ann Harris
  πŸ’ 1924/9003
Condition Bachelor Widow
Profession Laborer Household duties
Age 40 49
Dwelling Place Manaia Normanby
Length of Residence 6 months 22 years
Marriage Place Registrar's Office
Folio 1710
Consent
Date of Certificate 25 March 1924
Officiating Minister J. W. Collier, Registrar

Page 1313

District of Waimate Plains Quarter ending 30 June 1924 Registrar J. W. Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 14 April 1924 Samuel McConnochie
Emily May Claque
Samuel McConnochie
Emily May Clague
πŸ’ 1924/2160
Bachelor
Spinster
Clerk
Music Teacher
39
28
Napier
Manaia
14 years
18 years
Presbyterian Church 4422 14 April 1924 J. D. Smith, Presbyterian
No 5
Date of Notice 14 April 1924
  Groom Bride
Names of Parties Samuel McConnochie Emily May Claque
BDM Match (97%) Samuel McConnochie Emily May Clague
  πŸ’ 1924/2160
Condition Bachelor Spinster
Profession Clerk Music Teacher
Age 39 28
Dwelling Place Napier Manaia
Length of Residence 14 years 18 years
Marriage Place Presbyterian Church
Folio 4422
Consent
Date of Certificate 14 April 1924
Officiating Minister J. D. Smith, Presbyterian
6 2 May 1924 Owen Charles Tudor Jury
Rosetta Maude Corrigan
Owen Charles Tudor Jury
Rosetta Maude Corrigan
πŸ’ 1924/2161
Bachelor
Spinster
Farmer
Domestic
28
20
Opunake
Manaia
3 months
4 years
Church of England, Manaia 4423 Dorothy Corrigan, mother 2 May 1924 A. C. Swainson, Church of England
No 6
Date of Notice 2 May 1924
  Groom Bride
Names of Parties Owen Charles Tudor Jury Rosetta Maude Corrigan
  πŸ’ 1924/2161
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Opunake Manaia
Length of Residence 3 months 4 years
Marriage Place Church of England, Manaia
Folio 4423
Consent Dorothy Corrigan, mother
Date of Certificate 2 May 1924
Officiating Minister A. C. Swainson, Church of England
7 12 May 1924 Cyril William Abbott
Edna Eleanor Julia Davis
Cyril William Abbott
Edna Eleanor Julia Davis
πŸ’ 1924/2169
Bachelor
Spinster
Butcher
Home duties
29
21
Manaia
Manaia
4 years
9 years
St. Cuthbert's Church, Manaia 4424 12 May 1924 A. C. Swainson, Church of England
No 7
Date of Notice 12 May 1924
  Groom Bride
Names of Parties Cyril William Abbott Edna Eleanor Julia Davis
  πŸ’ 1924/2169
Condition Bachelor Spinster
Profession Butcher Home duties
Age 29 21
Dwelling Place Manaia Manaia
Length of Residence 4 years 9 years
Marriage Place St. Cuthbert's Church, Manaia
Folio 4424
Consent
Date of Certificate 12 May 1924
Officiating Minister A. C. Swainson, Church of England
8 16 May 1924 Claude Hamilton Maginley
Amelia Bailey
Claude Hamilton Maginley
Amelia Bailey
πŸ’ 1924/2180
Bachelor
Spinster
Cheesemaker
Domestic
40
29
Okaiawa
Okaiawa
12 years
26 years
Church of England, Okaiawa 4425 16 May 1924 A. C. Swainson, Church of England
No 8
Date of Notice 16 May 1924
  Groom Bride
Names of Parties Claude Hamilton Maginley Amelia Bailey
  πŸ’ 1924/2180
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 40 29
Dwelling Place Okaiawa Okaiawa
Length of Residence 12 years 26 years
Marriage Place Church of England, Okaiawa
Folio 4425
Consent
Date of Certificate 16 May 1924
Officiating Minister A. C. Swainson, Church of England
9 9 June 1924 Robert Henry Donald
Elsie May Steffeht
Robert Henry Donald
Elsie May Steffert
πŸ’ 1924/2186
Bachelor
Spinster
Farmer
Household duties
22
21
Manaia
Inaha
22 years
9 years
Catholic Church, Manaia 4426 9 June 1924 M. M. O'Dwyer, Roman Catholic
No 9
Date of Notice 9 June 1924
  Groom Bride
Names of Parties Robert Henry Donald Elsie May Steffeht
BDM Match (97%) Robert Henry Donald Elsie May Steffert
  πŸ’ 1924/2186
Condition Bachelor Spinster
Profession Farmer Household duties
Age 22 21
Dwelling Place Manaia Inaha
Length of Residence 22 years 9 years
Marriage Place Catholic Church, Manaia
Folio 4426
Consent
Date of Certificate 9 June 1924
Officiating Minister M. M. O'Dwyer, Roman Catholic

Page 1314

District of Waimate Plains Quarter ending 30 June 1924 Registrar T W Collier
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 16 June 1924 Edgar Augustus McGowan
Hapora Green
Edgar Augustus McGowan
Hanora Green
πŸ’ 1924/2189
Bachelor
Spinster
Farmer
Book Keeping
28
26
Hawera
Okaiawa
3 days
2 years
Union Church, Okaiawa 4429 16 June 1924 Charles Roberts, Methodist
No 10
Date of Notice 16 June 1924
  Groom Bride
Names of Parties Edgar Augustus McGowan Hapora Green
BDM Match (96%) Edgar Augustus McGowan Hanora Green
  πŸ’ 1924/2189
Condition Bachelor Spinster
Profession Farmer Book Keeping
Age 28 26
Dwelling Place Hawera Okaiawa
Length of Residence 3 days 2 years
Marriage Place Union Church, Okaiawa
Folio 4429
Consent
Date of Certificate 16 June 1924
Officiating Minister Charles Roberts, Methodist
11 24 June 1924 Wilfred Peglar Herbert
Gladys May Hartley Bibby
Wilfred Peglar Herbert
Gladys May Hartley Bibby
πŸ’ 1924/2187
Bachelor
Spinster
Farmer
Domestic
23
19
Otaheho
Otaheho
18 years
4 years
St Johns, Otaheho 4427 Isaac Brownrigg Hartley, adopting father 24 June 1924 A C Swainson, Church of England
No 11
Date of Notice 24 June 1924
  Groom Bride
Names of Parties Wilfred Peglar Herbert Gladys May Hartley Bibby
  πŸ’ 1924/2187
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 19
Dwelling Place Otaheho Otaheho
Length of Residence 18 years 4 years
Marriage Place St Johns, Otaheho
Folio 4427
Consent Isaac Brownrigg Hartley, adopting father
Date of Certificate 24 June 1924
Officiating Minister A C Swainson, Church of England
12 26 June 1924 William Bernard Julian
Emma Dorice Mabel Finnis
William Bernard Julian
Emma Dorice Mabel Finnis
πŸ’ 1924/2188
Bachelor
Spinster
Butcher
Domestic Duties
19
18
Otaheho
Otaheho
5 years
3 months
Registrar's Office, Manaia 4428 William Henry Julian (Father), Sarah Hilda Mavin (Mother) 26 June 1924 T W Collier, Registrar
No 12
Date of Notice 26 June 1924
  Groom Bride
Names of Parties William Bernard Julian Emma Dorice Mabel Finnis
  πŸ’ 1924/2188
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 19 18
Dwelling Place Otaheho Otaheho
Length of Residence 5 years 3 months
Marriage Place Registrar's Office, Manaia
Folio 4428
Consent William Henry Julian (Father), Sarah Hilda Mavin (Mother)
Date of Certificate 26 June 1924
Officiating Minister T W Collier, Registrar

Page 1315

District of Waimate Plains Quarter ending 30 September 1924 Registrar J. E. Ward
No Date of Notice Names and 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 7 July 1924 Henry Morehead Poole
Pearline Mary Creery
Henry Morshead Poole
Pearlene Mary Creery
πŸ’ 1924/5261
Bachelor
Spinster
Farmer
Household Duties
35
20
Aurora
Aurora
20 years
5 years
Presbyterian Church, Manaia 6950 Thomas Creery, Father 9 July 1924 Rev. J. D. Smith, Presbyterian
No 13
Date of Notice 7 July 1924
  Groom Bride
Names of Parties Henry Morehead Poole Pearline Mary Creery
BDM Match (95%) Henry Morshead Poole Pearlene Mary Creery
  πŸ’ 1924/5261
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 35 20
Dwelling Place Aurora Aurora
Length of Residence 20 years 5 years
Marriage Place Presbyterian Church, Manaia
Folio 6950
Consent Thomas Creery, Father
Date of Certificate 9 July 1924
Officiating Minister Rev. J. D. Smith, Presbyterian
14 9 July 1924 William Herbert Wells
Evelyn Eliza Hughes
William Herbert Wells
Evelyn Eliza Hughes
πŸ’ 1924/10753
Bachelor
Spinster
Carpenter
Domestic Duties
27
19
Manaia
Manaia
27 years
3 months
Registrar's Office, Manaia 6951 No person in Dominion having authority to give consent 24 July 1924 J. M. Miller, Deputy Registrar
No 14
Date of Notice 9 July 1924
  Groom Bride
Names of Parties William Herbert Wells Evelyn Eliza Hughes
  πŸ’ 1924/10753
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 27 19
Dwelling Place Manaia Manaia
Length of Residence 27 years 3 months
Marriage Place Registrar's Office, Manaia
Folio 6951
Consent No person in Dominion having authority to give consent
Date of Certificate 24 July 1924
Officiating Minister J. M. Miller, Deputy Registrar
15 1 August 1924 Alfred Henry Corey
Eleanor Levenia Jones
Alfred Henry Corey
Levenia Eleanor Jones
πŸ’ 1924/5269
Bachelor
Spinster
Motor Mechanic
Domestic Duties
26
37
Hawera
Manaia
7 years
20 years
St Cuthbert's Church, Manaia 6952 1 August 1924 Rev. A. C. Swainson, Church of England
No 15
Date of Notice 1 August 1924
  Groom Bride
Names of Parties Alfred Henry Corey Eleanor Levenia Jones
BDM Match (71%) Alfred Henry Corey Levenia Eleanor Jones
  πŸ’ 1924/5269
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 26 37
Dwelling Place Hawera Manaia
Length of Residence 7 years 20 years
Marriage Place St Cuthbert's Church, Manaia
Folio 6952
Consent
Date of Certificate 1 August 1924
Officiating Minister Rev. A. C. Swainson, Church of England
16 8 September 1924 George Herbert Stephenson
Delcie Amelia Willcox
George Herbert Stephenson
Delcie Amelia Willcox
πŸ’ 1924/5280
Bachelor
Spinster
Farmer
Domestic Servant
24
19
Manaia
Manaia
3 days
6 years
Presbyterian Manse, Manaia 6953 Charles Willcox, Father 8 September 1924 Rev. J. D. Smith, Presbyterian
No 16
Date of Notice 8 September 1924
  Groom Bride
Names of Parties George Herbert Stephenson Delcie Amelia Willcox
  πŸ’ 1924/5280
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 19
Dwelling Place Manaia Manaia
Length of Residence 3 days 6 years
Marriage Place Presbyterian Manse, Manaia
Folio 6953
Consent Charles Willcox, Father
Date of Certificate 8 September 1924
Officiating Minister Rev. J. D. Smith, Presbyterian
17 30 September 1924 James Graham
Inez Bauchop
James Graham
Inez Bauchop
πŸ’ 1924/5286
Bachelor
Spinster
Cheese-maker
Domestic Duties
27
21
Kapuni
Otakeho
2 years
2 years
Presbyterian Church, Manaia 6954 30 September 1924 Rev. J. D. Smith, Presbyterian
No 17
Date of Notice 30 September 1924
  Groom Bride
Names of Parties James Graham Inez Bauchop
  πŸ’ 1924/5286
Condition Bachelor Spinster
Profession Cheese-maker Domestic Duties
Age 27 21
Dwelling Place Kapuni Otakeho
Length of Residence 2 years 2 years
Marriage Place Presbyterian Church, Manaia
Folio 6954
Consent
Date of Certificate 30 September 1924
Officiating Minister Rev. J. D. Smith, Presbyterian

Page 1317

District of Waimate Plains Quarter ending 31 December 1924 Registrar J. O'Ward
No Date of Notice Names and 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 8 December 1924 Harry Freakley
Elsie Kent
Harry Freakley
Elsie Kent
πŸ’ 1924/7191
Bachelor
Spinster
Cheesemaker
Domestic Duties
24
21
Okaiawa
Tengutu, Matapu
3 days
14 days
St Cuthbert's Church, Manaia 9485 8 December 1924 Rev. G. C. Swainson, Church of England
No 18
Date of Notice 8 December 1924
  Groom Bride
Names of Parties Harry Freakley Elsie Kent
  πŸ’ 1924/7191
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 24 21
Dwelling Place Okaiawa Tengutu, Matapu
Length of Residence 3 days 14 days
Marriage Place St Cuthbert's Church, Manaia
Folio 9485
Consent
Date of Certificate 8 December 1924
Officiating Minister Rev. G. C. Swainson, Church of England
19 10 December 1924 Hugh Stronge Taylor
Hazel Isobel Smith
Hugh Stronge Taylor
Hazel Isobel Smith
πŸ’ 1924/7168
Bachelor
Spinster
Farmer
Domestic Duties
39
17
Mahoe
Mahoe
3 years
6 months
Residence of E. B. Smith, Mahoe 9486 Element Campbell Smith, Father 10 December 1924 Rev. C. Roberts, Methodist
No 19
Date of Notice 10 December 1924
  Groom Bride
Names of Parties Hugh Stronge Taylor Hazel Isobel Smith
  πŸ’ 1924/7168
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 39 17
Dwelling Place Mahoe Mahoe
Length of Residence 3 years 6 months
Marriage Place Residence of E. B. Smith, Mahoe
Folio 9486
Consent Element Campbell Smith, Father
Date of Certificate 10 December 1924
Officiating Minister Rev. C. Roberts, Methodist

Page 1319

District of Waitara Quarter ending 31 March 1924 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 16 January 1924 Richard James Calderwood
Hilda Mary Tresa Rogers
Robert James Calderwood
Hilda Mary Tresa Rogers
πŸ’ 1924/9004
Bachelor
Spinster
Railway employee
Domestic duties
29
22
Hawera
Urenui
14 days
22 years
Roman Catholic Church at Waitara 1711 16 January 1924 Rev. Father E. Lynch, Roman Catholic Church
No 1
Date of Notice 16 January 1924
  Groom Bride
Names of Parties Richard James Calderwood Hilda Mary Tresa Rogers
BDM Match (90%) Robert James Calderwood Hilda Mary Tresa Rogers
  πŸ’ 1924/9004
Condition Bachelor Spinster
Profession Railway employee Domestic duties
Age 29 22
Dwelling Place Hawera Urenui
Length of Residence 14 days 22 years
Marriage Place Roman Catholic Church at Waitara
Folio 1711
Consent
Date of Certificate 16 January 1924
Officiating Minister Rev. Father E. Lynch, Roman Catholic Church
2 30 January 1924 Andrew Old
Nellie Purdie
Andrew Old
Nellie Purdie
πŸ’ 1924/9005
Bachelor
Spinster
Farmer
Draper
37
40
Mahoenui
Waitara
25 years
40 years
Hugh Purdies residence, Waitara Road 1712 30 January 1924 Rev. E.H. Kedgley, Presbyterian
No 2
Date of Notice 30 January 1924
  Groom Bride
Names of Parties Andrew Old Nellie Purdie
  πŸ’ 1924/9005
Condition Bachelor Spinster
Profession Farmer Draper
Age 37 40
Dwelling Place Mahoenui Waitara
Length of Residence 25 years 40 years
Marriage Place Hugh Purdies residence, Waitara Road
Folio 1712
Consent
Date of Certificate 30 January 1924
Officiating Minister Rev. E.H. Kedgley, Presbyterian
3 25 February 1924 Thomas Norton Terrill
Ethel Margaret Marsh
Thomas Norton Terrill
Ethel Margaret Marsh
πŸ’ 1924/9006
Bachelor
Spinster
Labourer
Domestic duties
31
18
Motunui
Motunui
10 years
18 years
The Registrar's Office at Waitara 1713 Charles Marsh, Father 25 February 1924 W. Barnard, Registrar
No 3
Date of Notice 25 February 1924
  Groom Bride
Names of Parties Thomas Norton Terrill Ethel Margaret Marsh
  πŸ’ 1924/9006
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 18
Dwelling Place Motunui Motunui
Length of Residence 10 years 18 years
Marriage Place The Registrar's Office at Waitara
Folio 1713
Consent Charles Marsh, Father
Date of Certificate 25 February 1924
Officiating Minister W. Barnard, Registrar
4 10 March 1924 Richard Gordon Whitehead
Daisy May Millward
Richard Gordon Whitehead
Daisy May Millward
πŸ’ 1924/9007
Bachelor
Divorced (Decree absolute dated 28/11/23)
Farmer
Domestic duties
28
27
Urenui
Urenui
5 years
3 years
The Registrar's Office at Waitara 1714 10 March 1924 W. Barnard, Registrar
No 4
Date of Notice 10 March 1924
  Groom Bride
Names of Parties Richard Gordon Whitehead Daisy May Millward
  πŸ’ 1924/9007
Condition Bachelor Divorced (Decree absolute dated 28/11/23)
Profession Farmer Domestic duties
Age 28 27
Dwelling Place Urenui Urenui
Length of Residence 5 years 3 years
Marriage Place The Registrar's Office at Waitara
Folio 1714
Consent
Date of Certificate 10 March 1924
Officiating Minister W. Barnard, Registrar

Page 1321

District of Waitara Quarter ending 30 June 1924 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 7 April 1924 Reginald Charles Jury
Vera Audrey Knuckey
Reginald Charles Jury
Vera Audrey Knuckey
πŸ’ 1924/2190
Bachelor
Spinster
Farmer
Domestic duties
30
21
Tikorangi
Tikorangi
30 years
10 years
Church of England, Tikorangi 4430 7 April 1924 Rev. G. H. Gavin, Church of England
No 5
Date of Notice 7 April 1924
  Groom Bride
Names of Parties Reginald Charles Jury Vera Audrey Knuckey
  πŸ’ 1924/2190
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 21
Dwelling Place Tikorangi Tikorangi
Length of Residence 30 years 10 years
Marriage Place Church of England, Tikorangi
Folio 4430
Consent
Date of Certificate 7 April 1924
Officiating Minister Rev. G. H. Gavin, Church of England
6 23 April 1924 Victor Richard Pennington
Mette Marie Ekdahl
Victor Richard Pennington
Mette Marie Ekdahl
πŸ’ 1924/2191
Bachelor
Spinster
Contractor
Domestic duties
26
18
Okoke
Okoke
3 years
17 years
Residence of Carl Victor Ekdahl, Piko Road, Okoke 4431 Carl Victor Ekdahl, Father 22 April 1924 Rev. H. G. Sell, Church of England
No 6
Date of Notice 23 April 1924
  Groom Bride
Names of Parties Victor Richard Pennington Mette Marie Ekdahl
  πŸ’ 1924/2191
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 26 18
Dwelling Place Okoke Okoke
Length of Residence 3 years 17 years
Marriage Place Residence of Carl Victor Ekdahl, Piko Road, Okoke
Folio 4431
Consent Carl Victor Ekdahl, Father
Date of Certificate 22 April 1924
Officiating Minister Rev. H. G. Sell, Church of England
7 3 May 1924 Frank Bland Rothwell
Mona Ellen Theobald
Frank Claud Rothwell
Mona Ellen Theobald
πŸ’ 1924/2192
Bachelor
Spinster
Bacon factory assistant
Domestic duties
27
19
Inglewood
Lepperton
3 years
4 years
Church of England, Lepperton 4432 Halks Clements Theobald, Father 3 May 1924 Rev. G. H. Gavin, Church of England
No 7
Date of Notice 3 May 1924
  Groom Bride
Names of Parties Frank Bland Rothwell Mona Ellen Theobald
BDM Match (95%) Frank Claud Rothwell Mona Ellen Theobald
  πŸ’ 1924/2192
Condition Bachelor Spinster
Profession Bacon factory assistant Domestic duties
Age 27 19
Dwelling Place Inglewood Lepperton
Length of Residence 3 years 4 years
Marriage Place Church of England, Lepperton
Folio 4432
Consent Halks Clements Theobald, Father
Date of Certificate 3 May 1924
Officiating Minister Rev. G. H. Gavin, Church of England
8 31 May 1924 Kenneth Richard Lye
Violet Ritchie
Kenneth Richard Lye
Violet Ritchie
πŸ’ 1924/2170
Bachelor
Spinster
Farmer
Domestic duties
25
25
Tikorangi
New Plymouth
25 years
4 years at Tikorangi
Church of England, Tikorangi 4433 31 May 1924 Rev. G. H. Gavin, Church of England
No 8
Date of Notice 31 May 1924
  Groom Bride
Names of Parties Kenneth Richard Lye Violet Ritchie
  πŸ’ 1924/2170
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Tikorangi New Plymouth
Length of Residence 25 years 4 years at Tikorangi
Marriage Place Church of England, Tikorangi
Folio 4433
Consent
Date of Certificate 31 May 1924
Officiating Minister Rev. G. H. Gavin, Church of England
9 10 June 1924 Alexander McKay
Vera Anne Elizabeth Gibbons
Alexander McKay
Vera Anne Elizabeth Gibbons
πŸ’ 1924/2171
Bachelor
Spinster
Cheesemaker
Domestic duties
37
22
Waitara
Waitara
4 days
4 days
Presbyterian Church, Waitara 4434 10 June 1924 Mr. E. H. Kedgley, Presbyterian
No 9
Date of Notice 10 June 1924
  Groom Bride
Names of Parties Alexander McKay Vera Anne Elizabeth Gibbons
  πŸ’ 1924/2171
Condition Bachelor Spinster
Profession Cheesemaker Domestic duties
Age 37 22
Dwelling Place Waitara Waitara
Length of Residence 4 days 4 days
Marriage Place Presbyterian Church, Waitara
Folio 4434
Consent
Date of Certificate 10 June 1924
Officiating Minister Mr. E. H. Kedgley, Presbyterian

Page 1322

District of Waitara Quarter ending 30 June 1924 Registrar Wm. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 11 June 1924 Thomas Wilfred Taylor
Aileen Fougere
Thomas Wilfred Taylor
Aileen Fougere
πŸ’ 1924/2172
Widower
Spinster
Dairy Factory manager
Post office assistant
31
18
Waitoitoi
Urenui
3 years
5 years
Presbyterian Church at Waitara 4435 George William Fougere, Father 11 June 1924 Mr. E. H. Kedgley, Presbyterian
No 10
Date of Notice 11 June 1924
  Groom Bride
Names of Parties Thomas Wilfred Taylor Aileen Fougere
  πŸ’ 1924/2172
Condition Widower Spinster
Profession Dairy Factory manager Post office assistant
Age 31 18
Dwelling Place Waitoitoi Urenui
Length of Residence 3 years 5 years
Marriage Place Presbyterian Church at Waitara
Folio 4435
Consent George William Fougere, Father
Date of Certificate 11 June 1924
Officiating Minister Mr. E. H. Kedgley, Presbyterian
11 11 June 1924 Edward Allan Jones
Jessie Agnes Rea
Edward Allan Jones
Jessie Agnes Rea
πŸ’ 1924/2173
Bachelor
Spinster
Farmer
Domestic duties
27
23
Uruti
Uruti
27 years
15 years
Church of England at Waitara 4436 11 June 1924 Rev. H. G. Sell, Church of England
No 11
Date of Notice 11 June 1924
  Groom Bride
Names of Parties Edward Allan Jones Jessie Agnes Rea
  πŸ’ 1924/2173
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Uruti Uruti
Length of Residence 27 years 15 years
Marriage Place Church of England at Waitara
Folio 4436
Consent
Date of Certificate 11 June 1924
Officiating Minister Rev. H. G. Sell, Church of England

Page 1323

District of Waitara Quarter ending 30 September 1924 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 15 July 1924 Ernest Alexander Johnston
Doris Irene Furze
Ernest Alexander Johnston
Doris Irene Furze
πŸ’ 1924/5287
Bachelor
Spinster
General dealer
Domestic duties
32
21
Waitara
Waitara
10 years
21 years
Registrars office at Waitara 6955 15 July 1924 W. Barnard, Registrar
No 12
Date of Notice 15 July 1924
  Groom Bride
Names of Parties Ernest Alexander Johnston Doris Irene Furze
  πŸ’ 1924/5287
Condition Bachelor Spinster
Profession General dealer Domestic duties
Age 32 21
Dwelling Place Waitara Waitara
Length of Residence 10 years 21 years
Marriage Place Registrars office at Waitara
Folio 6955
Consent
Date of Certificate 15 July 1924
Officiating Minister W. Barnard, Registrar
13 23 July 1924 Russell William Mercer
Gladys Gaskell
Russell William Mercer
Gladys Gaskell
πŸ’ 1924/5288
Bachelor
Spinster
Linesman
Domestic duties
22
24
Waitara
Waitara
22 years
3 years
Residence of Mr Joseph Fitzsimons, Cracroft Street, Waitara 6956 23 July 1924 Rev. R. B. Gosnell, Methodist
No 13
Date of Notice 23 July 1924
  Groom Bride
Names of Parties Russell William Mercer Gladys Gaskell
  πŸ’ 1924/5288
Condition Bachelor Spinster
Profession Linesman Domestic duties
Age 22 24
Dwelling Place Waitara Waitara
Length of Residence 22 years 3 years
Marriage Place Residence of Mr Joseph Fitzsimons, Cracroft Street, Waitara
Folio 6956
Consent
Date of Certificate 23 July 1924
Officiating Minister Rev. R. B. Gosnell, Methodist
14 27 August 1924 Frank Perrett
Grace Lillian Coles
Frank Perrett
Grace Lillian Coles
πŸ’ 1924/5289
Bachelor
Spinster
Labourer
Domestic duties
25
19
Waitara
Waitara
8 days
8 days
Registrars office at Waitara 6957 Cyril Arthur Coles, Guardian 27 August 1924 W. Barnard, Registrar
No 14
Date of Notice 27 August 1924
  Groom Bride
Names of Parties Frank Perrett Grace Lillian Coles
  πŸ’ 1924/5289
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 19
Dwelling Place Waitara Waitara
Length of Residence 8 days 8 days
Marriage Place Registrars office at Waitara
Folio 6957
Consent Cyril Arthur Coles, Guardian
Date of Certificate 27 August 1924
Officiating Minister W. Barnard, Registrar
15 1 September 1924 Alfred Gordon Hall
Bertha Grace Giddy
Alfred Gordon Hall
Bertha Grace Giddy
πŸ’ 1924/5290
Bachelor
Spinster
Farmer
Domestic duties
25
24
Huiringi
Huiringi
25 years
24 years
Church of England, Lepperton 6958 1 September 1924 Rev. G. H. Gavin, Church of England
No 15
Date of Notice 1 September 1924
  Groom Bride
Names of Parties Alfred Gordon Hall Bertha Grace Giddy
  πŸ’ 1924/5290
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 24
Dwelling Place Huiringi Huiringi
Length of Residence 25 years 24 years
Marriage Place Church of England, Lepperton
Folio 6958
Consent
Date of Certificate 1 September 1924
Officiating Minister Rev. G. H. Gavin, Church of England
16 17 September 1924 Matthew James Erceg
Nita Daphne Richards
Matthew James Ereeg
Nita Daphne Richards
πŸ’ 1924/5291
Bachelor
Spinster
Motor mechanic
Waitress
28
21
Waitara
Waitara
6 months
1 year
Residence of J. A. Colquhoun, Princess Street, Waitara 6959 17 September 1924 Rev. Oscar Blundell, Presbyterian
No 16
Date of Notice 17 September 1924
  Groom Bride
Names of Parties Matthew James Erceg Nita Daphne Richards
BDM Match (97%) Matthew James Ereeg Nita Daphne Richards
  πŸ’ 1924/5291
Condition Bachelor Spinster
Profession Motor mechanic Waitress
Age 28 21
Dwelling Place Waitara Waitara
Length of Residence 6 months 1 year
Marriage Place Residence of J. A. Colquhoun, Princess Street, Waitara
Folio 6959
Consent
Date of Certificate 17 September 1924
Officiating Minister Rev. Oscar Blundell, Presbyterian

Page 1324

District of Waitara Quarter ending 30 September 1924 Registrar W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 17 September 1924 Robert Horace Giddy
Gladys Lillian Sarten
Robert Horace Giddy
Gladys Lillian Sarten
πŸ’ 1924/5292
Bachelor
Spinster
Farmer
Domestic duties
20
17
Huirangi
Huirangi
20 years
17 years
Residence of Mr L. L. Sarten, Huirangi 6960 Richard Frederick Giddy, Father; Leonard Llewelyn Sarten, Father 17 September 1924 Rev. R. B. Gosnell, Methodist
No 17
Date of Notice 17 September 1924
  Groom Bride
Names of Parties Robert Horace Giddy Gladys Lillian Sarten
  πŸ’ 1924/5292
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 17
Dwelling Place Huirangi Huirangi
Length of Residence 20 years 17 years
Marriage Place Residence of Mr L. L. Sarten, Huirangi
Folio 6960
Consent Richard Frederick Giddy, Father; Leonard Llewelyn Sarten, Father
Date of Certificate 17 September 1924
Officiating Minister Rev. R. B. Gosnell, Methodist
18 24 September 1924 Cyril Dalliston Lowden
Averil Ragnhild Larsen
Cyril Dalliston Lowden
Averil Ragnhild Larsen
πŸ’ 1924/7171
Bachelor
Spinster
Farmer
Domestic duties
21
21
Tariki
Pehn
5 months
14 years
Residence of Mr Hans Larsen, Pehn 24 September 1924 Rev. G. H. Gavin, Church of England
No 18
Date of Notice 24 September 1924
  Groom Bride
Names of Parties Cyril Dalliston Lowden Averil Ragnhild Larsen
  πŸ’ 1924/7171
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Tariki Pehn
Length of Residence 5 months 14 years
Marriage Place Residence of Mr Hans Larsen, Pehn
Folio
Consent
Date of Certificate 24 September 1924
Officiating Minister Rev. G. H. Gavin, Church of England

Page 1325

District of Waitara Quarter ending 31 December 1924 Registrar Y. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 7 October 1924 Victor Allen Furmage
Evelyn Myrtle Gaustad
Victor Allen Furmage
Evelyn Myrtle Ganstad
πŸ’ 1924/7169
Bachelor
Spinster
Blacksmith
Domestic duties
25
20
Waitara
Waitara
4 days
6 years
Methodist church at Waitara 9487 Charles Elias Gaustad, Father 7 October 1924 Rev. R. B. Gosnell, Methodist
No 19
Date of Notice 7 October 1924
  Groom Bride
Names of Parties Victor Allen Furmage Evelyn Myrtle Gaustad
BDM Match (98%) Victor Allen Furmage Evelyn Myrtle Ganstad
  πŸ’ 1924/7169
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 25 20
Dwelling Place Waitara Waitara
Length of Residence 4 days 6 years
Marriage Place Methodist church at Waitara
Folio 9487
Consent Charles Elias Gaustad, Father
Date of Certificate 7 October 1924
Officiating Minister Rev. R. B. Gosnell, Methodist
20 20 October 1924 Claude William Fowler
Gladys Laura Ekdahl
Claude William Fowler
Gladys Laura Ekdahl
πŸ’ 1924/7170
Bachelor
Spinster
Labourer
Domestic duties
23
21
Waitara
Waitara
15 years
7 months
Registrar's Office, Waitara 9488 20 October 1924 Y. W. Barnard, Registrar
No 20
Date of Notice 20 October 1924
  Groom Bride
Names of Parties Claude William Fowler Gladys Laura Ekdahl
  πŸ’ 1924/7170
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 21
Dwelling Place Waitara Waitara
Length of Residence 15 years 7 months
Marriage Place Registrar's Office, Waitara
Folio 9488
Consent
Date of Certificate 20 October 1924
Officiating Minister Y. W. Barnard, Registrar
21 12 November 1924 Cyril Dalliston Lowden
Averil Ragnhild Larsen
Cyril Dalliston Lowden
Averil Ragnhild Larsen
πŸ’ 1924/7171
Bachelor
Spinster
Farmer
Domestic duties
21
21
Tariki
Pehu
6 months
14 years
Church of England, Waitara 9489 12 November 1924 Rev. G. H. Gavin, Church of England
No 21
Date of Notice 12 November 1924
  Groom Bride
Names of Parties Cyril Dalliston Lowden Averil Ragnhild Larsen
  πŸ’ 1924/7171
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 21
Dwelling Place Tariki Pehu
Length of Residence 6 months 14 years
Marriage Place Church of England, Waitara
Folio 9489
Consent
Date of Certificate 12 November 1924
Officiating Minister Rev. G. H. Gavin, Church of England
22 14 November 1924 Gerald Robert Glover Pigott
Mary Stacey Jonas
Gerald Robert Glover Pigott
Mary Stacey Jonas
πŸ’ 1924/7172
Bachelor
Spinster
Farmer
Domestic duties
25
25
Urenui
Urenui
25 years
8 years
Church of England, Urenui 9490 14 November 1924 Rev. G. H. Gavin, Church of England
No 22
Date of Notice 14 November 1924
  Groom Bride
Names of Parties Gerald Robert Glover Pigott Mary Stacey Jonas
  πŸ’ 1924/7172
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 25
Dwelling Place Urenui Urenui
Length of Residence 25 years 8 years
Marriage Place Church of England, Urenui
Folio 9490
Consent
Date of Certificate 14 November 1924
Officiating Minister Rev. G. H. Gavin, Church of England
23 2 December 1924 James Louis Bramer
Adie Veda Bullot
James Louis Cramer
Sadie Veda Bullot
πŸ’ 1924/7173
Bachelor
Spinster
Barman
Domestic duties
27
22
Waitara
Waitara
4 years
20 years
Residence of Mr. Herbert Eugene Bullot, Queen Street, Waitara 9491 2 December 1924 Rev. E. H. Kedgley, Presbyterian
No 23
Date of Notice 2 December 1924
  Groom Bride
Names of Parties James Louis Bramer Adie Veda Bullot
BDM Match (91%) James Louis Cramer Sadie Veda Bullot
  πŸ’ 1924/7173
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 27 22
Dwelling Place Waitara Waitara
Length of Residence 4 years 20 years
Marriage Place Residence of Mr. Herbert Eugene Bullot, Queen Street, Waitara
Folio 9491
Consent
Date of Certificate 2 December 1924
Officiating Minister Rev. E. H. Kedgley, Presbyterian

Page 1326

District of Waitara Quarter ending 31 December 1924 Registrar W. W. Barnard
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 15 December 1924 Harry Baggott
Beryl Zeta Button
Harry Baggott
Beryl Zeta Button
πŸ’ 1924/7174
Bachelor
Spinster
Marine Engineer
Domestic duties
26
29
Waitara
New Plymouth
3 years
3 days
St Mary's Church of England 9492 15 December 1924 Rev. G. H. Gavin, Church of England
No 24
Date of Notice 15 December 1924
  Groom Bride
Names of Parties Harry Baggott Beryl Zeta Button
  πŸ’ 1924/7174
Condition Bachelor Spinster
Profession Marine Engineer Domestic duties
Age 26 29
Dwelling Place Waitara New Plymouth
Length of Residence 3 years 3 days
Marriage Place St Mary's Church of England
Folio 9492
Consent
Date of Certificate 15 December 1924
Officiating Minister Rev. G. H. Gavin, Church of England
25 15 December 1924 Norman Ogle
Maude Lilian Walker
Norman Ogle
Maude Lilian Walker
πŸ’ 1924/7175
Bachelor
Spinster
Clerk
Domestic duties
28
24
Auckland
Waitara
5 years
7 years
Church of England 9493 15 December 1924 Rev. G. H. Gavin, Church of England
No 25
Date of Notice 15 December 1924
  Groom Bride
Names of Parties Norman Ogle Maude Lilian Walker
  πŸ’ 1924/7175
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 28 24
Dwelling Place Auckland Waitara
Length of Residence 5 years 7 years
Marriage Place Church of England
Folio 9493
Consent
Date of Certificate 15 December 1924
Officiating Minister Rev. G. H. Gavin, Church of England
26 23 December 1924 Keith King Watts
Andrina Eliza Hughson
Keith King Watts
Andrina Eliza Hughson
πŸ’ 1924/7176
Bachelor
Spinster
Law clerk
Domestic duties
26
26
Waitara
Waitara
3 days
1 year
Presbyterian Church, Waitara 9494 23 December 1924 Mr E. H. Kedgley, Presbyterian
No 26
Date of Notice 23 December 1924
  Groom Bride
Names of Parties Keith King Watts Andrina Eliza Hughson
  πŸ’ 1924/7176
Condition Bachelor Spinster
Profession Law clerk Domestic duties
Age 26 26
Dwelling Place Waitara Waitara
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Waitara
Folio 9494
Consent
Date of Certificate 23 December 1924
Officiating Minister Mr E. H. Kedgley, Presbyterian

Page 1327

District of Whangamomona Quarter ending 31 March 1924 Registrar H. R. Day
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 January 1924 Walter Aitken Hopkirk
Alice Marie Louise Bredow
Walter Aitken Hopkirk
Alice Marie Louise Bredow
πŸ’ 1924/9008
Bachelor
Spinster
Orchardist
Domestic
29
32
Douglas
Douglas
1 week
16 years
Residence of W. R. Bredow, 'Raupo Park', Douglas, N.Z. 1715 7 January 1924 Rev. E. J. Orange, Presbyterian
No 1
Date of Notice 7 January 1924
  Groom Bride
Names of Parties Walter Aitken Hopkirk Alice Marie Louise Bredow
  πŸ’ 1924/9008
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 29 32
Dwelling Place Douglas Douglas
Length of Residence 1 week 16 years
Marriage Place Residence of W. R. Bredow, 'Raupo Park', Douglas, N.Z.
Folio 1715
Consent
Date of Certificate 7 January 1924
Officiating Minister Rev. E. J. Orange, Presbyterian
2 24 March 1924 Joseph Gibson
Ida Selina Gibbons
Joseph Gibson
Ida Selina Gibbons
πŸ’ 1924/9009
Bachelor
Spinster
Bricklayer
Domestic
34
19
Tahora
Tahora
3 years
3 months
Registrar's Office, Whangamomona 1716 John William Gibbons, father 24 March 1924 H. R. Day, Registrar
No 2
Date of Notice 24 March 1924
  Groom Bride
Names of Parties Joseph Gibson Ida Selina Gibbons
  πŸ’ 1924/9009
Condition Bachelor Spinster
Profession Bricklayer Domestic
Age 34 19
Dwelling Place Tahora Tahora
Length of Residence 3 years 3 months
Marriage Place Registrar's Office, Whangamomona
Folio 1716
Consent John William Gibbons, father
Date of Certificate 24 March 1924
Officiating Minister H. R. Day, Registrar

Page 1329

District of Whangamomona Quarter ending 30 June 1924 Registrar H. R. Day
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 14 April 1924 James Harre
Catherine Christina Nairn
James Harre
Catherine Christina Nairn
πŸ’ 1924/2174
Bachelor
Spinster
Farmer
Domestic
33
23
Kohuratahi
Kohuratahi
12 years
8 years
Residence of J. A. Nairn 4437 14 April 1924 Mr. W. B. Browning, Presbyterian
No 3
Date of Notice 14 April 1924
  Groom Bride
Names of Parties James Harre Catherine Christina Nairn
  πŸ’ 1924/2174
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 23
Dwelling Place Kohuratahi Kohuratahi
Length of Residence 12 years 8 years
Marriage Place Residence of J. A. Nairn
Folio 4437
Consent
Date of Certificate 14 April 1924
Officiating Minister Mr. W. B. Browning, Presbyterian
4 16 June 1924 Hesketh Douglas Allison
Wilhelmine Joan Sutherland
Hesketh Douglas Allison
Wilhelmine Joan Sutherland
πŸ’ 1924/2175
Bachelor
Spinster
Farmer
Domestic
26
39
Ngatimaru
Ngatimaru
3 days
8 days
Residence of W. A. Good 4438 16 June 1924 Rev. J. W. McKenzie, Presbyterian
No 4
Date of Notice 16 June 1924
  Groom Bride
Names of Parties Hesketh Douglas Allison Wilhelmine Joan Sutherland
  πŸ’ 1924/2175
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 39
Dwelling Place Ngatimaru Ngatimaru
Length of Residence 3 days 8 days
Marriage Place Residence of W. A. Good
Folio 4438
Consent
Date of Certificate 16 June 1924
Officiating Minister Rev. J. W. McKenzie, Presbyterian

Page 1333

District of Whangamomona Quarter ending 31 December 1924 Registrar H. R. Day
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 20 November 1924 Frank Carlin Corbett
Rose Elizabeth Muir
Frank Carlin Corbett
Rose Elizabeth Muir
πŸ’ 1924/7177
Bachelor
Spinster
Blacksmith
Housekeeper
26
21
Tahora
Tahora
6 years
21 years
Presbyterian Church, Whangamomona 9495 20 November 1924 William Barrett Browning, Presbyterian
No 5
Date of Notice 20 November 1924
  Groom Bride
Names of Parties Frank Carlin Corbett Rose Elizabeth Muir
  πŸ’ 1924/7177
Condition Bachelor Spinster
Profession Blacksmith Housekeeper
Age 26 21
Dwelling Place Tahora Tahora
Length of Residence 6 years 21 years
Marriage Place Presbyterian Church, Whangamomona
Folio 9495
Consent
Date of Certificate 20 November 1924
Officiating Minister William Barrett Browning, Presbyterian
6 15 December 1924 Austin Joseph Curry
Myrtle Mary Emma Hight
Austin Joseph Curry
Myrtle Mary Emma Hight
πŸ’ 1924/7179
Bachelor
Spinster
Farmer
Domestic Duties
23
21
Whangamomona
Kohuratahi
1 year
18 years
Roman Catholic Church, Whangamomona 9496 15 December 1924 Father Forrestal, Roman Catholic
No 6
Date of Notice 15 December 1924
  Groom Bride
Names of Parties Austin Joseph Curry Myrtle Mary Emma Hight
  πŸ’ 1924/7179
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 21
Dwelling Place Whangamomona Kohuratahi
Length of Residence 1 year 18 years
Marriage Place Roman Catholic Church, Whangamomona
Folio 9496
Consent
Date of Certificate 15 December 1924
Officiating Minister Father Forrestal, Roman Catholic

More from this register