Intentions to Marry, 1925 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840533, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1925 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.

1925f contains pages 2177-2702, covering districts from Kaikoura to Christchurch

Page 2177

District of Kaikoura Quarter ending 31 March 1925 Registrar G. H. Cais
No Date of Notice Names and 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 1925 Joseph Timms
May Florence Reordon
Joseph Timms
May Florence Riordon
πŸ’ 1925/1508
Bachelor
Spinster
Labourer
Domestic Duties
24
17
Kaikoura
Kaikoura
4 years
17 years
Office of the Registrar of Births Deaths Marriages Kaikoura 2133 Under sec 27 19 January 1925 G. H. Cais, Registrar, Kaikoura
No 1
Date of Notice 3 January 1925
  Groom Bride
Names of Parties Joseph Timms May Florence Reordon
BDM Match (98%) Joseph Timms May Florence Riordon
  πŸ’ 1925/1508
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 17
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 years 17 years
Marriage Place Office of the Registrar of Births Deaths Marriages Kaikoura
Folio 2133
Consent Under sec 27
Date of Certificate 19 January 1925
Officiating Minister G. H. Cais, Registrar, Kaikoura
2 21 February 1925 William Channel Norton
Helen Gray
William Channel Norton
Helen Gray
πŸ’ 1925/1509
Bachelor
Spinster
Labourer
Domestic Duties
27
16
Mangamaunu
Kaikoura
27 years
16 years
Office of the Registrar of Births Deaths Marriages Kaikoura 2134 Harry Gray, Father 21 February 1925 G. H. Cais, Registrar, Kaikoura
No 2
Date of Notice 21 February 1925
  Groom Bride
Names of Parties William Channel Norton Helen Gray
  πŸ’ 1925/1509
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 16
Dwelling Place Mangamaunu Kaikoura
Length of Residence 27 years 16 years
Marriage Place Office of the Registrar of Births Deaths Marriages Kaikoura
Folio 2134
Consent Harry Gray, Father
Date of Certificate 21 February 1925
Officiating Minister G. H. Cais, Registrar, Kaikoura

Page 2179

District of Kaikoura Quarter ending 30 June 1925 Registrar E. H. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 7 April 1925 Albert Valentine Baker
Maude Isabella May Elder
Albert Valentine Baker
Maude Isabella May Elder
πŸ’ 1925/5058
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Kaikoura
Kaikoura
3 days
3 years
St Pauls Presbyterian Church, Kaikoura 4802 7 April 1925 Rev. Wm Mc Ara, Presbyterian
No 3
Date of Notice 7 April 1925
  Groom Bride
Names of Parties Albert Valentine Baker Maude Isabella May Elder
  πŸ’ 1925/5058
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 days 3 years
Marriage Place St Pauls Presbyterian Church, Kaikoura
Folio 4802
Consent
Date of Certificate 7 April 1925
Officiating Minister Rev. Wm Mc Ara, Presbyterian
4 9 April 1925 Walter Lawson
Edith Maria Yeabsley
Walter Lawson
Edith Maria Yeabsley
πŸ’ 1925/5065
Bachelor
Widow
Sheep Farmer
Confectioner
47
42
Kaikoura
Kaikoura
47 years
10 years
Dwelling house of Mrs Edith Maria Yeabsley, Kaikoura 4803 9 April 1925 Rev. J. G. S. Dunn, Presbyterian
No 4
Date of Notice 9 April 1925
  Groom Bride
Names of Parties Walter Lawson Edith Maria Yeabsley
  πŸ’ 1925/5065
Condition Bachelor Widow
Profession Sheep Farmer Confectioner
Age 47 42
Dwelling Place Kaikoura Kaikoura
Length of Residence 47 years 10 years
Marriage Place Dwelling house of Mrs Edith Maria Yeabsley, Kaikoura
Folio 4803
Consent
Date of Certificate 9 April 1925
Officiating Minister Rev. J. G. S. Dunn, Presbyterian
5 17 April 1925 Henry Clarke
Iris Enda May Diamanti Clark
Henry Clarke
Iris Enda May Diamanti Clark
πŸ’ 1925/5066
Bachelor
Spinster
Grocer
Nurse
35
24
Kaikoura
Kaikoura
3 years
3 months
Office of the Registrar of Marriages, Kaikoura 4804 17 April 1925 L. S. Shannon, Deputy Registrar of Marriages
No 5
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Henry Clarke Iris Enda May Diamanti Clark
  πŸ’ 1925/5066
Condition Bachelor Spinster
Profession Grocer Nurse
Age 35 24
Dwelling Place Kaikoura Kaikoura
Length of Residence 3 years 3 months
Marriage Place Office of the Registrar of Marriages, Kaikoura
Folio 4804
Consent
Date of Certificate 17 April 1925
Officiating Minister L. S. Shannon, Deputy Registrar of Marriages
6 4 May 1925 Ernest Frank Harris
Margarete Fairy Frances Leader
Ernest Frank Harris
Margarete Fairy Frances Leeder
πŸ’ 1925/5067
Widower (16 Oct 1920)
Spinster
Farm Labourer
Domestic Duties
28
22
Kaikoura
Kaikoura
28 years
8 years
St Pauls Presbyterian Church, Kaikoura 4805 4 May 1925 Rev. J. G. S. Dunn, Presbyterian
No 6
Date of Notice 4 May 1925
  Groom Bride
Names of Parties Ernest Frank Harris Margarete Fairy Frances Leader
BDM Match (98%) Ernest Frank Harris Margarete Fairy Frances Leeder
  πŸ’ 1925/5067
Condition Widower (16 Oct 1920) Spinster
Profession Farm Labourer Domestic Duties
Age 28 22
Dwelling Place Kaikoura Kaikoura
Length of Residence 28 years 8 years
Marriage Place St Pauls Presbyterian Church, Kaikoura
Folio 4805
Consent
Date of Certificate 4 May 1925
Officiating Minister Rev. J. G. S. Dunn, Presbyterian
7 9 May 1925 William Thomson
Amelia Evelyn Downes
William Thomson
Amelia Evelyn Downes
πŸ’ 1925/5068
Bachelor
Spinster
Labourer
Domestic Duties
25
22
Clarence Reserve, Kaikoura
Clarence Reserve, Kaikoura
10 years
22 years
St Peters Anglican Church, Kaikoura 4806 9 May 1925 Rev. C. F. Saunders, Church of England
No 7
Date of Notice 9 May 1925
  Groom Bride
Names of Parties William Thomson Amelia Evelyn Downes
  πŸ’ 1925/5068
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 25 22
Dwelling Place Clarence Reserve, Kaikoura Clarence Reserve, Kaikoura
Length of Residence 10 years 22 years
Marriage Place St Peters Anglican Church, Kaikoura
Folio 4806
Consent
Date of Certificate 9 May 1925
Officiating Minister Rev. C. F. Saunders, Church of England

Page 2180

District of Kaikoura Quarter ending 30 June 1925 Registrar M. Gaus
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 5 June 1925 Thomas Henry Hitchcock
Florence Kate Wayland
Thomas Henry Hitchcock
Florence Kate Wayland
πŸ’ 1925/5069
Bachelor
Spinster
Ironmonger
Domestic Duties
49
40
Kaikoura
Kaikoura
8 years
40 years
St Peters Anglican Church Kaikoura 4807 5 June 1925 Rev. C. F. Saunders, Church of England
No 8
Date of Notice 5 June 1925
  Groom Bride
Names of Parties Thomas Henry Hitchcock Florence Kate Wayland
  πŸ’ 1925/5069
Condition Bachelor Spinster
Profession Ironmonger Domestic Duties
Age 49 40
Dwelling Place Kaikoura Kaikoura
Length of Residence 8 years 40 years
Marriage Place St Peters Anglican Church Kaikoura
Folio 4807
Consent
Date of Certificate 5 June 1925
Officiating Minister Rev. C. F. Saunders, Church of England

Page 2181

District of Kaikoura Quarter ending 30 September 1925 Registrar J. G. S. Dunn
No Date of Notice Names and 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 29 July 1925 Thomas Wilson Boyd
Hera Sarah Elizabeth Boyd
Thomas Wilson Boyd
Hilda Sarah Elizabeth Boyd
πŸ’ 1925/7163
Bachelor
Spinster
Dairy Farmer
Domestic Duties
29
17
Kaikoura
Kaikoura
5 years
17 years
St James Anglican Church, Kaikoura 7192 Thomas John Boyd, Father 29 July 1925 Rev. C. A. Saunders, Church of England
No 9
Date of Notice 29 July 1925
  Groom Bride
Names of Parties Thomas Wilson Boyd Hera Sarah Elizabeth Boyd
BDM Match (94%) Thomas Wilson Boyd Hilda Sarah Elizabeth Boyd
  πŸ’ 1925/7163
Condition Bachelor Spinster
Profession Dairy Farmer Domestic Duties
Age 29 17
Dwelling Place Kaikoura Kaikoura
Length of Residence 5 years 17 years
Marriage Place St James Anglican Church, Kaikoura
Folio 7192
Consent Thomas John Boyd, Father
Date of Certificate 29 July 1925
Officiating Minister Rev. C. A. Saunders, Church of England
10 10 August 1925 John Thomas Hawley
Vera Elizabeth Tombs
John Thomas Hawley
Vera Elizabeth Tombs
πŸ’ 1925/7164
Bachelor
Spinster
Labourer
Domestic Duties
33
18
Kaikoura
Kaikoura
4 years 9 months
9 years
Office of the Registrar of Marriages, Kaikoura 7193 John Tombs, Father 10 August 1925 G. H. Cales, Registrar
No 10
Date of Notice 10 August 1925
  Groom Bride
Names of Parties John Thomas Hawley Vera Elizabeth Tombs
  πŸ’ 1925/7164
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 18
Dwelling Place Kaikoura Kaikoura
Length of Residence 4 years 9 months 9 years
Marriage Place Office of the Registrar of Marriages, Kaikoura
Folio 7193
Consent John Tombs, Father
Date of Certificate 10 August 1925
Officiating Minister G. H. Cales, Registrar
11 28 August 1925 Hector Hugh Kipling Jones
Marie Annie Stansake
Hector Hugh Kipling Jones
Marie Annie Stanlake
πŸ’ 1925/7165
Bachelor
Spinster
Farmer
School Teacher
25
27
Poranui
Kaikoura
-
-
St Paul's Presbyterian Church, Kaikoura 7194 28 August 1925 Rev. J. G. S. Dunn, Presbyterian
No 11
Date of Notice 28 August 1925
  Groom Bride
Names of Parties Hector Hugh Kipling Jones Marie Annie Stansake
BDM Match (98%) Hector Hugh Kipling Jones Marie Annie Stanlake
  πŸ’ 1925/7165
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 27
Dwelling Place Poranui Kaikoura
Length of Residence - -
Marriage Place St Paul's Presbyterian Church, Kaikoura
Folio 7194
Consent
Date of Certificate 28 August 1925
Officiating Minister Rev. J. G. S. Dunn, Presbyterian

Page 2183

District of Kaikoura Quarter ending 31 December 1925 Registrar J. H. Cales
No Date of Notice Names and 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 12 October 1925 Albert Harold Godsiff
Rosa Marjorie Hopkins
Albert Harold Godsiff
Freda Marjorie Hopkins
πŸ’ 1925/10282
Bachelor
Spinster
Farmer
Domestic Duties
25 years
27 years
Eli Bay, Pelorus Sound
Kaikoura
25 years
27 years
St Peter's Church, Kaikoura 9991 12 October 1925 Rev. C. F. Saunders, Church of England
No 12
Date of Notice 12 October 1925
  Groom Bride
Names of Parties Albert Harold Godsiff Rosa Marjorie Hopkins
BDM Match (91%) Albert Harold Godsiff Freda Marjorie Hopkins
  πŸ’ 1925/10282
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 years 27 years
Dwelling Place Eli Bay, Pelorus Sound Kaikoura
Length of Residence 25 years 27 years
Marriage Place St Peter's Church, Kaikoura
Folio 9991
Consent
Date of Certificate 12 October 1925
Officiating Minister Rev. C. F. Saunders, Church of England
13 16 November 1925 Timothy Joseph Kirby
Elizabeth Ina Lawson
Timothy Joseph Kirby
Elizabeth Ina Lawson
πŸ’ 1925/10283
Bachelor
Spinster
Carpenter
Dressmaker
38 years
32 years
Kaikoura
Kaikoura
38 years
32 years
Sacred Heart Roman Catholic, Kaikoura 9992 16 November 1925 Rev. W. J. Saunders, Roman Catholic
No 13
Date of Notice 16 November 1925
  Groom Bride
Names of Parties Timothy Joseph Kirby Elizabeth Ina Lawson
  πŸ’ 1925/10283
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 38 years 32 years
Dwelling Place Kaikoura Kaikoura
Length of Residence 38 years 32 years
Marriage Place Sacred Heart Roman Catholic, Kaikoura
Folio 9992
Consent
Date of Certificate 16 November 1925
Officiating Minister Rev. W. J. Saunders, Roman Catholic
14 28 November 1925 Edward George Smith
Mary Frances Kerr
Edward George Smith
Mary Frances Kerr
πŸ’ 1925/10284
Bachelor
Spinster
Labourer
Domestic Duties
28 years
21 years
Kaikoura
Kaikoura
28 years
21 years
Sacred Heart Roman Catholic, Kaikoura 9993 28 November 1925 Rev. W. J. Saunders, Roman Catholic
No 14
Date of Notice 28 November 1925
  Groom Bride
Names of Parties Edward George Smith Mary Frances Kerr
  πŸ’ 1925/10284
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 years 21 years
Dwelling Place Kaikoura Kaikoura
Length of Residence 28 years 21 years
Marriage Place Sacred Heart Roman Catholic, Kaikoura
Folio 9993
Consent
Date of Certificate 28 November 1925
Officiating Minister Rev. W. J. Saunders, Roman Catholic
15 28 December 1925 John Evans Howard
Jean Wilson
John Evans Howard
Jean Wilson
πŸ’ 1925/10285
Bachelor
Spinster
Draughtsman
School Teacher
24 years
22 years
Kaikoura
Kaikoura
6 days
14 years
St Peter's Church, Kaikoura 9994 28 December 1925 Rev. C. F. Saunders, Church of England
No 15
Date of Notice 28 December 1925
  Groom Bride
Names of Parties John Evans Howard Jean Wilson
  πŸ’ 1925/10285
Condition Bachelor Spinster
Profession Draughtsman School Teacher
Age 24 years 22 years
Dwelling Place Kaikoura Kaikoura
Length of Residence 6 days 14 years
Marriage Place St Peter's Church, Kaikoura
Folio 9994
Consent
Date of Certificate 28 December 1925
Officiating Minister Rev. C. F. Saunders, Church of England

Page 2185

District of Pelorus Quarter ending 31 March 1925 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 20 January 1925 Lewis Palmer
Rosalind Bridgetta Wells
Lewis Palmer
Rosalind Bridgetta Wells
πŸ’ 1925/1486
Bachelor
Spinster
Farmer
Domestic
30
33
Havelock
Havelock
5 years
Life
Residence of Mr. J. W. Brownlee, Havelock 25/2135 20 January 1925 Canon F. Quintrell, Church of England
No 1
Date of Notice 20 January 1925
  Groom Bride
Names of Parties Lewis Palmer Rosalind Bridgetta Wells
  πŸ’ 1925/1486
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 33
Dwelling Place Havelock Havelock
Length of Residence 5 years Life
Marriage Place Residence of Mr. J. W. Brownlee, Havelock
Folio 25/2135
Consent
Date of Certificate 20 January 1925
Officiating Minister Canon F. Quintrell, Church of England
2 2 February 1925 Albert Edward Healy
Violet Elizabeth Rita Auckram
Albert Edward Healy
Violet Elizabeth Rita Auckram
πŸ’ 1925/1487
Bachelor
Spinster
Farmer
Domestic
23
18
Canvastown
Canvastown
11 years
11 years
Roman Catholic Church, Havelock 25/2136 Walter Percy Auckram, Father 2 February 1925 Rev. Father Patrick McCarthy, Roman Catholic
No 2
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Albert Edward Healy Violet Elizabeth Rita Auckram
  πŸ’ 1925/1487
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 18
Dwelling Place Canvastown Canvastown
Length of Residence 11 years 11 years
Marriage Place Roman Catholic Church, Havelock
Folio 25/2136
Consent Walter Percy Auckram, Father
Date of Certificate 2 February 1925
Officiating Minister Rev. Father Patrick McCarthy, Roman Catholic

Page 2187

District of Pelorus Quarter ending 30 June 1925 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 6 April 1925 Percy John Lankow
Doris Harriet Jones
Percy John Lankow
Doris Harriett Jones
πŸ’ 1925/5070
Bachelor
Spinster
Farmer
Domestic duties
30
29
Tuamarina
Rai Valley
-
Life
St Marks Anglican Church, Rai Valley 25/4808 6 April 1925 Rev Arthur Trevor Melgrew, Church of England
No 3
Date of Notice 6 April 1925
  Groom Bride
Names of Parties Percy John Lankow Doris Harriet Jones
BDM Match (98%) Percy John Lankow Doris Harriett Jones
  πŸ’ 1925/5070
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 29
Dwelling Place Tuamarina Rai Valley
Length of Residence - Life
Marriage Place St Marks Anglican Church, Rai Valley
Folio 25/4808
Consent
Date of Certificate 6 April 1925
Officiating Minister Rev Arthur Trevor Melgrew, Church of England
4 11 April 1925 Robert Bradshaw Bell
Alice Annie Cathrine Godsiff
Robert Bradshaw Bell
Alice Annie Cathrine Godsiff
πŸ’ 1925/5071
Bachelor
Spinster
Farm Labourer
Domestic duties
25
19
Maori Bay
Maori Bay
5 years
19 years
Residence of Claud Hamilton Godsiff, Maori Bay 25/4809 Claud Hamilton Godsiff, Father 11 April 1925 Rev. Frank Baker, Methodist
No 4
Date of Notice 11 April 1925
  Groom Bride
Names of Parties Robert Bradshaw Bell Alice Annie Cathrine Godsiff
  πŸ’ 1925/5071
Condition Bachelor Spinster
Profession Farm Labourer Domestic duties
Age 25 19
Dwelling Place Maori Bay Maori Bay
Length of Residence 5 years 19 years
Marriage Place Residence of Claud Hamilton Godsiff, Maori Bay
Folio 25/4809
Consent Claud Hamilton Godsiff, Father
Date of Certificate 11 April 1925
Officiating Minister Rev. Frank Baker, Methodist
5 18 April 1925 Ronald Marshell Wear
Desirey Olive Ruth Auckram
Ronald Marshall Mears
Desirey Olive Ruth Auckram
πŸ’ 1925/5048
Bachelor
Spinster
Labourer
Domestic duties
21
20
Rai Valley
Canvastown
Life
Life
Methodist Church, Canvastown 25/4810 Walter Percy Auckram, Father 18 April 1925 Rev. R. T. Wearne, Methodist
No 5
Date of Notice 18 April 1925
  Groom Bride
Names of Parties Ronald Marshell Wear Desirey Olive Ruth Auckram
BDM Match (93%) Ronald Marshall Mears Desirey Olive Ruth Auckram
  πŸ’ 1925/5048
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 20
Dwelling Place Rai Valley Canvastown
Length of Residence Life Life
Marriage Place Methodist Church, Canvastown
Folio 25/4810
Consent Walter Percy Auckram, Father
Date of Certificate 18 April 1925
Officiating Minister Rev. R. T. Wearne, Methodist
6 15 May 1925 Bernard Robert Paton
Agnes Sarah Black
Bernard Robert Paton
Agnes Sarah Black
πŸ’ 1925/5049
Bachelor
Spinster
Sheep farmer
Nurse
32
29
Nydia Bay
Clova Bay, Pelorus Sound
22 years
2 years
Methodist Church, Havelock 25/4811 15 May 1925 Rev R. T. Wearne, Methodist
No 6
Date of Notice 15 May 1925
  Groom Bride
Names of Parties Bernard Robert Paton Agnes Sarah Black
  πŸ’ 1925/5049
Condition Bachelor Spinster
Profession Sheep farmer Nurse
Age 32 29
Dwelling Place Nydia Bay Clova Bay, Pelorus Sound
Length of Residence 22 years 2 years
Marriage Place Methodist Church, Havelock
Folio 25/4811
Consent
Date of Certificate 15 May 1925
Officiating Minister Rev R. T. Wearne, Methodist
7 16 June 1925 Josiah Brown Campbell
Janet Evelyn Dalziel
Josiah Brown Campbell
Janet Evelyn Dalziel
πŸ’ 1925/5050
Bachelor
Spinster
Farmer
Nurse
38
28
Mahakipawa
Mahakipawa
6 years
6 months
Residence of James Dalziel, Mahakipawa 25/4812 16 June 1925 Rev R. T. Wearne, Methodist
No 7
Date of Notice 16 June 1925
  Groom Bride
Names of Parties Josiah Brown Campbell Janet Evelyn Dalziel
  πŸ’ 1925/5050
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 28
Dwelling Place Mahakipawa Mahakipawa
Length of Residence 6 years 6 months
Marriage Place Residence of James Dalziel, Mahakipawa
Folio 25/4812
Consent
Date of Certificate 16 June 1925
Officiating Minister Rev R. T. Wearne, Methodist

Page 2189

District of Pelorus Quarter ending 30 September 1925 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 17 August 1925 James Bishop Healy
Amelia Ellen Pike
James Bishop Healy
Amelia Ellen Pike
πŸ’ 1925/7166
Bachelor
Spinster
Farmer
Domestic duties
27
22
Canvastown
Canvastown
Life
Life
Residence of Miss E. Dalton, Canvastown 25/7195 17 August 1925 Rev. Patrick McCarthy, Roman Catholic
No 8
Date of Notice 17 August 1925
  Groom Bride
Names of Parties James Bishop Healy Amelia Ellen Pike
  πŸ’ 1925/7166
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 22
Dwelling Place Canvastown Canvastown
Length of Residence Life Life
Marriage Place Residence of Miss E. Dalton, Canvastown
Folio 25/7195
Consent
Date of Certificate 17 August 1925
Officiating Minister Rev. Patrick McCarthy, Roman Catholic
9 11 September 1925 Henry James Lauritz Robb
Muriel Emma Paton
Henry James Lauritz Robb
Muriel Emma Paton
πŸ’ 1925/7167
Bachelor
Spinster
Farmer
Domestic
22
30
Saint Omer
Nydia Bay
Life
Life
Methodist Church, Havelock 25/7196 11 September 1925 Rev. R. T. Wearne, Methodist
No 9
Date of Notice 11 September 1925
  Groom Bride
Names of Parties Henry James Lauritz Robb Muriel Emma Paton
  πŸ’ 1925/7167
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 30
Dwelling Place Saint Omer Nydia Bay
Length of Residence Life Life
Marriage Place Methodist Church, Havelock
Folio 25/7196
Consent
Date of Certificate 11 September 1925
Officiating Minister Rev. R. T. Wearne, Methodist
10 29 September 1925 Herbert Thomas Coleman
Eileen Mildred Morrison
Herbert Thomas Coleman
Eileen Mildred Morrison
πŸ’ 1925/7168
Bachelor
Spinster
Labourer
Dressmaker
26
24
Rai Valley
Canvastown
8 years
Life
Residence of Mr. D. Morrison, Canvastown 25/7197 29 September 1925 Rev. A. T. Milgrew, Church of England
No 10
Date of Notice 29 September 1925
  Groom Bride
Names of Parties Herbert Thomas Coleman Eileen Mildred Morrison
  πŸ’ 1925/7168
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 26 24
Dwelling Place Rai Valley Canvastown
Length of Residence 8 years Life
Marriage Place Residence of Mr. D. Morrison, Canvastown
Folio 25/7197
Consent
Date of Certificate 29 September 1925
Officiating Minister Rev. A. T. Milgrew, Church of England

Page 2191

District of Pelorus Quarter ending 31 December 1925 Registrar F. A. Lowe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 5 October 1925 Eric Alfred Johnson
Dorothy Francis Mafeking McDonald
Eric Alfred Johnson
Dorothy Frances Mafeking McDonald
πŸ’ 1925/10287
Bachelor
Spinster
Mail contractor
Domestic
28
25
Havelock
Blenheim
Life
5 weeks
Presbyterian Church, Blenheim 25/9995 5 October 1925 Rev. W. O. Robb, Presbyterian
No 11
Date of Notice 5 October 1925
  Groom Bride
Names of Parties Eric Alfred Johnson Dorothy Francis Mafeking McDonald
BDM Match (99%) Eric Alfred Johnson Dorothy Frances Mafeking McDonald
  πŸ’ 1925/10287
Condition Bachelor Spinster
Profession Mail contractor Domestic
Age 28 25
Dwelling Place Havelock Blenheim
Length of Residence Life 5 weeks
Marriage Place Presbyterian Church, Blenheim
Folio 25/9995
Consent
Date of Certificate 5 October 1925
Officiating Minister Rev. W. O. Robb, Presbyterian
12 11 November 1925 George Houghton Cawte Young
Nellie Matilda Leov
George Houghton Cawte Young
Nellie Matilda Leov
πŸ’ 1925/10288
Bachelor
Spinster
Butcher
Domestic
25
27
Rai Valley
Rai Valley
Life
Life
St Marks Anglican Church, Rai Valley 25/9996 11 November 1925 Rev. A. T. Milgrew, Church of England
No 12
Date of Notice 11 November 1925
  Groom Bride
Names of Parties George Houghton Cawte Young Nellie Matilda Leov
  πŸ’ 1925/10288
Condition Bachelor Spinster
Profession Butcher Domestic
Age 25 27
Dwelling Place Rai Valley Rai Valley
Length of Residence Life Life
Marriage Place St Marks Anglican Church, Rai Valley
Folio 25/9996
Consent
Date of Certificate 11 November 1925
Officiating Minister Rev. A. T. Milgrew, Church of England
13 14 December 1925 Everard George Hutchinson
Aileen Emily Kirkpatrick
Everard George Hutchinson
Aileen Emily Kirkpatrick
πŸ’ 1925/10289
Bachelor
Spinster
Farmer
Domestic
32
19
Kaiuma
Kaiuma
Life
6 years
Residence of Mr. W. F. Climo, Kaiuma 25/9997 Gladys Maud Kirkpatrick, Mother 14 December 1925 Rev. A. T. Milgrew, Church of England
No 13
Date of Notice 14 December 1925
  Groom Bride
Names of Parties Everard George Hutchinson Aileen Emily Kirkpatrick
  πŸ’ 1925/10289
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 19
Dwelling Place Kaiuma Kaiuma
Length of Residence Life 6 years
Marriage Place Residence of Mr. W. F. Climo, Kaiuma
Folio 25/9997
Consent Gladys Maud Kirkpatrick, Mother
Date of Certificate 14 December 1925
Officiating Minister Rev. A. T. Milgrew, Church of England
14 28 December 1925 William Francis Cheesman
Jean Annie Hamilton
William Francis Cheesman
Jean Annie Hamilton
πŸ’ 1926/456
Widower
Spinster
Butcher
School teacher
29
28
North West Bay, Pelorus Sound
North West Bay, Pelorus Sound
3 days
5 days
St. Peter's Anglican Church, Havelock 26/132 28 December 1925 Rev. A. T. Milgrew, Church of England
No 14
Date of Notice 28 December 1925
  Groom Bride
Names of Parties William Francis Cheesman Jean Annie Hamilton
  πŸ’ 1926/456
Condition Widower Spinster
Profession Butcher School teacher
Age 29 28
Dwelling Place North West Bay, Pelorus Sound North West Bay, Pelorus Sound
Length of Residence 3 days 5 days
Marriage Place St. Peter's Anglican Church, Havelock
Folio 26/132
Consent
Date of Certificate 28 December 1925
Officiating Minister Rev. A. T. Milgrew, Church of England

Page 2193

District of Picton Quarter ending 31 March 1925 Registrar N. R. McIsaac
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 January 1925 Aylmer Furch Esson
Elsie Bruce Fraser
Aylmer Firth Esson
Elsie Bruce Fraser
πŸ’ 1925/1488
Bachelor
Spinster
Merchant
Domestic Duties
42
22
Picton
Picton
5 years
3 1/2 years
The residence of Donald Fraser, Devon Street, Picton 25/2137 30 January 1925 J. M. Thomson, Presbyterian
No 1
Date of Notice 30 January 1925
  Groom Bride
Names of Parties Aylmer Furch Esson Elsie Bruce Fraser
BDM Match (94%) Aylmer Firth Esson Elsie Bruce Fraser
  πŸ’ 1925/1488
Condition Bachelor Spinster
Profession Merchant Domestic Duties
Age 42 22
Dwelling Place Picton Picton
Length of Residence 5 years 3 1/2 years
Marriage Place The residence of Donald Fraser, Devon Street, Picton
Folio 25/2137
Consent
Date of Certificate 30 January 1925
Officiating Minister J. M. Thomson, Presbyterian
2 4 February 1925 James Alexander Fuller
Katherine Ferguson
James Alexander Fuller
Katherine Ferguson
πŸ’ 1925/1489
Bachelor
Spinster
Bank Clerk
Clerk
26
20
Picton
Picton
3 years
4 years
St. Pauls Presbyterian Church, Picton 25/2138 John Ferguson, father 4 February 1925 J. M. Thomson, Presbyterian
No 2
Date of Notice 4 February 1925
  Groom Bride
Names of Parties James Alexander Fuller Katherine Ferguson
  πŸ’ 1925/1489
Condition Bachelor Spinster
Profession Bank Clerk Clerk
Age 26 20
Dwelling Place Picton Picton
Length of Residence 3 years 4 years
Marriage Place St. Pauls Presbyterian Church, Picton
Folio 25/2138
Consent John Ferguson, father
Date of Certificate 4 February 1925
Officiating Minister J. M. Thomson, Presbyterian
3 9 February 1925 Jame Anini Haimona Patete
Alice Bernadine Mary Hansby
Tame Anini Haimona Patete
Alice Bernadine Mary Hansby
πŸ’ 1925/1490
Bachelor
Spinster
Clerk
Domestic Duties
23
24
Picton
Picton
6 years
2 years
St. Josephs Roman Catholic Church, Picton 25/2139 9 February 1925 J. R. Holley, Roman Catholic
No 3
Date of Notice 9 February 1925
  Groom Bride
Names of Parties Jame Anini Haimona Patete Alice Bernadine Mary Hansby
BDM Match (98%) Tame Anini Haimona Patete Alice Bernadine Mary Hansby
  πŸ’ 1925/1490
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 23 24
Dwelling Place Picton Picton
Length of Residence 6 years 2 years
Marriage Place St. Josephs Roman Catholic Church, Picton
Folio 25/2139
Consent
Date of Certificate 9 February 1925
Officiating Minister J. R. Holley, Roman Catholic

Page 2195

District of Picton Quarter ending 30 June 1925 Registrar N. R. McIsaac
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 20 April 1925 Darcy Lionel Reeves
Hilda May Sparks
D'Arcy Lionel Reeves
Hilda May Sparks
πŸ’ 1925/5051
Bachelor
Spinster
Tram conductor
Exchange attendant
26
24
Picton
Picton
3 days
10 days
Holy Trinity Church, Picton 25/4813 20 April 1925 F. Quintrell, Church of England
No 4
Date of Notice 20 April 1925
  Groom Bride
Names of Parties Darcy Lionel Reeves Hilda May Sparks
BDM Match (95%) D'Arcy Lionel Reeves Hilda May Sparks
  πŸ’ 1925/5051
Condition Bachelor Spinster
Profession Tram conductor Exchange attendant
Age 26 24
Dwelling Place Picton Picton
Length of Residence 3 days 10 days
Marriage Place Holy Trinity Church, Picton
Folio 25/4813
Consent
Date of Certificate 20 April 1925
Officiating Minister F. Quintrell, Church of England
5 8 June 1925 George Arthur Hardwick
Bertha McKibbin
George Arthur Hardwick
Bertha McKibbin
πŸ’ 1925/5052
Bachelor
Spinster
Labourer
Domestic Duties
28
23
Picton
Picton
5 months
5 months
The Registrar's Office, Picton 25/4814 8 June 1925 N. R. McIsaac, Registrar
No 5
Date of Notice 8 June 1925
  Groom Bride
Names of Parties George Arthur Hardwick Bertha McKibbin
  πŸ’ 1925/5052
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 23
Dwelling Place Picton Picton
Length of Residence 5 months 5 months
Marriage Place The Registrar's Office, Picton
Folio 25/4814
Consent
Date of Certificate 8 June 1925
Officiating Minister N. R. McIsaac, Registrar

Page 2197

District of Picton Quarter ending 30 September 1925 Registrar J. H. Hale Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 July 1925 Walter Stewart
Mary Campbell
Walter Stewart
Mary Campbell
πŸ’ 1925/7170
John Ormoard Foster Howarth
Mary Campbell
πŸ’ 1925/9639
Bachelor
Spinster
Clerk
Domestic Duties
36
36
Picton
Picton
6 years
7 months
St Pauls Presbyterian Church, Picton 25/7198 27 July 1925 Rev J M Thomson, Presbyterian
No 6
Date of Notice 27 July 1925
  Groom Bride
Names of Parties Walter Stewart Mary Campbell
  πŸ’ 1925/7170
BDM Match (65%) John Ormoard Foster Howarth Mary Campbell
  πŸ’ 1925/9639
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 36 36
Dwelling Place Picton Picton
Length of Residence 6 years 7 months
Marriage Place St Pauls Presbyterian Church, Picton
Folio 25/7198
Consent
Date of Certificate 27 July 1925
Officiating Minister Rev J M Thomson, Presbyterian
7 29 July 1925 Norman Coleman Guest
Ida Olive Millicent Chapman
Norman Coleman Guest
Ida Olive Millicent Chapman
πŸ’ 1925/7171
Bachelor
Spinster
Farmer
Domestic Duties
32
27
Picton
Picton
Life
2 years
Holy Trinity Anglican Church, Picton 25/7199 29 July 1925 Rev F Quintrell, Church of England
No 7
Date of Notice 29 July 1925
  Groom Bride
Names of Parties Norman Coleman Guest Ida Olive Millicent Chapman
  πŸ’ 1925/7171
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 27
Dwelling Place Picton Picton
Length of Residence Life 2 years
Marriage Place Holy Trinity Anglican Church, Picton
Folio 25/7199
Consent
Date of Certificate 29 July 1925
Officiating Minister Rev F Quintrell, Church of England
8 7 August 1925 Arthur Richard Barker
Daisy Constance Webber
Arthur Richard Barker
Daisy Constance Webber
πŸ’ 1925/7172
Widower
Spinster
Dairy Farmer
Teacher
33
24
The Grove
The Grove
6 1/2 years
5 months
Registrars Office, Picton 25/7200 7 August 1925
No 8
Date of Notice 7 August 1925
  Groom Bride
Names of Parties Arthur Richard Barker Daisy Constance Webber
  πŸ’ 1925/7172
Condition Widower Spinster
Profession Dairy Farmer Teacher
Age 33 24
Dwelling Place The Grove The Grove
Length of Residence 6 1/2 years 5 months
Marriage Place Registrars Office, Picton
Folio 25/7200
Consent
Date of Certificate 7 August 1925
Officiating Minister
9 8 September 1925 David Samuel Woolley
Ivy Madden
David Samuel Woolley
Ivy Madden
πŸ’ 1925/7180
Bachelor
Spinster
Railway Surfaceman
Domestic Duties
31
27
Tuamarina, (from Blenheim)
Picton
-
7 years
Holy Trinity Anglican Church, Picton 25/7201 8 September 1925 Rev F Quintrell, Church of England
No 9
Date of Notice 8 September 1925
  Groom Bride
Names of Parties David Samuel Woolley Ivy Madden
  πŸ’ 1925/7180
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic Duties
Age 31 27
Dwelling Place Tuamarina, (from Blenheim) Picton
Length of Residence - 7 years
Marriage Place Holy Trinity Anglican Church, Picton
Folio 25/7201
Consent
Date of Certificate 8 September 1925
Officiating Minister Rev F Quintrell, Church of England
10 28 September 1925 Frederick James Duffett
Maud Pemley Simmons
Frederick James Duffett
Maud Pemley Simmons
πŸ’ 1925/7191
Widower
Spinster
Boot Importer
Domestic Duties
40
25
Picton
Picton
4 years
8 years
Methodist Church, Picton 25/7202 28 September 1925 Rev F Bateup, Methodist
No 10
Date of Notice 28 September 1925
  Groom Bride
Names of Parties Frederick James Duffett Maud Pemley Simmons
  πŸ’ 1925/7191
Condition Widower Spinster
Profession Boot Importer Domestic Duties
Age 40 25
Dwelling Place Picton Picton
Length of Residence 4 years 8 years
Marriage Place Methodist Church, Picton
Folio 25/7202
Consent
Date of Certificate 28 September 1925
Officiating Minister Rev F Bateup, Methodist

Page 2199

District of Picton Quarter ending 31 December 1925 Registrar N. R. McIsaac
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 13 October 1925 Lewis Howard William Hunt
Mary Norma Patterson
Lewis Howard William Hunt
Mary Norma Patterson
πŸ’ 1925/10290
Bachelor
Spinster
Grocer's assistant
Domestic
25
23
Picton
Picton
5 years
1 year
Methodist Parsonage, Picton 25/9998 13 October 1925 F. Bateup, Methodist
No 11
Date of Notice 13 October 1925
  Groom Bride
Names of Parties Lewis Howard William Hunt Mary Norma Patterson
  πŸ’ 1925/10290
Condition Bachelor Spinster
Profession Grocer's assistant Domestic
Age 25 23
Dwelling Place Picton Picton
Length of Residence 5 years 1 year
Marriage Place Methodist Parsonage, Picton
Folio 25/9998
Consent
Date of Certificate 13 October 1925
Officiating Minister F. Bateup, Methodist
12 24 November 1925 Percy John Port
Alice Mary Prouting
Percy John Port
Alice May Prouting
πŸ’ 1925/10291
Bachelor
Spinster
Farmer
Domestic Duties
26
19
Takaka
Picton
-
3 days
Methodist Church, Picton 25/9999 Joseph Daniel Prouting, father 30 November 1925 F. Bateup, Methodist
No 12
Date of Notice 24 November 1925
  Groom Bride
Names of Parties Percy John Port Alice Mary Prouting
BDM Match (97%) Percy John Port Alice May Prouting
  πŸ’ 1925/10291
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 19
Dwelling Place Takaka Picton
Length of Residence - 3 days
Marriage Place Methodist Church, Picton
Folio 25/9999
Consent Joseph Daniel Prouting, father
Date of Certificate 30 November 1925
Officiating Minister F. Bateup, Methodist
13 26 November 1925 Herbert John William Sixtus
Annie Rose Ireland
Herbert John William Sixtus
Annie Rose Ireland
πŸ’ 1925/10292
Bachelor
Spinster
Carrier
Domestic Duties
32
17
Picton
Picton
5 years
Life
Methodist Church, Picton 25/10000 Frances Jessie Ireland, mother 26 November 1925 F. Bateup, Methodist
No 13
Date of Notice 26 November 1925
  Groom Bride
Names of Parties Herbert John William Sixtus Annie Rose Ireland
  πŸ’ 1925/10292
Condition Bachelor Spinster
Profession Carrier Domestic Duties
Age 32 17
Dwelling Place Picton Picton
Length of Residence 5 years Life
Marriage Place Methodist Church, Picton
Folio 25/10000
Consent Frances Jessie Ireland, mother
Date of Certificate 26 November 1925
Officiating Minister F. Bateup, Methodist

Page 2201

District of Wairau Quarter ending 31 March 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 8 January 1925 Hamilton McCallum
Ethel Owen Williams
Hamilton McCallum
Ethel Owen Williams
πŸ’ 1925/1491
Bachelor
Spinster
Contractor
Spinster
27
27
Blenheim
Blenheim
27 years
15 years
Church of the Nativity, Blenheim 25/2140 8 January 1925 George William York, Archdeacon, Anglican
No 1
Date of Notice 8 January 1925
  Groom Bride
Names of Parties Hamilton McCallum Ethel Owen Williams
  πŸ’ 1925/1491
Condition Bachelor Spinster
Profession Contractor Spinster
Age 27 27
Dwelling Place Blenheim Blenheim
Length of Residence 27 years 15 years
Marriage Place Church of the Nativity, Blenheim
Folio 25/2140
Consent
Date of Certificate 8 January 1925
Officiating Minister George William York, Archdeacon, Anglican
2 13 January 1925 Allan Bowie McFarlane
Mabel Leonie Davies
Allan Bowie McFarlane
Mabel Leonie Davies
πŸ’ 1925/1492
Bachelor
Spinster
Farmer
Domestic Duties
23
26
Fern Flats, Marton
Kekerangu
3 years
26 years
Methodist Church, Blenheim 25/2141 13 January 1925 William Grigg, Reverend, Methodist
No 2
Date of Notice 13 January 1925
  Groom Bride
Names of Parties Allan Bowie McFarlane Mabel Leonie Davies
  πŸ’ 1925/1492
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 26
Dwelling Place Fern Flats, Marton Kekerangu
Length of Residence 3 years 26 years
Marriage Place Methodist Church, Blenheim
Folio 25/2141
Consent
Date of Certificate 13 January 1925
Officiating Minister William Grigg, Reverend, Methodist
3 27 January 1925 David Alexander Nicoll
Annie Cohen
David Alexander Nicoll
Annie Cohen
πŸ’ 1925/1493
Bachelor
Spinster
Farmer
35
36
Seddon
Renwicktown
2 years
2 months
Registrar's Office, Blenheim 25/2142 27 January 1925 A. F. Bent, Registrar
No 3
Date of Notice 27 January 1925
  Groom Bride
Names of Parties David Alexander Nicoll Annie Cohen
  πŸ’ 1925/1493
Condition Bachelor Spinster
Profession Farmer
Age 35 36
Dwelling Place Seddon Renwicktown
Length of Residence 2 years 2 months
Marriage Place Registrar's Office, Blenheim
Folio 25/2142
Consent
Date of Certificate 27 January 1925
Officiating Minister A. F. Bent, Registrar
4 27 January 1925 Wilfred Gordon Adams
Amy Christina Murdoch
Wilfred Gordon Adams
Amy Christina Murdoch
πŸ’ 1925/1494
Bachelor
Spinster
Farm Hand
Domestic Duties
26
24
Blenheim
Omaka
26 years
24 years
Presbyterian Church, Blenheim 25/2143 27 January 1925 W. O. Robb, Reverend, Presbyterian
No 4
Date of Notice 27 January 1925
  Groom Bride
Names of Parties Wilfred Gordon Adams Amy Christina Murdoch
  πŸ’ 1925/1494
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 26 24
Dwelling Place Blenheim Omaka
Length of Residence 26 years 24 years
Marriage Place Presbyterian Church, Blenheim
Folio 25/2143
Consent
Date of Certificate 27 January 1925
Officiating Minister W. O. Robb, Reverend, Presbyterian
5 5 February 1925 Arthur William Hills
Ethel Isabell McKenzie
Arthur William Hills
Ethel Isabell McKenzie
πŸ’ 1925/1495
Bachelor
Spinster
Telegraphist
Domestic Duties
29
28
Blenheim
Blenheim
5 months
28 years
Presbyterian Church, Blenheim 25/2144 2 February 1925 W. O. Robb, Reverend, Presbyterian
No 5
Date of Notice 5 February 1925
  Groom Bride
Names of Parties Arthur William Hills Ethel Isabell McKenzie
  πŸ’ 1925/1495
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 29 28
Dwelling Place Blenheim Blenheim
Length of Residence 5 months 28 years
Marriage Place Presbyterian Church, Blenheim
Folio 25/2144
Consent
Date of Certificate 2 February 1925
Officiating Minister W. O. Robb, Reverend, Presbyterian

Page 2202

District of Wairau Quarter ending 31 March 1925 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 12 February 1925 John Murray
Harriet Pearl Ohlson
John Murray
Harriet Pearl Ohlson
πŸ’ 1925/1497
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Grovetown
Grovetown
23 years
about 15 years
Church of the Holy Nativity, Blenheim 25/2145 12 February 1925 John Laurence Anderson, Reverend, Anglican
No 6
Date of Notice 12 February 1925
  Groom Bride
Names of Parties John Murray Harriet Pearl Ohlson
  πŸ’ 1925/1497
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Grovetown Grovetown
Length of Residence 23 years about 15 years
Marriage Place Church of the Holy Nativity, Blenheim
Folio 25/2145
Consent
Date of Certificate 12 February 1925
Officiating Minister John Laurence Anderson, Reverend, Anglican
7 12 February 1925 William Francis Aberhart
Margaret Ritchie
William Francis Aberhart
Margaret Ritchie
πŸ’ 1925/1498
Bachelor
Spinster
Labourer
Servant
21
25
Blenheim
Blenheim
21 years
7 months
House of Rev. W. Robb, Blenheim 25/2146 12 February 1925 W. Robb, Reverend, Presbyterian
No 7
Date of Notice 12 February 1925
  Groom Bride
Names of Parties William Francis Aberhart Margaret Ritchie
  πŸ’ 1925/1498
Condition Bachelor Spinster
Profession Labourer Servant
Age 21 25
Dwelling Place Blenheim Blenheim
Length of Residence 21 years 7 months
Marriage Place House of Rev. W. Robb, Blenheim
Folio 25/2146
Consent
Date of Certificate 12 February 1925
Officiating Minister W. Robb, Reverend, Presbyterian
8 14 February 1925 John Robertson Thomson
Mary Catherine Jermyn
John Robertson Thomson
Mary Catherine Jermyn
πŸ’ 1925/1499
Bachelor
Spinster
Farmer
Domestic Duties
42
35
Seddon; Motueka
Seddon
1 day; 5 years
35 years
The house of James Jermyn, Seddon 25/2147 14 February 1925 O. J. Kimberley, Reverend, Anglican
No 8
Date of Notice 14 February 1925
  Groom Bride
Names of Parties John Robertson Thomson Mary Catherine Jermyn
  πŸ’ 1925/1499
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 35
Dwelling Place Seddon; Motueka Seddon
Length of Residence 1 day; 5 years 35 years
Marriage Place The house of James Jermyn, Seddon
Folio 25/2147
Consent
Date of Certificate 14 February 1925
Officiating Minister O. J. Kimberley, Reverend, Anglican
9 17 February 1925 Noel Frederick Strange
Doris Tregenza
Noel Frederick Strange
Doris Tregenza
πŸ’ 1925/1500
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Ward
Kekerangu
6 months
3 years 5 months
Registry Office, Blenheim 25/2148 17 February 1925 A. S. Bent, Registrar
No 9
Date of Notice 17 February 1925
  Groom Bride
Names of Parties Noel Frederick Strange Doris Tregenza
  πŸ’ 1925/1500
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Ward Kekerangu
Length of Residence 6 months 3 years 5 months
Marriage Place Registry Office, Blenheim
Folio 25/2148
Consent
Date of Certificate 17 February 1925
Officiating Minister A. S. Bent, Registrar
10 24 February 1925 Leicester John Murray
Constance Ellen Clouston
Leicester John Murray
Constance Ellen Clouston
πŸ’ 1925/1501
Bachelor
Spinster
Sheep Farmer
School mistress
29
35
Wharanui
Blenheim
20 years
30 years
Anglican Church, Blenheim 25/2149 24 February 1925 George William York, Archdeacon, Anglican
No 10
Date of Notice 24 February 1925
  Groom Bride
Names of Parties Leicester John Murray Constance Ellen Clouston
  πŸ’ 1925/1501
Condition Bachelor Spinster
Profession Sheep Farmer School mistress
Age 29 35
Dwelling Place Wharanui Blenheim
Length of Residence 20 years 30 years
Marriage Place Anglican Church, Blenheim
Folio 25/2149
Consent
Date of Certificate 24 February 1925
Officiating Minister George William York, Archdeacon, Anglican

Page 2203

District of Wairau Quarter ending 31 March 1925 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 3 March 1925 Clarence Ernest Hodson
Eileen Jessie Hope
Clarence Ernest Hodson
Eileen Jessie Hope
πŸ’ 1925/1502
Bachelor
Spinster
Boot Shop Manager
Shop Assistant
26
26
Wairau; Oamaru
Blenheim
2 days;
26 years
Salvation Army Officers House, Blenheim 25/2150 3 March 1925 Adjutant Briddock, Salvation Army
No 11
Date of Notice 3 March 1925
  Groom Bride
Names of Parties Clarence Ernest Hodson Eileen Jessie Hope
  πŸ’ 1925/1502
Condition Bachelor Spinster
Profession Boot Shop Manager Shop Assistant
Age 26 26
Dwelling Place Wairau; Oamaru Blenheim
Length of Residence 2 days; 26 years
Marriage Place Salvation Army Officers House, Blenheim
Folio 25/2150
Consent
Date of Certificate 3 March 1925
Officiating Minister Adjutant Briddock, Salvation Army
12 5 March 1925 George Day
Lily Mitle Smith
George Day
Lily Mitle Smith
πŸ’ 1925/1510
Bachelor
Spinster
Labourer
Domestic Duties
35
22
Blenheim
Kaikoura
35 years
2 years
Registry Office, Blenheim 25/2151 5 March 1925 A. F. Bent, Registrar
No 12
Date of Notice 5 March 1925
  Groom Bride
Names of Parties George Day Lily Mitle Smith
  πŸ’ 1925/1510
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 35 22
Dwelling Place Blenheim Kaikoura
Length of Residence 35 years 2 years
Marriage Place Registry Office, Blenheim
Folio 25/2151
Consent
Date of Certificate 5 March 1925
Officiating Minister A. F. Bent, Registrar
13 9 March 1925 Arthur Mansfield Thomson
Frances Jean Wemyss
Arthur Mansfield Thomson
Frances Jean Wemyss
πŸ’ 1925/1521
Bachelor
Spinster
Music Dealer
Domestic Duties
29
26
Blenheim
Blenheim
27 years
26 years
St. Andrews Presbyterian Church, Blenheim 25/2152 9 March 1925 W. O. Robb, Reverend, Presbyterian
No 13
Date of Notice 9 March 1925
  Groom Bride
Names of Parties Arthur Mansfield Thomson Frances Jean Wemyss
  πŸ’ 1925/1521
Condition Bachelor Spinster
Profession Music Dealer Domestic Duties
Age 29 26
Dwelling Place Blenheim Blenheim
Length of Residence 27 years 26 years
Marriage Place St. Andrews Presbyterian Church, Blenheim
Folio 25/2152
Consent
Date of Certificate 9 March 1925
Officiating Minister W. O. Robb, Reverend, Presbyterian
14 16 March 1925 John Scotland Dollar
Doris Aileen Thomson
John Scotland Dollar
Doris Aileen Thomson
πŸ’ 1925/1528
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Seddon
Ward
25 years
18 years
St. Peters Church, Ward 25/2153 16 March 1925 O. J. Kimberley, Reverend, Anglican
No 14
Date of Notice 16 March 1925
  Groom Bride
Names of Parties John Scotland Dollar Doris Aileen Thomson
  πŸ’ 1925/1528
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Seddon Ward
Length of Residence 25 years 18 years
Marriage Place St. Peters Church, Ward
Folio 25/2153
Consent
Date of Certificate 16 March 1925
Officiating Minister O. J. Kimberley, Reverend, Anglican
15 21 March 1925 Basil Edward George Bishell
Thomasen Shiela Margaret Frost
Basil Edward George Bushell
Thomasen Sheila Margaret Frost
πŸ’ 1925/1529
Bachelor
Spinster
Farmer
Domestic
22
15
Omaka
Blenheim
22 years
2 1/2 years
The Registrars Office, Blenheim 25/2154 Hilda May Anderson, formerly Frost, Mother 21 March 1925 C. E. Butcher, Deputy Registrar
No 15
Date of Notice 21 March 1925
  Groom Bride
Names of Parties Basil Edward George Bishell Thomasen Shiela Margaret Frost
BDM Match (95%) Basil Edward George Bushell Thomasen Sheila Margaret Frost
  πŸ’ 1925/1529
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 15
Dwelling Place Omaka Blenheim
Length of Residence 22 years 2 1/2 years
Marriage Place The Registrars Office, Blenheim
Folio 25/2154
Consent Hilda May Anderson, formerly Frost, Mother
Date of Certificate 21 March 1925
Officiating Minister C. E. Butcher, Deputy Registrar

Page 2204

District of Wairau Quarter ending 31 March 1925 Registrar C. E. Butcher
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 24 March 1925 Ivan Godfrey Campbell Fowler
Gladys Mary Rentoul
Ivan Godfrey Campell Fowler
Gladys Mary Rentoul
πŸ’ 1925/1530
Bachelor
Spinster
Farmer
Domestic Duties
27
23
The Levels, Omaka
Wye Hills, Hillersden Rural
20 years
20 years
Presbyterian Church, Blenheim 25/2155 24 March 1925 E. T. King, Reverend, Presbyterian
No 16
Date of Notice 24 March 1925
  Groom Bride
Names of Parties Ivan Godfrey Campbell Fowler Gladys Mary Rentoul
BDM Match (98%) Ivan Godfrey Campell Fowler Gladys Mary Rentoul
  πŸ’ 1925/1530
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place The Levels, Omaka Wye Hills, Hillersden Rural
Length of Residence 20 years 20 years
Marriage Place Presbyterian Church, Blenheim
Folio 25/2155
Consent
Date of Certificate 24 March 1925
Officiating Minister E. T. King, Reverend, Presbyterian
17 25 March 1925 Percy Leslie Nolan Stewart
Jessie Ellen Hammerich
Percy Leslie Nolan Stewart
Jessie Ellen Hammerich
πŸ’ 1925/1533
Bachelor
Spinster
Labourer
Domestic Duties
20
18
Blenheim
Blenheim
20 years
18 years
Presbyterian Manse, Blenheim 25/2158 Arthur Daniel Stewart; No person having authority to give consent; certificate held over for 14 days 9 April 1925 W. O. Robb, Reverend, Presbyterian Manse
No 17
Date of Notice 25 March 1925
  Groom Bride
Names of Parties Percy Leslie Nolan Stewart Jessie Ellen Hammerich
  πŸ’ 1925/1533
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 20 18
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 18 years
Marriage Place Presbyterian Manse, Blenheim
Folio 25/2158
Consent Arthur Daniel Stewart; No person having authority to give consent; certificate held over for 14 days
Date of Certificate 9 April 1925
Officiating Minister W. O. Robb, Reverend, Presbyterian Manse
18 27 March 1925 Vivian Underhill
Ruby May Saul
Vivian Underhill
Ruby May Saul
πŸ’ 1925/1531
Bachelor
Spinster
Clerk
Home Duties
35
29
Blenheim
Blenheim
4 years
29 years
Methodist Church, Blenheim 25/2156 27 March 1925 W. Grigg, Reverend, Methodist
No 18
Date of Notice 27 March 1925
  Groom Bride
Names of Parties Vivian Underhill Ruby May Saul
  πŸ’ 1925/1531
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 35 29
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 29 years
Marriage Place Methodist Church, Blenheim
Folio 25/2156
Consent
Date of Certificate 27 March 1925
Officiating Minister W. Grigg, Reverend, Methodist
19 30 March 1925 George Edmund Cairns
Clarice Grace Millard
George Edmund Cairns
Clarice Grace Millard
πŸ’ 1925/1532
Bachelor
Spinster
Shop Assistant
Domestic Duties
25
25
Blenheim
Blenheim
18 years
25 years
Church of Holy Nativity, Blenheim 25/2157 30 March 1925 W. Wollstein, Canon, Anglican
No 19
Date of Notice 30 March 1925
  Groom Bride
Names of Parties George Edmund Cairns Clarice Grace Millard
  πŸ’ 1925/1532
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 25 25
Dwelling Place Blenheim Blenheim
Length of Residence 18 years 25 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/2157
Consent
Date of Certificate 30 March 1925
Officiating Minister W. Wollstein, Canon, Anglican

Page 2205

District of Wairau Quarter ending 30 June 1925 Registrar A. S. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20 6 April 1925 Frederick George Adams
Eunice May Clare Henderson
Frederick George Adams
Eunice May Clare Henderson
πŸ’ 1925/5053
Bachelor
Spinster
Labourer
School teacher
23
21
Ward
Grassmere
20 years
21 years
Anglican Church, Blenheim 25/4815 6 April 1925 Rev. O. J.. Kimberley, Church of England
No 20
Date of Notice 6 April 1925
  Groom Bride
Names of Parties Frederick George Adams Eunice May Clare Henderson
  πŸ’ 1925/5053
Condition Bachelor Spinster
Profession Labourer School teacher
Age 23 21
Dwelling Place Ward Grassmere
Length of Residence 20 years 21 years
Marriage Place Anglican Church, Blenheim
Folio 25/4815
Consent
Date of Certificate 6 April 1925
Officiating Minister Rev. O. J.. Kimberley, Church of England
21 7 April 1925 William Tait
Ella Evelyn Murray Thompson
William Tait
Ella Evelyn Murray Thompson
πŸ’ 1925/5054
Widower 8-5-1919
Spinster
Car-painter
Saleswoman
49
24
Blenheim
Blenheim
25 years
27 years
Wesley Church, Blenheim 25/4816 7 April 1925 Rev. William Grigg, Methodist
No 21
Date of Notice 7 April 1925
  Groom Bride
Names of Parties William Tait Ella Evelyn Murray Thompson
  πŸ’ 1925/5054
Condition Widower 8-5-1919 Spinster
Profession Car-painter Saleswoman
Age 49 24
Dwelling Place Blenheim Blenheim
Length of Residence 25 years 27 years
Marriage Place Wesley Church, Blenheim
Folio 25/4816
Consent
Date of Certificate 7 April 1925
Officiating Minister Rev. William Grigg, Methodist
22 7 April 1925 William Sydney Jeffreys Bryant
Mary Ann Rowe Gibson
William Sydney Paisley Jeffreys Bryant
Mary Anne Rowe Gibson
πŸ’ 1925/5055
Widower 6-9-1914
Spinster
Sawmiller
School teacher
44
21
Rai Falls
Spring Creek
3 years
21 years
Church of England, Spring Creek 25/4817 7 April 1925 Canon William Wollstein, Church of England
No 22
Date of Notice 7 April 1925
  Groom Bride
Names of Parties William Sydney Jeffreys Bryant Mary Ann Rowe Gibson
BDM Match (87%) William Sydney Paisley Jeffreys Bryant Mary Anne Rowe Gibson
  πŸ’ 1925/5055
Condition Widower 6-9-1914 Spinster
Profession Sawmiller School teacher
Age 44 21
Dwelling Place Rai Falls Spring Creek
Length of Residence 3 years 21 years
Marriage Place Church of England, Spring Creek
Folio 25/4817
Consent
Date of Certificate 7 April 1925
Officiating Minister Canon William Wollstein, Church of England
23 9 April 1925 Allan Outridge Cresswell
Grace Susan Landon-Lane
Allan Outridge Cresswell
Grace Susan Landon-Lane
πŸ’ 1925/5056
Bachelor
Spinster
Farm Labourer
Domestic Duties
23
23
Spring Creek
Spring Creek
23 years
23 years
Church of Holy Nativity, Blenheim 25/4818 9 April 1925 Archdeacon G. W. York, Church of England
No 23
Date of Notice 9 April 1925
  Groom Bride
Names of Parties Allan Outridge Cresswell Grace Susan Landon-Lane
  πŸ’ 1925/5056
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 23 23
Dwelling Place Spring Creek Spring Creek
Length of Residence 23 years 23 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/4818
Consent
Date of Certificate 9 April 1925
Officiating Minister Archdeacon G. W. York, Church of England
24 16 April 1925 Andrew Siddons Dry
Iris Louisa Rouse
Andrew Siddons Dry
Iris Louisa Rouse
πŸ’ 1925/5057
Bachelor
Spinster
Labourer
Domestic Duties
26
20
Grovetown
Grovetown
26 years
20 years
St Michaels Church, Grovetown 25/4819 Clara Gladys Sadd, Mother 16 April 1925 Canon William Wollstein, Church of England
No 24
Date of Notice 16 April 1925
  Groom Bride
Names of Parties Andrew Siddons Dry Iris Louisa Rouse
  πŸ’ 1925/5057
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 20
Dwelling Place Grovetown Grovetown
Length of Residence 26 years 20 years
Marriage Place St Michaels Church, Grovetown
Folio 25/4819
Consent Clara Gladys Sadd, Mother
Date of Certificate 16 April 1925
Officiating Minister Canon William Wollstein, Church of England

Page 2206

District of Wairau Quarter ending 30 June 1925 Registrar A. S. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25 21 April 1925 Francis James Green
Mildred Agnes Wilson
Francis James Green
Mildred Agnes Wilson
πŸ’ 1925/5059
Bachelor
Spinster
Chemists Assistant
Domestic Duties
29
27
Blenheim
Blenheim
one month
two weeks
Registrar's Office, Blenheim 25/4820 23 April 1925 A. S. Bent, Registrar
No 25
Date of Notice 21 April 1925
  Groom Bride
Names of Parties Francis James Green Mildred Agnes Wilson
  πŸ’ 1925/5059
Condition Bachelor Spinster
Profession Chemists Assistant Domestic Duties
Age 29 27
Dwelling Place Blenheim Blenheim
Length of Residence one month two weeks
Marriage Place Registrar's Office, Blenheim
Folio 25/4820
Consent
Date of Certificate 23 April 1925
Officiating Minister A. S. Bent, Registrar
26 21 April 1925 Donald Ernest Nees
Isabel Jessie Farnell
Donald Ernest Nees
Isabel Jessie Farnell
πŸ’ 1925/5060
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
20
Okaramio
Havelock Suburban
24 years
20 years
House of William Farnell, Havelock Suburban 25/4821 William Farnell, Father 21 April 1925 Rev. W. O. Robb, Presbyterian
No 26
Date of Notice 21 April 1925
  Groom Bride
Names of Parties Donald Ernest Nees Isabel Jessie Farnell
  πŸ’ 1925/5060
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 20
Dwelling Place Okaramio Havelock Suburban
Length of Residence 24 years 20 years
Marriage Place House of William Farnell, Havelock Suburban
Folio 25/4821
Consent William Farnell, Father
Date of Certificate 21 April 1925
Officiating Minister Rev. W. O. Robb, Presbyterian
27 21 April 1925 Samuel Hector McDonald Watson
Gladys Isabel France
Samuel Hector McDonald Watson
Gladys Isabel France
πŸ’ 1925/5061
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
23
Tetley Brook, Seddon
Ward
22 years
23 years
St. Marys Church, Blenheim 25/4822 21 April 1925 Rev. Patrick McCarthy, Roman Catholic
No 27
Date of Notice 21 April 1925
  Groom Bride
Names of Parties Samuel Hector McDonald Watson Gladys Isabel France
  πŸ’ 1925/5061
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 23
Dwelling Place Tetley Brook, Seddon Ward
Length of Residence 22 years 23 years
Marriage Place St. Marys Church, Blenheim
Folio 25/4822
Consent
Date of Certificate 21 April 1925
Officiating Minister Rev. Patrick McCarthy, Roman Catholic
28 24 April 1925 Nathan Nathaniel Harvey
Ethel Bethia Chuck
Nathan Nathaniel Harvey
Ethel Berthia Chuck
πŸ’ 1925/5062
Bachelor
Spinster
Farmer
Domestic Duties
29
27
Clova Bay, Pelorus Sound
Blenheim
3 days
27 years
Methodist Church, Blenheim 25/4823 24 April 1925 Rev. William Grigg, Methodist
No 28
Date of Notice 24 April 1925
  Groom Bride
Names of Parties Nathan Nathaniel Harvey Ethel Bethia Chuck
BDM Match (97%) Nathan Nathaniel Harvey Ethel Berthia Chuck
  πŸ’ 1925/5062
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 27
Dwelling Place Clova Bay, Pelorus Sound Blenheim
Length of Residence 3 days 27 years
Marriage Place Methodist Church, Blenheim
Folio 25/4823
Consent
Date of Certificate 24 April 1925
Officiating Minister Rev. William Grigg, Methodist
29 5 May 1925 John James Morrison
Ivy Genevieve Martyn
John James Morrison
Ivy Genevieve Martyn
πŸ’ 1925/5063
Bachelor
Spinster
Electrician
Domestic Duties
21
24
Renwicktown
Renwicktown
9 years
3 years
St. Marys Church, Blenheim 25/4824 5 May 1925 Rev. Patrick McCarthy, Roman Catholic
No 29
Date of Notice 5 May 1925
  Groom Bride
Names of Parties John James Morrison Ivy Genevieve Martyn
  πŸ’ 1925/5063
Condition Bachelor Spinster
Profession Electrician Domestic Duties
Age 21 24
Dwelling Place Renwicktown Renwicktown
Length of Residence 9 years 3 years
Marriage Place St. Marys Church, Blenheim
Folio 25/4824
Consent
Date of Certificate 5 May 1925
Officiating Minister Rev. Patrick McCarthy, Roman Catholic

Page 2207

District of Wairau Quarter ending 30 June 1925 Registrar A. S. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 4 May 1925 Henry Wilfred Mears
Christiana Turner
Henry Wilfred Mears
Christina Turner
πŸ’ 1925/5064
Bachelor
Spinster
Labourer
Waitress
36
27
George St, Blenheim
George St, Blenheim
36 years
18 months
Registrar's Office, Blenheim 25/4825 4 May 1925 A. S. Bent, Registrar
No 30
Date of Notice 4 May 1925
  Groom Bride
Names of Parties Henry Wilfred Mears Christiana Turner
BDM Match (97%) Henry Wilfred Mears Christina Turner
  πŸ’ 1925/5064
Condition Bachelor Spinster
Profession Labourer Waitress
Age 36 27
Dwelling Place George St, Blenheim George St, Blenheim
Length of Residence 36 years 18 months
Marriage Place Registrar's Office, Blenheim
Folio 25/4825
Consent
Date of Certificate 4 May 1925
Officiating Minister A. S. Bent, Registrar
31 8 May 1925 Robert Hogan Bell
Gwynneth Eleanor Leonie Stedman
Robert Hogan Bell
Gwynneth Eleanor Leonie Stedman
πŸ’ 1925/4951
Bachelor
Spinster
Public Servant
Domestic Duties
30
23
Blenheim
Waihopai, Marlborough
5 years
17 years
St. Marys Roman Catholic Church, Blenheim 25/4826 8 May 1925 Rev. Patrick McCarthy, Roman Catholic
No 31
Date of Notice 8 May 1925
  Groom Bride
Names of Parties Robert Hogan Bell Gwynneth Eleanor Leonie Stedman
  πŸ’ 1925/4951
Condition Bachelor Spinster
Profession Public Servant Domestic Duties
Age 30 23
Dwelling Place Blenheim Waihopai, Marlborough
Length of Residence 5 years 17 years
Marriage Place St. Marys Roman Catholic Church, Blenheim
Folio 25/4826
Consent
Date of Certificate 8 May 1925
Officiating Minister Rev. Patrick McCarthy, Roman Catholic
32 6 May 1925 Harold William Gibbons
Mabel Marion Frost
Harold William Gibbons
Mabel Marion Frost
πŸ’ 1925/4962
Bachelor
Spinster
Labourer
Shop Assistant
23
22
Blenheim
Blenheim
23 years
6 years
Registrar's Office, Blenheim 25/4827 6 May 1925 A. S. Bent, Registrar
No 32
Date of Notice 6 May 1925
  Groom Bride
Names of Parties Harold William Gibbons Mabel Marion Frost
  πŸ’ 1925/4962
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 23 22
Dwelling Place Blenheim Blenheim
Length of Residence 23 years 6 years
Marriage Place Registrar's Office, Blenheim
Folio 25/4827
Consent
Date of Certificate 6 May 1925
Officiating Minister A. S. Bent, Registrar
33 12 May 1925 Leonard William Penhey
Jean Kay Hardin Litchfield
Leonard William Penhey
Jean Kay Hardin Litchfield
πŸ’ 1925/4969
Bachelor
Spinster
Drapers Assistant
Domestic Duties
19
18
Blenheim
Blenheim
8 months
17 years
St. Andrews Presbyterian Church, Blenheim 25/4828 William Bell Penhey, father; Emma Litchfield, guardian 12 May 1925 Rev. W. O. Robb, Presbyterian
No 33
Date of Notice 12 May 1925
  Groom Bride
Names of Parties Leonard William Penhey Jean Kay Hardin Litchfield
  πŸ’ 1925/4969
Condition Bachelor Spinster
Profession Drapers Assistant Domestic Duties
Age 19 18
Dwelling Place Blenheim Blenheim
Length of Residence 8 months 17 years
Marriage Place St. Andrews Presbyterian Church, Blenheim
Folio 25/4828
Consent William Bell Penhey, father; Emma Litchfield, guardian
Date of Certificate 12 May 1925
Officiating Minister Rev. W. O. Robb, Presbyterian
34 23 May 1925 Alfred William Barnes
Jessie Maud Rogers
Alfred William Barnes
Jessie Maud Rogers
πŸ’ 1925/4970
Bachelor
Spinster
Painter
Domestic Duties
27
19
Blenheim
Blenheim
18 months
19 years
Church of Holy Nativity, Blenheim 25/4829 Henry William Rogers, father 23 May 1925 Arch. George William York, Church of England
No 34
Date of Notice 23 May 1925
  Groom Bride
Names of Parties Alfred William Barnes Jessie Maud Rogers
  πŸ’ 1925/4970
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 27 19
Dwelling Place Blenheim Blenheim
Length of Residence 18 months 19 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/4829
Consent Henry William Rogers, father
Date of Certificate 23 May 1925
Officiating Minister Arch. George William York, Church of England

Page 2208

District of Wairau Quarter ending 30 June 1925 Registrar A. F. Bent
No Date of Notice Names and 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 28 May 1925 Johannes Hinrichsen
Hilda May Anderson
Johannes Hinriehsen
Hilda May Anderson
πŸ’ 1925/4971
Bachelor
Widow
Farmer
Domestic Duties
49
41
Pukaka Valley, Spring Creek
Blenheim
30 years
2 years
Registrar's Office, Blenheim 25/4830 28 May 1925 A. F. Bent, Registrar
No 35
Date of Notice 28 May 1925
  Groom Bride
Names of Parties Johannes Hinrichsen Hilda May Anderson
BDM Match (97%) Johannes Hinriehsen Hilda May Anderson
  πŸ’ 1925/4971
Condition Bachelor Widow
Profession Farmer Domestic Duties
Age 49 41
Dwelling Place Pukaka Valley, Spring Creek Blenheim
Length of Residence 30 years 2 years
Marriage Place Registrar's Office, Blenheim
Folio 25/4830
Consent
Date of Certificate 28 May 1925
Officiating Minister A. F. Bent, Registrar
36 29 May 1925 Allan Alexander Weaver
Alison Louisa Grace Gibson
Allan Alexander Weaver
Alison Louisa Grace Gibson
πŸ’ 1925/4972
Bachelor
Spinster
Farmer
Domestic Duties
22
18
Kaituna
Kaituna
22 years
18 years
Church of Holy Nativity, Blenheim 25/4831 Elizabeth Gibson, mother 29 May 1925 Archdeacon George William York, Church of England
No 36
Date of Notice 29 May 1925
  Groom Bride
Names of Parties Allan Alexander Weaver Alison Louisa Grace Gibson
  πŸ’ 1925/4972
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 18
Dwelling Place Kaituna Kaituna
Length of Residence 22 years 18 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/4831
Consent Elizabeth Gibson, mother
Date of Certificate 29 May 1925
Officiating Minister Archdeacon George William York, Church of England
37 2 June 1925 Walter Ewart Godsiff
Norma Jocelyn Forbes
Walter Ewart Godsiff
Norma Jocelyn Forbes
πŸ’ 1925/4973
Bachelor
Spinster
Farmer
Governess
24
24
Waitaria Bay
Springlands
one day
24 years
Church of England, Springlands 25/4832 2 June 1925 Archdeacon George William York, Church of England
No 37
Date of Notice 2 June 1925
  Groom Bride
Names of Parties Walter Ewart Godsiff Norma Jocelyn Forbes
  πŸ’ 1925/4973
Condition Bachelor Spinster
Profession Farmer Governess
Age 24 24
Dwelling Place Waitaria Bay Springlands
Length of Residence one day 24 years
Marriage Place Church of England, Springlands
Folio 25/4832
Consent
Date of Certificate 2 June 1925
Officiating Minister Archdeacon George William York, Church of England
38 6 June 1925 Ignatius Michael Murphy
Josephine Mary Ryan
Ignatius Michael Murphy
Josephine Mary Ryan
πŸ’ 1925/4974
Bachelor
Spinster
Storeman
Domestic Duties
37
25
Spring Creek
Seddon
37 years
25 years
St. Mary's Catholic Church, Blenheim 25/4833 6 June 1925 Dean John Richard Holley, Roman Catholic
No 38
Date of Notice 6 June 1925
  Groom Bride
Names of Parties Ignatius Michael Murphy Josephine Mary Ryan
  πŸ’ 1925/4974
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 37 25
Dwelling Place Spring Creek Seddon
Length of Residence 37 years 25 years
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 25/4833
Consent
Date of Certificate 6 June 1925
Officiating Minister Dean John Richard Holley, Roman Catholic
39 8 June 1925 Thomas William Gleeson
Sarah Paynter
Thomas William Gleeson
Sarah Paynter
πŸ’ 1925/4975
Bachelor
Spinster
Labourer
Domestic Duties
30
21
Renwicktown
Fairhall
30 years
20 years
House of John William Paynter, Fairhall 25/4834 8 June 1925 Rev. George Arthur Crossman, Church of England
No 39
Date of Notice 8 June 1925
  Groom Bride
Names of Parties Thomas William Gleeson Sarah Paynter
  πŸ’ 1925/4975
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 30 21
Dwelling Place Renwicktown Fairhall
Length of Residence 30 years 20 years
Marriage Place House of John William Paynter, Fairhall
Folio 25/4834
Consent
Date of Certificate 8 June 1925
Officiating Minister Rev. George Arthur Crossman, Church of England

Page 2209

District of Wairau Quarter ending 30 June 1925 Registrar A. F. Bent
No Date of Notice Names and 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 10 June 1925 Arthur Paynter
Dorothy Ann McIsaac
Arthur Paynter
Dorothy Ann McIsaac
πŸ’ 1925/4952
Bachelor
Spinster
Farmer
Domestic Duties
31
25
Fairhall, Blenheim
Renwicktown
31 years
25 years
Presbyterian Church, Renwicktown 25/4835 10 June 1925 Rev. Sydney John William Irvine, Presbyterian
No 40
Date of Notice 10 June 1925
  Groom Bride
Names of Parties Arthur Paynter Dorothy Ann McIsaac
  πŸ’ 1925/4952
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 25
Dwelling Place Fairhall, Blenheim Renwicktown
Length of Residence 31 years 25 years
Marriage Place Presbyterian Church, Renwicktown
Folio 25/4835
Consent
Date of Certificate 10 June 1925
Officiating Minister Rev. Sydney John William Irvine, Presbyterian
41 11 June 1925 Albert Roy Eyles
Daphne Vera Daken
Albert Roy Eyles
Daphne Vera Daken
πŸ’ 1925/4953
Bachelor
Spinster
Sheep farmer
Domestic Duties
21
17
Wairau Bar
Port Underwood
21 years
17 years
Rev. Robb's residence, Monro St, Blenheim 25/4836 Arthur Thomas Daken, Father 11 June 1925 Rev. W. O. Robb, Presbyterian
No 41
Date of Notice 11 June 1925
  Groom Bride
Names of Parties Albert Roy Eyles Daphne Vera Daken
  πŸ’ 1925/4953
Condition Bachelor Spinster
Profession Sheep farmer Domestic Duties
Age 21 17
Dwelling Place Wairau Bar Port Underwood
Length of Residence 21 years 17 years
Marriage Place Rev. Robb's residence, Monro St, Blenheim
Folio 25/4836
Consent Arthur Thomas Daken, Father
Date of Certificate 11 June 1925
Officiating Minister Rev. W. O. Robb, Presbyterian
42 22 June 1925 Richard George Neal
Selma Patricia Mary Taylor
Richard George Neal
Selina Patricia Mary Taylor
πŸ’ 1925/4954
Bachelor
Spinster
Farmer
Domestic Duties
29
26
Robin Hood Bay
Robin Hood Bay
29 years
1 day
Church of Holy Nativity, Blenheim 25/4837 22 June 1925 Rev. George William York, Church of England
No 42
Date of Notice 22 June 1925
  Groom Bride
Names of Parties Richard George Neal Selma Patricia Mary Taylor
BDM Match (96%) Richard George Neal Selina Patricia Mary Taylor
  πŸ’ 1925/4954
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 26
Dwelling Place Robin Hood Bay Robin Hood Bay
Length of Residence 29 years 1 day
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/4837
Consent
Date of Certificate 22 June 1925
Officiating Minister Rev. George William York, Church of England

Page 2211

District of Wairau Quarter ending 30 September 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
43 21 July 1925 Cyril James Adams
Alice Roxana Carswell
Cyril James Adams
Alice Roxana Carswell
πŸ’ 1925/7198
Bachelor
Spinster
Labourer
Domestic Duties
19
20
Grovetown
Seddon
19 years
14 years
Registrar's Office, Blenheim 25/7203 George Adams - Father, Annie Carswell - Mother 21 July 1925 Arthur Fredreick Bent, Registrar
No 43
Date of Notice 21 July 1925
  Groom Bride
Names of Parties Cyril James Adams Alice Roxana Carswell
  πŸ’ 1925/7198
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 20
Dwelling Place Grovetown Seddon
Length of Residence 19 years 14 years
Marriage Place Registrar's Office, Blenheim
Folio 25/7203
Consent George Adams - Father, Annie Carswell - Mother
Date of Certificate 21 July 1925
Officiating Minister Arthur Fredreick Bent, Registrar
44 2 July 1925 George Ernest Clemett
Elizabeth Elvina May Bonnington
George Earnest Clemett
Elizabeth Elvina May Bounington
πŸ’ 1925/7199
Bachelor
Spinster
Labourer
Domestic Duties
33
20
Wharanui
Wharanui
12 months
6 months
Residence of T. W. Gordon, Valhalla, Kekerangu 25/7204 George Bonnington - Father 2 July 1925 Edmund Thomas King, Church of England
No 44
Date of Notice 2 July 1925
  Groom Bride
Names of Parties George Ernest Clemett Elizabeth Elvina May Bonnington
BDM Match (96%) George Earnest Clemett Elizabeth Elvina May Bounington
  πŸ’ 1925/7199
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 33 20
Dwelling Place Wharanui Wharanui
Length of Residence 12 months 6 months
Marriage Place Residence of T. W. Gordon, Valhalla, Kekerangu
Folio 25/7204
Consent George Bonnington - Father
Date of Certificate 2 July 1925
Officiating Minister Edmund Thomas King, Church of England
45 7 July 1925 Leo Power Woolley
Norma Isabel Page
Leo Power Woolley
Norma Isabel Page
πŸ’ 1925/7200
Bachelor
Spinster
Labourer
Domestic Duties
19
17
Spring Creek
Blenheim
19 years
17 years
Residence of W. H. Page, Middle Renwick Rd., Blenheim 25/7205 Francis Henry Woolley - Father, William Henry Page - Father 7 July 1925 George William York, Church of England
No 45
Date of Notice 7 July 1925
  Groom Bride
Names of Parties Leo Power Woolley Norma Isabel Page
  πŸ’ 1925/7200
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 19 17
Dwelling Place Spring Creek Blenheim
Length of Residence 19 years 17 years
Marriage Place Residence of W. H. Page, Middle Renwick Rd., Blenheim
Folio 25/7205
Consent Francis Henry Woolley - Father, William Henry Page - Father
Date of Certificate 7 July 1925
Officiating Minister George William York, Church of England
46 15 July 1925 Hugh Berryman
Moana Lizzie Ramsay Nicolas
Hugh Berryman
Moana Lizzie Ramsay Nicolas
πŸ’ 1925/7201
Bachelor
Spinster
Sheepfarmer
Domestic Duties
29
27
Kohatu, Nelson
Ward
nil
14 years
Residence of John Soup, "Dalhousie", Ward 25/7206 15 July 1925 Oliver James Kimberley, Church of England
No 46
Date of Notice 15 July 1925
  Groom Bride
Names of Parties Hugh Berryman Moana Lizzie Ramsay Nicolas
  πŸ’ 1925/7201
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 29 27
Dwelling Place Kohatu, Nelson Ward
Length of Residence nil 14 years
Marriage Place Residence of John Soup, "Dalhousie", Ward
Folio 25/7206
Consent
Date of Certificate 15 July 1925
Officiating Minister Oliver James Kimberley, Church of England
47 16 July 1925 Walter Mead
Nora Catley
Walter Mead
Nora Catley
πŸ’ 1925/7202
Bachelor
Spinster
Metal Contractor
Domestic Duties
25
23
Renwicktown
Renwicktown
25 years
23 years
Presbyterian Church, Renwicktown 25/7207 16 July 1925 Sydney John William Irvine, Presbyterian Church of England
No 47
Date of Notice 16 July 1925
  Groom Bride
Names of Parties Walter Mead Nora Catley
  πŸ’ 1925/7202
Condition Bachelor Spinster
Profession Metal Contractor Domestic Duties
Age 25 23
Dwelling Place Renwicktown Renwicktown
Length of Residence 25 years 23 years
Marriage Place Presbyterian Church, Renwicktown
Folio 25/7207
Consent
Date of Certificate 16 July 1925
Officiating Minister Sydney John William Irvine, Presbyterian Church of England

Page 2212

District of Wairau Quarter ending 30 September 1925 Registrar A. F. Bent
No Date of Notice Names and 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 17 July 1925 Thomas Shaw
Rose Milligan
Thomas Shaw
Rose Milligan
πŸ’ 1925/7203
Bachelor
Spinster
Labourer
Domestic Duties
53
42
Craiglockhart
Craiglockhart
15 years
2 years
Church of Holy Nativity, Blenheim 25/7208 17 July 1925 George William York, Church of England
No 48
Date of Notice 17 July 1925
  Groom Bride
Names of Parties Thomas Shaw Rose Milligan
  πŸ’ 1925/7203
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 53 42
Dwelling Place Craiglockhart Craiglockhart
Length of Residence 15 years 2 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/7208
Consent
Date of Certificate 17 July 1925
Officiating Minister George William York, Church of England
49 25 July 1925 Victor Stratford
Jenny Fisher
Victor Stratford
Jenny Fisher
πŸ’ 1925/7204
Bachelor
Spinster
Farm-Labourer
Domestic Duties
32
24
Blind River
Blind River
12 years
1 year 9 months
Church of Epiphany, Seddon 25/7209 25 July 1925 Oliver James Kimberley, Church of England
No 49
Date of Notice 25 July 1925
  Groom Bride
Names of Parties Victor Stratford Jenny Fisher
  πŸ’ 1925/7204
Condition Bachelor Spinster
Profession Farm-Labourer Domestic Duties
Age 32 24
Dwelling Place Blind River Blind River
Length of Residence 12 years 1 year 9 months
Marriage Place Church of Epiphany, Seddon
Folio 25/7209
Consent
Date of Certificate 25 July 1925
Officiating Minister Oliver James Kimberley, Church of England
50 27 July 1925 Dallas Checkley
Thelma Grace Robertson
Dallas Checkley
Thelma Grace Robertson
πŸ’ 1925/7181
Bachelor
Spinster
Farmer
Domestic Duties
27
23
Weld's Hill
Spring Creek
5 years
23 years
St. Luke's Church, Spring Creek 25/7210 27 July 1925 William Wollstein, Church of England
No 50
Date of Notice 27 July 1925
  Groom Bride
Names of Parties Dallas Checkley Thelma Grace Robertson
  πŸ’ 1925/7181
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 23
Dwelling Place Weld's Hill Spring Creek
Length of Residence 5 years 23 years
Marriage Place St. Luke's Church, Spring Creek
Folio 25/7210
Consent
Date of Certificate 27 July 1925
Officiating Minister William Wollstein, Church of England
51 27 July 1925 Allan Frank Coleman
Agnes Healy
Allan Frank Coleman
Agnes Healy
πŸ’ 1925/7182
Bachelor
Spinster
Boot Salesman
Domestic Duties
35
41
Blenheim
Blenheim
35 years
41 years
Residence of Margaret Stuart Healy, Walter Street, Blenheim 25/7211 27 July 1925 William Officer Robb, Presbyterian
No 51
Date of Notice 27 July 1925
  Groom Bride
Names of Parties Allan Frank Coleman Agnes Healy
  πŸ’ 1925/7182
Condition Bachelor Spinster
Profession Boot Salesman Domestic Duties
Age 35 41
Dwelling Place Blenheim Blenheim
Length of Residence 35 years 41 years
Marriage Place Residence of Margaret Stuart Healy, Walter Street, Blenheim
Folio 25/7211
Consent
Date of Certificate 27 July 1925
Officiating Minister William Officer Robb, Presbyterian
52 31 July 1925 Francis Gordon Barnes
Kathleen Ethel Strickland
Francis Gordon Barnes
Kathleen Ethel Strickland
πŸ’ 1925/7183
Bachelor
Spinster
Farm-hand
Domestic Duties
19
18
Seddon
Seddon
18 years
18 months
Registrar's Office, Blenheim 25/7212 Frederick Samuel Barnes-Father, Amelia Ethel Strickland (Mother) 31 July 1925 A. F. Bent, Registrar
No 52
Date of Notice 31 July 1925
  Groom Bride
Names of Parties Francis Gordon Barnes Kathleen Ethel Strickland
  πŸ’ 1925/7183
Condition Bachelor Spinster
Profession Farm-hand Domestic Duties
Age 19 18
Dwelling Place Seddon Seddon
Length of Residence 18 years 18 months
Marriage Place Registrar's Office, Blenheim
Folio 25/7212
Consent Frederick Samuel Barnes-Father, Amelia Ethel Strickland (Mother)
Date of Certificate 31 July 1925
Officiating Minister A. F. Bent, Registrar

Page 2213

District of Wairau Quarter ending 30 September 1925 Registrar A. F. Bent
No Date of Notice Names and 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 10 August 1925 George Leslie Fleming
Cassie Mace Longton
George Leslie Fleming
Cassie Mace Langton
πŸ’ 1925/7184
Bachelor
Spinster
Farmer
Shorthand Typiste
33
28
Amberley
Blenheim
2 years
1 year 11 months
Church of Holy Nativity, Blenheim 25/7213 10 August 1925 George William York, Church of England
No 53
Date of Notice 10 August 1925
  Groom Bride
Names of Parties George Leslie Fleming Cassie Mace Longton
BDM Match (97%) George Leslie Fleming Cassie Mace Langton
  πŸ’ 1925/7184
Condition Bachelor Spinster
Profession Farmer Shorthand Typiste
Age 33 28
Dwelling Place Amberley Blenheim
Length of Residence 2 years 1 year 11 months
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/7213
Consent
Date of Certificate 10 August 1925
Officiating Minister George William York, Church of England
54 18 August 1925 James Gleave
Bertha Young
James Gleave
Bertha Young
πŸ’ 1925/7185
Widower 12-10-1922
Spinster
Barman
Cook
46
34
Blenheim
Blenheim
2 years
18 months
Presbyterian Church, Blenheim 25/7214 18 August 1925 William Officer Robb, Presbyterian
No 54
Date of Notice 18 August 1925
  Groom Bride
Names of Parties James Gleave Bertha Young
  πŸ’ 1925/7185
Condition Widower 12-10-1922 Spinster
Profession Barman Cook
Age 46 34
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 18 months
Marriage Place Presbyterian Church, Blenheim
Folio 25/7214
Consent
Date of Certificate 18 August 1925
Officiating Minister William Officer Robb, Presbyterian
55 19 August 1925 Roy Leo McLean
Daphne Mabelle Jinny Hind
Roy Leo McLean
Daphne Mabelle Jinny Hind
πŸ’ 1925/7186
Bachelor
Spinster
Labourer
Waitress
23
18
Okaramio
Renwicktown
23 years
1 year
Registrar's Office, Blenheim 25/7215 Albert Arthur Hind-Father 19 August 1925 A. F. Bent, Registrar
No 55
Date of Notice 19 August 1925
  Groom Bride
Names of Parties Roy Leo McLean Daphne Mabelle Jinny Hind
  πŸ’ 1925/7186
Condition Bachelor Spinster
Profession Labourer Waitress
Age 23 18
Dwelling Place Okaramio Renwicktown
Length of Residence 23 years 1 year
Marriage Place Registrar's Office, Blenheim
Folio 25/7215
Consent Albert Arthur Hind-Father
Date of Certificate 19 August 1925
Officiating Minister A. F. Bent, Registrar
56 24 August 1925 James Augustus Slattery
Bridget Cicelia Maher
James Augustus Hattery
Bridget Cicelia Maher
πŸ’ 1925/7187
Bachelor
Spinster
Salesman
Housekeeper
32
27
Blenheim
Blenheim
4 days
27 years
St. Mary's Roman Catholic Church, Blenheim 25/7216 24 August 1925 Henry Le Bouteiller, Roman Catholic
No 56
Date of Notice 24 August 1925
  Groom Bride
Names of Parties James Augustus Slattery Bridget Cicelia Maher
BDM Match (96%) James Augustus Hattery Bridget Cicelia Maher
  πŸ’ 1925/7187
Condition Bachelor Spinster
Profession Salesman Housekeeper
Age 32 27
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 27 years
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 25/7216
Consent
Date of Certificate 24 August 1925
Officiating Minister Henry Le Bouteiller, Roman Catholic
57 31 August 1925 Clarence Charles Henry William Beard
Clarice Amelia Andrell
Clarence Charles Henry William Beard
Clarice Amelia Andrell
πŸ’ 1925/7188
Bachelor
Spinster
Bricklayer
Domestic Duties
29
24
Blenheim
Grovetown
2 years
24 years
Wesley Church, Blenheim 25/7217 31 August 1925 William Grigg, Methodist
No 57
Date of Notice 31 August 1925
  Groom Bride
Names of Parties Clarence Charles Henry William Beard Clarice Amelia Andrell
  πŸ’ 1925/7188
Condition Bachelor Spinster
Profession Bricklayer Domestic Duties
Age 29 24
Dwelling Place Blenheim Grovetown
Length of Residence 2 years 24 years
Marriage Place Wesley Church, Blenheim
Folio 25/7217
Consent
Date of Certificate 31 August 1925
Officiating Minister William Grigg, Methodist

Page 2214

District of Wairau Quarter ending 30 September 1925 Registrar A. F. Bent
No Date of Notice Names and 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 3 September 1925 William Vernon Gamble
Dorothy Agnes Shea
William Vernon Gamble
Dorothy Agnes Shea
πŸ’ 1925/7189
Bachelor
Spinster
Grocer's Assistant
Saleswoman
29
26
Blenheim
Blenheim
29 years
26 years
St. Mary's Catholic Church, Blenheim 25/7218 3 September 1925 Henry Le Bouteiller, Roman Catholic
No 58
Date of Notice 3 September 1925
  Groom Bride
Names of Parties William Vernon Gamble Dorothy Agnes Shea
  πŸ’ 1925/7189
Condition Bachelor Spinster
Profession Grocer's Assistant Saleswoman
Age 29 26
Dwelling Place Blenheim Blenheim
Length of Residence 29 years 26 years
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 25/7218
Consent
Date of Certificate 3 September 1925
Officiating Minister Henry Le Bouteiller, Roman Catholic
59 9 September 1925 Arthur Charles Mears
Emily Boyce
known as Emily Moore
Arthur Charles Mears
Emily Moore
πŸ’ 1925/7190
Bachelor
Spinster
Sailor
Typiste
28
23
Blenheim
Blenheim
28 years
5 years
Residence of W. H. Moore, Laking's Road, Blenheim 25/7219 9 September 1925 W. O. Robb, Presbyterian
No 59
Date of Notice 9 September 1925
  Groom Bride
Names of Parties Arthur Charles Mears Emily Boyce
known as Emily Moore
BDM Match (86%) Arthur Charles Mears Emily Moore
  πŸ’ 1925/7190
Condition Bachelor Spinster
Profession Sailor Typiste
Age 28 23
Dwelling Place Blenheim Blenheim
Length of Residence 28 years 5 years
Marriage Place Residence of W. H. Moore, Laking's Road, Blenheim
Folio 25/7219
Consent
Date of Certificate 9 September 1925
Officiating Minister W. O. Robb, Presbyterian
60 9 September 1925 George Vincent Henderson
Malvena Mary O'Sullivan
George Vincent Henderson
Malvena Mary O'Sullivan
πŸ’ 1925/7192
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Waitaria Bay, Pelorus
Tua Marina
-
24 years
Roman Catholic Church, Tua Marina 25/7220 9 September 1925 P. McCarthy, Roman Catholic
No 60
Date of Notice 9 September 1925
  Groom Bride
Names of Parties George Vincent Henderson Malvena Mary O'Sullivan
  πŸ’ 1925/7192
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Waitaria Bay, Pelorus Tua Marina
Length of Residence - 24 years
Marriage Place Roman Catholic Church, Tua Marina
Folio 25/7220
Consent
Date of Certificate 9 September 1925
Officiating Minister P. McCarthy, Roman Catholic
61 9 September 1925 Horace Rex Smart
Ruby Leila Andrell
Horace Rex Smart
Ruby Leila Andrell
πŸ’ 1925/7193
Bachelor
Spinster
Labourer
Domestic Duties
24
24
Grovetown
Grovetown
24 years
24 years
St. Michaels Church, Grovetown 25/7221 9 September 1925 W. Wollstein, Church of England
No 61
Date of Notice 9 September 1925
  Groom Bride
Names of Parties Horace Rex Smart Ruby Leila Andrell
  πŸ’ 1925/7193
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 24
Dwelling Place Grovetown Grovetown
Length of Residence 24 years 24 years
Marriage Place St. Michaels Church, Grovetown
Folio 25/7221
Consent
Date of Certificate 9 September 1925
Officiating Minister W. Wollstein, Church of England
62 12 September 1925 George Gordon Davidson
Daphne Miller
George Gordon Davidson
Daphne Miller
πŸ’ 1925/7194
Bachelor
Spinster
Farmer
Domestic Duties
21
21
Ward
Ward
20 years
10 years
Presbyterian Church, Ward 25/7222 12 September 1925 E. T. King, Presbyterian
No 62
Date of Notice 12 September 1925
  Groom Bride
Names of Parties George Gordon Davidson Daphne Miller
  πŸ’ 1925/7194
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 21
Dwelling Place Ward Ward
Length of Residence 20 years 10 years
Marriage Place Presbyterian Church, Ward
Folio 25/7222
Consent
Date of Certificate 12 September 1925
Officiating Minister E. T. King, Presbyterian

Page 2215

District of Wairau Quarter ending 30 September 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
63 11 September 1925 Frederick George Schroeder
Christina Esther Miller
Fredrick George Schroeder
Christina Esther Miller
πŸ’ 1925/7195
Bachelor
Spinster
Farmer
Domestic Duties
28
27
Ward
Ward
one week
11 years
Presbyterian Church, Ward 25/7223 11 September 1925 E. T. King, Presbyterian
No 63
Date of Notice 11 September 1925
  Groom Bride
Names of Parties Frederick George Schroeder Christina Esther Miller
BDM Match (98%) Fredrick George Schroeder Christina Esther Miller
  πŸ’ 1925/7195
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 28 27
Dwelling Place Ward Ward
Length of Residence one week 11 years
Marriage Place Presbyterian Church, Ward
Folio 25/7223
Consent
Date of Certificate 11 September 1925
Officiating Minister E. T. King, Presbyterian
64 18 September 1925 Charles Edward Eyles
Edith Rose Langridge
Charles Edward Eyles
Edith Rose Langridge
πŸ’ 1925/7726
Bachelor
Spinster
Motor Service Driver
Domestic Duties
25
20
Grovetown
Blenheim
25 years
15 years
Methodist Church, Blenheim 25/7733 John Langridge, father 18 September 1925 W. Grigg, Methodist
No 64
Date of Notice 18 September 1925
  Groom Bride
Names of Parties Charles Edward Eyles Edith Rose Langridge
  πŸ’ 1925/7726
Condition Bachelor Spinster
Profession Motor Service Driver Domestic Duties
Age 25 20
Dwelling Place Grovetown Blenheim
Length of Residence 25 years 15 years
Marriage Place Methodist Church, Blenheim
Folio 25/7733
Consent John Langridge, father
Date of Certificate 18 September 1925
Officiating Minister W. Grigg, Methodist
65 19 September 1925 Peter Christian Pahl
Helen Rebecca Hawtin
Peter Christian Pahl
Helen Rebecca Hawtin
πŸ’ 1925/7196
Divorced
Spinster
Labourer
Domestic Duties
46
24
Blenheim
Blenheim
20 years
3 years
Salvation Army Citadel, Blenheim 25/7224 19 September 1925 T. Briddock, Salvation Army
No 65
Date of Notice 19 September 1925
  Groom Bride
Names of Parties Peter Christian Pahl Helen Rebecca Hawtin
  πŸ’ 1925/7196
Condition Divorced Spinster
Profession Labourer Domestic Duties
Age 46 24
Dwelling Place Blenheim Blenheim
Length of Residence 20 years 3 years
Marriage Place Salvation Army Citadel, Blenheim
Folio 25/7224
Consent
Date of Certificate 19 September 1925
Officiating Minister T. Briddock, Salvation Army
66 22 September 1925 Edgar Stanley Hale
Lalah Adelene Birks
Edgar Stanley Hale
Lalah Adeline Birks
πŸ’ 1925/7197
Bachelor
Spinster
Plumber
Domestic Duties
28
15
Blenheim
Ure River
12 months
12 months
Registrar's Office, Blenheim 25/7225 William Birks, father 22 September 1925 A. F. Bent, Registrar
No 66
Date of Notice 22 September 1925
  Groom Bride
Names of Parties Edgar Stanley Hale Lalah Adelene Birks
BDM Match (97%) Edgar Stanley Hale Lalah Adeline Birks
  πŸ’ 1925/7197
Condition Bachelor Spinster
Profession Plumber Domestic Duties
Age 28 15
Dwelling Place Blenheim Ure River
Length of Residence 12 months 12 months
Marriage Place Registrar's Office, Blenheim
Folio 25/7225
Consent William Birks, father
Date of Certificate 22 September 1925
Officiating Minister A. F. Bent, Registrar
67 1 October 1925 Edward Joseph Conway
Lyla Gwendolyn Watson
Edward Joseph Conway
Lyla Gwendolyn Watson
πŸ’ 1925/7205
Bachelor
Spinster
Baker
Domestic Duties
22
20
Omaka
Omaka
10 months
20 years
St. Mary's Catholic Church, Blenheim 25/7226 Arthur George Watson, father 1 October 1925 J. R. Holley, Roman Catholic
No 67
Date of Notice 1 October 1925
  Groom Bride
Names of Parties Edward Joseph Conway Lyla Gwendolyn Watson
  πŸ’ 1925/7205
Condition Bachelor Spinster
Profession Baker Domestic Duties
Age 22 20
Dwelling Place Omaka Omaka
Length of Residence 10 months 20 years
Marriage Place St. Mary's Catholic Church, Blenheim
Folio 25/7226
Consent Arthur George Watson, father
Date of Certificate 1 October 1925
Officiating Minister J. R. Holley, Roman Catholic

Page 2216

District of Wairau Quarter ending 30 September 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
68 30 September 1925 Stanley George Johnson
Janet Frances Jackson
Stanley George Johnson
Janet Frances Jackson
πŸ’ 1925/7727
Bachelor
Spinster
Sheepfarmer
Domestic Duties
34
34
Netherwood
Te Arowhenua
33 years
6 years
Residence of John Russell Jackson & Joshua Tenant Jackson, Te Arowhenua 25/7734 30 September 1925 G. A. Crossman, Church of England
No 68
Date of Notice 30 September 1925
  Groom Bride
Names of Parties Stanley George Johnson Janet Frances Jackson
  πŸ’ 1925/7727
Condition Bachelor Spinster
Profession Sheepfarmer Domestic Duties
Age 34 34
Dwelling Place Netherwood Te Arowhenua
Length of Residence 33 years 6 years
Marriage Place Residence of John Russell Jackson & Joshua Tenant Jackson, Te Arowhenua
Folio 25/7734
Consent
Date of Certificate 30 September 1925
Officiating Minister G. A. Crossman, Church of England
69 30 September 1925 Francis Gibson
Mildred Powick or Mildred Kenyan
Francis Gibson
Mildred Horgan
πŸ’ 1925/7704
Bachelor
Divorced
Schoolteacher
Domestic Duties
41
32
Tuamarina
Tuamarina
41 years
32 years
Presbyterian Church, Blenheim 25/7735 1 October 1925 W. Grigg, Methodist
No 69
Date of Notice 30 September 1925
  Groom Bride
Names of Parties Francis Gibson Mildred Powick or Mildred Kenyan
BDM Match (69%) Francis Gibson Mildred Horgan
  πŸ’ 1925/7704
Condition Bachelor Divorced
Profession Schoolteacher Domestic Duties
Age 41 32
Dwelling Place Tuamarina Tuamarina
Length of Residence 41 years 32 years
Marriage Place Presbyterian Church, Blenheim
Folio 25/7735
Consent
Date of Certificate 1 October 1925
Officiating Minister W. Grigg, Methodist

Page 2217

District of Wairau Quarter ending 31 December 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
70 5 October 1925 Burchard William Thompson
Constance Edith Croudis
Burchard William Thompson
Constance Edith Croudis
πŸ’ 1925/10323
Bachelor
Spinster
Constable
Shop Assistant
29
27
Grovetown
Grovetown
2 days
27 years
St. Michaels Church, Grovetown 25/10001 5 October 1925 Canon William Wollstein, Church of England
No 70
Date of Notice 5 October 1925
  Groom Bride
Names of Parties Burchard William Thompson Constance Edith Croudis
  πŸ’ 1925/10323
Condition Bachelor Spinster
Profession Constable Shop Assistant
Age 29 27
Dwelling Place Grovetown Grovetown
Length of Residence 2 days 27 years
Marriage Place St. Michaels Church, Grovetown
Folio 25/10001
Consent
Date of Certificate 5 October 1925
Officiating Minister Canon William Wollstein, Church of England
71 7 October 1925 William Herbert Mudge
Hettie Jean Ford
William Herbert Mudge
Jean Hettie Ford
πŸ’ 1925/10334
Bachelor
Spinster
Farm Labourer
Housemaid
24
18
Blenheim
Blenheim
one day
2 months
Residence of Mrs D. Stewart, McLauchlin St, Farnham 25/10002 George Daniel Ford - Father 7 October 1925 Ensign Isaac Briddock, Salvation Army
No 71
Date of Notice 7 October 1925
  Groom Bride
Names of Parties William Herbert Mudge Hettie Jean Ford
BDM Match (69%) William Herbert Mudge Jean Hettie Ford
  πŸ’ 1925/10334
Condition Bachelor Spinster
Profession Farm Labourer Housemaid
Age 24 18
Dwelling Place Blenheim Blenheim
Length of Residence one day 2 months
Marriage Place Residence of Mrs D. Stewart, McLauchlin St, Farnham
Folio 25/10002
Consent George Daniel Ford - Father
Date of Certificate 7 October 1925
Officiating Minister Ensign Isaac Briddock, Salvation Army
72 10 October 1925 Joseph Henry Callaghan
Eliza Jane Dance
Joseph Henry Callaghan
Eliza Jane Dance
πŸ’ 1925/10341
Widower (5-12-23)
Widow (16-6-22)
Chef
Household Duties
42
54
Blenheim
Blenheim
42 years
54 years
St. Mary's Presbytery, Maxwell Rd., Blenheim 25/10003 10 October 1925 Dean John Richard Holley, Roman Catholic
No 72
Date of Notice 10 October 1925
  Groom Bride
Names of Parties Joseph Henry Callaghan Eliza Jane Dance
  πŸ’ 1925/10341
Condition Widower (5-12-23) Widow (16-6-22)
Profession Chef Household Duties
Age 42 54
Dwelling Place Blenheim Blenheim
Length of Residence 42 years 54 years
Marriage Place St. Mary's Presbytery, Maxwell Rd., Blenheim
Folio 25/10003
Consent
Date of Certificate 10 October 1925
Officiating Minister Dean John Richard Holley, Roman Catholic
73 10 October 1925 Thomas Henry Bryant
Mavis Eileen Litchfield
Thomas Henry Bryant
Mavis Eileen Litchfield
πŸ’ 1925/10342
Bachelor
Spinster
Farmer
Nurse
30
21
Blenheim
Blenheim
1 day
about 3 years
Wesley Church, Blenheim 25/10004 10 October 1925 William Grigg, Methodist
No 73
Date of Notice 10 October 1925
  Groom Bride
Names of Parties Thomas Henry Bryant Mavis Eileen Litchfield
  πŸ’ 1925/10342
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 21
Dwelling Place Blenheim Blenheim
Length of Residence 1 day about 3 years
Marriage Place Wesley Church, Blenheim
Folio 25/10004
Consent
Date of Certificate 10 October 1925
Officiating Minister William Grigg, Methodist
74 16 October 1925 Edward Francis Lyle Snowden
Janet McKintosh Linton
Edward Francis Lyle Snowden
Janet McKintosh Linton
πŸ’ 1925/10343
Bachelor
Spinster
Farmer
Domestic Duties
26
21
Dashwood
Dashwood
6 years
21 years
Presbyterian Church, Seddon 25/10005 16 October 1925 Edmund Thomas King, Presbyterian
No 74
Date of Notice 16 October 1925
  Groom Bride
Names of Parties Edward Francis Lyle Snowden Janet McKintosh Linton
  πŸ’ 1925/10343
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 21
Dwelling Place Dashwood Dashwood
Length of Residence 6 years 21 years
Marriage Place Presbyterian Church, Seddon
Folio 25/10005
Consent
Date of Certificate 16 October 1925
Officiating Minister Edmund Thomas King, Presbyterian

Page 2218

District of Wairau Quarter ending 31 December 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 24 October 1925 Wilfred Roy Mills
Zoe Josephine Fredericks
Wilfred Roy Mills
Zoe Josephine Fredericks
πŸ’ 1925/10344
Bachelor
Spinster
Farming
Domestic Duties
21
22
Opouri Valley
Redwoodtown
21 years
22 years
Salvation Army Citadel, Blenheim 25/10006 24 October 1925 Ensign Isaac Briddock, Salvation Army
No 75
Date of Notice 24 October 1925
  Groom Bride
Names of Parties Wilfred Roy Mills Zoe Josephine Fredericks
  πŸ’ 1925/10344
Condition Bachelor Spinster
Profession Farming Domestic Duties
Age 21 22
Dwelling Place Opouri Valley Redwoodtown
Length of Residence 21 years 22 years
Marriage Place Salvation Army Citadel, Blenheim
Folio 25/10006
Consent
Date of Certificate 24 October 1925
Officiating Minister Ensign Isaac Briddock, Salvation Army
76 7 November 1925 James William West
Winifred Mary Maher
James William West
Winifred Mary Maher
πŸ’ 1925/10345
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Seddon
Fairhall
23 years
25 years
St. Mary's Roman Catholic Church, Blenheim 25/10007 7 November 1925 Dean Richard Holley, Roman Catholic
No 76
Date of Notice 7 November 1925
  Groom Bride
Names of Parties James William West Winifred Mary Maher
  πŸ’ 1925/10345
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Seddon Fairhall
Length of Residence 23 years 25 years
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 25/10007
Consent
Date of Certificate 7 November 1925
Officiating Minister Dean Richard Holley, Roman Catholic
77 9 November 1925 Edward Henry Hillman
Jane Thomas
Edward Henry Hillman
Jane Thomas
πŸ’ 1925/10346
Bachelor
Spinster
Cycle Dealer
Clerk
32
30
Blenheim
Grovetown
32 years
30 years
Church of Holy Nativity, Blenheim 25/10008 9 November 1925 Archdeacon George William York, Church of England
No 77
Date of Notice 9 November 1925
  Groom Bride
Names of Parties Edward Henry Hillman Jane Thomas
  πŸ’ 1925/10346
Condition Bachelor Spinster
Profession Cycle Dealer Clerk
Age 32 30
Dwelling Place Blenheim Grovetown
Length of Residence 32 years 30 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/10008
Consent
Date of Certificate 9 November 1925
Officiating Minister Archdeacon George William York, Church of England
78 10 November 1925 John James De Boo
Harriet Brown
John James De Boo
Harriet Brown
πŸ’ 1925/10347
Bachelor
Spinster
Bushman
Domestic Duties
44
40
Deep Creek
Blenheim
-
3 years
Church of Holy Nativity, Blenheim 25/10009 10 November 1925 Archdeacon George William York, Church of England
No 78
Date of Notice 10 November 1925
  Groom Bride
Names of Parties John James De Boo Harriet Brown
  πŸ’ 1925/10347
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 44 40
Dwelling Place Deep Creek Blenheim
Length of Residence - 3 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/10009
Consent
Date of Certificate 10 November 1925
Officiating Minister Archdeacon George William York, Church of England
79 10 November 1925 Herbert Allan Palmer
Dorothy Margaret Keyworth
Herbert Allan Palmer
Dorothy Margaret Keyworth
πŸ’ 1925/10324
Bachelor
Spinster
Farmer
Domestic Duties
38
23
Rimu Bay, Pelorus Sound
Blenheim
-
3 days
The Manse, Henry Street, Blenheim 25/10010 10 November 1925 William Officer Robb, Presbyterian
No 79
Date of Notice 10 November 1925
  Groom Bride
Names of Parties Herbert Allan Palmer Dorothy Margaret Keyworth
  πŸ’ 1925/10324
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 23
Dwelling Place Rimu Bay, Pelorus Sound Blenheim
Length of Residence - 3 days
Marriage Place The Manse, Henry Street, Blenheim
Folio 25/10010
Consent
Date of Certificate 10 November 1925
Officiating Minister William Officer Robb, Presbyterian

Page 2219

District of Wairau Quarter ending 31 December 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 11 November 1925 Frank Arthur Braid
Nora Ethel Goulding
Frank Arthur Braid
Nora Ethel Goulding
πŸ’ 1925/10325
Bachelor
Spinster
Barman
Domestic Duties
25
25
Blenheim
Blenheim
4 years
4 years
St. Mary's Roman Catholic Church, Blenheim 25/10011 11 November 1925 Dean Richard Holley, Roman Catholic
No 80
Date of Notice 11 November 1925
  Groom Bride
Names of Parties Frank Arthur Braid Nora Ethel Goulding
  πŸ’ 1925/10325
Condition Bachelor Spinster
Profession Barman Domestic Duties
Age 25 25
Dwelling Place Blenheim Blenheim
Length of Residence 4 years 4 years
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 25/10011
Consent
Date of Certificate 11 November 1925
Officiating Minister Dean Richard Holley, Roman Catholic
81 17 November 1925 Ralph Ernest Freeman
Kathleen Grey
Ralph Ernest Freeman
Kathleen Grey
πŸ’ 1925/10326
Bachelor
Spinster
Engine Driver
Waitress
29
30
Blenheim
Blenheim
5 years
30 years
St. Mary's Roman Catholic Church, Blenheim 25/10012 17 November 1925 Dean Richard Holley, Roman Catholic
No 81
Date of Notice 17 November 1925
  Groom Bride
Names of Parties Ralph Ernest Freeman Kathleen Grey
  πŸ’ 1925/10326
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 29 30
Dwelling Place Blenheim Blenheim
Length of Residence 5 years 30 years
Marriage Place St. Mary's Roman Catholic Church, Blenheim
Folio 25/10012
Consent
Date of Certificate 17 November 1925
Officiating Minister Dean Richard Holley, Roman Catholic
82 21 November 1925 William Barratt
Pearl Eileen Dawes
William Barratt
Pearl Eileen Dawes
πŸ’ 1925/10327
Widower 18-5-1919
Spinster
Hat manufacturer
Hat Trimmer
42
23
Blenheim
Blenheim
22 years
23 years
Wesley Church, Rapaura 25/10013 21 November 1925 William Grigg, Methodist
No 82
Date of Notice 21 November 1925
  Groom Bride
Names of Parties William Barratt Pearl Eileen Dawes
  πŸ’ 1925/10327
Condition Widower 18-5-1919 Spinster
Profession Hat manufacturer Hat Trimmer
Age 42 23
Dwelling Place Blenheim Blenheim
Length of Residence 22 years 23 years
Marriage Place Wesley Church, Rapaura
Folio 25/10013
Consent
Date of Certificate 21 November 1925
Officiating Minister William Grigg, Methodist
83 26 November 1925 Thomas Glover
Phyllis May Cresswell
Thomas Glover
Phyllis May Cresswell
πŸ’ 1925/10328
Bachelor
Spinster
Dairyman
Domestic Duties
25
29
Grovetown
Spring Creek
5 years
29 years
St. Luke's Church, Marlboroughtown 25/10014 26 November 1925 Canon W. Wollstein, Church of England
No 83
Date of Notice 26 November 1925
  Groom Bride
Names of Parties Thomas Glover Phyllis May Cresswell
  πŸ’ 1925/10328
Condition Bachelor Spinster
Profession Dairyman Domestic Duties
Age 25 29
Dwelling Place Grovetown Spring Creek
Length of Residence 5 years 29 years
Marriage Place St. Luke's Church, Marlboroughtown
Folio 25/10014
Consent
Date of Certificate 26 November 1925
Officiating Minister Canon W. Wollstein, Church of England
84 27 November 1925 Bernard Alfred Gifford
Rosetta Storey
Bernard Alfred Gifford
Rosetta Storey
πŸ’ 1925/10329
Bachelor
Spinster
Farmer
Domestic Duties
24
22
Rapaura
Blenheim
24 years
20 years
Church of Holy Nativity, Blenheim 25/10015 27 November 1925 George Arthur Crossman, Church of England
No 84
Date of Notice 27 November 1925
  Groom Bride
Names of Parties Bernard Alfred Gifford Rosetta Storey
  πŸ’ 1925/10329
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 22
Dwelling Place Rapaura Blenheim
Length of Residence 24 years 20 years
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/10015
Consent
Date of Certificate 27 November 1925
Officiating Minister George Arthur Crossman, Church of England

Page 2220

District of Wairau Quarter ending 31 December 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
85 11 December 1925 Hugh Morison
Olive Constance Francis
Hugh Morison
Olive Constance Francis
πŸ’ 1925/10330
Bachelor
Spinster
Farmer
Domestic
28
27
Greytown
Blind River
nil
1 month
Church of Holy Nativity, Blenheim 25/10016 11 December 1925 Archdeacon George William York, Church of England
No 85
Date of Notice 11 December 1925
  Groom Bride
Names of Parties Hugh Morison Olive Constance Francis
  πŸ’ 1925/10330
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 27
Dwelling Place Greytown Blind River
Length of Residence nil 1 month
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/10016
Consent
Date of Certificate 11 December 1925
Officiating Minister Archdeacon George William York, Church of England
86 14 December 1925 Robert Stanley Wilson
Dorothy Day
Robert Stanley Wilson
Dorothy Day
πŸ’ 1925/10331
Bachelor
Spinster
Draper
Saleswoman
24
20
Blenheim
Blenheim
4 1/2 years
20 years
The Presbyterian Manse, Henry St., Blenheim 25/10017 Arthur John Day-Father 17 December 1925 William Officer Robb, Presbyterian
No 86
Date of Notice 14 December 1925
  Groom Bride
Names of Parties Robert Stanley Wilson Dorothy Day
  πŸ’ 1925/10331
Condition Bachelor Spinster
Profession Draper Saleswoman
Age 24 20
Dwelling Place Blenheim Blenheim
Length of Residence 4 1/2 years 20 years
Marriage Place The Presbyterian Manse, Henry St., Blenheim
Folio 25/10017
Consent Arthur John Day-Father
Date of Certificate 17 December 1925
Officiating Minister William Officer Robb, Presbyterian
87 15 December 1925 George Herbert Rutledge
Olive Adeline Le Poidevin
George Herbert Rutledge
Olive Adeline Le Poidevin
πŸ’ 1925/10332
Bachelor
Spinster
Blacksmith
Domestic Duties
23
23
Spring Creek
Spring Creek
23 years
5 years
House of W. E. Rutledge senr, Spring Creek 25/10018 15 December 1925 Canon William Wollstein, Church of England
No 87
Date of Notice 15 December 1925
  Groom Bride
Names of Parties George Herbert Rutledge Olive Adeline Le Poidevin
  πŸ’ 1925/10332
Condition Bachelor Spinster
Profession Blacksmith Domestic Duties
Age 23 23
Dwelling Place Spring Creek Spring Creek
Length of Residence 23 years 5 years
Marriage Place House of W. E. Rutledge senr, Spring Creek
Folio 25/10018
Consent
Date of Certificate 15 December 1925
Officiating Minister Canon William Wollstein, Church of England
88 16 December 1925 Alfred James Logie
Hazel Owen-Williams
Alfred James Logie
Hazel Owen Williams
πŸ’ 1925/10333
Bachelor
Spinster
Farmer
Nurse
30
32
Blenheim
Blenheim
4 days
4 days
Church of Holy Nativity, Blenheim 25/10019 16 December 1925 Archdeacon G. W. York, Church of England
No 88
Date of Notice 16 December 1925
  Groom Bride
Names of Parties Alfred James Logie Hazel Owen-Williams
BDM Match (97%) Alfred James Logie Hazel Owen Williams
  πŸ’ 1925/10333
Condition Bachelor Spinster
Profession Farmer Nurse
Age 30 32
Dwelling Place Blenheim Blenheim
Length of Residence 4 days 4 days
Marriage Place Church of Holy Nativity, Blenheim
Folio 25/10019
Consent
Date of Certificate 16 December 1925
Officiating Minister Archdeacon G. W. York, Church of England
89 16 December 1925 Francis Guy Francis
Violet Kate Nees
Francis Guy Francis
Violet Kate Nees
πŸ’ 1925/10335
Bachelor
Spinster
Farmer
Domestic Duties
38
32
Okaramio
Okaramio
6 days
32 years
Residence of Frederick Charles William Nees, Okaramio 25/10020 16 December 1925 Reverend Sydney John William Irvine, Presbyterian
No 89
Date of Notice 16 December 1925
  Groom Bride
Names of Parties Francis Guy Francis Violet Kate Nees
  πŸ’ 1925/10335
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 38 32
Dwelling Place Okaramio Okaramio
Length of Residence 6 days 32 years
Marriage Place Residence of Frederick Charles William Nees, Okaramio
Folio 25/10020
Consent
Date of Certificate 16 December 1925
Officiating Minister Reverend Sydney John William Irvine, Presbyterian

Page 2221

District of Wairau Quarter ending 31 December 1925 Registrar A. F. Bent
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
90 19 December 1925 Henry George William Bothwell
Hazell Herd
Henry George William Bothwell
Hazell Herd
πŸ’ 1925/10336
Bachelor
Spinster
Carpenter
Domestic Duties
23
21
Blenheim
Blenheim
23 years
2 months
Presbyterian Manse, Henry St., Blenheim 25/10021 19 December 1925 Reverend William Officer Robb, Presbyterian
No 90
Date of Notice 19 December 1925
  Groom Bride
Names of Parties Henry George William Bothwell Hazell Herd
  πŸ’ 1925/10336
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 21
Dwelling Place Blenheim Blenheim
Length of Residence 23 years 2 months
Marriage Place Presbyterian Manse, Henry St., Blenheim
Folio 25/10021
Consent
Date of Certificate 19 December 1925
Officiating Minister Reverend William Officer Robb, Presbyterian
91 24 December 1925 Archie Huia Smith
Ileen Agnes Watson
Archie Huia Smith
Ileen Agnes Watson
πŸ’ 1925/10337
Bachelor
Spinster
Miner
Domestic Duties
24
19
Blenheim
Blenheim
2 years
1 year
Presbyterian Manse, Henry Street, Blenheim 25/10022 John Robert Watson, father 24 December 1925 Reverend William Officer Robb, Presbyterian
No 91
Date of Notice 24 December 1925
  Groom Bride
Names of Parties Archie Huia Smith Ileen Agnes Watson
  πŸ’ 1925/10337
Condition Bachelor Spinster
Profession Miner Domestic Duties
Age 24 19
Dwelling Place Blenheim Blenheim
Length of Residence 2 years 1 year
Marriage Place Presbyterian Manse, Henry Street, Blenheim
Folio 25/10022
Consent John Robert Watson, father
Date of Certificate 24 December 1925
Officiating Minister Reverend William Officer Robb, Presbyterian

Page 2223

District of Ahaura Quarter ending 31 March 1925 Registrar L. B. H. Camage
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 6 January 1925 Ernest James Swan Miller
Margaret Thorn
Ernest James Swan Miller
Margaret Thorn
πŸ’ 1925/1512
Bachelor
Spinster
Sawyer
Waitress
22
23
Waiuta
Waiuta
2 weeks
10 years
Roman Catholic Church, Waiuta 25/2161 Rev. Father Herring, Roman Catholic Priest, Reefton
No 1
Date of Notice 6 January 1925
  Groom Bride
Names of Parties Ernest James Swan Miller Margaret Thorn
  πŸ’ 1925/1512
Condition Bachelor Spinster
Profession Sawyer Waitress
Age 22 23
Dwelling Place Waiuta Waiuta
Length of Residence 2 weeks 10 years
Marriage Place Roman Catholic Church, Waiuta
Folio 25/2161
Consent
Date of Certificate
Officiating Minister Rev. Father Herring, Roman Catholic Priest, Reefton
2 23 January 1925 Samuel Arthur Lee
Marie Allison
Samuel Arthur Lee
Marie Allison
πŸ’ 1925/1534
Bachelor
Spinster
Butcher
Dressmaker
22
20
Blackwater
Blackwater
2 years
1 year
Roman Catholic Church, Ahaura 25/2159 Rev. Father Fogarty, Roman Catholic Priest, Ahaura
No 2
Date of Notice 23 January 1925
  Groom Bride
Names of Parties Samuel Arthur Lee Marie Allison
  πŸ’ 1925/1534
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 22 20
Dwelling Place Blackwater Blackwater
Length of Residence 2 years 1 year
Marriage Place Roman Catholic Church, Ahaura
Folio 25/2159
Consent
Date of Certificate
Officiating Minister Rev. Father Fogarty, Roman Catholic Priest, Ahaura
3 30 March 1925 Richard Scoble
Florence Rose West
Richard Scoble
Florence Rose West
πŸ’ 1925/1511
Divorced
Spinster
Miner (Pensioner)
Domestic
67
40
Blackwater
Blackwater
14 years
15 years
Registrar's Office, Ahaura 25/2160 1 April 1925 L. B. H. Camage, Registrar, Ahaura
No 3
Date of Notice 30 March 1925
  Groom Bride
Names of Parties Richard Scoble Florence Rose West
  πŸ’ 1925/1511
Condition Divorced Spinster
Profession Miner (Pensioner) Domestic
Age 67 40
Dwelling Place Blackwater Blackwater
Length of Residence 14 years 15 years
Marriage Place Registrar's Office, Ahaura
Folio 25/2160
Consent
Date of Certificate 1 April 1925
Officiating Minister L. B. H. Camage, Registrar, Ahaura

Page 2225

District of Ahaura Quarter ending 30 June 1925 Registrar L. B. H. Camage
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 1 April 1925 John Joseph Fisher
Dorothy Mary Tobin
John Joseph Fisher
Dorothy Mary Tobin
πŸ’ 1925/4955
Bachelor
Spinster
Farmer
Domestic
19
17
Nelson Creek
Nelson Creek
19 years
17 years
St Mary's Presbytery, Ahaura 25/4838 William Fisher, Father; Catherine Lucy Tobin, Mother 1 April 1925 Rev. Father M. J. Fogarty, Roman Catholic Priest, Ahaura
No 4
Date of Notice 1 April 1925
  Groom Bride
Names of Parties John Joseph Fisher Dorothy Mary Tobin
  πŸ’ 1925/4955
Condition Bachelor Spinster
Profession Farmer Domestic
Age 19 17
Dwelling Place Nelson Creek Nelson Creek
Length of Residence 19 years 17 years
Marriage Place St Mary's Presbytery, Ahaura
Folio 25/4838
Consent William Fisher, Father; Catherine Lucy Tobin, Mother
Date of Certificate 1 April 1925
Officiating Minister Rev. Father M. J. Fogarty, Roman Catholic Priest, Ahaura
5 17 April 1925 Sydney Gordon Ward
Elizabeth Young
Sydney Gordon Ward
Elizabeth Young
πŸ’ 1925/4956
Bachelor
Spinster
Miner
Domestic
34
24
Waiuta
Waiuta
4 years
3 months
Registry Office, Ahaura 25/4839 17 April 1925 (Marriage solemnized 18 April 1925) L. B. H. Camage, Registrar, Ahaura
No 5
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Sydney Gordon Ward Elizabeth Young
  πŸ’ 1925/4956
Condition Bachelor Spinster
Profession Miner Domestic
Age 34 24
Dwelling Place Waiuta Waiuta
Length of Residence 4 years 3 months
Marriage Place Registry Office, Ahaura
Folio 25/4839
Consent
Date of Certificate 17 April 1925 (Marriage solemnized 18 April 1925)
Officiating Minister L. B. H. Camage, Registrar, Ahaura
6 23 May 1925 Andrew McNicol
Mary Margaret Jane Lamberton
Andrew McNicol
Mary Margaret Jane Lamberton
πŸ’ 1925/4957
Bachelor
Spinster
Miner
Domestic
23
22
Blackball
Greymouth
3 years
1 year
Presbyterian Church, Blackball 25/4840 23 May 1925 Rev. T. N. Cuttle, Presbyterian Minister, Greymouth
No 6
Date of Notice 23 May 1925
  Groom Bride
Names of Parties Andrew McNicol Mary Margaret Jane Lamberton
  πŸ’ 1925/4957
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 22
Dwelling Place Blackball Greymouth
Length of Residence 3 years 1 year
Marriage Place Presbyterian Church, Blackball
Folio 25/4840
Consent
Date of Certificate 23 May 1925
Officiating Minister Rev. T. N. Cuttle, Presbyterian Minister, Greymouth

Page 2231

District of Amuri Quarter ending 31 March 1925 Registrar H. G. Green
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 March 1925 Edward Bryan Canten
Myrtle Clark
Edward Bryan Carter
Myrtle Clark
πŸ’ 1925/1915
Bachelor
Spinster
Labourer
Domestic Duties
21
23
Hanmer Springs
Hanmer Springs
7 years
3 years
Registrar's Office, Waiau 2615 7 March 1925 Harold Ashley Green, Registrar
No 1
Date of Notice 7 March 1925
  Groom Bride
Names of Parties Edward Bryan Canten Myrtle Clark
BDM Match (95%) Edward Bryan Carter Myrtle Clark
  πŸ’ 1925/1915
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 21 23
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 7 years 3 years
Marriage Place Registrar's Office, Waiau
Folio 2615
Consent
Date of Certificate 7 March 1925
Officiating Minister Harold Ashley Green, Registrar

Page 2233

District of Amuri Quarter ending 30 June 1925 Registrar P. S. Hickey
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 18 April 1925 Richard Douglas Crewes
Margaret Paterson
Richard Douglas Crewes
Margaret Paterson
πŸ’ 1925/4958
Bachelor
Spinster
Motor Driver
Waitress
31
26
Culverden
Hanmer Springs
6 years
6 years
Presbyterian Church, Hanmer Springs 4841 18 April 1925 Rev. James Gemmell
No 2
Date of Notice 18 April 1925
  Groom Bride
Names of Parties Richard Douglas Crewes Margaret Paterson
  πŸ’ 1925/4958
Condition Bachelor Spinster
Profession Motor Driver Waitress
Age 31 26
Dwelling Place Culverden Hanmer Springs
Length of Residence 6 years 6 years
Marriage Place Presbyterian Church, Hanmer Springs
Folio 4841
Consent
Date of Certificate 18 April 1925
Officiating Minister Rev. James Gemmell

Page 2235

District of Amuri Quarter ending 30 September 1925 Registrar Wa. Gundy
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 7 August 1925 Louis Richard Dwyer
Norah Pearson Dawson
Louis Richard Dwyer
Norah Pearson Dawson
πŸ’ 1925/7216
Bachelor
Spinster
Labourer
Domestic duties
23
20
Hanmer Springs
Hanmer Springs
1 year
6 years
St Marks Church, Rotherham 7227 John Edward Dawson, Father 7 August 1925 J. W. P. Dyer, Church of England
No 3
Date of Notice 7 August 1925
  Groom Bride
Names of Parties Louis Richard Dwyer Norah Pearson Dawson
  πŸ’ 1925/7216
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Hanmer Springs Hanmer Springs
Length of Residence 1 year 6 years
Marriage Place St Marks Church, Rotherham
Folio 7227
Consent John Edward Dawson, Father
Date of Certificate 7 August 1925
Officiating Minister J. W. P. Dyer, Church of England

Page 2239

District of Aorere Quarter ending 31 March 1925 Registrar W. Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 28 January 1925 Arthur Edward Solly
Hazel Florence Grant
Arthur Edward Solly
Hazel Florence Grant
πŸ’ 1925/1513
Bachelor
Spinster
Telegraph Lineman
Domestic
36
20
Rockville
Rockville
5 days
20 years
Residence of the Bride's parents (J. A. Grant), Rockville 25/2162 John Alexander Grant, Father 28 January 1925 Rev. David McNeur, Presbyterian
No 1
Date of Notice 28 January 1925
  Groom Bride
Names of Parties Arthur Edward Solly Hazel Florence Grant
  πŸ’ 1925/1513
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 36 20
Dwelling Place Rockville Rockville
Length of Residence 5 days 20 years
Marriage Place Residence of the Bride's parents (J. A. Grant), Rockville
Folio 25/2162
Consent John Alexander Grant, Father
Date of Certificate 28 January 1925
Officiating Minister Rev. David McNeur, Presbyterian

Page 2241

District of Aorere Quarter ending 30 June 1925 Registrar Walter Anderson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 25 May 1925 John Leonard Wells
EsmΓ© Mavis Shankland
John Leonard Wells
Esme Mavis Shankland
πŸ’ 1925/4959
Bachelor
Spinster
Motor Driver
Domestic
25
20
Collingwood
Collingwood
2 years
4 years
Registrar's office, Collingwood 25/4842 Louisa Shankland, Mother 25 May 1925 Walter Anderson, Registrar
No 2
Date of Notice 25 May 1925
  Groom Bride
Names of Parties John Leonard Wells EsmΓ© Mavis Shankland
BDM Match (95%) John Leonard Wells Esme Mavis Shankland
  πŸ’ 1925/4959
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 25 20
Dwelling Place Collingwood Collingwood
Length of Residence 2 years 4 years
Marriage Place Registrar's office, Collingwood
Folio 25/4842
Consent Louisa Shankland, Mother
Date of Certificate 25 May 1925
Officiating Minister Walter Anderson, Registrar

Page 2243

District of Aorere Quarter ending 30 September 1925 Registrar G. H. Schurr
No Date of Notice Names and 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 August 1925 Norman Gilbert Curnow
Clarice Amy Fish
Norman Gilbert Curnow
Clarice Amy Fish
πŸ’ 1925/7705
Bachelor
Spinster
Farmer
Domestic Duties
23 years
24 years
Aorere
Aorere
20 years
24 years
Aorere Public Hall, Rockville 25/7736 G. H. Schurr
No 3
Date of Notice 14 August 1925
  Groom Bride
Names of Parties Norman Gilbert Curnow Clarice Amy Fish
  πŸ’ 1925/7705
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 years 24 years
Dwelling Place Aorere Aorere
Length of Residence 20 years 24 years
Marriage Place Aorere Public Hall, Rockville
Folio 25/7736
Consent
Date of Certificate
Officiating Minister G. H. Schurr

Page 2247

District of Buller Quarter ending 31 March 1925 Registrar H. E. M. Fildes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 31 January 1925 Herbert Lipsham
Brenda Ivy Eveleen Smith
Herbert Lipsham
Brenda Ivy Eveleen Smith
πŸ’ 1925/1514
Bachelor
Spinster
Labourer
Domestic
32
23
Westport
Westport
2 1/2 years
23 years
St John's Church, Westport 25/2163 31 January 1925 J. A. Jermyn, Church of England
No 1
Date of Notice 31 January 1925
  Groom Bride
Names of Parties Herbert Lipsham Brenda Ivy Eveleen Smith
  πŸ’ 1925/1514
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 23
Dwelling Place Westport Westport
Length of Residence 2 1/2 years 23 years
Marriage Place St John's Church, Westport
Folio 25/2163
Consent
Date of Certificate 31 January 1925
Officiating Minister J. A. Jermyn, Church of England
2 23 February 1925 William Burt
Clara Coppard
William Burt
Clara Coppard
πŸ’ 1925/1515
Widower (15-1-1923)
Widow (19-9-1918)
Miner
Barmaid
54
41
Millerton
Westport
12 years
3 days
Registrar's Office, Westport 25/2164 23 February 1925 H. E. M. Fildes, Registrar
No 2
Date of Notice 23 February 1925
  Groom Bride
Names of Parties William Burt Clara Coppard
  πŸ’ 1925/1515
Condition Widower (15-1-1923) Widow (19-9-1918)
Profession Miner Barmaid
Age 54 41
Dwelling Place Millerton Westport
Length of Residence 12 years 3 days
Marriage Place Registrar's Office, Westport
Folio 25/2164
Consent
Date of Certificate 23 February 1925
Officiating Minister H. E. M. Fildes, Registrar
3 12 March 1925 John Thomas Erskine
Alice Margaret Bingley
John Thomas Erskine
Alice Margaret Bingley
πŸ’ 1925/1516
Bachelor
Spinster
Porter
Domestic
19
24
Westport
Westport
18 years
24 years
Residence of Mrs. McDonagh, Palmerston Street, Westport 25/2165 John Robert Erskine, father 12 March 1925 J. A. Jermyn, Church of England
No 3
Date of Notice 12 March 1925
  Groom Bride
Names of Parties John Thomas Erskine Alice Margaret Bingley
  πŸ’ 1925/1516
Condition Bachelor Spinster
Profession Porter Domestic
Age 19 24
Dwelling Place Westport Westport
Length of Residence 18 years 24 years
Marriage Place Residence of Mrs. McDonagh, Palmerston Street, Westport
Folio 25/2165
Consent John Robert Erskine, father
Date of Certificate 12 March 1925
Officiating Minister J. A. Jermyn, Church of England

Page 2249

District of Buller Quarter ending 30 June 1925 Registrar H. E. M. Fildes
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 1 April 1925 Leslie James Harris
Irene Maude Harris
Leslie James Harris
Irene Maude Harris
πŸ’ 1925/4960
Leonard Taylor
Irene Maud Harris
πŸ’ 1926/1270
Bachelor
Spinster
Farmer
Domestic duties
25
20
Reefton
Westport
6 years
2 1/2 years
Residence of Mr H. G. Harris, Brougham St, Westport 25/4843 Lillian Maude Harris, mother 1 April 1925 J. A. Jermyn, Church of England
No 4
Date of Notice 1 April 1925
  Groom Bride
Names of Parties Leslie James Harris Irene Maude Harris
  πŸ’ 1925/4960
BDM Match (60%) Leonard Taylor Irene Maud Harris
  πŸ’ 1926/1270
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Reefton Westport
Length of Residence 6 years 2 1/2 years
Marriage Place Residence of Mr H. G. Harris, Brougham St, Westport
Folio 25/4843
Consent Lillian Maude Harris, mother
Date of Certificate 1 April 1925
Officiating Minister J. A. Jermyn, Church of England
5 3 April 1925 Herbert Charles Aldridge
Lilian Alice Burrell
Herbert Charles Aldridge
Lillian Alice Burrell
πŸ’ 1925/4961
Bachelor
Spinster
Railway Fireman
Domestic duties
24
20
Westport
Westport
24 years
4 years
St John's Church, Westport 25/4844 Arthur William Burrell, father 3 April 1925 J. A. Jermyn, Church of England
No 5
Date of Notice 3 April 1925
  Groom Bride
Names of Parties Herbert Charles Aldridge Lilian Alice Burrell
BDM Match (98%) Herbert Charles Aldridge Lillian Alice Burrell
  πŸ’ 1925/4961
Condition Bachelor Spinster
Profession Railway Fireman Domestic duties
Age 24 20
Dwelling Place Westport Westport
Length of Residence 24 years 4 years
Marriage Place St John's Church, Westport
Folio 25/4844
Consent Arthur William Burrell, father
Date of Certificate 3 April 1925
Officiating Minister J. A. Jermyn, Church of England
6 9 April 1925 William Broadfoot
Gertrude Lydia Atchison
William Broadfoot
Gertrude Lydia Atchison
πŸ’ 1925/4963
Bachelor
Spinster
Mine Deputy
Domestic duties
46
44
Millerton
Westport
3 years
44 years
St John's Church, Westport 25/4845 9 April 1925 J. A. Jermyn, Church of England
No 6
Date of Notice 9 April 1925
  Groom Bride
Names of Parties William Broadfoot Gertrude Lydia Atchison
  πŸ’ 1925/4963
Condition Bachelor Spinster
Profession Mine Deputy Domestic duties
Age 46 44
Dwelling Place Millerton Westport
Length of Residence 3 years 44 years
Marriage Place St John's Church, Westport
Folio 25/4845
Consent
Date of Certificate 9 April 1925
Officiating Minister J. A. Jermyn, Church of England
7 16 April 1925 James Arthur Crecy Bell
Mary Veronica Virtue
James Arthur Crecy Bell
Mary Veronica Virtue
πŸ’ 1925/4964
Bachelor
Spinster
Grocers Assistant
Domestic
26
23
Westport
Westport
26 years
23 years
St Canice's Church, Westport 25/4846 16 April 1925 Ed. Sweeney, Roman Catholic
No 7
Date of Notice 16 April 1925
  Groom Bride
Names of Parties James Arthur Crecy Bell Mary Veronica Virtue
  πŸ’ 1925/4964
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 26 23
Dwelling Place Westport Westport
Length of Residence 26 years 23 years
Marriage Place St Canice's Church, Westport
Folio 25/4846
Consent
Date of Certificate 16 April 1925
Officiating Minister Ed. Sweeney, Roman Catholic
8 23 April 1925 William Claude Walsh
Catherine Ann Hennessy
William Claude Walsh
Catherine Ann Hennessy
πŸ’ 1925/4965
Bachelor
Spinster
Butcher
Domestic duties
22
22
Westport
Westport
22 years
22 years
St Canice's Church, Westport 25/4847 23 April 1925 Ed. Sweeney, Roman Catholic
No 8
Date of Notice 23 April 1925
  Groom Bride
Names of Parties William Claude Walsh Catherine Ann Hennessy
  πŸ’ 1925/4965
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 22 22
Dwelling Place Westport Westport
Length of Residence 22 years 22 years
Marriage Place St Canice's Church, Westport
Folio 25/4847
Consent
Date of Certificate 23 April 1925
Officiating Minister Ed. Sweeney, Roman Catholic

Page 2250

District of Buller Quarter ending 30 June 1925 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 28 April 1925 William Samuel Ott
Thelma Isabel Alecia Scott
William Samuel
Thelma Isabel Alecia Scott
πŸ’ 1925/4966
Bachelor
Spinster
Engine fitter
Domestic duties
25
23
Westport
Westport
24 years
23 years
St John's Church, Westport 25/4848 28 April 1925 James Alexander Jermyn, Anglican
No 9
Date of Notice 28 April 1925
  Groom Bride
Names of Parties William Samuel Ott Thelma Isabel Alecia Scott
BDM Match (89%) William Samuel Thelma Isabel Alecia Scott
  πŸ’ 1925/4966
Condition Bachelor Spinster
Profession Engine fitter Domestic duties
Age 25 23
Dwelling Place Westport Westport
Length of Residence 24 years 23 years
Marriage Place St John's Church, Westport
Folio 25/4848
Consent
Date of Certificate 28 April 1925
Officiating Minister James Alexander Jermyn, Anglican
10 13 May 1925 John Thomas White
Florence Miriam Rooney
John Thomas White
Florence Miriam Rooney
πŸ’ 1925/4967
Bachelor
Spinster
Clerk
Clerk
22
21
Westport
Westport
22 years
14 years
St John's Church, Westport 25/4849 13 May 1925 James Alexander Jermyn, Anglican
No 10
Date of Notice 13 May 1925
  Groom Bride
Names of Parties John Thomas White Florence Miriam Rooney
  πŸ’ 1925/4967
Condition Bachelor Spinster
Profession Clerk Clerk
Age 22 21
Dwelling Place Westport Westport
Length of Residence 22 years 14 years
Marriage Place St John's Church, Westport
Folio 25/4849
Consent
Date of Certificate 13 May 1925
Officiating Minister James Alexander Jermyn, Anglican
11 19 May 1925 Thomas Armitage
Sarah Ellen Seddon
Thomas Armitage
Sarah Ellen Seddon
πŸ’ 1925/4968
Divorced (Decree absolute 29-3-1920)
Widow (15-5-1923)
Bricklayer
Domestic
53
50
Westport
Westport
18 years
13 years
Registrar's Office, Westport 25/4850 19 May 1925 Harold George Davis, Registrar
No 11
Date of Notice 19 May 1925
  Groom Bride
Names of Parties Thomas Armitage Sarah Ellen Seddon
  πŸ’ 1925/4968
Condition Divorced (Decree absolute 29-3-1920) Widow (15-5-1923)
Profession Bricklayer Domestic
Age 53 50
Dwelling Place Westport Westport
Length of Residence 18 years 13 years
Marriage Place Registrar's Office, Westport
Folio 25/4850
Consent
Date of Certificate 19 May 1925
Officiating Minister Harold George Davis, Registrar
12 21 May 1925 Hugh Alfred Albert McCaskill
Elizabeth McBride
Hugh Alfred Albert McCaskill
Elizabeth McBride
πŸ’ 1925/4999
Bachelor
Divorced (Decree absolute 9-12-1922)
Saddler
Domestic
44
31
Westport
Westport
17 years
7 months
St Andrews Presbyterian Church, Westport 25/4851 21 May 1925 Alexander Miller, Presbyterian
No 12
Date of Notice 21 May 1925
  Groom Bride
Names of Parties Hugh Alfred Albert McCaskill Elizabeth McBride
  πŸ’ 1925/4999
Condition Bachelor Divorced (Decree absolute 9-12-1922)
Profession Saddler Domestic
Age 44 31
Dwelling Place Westport Westport
Length of Residence 17 years 7 months
Marriage Place St Andrews Presbyterian Church, Westport
Folio 25/4851
Consent
Date of Certificate 21 May 1925
Officiating Minister Alexander Miller, Presbyterian
13 25 May 1925 Francis McLaughlin
Jeanie Donaldson
Francis McLaughlin
Jeanie Donaldson
πŸ’ 1925/5010
Bachelor
Widow (13-7-1914)
Laborer
Domestic
40
48
Westport
Westport
Life
9 months
Roman Catholic Church, Westport 25/4852 25 May 1925 Ed. Sweeney, Roman Catholic
No 13
Date of Notice 25 May 1925
  Groom Bride
Names of Parties Francis McLaughlin Jeanie Donaldson
  πŸ’ 1925/5010
Condition Bachelor Widow (13-7-1914)
Profession Laborer Domestic
Age 40 48
Dwelling Place Westport Westport
Length of Residence Life 9 months
Marriage Place Roman Catholic Church, Westport
Folio 25/4852
Consent
Date of Certificate 25 May 1925
Officiating Minister Ed. Sweeney, Roman Catholic

Page 2251

District of Buller Quarter ending 30 June 1925 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 15 June 1925 Roy Charles James Powell
Elsie Jane Craddock
Roy Charles James Powell
Elsie Jane Craddock
πŸ’ 1925/5016
Bachelor
Spinster
Farmer
Waitress
26
25
Charleston
Westport
-
Life
St Johns Anglican Church, Westport 25/4853 15 June 1925 James Alexander Jermyn, Anglican
No 14
Date of Notice 15 June 1925
  Groom Bride
Names of Parties Roy Charles James Powell Elsie Jane Craddock
  πŸ’ 1925/5016
Condition Bachelor Spinster
Profession Farmer Waitress
Age 26 25
Dwelling Place Charleston Westport
Length of Residence - Life
Marriage Place St Johns Anglican Church, Westport
Folio 25/4853
Consent
Date of Certificate 15 June 1925
Officiating Minister James Alexander Jermyn, Anglican
15 15 June 1925 Frederick Wolstenholme
Genevieve Kilkenny
Frederick Wolstenholme
Genevieve Kilkenny
πŸ’ 1925/5017
Bachelor
Spinster
Butcher
Dressmaker
32
28
Blackball
Westport
-
3 months
St Canices Roman Catholic Church, Westport 25/4854 15 June 1925 Ed. Sweeney, Roman Catholic
No 15
Date of Notice 15 June 1925
  Groom Bride
Names of Parties Frederick Wolstenholme Genevieve Kilkenny
  πŸ’ 1925/5017
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 32 28
Dwelling Place Blackball Westport
Length of Residence - 3 months
Marriage Place St Canices Roman Catholic Church, Westport
Folio 25/4854
Consent
Date of Certificate 15 June 1925
Officiating Minister Ed. Sweeney, Roman Catholic
16 16 June 1925 Edwin George Cogger
Dorris Ann Skilton
Edwin George Cogger
Doris Ann Skilton
πŸ’ 1925/5018
Bachelor
Spinster
Railway Porter
Domestic
21
19
Westport
Westport
17 months
15 years
Residence of R. W. Skilton, Adderley Street, Westport 25/4855 Robert William Skilton, Father 16 June 1925 James Alexander Jermyn, Anglican
No 16
Date of Notice 16 June 1925
  Groom Bride
Names of Parties Edwin George Cogger Dorris Ann Skilton
BDM Match (97%) Edwin George Cogger Doris Ann Skilton
  πŸ’ 1925/5018
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 21 19
Dwelling Place Westport Westport
Length of Residence 17 months 15 years
Marriage Place Residence of R. W. Skilton, Adderley Street, Westport
Folio 25/4855
Consent Robert William Skilton, Father
Date of Certificate 16 June 1925
Officiating Minister James Alexander Jermyn, Anglican
17 17 June 1925 Robert Morgan Stephen
Dorothy Willson
Robert Morgan Stephen
Dorothy Willson
πŸ’ 1925/5019
Bachelor
Spinster
Farmer
Domestic
30
19
Orowaiti
Sergeants Hill
Life
Life
St Johns Anglican Church, Westport 25/4856 William George Willson, Father 17 June 1925 James Alexander Jermyn, Anglican
No 17
Date of Notice 17 June 1925
  Groom Bride
Names of Parties Robert Morgan Stephen Dorothy Willson
  πŸ’ 1925/5019
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 19
Dwelling Place Orowaiti Sergeants Hill
Length of Residence Life Life
Marriage Place St Johns Anglican Church, Westport
Folio 25/4856
Consent William George Willson, Father
Date of Certificate 17 June 1925
Officiating Minister James Alexander Jermyn, Anglican
18 24 June 1925 Ernest Russell Walsh
Esther Carter
Ernest Russell Walsh
Esther Carter
πŸ’ 1925/5020
Bachelor
Spinster
Laborer
Domestic
25
21
Westport
Westport
14 years
1 year
St Canices Roman Catholic Church, Westport 25/4857 24 June 1925 Father Long, Roman Catholic
No 18
Date of Notice 24 June 1925
  Groom Bride
Names of Parties Ernest Russell Walsh Esther Carter
  πŸ’ 1925/5020
Condition Bachelor Spinster
Profession Laborer Domestic
Age 25 21
Dwelling Place Westport Westport
Length of Residence 14 years 1 year
Marriage Place St Canices Roman Catholic Church, Westport
Folio 25/4857
Consent
Date of Certificate 24 June 1925
Officiating Minister Father Long, Roman Catholic

Page 2253

District of Buller Quarter ending 30 September 1925 Registrar H. G. Davis
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 30 July 1925 William Patrick Kiely
Elizabeth McGillicuddy
William Patrick Kiely
Elizabeth McGillicuddy
πŸ’ 1925/8304
Bachelor
Spinster
Engineer
Music Teacher
38
35
Westport
Inangahua Junction
20 weeks
-
Roman Catholic Church, Westport 25/8360 30 July 1925 Rev. E. Sweeney, Roman Catholic
No 19
Date of Notice 30 July 1925
  Groom Bride
Names of Parties William Patrick Kiely Elizabeth McGillicuddy
  πŸ’ 1925/8304
Condition Bachelor Spinster
Profession Engineer Music Teacher
Age 38 35
Dwelling Place Westport Inangahua Junction
Length of Residence 20 weeks -
Marriage Place Roman Catholic Church, Westport
Folio 25/8360
Consent
Date of Certificate 30 July 1925
Officiating Minister Rev. E. Sweeney, Roman Catholic
20 5 September 1925 Thomas Durkin
Lucy Ahern
Thomas Durkin
Lucy Ahern
πŸ’ 1925/8305
Bachelor
Spinster
Miner
Domestic
32
22
Millerton
Westport
-
6 years
St. Canice's Roman Catholic Church, Westport 25/8361 5 September 1925 Rev. E. Sweeney, Roman Catholic
No 20
Date of Notice 5 September 1925
  Groom Bride
Names of Parties Thomas Durkin Lucy Ahern
  πŸ’ 1925/8305
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 22
Dwelling Place Millerton Westport
Length of Residence - 6 years
Marriage Place St. Canice's Roman Catholic Church, Westport
Folio 25/8361
Consent
Date of Certificate 5 September 1925
Officiating Minister Rev. E. Sweeney, Roman Catholic

Page 2255

District of Buller Quarter ending 31 December 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 6 October 1925 Raymond Halliday
Kate Stannard
Raymond Halliday
Kate Stannard
πŸ’ 1925/10338
Bachelor
Spinster
Clerk
Clerk
27
25
Greymouth
Westport
-
22 years
Anglican Church, Westport 25/10023 6 October 1925 Rev. J. A. Jermyn, Church of England
No 21
Date of Notice 6 October 1925
  Groom Bride
Names of Parties Raymond Halliday Kate Stannard
  πŸ’ 1925/10338
Condition Bachelor Spinster
Profession Clerk Clerk
Age 27 25
Dwelling Place Greymouth Westport
Length of Residence - 22 years
Marriage Place Anglican Church, Westport
Folio 25/10023
Consent
Date of Certificate 6 October 1925
Officiating Minister Rev. J. A. Jermyn, Church of England
22 5 November 1925 Fred Jones
Margaret Lillian Beirne
Fred Jones
Margaret Lillian Beirue
πŸ’ 1925/10339
Bachelor
Spinster
Clerk
Tailoress
25
21
Westport
Westport
12 years
17 years
St Andrews Presbyterian Church, Westport 25/10024 5 November 1925 Rev. A. Mellor, Presbyterian
No 22
Date of Notice 5 November 1925
  Groom Bride
Names of Parties Fred Jones Margaret Lillian Beirne
BDM Match (98%) Fred Jones Margaret Lillian Beirue
  πŸ’ 1925/10339
Condition Bachelor Spinster
Profession Clerk Tailoress
Age 25 21
Dwelling Place Westport Westport
Length of Residence 12 years 17 years
Marriage Place St Andrews Presbyterian Church, Westport
Folio 25/10024
Consent
Date of Certificate 5 November 1925
Officiating Minister Rev. A. Mellor, Presbyterian
23 21 November 1925 Charles Edmund Grey
Mabel Wheatley
Charles Edmund Grey
Mabel Wheatley
πŸ’ 1925/10340
Bachelor
Spinster
Telegraph Lineman
Domestic
27
28
Christchurch
Denniston
-
28 years
Mrs. Archer's residence, Denniston 25/10025 21 November 1925 Rev. Neligan, Church of England
No 23
Date of Notice 21 November 1925
  Groom Bride
Names of Parties Charles Edmund Grey Mabel Wheatley
  πŸ’ 1925/10340
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 27 28
Dwelling Place Christchurch Denniston
Length of Residence - 28 years
Marriage Place Mrs. Archer's residence, Denniston
Folio 25/10025
Consent
Date of Certificate 21 November 1925
Officiating Minister Rev. Neligan, Church of England
24 26 November 1925 Keith Willson
Violet Ilma Ward
Keith Willson
Violet Ilma Ward
πŸ’ 1925/10546
Bachelor
Spinster
Farm Labourer
Domestic
25
21
Fairdown
Fairdown
9 months
5 years
Methodist Church, Westport 25/10026 26 November 1925 Rev. W. B. Pickering, Methodist
No 24
Date of Notice 26 November 1925
  Groom Bride
Names of Parties Keith Willson Violet Ilma Ward
  πŸ’ 1925/10546
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 21
Dwelling Place Fairdown Fairdown
Length of Residence 9 months 5 years
Marriage Place Methodist Church, Westport
Folio 25/10026
Consent
Date of Certificate 26 November 1925
Officiating Minister Rev. W. B. Pickering, Methodist
25 24 December 1925 John Jacob Laine
Sybel Maud Lane
John Jacob Laine
Sybil Maud Lane
πŸ’ 1925/10557
Bachelor
Spinster
Surfaceman
Domestic
43
20
Westport
Westport
19 years
20 years
Anglican Church, Westport 25/10027 Robert Henry Lane, father 24 December 1925 Rev. J. A. Jermyn, Church of England
No 25
Date of Notice 24 December 1925
  Groom Bride
Names of Parties John Jacob Laine Sybel Maud Lane
BDM Match (97%) John Jacob Laine Sybil Maud Lane
  πŸ’ 1925/10557
Condition Bachelor Spinster
Profession Surfaceman Domestic
Age 43 20
Dwelling Place Westport Westport
Length of Residence 19 years 20 years
Marriage Place Anglican Church, Westport
Folio 25/10027
Consent Robert Henry Lane, father
Date of Certificate 24 December 1925
Officiating Minister Rev. J. A. Jermyn, Church of England

Page 2256

District of Buller Quarter ending 31 December 1925 Registrar Wm. Paveth
No Date of Notice Names and 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 28 December 1925 Oren James Philip Duncan
Ellen Hale
Oren James Philip Duncan
Ellen Hale
πŸ’ 1925/10562
Bachelor
Spinster
Labourer
Domestic
25
30
Westport
Westport
1 year
30 years
Mrs. Curtis' private residence, Queen Street, Westport 25/10028 28 December 1925 Rev. J. A. Jermyn, Church of England
No 26
Date of Notice 28 December 1925
  Groom Bride
Names of Parties Oren James Philip Duncan Ellen Hale
  πŸ’ 1925/10562
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 30
Dwelling Place Westport Westport
Length of Residence 1 year 30 years
Marriage Place Mrs. Curtis' private residence, Queen Street, Westport
Folio 25/10028
Consent
Date of Certificate 28 December 1925
Officiating Minister Rev. J. A. Jermyn, Church of England
27 28 December 1925 Eric John Coates Askenbeck
Jessie Isabel Doreen Wilson
Eric John Coates Askenbeck
Jessie Isabel Doreen Wilson
πŸ’ 1925/10512
Bachelor
Spinster
Clerk
Teacher
22
21
Westport
Dobson, Greymouth
4 days
-
St. Canices Roman Catholic Church, Westport 25/10474 28 December 1925 Rev. E. Sweeney, Roman Catholic
No 27
Date of Notice 28 December 1925
  Groom Bride
Names of Parties Eric John Coates Askenbeck Jessie Isabel Doreen Wilson
  πŸ’ 1925/10512
Condition Bachelor Spinster
Profession Clerk Teacher
Age 22 21
Dwelling Place Westport Dobson, Greymouth
Length of Residence 4 days -
Marriage Place St. Canices Roman Catholic Church, Westport
Folio 25/10474
Consent
Date of Certificate 28 December 1925
Officiating Minister Rev. E. Sweeney, Roman Catholic

Page 2265

District of Cheviot Quarter ending 31 March 1925 Registrar E. Marshall
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1925 William George Joy
Christina Elizabeth Mackay
William George Joy
Christina Elizabeth MacKay
πŸ’ 1925/1517
Bachelor
Spinster
Woodclasser
Domestic
28
22
Cheviot
Cheviot
6 days
6 years
St John's Church 2166 5 January 1925 J. W. P. Dyer, Church of England
No 1
Date of Notice 5 January 1925
  Groom Bride
Names of Parties William George Joy Christina Elizabeth Mackay
BDM Match (98%) William George Joy Christina Elizabeth MacKay
  πŸ’ 1925/1517
Condition Bachelor Spinster
Profession Woodclasser Domestic
Age 28 22
Dwelling Place Cheviot Cheviot
Length of Residence 6 days 6 years
Marriage Place St John's Church
Folio 2166
Consent
Date of Certificate 5 January 1925
Officiating Minister J. W. P. Dyer, Church of England
2 9 March 1925 Cecil Frank Barnes
Lillain Rosetta Mannering
Cecil Frank Barnes
Lillian Rosetta Mannering
πŸ’ 1925/1518
Bachelor
Spinster
Farm Labourer
Domestic Duties
24
21
Spotswood
Spotswood
24 years
8 months
Residence of A. E. Barnes, Spotswood 2167 9 March 1925 J. W. P. Dyer, Church of England
No 2
Date of Notice 9 March 1925
  Groom Bride
Names of Parties Cecil Frank Barnes Lillain Rosetta Mannering
BDM Match (96%) Cecil Frank Barnes Lillian Rosetta Mannering
  πŸ’ 1925/1518
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 24 21
Dwelling Place Spotswood Spotswood
Length of Residence 24 years 8 months
Marriage Place Residence of A. E. Barnes, Spotswood
Folio 2167
Consent
Date of Certificate 9 March 1925
Officiating Minister J. W. P. Dyer, Church of England

Page 2267

District of Cheviot Quarter ending 30 June 1925 Registrar E. Marshall
No Date of Notice Names and 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 20 April 1925 David Herald
Irene Pelvin
David Herald
Irene Pelvin
πŸ’ 1925/5021
Bachelor
Spinster
Labourer
Domestic
30
21
Cheviot
Cheviot
7 months
10 months
Residence of E. Swinerd, Cheviot 4858 20 April 1925 E. Swinerd, Presbyterian
No 3
Date of Notice 20 April 1925
  Groom Bride
Names of Parties David Herald Irene Pelvin
  πŸ’ 1925/5021
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 21
Dwelling Place Cheviot Cheviot
Length of Residence 7 months 10 months
Marriage Place Residence of E. Swinerd, Cheviot
Folio 4858
Consent
Date of Certificate 20 April 1925
Officiating Minister E. Swinerd, Presbyterian
4 24 April 1925 Alexander Gladstone Kerr
Evelyn Bernadeen Dierck
Alexander Gladstone Kerr
Evelyn Bernadeen Dierck
πŸ’ 1925/5022
Bachelor
Spinster
Carpenter
Domestic
26
22
Cheviot
Cheviot
2 years
5 years
Roman Catholic Church, Cheviot 4859 24 April 1925 Father D. Halvey, Catholic
No 4
Date of Notice 24 April 1925
  Groom Bride
Names of Parties Alexander Gladstone Kerr Evelyn Bernadeen Dierck
  πŸ’ 1925/5022
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 22
Dwelling Place Cheviot Cheviot
Length of Residence 2 years 5 years
Marriage Place Roman Catholic Church, Cheviot
Folio 4859
Consent
Date of Certificate 24 April 1925
Officiating Minister Father D. Halvey, Catholic

Page 2271

District of Cheviot Quarter ending 31 December 1925 Registrar E. Marshall
No Date of Notice Names and 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 17 October 1925 Arthur Henry Ray
Ethel Eleanor Haywood
Arthur Henry Ray
Ethel Eleanor Haywood
πŸ’ 1925/10563
Bachelor
Spinster
Fellmonger
Domestic
25
20
Cheviot
Cheviot
3 years
3 months
St John Church, Cheviot 10029 Agnes Ethel, mother 17 October 1925 Rev G. Widdup, Anglican
No 5
Date of Notice 17 October 1925
  Groom Bride
Names of Parties Arthur Henry Ray Ethel Eleanor Haywood
  πŸ’ 1925/10563
Condition Bachelor Spinster
Profession Fellmonger Domestic
Age 25 20
Dwelling Place Cheviot Cheviot
Length of Residence 3 years 3 months
Marriage Place St John Church, Cheviot
Folio 10029
Consent Agnes Ethel, mother
Date of Certificate 17 October 1925
Officiating Minister Rev G. Widdup, Anglican
6 21 November 1925 John Howard Barrett
Matilda Beckett
John Howard Barrett
Matilda Beckett
πŸ’ 1925/10564
Bachelor
Spinster
Farm Worker
Domestic duties
29
24
Spotswood
Spotswood
2 years
24 years
Residence of Mrs. Beckett, Spotswood 10030 21 November 1925 Rev E. Swinerd, Presbyterian
No 6
Date of Notice 21 November 1925
  Groom Bride
Names of Parties John Howard Barrett Matilda Beckett
  πŸ’ 1925/10564
Condition Bachelor Spinster
Profession Farm Worker Domestic duties
Age 29 24
Dwelling Place Spotswood Spotswood
Length of Residence 2 years 24 years
Marriage Place Residence of Mrs. Beckett, Spotswood
Folio 10030
Consent
Date of Certificate 21 November 1925
Officiating Minister Rev E. Swinerd, Presbyterian
7 25 November 1925 John McDonald Stalker
Cherrie Down
James McDonald Stalker
Cherrie Down
πŸ’ 1925/10565
Bachelor
Spinster
Shepherd
School mistress
51
27
Spotswood
Spotswood
7 years
27 years
Presbyterian Church, Cheviot 10031 25 November 1925 Rev E. Swinerd, Presbyterian
No 7
Date of Notice 25 November 1925
  Groom Bride
Names of Parties John McDonald Stalker Cherrie Down
BDM Match (91%) James McDonald Stalker Cherrie Down
  πŸ’ 1925/10565
Condition Bachelor Spinster
Profession Shepherd School mistress
Age 51 27
Dwelling Place Spotswood Spotswood
Length of Residence 7 years 27 years
Marriage Place Presbyterian Church, Cheviot
Folio 10031
Consent
Date of Certificate 25 November 1925
Officiating Minister Rev E. Swinerd, Presbyterian

Page 2273

District of Granity Quarter ending 31 March 1925 Registrar J. R. Bolitho
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 7 February 1925 Eric Victor Watson
Edith Kathleen Hale
Eric Victor Watson
Edith Kathleen Hale
πŸ’ 1925/1519
Bachelor
Spinster
Farmer
Domestic
23 years
21 years
Murchison
Granity
3 days
8 years
St Peters Church, Granity 25/2168 7 February 1925 Rev. G. F. Heligan, Church of England
No 1
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Eric Victor Watson Edith Kathleen Hale
  πŸ’ 1925/1519
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 years 21 years
Dwelling Place Murchison Granity
Length of Residence 3 days 8 years
Marriage Place St Peters Church, Granity
Folio 25/2168
Consent
Date of Certificate 7 February 1925
Officiating Minister Rev. G. F. Heligan, Church of England
2 16 February 1925 William Daniel Armstrong
Reta May Harris
William Daniel Armstrong
Reta May Harris
πŸ’ 1925/1520
Bachelor
Spinster
Shop assistant
Domestic
24 years
20 years
Ngakawau
Ngakawau
Seven years
Fourteen years
Brides Residence, Ngakawau 25/2169 Arthur Harris, father 16 February 1925 Rev. E. M. Poole, Presbyterian
No 2
Date of Notice 16 February 1925
  Groom Bride
Names of Parties William Daniel Armstrong Reta May Harris
  πŸ’ 1925/1520
Condition Bachelor Spinster
Profession Shop assistant Domestic
Age 24 years 20 years
Dwelling Place Ngakawau Ngakawau
Length of Residence Seven years Fourteen years
Marriage Place Brides Residence, Ngakawau
Folio 25/2169
Consent Arthur Harris, father
Date of Certificate 16 February 1925
Officiating Minister Rev. E. M. Poole, Presbyterian

Page 2275

District of Granity Quarter ending 30 June 1925 Registrar J. R. Bolitho
No Date of Notice Names and 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 9 April 1925 Charles Randolph Gear
Jessie Milne
Charles Randolph John Gear
Jessie Milne
πŸ’ 1925/5000
Bachelor
Spinster
Butcher
Dressmaker
27
23
Westport
Granity
27 years
7 years
Presbyterian Church, Granity 25/4860 9 April 1925 Geo. Ernest Mason Poole, Presbyterian
No 3
Date of Notice 9 April 1925
  Groom Bride
Names of Parties Charles Randolph Gear Jessie Milne
BDM Match (90%) Charles Randolph John Gear Jessie Milne
  πŸ’ 1925/5000
Condition Bachelor Spinster
Profession Butcher Dressmaker
Age 27 23
Dwelling Place Westport Granity
Length of Residence 27 years 7 years
Marriage Place Presbyterian Church, Granity
Folio 25/4860
Consent
Date of Certificate 9 April 1925
Officiating Minister Geo. Ernest Mason Poole, Presbyterian
4 14 April 1925 Andrew Watson
Mary Moodie Adam
Andrew Watson
Mary Moodie Adam
πŸ’ 1925/5001
Bachelor
Spinster
Miner
Spinster
22
19
Millerton
Millerton
10 years
2 years
Registrars Office, Granity 25/4861 James Adam, Father 14 April 1925 J. R. Bolitho, Registrar
No 4
Date of Notice 14 April 1925
  Groom Bride
Names of Parties Andrew Watson Mary Moodie Adam
  πŸ’ 1925/5001
Condition Bachelor Spinster
Profession Miner Spinster
Age 22 19
Dwelling Place Millerton Millerton
Length of Residence 10 years 2 years
Marriage Place Registrars Office, Granity
Folio 25/4861
Consent James Adam, Father
Date of Certificate 14 April 1925
Officiating Minister J. R. Bolitho, Registrar
5 17 April 1925 Thomas Walter Laird Wilson
Isabella Young Boswell
Thomas Walter Laird Wilson
Isabella Young Boswell
πŸ’ 1925/5002
Bachelor
Spinster
Miner
Domestic
23
20
Stockton
Millerton
1 year
13 years
Methodist Vicarage, Granity 25/4862 William Boswell, Father 17 April 1925 J. R. Bolitho, Registrar
No 5
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Thomas Walter Laird Wilson Isabella Young Boswell
  πŸ’ 1925/5002
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 20
Dwelling Place Stockton Millerton
Length of Residence 1 year 13 years
Marriage Place Methodist Vicarage, Granity
Folio 25/4862
Consent William Boswell, Father
Date of Certificate 17 April 1925
Officiating Minister J. R. Bolitho, Registrar
6 17 April 1925 Edward Woolhouse
Rita Patricia Marie Forman
Edward Woolhouse
Serita Patricia Marie Forman
πŸ’ 1925/5003
Bachelor
Spinster
Bushman
Domestic
23
21
Seddonville
Seddonville
3 years
2 years
Presbyterian Church, Seddonville 25/4863 17 April 1925 J. R. Bolitho, Registrar
No 6
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Edward Woolhouse Rita Patricia Marie Forman
BDM Match (95%) Edward Woolhouse Serita Patricia Marie Forman
  πŸ’ 1925/5003
Condition Bachelor Spinster
Profession Bushman Domestic
Age 23 21
Dwelling Place Seddonville Seddonville
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church, Seddonville
Folio 25/4863
Consent
Date of Certificate 17 April 1925
Officiating Minister J. R. Bolitho, Registrar
7 18 April 1925 Edward Crase
Bertha Taylor
Edward Crase
Bertha Taylor
πŸ’ 1925/10971
Bachelor
Spinster
Bushman
Domestic
40
19
Ngakawau
Granity
5 months
16 years
Presbyterian Manse, Granity 25/4864 Richard Taylor, Father 18 April 1925 J. R. Bolitho, Registrar
No 7
Date of Notice 18 April 1925
  Groom Bride
Names of Parties Edward Crase Bertha Taylor
  πŸ’ 1925/10971
Condition Bachelor Spinster
Profession Bushman Domestic
Age 40 19
Dwelling Place Ngakawau Granity
Length of Residence 5 months 16 years
Marriage Place Presbyterian Manse, Granity
Folio 25/4864
Consent Richard Taylor, Father
Date of Certificate 18 April 1925
Officiating Minister J. R. Bolitho, Registrar

Page 2276

District of Granity Quarter ending 30 June 1925 Registrar J. R. Bolitho
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 10 June 1925 Dominick Kelly
Georgina Potter
Dominick Kelly
Georgina Potter
πŸ’ 1925/5004
Bachelor
Widow 10-1-1924
Carpenter
36
23
Stockton Mine
Stockton Mine
1 year
4 years
Roman Catholic Church, Granity 25/4865 10 June 1925 E. Sweeney, Roman Catholic
No 8
Date of Notice 10 June 1925
  Groom Bride
Names of Parties Dominick Kelly Georgina Potter
  πŸ’ 1925/5004
Condition Bachelor Widow 10-1-1924
Profession Carpenter
Age 36 23
Dwelling Place Stockton Mine Stockton Mine
Length of Residence 1 year 4 years
Marriage Place Roman Catholic Church, Granity
Folio 25/4865
Consent
Date of Certificate 10 June 1925
Officiating Minister E. Sweeney, Roman Catholic

Page 2277

District of Granity Quarter ending 30 September 1925 Registrar J. R. Bolitho
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 11 July 1925 William McCarle Bell
Annie Kathleen Dunn
William McCarle Bell
Annie Kathleen Dunn
πŸ’ 1925/7223
Bachelor
Spinster
Miner
Domestic
24
22
Millerton
Westport
1 year 3 months
17 years
Registrar's Office, Granity 25/7228 11 July 1925 J. R. Bolitho, Registrar
No 9
Date of Notice 11 July 1925
  Groom Bride
Names of Parties William McCarle Bell Annie Kathleen Dunn
  πŸ’ 1925/7223
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 22
Dwelling Place Millerton Westport
Length of Residence 1 year 3 months 17 years
Marriage Place Registrar's Office, Granity
Folio 25/7228
Consent
Date of Certificate 11 July 1925
Officiating Minister J. R. Bolitho, Registrar
10 14 July 1925 Edward Bowen
Annie Robinson
Edward Bowen
Annie Robinson
πŸ’ 1925/8306
Peter Beaton Morrell
Annie Robinson
πŸ’ 1925/60
Bachelor
Spinster
Miner
House Maid
25
19
Millerton
Millerton
1 year
19 years
Roman Catholic Church, Granity 25/8362 Delia Robinson (mother) 14 July 1925 Edward Long, Roman Catholic
No 10
Date of Notice 14 July 1925
  Groom Bride
Names of Parties Edward Bowen Annie Robinson
  πŸ’ 1925/8306
BDM Match (60%) Peter Beaton Morrell Annie Robinson
  πŸ’ 1925/60
Condition Bachelor Spinster
Profession Miner House Maid
Age 25 19
Dwelling Place Millerton Millerton
Length of Residence 1 year 19 years
Marriage Place Roman Catholic Church, Granity
Folio 25/8362
Consent Delia Robinson (mother)
Date of Certificate 14 July 1925
Officiating Minister Edward Long, Roman Catholic
11 17 July 1925 Vernon George Goodall
Annie Elizabeth Catherine McIntyre
Vernon George Goodall
Annie Elizabeth Catherine McIntyre
πŸ’ 1925/7224
Bachelor
Spinster
Miner
Domestic
23
23
Granity
Granity
4 years
18 years
Brides Private Residence, Granity 25/7229 17 July 1925 H. Dyson, Methodist
No 11
Date of Notice 17 July 1925
  Groom Bride
Names of Parties Vernon George Goodall Annie Elizabeth Catherine McIntyre
  πŸ’ 1925/7224
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 23
Dwelling Place Granity Granity
Length of Residence 4 years 18 years
Marriage Place Brides Private Residence, Granity
Folio 25/7229
Consent
Date of Certificate 17 July 1925
Officiating Minister H. Dyson, Methodist
12 24 August 1925 Harry Bevin
Dorothy Irene Geddes
Harry Bevin
Dorothy Irene Geddes
πŸ’ 1925/7225
Bachelor
Spinster
Shop assistant
Domestic
24
20
Millerton
Millerton
18 years
20 years
Church of England, Millerton 25/7230 W. Geddes (father) 24 August 1925 G. F. Neligan, Anglican
No 12
Date of Notice 24 August 1925
  Groom Bride
Names of Parties Harry Bevin Dorothy Irene Geddes
  πŸ’ 1925/7225
Condition Bachelor Spinster
Profession Shop assistant Domestic
Age 24 20
Dwelling Place Millerton Millerton
Length of Residence 18 years 20 years
Marriage Place Church of England, Millerton
Folio 25/7230
Consent W. Geddes (father)
Date of Certificate 24 August 1925
Officiating Minister G. F. Neligan, Anglican
13 7 September 1925 Joseph Marshall
Jessie Stewart
Joseph Marshall
Jessie Stewart
πŸ’ 1925/7226
Bachelor
Spinster
Miner
Domestic
28
26
Millerton
Millerton
3 years 6 months
14 years
Methodist Church, Millerton 25/7231 7 September 1925 H. Dyson, Methodist
No 13
Date of Notice 7 September 1925
  Groom Bride
Names of Parties Joseph Marshall Jessie Stewart
  πŸ’ 1925/7226
Condition Bachelor Spinster
Profession Miner Domestic
Age 28 26
Dwelling Place Millerton Millerton
Length of Residence 3 years 6 months 14 years
Marriage Place Methodist Church, Millerton
Folio 25/7231
Consent
Date of Certificate 7 September 1925
Officiating Minister H. Dyson, Methodist

Page 2279

District of Granity Quarter ending 31 December 1925 Registrar J. R. Bolitho
No Date of Notice Names and 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 21 October 1925 Gordon Bertram Campbell
Moana Morton
Gordon Bertram Campbell
Moana Morton
πŸ’ 1925/10566
Bachelor
Spinster
Medical Practitioner
Domestic
28
25
Millerton
Waimate
3 1/2 months
2 yrs 8 months
Presbyterian Church, Granity 25/10032 21 October 1925 Rev. E. M. Poole, Presbyterian
No 14
Date of Notice 21 October 1925
  Groom Bride
Names of Parties Gordon Bertram Campbell Moana Morton
  πŸ’ 1925/10566
Condition Bachelor Spinster
Profession Medical Practitioner Domestic
Age 28 25
Dwelling Place Millerton Waimate
Length of Residence 3 1/2 months 2 yrs 8 months
Marriage Place Presbyterian Church, Granity
Folio 25/10032
Consent
Date of Certificate 21 October 1925
Officiating Minister Rev. E. M. Poole, Presbyterian
15 3 November 1925 Cecil Robert Dixon
Lilian Margaret Petrie
Cecil Robert Dixon
Lilian Margaret Petrie
πŸ’ 1925/10991
Bachelor
Spinster
Carter
Domestic
22
18
Granity
Granity
15 years
17 years
Presbyterian Manse, Granity 25/10033 Edwin Petrie, Father 3 November 1925 Rev. E. M. Poole, Presbyterian
No 15
Date of Notice 3 November 1925
  Groom Bride
Names of Parties Cecil Robert Dixon Lilian Margaret Petrie
  πŸ’ 1925/10991
Condition Bachelor Spinster
Profession Carter Domestic
Age 22 18
Dwelling Place Granity Granity
Length of Residence 15 years 17 years
Marriage Place Presbyterian Manse, Granity
Folio 25/10033
Consent Edwin Petrie, Father
Date of Certificate 3 November 1925
Officiating Minister Rev. E. M. Poole, Presbyterian
16 24 November 1925 James Henry May
Hilda May Gilmour
James Henry May
Hilda May Gilmour
πŸ’ 1925/10567
Bachelor
Spinster
Miner
Domestic
23
19
Millerton
Millerton
4 years
13 years
Methodist Church, Millerton 25/10034 George Gilmour, Father 24 November 1925 Rev. H. Dyson, Methodist
No 16
Date of Notice 24 November 1925
  Groom Bride
Names of Parties James Henry May Hilda May Gilmour
  πŸ’ 1925/10567
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 19
Dwelling Place Millerton Millerton
Length of Residence 4 years 13 years
Marriage Place Methodist Church, Millerton
Folio 25/10034
Consent George Gilmour, Father
Date of Certificate 24 November 1925
Officiating Minister Rev. H. Dyson, Methodist
17 5 December 1925 Joseph William Geddes
Lucille Evelyn Preston
Joseph William Geddes
Lucille Evelyn Preston
πŸ’ 1925/10568
Bachelor
Spinster
Miner
School Teacher
35
35
Millerton
Millerton
20 years
3 years
St Peters Church, Granity 25/10035 5 December 1925 Rev. G. T. Melyan, Anglican
No 17
Date of Notice 5 December 1925
  Groom Bride
Names of Parties Joseph William Geddes Lucille Evelyn Preston
  πŸ’ 1925/10568
Condition Bachelor Spinster
Profession Miner School Teacher
Age 35 35
Dwelling Place Millerton Millerton
Length of Residence 20 years 3 years
Marriage Place St Peters Church, Granity
Folio 25/10035
Consent
Date of Certificate 5 December 1925
Officiating Minister Rev. G. T. Melyan, Anglican

Page 2281

District of Karamea Quarter ending 31 March 1925 Registrar A. P. Svendsen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 11 February 1925 David Harry
Rose Ellen Allen
David Harry
Rose Ellen Allen
πŸ’ 1925/1522
Bachelor
Spinster
Butter Factory Assistant
Domestic
27 years
31 years
Arapito
Arapito
4 years
31 years
Registrar's Office, Karamea 25/2170 11 February 1925 A. P. Svendsen, Registrar
No 1
Date of Notice 11 February 1925
  Groom Bride
Names of Parties David Harry Rose Ellen Allen
  πŸ’ 1925/1522
Condition Bachelor Spinster
Profession Butter Factory Assistant Domestic
Age 27 years 31 years
Dwelling Place Arapito Arapito
Length of Residence 4 years 31 years
Marriage Place Registrar's Office, Karamea
Folio 25/2170
Consent
Date of Certificate 11 February 1925
Officiating Minister A. P. Svendsen, Registrar

Page 2285

District of Karamea Quarter ending 30 September 1925 Registrar A. P. Svendsen
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 21 July 1925 Francis Trevor McNabb
Evelyn Alice Lineham
Francis Trevor McNabb
Evelyn Alice Lineham
πŸ’ 1925/7227
Bachelor
Spinster
Farmer
Domestic
28 years
18 years
Karamea
Arapito
lifetime
lifetime
Registrar's Office, Karamea 25/7232 Charles Lineham, Father 21 July 1925 A. P. Svendsen, Registrar
No 2
Date of Notice 21 July 1925
  Groom Bride
Names of Parties Francis Trevor McNabb Evelyn Alice Lineham
  πŸ’ 1925/7227
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 years 18 years
Dwelling Place Karamea Arapito
Length of Residence lifetime lifetime
Marriage Place Registrar's Office, Karamea
Folio 25/7232
Consent Charles Lineham, Father
Date of Certificate 21 July 1925
Officiating Minister A. P. Svendsen, Registrar
3 25 August 1925 Cyril Alexander Inwood
Rena Velma Zeta Koi Avery
Cyril Alexander Inwood
Rena Valma Zeta Koi Avery
πŸ’ 1925/7228
Bachelor
Spinster
Farmer
Domestic
26 years
18 years
Arapito
Arapito
3 years
17 years
Residence of Mr. William Avery, Arapito 25/7233 William Avery, Father 25 August 1925 A. P. Svendsen, Registrar
No 3
Date of Notice 25 August 1925
  Groom Bride
Names of Parties Cyril Alexander Inwood Rena Velma Zeta Koi Avery
BDM Match (98%) Cyril Alexander Inwood Rena Valma Zeta Koi Avery
  πŸ’ 1925/7228
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 years 18 years
Dwelling Place Arapito Arapito
Length of Residence 3 years 17 years
Marriage Place Residence of Mr. William Avery, Arapito
Folio 25/7233
Consent William Avery, Father
Date of Certificate 25 August 1925
Officiating Minister A. P. Svendsen, Registrar

Page 2287

District of Karamea Quarter ending 31 December 1925 Registrar A. P. Svendsen
No Date of Notice Names and 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 November 1925 Cecil Rhodes McNabb
Mildred Gladys Cawley
Cecil Rhodes McNabb
Mildred Gladys Cawley
πŸ’ 1925/10992
Bachelor
Spinster
Farmer
School teacher
24
24
Karamea
Karamea
lifetime
1 year 8 months
Residence of Mr. F. T. Johnson, Umere 25/10036 23 November 1925 Rev. E. M. Poole, Methodist
No 1
Date of Notice 23 November 1925
  Groom Bride
Names of Parties Cecil Rhodes McNabb Mildred Gladys Cawley
  πŸ’ 1925/10992
Condition Bachelor Spinster
Profession Farmer School teacher
Age 24 24
Dwelling Place Karamea Karamea
Length of Residence lifetime 1 year 8 months
Marriage Place Residence of Mr. F. T. Johnson, Umere
Folio 25/10036
Consent
Date of Certificate 23 November 1925
Officiating Minister Rev. E. M. Poole, Methodist

Page 2297

District of Motueka Quarter ending 31 March 1925 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 2 January 1925 Vincent Raymond Davy
Constance Campbell Drummond
Vincent Raymond Davy
Constance Campbell Drummond
πŸ’ 1925/1523
Bachelor
Spinster
Farmer
Domestic
36
36
Pangatotara
Wangapeka
1 year
30 years
Residence of A. Drummond, Tapawera 25/2171 2 January 1925 W. E. Sleep
No 1
Date of Notice 2 January 1925
  Groom Bride
Names of Parties Vincent Raymond Davy Constance Campbell Drummond
  πŸ’ 1925/1523
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 36
Dwelling Place Pangatotara Wangapeka
Length of Residence 1 year 30 years
Marriage Place Residence of A. Drummond, Tapawera
Folio 25/2171
Consent
Date of Certificate 2 January 1925
Officiating Minister W. E. Sleep
2 9 January 1925 Percival Richard Wood
Dorothy Augusta Still
Percival Richard Wood
Dorothy Augusta Still
πŸ’ 1925/1524
Bachelor
Spinster
Motor driver
Telephone attendant
31
24
Riwaka
Motueka
1 year
14 years
Church of Saint Thomas, Motueka 25/2172 9 January 1925 L. Macray
No 2
Date of Notice 9 January 1925
  Groom Bride
Names of Parties Percival Richard Wood Dorothy Augusta Still
  πŸ’ 1925/1524
Condition Bachelor Spinster
Profession Motor driver Telephone attendant
Age 31 24
Dwelling Place Riwaka Motueka
Length of Residence 1 year 14 years
Marriage Place Church of Saint Thomas, Motueka
Folio 25/2172
Consent
Date of Certificate 9 January 1925
Officiating Minister L. Macray
3 31 January 1925 Henry Acton Brady
Elizabeth Audrey Evans
Henry Acton Brady
Elizabeth Audrey Evans
πŸ’ 1925/1525
Bachelor
Spinster
Orchardist
Domestic
39
21
Motueka
Mapua
2 1/2 years
3 years
Church of Saint Thomas, Motueka 25/2173 31 January 1925 J. Vosper
No 3
Date of Notice 31 January 1925
  Groom Bride
Names of Parties Henry Acton Brady Elizabeth Audrey Evans
  πŸ’ 1925/1525
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 39 21
Dwelling Place Motueka Mapua
Length of Residence 2 1/2 years 3 years
Marriage Place Church of Saint Thomas, Motueka
Folio 25/2173
Consent
Date of Certificate 31 January 1925
Officiating Minister J. Vosper
4 10 February 1925 Mostyn Milroy Chittenden
Annie Rowntree
Mostyn Milroy Chittenden
Annie Rowntree
πŸ’ 1925/1526
Bachelor
Spinster
Wheelwright
Shop assistant
24
21
Riwaka
Riwaka
24 years
2 months
Presbyterian Church, Riwaka 25/2174 10 February 1925 R. Scott
No 4
Date of Notice 10 February 1925
  Groom Bride
Names of Parties Mostyn Milroy Chittenden Annie Rowntree
  πŸ’ 1925/1526
Condition Bachelor Spinster
Profession Wheelwright Shop assistant
Age 24 21
Dwelling Place Riwaka Riwaka
Length of Residence 24 years 2 months
Marriage Place Presbyterian Church, Riwaka
Folio 25/2174
Consent
Date of Certificate 10 February 1925
Officiating Minister R. Scott
5 26 February 1925 Harold Stanley Le Paris Slatter
Doris Alma Pretoria Carter
Harold Stanley Le Varis Slatter
Doris Alma Pretoria Carter
πŸ’ 1925/1527
Bachelor
Spinster
Motor Lorry Driver
Domestic
25
22
Motueka
Motueka
20 years
10 years
Residence of W. E. Sleep, Motueka 25/2175 26 February 1925 W. E. Sleep
No 5
Date of Notice 26 February 1925
  Groom Bride
Names of Parties Harold Stanley Le Paris Slatter Doris Alma Pretoria Carter
BDM Match (98%) Harold Stanley Le Varis Slatter Doris Alma Pretoria Carter
  πŸ’ 1925/1527
Condition Bachelor Spinster
Profession Motor Lorry Driver Domestic
Age 25 22
Dwelling Place Motueka Motueka
Length of Residence 20 years 10 years
Marriage Place Residence of W. E. Sleep, Motueka
Folio 25/2175
Consent
Date of Certificate 26 February 1925
Officiating Minister W. E. Sleep

Page 2298

District of Motueka Quarter ending 31 March 1925 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 18 March 1925 Kenneth Gordon Thorn
Nellie Gladys Grooby
Kenneth Gordon Thorn
Nellie Gladys Grooby
πŸ’ 1925/1535
Bachelor
Spinster
Farmer
Domestic
26
21
Dovedale
Ngatimoti
26 years
21 years
Methodist Church, Dovedale 25/2176 18 March 1925 W. E. Sleep
No 6
Date of Notice 18 March 1925
  Groom Bride
Names of Parties Kenneth Gordon Thorn Nellie Gladys Grooby
  πŸ’ 1925/1535
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Dovedale Ngatimoti
Length of Residence 26 years 21 years
Marriage Place Methodist Church, Dovedale
Folio 25/2176
Consent
Date of Certificate 18 March 1925
Officiating Minister W. E. Sleep

Page 2299

District of Motueka Quarter ending 30 June 1925 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 6 April 1925 Edgar Sigley
Muriel Rita Fry
Edgar Sigley
Muriel Rita Fry
πŸ’ 1925/5005
Bachelor
Spinster
Labourer
Domestic
24
20
Riwaka
Umukuri
15 years
19 years
Presbyterian Church, Riwaka 25/4866 Thomas Henry Fry (Father) 6 April 1925 R. Scott
No 7
Date of Notice 6 April 1925
  Groom Bride
Names of Parties Edgar Sigley Muriel Rita Fry
  πŸ’ 1925/5005
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 20
Dwelling Place Riwaka Umukuri
Length of Residence 15 years 19 years
Marriage Place Presbyterian Church, Riwaka
Folio 25/4866
Consent Thomas Henry Fry (Father)
Date of Certificate 6 April 1925
Officiating Minister R. Scott
8 8 April 1925 Robert John Harold Bradley
Ruby Frances Blackmore
Robert John Harold Bradley
Ruby Frances Blackmore
πŸ’ 1925/5006
Widower 28-2-1918
Spinster
Farmer
Domestic
40
22
Riwaka
Riwaka
40 years
2 years
Office of Registrar, Motueka 25/4867 8 April 1925 M. Jaques
No 8
Date of Notice 8 April 1925
  Groom Bride
Names of Parties Robert John Harold Bradley Ruby Frances Blackmore
  πŸ’ 1925/5006
Condition Widower 28-2-1918 Spinster
Profession Farmer Domestic
Age 40 22
Dwelling Place Riwaka Riwaka
Length of Residence 40 years 2 years
Marriage Place Office of Registrar, Motueka
Folio 25/4867
Consent
Date of Certificate 8 April 1925
Officiating Minister M. Jaques
9 16 May 1925 Leslie Harold Ward Gibbins
Margaret Nesbitt
Leslie Harold Ward Gibbins
Margaret Nesbitt
πŸ’ 1925/5007
Bachelor
Spinster
Farmer
Domestic
25
24
Riwaka
Riwaka
12 months
14 years
Office of Registrar, Motueka 25/4868 16 May 1925 M. Jaques
No 9
Date of Notice 16 May 1925
  Groom Bride
Names of Parties Leslie Harold Ward Gibbins Margaret Nesbitt
  πŸ’ 1925/5007
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 24
Dwelling Place Riwaka Riwaka
Length of Residence 12 months 14 years
Marriage Place Office of Registrar, Motueka
Folio 25/4868
Consent
Date of Certificate 16 May 1925
Officiating Minister M. Jaques
10 25 May 1925 David Raukawa Park
Dulcie May Fisher
David Raukawa Park
Dulcie May Fisher
πŸ’ 1925/5008
Bachelor
Spinster
Farmer
Domestic
27
19
Motueka
Spring Grove
27 years
19 years
Residence of John Fisher, Spring Grove 25/4869 John Fisher, Father of Bride 25 May 1925 Canon Dark
No 10
Date of Notice 25 May 1925
  Groom Bride
Names of Parties David Raukawa Park Dulcie May Fisher
  πŸ’ 1925/5008
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Motueka Spring Grove
Length of Residence 27 years 19 years
Marriage Place Residence of John Fisher, Spring Grove
Folio 25/4869
Consent John Fisher, Father of Bride
Date of Certificate 25 May 1925
Officiating Minister Canon Dark
11 12 June 1925 Melvern Theodore Simpson
Iva Miriam Goddard
Melvern Theodore Simpson
Iva Miriam Goddard
πŸ’ 1925/5009
Bachelor
Spinster
Motor driver
Domestic
23
18
Motueka
Tasman
23 years
18 years
Residence of Mrs. E. Goddard, Tasman 25/4870 Roland Frederick Morton Goddard, Father of Bride 12 June 1925 John Vospers
No 11
Date of Notice 12 June 1925
  Groom Bride
Names of Parties Melvern Theodore Simpson Iva Miriam Goddard
  πŸ’ 1925/5009
Condition Bachelor Spinster
Profession Motor driver Domestic
Age 23 18
Dwelling Place Motueka Tasman
Length of Residence 23 years 18 years
Marriage Place Residence of Mrs. E. Goddard, Tasman
Folio 25/4870
Consent Roland Frederick Morton Goddard, Father of Bride
Date of Certificate 12 June 1925
Officiating Minister John Vospers

Page 2301

District of Motueka Quarter ending 30 September 1925 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
12 15 July 1925 Francis George Hudson
Edith Kathleen Violet Boyes
Francis George Hudson
Edith Kathleen Violet Bayes
πŸ’ 1925/7229
Bachelor
Spinster
Butcher
Shop assistant
21
23
Motueka
Motueka
21 years
23 years
Residence of C. J. Boyes, Motueka 25/7234 15 July 1925 Rev. R. Scott, Presbyterian
No 12
Date of Notice 15 July 1925
  Groom Bride
Names of Parties Francis George Hudson Edith Kathleen Violet Boyes
BDM Match (98%) Francis George Hudson Edith Kathleen Violet Bayes
  πŸ’ 1925/7229
Condition Bachelor Spinster
Profession Butcher Shop assistant
Age 21 23
Dwelling Place Motueka Motueka
Length of Residence 21 years 23 years
Marriage Place Residence of C. J. Boyes, Motueka
Folio 25/7234
Consent
Date of Certificate 15 July 1925
Officiating Minister Rev. R. Scott, Presbyterian
13 16 July 1925 Henry Frederick Krammer
Ethel Florence Eggers
Henry Frederick Krammer
Ethel Florence Eggers
πŸ’ 1925/7206
Bachelor
Widow 29-9-1917
Farmer
Domestic
37
31
Lower Moutere
Lower Moutere
37 years
6 years
Residence of Mrs. Ewers, Neudorf 25/7235 16 July 1925 Rev. R. H. Altus, Lutheran
No 13
Date of Notice 16 July 1925
  Groom Bride
Names of Parties Henry Frederick Krammer Ethel Florence Eggers
  πŸ’ 1925/7206
Condition Bachelor Widow 29-9-1917
Profession Farmer Domestic
Age 37 31
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 37 years 6 years
Marriage Place Residence of Mrs. Ewers, Neudorf
Folio 25/7235
Consent
Date of Certificate 16 July 1925
Officiating Minister Rev. R. H. Altus, Lutheran
14 5 August 1925 William John Robertson Clark
Ruby Josephine Saunders
William John Robertson Clark
Ruby Josephine Saunders
πŸ’ 1925/7207
Bachelor
Spinster
School teacher
Domestic
22
27
Motueka
Motueka
15 months
4 1/2 years
Residence of Harry Saunders, Motueka 25/7236 5 August 1925 Rev. Father Hoare, Roman Catholic
No 14
Date of Notice 5 August 1925
  Groom Bride
Names of Parties William John Robertson Clark Ruby Josephine Saunders
  πŸ’ 1925/7207
Condition Bachelor Spinster
Profession School teacher Domestic
Age 22 27
Dwelling Place Motueka Motueka
Length of Residence 15 months 4 1/2 years
Marriage Place Residence of Harry Saunders, Motueka
Folio 25/7236
Consent
Date of Certificate 5 August 1925
Officiating Minister Rev. Father Hoare, Roman Catholic
15 11 August 1925 Walter Richard Bowers
Grace Muriel Goodman
Walter Richard Bowers
Grace Muriel Goodman
πŸ’ 1925/7706
Bachelor
Spinster
Hotel Keeper
Domestic
24
22
Motueka
Motueka
2 years
22 years
St Luke's Church, Morningside, Auckland 25/7737 11 August 1925 Rev. A. J. Beck, Anglican
No 15
Date of Notice 11 August 1925
  Groom Bride
Names of Parties Walter Richard Bowers Grace Muriel Goodman
  πŸ’ 1925/7706
Condition Bachelor Spinster
Profession Hotel Keeper Domestic
Age 24 22
Dwelling Place Motueka Motueka
Length of Residence 2 years 22 years
Marriage Place St Luke's Church, Morningside, Auckland
Folio 25/7737
Consent
Date of Certificate 11 August 1925
Officiating Minister Rev. A. J. Beck, Anglican
16 19 August 1925 Richmond Waghorn
Hilda Martha Annie Ewers
Richmond Waghorn
Hilda Martha Annie Ewers
πŸ’ 1925/7208
Bachelor
Spinster
Sawmiller
Domestic
24
23
Dovedale
Neudorf
24 years
23 years
Residence of K. Ewers, Neudorf 25/7237 19 August 1925 Rev. R. H. Altus, Lutheran
No 16
Date of Notice 19 August 1925
  Groom Bride
Names of Parties Richmond Waghorn Hilda Martha Annie Ewers
  πŸ’ 1925/7208
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 24 23
Dwelling Place Dovedale Neudorf
Length of Residence 24 years 23 years
Marriage Place Residence of K. Ewers, Neudorf
Folio 25/7237
Consent
Date of Certificate 19 August 1925
Officiating Minister Rev. R. H. Altus, Lutheran

Page 2302

District of Motueka Quarter ending 30 September 1925 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
17 24 August 1925 George Patrick Hughes Baldwin
Ivy Isabell Patricia McCarthy
George Patrick Hughes Baldwin
Ivy Isabell Patricia McCarthy
πŸ’ 1925/7209
Bachelor
Spinster
Farmer
Domestic
28
22
Tasman
Motueka
5 years
7 years
Residence of P. Bate, Riwaka 25/7238 24 August 1925 Rev. Father Hoare, Roman Catholic
No 17
Date of Notice 24 August 1925
  Groom Bride
Names of Parties George Patrick Hughes Baldwin Ivy Isabell Patricia McCarthy
  πŸ’ 1925/7209
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 22
Dwelling Place Tasman Motueka
Length of Residence 5 years 7 years
Marriage Place Residence of P. Bate, Riwaka
Folio 25/7238
Consent
Date of Certificate 24 August 1925
Officiating Minister Rev. Father Hoare, Roman Catholic
18 24 August 1925 Tamati Pawa Titoko Ki Ngamotu Bailey
Konehu Miriama Stephens
Thomas Pawa Taitoko Ki Ngamotu Bailey
Connie Miriama Stephens
πŸ’ 1925/7707
Bachelor
Spinster
Farmer
Domestic
26
21
Motueka
Motueka
5 days
21 years
Ahurewa Church, Motueka 25/7738 24 August 1925 Rev. L. MacRay, Anglican
No 18
Date of Notice 24 August 1925
  Groom Bride
Names of Parties Tamati Pawa Titoko Ki Ngamotu Bailey Konehu Miriama Stephens
BDM Match (85%) Thomas Pawa Taitoko Ki Ngamotu Bailey Connie Miriama Stephens
  πŸ’ 1925/7707
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Motueka Motueka
Length of Residence 5 days 21 years
Marriage Place Ahurewa Church, Motueka
Folio 25/7738
Consent
Date of Certificate 24 August 1925
Officiating Minister Rev. L. MacRay, Anglican
19 17 September 1925 Ernest Walter Robinson
Helena Amanda Gilkes
Ernest Walter Robinson
Helena Amanda Gilkes
πŸ’ 1925/7210
Widower 15-1-1919
Spinster
Orchardist
Domestic
36
32
Mariri
Motueka
15 years
5 years
Saint Mary's Church, Nelson 25/7239 17 September 1925 Rev. Father Cullen, Roman Catholic
No 19
Date of Notice 17 September 1925
  Groom Bride
Names of Parties Ernest Walter Robinson Helena Amanda Gilkes
  πŸ’ 1925/7210
Condition Widower 15-1-1919 Spinster
Profession Orchardist Domestic
Age 36 32
Dwelling Place Mariri Motueka
Length of Residence 15 years 5 years
Marriage Place Saint Mary's Church, Nelson
Folio 25/7239
Consent
Date of Certificate 17 September 1925
Officiating Minister Rev. Father Cullen, Roman Catholic
20 25 September 1925 James McKenzie
Juanita Sylvia Duncan
James McKenzie
Juanita Sylvia Duncan
πŸ’ 1925/7708
Bachelor
Spinster
Farmer
Domestic
46
25
Masterton
Riwaka
46 years
25 years
Residence of J. M. Duncan, Riwaka 25/7739 25 September 1925 Rev. R. Scott, Presbyterian
No 20
Date of Notice 25 September 1925
  Groom Bride
Names of Parties James McKenzie Juanita Sylvia Duncan
  πŸ’ 1925/7708
Condition Bachelor Spinster
Profession Farmer Domestic
Age 46 25
Dwelling Place Masterton Riwaka
Length of Residence 46 years 25 years
Marriage Place Residence of J. M. Duncan, Riwaka
Folio 25/7739
Consent
Date of Certificate 25 September 1925
Officiating Minister Rev. R. Scott, Presbyterian

Page 2303

District of Motueka Quarter ending 31 December 1925 Registrar M. Jaques
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 14 October 1925 Soren Georg Thor Moller
Maude Olive Goodman
Soren Georg Thor Moller
Maude Olive Goodman
πŸ’ 1925/10547
Bachelor
Spinster
Violinist
Shop Assistant
27
26
Blenheim
Motueka
8 years
26 years
Saint Thomas' Church, Motueka 25/10037 14 October 1925 Rev. John Vosper, Anglican
No 21
Date of Notice 14 October 1925
  Groom Bride
Names of Parties Soren Georg Thor Moller Maude Olive Goodman
  πŸ’ 1925/10547
Condition Bachelor Spinster
Profession Violinist Shop Assistant
Age 27 26
Dwelling Place Blenheim Motueka
Length of Residence 8 years 26 years
Marriage Place Saint Thomas' Church, Motueka
Folio 25/10037
Consent
Date of Certificate 14 October 1925
Officiating Minister Rev. John Vosper, Anglican
22 10 December 1925 Melvin Francis Fry
Ouida Taylor
Melvin Francis Fry
Ouida Taylor
πŸ’ 1925/10548
Bachelor
Spinster
Labourer
Shop Assistant
20
20
Umukuri
Motueka
20 years
20 years
Office of the Registrar, Motueka 25/10038 Francis James Fry, Father; Arthur Forest Taylor, Father 10 December 1925 Registrar of Marriages Motueka
No 22
Date of Notice 10 December 1925
  Groom Bride
Names of Parties Melvin Francis Fry Ouida Taylor
  πŸ’ 1925/10548
Condition Bachelor Spinster
Profession Labourer Shop Assistant
Age 20 20
Dwelling Place Umukuri Motueka
Length of Residence 20 years 20 years
Marriage Place Office of the Registrar, Motueka
Folio 25/10038
Consent Francis James Fry, Father; Arthur Forest Taylor, Father
Date of Certificate 10 December 1925
Officiating Minister Registrar of Marriages Motueka

Page 2305

District of Motupiko Quarter ending 31 March 1925 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1925 Frederick Howard Gibbs
Elsie Amy Fenemor
Frederick Howard Gibbs
Elsie Amy Fenemor
πŸ’ 1925/1546
Bachelor
Spinster
Farmer
Domestic
27
28
Tapawera
Stanley Brook
27 years
28 years
St. Andrews Church, Stanley Brook 25/2177 12 January 1925 Rev. Canon Dart, Anglican
No 1
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Frederick Howard Gibbs Elsie Amy Fenemor
  πŸ’ 1925/1546
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 28
Dwelling Place Tapawera Stanley Brook
Length of Residence 27 years 28 years
Marriage Place St. Andrews Church, Stanley Brook
Folio 25/2177
Consent
Date of Certificate 12 January 1925
Officiating Minister Rev. Canon Dart, Anglican
2 14 March 1925 Allan John Fairmaid
Louisa Helen Drummond
Allan John Fairmaid
Louisa Helen Drummond
πŸ’ 1925/1553
Bachelor
Spinster
Civil Engineer
Domestic Duty
32
33
Tapawera
Tapawera
2 yrs 4 mths
33 years
St. Andrews Church, Stanley Brook 25/2178 14 March 1925 Rev. Canon Dart, Anglican
No 2
Date of Notice 14 March 1925
  Groom Bride
Names of Parties Allan John Fairmaid Louisa Helen Drummond
  πŸ’ 1925/1553
Condition Bachelor Spinster
Profession Civil Engineer Domestic Duty
Age 32 33
Dwelling Place Tapawera Tapawera
Length of Residence 2 yrs 4 mths 33 years
Marriage Place St. Andrews Church, Stanley Brook
Folio 25/2178
Consent
Date of Certificate 14 March 1925
Officiating Minister Rev. Canon Dart, Anglican

Page 2307

District of Motupiko Quarter ending 30 June 1925 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 27 May 1925 Edward William Blanchet
Rubina Evalyn Biggs
Edward William Blanchel
Rubina Evalyn Biggs
πŸ’ 1925/5011
Bachelor
Spinster
Labourer
Domestic
22
18
Tadmor
Tadmor
22 years
18 years
St James, Tadmor 25/4871 Alfred Charles Biggs, father 27 May 1925 Rev Smith, Anglican
No 3
Date of Notice 27 May 1925
  Groom Bride
Names of Parties Edward William Blanchet Rubina Evalyn Biggs
BDM Match (98%) Edward William Blanchel Rubina Evalyn Biggs
  πŸ’ 1925/5011
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 18
Dwelling Place Tadmor Tadmor
Length of Residence 22 years 18 years
Marriage Place St James, Tadmor
Folio 25/4871
Consent Alfred Charles Biggs, father
Date of Certificate 27 May 1925
Officiating Minister Rev Smith, Anglican

Page 2309

District of Motupiko Quarter ending 30 September 1925 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 3 July 1925 Roy Griffith
Annie Mead
Roy Griffith
Annie Mead
πŸ’ 1925/7211
Bachelor
Spinster
Police Constable
Domestic
23
26
Nelson
Motupiko
3 days
-
St Georges Church, Motupiko 25/7240 3 July 1925 Canon Dart, Anglican
No 4
Date of Notice 3 July 1925
  Groom Bride
Names of Parties Roy Griffith Annie Mead
  πŸ’ 1925/7211
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 23 26
Dwelling Place Nelson Motupiko
Length of Residence 3 days -
Marriage Place St Georges Church, Motupiko
Folio 25/7240
Consent
Date of Certificate 3 July 1925
Officiating Minister Canon Dart, Anglican
5 25 September 1925 George Robert Eggers
Nita Florris Fowler
George Robert Eggers
Nita Florris Fowler
πŸ’ 1925/7212
Bachelor
Spinster
Labourer
Domestic duties
21
21
Tadmor
Sherry River
4 years
20 years
Sherry River Hall 25/7241 25 September 1925 Rev Bell, Anglican
No 5
Date of Notice 25 September 1925
  Groom Bride
Names of Parties George Robert Eggers Nita Florris Fowler
  πŸ’ 1925/7212
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 21 21
Dwelling Place Tadmor Sherry River
Length of Residence 4 years 20 years
Marriage Place Sherry River Hall
Folio 25/7241
Consent
Date of Certificate 25 September 1925
Officiating Minister Rev Bell, Anglican

Page 2311

District of Motupiko Quarter ending 31 December 1925 Registrar E. M. Tanner
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 October 1925 Percy Leslie Fenemor
Phyllis Mabel Westley
Percy Leslie Fenemor
Phylis Mabel Westley
πŸ’ 1925/10549
Bachelor
Spinster
Farmer
Domestic duties
33
19
Stanley Brook
Stanley Brook
33 years
2 years
St Andrews Church, Stanley Brook 25/10039 William Edward Westley, Father 6 October 1925 Rev. William Bell, Anglican
No 6
Date of Notice 6 October 1925
  Groom Bride
Names of Parties Percy Leslie Fenemor Phyllis Mabel Westley
BDM Match (98%) Percy Leslie Fenemor Phylis Mabel Westley
  πŸ’ 1925/10549
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 19
Dwelling Place Stanley Brook Stanley Brook
Length of Residence 33 years 2 years
Marriage Place St Andrews Church, Stanley Brook
Folio 25/10039
Consent William Edward Westley, Father
Date of Certificate 6 October 1925
Officiating Minister Rev. William Bell, Anglican

Page 2315

District of Murchison Quarter ending 30 June 1925 Registrar H. Patterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 23 April 1925 Alfred George Callaghan
Sylvia Carmina Duncan
Alfred George Callaghan
Sylvia Carimina Duncan
πŸ’ 1925/5012
Bachelor
Spinster
Baker
Cook
22 years
29 years
Murchison
Murchison
10 months
1 year & 1 month
St Pauls Anglican Church, Murchison 25/4872 28 April 1925 Rev. S. Corney
No 1
Date of Notice 23 April 1925
  Groom Bride
Names of Parties Alfred George Callaghan Sylvia Carmina Duncan
BDM Match (98%) Alfred George Callaghan Sylvia Carimina Duncan
  πŸ’ 1925/5012
Condition Bachelor Spinster
Profession Baker Cook
Age 22 years 29 years
Dwelling Place Murchison Murchison
Length of Residence 10 months 1 year & 1 month
Marriage Place St Pauls Anglican Church, Murchison
Folio 25/4872
Consent
Date of Certificate 28 April 1925
Officiating Minister Rev. S. Corney
2 18 May 1925 Arthur James McCaa
Beulah Vernice Birkett
Arthur James McCaa
Beulah Vernice Birkett
πŸ’ 1925/5013
Bachelor
Spinster
Motor Driver
Domestic
30 years
19 years
Murchison
Glenhope
15 years
1 year & 8 months
G. W. McCaa's dwelling house, Tutaki, Murchison 25/4873 A. C. Birkett, Father 26 May 1925 Rev. S. Corney
No 2
Date of Notice 18 May 1925
  Groom Bride
Names of Parties Arthur James McCaa Beulah Vernice Birkett
  πŸ’ 1925/5013
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 30 years 19 years
Dwelling Place Murchison Glenhope
Length of Residence 15 years 1 year & 8 months
Marriage Place G. W. McCaa's dwelling house, Tutaki, Murchison
Folio 25/4873
Consent A. C. Birkett, Father
Date of Certificate 26 May 1925
Officiating Minister Rev. S. Corney
3 1 June 1925 Francis Howard Fawcet
Stephanie Brown
Francis Howard Fawcet
Stephanie Brown
πŸ’ 1925/5014
Bachelor
Spinster
Farmer
Domestic
27 years
21 years
Murchison; (from Wakefield)
Murchison
3 days;
21 years
Rosemount Methodist Church, Murchison 25/4874 1 June 1925 Roy T. Alexander
No 3
Date of Notice 1 June 1925
  Groom Bride
Names of Parties Francis Howard Fawcet Stephanie Brown
  πŸ’ 1925/5014
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 years 21 years
Dwelling Place Murchison; (from Wakefield) Murchison
Length of Residence 3 days; 21 years
Marriage Place Rosemount Methodist Church, Murchison
Folio 25/4874
Consent
Date of Certificate 1 June 1925
Officiating Minister Roy T. Alexander

Page 2317

District of Murchison Quarter ending 30 September 1925 Registrar H. Patterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 14 August 1925 Alan Thomas Fawcet
Gladys Emma Wills
Alan Thomas Fawcet
Gladys Emma Wills
πŸ’ 1925/7709
Bachelor
Spinster
Farmer
Domestic
31
23
Murchison
Murchison
6 years
Life
Methodist Church, Murchison 25/7740 14 August 1925 Roy T. Alexander
No 4
Date of Notice 14 August 1925
  Groom Bride
Names of Parties Alan Thomas Fawcet Gladys Emma Wills
  πŸ’ 1925/7709
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 23
Dwelling Place Murchison Murchison
Length of Residence 6 years Life
Marriage Place Methodist Church, Murchison
Folio 25/7740
Consent
Date of Certificate 14 August 1925
Officiating Minister Roy T. Alexander
5 14 September 1925 Joseph Leonard Hutchings
Mary Isabel Peacock
Joseph Leonard Hutchings
Mary Isobel Peacock
πŸ’ 1925/7710
Bachelor
Spinster
Farmer
Domestic duties
27
21
Glengarry
Ariki
5 years
11 years
Mr. J. Peacock's residence, Ariki, Murchison 25/7741 14 September 1925 S. Corney
No 5
Date of Notice 14 September 1925
  Groom Bride
Names of Parties Joseph Leonard Hutchings Mary Isabel Peacock
BDM Match (97%) Joseph Leonard Hutchings Mary Isobel Peacock
  πŸ’ 1925/7710
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 21
Dwelling Place Glengarry Ariki
Length of Residence 5 years 11 years
Marriage Place Mr. J. Peacock's residence, Ariki, Murchison
Folio 25/7741
Consent
Date of Certificate 14 September 1925
Officiating Minister S. Corney

Page 2319

District of Murchison Quarter ending 31 December 1925 Registrar H. Patterson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 October 1925 Charles Henry Nelson
Dorice Brown
Charles Henry Nelson
Dorice Brown
πŸ’ 1925/10550
Charles Hubert Wilson
Myrtle Brown
πŸ’ 1925/617
Charles William Ridley
Doris Brown
πŸ’ 1926/1774
Bachelor
Spinster
Farmer
Nurse
38
24
Murchison
Murchison
6 years
20 years
Rosemount Methodist Church, Murchison 25/10040 27 October 1925 John Radcliffe Nelson
No 6
Date of Notice 27 October 1925
  Groom Bride
Names of Parties Charles Henry Nelson Dorice Brown
  πŸ’ 1925/10550
BDM Match (69%) Charles Hubert Wilson Myrtle Brown
  πŸ’ 1925/617
BDM Match (62%) Charles William Ridley Doris Brown
  πŸ’ 1926/1774
Condition Bachelor Spinster
Profession Farmer Nurse
Age 38 24
Dwelling Place Murchison Murchison
Length of Residence 6 years 20 years
Marriage Place Rosemount Methodist Church, Murchison
Folio 25/10040
Consent
Date of Certificate 27 October 1925
Officiating Minister John Radcliffe Nelson

Page 2321

District of Nelson Quarter ending 31 March 1925 Registrar J. S. Evans
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1925 Percival Charles Humphries
Florence Hilda Wilkins
Percival Charles Humphries
Florence Hilda Wilkins
πŸ’ 1925/1554
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Wyndham
Nelson
5 years
24 years
Church of Christ, Waimea St., Nelson 25/2179 5 January 1925 Rev. G. J. Fitzgerald, Church of Christ
No 1
Date of Notice 5 January 1925
  Groom Bride
Names of Parties Percival Charles Humphries Florence Hilda Wilkins
  πŸ’ 1925/1554
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Wyndham Nelson
Length of Residence 5 years 24 years
Marriage Place Church of Christ, Waimea St., Nelson
Folio 25/2179
Consent
Date of Certificate 5 January 1925
Officiating Minister Rev. G. J. Fitzgerald, Church of Christ
2 7 January 1925 William George Gibbs
Dorothy Ida Whelham
William George Gibbs
Dorothy Ida Whelham
πŸ’ 1925/1555
Bachelor
Spinster
Motor proprietor
School Teacher
35
24
Nelson
Nelson
4 years
2 days
Presbyterian Church, Nile St., Nelson 25/2180 7 January 1925 Rev. James McNeill, Presbyterian Minister
No 2
Date of Notice 7 January 1925
  Groom Bride
Names of Parties William George Gibbs Dorothy Ida Whelham
  πŸ’ 1925/1555
Condition Bachelor Spinster
Profession Motor proprietor School Teacher
Age 35 24
Dwelling Place Nelson Nelson
Length of Residence 4 years 2 days
Marriage Place Presbyterian Church, Nile St., Nelson
Folio 25/2180
Consent
Date of Certificate 7 January 1925
Officiating Minister Rev. James McNeill, Presbyterian Minister
3 10 January 1925 George Hopkinson
Annie Eliza Sarah Dorothy Miller
George Hopkinson
Annie Eliza Sarah Dorothy Miller
πŸ’ 1925/1556
Bachelor
Spinster
Linesman
Waitress
21
22
Nelson
Nelson
1 year
20 years
Cathedral Church of England, Nelson 25/2181 10 January 1925 Rev. C. F. Askew, Church of England
No 3
Date of Notice 10 January 1925
  Groom Bride
Names of Parties George Hopkinson Annie Eliza Sarah Dorothy Miller
  πŸ’ 1925/1556
Condition Bachelor Spinster
Profession Linesman Waitress
Age 21 22
Dwelling Place Nelson Nelson
Length of Residence 1 year 20 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/2181
Consent
Date of Certificate 10 January 1925
Officiating Minister Rev. C. F. Askew, Church of England
4 12 January 1925 Ernest Edward Boyes
Elsie Stuart
Ernest Edward Boyes
Elsie Stuart
πŸ’ 1925/1557
Widower 10-9-1920
Spinster
Cashier
Domestic
58
57
Nelson
Nelson
37 years
15 years
Presbyterian Church, Nelson 25/2182 12 January 1925 Rev. J. McNeill, Presbyterian Church
No 4
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Ernest Edward Boyes Elsie Stuart
  πŸ’ 1925/1557
Condition Widower 10-9-1920 Spinster
Profession Cashier Domestic
Age 58 57
Dwelling Place Nelson Nelson
Length of Residence 37 years 15 years
Marriage Place Presbyterian Church, Nelson
Folio 25/2182
Consent
Date of Certificate 12 January 1925
Officiating Minister Rev. J. McNeill, Presbyterian Church
5 14 January 1925 George Morgan
Bessie Ogleby
George Morgan
Bessie Ogleby
πŸ’ 1925/1558
Bachelor
Spinster
Butcher
Nurse
30
25
Nelson
Nelson
1 year
1 month
St. Peter's Church, Atawhai 25/2183 14 January 1925 Rev. G. H. Schurr, St. Peter's Church
No 5
Date of Notice 14 January 1925
  Groom Bride
Names of Parties George Morgan Bessie Ogleby
  πŸ’ 1925/1558
Condition Bachelor Spinster
Profession Butcher Nurse
Age 30 25
Dwelling Place Nelson Nelson
Length of Residence 1 year 1 month
Marriage Place St. Peter's Church, Atawhai
Folio 25/2183
Consent
Date of Certificate 14 January 1925
Officiating Minister Rev. G. H. Schurr, St. Peter's Church

Page 2322

District of Nelson Quarter ending 31 March 1925 Registrar F. Mitchell
No Date of Notice Names and 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 28 January 1925 Frederick Ernest Nicholls
Ada Vivian Reed
Frederick Ernest Nicholls
Ada Vivian Reed
πŸ’ 1925/1559
Bachelor
Spinster
Fisherman
Domestic
22
16
Nelson
Nelson
3 years
16 years
Registrar's Office, Nelson 25/2184 John Henry Reed, Father 28 January 1925 F. Mitchell, Registrar
No 6
Date of Notice 28 January 1925
  Groom Bride
Names of Parties Frederick Ernest Nicholls Ada Vivian Reed
  πŸ’ 1925/1559
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 22 16
Dwelling Place Nelson Nelson
Length of Residence 3 years 16 years
Marriage Place Registrar's Office, Nelson
Folio 25/2184
Consent John Henry Reed, Father
Date of Certificate 28 January 1925
Officiating Minister F. Mitchell, Registrar
7 31 January 1925 Leslie James Coxon
Lucy Maud Hodges
Leslie James Coxon
Lucy Maud Hodges
πŸ’ 1925/9993
Widower (24-9-1924)
Spinster
Baker
Domestic
28
24
Brightwater
Nelson
-
3 days
Registrar's Office, Nelson 25/2185 31 January 1925 F. Mitchell, Registrar
No 7
Date of Notice 31 January 1925
  Groom Bride
Names of Parties Leslie James Coxon Lucy Maud Hodges
  πŸ’ 1925/9993
Condition Widower (24-9-1924) Spinster
Profession Baker Domestic
Age 28 24
Dwelling Place Brightwater Nelson
Length of Residence - 3 days
Marriage Place Registrar's Office, Nelson
Folio 25/2185
Consent
Date of Certificate 31 January 1925
Officiating Minister F. Mitchell, Registrar
8 4 February 1925 Martin Ellis Kerr
Linda Violet Thomas
Martin Ellis Kerr
Linda Violet Thomas
πŸ’ 1925/1536
Bachelor
Spinster
Sawmiller
Domestic
27
21
Nelson
Nelson
4 days
4 days
Registrar's Office, Nelson 25/2186 4 February 1925 F. Mitchell, Registrar
No 8
Date of Notice 4 February 1925
  Groom Bride
Names of Parties Martin Ellis Kerr Linda Violet Thomas
  πŸ’ 1925/1536
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 27 21
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, Nelson
Folio 25/2186
Consent
Date of Certificate 4 February 1925
Officiating Minister F. Mitchell, Registrar
9 6 February 1925 Eugene O'Sullivan
May Davis
Eugene O'Sullivan
May Davis
πŸ’ 1925/1537
Bachelor
Spinster
Engineer
Domestic
37
23
Nelson
Nelson
3 days
3 days
St. Mary's Catholic Church, Nelson 25/2187 6 February 1925 Rev. R. Hoare, Catholic Priest
No 9
Date of Notice 6 February 1925
  Groom Bride
Names of Parties Eugene O'Sullivan May Davis
  πŸ’ 1925/1537
Condition Bachelor Spinster
Profession Engineer Domestic
Age 37 23
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place St. Mary's Catholic Church, Nelson
Folio 25/2187
Consent
Date of Certificate 6 February 1925
Officiating Minister Rev. R. Hoare, Catholic Priest
10 7 February 1925 Edwin Arthur Edwards
Nellie Ada Watson
Edwin Arthur Edwards
Nellie Ada Watson
πŸ’ 1925/1538
Widower (9-9-1924)
Widow (10-8-1924)
Farmer
Nurse
63
47
Stoke, Nelson
Stoke, Nelson
4 years
2 years
Residence of Mrs. Watson, Stoke 25/2188 7 February 1925 Rev. J. Rogers, Catholic Priest
No 10
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Edwin Arthur Edwards Nellie Ada Watson
  πŸ’ 1925/1538
Condition Widower (9-9-1924) Widow (10-8-1924)
Profession Farmer Nurse
Age 63 47
Dwelling Place Stoke, Nelson Stoke, Nelson
Length of Residence 4 years 2 years
Marriage Place Residence of Mrs. Watson, Stoke
Folio 25/2188
Consent
Date of Certificate 7 February 1925
Officiating Minister Rev. J. Rogers, Catholic Priest

Page 2323

District of Nelson Quarter ending 31 March 1925 Registrar F. Mitchell
No Date of Notice Names and 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 14 February 1925 James Beresford Nightingale
Bertha Ellen Lucre
James Beresford Nightingale
Bertha Ellen Lucre
πŸ’ 1925/1539
Bachelor
Spinster
Clerk
Drapers Assistant
25
24
Nelson
Nelson
9 years
18 years
St John's Methodist Church, Nelson 25/2189 17 February 1925 Rev. H. L. Blamires, Methodist Church
No 11
Date of Notice 14 February 1925
  Groom Bride
Names of Parties James Beresford Nightingale Bertha Ellen Lucre
  πŸ’ 1925/1539
Condition Bachelor Spinster
Profession Clerk Drapers Assistant
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 9 years 18 years
Marriage Place St John's Methodist Church, Nelson
Folio 25/2189
Consent
Date of Certificate 17 February 1925
Officiating Minister Rev. H. L. Blamires, Methodist Church
12 20 February 1925 John Downie
Janet Winifred Gaynor
John Downie
Janet Winifred Gaynor
πŸ’ 1925/1540
Widower (22-4-1906)
Widow (17-7-1923)
Sawmiller
Domestic
49
40
Nelson
Nelson
1 day
1 year
Residence of Mr. R. V. Jury, 19 St Vincent St., Nelson 25/2190 20 February 1925 Rev. Canon Dart, Church of England
No 12
Date of Notice 20 February 1925
  Groom Bride
Names of Parties John Downie Janet Winifred Gaynor
  πŸ’ 1925/1540
Condition Widower (22-4-1906) Widow (17-7-1923)
Profession Sawmiller Domestic
Age 49 40
Dwelling Place Nelson Nelson
Length of Residence 1 day 1 year
Marriage Place Residence of Mr. R. V. Jury, 19 St Vincent St., Nelson
Folio 25/2190
Consent
Date of Certificate 20 February 1925
Officiating Minister Rev. Canon Dart, Church of England
13 20 February 1925 Alexander John Disher
Mary Eloise Goodwin
Alexander John Disher
Mary Eloise Goodwin
πŸ’ 1925/1541
Bachelor
Spinster
Farmer
Domestic
37
32
Golden Downs
Nelson
6 years
3 1/2 years
All Saints' Church, Nelson 25/2191 20 February 1925 Rev. F. Pring. Rowe, All Saints Church of England
No 13
Date of Notice 20 February 1925
  Groom Bride
Names of Parties Alexander John Disher Mary Eloise Goodwin
  πŸ’ 1925/1541
Condition Bachelor Spinster
Profession Farmer Domestic
Age 37 32
Dwelling Place Golden Downs Nelson
Length of Residence 6 years 3 1/2 years
Marriage Place All Saints' Church, Nelson
Folio 25/2191
Consent
Date of Certificate 20 February 1925
Officiating Minister Rev. F. Pring. Rowe, All Saints Church of England
14 23 February 1925 George Talbot O'Hara-Smith
Mary Isabel Jean Harley
George Talbot O'Hara-Smith
Mary Isabel Jean Harley
πŸ’ 1925/1542
Bachelor
Spinster
Accountant
Domestic
34
25
Nelson
Nelson
3 years
10 years
Church of England, Nelson 25/2192 23 February 1925 Rt. Rev. Bishop W. C. Sadlier
No 14
Date of Notice 23 February 1925
  Groom Bride
Names of Parties George Talbot O'Hara-Smith Mary Isabel Jean Harley
  πŸ’ 1925/1542
Condition Bachelor Spinster
Profession Accountant Domestic
Age 34 25
Dwelling Place Nelson Nelson
Length of Residence 3 years 10 years
Marriage Place Church of England, Nelson
Folio 25/2192
Consent
Date of Certificate 23 February 1925
Officiating Minister Rt. Rev. Bishop W. C. Sadlier
15 26 February 1925 Vernon Ford
Matilda Miller
Vernon Ford
Matilda Miller
πŸ’ 1925/1543
Bachelor
Spinster
Porter
Domestic
23
19
Nelson
Nelson
4 days
3 days
Office of Registrar, Nelson 25/2193 None authorised no person in N.Z. authorised to give consent 25 March 1925 F. Mitchell, Registrar, Nelson
No 15
Date of Notice 26 February 1925
  Groom Bride
Names of Parties Vernon Ford Matilda Miller
  πŸ’ 1925/1543
Condition Bachelor Spinster
Profession Porter Domestic
Age 23 19
Dwelling Place Nelson Nelson
Length of Residence 4 days 3 days
Marriage Place Office of Registrar, Nelson
Folio 25/2193
Consent None authorised no person in N.Z. authorised to give consent
Date of Certificate 25 March 1925
Officiating Minister F. Mitchell, Registrar, Nelson

Page 2324

District of Nelson Quarter ending 31 March 1925 Registrar F. Mitchell
No Date of Notice Names and 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 2 March 1925 Harry Llewellyn Haase
Minnie Fear
Harry Llewellyn Haase
Minnie Fear
πŸ’ 1925/1544
Bachelor
Spinster
Driver
Dressmaker
30
23
Nelson
Nelson
30 years
23 years
Cathedral Church of England, Nelson 25/2194 2 March 1925 Rev. C. F. Askew, Church of England
No 16
Date of Notice 2 March 1925
  Groom Bride
Names of Parties Harry Llewellyn Haase Minnie Fear
  πŸ’ 1925/1544
Condition Bachelor Spinster
Profession Driver Dressmaker
Age 30 23
Dwelling Place Nelson Nelson
Length of Residence 30 years 23 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/2194
Consent
Date of Certificate 2 March 1925
Officiating Minister Rev. C. F. Askew, Church of England
17 2 March 1925 John William Blick
Emma Elizabeth Grice
John William Blick
Emma Elizabeth Grice
πŸ’ 1925/1545
Divorced (Decree absolute 11-3-1924)
Widow (17-3-1922)
Labourer
Domestic
55
49
Nelson
Nelson
55 years
13 years
Residence of Mr. Aleck Gray, Weka St., Nelson 25/2195 2 March 1925 Commandant Sanson, Salvation Army
No 17
Date of Notice 2 March 1925
  Groom Bride
Names of Parties John William Blick Emma Elizabeth Grice
  πŸ’ 1925/1545
Condition Divorced (Decree absolute 11-3-1924) Widow (17-3-1922)
Profession Labourer Domestic
Age 55 49
Dwelling Place Nelson Nelson
Length of Residence 55 years 13 years
Marriage Place Residence of Mr. Aleck Gray, Weka St., Nelson
Folio 25/2195
Consent
Date of Certificate 2 March 1925
Officiating Minister Commandant Sanson, Salvation Army
18 4 March 1925 Reginald Wilfred Martin
Elizabeth Constance Blincoe
Reginald Wilfred Martin
Elizabeth Constance Blincoe
πŸ’ 1925/1547
Bachelor
Spinster
Labourer
Domestic
22
23
Nelson
Nelson
22 years
23 years
Presbyterian Church, Nelson 25/2196 4 March 1925 Rev. James McNeill, Presbyterian
No 18
Date of Notice 4 March 1925
  Groom Bride
Names of Parties Reginald Wilfred Martin Elizabeth Constance Blincoe
  πŸ’ 1925/1547
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 23
Dwelling Place Nelson Nelson
Length of Residence 22 years 23 years
Marriage Place Presbyterian Church, Nelson
Folio 25/2196
Consent
Date of Certificate 4 March 1925
Officiating Minister Rev. James McNeill, Presbyterian
19 5 March 1925 Fred Fowler
Myrtie Elsie Thelma Harman
Fred Fowler
Myrtle Elsie Thelma Harman
πŸ’ 1925/1548
Bachelor
Spinster
Exchange Clerk
Domestic
18
20
Richmond
Nelson
14 years
7 days
Office of Registrar, Nelson 25/2197 Alex Fowler (father), Henry Harman (father) 5 March 1925 F. Mitchell, Registrar
No 19
Date of Notice 5 March 1925
  Groom Bride
Names of Parties Fred Fowler Myrtie Elsie Thelma Harman
BDM Match (98%) Fred Fowler Myrtle Elsie Thelma Harman
  πŸ’ 1925/1548
Condition Bachelor Spinster
Profession Exchange Clerk Domestic
Age 18 20
Dwelling Place Richmond Nelson
Length of Residence 14 years 7 days
Marriage Place Office of Registrar, Nelson
Folio 25/2197
Consent Alex Fowler (father), Henry Harman (father)
Date of Certificate 5 March 1925
Officiating Minister F. Mitchell, Registrar
20 9 March 1925 William Albert Darling
Mabel Carney
William Albert Darling
Mabel Carney
πŸ’ 1925/1549
Bachelor
Spinster
Labourer
Housekeeper
35
32
Nelson
Nelson
7 months
7 months
Office of Registrar, Nelson 25/2198 9 March 1925 F. Mitchell, Registrar
No 20
Date of Notice 9 March 1925
  Groom Bride
Names of Parties William Albert Darling Mabel Carney
  πŸ’ 1925/1549
Condition Bachelor Spinster
Profession Labourer Housekeeper
Age 35 32
Dwelling Place Nelson Nelson
Length of Residence 7 months 7 months
Marriage Place Office of Registrar, Nelson
Folio 25/2198
Consent
Date of Certificate 9 March 1925
Officiating Minister F. Mitchell, Registrar

Page 2325

District of Nelson Quarter ending 31 March 1925 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 18 March 1925 William Keir
Mary Gooding
William Keir
Mary Gooding
πŸ’ 1925/1550
Widower 10-5-1918
Spinster
Joiner
Domestic
28
21
Nelson
Nelson
6 months
1 1/2 years
Presbyterian Church, Nelson 25/2199 18 March 1925 Rev. James McNeill, Presbyterian
No 21
Date of Notice 18 March 1925
  Groom Bride
Names of Parties William Keir Mary Gooding
  πŸ’ 1925/1550
Condition Widower 10-5-1918 Spinster
Profession Joiner Domestic
Age 28 21
Dwelling Place Nelson Nelson
Length of Residence 6 months 1 1/2 years
Marriage Place Presbyterian Church, Nelson
Folio 25/2199
Consent
Date of Certificate 18 March 1925
Officiating Minister Rev. James McNeill, Presbyterian
22 19 March 1925 Albert Bevan Jones
Roberta Annie Parker
Albert Bevan Jones
Roberta Annie Parker
πŸ’ 1925/1551
Bachelor
Spinster
Gardener
Domestic
32
28
Nelson
Nelson
8 years
28 years
All Saints' Church of England, Nelson 25/2200 19 March 1925 Rev. Canon Dart, Church of England
No 22
Date of Notice 19 March 1925
  Groom Bride
Names of Parties Albert Bevan Jones Roberta Annie Parker
  πŸ’ 1925/1551
Condition Bachelor Spinster
Profession Gardener Domestic
Age 32 28
Dwelling Place Nelson Nelson
Length of Residence 8 years 28 years
Marriage Place All Saints' Church of England, Nelson
Folio 25/2200
Consent
Date of Certificate 19 March 1925
Officiating Minister Rev. Canon Dart, Church of England
23 25 March 1925 Sydney William Smith
Olive Linton Morrison
Sydney William Smith
Olive Linton Morrison
πŸ’ 1925/1552
Bachelor
Spinster
Farmer
Nurse
25
25
Nelson
Nelson
2 days
25 years
St. Andrew's Church of England, Wakapuaka 25/2201 25 March 1925 Rev. G. H. Schurr, Church of England
No 23
Date of Notice 25 March 1925
  Groom Bride
Names of Parties Sydney William Smith Olive Linton Morrison
  πŸ’ 1925/1552
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 25
Dwelling Place Nelson Nelson
Length of Residence 2 days 25 years
Marriage Place St. Andrew's Church of England, Wakapuaka
Folio 25/2201
Consent
Date of Certificate 25 March 1925
Officiating Minister Rev. G. H. Schurr, Church of England
24 28 March 1925 Maurice Robert Way
Eva Kathleen Burrows
Maurice Robert Way
Eva Kathleen Burrows
πŸ’ 1925/1560
Bachelor
Spinster
Factory Employee
Domestic
21
19
Nelson
Brightwater
21 years
12 years
Residence of Mrs. Rae, Hampden Street West, Nelson 25/2202 Emma Eliza Burrows (mother) 28 March 1925 Commandant Sanssom, Salvation Army
No 24
Date of Notice 28 March 1925
  Groom Bride
Names of Parties Maurice Robert Way Eva Kathleen Burrows
  πŸ’ 1925/1560
Condition Bachelor Spinster
Profession Factory Employee Domestic
Age 21 19
Dwelling Place Nelson Brightwater
Length of Residence 21 years 12 years
Marriage Place Residence of Mrs. Rae, Hampden Street West, Nelson
Folio 25/2202
Consent Emma Eliza Burrows (mother)
Date of Certificate 28 March 1925
Officiating Minister Commandant Sanssom, Salvation Army
25 31 March 1925 Raymond Gerald Coleman
Olive May White
Raymond Gerald Coleman
Olive May White
πŸ’ 1925/1571
Bachelor
Spinster
Car Driver
Domestic
32
30
Nelson
Riwaka
4 days
1 month
Trinity Presbyterian Church, Nelson 25/2203 31 March 1925 Rev. James McNeill, Presbyterian Minister
No 25
Date of Notice 31 March 1925
  Groom Bride
Names of Parties Raymond Gerald Coleman Olive May White
  πŸ’ 1925/1571
Condition Bachelor Spinster
Profession Car Driver Domestic
Age 32 30
Dwelling Place Nelson Riwaka
Length of Residence 4 days 1 month
Marriage Place Trinity Presbyterian Church, Nelson
Folio 25/2203
Consent
Date of Certificate 31 March 1925
Officiating Minister Rev. James McNeill, Presbyterian Minister

Page 2327

District of Nelson Quarter ending 30 June 1925 Registrar F. Mitchell
No Date of Notice Names and 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 2 April 1925 John Charles Rumbles Topp
Ruth Iveline Simpson
John Charles Rumbles Topp
Ruth Ireline Simpson
πŸ’ 1925/5015
Widower 12-12-1923
Spinster
Labourer
Housemaid
34
20
Nelson
Motueka
9 months
1 day
Office of the Registrar, Nelson 25/4875 Robert John Donald Simpson, father 2 April 1925 F. Mitchell, Registrar, Nelson
No 26
Date of Notice 2 April 1925
  Groom Bride
Names of Parties John Charles Rumbles Topp Ruth Iveline Simpson
BDM Match (98%) John Charles Rumbles Topp Ruth Ireline Simpson
  πŸ’ 1925/5015
Condition Widower 12-12-1923 Spinster
Profession Labourer Housemaid
Age 34 20
Dwelling Place Nelson Motueka
Length of Residence 9 months 1 day
Marriage Place Office of the Registrar, Nelson
Folio 25/4875
Consent Robert John Donald Simpson, father
Date of Certificate 2 April 1925
Officiating Minister F. Mitchell, Registrar, Nelson
27 8 April 1925 Kenneth William Exton
Elizabeth Potts
Kenneth William Exton
Elizabeth Potts
πŸ’ 1925/4976
Bachelor
Spinster
Bricklayer
Factory employee
25
23
Nelson
Nelson
3 years
1 1/2 years
Cathedral Church of England, Nelson 25/4876 8 April 1925 Rev. C. F. Askew, Church of England
No 27
Date of Notice 8 April 1925
  Groom Bride
Names of Parties Kenneth William Exton Elizabeth Potts
  πŸ’ 1925/4976
Condition Bachelor Spinster
Profession Bricklayer Factory employee
Age 25 23
Dwelling Place Nelson Nelson
Length of Residence 3 years 1 1/2 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/4876
Consent
Date of Certificate 8 April 1925
Officiating Minister Rev. C. F. Askew, Church of England
28 11 April 1925 Cedric Joseph Urwin Casey
Teresa Forbes
Cedric Joseph Urwin Casey
Teresa Forbes
πŸ’ 1925/4987
Bachelor
Spinster
Clerk
Domestic
22
25
Nelson
Wellington
3 days
-
Roman Catholic Church, Nelson 25/4877 11 April 1925 Rev. J. J. Cullen, Catholic priest
No 28
Date of Notice 11 April 1925
  Groom Bride
Names of Parties Cedric Joseph Urwin Casey Teresa Forbes
  πŸ’ 1925/4987
Condition Bachelor Spinster
Profession Clerk Domestic
Age 22 25
Dwelling Place Nelson Wellington
Length of Residence 3 days -
Marriage Place Roman Catholic Church, Nelson
Folio 25/4877
Consent
Date of Certificate 11 April 1925
Officiating Minister Rev. J. J. Cullen, Catholic priest
29 15 April 1925 George William McDonald
Minnie Drucella Granger
George William McDonald
Minnie Drucella Granger
πŸ’ 1925/4992
Bachelor
Spinster
Woolskin buyer
Domestic
22
20
Nelson
Nelson
2 years
6 months
Office of the Registrar, Nelson 25/4878 John William Granger, father 15 April 1925 F. Mitchell, Registrar, Nelson
No 29
Date of Notice 15 April 1925
  Groom Bride
Names of Parties George William McDonald Minnie Drucella Granger
  πŸ’ 1925/4992
Condition Bachelor Spinster
Profession Woolskin buyer Domestic
Age 22 20
Dwelling Place Nelson Nelson
Length of Residence 2 years 6 months
Marriage Place Office of the Registrar, Nelson
Folio 25/4878
Consent John William Granger, father
Date of Certificate 15 April 1925
Officiating Minister F. Mitchell, Registrar, Nelson
30 18 April 1925 Martin Henry Thorn
Grace Annie Hodges
Martin Henry Thorn
Grace Annie Hodges
πŸ’ 1925/4993
Bachelor
Spinster
Farmer
Domestic
31
30
Nelson
Nelson
3 days
3 days
All Saints Church of England, Nelson 25/4879 18 April 1925 Rev. Canon Dart, Church of England
No 30
Date of Notice 18 April 1925
  Groom Bride
Names of Parties Martin Henry Thorn Grace Annie Hodges
  πŸ’ 1925/4993
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 30
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place All Saints Church of England, Nelson
Folio 25/4879
Consent
Date of Certificate 18 April 1925
Officiating Minister Rev. Canon Dart, Church of England

Page 2328

District of Nelson Quarter ending 30 June 1925 Registrar Duxbury
No Date of Notice Names and 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 20 April 1925 Walter Ebenezer Constable
Gladys Ellen Twort
Walter Ebenezer Constable
Gladys Ellen Twort
πŸ’ 1925/4994
Bachelor
Spinster
Car driver
Nurse
23
20
Nelson
Nelson
23 years
20 years
All Saints Church of England, Nelson 25/4880 Richard Twort, father 20 April 1925 Rev. Canon Dart, Church of England
No 31
Date of Notice 20 April 1925
  Groom Bride
Names of Parties Walter Ebenezer Constable Gladys Ellen Twort
  πŸ’ 1925/4994
Condition Bachelor Spinster
Profession Car driver Nurse
Age 23 20
Dwelling Place Nelson Nelson
Length of Residence 23 years 20 years
Marriage Place All Saints Church of England, Nelson
Folio 25/4880
Consent Richard Twort, father
Date of Certificate 20 April 1925
Officiating Minister Rev. Canon Dart, Church of England
32 21 April 1925 Charles Howard Griffin
Alice May Brundell
Charles Howard Griffin
Alice May Brundell
πŸ’ 1925/4995
Bachelor
Spinster
Clerk
Domestic
30
22
Nelson
Nelson
30 years
10 years
Cathedral Church of England, Nelson 25/4881 21 April 1925 Rev. C. F. Askew, Church of England
No 32
Date of Notice 21 April 1925
  Groom Bride
Names of Parties Charles Howard Griffin Alice May Brundell
  πŸ’ 1925/4995
Condition Bachelor Spinster
Profession Clerk Domestic
Age 30 22
Dwelling Place Nelson Nelson
Length of Residence 30 years 10 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/4881
Consent
Date of Certificate 21 April 1925
Officiating Minister Rev. C. F. Askew, Church of England
33 24 April 1925 Arthur James Bennett
Lilian Grace McDonald
Arthur James Bennett
Lilian Grace McDonald
πŸ’ 1925/4996
Bachelor
Spinster
Cabinet maker
Domestic
29
30
Nelson
Nelson
29 years
30 years
St John's Methodist Church, Nelson 25/4882 24 April 1925 Rev. H. L. Blamires, Methodist
No 33
Date of Notice 24 April 1925
  Groom Bride
Names of Parties Arthur James Bennett Lilian Grace McDonald
  πŸ’ 1925/4996
Condition Bachelor Spinster
Profession Cabinet maker Domestic
Age 29 30
Dwelling Place Nelson Nelson
Length of Residence 29 years 30 years
Marriage Place St John's Methodist Church, Nelson
Folio 25/4882
Consent
Date of Certificate 24 April 1925
Officiating Minister Rev. H. L. Blamires, Methodist
34 24 April 1925 John Hevacan
Myrtle Parsons
John Heevacan
Myrtle Parsons
πŸ’ 1925/4997
Bachelor
Spinster
Fireman N.Z.R.
Domestic
25
21
Nelson
Nelson
1 1/2 years
20 years
Office of the Registrar, Nelson 25/4883 24 April 1925 F. Mitchell, Registrar, Nelson
No 34
Date of Notice 24 April 1925
  Groom Bride
Names of Parties John Hevacan Myrtle Parsons
BDM Match (96%) John Heevacan Myrtle Parsons
  πŸ’ 1925/4997
Condition Bachelor Spinster
Profession Fireman N.Z.R. Domestic
Age 25 21
Dwelling Place Nelson Nelson
Length of Residence 1 1/2 years 20 years
Marriage Place Office of the Registrar, Nelson
Folio 25/4883
Consent
Date of Certificate 24 April 1925
Officiating Minister F. Mitchell, Registrar, Nelson
35 27 April 1925 James Hay
Elizabeth May Vosper
James Hoy
Elizabeth May Vosper
πŸ’ 1925/4998
James Edge
Elizabeth May Cairns
πŸ’ 1925/5964
James Blair
Elizabeth Cairns
πŸ’ 1925/5123
Bachelor
Spinster
Motor mechanic
Typiste
33
23
Nelson
Nelson
10 years
23 years
Presbyterian Church, Nelson 25/4884 27 April 1925 Rev. James McNeill, Presbyterian
No 35
Date of Notice 27 April 1925
  Groom Bride
Names of Parties James Hay Elizabeth May Vosper
BDM Match (94%) James Hoy Elizabeth May Vosper
  πŸ’ 1925/4998
BDM Match (65%) James Edge Elizabeth May Cairns
  πŸ’ 1925/5964
BDM Match (62%) James Blair Elizabeth Cairns
  πŸ’ 1925/5123
Condition Bachelor Spinster
Profession Motor mechanic Typiste
Age 33 23
Dwelling Place Nelson Nelson
Length of Residence 10 years 23 years
Marriage Place Presbyterian Church, Nelson
Folio 25/4884
Consent
Date of Certificate 27 April 1925
Officiating Minister Rev. James McNeill, Presbyterian

Page 2329

District of Nelson Quarter ending 30 June 1925 Registrar F. Mitchell
No Date of Notice Names and 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 27 April 1925 Maurice Howard Clements
Eileen May McKegney
Maurice Howard Clements
Eileen May McKegney
πŸ’ 1925/4977
Bachelor
Spinster
Warehouseman
Domestic
25
20
Nelson
Nelson
25 years
20 years
Methodist Church, Nelson 25/4885 Emily McKegney, mother 27 April 1925 Rev. H. L. Blamires, Methodist
No 36
Date of Notice 27 April 1925
  Groom Bride
Names of Parties Maurice Howard Clements Eileen May McKegney
  πŸ’ 1925/4977
Condition Bachelor Spinster
Profession Warehouseman Domestic
Age 25 20
Dwelling Place Nelson Nelson
Length of Residence 25 years 20 years
Marriage Place Methodist Church, Nelson
Folio 25/4885
Consent Emily McKegney, mother
Date of Certificate 27 April 1925
Officiating Minister Rev. H. L. Blamires, Methodist
37 4 May 1925 William Taylor
Maud Pickering
William Taylor
Maud Pickering
πŸ’ 1925/4978
Widower 5-12-1921
Widow 21-10-1921
Engine driver
Domestic
62
64
Nelson
Nelson
4 days
4 days
Office of the Registrar, Nelson 25/4886 4 May 1925 F. C. Mitchell, Registrar, Nelson
No 37
Date of Notice 4 May 1925
  Groom Bride
Names of Parties William Taylor Maud Pickering
  πŸ’ 1925/4978
Condition Widower 5-12-1921 Widow 21-10-1921
Profession Engine driver Domestic
Age 62 64
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar, Nelson
Folio 25/4886
Consent
Date of Certificate 4 May 1925
Officiating Minister F. C. Mitchell, Registrar, Nelson
38 4 May 1925 James Campbell Johnston
Ellen Isobel Green
James Campbell Johnston
Ellen Isobel Green
πŸ’ 1925/4979
Bachelor
Spinster
Forest ranger
Domestic
32
25
Nelson
Nelson
2 days
25 years
Church of England, Tahunanui 25/4887 4 May 1925 Rev. A. Milgrew, Church of England
No 38
Date of Notice 4 May 1925
  Groom Bride
Names of Parties James Campbell Johnston Ellen Isobel Green
  πŸ’ 1925/4979
Condition Bachelor Spinster
Profession Forest ranger Domestic
Age 32 25
Dwelling Place Nelson Nelson
Length of Residence 2 days 25 years
Marriage Place Church of England, Tahunanui
Folio 25/4887
Consent
Date of Certificate 4 May 1925
Officiating Minister Rev. A. Milgrew, Church of England
39 8 May 1925 Arthur McKnight Kain
Florence Mary Corder
Arthur McKnight Kain
Florence Mary Corder
πŸ’ 1925/4980
Bachelor
Spinster
Farmer
Domestic
25
22
Nelson
Nelson
2 days
22 years
St Andrews Church, Hillside, Atawhai 25/4888 8 May 1925 Rev. G. H. Schurr, Church of England
No 39
Date of Notice 8 May 1925
  Groom Bride
Names of Parties Arthur McKnight Kain Florence Mary Corder
  πŸ’ 1925/4980
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 22
Dwelling Place Nelson Nelson
Length of Residence 2 days 22 years
Marriage Place St Andrews Church, Hillside, Atawhai
Folio 25/4888
Consent
Date of Certificate 8 May 1925
Officiating Minister Rev. G. H. Schurr, Church of England
40 11 May 1925 Alfred Ashton Hollyman
Rona Elizabeth McNabb
Alfred Ashton Hollyman
Rona Elizabeth McNabb
πŸ’ 1925/4981
Bachelor
Spinster
Shop assistant
Domestic
20
17
Nelson
Nelson
20 years
2 years
Baptist Church, Nelson 25/4889 James William Hollyman (father), Arthur William McNabb (father) 11 May 1925 Rev. J. Laird, Baptist
No 40
Date of Notice 11 May 1925
  Groom Bride
Names of Parties Alfred Ashton Hollyman Rona Elizabeth McNabb
  πŸ’ 1925/4981
Condition Bachelor Spinster
Profession Shop assistant Domestic
Age 20 17
Dwelling Place Nelson Nelson
Length of Residence 20 years 2 years
Marriage Place Baptist Church, Nelson
Folio 25/4889
Consent James William Hollyman (father), Arthur William McNabb (father)
Date of Certificate 11 May 1925
Officiating Minister Rev. J. Laird, Baptist

Page 2330

District of Nelson Quarter ending 30 June 1925 Registrar F. Mitchell
No Date of Notice Names and 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 18 May 1925 Cecil Morrison
Edith Willis
Cecil Morrison
Edith Willis
πŸ’ 1925/4982
Bachelor
Spinster
Farmer
Domestic
58
22
Nelson
Nelson
4 days
4 days
Office of the Registrar, Nelson 25/4890 18 May 1925 F. Mitchell, Registrar
No 41
Date of Notice 18 May 1925
  Groom Bride
Names of Parties Cecil Morrison Edith Willis
  πŸ’ 1925/4982
Condition Bachelor Spinster
Profession Farmer Domestic
Age 58 22
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Office of the Registrar, Nelson
Folio 25/4890
Consent
Date of Certificate 18 May 1925
Officiating Minister F. Mitchell, Registrar
42 25 May 1925 Alexander Drummond
Fanny Henderson Willetts
Alexander Drummond
Fanny Henderson Willetts
πŸ’ 1925/4983
Bachelor
Spinster
Farmer
Domestic
31
21
Nelson
Nelson
4 days
4 days
Residence of Mr. G. A. Thomason, 22 Bridge Street, Nelson 25/4891 25 May 1925 Rev. James McNeill, Presbyterian
No 42
Date of Notice 25 May 1925
  Groom Bride
Names of Parties Alexander Drummond Fanny Henderson Willetts
  πŸ’ 1925/4983
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place Residence of Mr. G. A. Thomason, 22 Bridge Street, Nelson
Folio 25/4891
Consent
Date of Certificate 25 May 1925
Officiating Minister Rev. James McNeill, Presbyterian
43 25 May 1925 Leonard Noel Spencer
Hilda Cordelia Andrews
Leonard Noel Spencer
Hilda Cordelia Andrews
πŸ’ 1925/4984
Bachelor
Spinster
Farmer
Domestic
22
21
Nelson
Nelson
1 1/2 years
21 years
Presbyterian Church, Nelson 25/4892 25 May 1925 Rev. James McNeill, Presbyterian
No 43
Date of Notice 25 May 1925
  Groom Bride
Names of Parties Leonard Noel Spencer Hilda Cordelia Andrews
  πŸ’ 1925/4984
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 1 1/2 years 21 years
Marriage Place Presbyterian Church, Nelson
Folio 25/4892
Consent
Date of Certificate 25 May 1925
Officiating Minister Rev. James McNeill, Presbyterian
44 1 June 1925 Fred Lee
Beatrice Elliott
Fred Lee
Beatrice Elliott
πŸ’ 1925/4985
Bachelor
Spinster
Farmer
Shop assistant
38
31
Hawkes Bay
Nelson
-
7 years
All Saints' Church of England, Nelson 25/4893 1 June 1925 Rev. Canon J. R. Dart, Church of England
No 44
Date of Notice 1 June 1925
  Groom Bride
Names of Parties Fred Lee Beatrice Elliott
  πŸ’ 1925/4985
Condition Bachelor Spinster
Profession Farmer Shop assistant
Age 38 31
Dwelling Place Hawkes Bay Nelson
Length of Residence - 7 years
Marriage Place All Saints' Church of England, Nelson
Folio 25/4893
Consent
Date of Certificate 1 June 1925
Officiating Minister Rev. Canon J. R. Dart, Church of England
45 1 June 1925 Euan Bruce McArtney
Jessie Elizabeth Riddell
Euan Bruce McArtney
Jessie Elizabeth Riddell
πŸ’ 1925/4986
Bachelor
Spinster
Dairy farmer
School teacher
22
22
Nelson
Nelson
10 days
7 days
Presbyterian Church, Nelson 25/4894 1 June 1925 Rev. James McNeill, Presbyterian
No 45
Date of Notice 1 June 1925
  Groom Bride
Names of Parties Euan Bruce McArtney Jessie Elizabeth Riddell
  πŸ’ 1925/4986
Condition Bachelor Spinster
Profession Dairy farmer School teacher
Age 22 22
Dwelling Place Nelson Nelson
Length of Residence 10 days 7 days
Marriage Place Presbyterian Church, Nelson
Folio 25/4894
Consent
Date of Certificate 1 June 1925
Officiating Minister Rev. James McNeill, Presbyterian

Page 2331

District of Nelson Quarter ending 30 June 1925 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
46 4 June 1925 Arthur George Schroder
Nellie Winifred Bernice Radford
Arthur George Schroder
Nellie Winifred Bernice Radford
πŸ’ 1925/4988
Bachelor
Spinster
Farmer
School teacher
29
22
Nelson
Nelson
1 day
1 month
Presbyterian Church, Tahunanui 25/4895 4 June 1925 Rev. James McNeill, Presbyterian
No 46
Date of Notice 4 June 1925
  Groom Bride
Names of Parties Arthur George Schroder Nellie Winifred Bernice Radford
  πŸ’ 1925/4988
Condition Bachelor Spinster
Profession Farmer School teacher
Age 29 22
Dwelling Place Nelson Nelson
Length of Residence 1 day 1 month
Marriage Place Presbyterian Church, Tahunanui
Folio 25/4895
Consent
Date of Certificate 4 June 1925
Officiating Minister Rev. James McNeill, Presbyterian
47 5 June 1925 Nicholas Sannazzaro
Margaret Dorothy Mary Lyford
Nicholas Sannazzaro
Margaret Dorothy Mary Lyford
πŸ’ 1925/5502
Bachelor
Spinster
Brewery hand
Domestic
23
22
Nelson
Nelson
15 years
22 years
St. Mary's Catholic Church, Nelson 25/5370 5 June 1925 Rev. R. Hoare, Catholic
No 47
Date of Notice 5 June 1925
  Groom Bride
Names of Parties Nicholas Sannazzaro Margaret Dorothy Mary Lyford
  πŸ’ 1925/5502
Condition Bachelor Spinster
Profession Brewery hand Domestic
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 15 years 22 years
Marriage Place St. Mary's Catholic Church, Nelson
Folio 25/5370
Consent
Date of Certificate 5 June 1925
Officiating Minister Rev. R. Hoare, Catholic
48 10 June 1925 Ernest Lawton
Ada Mary Jeffreys
Ernest Lawton
Ada Mary Jeffreys
πŸ’ 1925/4989
Bachelor
Widow 18-10-1917
Clergyman
Domestic
42
39
Nelson
Nelson
3 days
14 days
Cathedral Church of England, Nelson 25/4896 10 June 1925 Rt. Rev. Bishop Sadlier, Church of England
No 48
Date of Notice 10 June 1925
  Groom Bride
Names of Parties Ernest Lawton Ada Mary Jeffreys
  πŸ’ 1925/4989
Condition Bachelor Widow 18-10-1917
Profession Clergyman Domestic
Age 42 39
Dwelling Place Nelson Nelson
Length of Residence 3 days 14 days
Marriage Place Cathedral Church of England, Nelson
Folio 25/4896
Consent
Date of Certificate 10 June 1925
Officiating Minister Rt. Rev. Bishop Sadlier, Church of England
49 19 June 1925 Jeffery Williamson Shallcrass
Florence Isabel Jane Hamilton
Jeffery Williamson Shallcross
Florence Isabel Jane Hamilton
πŸ’ 1925/10972
Bachelor
Spinster
Farmer
Domestic
30
24
Nelson
Nelson
1 day
24 years
Cathedral Church of England, Nelson 25/4897 19 June 1925 Rev. C. F. Askew, Church of England
No 49
Date of Notice 19 June 1925
  Groom Bride
Names of Parties Jeffery Williamson Shallcrass Florence Isabel Jane Hamilton
BDM Match (98%) Jeffery Williamson Shallcross Florence Isabel Jane Hamilton
  πŸ’ 1925/10972
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 24
Dwelling Place Nelson Nelson
Length of Residence 1 day 24 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/4897
Consent
Date of Certificate 19 June 1925
Officiating Minister Rev. C. F. Askew, Church of England
50 25 June 1925 Jack Gardner
Olive Margaret Lessels
Jack Gardner
Olive Margaret Lessels
πŸ’ 1925/10973
Bachelor
Spinster
Orchardist
Nurse
22
22
Nelson
Nelson
22 years
22 years
Residence of Major R. Sansom, 35 Collingwood Street, Nelson 25/4898 25 June 1925 Major R. Sansom, Salvation Army
No 50
Date of Notice 25 June 1925
  Groom Bride
Names of Parties Jack Gardner Olive Margaret Lessels
  πŸ’ 1925/10973
Condition Bachelor Spinster
Profession Orchardist Nurse
Age 22 22
Dwelling Place Nelson Nelson
Length of Residence 22 years 22 years
Marriage Place Residence of Major R. Sansom, 35 Collingwood Street, Nelson
Folio 25/4898
Consent
Date of Certificate 25 June 1925
Officiating Minister Major R. Sansom, Salvation Army

Page 2332

District of Nelson Quarter ending 30 June 1925 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
51 24 June 1925 Louis Victor Harvey
Kathleen Lilian Guard
Louis Victor Harvey
Kathleen Lilian Guard
πŸ’ 1925/4991
Bachelor
Spinster
Farmer
Domestic
31
21
Nelson
Nelson
31 years
21 years
Residence of R. S. Turner, Admiralty Bay 25/4899 24 June 1925 Rev. J. J. Cullen, Catholic
No 51
Date of Notice 24 June 1925
  Groom Bride
Names of Parties Louis Victor Harvey Kathleen Lilian Guard
  πŸ’ 1925/4991
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 21
Dwelling Place Nelson Nelson
Length of Residence 31 years 21 years
Marriage Place Residence of R. S. Turner, Admiralty Bay
Folio 25/4899
Consent
Date of Certificate 24 June 1925
Officiating Minister Rev. J. J. Cullen, Catholic
52 29 June 1925 Bertie Reginald Strange
Elizabeth May Burrows
Bertie Reginald Hawley
Elizabeth May Burrows
πŸ’ 1925/5072
Bachelor
Spinster
Steward
Domestic
24
18
Nelson
Brightwater
24 years
-
Residence of Mrs. Hawley, 11 Harley Street, Nelson 25/4900 Emma Eliza Burrows, mother 29 June 1925 Rev. J. R. Dart, Church of England
No 52
Date of Notice 29 June 1925
  Groom Bride
Names of Parties Bertie Reginald Strange Elizabeth May Burrows
BDM Match (87%) Bertie Reginald Hawley Elizabeth May Burrows
  πŸ’ 1925/5072
Condition Bachelor Spinster
Profession Steward Domestic
Age 24 18
Dwelling Place Nelson Brightwater
Length of Residence 24 years -
Marriage Place Residence of Mrs. Hawley, 11 Harley Street, Nelson
Folio 25/4900
Consent Emma Eliza Burrows, mother
Date of Certificate 29 June 1925
Officiating Minister Rev. J. R. Dart, Church of England
53 29 June 1925 Guy Langley Oldershaw
Bessie Silvers Cresswell
Guy Langley Henry Oldershaw
Bessie Silvers Cresswell
πŸ’ 1925/7581
Bachelor
Spinster
Clerk
Domestic
27
21
Nelson
Nelson
27 years
21 years
Cathedral Church of England, Nelson 25/7610 29 June 1925 Rev. J. A. Rogers, Church of England
No 53
Date of Notice 29 June 1925
  Groom Bride
Names of Parties Guy Langley Oldershaw Bessie Silvers Cresswell
BDM Match (89%) Guy Langley Henry Oldershaw Bessie Silvers Cresswell
  πŸ’ 1925/7581
Condition Bachelor Spinster
Profession Clerk Domestic
Age 27 21
Dwelling Place Nelson Nelson
Length of Residence 27 years 21 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/7610
Consent
Date of Certificate 29 June 1925
Officiating Minister Rev. J. A. Rogers, Church of England
54 30 June 1925 Alfred Charles Cameron
Irene Ella Stratford
Alfred Charles Cameron
Irene Ella Stratford
πŸ’ 1925/5083
Bachelor
Spinster
Clerk
Domestic
26
18
Nelson
Nelson
3 years
10 years
Office of the Registrar, Nelson 25/4901 George William Stratford (father) 30 June 1925 F. Mitchell, Registrar, Nelson
No 54
Date of Notice 30 June 1925
  Groom Bride
Names of Parties Alfred Charles Cameron Irene Ella Stratford
  πŸ’ 1925/5083
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 18
Dwelling Place Nelson Nelson
Length of Residence 3 years 10 years
Marriage Place Office of the Registrar, Nelson
Folio 25/4901
Consent George William Stratford (father)
Date of Certificate 30 June 1925
Officiating Minister F. Mitchell, Registrar, Nelson

Page 2333

District of Nelson Quarter ending 30 September 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
55 4 July 1925 Stanley Newport
Ivy Pearl Walker
Stanley Newport
Ivy Pearl Walker
πŸ’ 1925/7213
Bachelor
Spinster
Farm hand
Servant
26
21
Nelson
Stoke
7 days
21 years
Church of England, Stoke 25/7242 4 July 1925 Rev. J. A. Rogers, Church of England
No 55
Date of Notice 4 July 1925
  Groom Bride
Names of Parties Stanley Newport Ivy Pearl Walker
  πŸ’ 1925/7213
Condition Bachelor Spinster
Profession Farm hand Servant
Age 26 21
Dwelling Place Nelson Stoke
Length of Residence 7 days 21 years
Marriage Place Church of England, Stoke
Folio 25/7242
Consent
Date of Certificate 4 July 1925
Officiating Minister Rev. J. A. Rogers, Church of England
56 13 July 1925 Charles Frederick Nicholas
Winifred Johnstone
Charles Frederick Nicholas
Winifred Johnstone
πŸ’ 1925/7214
Widower (20-9-1922)
Widow (22-6-1916)
Tailor
Draper
54
38
Nelson
Nelson
5 days
5 days
Office of the Registrar, Nelson 25/7243 13 July 1925 Registrar, Nelson
No 56
Date of Notice 13 July 1925
  Groom Bride
Names of Parties Charles Frederick Nicholas Winifred Johnstone
  πŸ’ 1925/7214
Condition Widower (20-9-1922) Widow (22-6-1916)
Profession Tailor Draper
Age 54 38
Dwelling Place Nelson Nelson
Length of Residence 5 days 5 days
Marriage Place Office of the Registrar, Nelson
Folio 25/7243
Consent
Date of Certificate 13 July 1925
Officiating Minister Registrar, Nelson
57 23 July 1925 Henry Joicham Hans Eggers
Clarissa Elizabeth Crisp
Henry Joicham Hans Eggers
Clarissa Elizabeth Crisp
πŸ’ 1925/7215
Widower (28-1-1909)
Spinster
Farmer
Domestic
64
47
Nelson
Nelson
1 day
10 years
Office of the Registrar, Nelson 25/7244 23 July 1925 Deputy Registrar, Nelson
No 57
Date of Notice 23 July 1925
  Groom Bride
Names of Parties Henry Joicham Hans Eggers Clarissa Elizabeth Crisp
  πŸ’ 1925/7215
Condition Widower (28-1-1909) Spinster
Profession Farmer Domestic
Age 64 47
Dwelling Place Nelson Nelson
Length of Residence 1 day 10 years
Marriage Place Office of the Registrar, Nelson
Folio 25/7244
Consent
Date of Certificate 23 July 1925
Officiating Minister Deputy Registrar, Nelson
58 23 July 1925 Arthur Charles Ward
Agnes Theresa Hill
Arthur Charles Ward
Agnes Thersa Hill
πŸ’ 1925/7217
Bachelor
Spinster
Driver
Domestic
24
24
Nelson
Nelson
2 years
1 1/2 years
All Saints' Church of England, Nelson 25/7245 23 July 1925 Rev. J. R. Dart, Church of England
No 58
Date of Notice 23 July 1925
  Groom Bride
Names of Parties Arthur Charles Ward Agnes Theresa Hill
BDM Match (97%) Arthur Charles Ward Agnes Thersa Hill
  πŸ’ 1925/7217
Condition Bachelor Spinster
Profession Driver Domestic
Age 24 24
Dwelling Place Nelson Nelson
Length of Residence 2 years 1 1/2 years
Marriage Place All Saints' Church of England, Nelson
Folio 25/7245
Consent
Date of Certificate 23 July 1925
Officiating Minister Rev. J. R. Dart, Church of England
59 24 July 1925 Walter Scott Blackie
Eva Webb
Walter Scott Blackie
Eva Webb
πŸ’ 1925/7218
Bachelor
Widow (3-11-1916)
Tram Conductor
Domestic
35
38
Nelson
Nelson
3 days
3 days
Methodist Church, Nelson 25/7246 24 July 1925 Rev. H. L. Blamires, Methodist
No 59
Date of Notice 24 July 1925
  Groom Bride
Names of Parties Walter Scott Blackie Eva Webb
  πŸ’ 1925/7218
Condition Bachelor Widow (3-11-1916)
Profession Tram Conductor Domestic
Age 35 38
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Nelson
Folio 25/7246
Consent
Date of Certificate 24 July 1925
Officiating Minister Rev. H. L. Blamires, Methodist

Page 2334

District of Nelson Quarter ending 30 September 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
60 25 July 1925 Herbert Joseph Taylor
Pearl Rosalie Bensemann
Herbert Joseph Taylor
Pearl Rosalie Benseman
πŸ’ 1925/7219
Bachelor
Spinster
Labourer
Domestic
24
20
Nelson
Nelson
6 months
3 years
Trinity Presbyterian Church, Nelson 25/7247 Arthur John Bensemann, father 25 July 1925 James McNeill, Presbyterian
No 60
Date of Notice 25 July 1925
  Groom Bride
Names of Parties Herbert Joseph Taylor Pearl Rosalie Bensemann
BDM Match (98%) Herbert Joseph Taylor Pearl Rosalie Benseman
  πŸ’ 1925/7219
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 20
Dwelling Place Nelson Nelson
Length of Residence 6 months 3 years
Marriage Place Trinity Presbyterian Church, Nelson
Folio 25/7247
Consent Arthur John Bensemann, father
Date of Certificate 25 July 1925
Officiating Minister James McNeill, Presbyterian
61 28 July 1925 Arthur Edward Bloomfield
Dorothy Maud Sheldon
Arthur Edward Bloomfield
Dorothy Maud Sheldon
πŸ’ 1925/7220
Bachelor
Spinster
Labourer
Domestic
24
21
Nelson
Nelson
6 months
12 years
St John's Methodist Church, Nelson 25/7248 28 July 1925 H. L. Blamires, Methodist
No 61
Date of Notice 28 July 1925
  Groom Bride
Names of Parties Arthur Edward Bloomfield Dorothy Maud Sheldon
  πŸ’ 1925/7220
Condition Bachelor Spinster
Profession Labourer Domestic
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 6 months 12 years
Marriage Place St John's Methodist Church, Nelson
Folio 25/7248
Consent
Date of Certificate 28 July 1925
Officiating Minister H. L. Blamires, Methodist
62 30 July 1925 Allan Joseph Kelly
Emily Nellie Fear
Allan Joseph Kelly
Emily Nellie Fear
πŸ’ 1925/7221
Bachelor
Spinster
Motor driver
Milliner
26
19
Nelson
Nelson
1 year
19 years
Residence of Mr. H. L. Haase, Vanguard Street, Nelson 25/7249 Alfred Ernest Aaron Fear, father 30 July 1925 J. R. Dart, Church of England
No 62
Date of Notice 30 July 1925
  Groom Bride
Names of Parties Allan Joseph Kelly Emily Nellie Fear
  πŸ’ 1925/7221
Condition Bachelor Spinster
Profession Motor driver Milliner
Age 26 19
Dwelling Place Nelson Nelson
Length of Residence 1 year 19 years
Marriage Place Residence of Mr. H. L. Haase, Vanguard Street, Nelson
Folio 25/7249
Consent Alfred Ernest Aaron Fear, father
Date of Certificate 30 July 1925
Officiating Minister J. R. Dart, Church of England
63 31 July 1925 William James Harvey
Veronica Dare Atkinson
William James Harvey
Veronica Dare Atkinson
πŸ’ 1925/7222
Bachelor
Spinster
Farmer
Domestic
36
26
Nelson
Hira
36 years
15 years
St John's Church, Hira 25/7250 31 July 1925 J. L. Anderson, Church of England
No 63
Date of Notice 31 July 1925
  Groom Bride
Names of Parties William James Harvey Veronica Dare Atkinson
  πŸ’ 1925/7222
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 26
Dwelling Place Nelson Hira
Length of Residence 36 years 15 years
Marriage Place St John's Church, Hira
Folio 25/7250
Consent
Date of Certificate 31 July 1925
Officiating Minister J. L. Anderson, Church of England
64 3 August 1925 Henry William Stratford
Lyla Gabrielsen
Henry William Stratford
Lyla Gabrielsen
πŸ’ 1925/7230
Bachelor
Spinster
Plumber
Domestic
24
21
Nelson
Nelson
2 days
21 years
Methodist Church, Nelson 25/7251 3 August 1925 H. L. Blamires, Methodist
No 64
Date of Notice 3 August 1925
  Groom Bride
Names of Parties Henry William Stratford Lyla Gabrielsen
  πŸ’ 1925/7230
Condition Bachelor Spinster
Profession Plumber Domestic
Age 24 21
Dwelling Place Nelson Nelson
Length of Residence 2 days 21 years
Marriage Place Methodist Church, Nelson
Folio 25/7251
Consent
Date of Certificate 3 August 1925
Officiating Minister H. L. Blamires, Methodist

Page 2335

District of Nelson Quarter ending 30 September 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
65 5 August 1925 Edwin Stewart Gourley
Violet Frances Karon
Edwin Stewart Gourley
Violet Frances Karon
πŸ’ 1925/7241
Bachelor
Spinster
Entomologist
Typiste
24
23
Nelson
Christchurch
2 years
-
Cathedral Church of England, Nelson 25/7252 5 August 1925 Rev. C. F. Askew, Church of England
No 65
Date of Notice 5 August 1925
  Groom Bride
Names of Parties Edwin Stewart Gourley Violet Frances Karon
  πŸ’ 1925/7241
Condition Bachelor Spinster
Profession Entomologist Typiste
Age 24 23
Dwelling Place Nelson Christchurch
Length of Residence 2 years -
Marriage Place Cathedral Church of England, Nelson
Folio 25/7252
Consent
Date of Certificate 5 August 1925
Officiating Minister Rev. C. F. Askew, Church of England
66 10 August 1925 Claud Hamilton Speirs
Emily Alice King
Claud Hamilton Speirs
Emily Alice King
πŸ’ 1925/7248
Bachelor
Spinster
Flaxmiller
School teacher
38
35
Nelson
Tahunanui
1 day
6 years
Residence of A. V. King, Tahunanui 25/7253 10 August 1925 Rev. James McNeill, Presbyterian
No 66
Date of Notice 10 August 1925
  Groom Bride
Names of Parties Claud Hamilton Speirs Emily Alice King
  πŸ’ 1925/7248
Condition Bachelor Spinster
Profession Flaxmiller School teacher
Age 38 35
Dwelling Place Nelson Tahunanui
Length of Residence 1 day 6 years
Marriage Place Residence of A. V. King, Tahunanui
Folio 25/7253
Consent
Date of Certificate 10 August 1925
Officiating Minister Rev. James McNeill, Presbyterian
67 17 August 1925 Reuben Stephens
Mimie Niho Niho Wright
Reuben Stephens
Minnie Niho Niho Wright
πŸ’ 1925/7249
Bachelor
Spinster
Farmer
Domestic
23
21
Nelson
Nelson
3 months
3 months
Office of the Registrar, Nelson 25/7254 17 August 1925 Registrar, Nelson
No 67
Date of Notice 17 August 1925
  Groom Bride
Names of Parties Reuben Stephens Mimie Niho Niho Wright
BDM Match (96%) Reuben Stephens Minnie Niho Niho Wright
  πŸ’ 1925/7249
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Nelson Nelson
Length of Residence 3 months 3 months
Marriage Place Office of the Registrar, Nelson
Folio 25/7254
Consent
Date of Certificate 17 August 1925
Officiating Minister Registrar, Nelson
68 17 August 1925 Wilfred George Jeakings
Isabel Margaret Leitch
Wilfred George Jeakings
Isabel Margaret Leitch
πŸ’ 1925/7250
Bachelor
Spinster
Chemists assistant
Typiste
21
27
Nelson
Nelson
19 years
27 years
Church of Christ, Nelson 25/7255 17 August 1925 Rev. Geo. T. Fitzgerald, Church of Christ
No 68
Date of Notice 17 August 1925
  Groom Bride
Names of Parties Wilfred George Jeakings Isabel Margaret Leitch
  πŸ’ 1925/7250
Condition Bachelor Spinster
Profession Chemists assistant Typiste
Age 21 27
Dwelling Place Nelson Nelson
Length of Residence 19 years 27 years
Marriage Place Church of Christ, Nelson
Folio 25/7255
Consent
Date of Certificate 17 August 1925
Officiating Minister Rev. Geo. T. Fitzgerald, Church of Christ
69 18 August 1925 Leonard William Todd
Eileen Muriel Drogemuller
Leonard William Todd
Eileen Muriel Drogemuller
πŸ’ 1925/7251
Bachelor
Spinster
Farmer
Teacher
32
23
Nelson
Nelson
5 days
2 days
Cathedral Church of England, Nelson 25/7256 18 August 1925 Rev. C. F. Askew, Church of England
No 69
Date of Notice 18 August 1925
  Groom Bride
Names of Parties Leonard William Todd Eileen Muriel Drogemuller
  πŸ’ 1925/7251
Condition Bachelor Spinster
Profession Farmer Teacher
Age 32 23
Dwelling Place Nelson Nelson
Length of Residence 5 days 2 days
Marriage Place Cathedral Church of England, Nelson
Folio 25/7256
Consent
Date of Certificate 18 August 1925
Officiating Minister Rev. C. F. Askew, Church of England

Page 2336

District of Nelson Quarter ending 30 September 1925 Registrar F. Mitchell
No Date of Notice Names and 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 19 August 1925 Leonard George Bourne
Evelyn Jane Scarlett
Leonard George Bourne
Eveleen Jane Scarlett
πŸ’ 1925/7252
Bachelor
Spinster
Electrician
Domestic
30
25
Nelson
Nelson
3 years
5 years
Residence of Mr. C. Scarlett, 16 Alma Street, Nelson 25/7257 19 August 1925 Rev. H. L. Blamires, Methodist
No 40
Date of Notice 19 August 1925
  Groom Bride
Names of Parties Leonard George Bourne Evelyn Jane Scarlett
BDM Match (95%) Leonard George Bourne Eveleen Jane Scarlett
  πŸ’ 1925/7252
Condition Bachelor Spinster
Profession Electrician Domestic
Age 30 25
Dwelling Place Nelson Nelson
Length of Residence 3 years 5 years
Marriage Place Residence of Mr. C. Scarlett, 16 Alma Street, Nelson
Folio 25/7257
Consent
Date of Certificate 19 August 1925
Officiating Minister Rev. H. L. Blamires, Methodist
41 25 August 1925 Leslie George Hart
Jean Deal Taylor
Leslie George Hart
Jean Deal Taylor
πŸ’ 1925/7253
Bachelor
Spinster
Labourer
Waitress
32
21
Nelson
Nelson
1 year
4 years
Office of the Registrar, Nelson 25/7258 25 August 1925 Registrar, Nelson
No 41
Date of Notice 25 August 1925
  Groom Bride
Names of Parties Leslie George Hart Jean Deal Taylor
  πŸ’ 1925/7253
Condition Bachelor Spinster
Profession Labourer Waitress
Age 32 21
Dwelling Place Nelson Nelson
Length of Residence 1 year 4 years
Marriage Place Office of the Registrar, Nelson
Folio 25/7258
Consent
Date of Certificate 25 August 1925
Officiating Minister Registrar, Nelson
42 26 August 1925 Charles Levy
Amy Marshall
Charles Levy
Amy Marshall
πŸ’ 1925/7254
Bachelor
Spinster
Marine Engineer
Nurse
25
24
Nelson
Nelson
4 days
3 days
Office of the Registrar, Nelson 25/7259 26 August 1925 Registrar, Nelson
No 42
Date of Notice 26 August 1925
  Groom Bride
Names of Parties Charles Levy Amy Marshall
  πŸ’ 1925/7254
Condition Bachelor Spinster
Profession Marine Engineer Nurse
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 4 days 3 days
Marriage Place Office of the Registrar, Nelson
Folio 25/7259
Consent
Date of Certificate 26 August 1925
Officiating Minister Registrar, Nelson
43 2 September 1925 Kelvin William Puklowski
Clara Morris
Kelvin William Puklowski
Clara Morris
πŸ’ 1925/7231
Bachelor
Spinster
Labourer
Domestic
17
18
Nelson
Nelson
5 years
4 years
Residence of Mrs. Davis, Seymour Avenue, Nelson 25/7260 Gustav Adolph Puklowski (father), Harry Morris (father) 2 September 1925 Rev. H. L. Blamires, Methodist
No 43
Date of Notice 2 September 1925
  Groom Bride
Names of Parties Kelvin William Puklowski Clara Morris
  πŸ’ 1925/7231
Condition Bachelor Spinster
Profession Labourer Domestic
Age 17 18
Dwelling Place Nelson Nelson
Length of Residence 5 years 4 years
Marriage Place Residence of Mrs. Davis, Seymour Avenue, Nelson
Folio 25/7260
Consent Gustav Adolph Puklowski (father), Harry Morris (father)
Date of Certificate 2 September 1925
Officiating Minister Rev. H. L. Blamires, Methodist
44 4 September 1925 Roger Ashton Hunt
Nancy Margaret Robison
Roger Ashton Hunt
Margaret Nancy Robison
πŸ’ 1925/7232
Bachelor
Spinster
Telegraphist
Domestic
37
25
Nelson
Nelson
2 days
15 years
Cathedral Church of England, Nelson 25/7261 4 September 1925 Rev. C. F. Askew, Church of England
No 44
Date of Notice 4 September 1925
  Groom Bride
Names of Parties Roger Ashton Hunt Nancy Margaret Robison
BDM Match (73%) Roger Ashton Hunt Margaret Nancy Robison
  πŸ’ 1925/7232
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 37 25
Dwelling Place Nelson Nelson
Length of Residence 2 days 15 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/7261
Consent
Date of Certificate 4 September 1925
Officiating Minister Rev. C. F. Askew, Church of England

Page 2337

District of Nelson Quarter ending 30 September 1925 Registrar F. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
75 7 September 1925 George William Martella
Jean Tressa Overend
George William Martella
Jean Tressa Overend
πŸ’ 1925/7233
Bachelor
Divorced (Decree Absolute 28-2-1921)
Produce Buyer
Nurse
43
32
Nelson
Nelson
1 day
2 weeks
Presbyterian Church, Nelson 25/7262 7 September 1925 Rev. James McNeill, Presbyterian
No 75
Date of Notice 7 September 1925
  Groom Bride
Names of Parties George William Martella Jean Tressa Overend
  πŸ’ 1925/7233
Condition Bachelor Divorced (Decree Absolute 28-2-1921)
Profession Produce Buyer Nurse
Age 43 32
Dwelling Place Nelson Nelson
Length of Residence 1 day 2 weeks
Marriage Place Presbyterian Church, Nelson
Folio 25/7262
Consent
Date of Certificate 7 September 1925
Officiating Minister Rev. James McNeill, Presbyterian
76 11 September 1925 Edgar Clarence Babington
Clarice May Graham
Edgar Clarence Babington
Clarice May Graham
πŸ’ 1925/7234
Bachelor
Spinster
Commercial Traveller
Clerk
27
25
Nelson
Nelson
3 years
25 years
Presbyterian Church, Nelson 25/7263 11 September 1925 Rev. James McNeill, Presbyterian
No 76
Date of Notice 11 September 1925
  Groom Bride
Names of Parties Edgar Clarence Babington Clarice May Graham
  πŸ’ 1925/7234
Condition Bachelor Spinster
Profession Commercial Traveller Clerk
Age 27 25
Dwelling Place Nelson Nelson
Length of Residence 3 years 25 years
Marriage Place Presbyterian Church, Nelson
Folio 25/7263
Consent
Date of Certificate 11 September 1925
Officiating Minister Rev. James McNeill, Presbyterian
77 14 September 1925 George Shearan
Helen Fleming
George Shearan
Helen Fleming
πŸ’ 1925/7235
Divorced (Decree Absolute 16-7-1925)
Spinster
miner
nurse
39
30
Nelson
Nelson
4 days
4 days
All Saints' Church of England, Nelson 25/7264 14 September 1925 Rev. John R. Dart, Church of England
No 77
Date of Notice 14 September 1925
  Groom Bride
Names of Parties George Shearan Helen Fleming
  πŸ’ 1925/7235
Condition Divorced (Decree Absolute 16-7-1925) Spinster
Profession miner nurse
Age 39 30
Dwelling Place Nelson Nelson
Length of Residence 4 days 4 days
Marriage Place All Saints' Church of England, Nelson
Folio 25/7264
Consent
Date of Certificate 14 September 1925
Officiating Minister Rev. John R. Dart, Church of England
78 21 September 1925 Hugh Taylor
Grace Evelyn Lines
Hugh Taylor
Grace Evelyn Lines
πŸ’ 1925/7236
Bachelor
Spinster
farmer
domestic
31
30
Nelson
Nelson
1 day
8 days
Church of Christ, Nelson 25/7265 21 September 1925 Rev. G. T. Fitzgerald, Church of Christ
No 78
Date of Notice 21 September 1925
  Groom Bride
Names of Parties Hugh Taylor Grace Evelyn Lines
  πŸ’ 1925/7236
Condition Bachelor Spinster
Profession farmer domestic
Age 31 30
Dwelling Place Nelson Nelson
Length of Residence 1 day 8 days
Marriage Place Church of Christ, Nelson
Folio 25/7265
Consent
Date of Certificate 21 September 1925
Officiating Minister Rev. G. T. Fitzgerald, Church of Christ
79 21 September 1925 Raymond Palmer
Myrtle Vera Schwass
Raymond Palmer
Myrtle Vera Schwass
πŸ’ 1925/7237
Bachelor
Spinster
labourer
domestic
32
24
Nelson
Nelson
1 year
2 years
Presbyterian Church, Nelson 25/7266 21 September 1925 Rev. James McNeill, Presbyterian
No 79
Date of Notice 21 September 1925
  Groom Bride
Names of Parties Raymond Palmer Myrtle Vera Schwass
  πŸ’ 1925/7237
Condition Bachelor Spinster
Profession labourer domestic
Age 32 24
Dwelling Place Nelson Nelson
Length of Residence 1 year 2 years
Marriage Place Presbyterian Church, Nelson
Folio 25/7266
Consent
Date of Certificate 21 September 1925
Officiating Minister Rev. James McNeill, Presbyterian

Page 2338

District of Nelson Quarter ending 30 September 1925 Registrar F. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
80 25 September 1925 Ronald John McRae
Janet Whittey Young
Ronald John McRae
Janet Whitley Young
πŸ’ 1925/7238
Bachelor
Spinster
farmer
domestic
30
26
Nelson
Nelson
1 day
20 years
Church of England, Bishopdale 25/7267 25 September 1925 Rev. C. F. Askew, Church of England
No 80
Date of Notice 25 September 1925
  Groom Bride
Names of Parties Ronald John McRae Janet Whittey Young
BDM Match (97%) Ronald John McRae Janet Whitley Young
  πŸ’ 1925/7238
Condition Bachelor Spinster
Profession farmer domestic
Age 30 26
Dwelling Place Nelson Nelson
Length of Residence 1 day 20 years
Marriage Place Church of England, Bishopdale
Folio 25/7267
Consent
Date of Certificate 25 September 1925
Officiating Minister Rev. C. F. Askew, Church of England

Page 2339

District of Nelson Quarter ending 31 December 1925 Registrar F. Mitchell
No Date of Notice Names and 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 15 October 1925 Harold Methven Nicol
Rona Florence Webley
Harold Methven Nicol
Rona Florence Webley
πŸ’ 1925/10551
Bachelor
Spinster
Painter
Domestic
25
21
Lower Hutt
Nelson
-
16 1/4 years
Baptist Church, Nelson 25/10041 15 October 1925 Rev. John Laird, Baptist
No 81
Date of Notice 15 October 1925
  Groom Bride
Names of Parties Harold Methven Nicol Rona Florence Webley
  πŸ’ 1925/10551
Condition Bachelor Spinster
Profession Painter Domestic
Age 25 21
Dwelling Place Lower Hutt Nelson
Length of Residence - 16 1/4 years
Marriage Place Baptist Church, Nelson
Folio 25/10041
Consent
Date of Certificate 15 October 1925
Officiating Minister Rev. John Laird, Baptist
82 15 October 1925 Ronald William McLean
Florence May Greenem
Ronald William McLean
Florence May Greenem
πŸ’ 1925/10552
Bachelor
Spinster
Bakery Manager
Milliner
21
20
Nelson
Nelson
5 years
20 years
Baptist Church, Nelson 25/10042 Wallace Greenem, father 15 October 1925 Rev. J. Laird, Baptist
No 82
Date of Notice 15 October 1925
  Groom Bride
Names of Parties Ronald William McLean Florence May Greenem
  πŸ’ 1925/10552
Condition Bachelor Spinster
Profession Bakery Manager Milliner
Age 21 20
Dwelling Place Nelson Nelson
Length of Residence 5 years 20 years
Marriage Place Baptist Church, Nelson
Folio 25/10042
Consent Wallace Greenem, father
Date of Certificate 15 October 1925
Officiating Minister Rev. J. Laird, Baptist
83 19 October 1925 Clifford Baxter
Janey Rose Linton
Clifford Baxter
Janey Rose Linton
πŸ’ 1925/10553
Bachelor
Spinster
Shop assistant
Domestic
26
26
Nelson
Nelson
2 days
26 years
Methodist Church, Nelson 25/10043 19 October 1925 Rev. H. L. Blamires, Methodist
No 83
Date of Notice 19 October 1925
  Groom Bride
Names of Parties Clifford Baxter Janey Rose Linton
  πŸ’ 1925/10553
Condition Bachelor Spinster
Profession Shop assistant Domestic
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 2 days 26 years
Marriage Place Methodist Church, Nelson
Folio 25/10043
Consent
Date of Certificate 19 October 1925
Officiating Minister Rev. H. L. Blamires, Methodist
84 21 October 1925 Victor Stanley James
Kathleen Ann Thomas
Victor Stanley James
Kathleen Amy Thomas
πŸ’ 1925/10554
Bachelor
Spinster
Shop keeper
Domestic
39
22
Nelson
Nelson
1 day
22 years
Office of the Registrar, Nelson 25/10044 21 October 1925 F. Mitchell, Registrar
No 84
Date of Notice 21 October 1925
  Groom Bride
Names of Parties Victor Stanley James Kathleen Ann Thomas
BDM Match (95%) Victor Stanley James Kathleen Amy Thomas
  πŸ’ 1925/10554
Condition Bachelor Spinster
Profession Shop keeper Domestic
Age 39 22
Dwelling Place Nelson Nelson
Length of Residence 1 day 22 years
Marriage Place Office of the Registrar, Nelson
Folio 25/10044
Consent
Date of Certificate 21 October 1925
Officiating Minister F. Mitchell, Registrar
85 24 October 1925 John Wilkinson
Maud Sowman
John Wilkinson
Maud Sowman
πŸ’ 1925/10555
Bachelor
Widow 27-11-1918
Seaman
Domestic
43
40
Nelson
Nelson
5 years
40 years
Office of the Registrar, Nelson 25/10045 24 October 1925 F. Mitchell, Registrar
No 85
Date of Notice 24 October 1925
  Groom Bride
Names of Parties John Wilkinson Maud Sowman
  πŸ’ 1925/10555
Condition Bachelor Widow 27-11-1918
Profession Seaman Domestic
Age 43 40
Dwelling Place Nelson Nelson
Length of Residence 5 years 40 years
Marriage Place Office of the Registrar, Nelson
Folio 25/10045
Consent
Date of Certificate 24 October 1925
Officiating Minister F. Mitchell, Registrar

Page 2340

District of Nelson Quarter ending 31 December 1925 Registrar F. Mitchell
No Date of Notice Names and 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 27 October 1925 Albert Keith Coombs
Gwendoline Edna Branford
Albert Keith Coombs
Gwendoline Edna Branford
πŸ’ 1925/10556
Bachelor
Spinster
Grocer
Domestic
26
23
Nelson
Nelson
5 months
23 years
Residence of Mr. G. Branford, 49 Grove Street, Nelson 25/10046 27 October 1925 Rev. G. Fitzgerald, Church of Christ
No 86
Date of Notice 27 October 1925
  Groom Bride
Names of Parties Albert Keith Coombs Gwendoline Edna Branford
  πŸ’ 1925/10556
Condition Bachelor Spinster
Profession Grocer Domestic
Age 26 23
Dwelling Place Nelson Nelson
Length of Residence 5 months 23 years
Marriage Place Residence of Mr. G. Branford, 49 Grove Street, Nelson
Folio 25/10046
Consent
Date of Certificate 27 October 1925
Officiating Minister Rev. G. Fitzgerald, Church of Christ
87 5 November 1925 Aniello Esposito
Maria Guiseppa Fiatarone
Aniello Esposito
Maria Giuseppa Fiatarone
πŸ’ 1925/10558
Bachelor
Spinster
Fisherman
Domestic
32
20
Nelson
Nelson
14 days
20 years
St. Mary's Catholic Church, Nelson 25/10047 Pasquale Fiatarone, father 5 November 1925 Rev. R. J. Hoare, Roman Catholic
No 87
Date of Notice 5 November 1925
  Groom Bride
Names of Parties Aniello Esposito Maria Guiseppa Fiatarone
BDM Match (96%) Aniello Esposito Maria Giuseppa Fiatarone
  πŸ’ 1925/10558
Condition Bachelor Spinster
Profession Fisherman Domestic
Age 32 20
Dwelling Place Nelson Nelson
Length of Residence 14 days 20 years
Marriage Place St. Mary's Catholic Church, Nelson
Folio 25/10047
Consent Pasquale Fiatarone, father
Date of Certificate 5 November 1925
Officiating Minister Rev. R. J. Hoare, Roman Catholic
88 6 November 1925 Malcolm Ernest Rose
Kathleen Louise Cresswell
Malcolm Ernest Rose
Kathleen Louise Cresswell
πŸ’ 1925/10559
Bachelor
Spinster
Farmer
Domestic
26
26
Nelson
Nelson
1 day
4 days
Cathedral Church of England, Nelson 25/10048 6 November 1925 Rev. J. Rogers, Anglican
No 88
Date of Notice 6 November 1925
  Groom Bride
Names of Parties Malcolm Ernest Rose Kathleen Louise Cresswell
  πŸ’ 1925/10559
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 1 day 4 days
Marriage Place Cathedral Church of England, Nelson
Folio 25/10048
Consent
Date of Certificate 6 November 1925
Officiating Minister Rev. J. Rogers, Anglican
89 9 November 1925 George Spencer Stiles
Ethel May Cummings
George Spencer Stiles
Ethel May Cummings
πŸ’ 1925/10560
Bachelor
Spinster
Printer
Domestic
23
23
Nelson
Nelson
23 years
23 years
Presbyterian Church, Nelson 25/10049 9 November 1925 Rev. James McNeill, Presbyterian
No 89
Date of Notice 9 November 1925
  Groom Bride
Names of Parties George Spencer Stiles Ethel May Cummings
  πŸ’ 1925/10560
Condition Bachelor Spinster
Profession Printer Domestic
Age 23 23
Dwelling Place Nelson Nelson
Length of Residence 23 years 23 years
Marriage Place Presbyterian Church, Nelson
Folio 25/10049
Consent
Date of Certificate 9 November 1925
Officiating Minister Rev. James McNeill, Presbyterian
90 12 November 1925 Herbert Wilfred Hawke
Annie Martin Armstrong
Herbert Wilfred Hawke
Annie Martin Armstrong
πŸ’ 1925/10561
Bachelor
Spinster
Storeman
Saleswoman
25
26
Nelson
Nelson
3 days
3 days
Cathedral Church of England, Nelson 25/10050 12 November 1925 Rev. C. F. Askew, Church of England
No 90
Date of Notice 12 November 1925
  Groom Bride
Names of Parties Herbert Wilfred Hawke Annie Martin Armstrong
  πŸ’ 1925/10561
Condition Bachelor Spinster
Profession Storeman Saleswoman
Age 25 26
Dwelling Place Nelson Nelson
Length of Residence 3 days 3 days
Marriage Place Cathedral Church of England, Nelson
Folio 25/10050
Consent
Date of Certificate 12 November 1925
Officiating Minister Rev. C. F. Askew, Church of England

Page 2341

District of Nelson Quarter ending 31 December 1925 Registrar F. Mitchell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
91 20 November 1925 Alfred Fearon Grace
Kathleen Koi Rogers
Alfred Fearon Grace
Kathleen Koi Rogers
πŸ’ 1925/10023
Bachelor
Spinster
journalist
Chemist
34
28
Nelson
Nelson
1 day
6 months
Cathedral Church of England, Nelson 25/10051 20 November 1925 Rev. C. F. Askew, Church of England
No 91
Date of Notice 20 November 1925
  Groom Bride
Names of Parties Alfred Fearon Grace Kathleen Koi Rogers
  πŸ’ 1925/10023
Condition Bachelor Spinster
Profession journalist Chemist
Age 34 28
Dwelling Place Nelson Nelson
Length of Residence 1 day 6 months
Marriage Place Cathedral Church of England, Nelson
Folio 25/10051
Consent
Date of Certificate 20 November 1925
Officiating Minister Rev. C. F. Askew, Church of England
92 20 November 1925 Albert William Marris
Zita Mary Child
Albert William Marris
Zita Mary Child
πŸ’ 1925/640
Bachelor
Spinster
Carpenter
Domestic
28
22
Nelson
Nelson
28 years
22 years
Residence of Mr. H. Wood, Milton Street, Nelson 25/10052 20 November 1925 Rev. G. T. Fitzgerald, Church of Christ
No 92
Date of Notice 20 November 1925
  Groom Bride
Names of Parties Albert William Marris Zita Mary Child
  πŸ’ 1925/640
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 22
Dwelling Place Nelson Nelson
Length of Residence 28 years 22 years
Marriage Place Residence of Mr. H. Wood, Milton Street, Nelson
Folio 25/10052
Consent
Date of Certificate 20 November 1925
Officiating Minister Rev. G. T. Fitzgerald, Church of Christ
93 20 November 1925 Donald James Paton
Muriel Edith Kidson
Donald James Paton
Muriel Edith Kidson
πŸ’ 1925/651
Bachelor
Spinster
marine engineer
Domestic
25
24
Nelson
Nelson
9 years
24 years
All Saints' Church of England, Nelson 25/10053 20 November 1925 Rev. John R. Dart, Church of England
No 93
Date of Notice 20 November 1925
  Groom Bride
Names of Parties Donald James Paton Muriel Edith Kidson
  πŸ’ 1925/651
Condition Bachelor Spinster
Profession marine engineer Domestic
Age 25 24
Dwelling Place Nelson Nelson
Length of Residence 9 years 24 years
Marriage Place All Saints' Church of England, Nelson
Folio 25/10053
Consent
Date of Certificate 20 November 1925
Officiating Minister Rev. John R. Dart, Church of England
94 1 December 1925 Wilfred Henry Heslop
Marion Eliza Watson Neal
Wilfred Henry Heslop
Marion Eliza Watson Neal
πŸ’ 1925/658
Bachelor
Spinster
Grocers Assistant
School teacher
22
25
Nelson
Nelson
10 years
18 months
Presbyterian Church, Nelson 25/10054 1 December 1925 Rev. James McNeill, Presbyterian
No 94
Date of Notice 1 December 1925
  Groom Bride
Names of Parties Wilfred Henry Heslop Marion Eliza Watson Neal
  πŸ’ 1925/658
Condition Bachelor Spinster
Profession Grocers Assistant School teacher
Age 22 25
Dwelling Place Nelson Nelson
Length of Residence 10 years 18 months
Marriage Place Presbyterian Church, Nelson
Folio 25/10054
Consent
Date of Certificate 1 December 1925
Officiating Minister Rev. James McNeill, Presbyterian
95 2 December 1925 Francis Henry Purvis Rogers
Rose Violet Hicks
Francis Henry Purvis Rogers
Rose Violet Hicks
πŸ’ 1925/659
Bachelor
Divorced, Decree Absolute 17.11.25
salesman
Domestic
29
31
Nelson
Nelson
3 months
1 day
Presbyterian Church, Nelson 25/10055 2 December 1925 Rev. James McNeill, Presbyterian
No 95
Date of Notice 2 December 1925
  Groom Bride
Names of Parties Francis Henry Purvis Rogers Rose Violet Hicks
  πŸ’ 1925/659
Condition Bachelor Divorced, Decree Absolute 17.11.25
Profession salesman Domestic
Age 29 31
Dwelling Place Nelson Nelson
Length of Residence 3 months 1 day
Marriage Place Presbyterian Church, Nelson
Folio 25/10055
Consent
Date of Certificate 2 December 1925
Officiating Minister Rev. James McNeill, Presbyterian

Page 2342

District of Nelson Quarter ending 31 December 1925 Registrar F. Mitchell
No Date of Notice Names and 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 3 December 1925 Clarence Arthur Kinzett
Violet May Stollery
Clarence Arthur Kinzett
Violet May Stollery
πŸ’ 1925/660
Bachelor
Spinster
Shipping Clerk
Domestic
28
25
Nelson
Nelson
28 years
8 years
Presbyterian Church, Nelson 25/10056 3 December 1925 Rev. James McNeill, Presbyterian
No 96
Date of Notice 3 December 1925
  Groom Bride
Names of Parties Clarence Arthur Kinzett Violet May Stollery
  πŸ’ 1925/660
Condition Bachelor Spinster
Profession Shipping Clerk Domestic
Age 28 25
Dwelling Place Nelson Nelson
Length of Residence 28 years 8 years
Marriage Place Presbyterian Church, Nelson
Folio 25/10056
Consent
Date of Certificate 3 December 1925
Officiating Minister Rev. James McNeill, Presbyterian
97 9 December 1925 Ronald Henley Methven
Ethel Mary Peck
Ronald Henley Methren
Ethel Mary Peck
πŸ’ 1925/661
Bachelor
Spinster
School teacher
School teacher
28
24
Nelson
Nelson
2 years
2 years
Cathedral Church of England, Nelson 25/10057 9 December 1925 Rev. C. F. Askew, Church of England
No 97
Date of Notice 9 December 1925
  Groom Bride
Names of Parties Ronald Henley Methven Ethel Mary Peck
BDM Match (98%) Ronald Henley Methren Ethel Mary Peck
  πŸ’ 1925/661
Condition Bachelor Spinster
Profession School teacher School teacher
Age 28 24
Dwelling Place Nelson Nelson
Length of Residence 2 years 2 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/10057
Consent
Date of Certificate 9 December 1925
Officiating Minister Rev. C. F. Askew, Church of England
98 10 December 1925 Charles Douglas Stevens
Olive May McConachie
Charles Douglas Stevens
Olive Mary McConachie
πŸ’ 1925/662
Bachelor
Spinster
Labourer
Domestic
23
22
Nelson
Nelson
4 years
10 months
Presbyterian Church, Nelson 25/10058 10 December 1925 Rev. James McNeill, Presbyterian
No 98
Date of Notice 10 December 1925
  Groom Bride
Names of Parties Charles Douglas Stevens Olive May McConachie
BDM Match (98%) Charles Douglas Stevens Olive Mary McConachie
  πŸ’ 1925/662
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 22
Dwelling Place Nelson Nelson
Length of Residence 4 years 10 months
Marriage Place Presbyterian Church, Nelson
Folio 25/10058
Consent
Date of Certificate 10 December 1925
Officiating Minister Rev. James McNeill, Presbyterian
99 10 December 1925 Edward Langbein
Diana Freda St. John
Edward Langbein
Diana Freda St John
πŸ’ 1925/663
Bachelor
Spinster
Orchardist
Domestic
28
22
Nelson
Nelson
28 years
15 years
Church of England, Bishopdale 25/10059 10 December 1925 Rev. John R. Dart, Church of England
No 99
Date of Notice 10 December 1925
  Groom Bride
Names of Parties Edward Langbein Diana Freda St. John
BDM Match (98%) Edward Langbein Diana Freda St John
  πŸ’ 1925/663
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 28 22
Dwelling Place Nelson Nelson
Length of Residence 28 years 15 years
Marriage Place Church of England, Bishopdale
Folio 25/10059
Consent
Date of Certificate 10 December 1925
Officiating Minister Rev. John R. Dart, Church of England
100 11 December 1925 Herbert Morris Taylor
Ruby Rachel Beulah Frost
Herbert Morris Taylor
Ruby Rachel Beulah Frost
πŸ’ 1925/664
Bachelor
Spinster
Orchardist
Domestic
36
21
Nelson
Nelson
10 years
20 years
Methodist Church, Stoke 25/10060 11 December 1925 Rev. H. L. Richards, Methodist
No 100
Date of Notice 11 December 1925
  Groom Bride
Names of Parties Herbert Morris Taylor Ruby Rachel Beulah Frost
  πŸ’ 1925/664
Condition Bachelor Spinster
Profession Orchardist Domestic
Age 36 21
Dwelling Place Nelson Nelson
Length of Residence 10 years 20 years
Marriage Place Methodist Church, Stoke
Folio 25/10060
Consent
Date of Certificate 11 December 1925
Officiating Minister Rev. H. L. Richards, Methodist

Page 2343

District of Nelson Quarter ending 31 December 1925 Registrar Unknown
No Date of Notice Names and 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 14 December 1925 Edwin Davy Richards
Myrtle Eugenie Cooksey
Edwin Davy Richards
Myrtle Eugenie Cooksey
πŸ’ 1925/641
Bachelor
Spinster
Farmer
Clerk
42
25
Nelson
Nelson
2 days
23 years
Residence of Mrs. A. Cooksey, 11 Hampden Street West, Nelson 25/10061 14 December 1925 Rev. G. F. Fitzgerald, Church of Christ
No 101
Date of Notice 14 December 1925
  Groom Bride
Names of Parties Edwin Davy Richards Myrtle Eugenie Cooksey
  πŸ’ 1925/641
Condition Bachelor Spinster
Profession Farmer Clerk
Age 42 25
Dwelling Place Nelson Nelson
Length of Residence 2 days 23 years
Marriage Place Residence of Mrs. A. Cooksey, 11 Hampden Street West, Nelson
Folio 25/10061
Consent
Date of Certificate 14 December 1925
Officiating Minister Rev. G. F. Fitzgerald, Church of Christ
102 15 December 1925 William David Kenny
Rachel Elizabeth Hodgkinson
William David Kenny
Rachel Elizabeth Hodgkinson
πŸ’ 1925/642
Bachelor
Spinster
Clerk P & T Dept.
Tea Room Proprietress
29
23
Nelson
Nelson
15 months
15 months
Presbyterian Church, Nelson 25/10062 15 December 1925 Rev. James McNeill, Presbyterian
No 102
Date of Notice 15 December 1925
  Groom Bride
Names of Parties William David Kenny Rachel Elizabeth Hodgkinson
  πŸ’ 1925/642
Condition Bachelor Spinster
Profession Clerk P & T Dept. Tea Room Proprietress
Age 29 23
Dwelling Place Nelson Nelson
Length of Residence 15 months 15 months
Marriage Place Presbyterian Church, Nelson
Folio 25/10062
Consent
Date of Certificate 15 December 1925
Officiating Minister Rev. James McNeill, Presbyterian
103 18 December 1925 Malcolm Frederick Henry Johnstone
Ann Enyna Smith Scott
Malcolm Frederick Henry Johnstone
Amy Emma Smith Scott
πŸ’ 1925/643
Bachelor
Spinster
Carpenter
Shop Assistant
29
29
Nelson
Nelson
29 years
11 years
Presbyterian Church, Nelson 25/10063 18 December 1925 Rev. James McNeill, Presbyterian
No 103
Date of Notice 18 December 1925
  Groom Bride
Names of Parties Malcolm Frederick Henry Johnstone Ann Enyna Smith Scott
BDM Match (88%) Malcolm Frederick Henry Johnstone Amy Emma Smith Scott
  πŸ’ 1925/643
Condition Bachelor Spinster
Profession Carpenter Shop Assistant
Age 29 29
Dwelling Place Nelson Nelson
Length of Residence 29 years 11 years
Marriage Place Presbyterian Church, Nelson
Folio 25/10063
Consent
Date of Certificate 18 December 1925
Officiating Minister Rev. James McNeill, Presbyterian
104 22 December 1925 Ernest Sortain Smith
Inez Rosalie Hepworth
Ernest Sortain Smith
Inez Rosalie Hepworth
πŸ’ 1925/644
Bachelor
Spinster
Company Representative
Domestic
32
32
Nelson
Nelson
2 days
5 years
Cathedral Church of England, Nelson 25/10064 22 December 1925 Rev. C. F. Askew, Church of England
No 104
Date of Notice 22 December 1925
  Groom Bride
Names of Parties Ernest Sortain Smith Inez Rosalie Hepworth
  πŸ’ 1925/644
Condition Bachelor Spinster
Profession Company Representative Domestic
Age 32 32
Dwelling Place Nelson Nelson
Length of Residence 2 days 5 years
Marriage Place Cathedral Church of England, Nelson
Folio 25/10064
Consent
Date of Certificate 22 December 1925
Officiating Minister Rev. C. F. Askew, Church of England
105 22 December 1925 Ernest Stewart Carey
Florence Mabel Thomson
Ernest Stewart Carey
Florence Mabel Thomson
πŸ’ 1926/457
Bachelor
Spinster
Draper
Domestic
26
23
Wellington
Nelson
-
23 years
Baptist Church, Nelson 26/133 22 December 1925 Rev. J. Laird, Baptist
No 105
Date of Notice 22 December 1925
  Groom Bride
Names of Parties Ernest Stewart Carey Florence Mabel Thomson
  πŸ’ 1926/457
Condition Bachelor Spinster
Profession Draper Domestic
Age 26 23
Dwelling Place Wellington Nelson
Length of Residence - 23 years
Marriage Place Baptist Church, Nelson
Folio 26/133
Consent
Date of Certificate 22 December 1925
Officiating Minister Rev. J. Laird, Baptist

Page 2344

District of Nelson Quarter ending 31 December 1925
No Date of Notice Names and 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 23 December 1925 Arthur Frederic Owen Clarke
Mary Greer Donaldson
Arthur Frederick Owen Clarke
Mary Greer Donaldson
πŸ’ 1926/458
Bachelor
Spinster
Civil servant
Nurse
22
21
Nelson
Nelson
1 year 9 months
18 months
Presbyterian Church, Nelson 26/134 23 December 1925 Rev James McNeill, Presbyterian
No 106
Date of Notice 23 December 1925
  Groom Bride
Names of Parties Arthur Frederic Owen Clarke Mary Greer Donaldson
BDM Match (98%) Arthur Frederick Owen Clarke Mary Greer Donaldson
  πŸ’ 1926/458
Condition Bachelor Spinster
Profession Civil servant Nurse
Age 22 21
Dwelling Place Nelson Nelson
Length of Residence 1 year 9 months 18 months
Marriage Place Presbyterian Church, Nelson
Folio 26/134
Consent
Date of Certificate 23 December 1925
Officiating Minister Rev James McNeill, Presbyterian
107 23 December 1925 John Laurence Anderson
Wilhelmina Zaida Levestam
John Lawrence Anderson
Wilhelmina Zaida Levestam
πŸ’ 1926/3314
Bachelor
Spinster
Clerk in Holy Orders
School teacher
26
26
Nelson
Nelson
8 months
2 months
St Barnabas Church, Stoke 23 December 1925 Rev J. Rogers, Church of England
No 107
Date of Notice 23 December 1925
  Groom Bride
Names of Parties John Laurence Anderson Wilhelmina Zaida Levestam
BDM Match (98%) John Lawrence Anderson Wilhelmina Zaida Levestam
  πŸ’ 1926/3314
Condition Bachelor Spinster
Profession Clerk in Holy Orders School teacher
Age 26 26
Dwelling Place Nelson Nelson
Length of Residence 8 months 2 months
Marriage Place St Barnabas Church, Stoke
Folio
Consent
Date of Certificate 23 December 1925
Officiating Minister Rev J. Rogers, Church of England

Page 2345

District of Reefton Quarter ending 31 March 1925 Registrar O. B. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1925 Philip Henry Prendergast
Kathleen Rea
Philip Henry Prendergast
Kathleen Rea
πŸ’ 1925/1577
Bachelor
Spinster
Farmer
Domestic
38 years
19 years
Ikamatua
Hukarere
life
12 years
Roman Catholic Church, Ikamatua 25/2204 No person in New Zealand with authority by law to give consent 24 January 1925 Rev. J. Herring, Roman Catholic
No 1
Date of Notice 9 January 1925
  Groom Bride
Names of Parties Philip Henry Prendergast Kathleen Rea
  πŸ’ 1925/1577
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 years 19 years
Dwelling Place Ikamatua Hukarere
Length of Residence life 12 years
Marriage Place Roman Catholic Church, Ikamatua
Folio 25/2204
Consent No person in New Zealand with authority by law to give consent
Date of Certificate 24 January 1925
Officiating Minister Rev. J. Herring, Roman Catholic
2 26 January 1925 Arthur Richard Powley
Mabel Victoria Lee
Arthur Richard Powley
Mabel Victoria Lee
πŸ’ 1925/1578
Bachelor
Spinster
Motor Driver
Domestic
23 years
25 years
Reefton
Reefton
15 years
1 year
Mr. Thomas Lawry's Private Residence, Shiel Street, Reefton 25/2205 26 January 1925 Rev. J. W. Bloyce, Anglican
No 2
Date of Notice 26 January 1925
  Groom Bride
Names of Parties Arthur Richard Powley Mabel Victoria Lee
  πŸ’ 1925/1578
Condition Bachelor Spinster
Profession Motor Driver Domestic
Age 23 years 25 years
Dwelling Place Reefton Reefton
Length of Residence 15 years 1 year
Marriage Place Mr. Thomas Lawry's Private Residence, Shiel Street, Reefton
Folio 25/2205
Consent
Date of Certificate 26 January 1925
Officiating Minister Rev. J. W. Bloyce, Anglican
3 9 February 1925 John Thomas Bone
Emma Pretoria McMyn
John Thomas Bone
Emma Pretoria McMyn
πŸ’ 1925/1579
Bachelor
Spinster
Railway Employee
Tailoress
25 years
24 years
Reefton
Reefton
1 day
life
The Presbyterian Church, Reefton 25/2206 9 February 1925 Rev. James Charteris, Presbyterian
No 3
Date of Notice 9 February 1925
  Groom Bride
Names of Parties John Thomas Bone Emma Pretoria McMyn
  πŸ’ 1925/1579
Condition Bachelor Spinster
Profession Railway Employee Tailoress
Age 25 years 24 years
Dwelling Place Reefton Reefton
Length of Residence 1 day life
Marriage Place The Presbyterian Church, Reefton
Folio 25/2206
Consent
Date of Certificate 9 February 1925
Officiating Minister Rev. James Charteris, Presbyterian
4 26 March 1925 Leonard Percival Duncan
Evelyn Maud Ealem
Leonard Percival Duncan
Evelyn Maud Ealem
πŸ’ 1925/1580
Bachelor
Spinster
Painter
Domestic
23 years
17 years
Reefton
Reefton
3 months
6 months
Registrar's Office, Reefton 25/2207 Margaret Rutter, formerly Ealem, mother 26 March 1925 O. B. Sharpe, Registrar
No 4
Date of Notice 26 March 1925
  Groom Bride
Names of Parties Leonard Percival Duncan Evelyn Maud Ealem
  πŸ’ 1925/1580
Condition Bachelor Spinster
Profession Painter Domestic
Age 23 years 17 years
Dwelling Place Reefton Reefton
Length of Residence 3 months 6 months
Marriage Place Registrar's Office, Reefton
Folio 25/2207
Consent Margaret Rutter, formerly Ealem, mother
Date of Certificate 26 March 1925
Officiating Minister O. B. Sharpe, Registrar

Page 2347

District of Reefton Quarter ending 30 June 1925 Registrar O. B. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 20 April 1925 Cecil William Stobie
Charlotte Hunter
Cecil William Stobie
Charlotte Hunter
πŸ’ 1925/5090
Bachelor
Spinster
Farmer
School Teacher
32
30
Reefton
Reefton
2 days
life
The Presbyterian Church, Reefton 25/4902 20 April 1925 Rev. John Watt, Presbyterian
No 5
Date of Notice 20 April 1925
  Groom Bride
Names of Parties Cecil William Stobie Charlotte Hunter
  πŸ’ 1925/5090
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 30
Dwelling Place Reefton Reefton
Length of Residence 2 days life
Marriage Place The Presbyterian Church, Reefton
Folio 25/4902
Consent
Date of Certificate 20 April 1925
Officiating Minister Rev. John Watt, Presbyterian
6 22 April 1925 Vivian Bernard Hector Manson
Ethel May Cate
Vivian Bernard Hector Manson
Ethel May Cate
πŸ’ 1925/5091
Bachelor
Spinster
Labourer
Domestic
20
17
Reefton
Reefton
7 months
7 months
The Anglican Church, Reefton 25/4903 Vivian Hector Leonard Manson (Father) and Frederick Cate (Father) 22 April 1925 Rev. J. W. Bloyce, Anglican
No 6
Date of Notice 22 April 1925
  Groom Bride
Names of Parties Vivian Bernard Hector Manson Ethel May Cate
  πŸ’ 1925/5091
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 17
Dwelling Place Reefton Reefton
Length of Residence 7 months 7 months
Marriage Place The Anglican Church, Reefton
Folio 25/4903
Consent Vivian Hector Leonard Manson (Father) and Frederick Cate (Father)
Date of Certificate 22 April 1925
Officiating Minister Rev. J. W. Bloyce, Anglican
7 12 May 1925 John Charles White
Elizabeth Ann Carter
formerly Julian
John Charles White
Elizabeth Annie Carter
πŸ’ 1925/5092
Widower 10-2-1920
Divorced (Decree absolute 8-4-1925)
Miner
Domestic
43
38
Black's Point
Black's Point
20 years
2 years
Registrar's Office, Reefton 25/4904 12 May 1925 O. B. D. Sharpe, Registrar
No 7
Date of Notice 12 May 1925
  Groom Bride
Names of Parties John Charles White Elizabeth Ann Carter
formerly Julian
BDM Match (95%) John Charles White Elizabeth Annie Carter
  πŸ’ 1925/5092
Condition Widower 10-2-1920 Divorced (Decree absolute 8-4-1925)
Profession Miner Domestic
Age 43 38
Dwelling Place Black's Point Black's Point
Length of Residence 20 years 2 years
Marriage Place Registrar's Office, Reefton
Folio 25/4904
Consent
Date of Certificate 12 May 1925
Officiating Minister O. B. D. Sharpe, Registrar
8 11 June 1925 Norman George Dick
Myrtle Frances Lillian Cate
Norman George Dick
Myrtle Frances Lillian Cate
πŸ’ 1925/5093
Bachelor
Spinster
Butcher
Domestic
24
19
Reefton
Reefton
life
9 months
The Anglican Church, Reefton 25/4905 Frederick Cate (Father) 11 June 1925 Rev. J. W. Bloyce, Anglican
No 8
Date of Notice 11 June 1925
  Groom Bride
Names of Parties Norman George Dick Myrtle Frances Lillian Cate
  πŸ’ 1925/5093
Condition Bachelor Spinster
Profession Butcher Domestic
Age 24 19
Dwelling Place Reefton Reefton
Length of Residence life 9 months
Marriage Place The Anglican Church, Reefton
Folio 25/4905
Consent Frederick Cate (Father)
Date of Certificate 11 June 1925
Officiating Minister Rev. J. W. Bloyce, Anglican

Page 2349

District of Reefton Quarter ending 30 September 1925 Registrar O. B. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 22 July 1925 Frank Ellison Absalom
Vera May Clark
Frank Ellison Absalom
Vera May Clark
πŸ’ 1925/7239
Bachelor
Spinster
Miner
Domestic
31 years
22 years
Reefton
Reefton
Life
6 years
Mr. Horace George Clark's Private Residence, Soldiers Road, Reefton 25/7268 22 July 1925 Mr. Cyril Robinson, Methodist
No 9
Date of Notice 22 July 1925
  Groom Bride
Names of Parties Frank Ellison Absalom Vera May Clark
  πŸ’ 1925/7239
Condition Bachelor Spinster
Profession Miner Domestic
Age 31 years 22 years
Dwelling Place Reefton Reefton
Length of Residence Life 6 years
Marriage Place Mr. Horace George Clark's Private Residence, Soldiers Road, Reefton
Folio 25/7268
Consent
Date of Certificate 22 July 1925
Officiating Minister Mr. Cyril Robinson, Methodist
10 6 August 1925 John Kennedy Martin
Agnes Blackadder
John Kennedy Martin
Agnes Blackadder
πŸ’ 1925/7240
Bachelor
Spinster
Miner
Compositor
23 years
25 years
Reefton
Reefton
3 years
Life
Mr. Richard Allen Thomas's Private Residence, Walsh Street, Reefton 25/7269 6 August 1925 Rev. J. W. Bloyce, Anglican
No 10
Date of Notice 6 August 1925
  Groom Bride
Names of Parties John Kennedy Martin Agnes Blackadder
  πŸ’ 1925/7240
Condition Bachelor Spinster
Profession Miner Compositor
Age 23 years 25 years
Dwelling Place Reefton Reefton
Length of Residence 3 years Life
Marriage Place Mr. Richard Allen Thomas's Private Residence, Walsh Street, Reefton
Folio 25/7269
Consent
Date of Certificate 6 August 1925
Officiating Minister Rev. J. W. Bloyce, Anglican
11 8 August 1925 George Irving Hindmarsh
Nellie Pearce
George Irving Hindmarsh
Nellie Pearce
πŸ’ 1925/7242
Bachelor
Spinster
Linesman
Domestic
25 years
17 years
Reefton
Reefton
2 days
Life
The Private Residence of Mr. John Pearce, Dawson Street, Reefton 25/7270 John Pearce, Father 8 August 1925 Mr. Cyril Robinson, Methodist
No 11
Date of Notice 8 August 1925
  Groom Bride
Names of Parties George Irving Hindmarsh Nellie Pearce
  πŸ’ 1925/7242
Condition Bachelor Spinster
Profession Linesman Domestic
Age 25 years 17 years
Dwelling Place Reefton Reefton
Length of Residence 2 days Life
Marriage Place The Private Residence of Mr. John Pearce, Dawson Street, Reefton
Folio 25/7270
Consent John Pearce, Father
Date of Certificate 8 August 1925
Officiating Minister Mr. Cyril Robinson, Methodist
12 10 September 1925 Maurice Flynn
Mary Maude Margaret Halligan
Maurice Flynn
Mary Maude Margaret Halligan
πŸ’ 1925/7243
Bachelor
Widow 28-12-1922
Farmer
Domestic
27 years
28 years
Hukarere
Hukarere
Life
3 years
The Roman Catholic Church, Ikamatua 25/7271 10 September 1925 Rev. Paul Ginisty, Roman Catholic
No 12
Date of Notice 10 September 1925
  Groom Bride
Names of Parties Maurice Flynn Mary Maude Margaret Halligan
  πŸ’ 1925/7243
Condition Bachelor Widow 28-12-1922
Profession Farmer Domestic
Age 27 years 28 years
Dwelling Place Hukarere Hukarere
Length of Residence Life 3 years
Marriage Place The Roman Catholic Church, Ikamatua
Folio 25/7271
Consent
Date of Certificate 10 September 1925
Officiating Minister Rev. Paul Ginisty, Roman Catholic

Page 2351

District of Reefton Quarter ending 31 December 1925 Registrar O. B. A. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 12 October 1925 Harold William Hudson
Louisa Ann Ivey
Harold William Hudson
Louisa Ann Ivey
πŸ’ 1925/645
Bachelor
Spinster
Miner
Tailoress
20 years
18 years
Reefton
Black's Point
18 months
Life
Mr. W.J. Ivey's Private Residence at Black's Point 25/10065 No person in New Zealand with legal authority to consent. Wilfred James Ivey, Father. 28 October 1925 Rev. Cyril Robinson, Methodist
No 13
Date of Notice 12 October 1925
  Groom Bride
Names of Parties Harold William Hudson Louisa Ann Ivey
  πŸ’ 1925/645
Condition Bachelor Spinster
Profession Miner Tailoress
Age 20 years 18 years
Dwelling Place Reefton Black's Point
Length of Residence 18 months Life
Marriage Place Mr. W.J. Ivey's Private Residence at Black's Point
Folio 25/10065
Consent No person in New Zealand with legal authority to consent. Wilfred James Ivey, Father.
Date of Certificate 28 October 1925
Officiating Minister Rev. Cyril Robinson, Methodist
14 27 November 1925 Henry Leonard Robinson
Mary Clark
Henry Leonard Robinson
Mary Clark
πŸ’ 1925/646
Bachelor
Spinster
Cordial maker
Domestic
21 years
16 years
Reefton
Reefton
Life
2 years
Mr. Michael Clark's Private Residence, Main Street, Reefton 25/10066 Michael Clark, Father 27 November 1925 Rev. J. W. Bloyce, Anglican (for Methodist)
No 14
Date of Notice 27 November 1925
  Groom Bride
Names of Parties Henry Leonard Robinson Mary Clark
  πŸ’ 1925/646
Condition Bachelor Spinster
Profession Cordial maker Domestic
Age 21 years 16 years
Dwelling Place Reefton Reefton
Length of Residence Life 2 years
Marriage Place Mr. Michael Clark's Private Residence, Main Street, Reefton
Folio 25/10066
Consent Michael Clark, Father
Date of Certificate 27 November 1925
Officiating Minister Rev. J. W. Bloyce, Anglican (for Methodist)
15 24 November 1925 John Henry McMahon
Doris Elizabeth Beatrice Fattorini
John Henry McMahon
Doris Elizabeth Beatrice Fattorini
πŸ’ 1925/647
Bachelor
Spinster
Engine Driver
Waitress
22 years
18 years
Reefton
Reefton
Life
Life
St. Stephen's Church, Reefton 25/10067 Walter Eugene Lammonerie Fattorini, Father 25 November 1925 Rev. J. W. Bloyce, Anglican
No 15
Date of Notice 24 November 1925
  Groom Bride
Names of Parties John Henry McMahon Doris Elizabeth Beatrice Fattorini
  πŸ’ 1925/647
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 22 years 18 years
Dwelling Place Reefton Reefton
Length of Residence Life Life
Marriage Place St. Stephen's Church, Reefton
Folio 25/10067
Consent Walter Eugene Lammonerie Fattorini, Father
Date of Certificate 25 November 1925
Officiating Minister Rev. J. W. Bloyce, Anglican
16 1 December 1925 William Francis Kirwan
Winifred Pearl Kinzett
William Francis Kirwan
Winifred Pearl Kinzett
πŸ’ 1925/648
Bachelor
Spinster
Sawmill-Hand
Domestic
22 years
17 years
Reefton
Totara Flat
2 weeks
1 year
Registrar's Office, Reefton 25/10068 Leonard Phipps Kinzett, Father 1 December 1925 O. B. A. Sharpe, Registrar
No 16
Date of Notice 1 December 1925
  Groom Bride
Names of Parties William Francis Kirwan Winifred Pearl Kinzett
  πŸ’ 1925/648
Condition Bachelor Spinster
Profession Sawmill-Hand Domestic
Age 22 years 17 years
Dwelling Place Reefton Totara Flat
Length of Residence 2 weeks 1 year
Marriage Place Registrar's Office, Reefton
Folio 25/10068
Consent Leonard Phipps Kinzett, Father
Date of Certificate 1 December 1925
Officiating Minister O. B. A. Sharpe, Registrar
17 21 December 1925 Francis Daniel Philip Slater
Catherine Emma Tobin
Francis Daniel Philip Slater
Catherine Emma Tobin
πŸ’ 1925/649
Bachelor
Spinster
Contractor
Domestic
28 years
22 years
Reefton
Reefton
1 day
15 years
Roman Catholic Church, Reefton 25/10069 21 December 1925 Rev. J. Herring, Roman Catholic
No 17
Date of Notice 21 December 1925
  Groom Bride
Names of Parties Francis Daniel Philip Slater Catherine Emma Tobin
  πŸ’ 1925/649
Condition Bachelor Spinster
Profession Contractor Domestic
Age 28 years 22 years
Dwelling Place Reefton Reefton
Length of Residence 1 day 15 years
Marriage Place Roman Catholic Church, Reefton
Folio 25/10069
Consent
Date of Certificate 21 December 1925
Officiating Minister Rev. J. Herring, Roman Catholic

Page 2352

District of Reefton Quarter ending 31 December 1925 Registrar O. B. A. Sharpe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
18 26 December 1925 Arthur Athol Cate
Florence Maud Cairns
Arthur Athol Cate
Florence Maud Cairns
πŸ’ 1925/650
Bachelor
Spinster
Slaughterman
Compositor
24 years
22 years
Reefton
Reefton
3 days
Life
St. Stephens Church, Reefton 25/10070 26 December 1925 Rev. J. W. Bloyce, Anglican
No 18
Date of Notice 26 December 1925
  Groom Bride
Names of Parties Arthur Athol Cate Florence Maud Cairns
  πŸ’ 1925/650
Condition Bachelor Spinster
Profession Slaughterman Compositor
Age 24 years 22 years
Dwelling Place Reefton Reefton
Length of Residence 3 days Life
Marriage Place St. Stephens Church, Reefton
Folio 25/10070
Consent
Date of Certificate 26 December 1925
Officiating Minister Rev. J. W. Bloyce, Anglican

Page 2353

District of Richmond Quarter ending 31 March 1925 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1925 Norman James Morris
Alice Mena Sigglekow
Norman James Morris
Alice Mena Sigglekow
πŸ’ 1925/1581
Bachelor
Spinster
Farmer
Domestic duties
33
32
Hope
Hope
1 year
30 years
Methodist Church, Hope 25/2208 5 January 1925 J. R. Nelson, Methodist
No 1
Date of Notice 5 January 1925
  Groom Bride
Names of Parties Norman James Morris Alice Mena Sigglekow
  πŸ’ 1925/1581
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 32
Dwelling Place Hope Hope
Length of Residence 1 year 30 years
Marriage Place Methodist Church, Hope
Folio 25/2208
Consent
Date of Certificate 5 January 1925
Officiating Minister J. R. Nelson, Methodist
2 9 January 1925 Walter John Quinney
Olive Eliza Bartlett
Walter John Quinney
Olive Eliza Bartlett
πŸ’ 1925/1582
Bachelor
Spinster
Sawmill labourer
Domestic duties
26
32
Richmond
Richmond
5 days
32 years
St Albans Church, Appleby 25/2209 9 January 1925 F. J. Daynes, Anglican
No 2
Date of Notice 9 January 1925
  Groom Bride
Names of Parties Walter John Quinney Olive Eliza Bartlett
  πŸ’ 1925/1582
Condition Bachelor Spinster
Profession Sawmill labourer Domestic duties
Age 26 32
Dwelling Place Richmond Richmond
Length of Residence 5 days 32 years
Marriage Place St Albans Church, Appleby
Folio 25/2209
Consent
Date of Certificate 9 January 1925
Officiating Minister F. J. Daynes, Anglican
3 21 February 1925 George Wilson Strawbridge
Elizabeth Hart
George Wilson Strawbridge
Elizabeth Hart
πŸ’ 1925/1583
Widower 20-9-1902
Spinster
Carpenter
Domestic duties
58
50
Richmond
Richmond
50 years
23 years
Residence of W. G. Strawbridge, Richmond 25/2210 21 February 1925 E. T. Jones, Baptist
No 3
Date of Notice 21 February 1925
  Groom Bride
Names of Parties George Wilson Strawbridge Elizabeth Hart
  πŸ’ 1925/1583
Condition Widower 20-9-1902 Spinster
Profession Carpenter Domestic duties
Age 58 50
Dwelling Place Richmond Richmond
Length of Residence 50 years 23 years
Marriage Place Residence of W. G. Strawbridge, Richmond
Folio 25/2210
Consent
Date of Certificate 21 February 1925
Officiating Minister E. T. Jones, Baptist
4 11 March 1925 Geoffrey Harold Barrow
Melva Elizabeth Russ
Geoffrey Harold Barrow
Melva Elizabeth Mabel Russ
πŸ’ 1925/1561
Bachelor
Spinster
Labourer
Domestic duties
22
23
Richmond
Richmond
3 days
23 years
Church of Christ, Richmond 25/2211 11 March 1925 J. G. Price, Church of Christ
No 4
Date of Notice 11 March 1925
  Groom Bride
Names of Parties Geoffrey Harold Barrow Melva Elizabeth Russ
BDM Match (88%) Geoffrey Harold Barrow Melva Elizabeth Mabel Russ
  πŸ’ 1925/1561
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 23
Dwelling Place Richmond Richmond
Length of Residence 3 days 23 years
Marriage Place Church of Christ, Richmond
Folio 25/2211
Consent
Date of Certificate 11 March 1925
Officiating Minister J. G. Price, Church of Christ
5 24 March 1925 Norman Stratford
Eva Mary Bateup
Norman Stratford
Eva Mary Bateup
πŸ’ 1925/1562
Bachelor
Spinster
Farmer
Domestic duties
28
26
Hope
Richmond
28 years
26 years
Methodist Church, Richmond 25/2212 24 March 1925 J. R. Nelson, Methodist
No 5
Date of Notice 24 March 1925
  Groom Bride
Names of Parties Norman Stratford Eva Mary Bateup
  πŸ’ 1925/1562
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 26
Dwelling Place Hope Richmond
Length of Residence 28 years 26 years
Marriage Place Methodist Church, Richmond
Folio 25/2212
Consent
Date of Certificate 24 March 1925
Officiating Minister J. R. Nelson, Methodist

Page 2355

District of Richmond Quarter ending 30 June 1925 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 April 1925 Albert Eoin Macdonald
Dorothy Marsh
Albert Eoin Macdonald
Dorothy Marsh
πŸ’ 1925/5094
Bachelor
Spinster
Carpenter
Domestic duties
26
20
Richmond
Richmond
2 weeks
15 years
Methodist Church, Richmond 25/4906 William Marsh, Father 6 April 1925 J R Nelson, Methodist
No 6
Date of Notice 6 April 1925
  Groom Bride
Names of Parties Albert Eoin Macdonald Dorothy Marsh
  πŸ’ 1925/5094
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 26 20
Dwelling Place Richmond Richmond
Length of Residence 2 weeks 15 years
Marriage Place Methodist Church, Richmond
Folio 25/4906
Consent William Marsh, Father
Date of Certificate 6 April 1925
Officiating Minister J R Nelson, Methodist
7 8 June 1925 Charles Humphreys Thorn
Phoebe Palmer
Charles Humphreys Thorn
Phoebe Palmer
πŸ’ 1925/5095
Bachelor
Spinster
Farmer
Domestic duties
28
29
Richmond
Richmond
28 years
16 years
Holy Trinity Church, Richmond 25/4907 8 June 1925 F J Daynes, Anglican
No 7
Date of Notice 8 June 1925
  Groom Bride
Names of Parties Charles Humphreys Thorn Phoebe Palmer
  πŸ’ 1925/5095
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Richmond Richmond
Length of Residence 28 years 16 years
Marriage Place Holy Trinity Church, Richmond
Folio 25/4907
Consent
Date of Certificate 8 June 1925
Officiating Minister F J Daynes, Anglican
8 15 June 1925 Percy Loveridge
Edith Verna Tebay
Percy Loveridge
Edith Verna Tebay
πŸ’ 1925/5096
Widower (date of decease former wife 17-7-1914)
Spinster
Farmer
Domestic duties
37
25
Wakatu, Nelson
Hope
3 months
life
Methodist Church, Hope 25/4908 15 June 1925 H L Richards, Methodist
No 8
Date of Notice 15 June 1925
  Groom Bride
Names of Parties Percy Loveridge Edith Verna Tebay
  πŸ’ 1925/5096
Condition Widower (date of decease former wife 17-7-1914) Spinster
Profession Farmer Domestic duties
Age 37 25
Dwelling Place Wakatu, Nelson Hope
Length of Residence 3 months life
Marriage Place Methodist Church, Hope
Folio 25/4908
Consent
Date of Certificate 15 June 1925
Officiating Minister H L Richards, Methodist
9 23 June 1925 Thomas Vernon Scott
Alma Agnes Rutherford
Thomas Vernon Scott
Alma Agnes Rutherford
πŸ’ 1925/5073
Bachelor
Spinster
Farmer
Domestic duties
23
18
Richmond
Richmond
10 days
10 days
Church of England, Richmond 25/4909 Fanny Westrupp, Mother 23 June 1925 F J Daynes, Anglican
No 9
Date of Notice 23 June 1925
  Groom Bride
Names of Parties Thomas Vernon Scott Alma Agnes Rutherford
  πŸ’ 1925/5073
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 18
Dwelling Place Richmond Richmond
Length of Residence 10 days 10 days
Marriage Place Church of England, Richmond
Folio 25/4909
Consent Fanny Westrupp, Mother
Date of Certificate 23 June 1925
Officiating Minister F J Daynes, Anglican

Page 2357

District of Richmond Quarter ending 30 September 1925 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
10 4 July 1925 Frank Murray Borlase
Meta Arehi Hammond
Frank Murray Borlase
Meta Arehi Hammond
πŸ’ 1925/7244
Bachelor
Spinster
Farmer
Domestic Duties
23
23
Richmond
Appleby
5 years
Life
Church of Christ, Richmond 25/7272 4 July 1925 Rev. J. G. Price, Church of Christ
No 10
Date of Notice 4 July 1925
  Groom Bride
Names of Parties Frank Murray Borlase Meta Arehi Hammond
  πŸ’ 1925/7244
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 23
Dwelling Place Richmond Appleby
Length of Residence 5 years Life
Marriage Place Church of Christ, Richmond
Folio 25/7272
Consent
Date of Certificate 4 July 1925
Officiating Minister Rev. J. G. Price, Church of Christ
11 17 August 1925 Felix Edward Harman
Mildred Emily Stratford
Felix Edward Harman
Mildred Emily Stratford
πŸ’ 1925/7245
Bachelor
Spinster
Gardener
Domestic Duties
30
32
Hope
Hope
3 months
Life
Residence of E. Thomas, Appleby 25/7273 17 August 1925 Rev. H. L. Richards, Methodist
No 11
Date of Notice 17 August 1925
  Groom Bride
Names of Parties Felix Edward Harman Mildred Emily Stratford
  πŸ’ 1925/7245
Condition Bachelor Spinster
Profession Gardener Domestic Duties
Age 30 32
Dwelling Place Hope Hope
Length of Residence 3 months Life
Marriage Place Residence of E. Thomas, Appleby
Folio 25/7273
Consent
Date of Certificate 17 August 1925
Officiating Minister Rev. H. L. Richards, Methodist
12 29 September 1925 Gordon McIntosh Airth
Marjorie Lewis
Gordon McIntosh Airth
Marjorie Lewis
πŸ’ 1925/7246
Bachelor
Spinster
Missionary
Missionary
40
32
Hope
Hope
3 days
9 months
Residence of E. Lewis, Hope 25/7274 29 September 1925 C. A. Eves, Brethren
No 12
Date of Notice 29 September 1925
  Groom Bride
Names of Parties Gordon McIntosh Airth Marjorie Lewis
  πŸ’ 1925/7246
Condition Bachelor Spinster
Profession Missionary Missionary
Age 40 32
Dwelling Place Hope Hope
Length of Residence 3 days 9 months
Marriage Place Residence of E. Lewis, Hope
Folio 25/7274
Consent
Date of Certificate 29 September 1925
Officiating Minister C. A. Eves, Brethren

Page 2359

District of Richmond Quarter ending 31 December 1925 Registrar H. A. Wilson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
13 30 October 1925 Norman Rodley
Coral Eva Palmer
Norman Rodley
Coral Eva Palmer
πŸ’ 1925/652
Bachelor
Spinster
Grocers Assistant
Domestic
20
20
Nelson
Richmond
3 days
4 years
Holy Trinity Church, Richmond 25/10071 Henry Varley Rodley, Father; Henry Palmer, Father 30 October 1925 Canon Dart, Anglican
No 13
Date of Notice 30 October 1925
  Groom Bride
Names of Parties Norman Rodley Coral Eva Palmer
  πŸ’ 1925/652
Condition Bachelor Spinster
Profession Grocers Assistant Domestic
Age 20 20
Dwelling Place Nelson Richmond
Length of Residence 3 days 4 years
Marriage Place Holy Trinity Church, Richmond
Folio 25/10071
Consent Henry Varley Rodley, Father; Henry Palmer, Father
Date of Certificate 30 October 1925
Officiating Minister Canon Dart, Anglican
14 31 October 1925 Alan Neal Giblin
Maida Florence Cross
Alan Neal Giblin
Naida Florence Cross
πŸ’ 1925/653
Bachelor
Spinster
School Teacher
Domestic
22
18
Glenhope
Richmond
1 year
18 years
Residence of Edward William Cross, Richmond 25/10072 Edward William Cross, Father 31 October 1925 Rev. J. Rogers, Anglican
No 14
Date of Notice 31 October 1925
  Groom Bride
Names of Parties Alan Neal Giblin Maida Florence Cross
BDM Match (98%) Alan Neal Giblin Naida Florence Cross
  πŸ’ 1925/653
Condition Bachelor Spinster
Profession School Teacher Domestic
Age 22 18
Dwelling Place Glenhope Richmond
Length of Residence 1 year 18 years
Marriage Place Residence of Edward William Cross, Richmond
Folio 25/10072
Consent Edward William Cross, Father
Date of Certificate 31 October 1925
Officiating Minister Rev. J. Rogers, Anglican
15 10 November 1925 James Gilchrist
Alice Flora Croucher
James Gilchrist
Alice Flora Croucher
πŸ’ 1925/654
Bachelor
Spinster
Clerk
Domestic
28
24
Wellington
Richmond
3 days
Life
Holy Trinity Church, Richmond 25/10073 10 November 1925 Rev. F. J. Daynes, Anglican
No 15
Date of Notice 10 November 1925
  Groom Bride
Names of Parties James Gilchrist Alice Flora Croucher
  πŸ’ 1925/654
Condition Bachelor Spinster
Profession Clerk Domestic
Age 28 24
Dwelling Place Wellington Richmond
Length of Residence 3 days Life
Marriage Place Holy Trinity Church, Richmond
Folio 25/10073
Consent
Date of Certificate 10 November 1925
Officiating Minister Rev. F. J. Daynes, Anglican
16 12 November 1925 Morris Leonard Andrews
Grace Jessop
Morris Leonard Andrews
Grace Jessop
πŸ’ 1925/655
Bachelor
Spinster
Labourer
Domestic
35
20
Brightwater
Hope
Life
Life
Residence of W. A. Jessop, Hope 25/10074 William Alfred Jessop, Father 12 November 1925 Rev. F. J. Daynes, Anglican
No 16
Date of Notice 12 November 1925
  Groom Bride
Names of Parties Morris Leonard Andrews Grace Jessop
  πŸ’ 1925/655
Condition Bachelor Spinster
Profession Labourer Domestic
Age 35 20
Dwelling Place Brightwater Hope
Length of Residence Life Life
Marriage Place Residence of W. A. Jessop, Hope
Folio 25/10074
Consent William Alfred Jessop, Father
Date of Certificate 12 November 1925
Officiating Minister Rev. F. J. Daynes, Anglican
17 31 December 1925 Bernard Bruce Callaghan
Mabel Bernice Harford
Bernard Bruce Callaghan
Mabel Bernice Harford
πŸ’ 1926/435
Bachelor
Spinster
Orchardist
Household duties
24
27
Appleby
Appleby
8 years
6 years
St Albans Church, Appleby 26/135 31 December 1925 Rev. F. J. Daynes, Anglican
No 17
Date of Notice 31 December 1925
  Groom Bride
Names of Parties Bernard Bruce Callaghan Mabel Bernice Harford
  πŸ’ 1926/435
Condition Bachelor Spinster
Profession Orchardist Household duties
Age 24 27
Dwelling Place Appleby Appleby
Length of Residence 8 years 6 years
Marriage Place St Albans Church, Appleby
Folio 26/135
Consent
Date of Certificate 31 December 1925
Officiating Minister Rev. F. J. Daynes, Anglican

Page 2361

District of Takaka Quarter ending 31 March 1925 Registrar F. H. Kich
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 12 January 1925 Gilbert Henry Richards
Magnolia Jessie Nicholls
Gilbert Henry Richards
Magnolia Jessie Nicholls
πŸ’ 1925/1563
Bachelor
Spinster
Farmer
Domestic duties
22
26
Takaka
Takaka
6 days
3 days
Presbyterian Church, Takaka 25/2213 12 January 1925 Rev. David McNeur, Presbyterian Church
No 1
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Gilbert Henry Richards Magnolia Jessie Nicholls
  πŸ’ 1925/1563
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 26
Dwelling Place Takaka Takaka
Length of Residence 6 days 3 days
Marriage Place Presbyterian Church, Takaka
Folio 25/2213
Consent
Date of Certificate 12 January 1925
Officiating Minister Rev. David McNeur, Presbyterian Church
2 7 February 1925 Craven Harry Shed Wallis
Doris Ethel Webley
Craven Harry Shed Wallis
Dorris Ethel Webley
πŸ’ 1925/1564
Bachelor
Spinster
Farmer
Domestic duties
26
26
Motupipi
Motupipi
26 years
7 years
Presbyterian Church, Takaka 25/2214 7 February 1925 Rev. David McNeur, Presbyterian Church
No 2
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Craven Harry Shed Wallis Doris Ethel Webley
BDM Match (97%) Craven Harry Shed Wallis Dorris Ethel Webley
  πŸ’ 1925/1564
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 26
Dwelling Place Motupipi Motupipi
Length of Residence 26 years 7 years
Marriage Place Presbyterian Church, Takaka
Folio 25/2214
Consent
Date of Certificate 7 February 1925
Officiating Minister Rev. David McNeur, Presbyterian Church
3 26 March 1925 Lewis Wadsworth
Enid Muriel Winter
Lewis Wadsworth
Enid Muriel Winter
πŸ’ 1925/1565
Bachelor
Spinster
Labourer
Domestic duties
23
20
Clifton (Motupipi)
Clifton (Motupipi)
10 months
20 years
Church of England, Takaka 25/2215 Edith Harriet Winter - mother 26 March 1925 Rev. W. W. Bedwell, Church of England
No 3
Date of Notice 26 March 1925
  Groom Bride
Names of Parties Lewis Wadsworth Enid Muriel Winter
  πŸ’ 1925/1565
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 20
Dwelling Place Clifton (Motupipi) Clifton (Motupipi)
Length of Residence 10 months 20 years
Marriage Place Church of England, Takaka
Folio 25/2215
Consent Edith Harriet Winter - mother
Date of Certificate 26 March 1925
Officiating Minister Rev. W. W. Bedwell, Church of England

Page 2363

District of Takaka Quarter ending 30 June 1925 Registrar H. Trech
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 17 April 1925 Erle Lionel Bensemann
Pearl Dorothy Alexandra Hitchcock
Erle Lionel Bensemann
Pearl Dorothy Alexandra Hitchcock
πŸ’ 1925/5074
Bachelor
Spinster
Buttermaker
Domestic duties
24
23
Takaka
Takaka
24 years
23 years
Presbyterian Church, Takaka 25/4910 17 April 1925 Rev. D. McNeur, Presbyterian
No 4
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Erle Lionel Bensemann Pearl Dorothy Alexandra Hitchcock
  πŸ’ 1925/5074
Condition Bachelor Spinster
Profession Buttermaker Domestic duties
Age 24 23
Dwelling Place Takaka Takaka
Length of Residence 24 years 23 years
Marriage Place Presbyterian Church, Takaka
Folio 25/4910
Consent
Date of Certificate 17 April 1925
Officiating Minister Rev. D. McNeur, Presbyterian

Page 2365

District of Takaka Quarter ending 30 September 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 21 July 1925 Arthur Ashley Wratt
Vera Linda Scott
Arthur Ashley Wratt
Vera Linda Scott
πŸ’ 1925/7247
Bachelor
Spinster
Farmer
School teacher
25
23
Motueka
Uruwhenua
25 years
23 years
Residence of bride's father, Robert Scott, Uruwhenua 25/7275 21 July 1925 Rev. W. W. Bedwell, Church of England
No 5
Date of Notice 21 July 1925
  Groom Bride
Names of Parties Arthur Ashley Wratt Vera Linda Scott
  πŸ’ 1925/7247
Condition Bachelor Spinster
Profession Farmer School teacher
Age 25 23
Dwelling Place Motueka Uruwhenua
Length of Residence 25 years 23 years
Marriage Place Residence of bride's father, Robert Scott, Uruwhenua
Folio 25/7275
Consent
Date of Certificate 21 July 1925
Officiating Minister Rev. W. W. Bedwell, Church of England
6 1 August 1925 Tracey Byrne
Sylvia Adeline Bensemann
Tracey Byrne
Sylvia Adeline Bensemann
πŸ’ 1925/7255
Bachelor
Spinster
Carpenter
Domestic duties
27
21
Nelson
Takaka
3 days
21 years
Church of the Sacred Heart, Takaka 25/7276 1 August 1925 Rev. J. J. Cullen, Roman Catholic
No 6
Date of Notice 1 August 1925
  Groom Bride
Names of Parties Tracey Byrne Sylvia Adeline Bensemann
  πŸ’ 1925/7255
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 27 21
Dwelling Place Nelson Takaka
Length of Residence 3 days 21 years
Marriage Place Church of the Sacred Heart, Takaka
Folio 25/7276
Consent
Date of Certificate 1 August 1925
Officiating Minister Rev. J. J. Cullen, Roman Catholic
7 7 September 1925 Frederick Mortimer Prince
Harriett Vera Jones
Frederick Mortimer Prince
Harriett Vera Jones
πŸ’ 1925/7266
Bachelor
Spinster
Motor service car driver
Domestic duties
22
23
Takaka
Takaka
1 month
4 1/2 years
Residence of bride's father, Charles E. Jones, Takaka 25/7277 7 September 1925 Rev. W. W. Bedwell, Church of England
No 7
Date of Notice 7 September 1925
  Groom Bride
Names of Parties Frederick Mortimer Prince Harriett Vera Jones
  πŸ’ 1925/7266
Condition Bachelor Spinster
Profession Motor service car driver Domestic duties
Age 22 23
Dwelling Place Takaka Takaka
Length of Residence 1 month 4 1/2 years
Marriage Place Residence of bride's father, Charles E. Jones, Takaka
Folio 25/7277
Consent
Date of Certificate 7 September 1925
Officiating Minister Rev. W. W. Bedwell, Church of England

Page 2367

District of Takaka Quarter ending 31 December 1925 Registrar F. Petoch
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
8 6 October 1925 Charles Edward Tyrrell
Lily Lancaster
Charles Edward Tyrrell
Lily Lancaster
πŸ’ 1925/656
Bachelor
Spinster
Labourer
Domestic duties
31
17
Tarakohe
Tarakohe
12 years
2 months
Church of England, Motupipi 25/10075 Emma Lineham formerly Lancaster, mother 6 October 1925 Rev. W. W. Bedwell, Church of England
No 8
Date of Notice 6 October 1925
  Groom Bride
Names of Parties Charles Edward Tyrrell Lily Lancaster
  πŸ’ 1925/656
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 31 17
Dwelling Place Tarakohe Tarakohe
Length of Residence 12 years 2 months
Marriage Place Church of England, Motupipi
Folio 25/10075
Consent Emma Lineham formerly Lancaster, mother
Date of Certificate 6 October 1925
Officiating Minister Rev. W. W. Bedwell, Church of England
9 12 October 1925 Albert John Riordan
Ivy June Rhodes
Albert John Riordan
Ivy Anne Rhodes
πŸ’ 1925/657
Bachelor
Spinster
Farmhand
Domestic duties
26
20
Uruwhenua
Uruwhenua
17 years
8 months
Residence of bridegroom's father E. W. Riordan, Uruwhenua 25/10076 John Leonard Rhodes, father 12 October 1925 Rev. W. W. Bedwell, Church of England
No 9
Date of Notice 12 October 1925
  Groom Bride
Names of Parties Albert John Riordan Ivy June Rhodes
BDM Match (93%) Albert John Riordan Ivy Anne Rhodes
  πŸ’ 1925/657
Condition Bachelor Spinster
Profession Farmhand Domestic duties
Age 26 20
Dwelling Place Uruwhenua Uruwhenua
Length of Residence 17 years 8 months
Marriage Place Residence of bridegroom's father E. W. Riordan, Uruwhenua
Folio 25/10076
Consent John Leonard Rhodes, father
Date of Certificate 12 October 1925
Officiating Minister Rev. W. W. Bedwell, Church of England
10 1 December 1925 George Victor Swafford
Jessie McDonald Petterson
George Victor Swafford
Jessie McDonald Petterson
πŸ’ 1925/10348
Bachelor
Spinster
Labourer
Domestic duties
24
28
Takaka; (from Nelson)
Takaka
1 day;
20 years
Presbyterian Church, Takaka 25/10077 1 December 1925 Rev. W. J. Berry, Presbyterian
No 10
Date of Notice 1 December 1925
  Groom Bride
Names of Parties George Victor Swafford Jessie McDonald Petterson
  πŸ’ 1925/10348
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 28
Dwelling Place Takaka; (from Nelson) Takaka
Length of Residence 1 day; 20 years
Marriage Place Presbyterian Church, Takaka
Folio 25/10077
Consent
Date of Certificate 1 December 1925
Officiating Minister Rev. W. J. Berry, Presbyterian

Page 2369

District of Waimangaroa Quarter ending 31 March 1925 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 24 February 1925 James Jones
Susan Finney McPhail Poolton
James Jones
Susan Finney McPhail Poolton
πŸ’ 1925/1566
Bachelor
Spinster
Miner
32
21
Denniston
Denniston
2 months
2 days
Presbyterian Church, Denniston 25/2216 24 February 1925 Mr. John Wylie, Presbyterian
No 1
Date of Notice 24 February 1925
  Groom Bride
Names of Parties James Jones Susan Finney McPhail Poolton
  πŸ’ 1925/1566
Condition Bachelor Spinster
Profession Miner
Age 32 21
Dwelling Place Denniston Denniston
Length of Residence 2 months 2 days
Marriage Place Presbyterian Church, Denniston
Folio 25/2216
Consent
Date of Certificate 24 February 1925
Officiating Minister Mr. John Wylie, Presbyterian

Page 2371

District of Waimangaroa Quarter ending 30 June 1925 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 4 April 1925 Hugh McCahon
Lusinda Leyden
Hugh McCahon
Lucinda Leyden
πŸ’ 1925/5075
Bachelor
Spinster
Miner
30
32
Burnetts Face
Millerton
6 months
6 weeks
Registrar's Office, Waimangaroa 25/4911 4 April 1925 E. M. Sowerby, Registrar
No 2
Date of Notice 4 April 1925
  Groom Bride
Names of Parties Hugh McCahon Lusinda Leyden
BDM Match (96%) Hugh McCahon Lucinda Leyden
  πŸ’ 1925/5075
Condition Bachelor Spinster
Profession Miner
Age 30 32
Dwelling Place Burnetts Face Millerton
Length of Residence 6 months 6 weeks
Marriage Place Registrar's Office, Waimangaroa
Folio 25/4911
Consent
Date of Certificate 4 April 1925
Officiating Minister E. M. Sowerby, Registrar
3 8 April 1925 Edward Duffy
Winifred Huntington
Edward Duffy
Winnifred Huntington
πŸ’ 1925/5076
Bachelor
Spinster
Butcher
Tailoress
30
30
Denniston
Denniston
3 years
6 weeks
Church of the Sacred Heart, Denniston 25/4912 8 April 1925 Rev. E. Sweeney, Roman Catholic
No 3
Date of Notice 8 April 1925
  Groom Bride
Names of Parties Edward Duffy Winifred Huntington
BDM Match (98%) Edward Duffy Winnifred Huntington
  πŸ’ 1925/5076
Condition Bachelor Spinster
Profession Butcher Tailoress
Age 30 30
Dwelling Place Denniston Denniston
Length of Residence 3 years 6 weeks
Marriage Place Church of the Sacred Heart, Denniston
Folio 25/4912
Consent
Date of Certificate 8 April 1925
Officiating Minister Rev. E. Sweeney, Roman Catholic
4 6 May 1925 Patrick James McGowan
Elizabeth O'Neill
Patrick James McGowan
Elizabeth O'Neill
πŸ’ 1925/5077
David Harold Robb
Elizabeth O'Neill
πŸ’ 1925/8428
Bachelor
Spinster
Miner
Pianist
29
25
Denniston
Denniston
1 1/2 years
9 days
Church of the Sacred Heart, Denniston 25/4913 6 May 1925 Rev. Edward Sweeney, Roman Catholic
No 4
Date of Notice 6 May 1925
  Groom Bride
Names of Parties Patrick James McGowan Elizabeth O'Neill
  πŸ’ 1925/5077
BDM Match (62%) David Harold Robb Elizabeth O'Neill
  πŸ’ 1925/8428
Condition Bachelor Spinster
Profession Miner Pianist
Age 29 25
Dwelling Place Denniston Denniston
Length of Residence 1 1/2 years 9 days
Marriage Place Church of the Sacred Heart, Denniston
Folio 25/4913
Consent
Date of Certificate 6 May 1925
Officiating Minister Rev. Edward Sweeney, Roman Catholic
5 8 May 1925 Norman Clarke
Georgina Parker
Norman Clarke
Georgina Parker
πŸ’ 1925/5078
Bachelor
Spinster
Farmer
Dairy-maid
31
17
Waimangaroa
Waimangaroa
11 years
4 years
Church of England, Waimangaroa 25/4914 Alexander Parker (Father) 8 May 1925 Rev. G. F. Neligan, Church of England
No 5
Date of Notice 8 May 1925
  Groom Bride
Names of Parties Norman Clarke Georgina Parker
  πŸ’ 1925/5078
Condition Bachelor Spinster
Profession Farmer Dairy-maid
Age 31 17
Dwelling Place Waimangaroa Waimangaroa
Length of Residence 11 years 4 years
Marriage Place Church of England, Waimangaroa
Folio 25/4914
Consent Alexander Parker (Father)
Date of Certificate 8 May 1925
Officiating Minister Rev. G. F. Neligan, Church of England

Page 2373

District of Waimangaroa Quarter ending 30 September 1925 Registrar E. W. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 17 July 1925 Allan John Barclay Adams
Cecilia Smith
Allan John Barclay Adams
Cecilia Smith
πŸ’ 1925/8307
Bachelor
Spinster
Police Constable
Domestic
34
25
Denniston
Denniston
2 1/2 years
12 years
Residence of George Smith Esq., Denniston 25/8363 17 July 1925 Rev. Edward Sweeney, Roman Catholic
No 6
Date of Notice 17 July 1925
  Groom Bride
Names of Parties Allan John Barclay Adams Cecilia Smith
  πŸ’ 1925/8307
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 34 25
Dwelling Place Denniston Denniston
Length of Residence 2 1/2 years 12 years
Marriage Place Residence of George Smith Esq., Denniston
Folio 25/8363
Consent
Date of Certificate 17 July 1925
Officiating Minister Rev. Edward Sweeney, Roman Catholic

Page 2375

District of Waimangaroa Quarter ending 31 December 1925 Registrar E. M. Sowerby
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
7 3 October 1925 Thomas Smythe
Aureen Dorothy Styres
Thomas Smythe
Aureen Dorothy Styres
πŸ’ 1925/10359
Bachelor
Spinster
Miner
20
22
Denniston
Denniston
8 months
7 months
Registrar's Office, Waimangaroa 25/10078 Philip Smythe, Father 3 October 1925 E. M. Sowerby, Registrar
No 7
Date of Notice 3 October 1925
  Groom Bride
Names of Parties Thomas Smythe Aureen Dorothy Styres
  πŸ’ 1925/10359
Condition Bachelor Spinster
Profession Miner
Age 20 22
Dwelling Place Denniston Denniston
Length of Residence 8 months 7 months
Marriage Place Registrar's Office, Waimangaroa
Folio 25/10078
Consent Philip Smythe, Father
Date of Certificate 3 October 1925
Officiating Minister E. M. Sowerby, Registrar
8 12 December 1925 Arthur Joseph Swan
Mary Emily Martin
Arthur Joseph Swan
Mary Emily Martin
πŸ’ 1925/10366
Bachelor
Spinster
Miner
21
19
Denniston
Denniston
19 months
9 years
Church of England, Denniston 25/10079 Joseph Thomas Martin, Father 12 December 1925 Rev. G. F. Neligan, Church of England
No 8
Date of Notice 12 December 1925
  Groom Bride
Names of Parties Arthur Joseph Swan Mary Emily Martin
  πŸ’ 1925/10366
Condition Bachelor Spinster
Profession Miner
Age 21 19
Dwelling Place Denniston Denniston
Length of Residence 19 months 9 years
Marriage Place Church of England, Denniston
Folio 25/10079
Consent Joseph Thomas Martin, Father
Date of Certificate 12 December 1925
Officiating Minister Rev. G. F. Neligan, Church of England
9 19 December 1925 John Patrick Walsh
Catherine McCann
John Patrick Walsh
Catherine McCann
πŸ’ 1925/10513
Bachelor
Spinster
Miner
Domestic Servant
29
18
Burnetts Face
Burnetts Face
25 years
13 years
Roman Catholic Church, Waimangaroa 25/10475 Peter McCann, Father 19 December 1925 Rev. Edward Sweeney, Roman Catholic
No 9
Date of Notice 19 December 1925
  Groom Bride
Names of Parties John Patrick Walsh Catherine McCann
  πŸ’ 1925/10513
Condition Bachelor Spinster
Profession Miner Domestic Servant
Age 29 18
Dwelling Place Burnetts Face Burnetts Face
Length of Residence 25 years 13 years
Marriage Place Roman Catholic Church, Waimangaroa
Folio 25/10475
Consent Peter McCann, Father
Date of Certificate 19 December 1925
Officiating Minister Rev. Edward Sweeney, Roman Catholic
10 30 December 1925 Archibald Charles Dellaway
Helen Clarke
Archibald Charles Dellaway
Helen Clarke
πŸ’ 1925/10367
Bachelor
Spinster
Miner
Domestic
22
17
Denniston
Millerton
22 years
3 days
Church of England, Millerton 25/10080 William Clarke, Father 30 December 1925 Rev. N. A. Friberg, Church of England
No 10
Date of Notice 30 December 1925
  Groom Bride
Names of Parties Archibald Charles Dellaway Helen Clarke
  πŸ’ 1925/10367
Condition Bachelor Spinster
Profession Miner Domestic
Age 22 17
Dwelling Place Denniston Millerton
Length of Residence 22 years 3 days
Marriage Place Church of England, Millerton
Folio 25/10080
Consent William Clarke, Father
Date of Certificate 30 December 1925
Officiating Minister Rev. N. A. Friberg, Church of England

Page 2377

District of Waimea South Quarter ending 31 March 1925 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 15 January 1925 Alfred Stanley Robinson
Muriel Anna Eden
Alfred Stanley Robinson
Muriel Anna Eden
πŸ’ 1925/1567
Bachelor
Spinster
Storekeeper
Domestic Duties
28
26
Tahunanui
Spring Grove
4 years
26 years
Church of Christ, Spring Grove 25/2217 15 January 1925 Mr. John Watt, Church of Christ
No 1
Date of Notice 15 January 1925
  Groom Bride
Names of Parties Alfred Stanley Robinson Muriel Anna Eden
  πŸ’ 1925/1567
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 28 26
Dwelling Place Tahunanui Spring Grove
Length of Residence 4 years 26 years
Marriage Place Church of Christ, Spring Grove
Folio 25/2217
Consent
Date of Certificate 15 January 1925
Officiating Minister Mr. John Watt, Church of Christ
2 20 February 1925 Victor Robert Hawkes
Mavis Catherine Wynn Crichton
Victor Robert Hawkes
Mavis Catherine Wynn Crichton
πŸ’ 1925/1568
Bachelor
Spinster
Farm Labourer
Domestic Duties
22
19
Dovedale
Aniseed Valley
22 years
19 years
Registrar Office, Wakefield 25/2218 James Crichton, Father 20 February 1925 E. McPherson, Registrar, Wakefield
No 2
Date of Notice 20 February 1925
  Groom Bride
Names of Parties Victor Robert Hawkes Mavis Catherine Wynn Crichton
  πŸ’ 1925/1568
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 22 19
Dwelling Place Dovedale Aniseed Valley
Length of Residence 22 years 19 years
Marriage Place Registrar Office, Wakefield
Folio 25/2218
Consent James Crichton, Father
Date of Certificate 20 February 1925
Officiating Minister E. McPherson, Registrar, Wakefield
3 2 March 1925 Phillip Owen Kerr
Alicia Doris Winter
Phillip Owen Kerr
Alicia Doris Winter
πŸ’ 1925/1569
Bachelor
Spinster
Labourer
Domestic Duties
26
22
Waimea West
Waimea West
6 days
6 days
St. Paul's Church, Brightwater 25/2219 2 March 1925 J. P. Kempthorne, Anglican
No 3
Date of Notice 2 March 1925
  Groom Bride
Names of Parties Phillip Owen Kerr Alicia Doris Winter
  πŸ’ 1925/1569
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 22
Dwelling Place Waimea West Waimea West
Length of Residence 6 days 6 days
Marriage Place St. Paul's Church, Brightwater
Folio 25/2219
Consent
Date of Certificate 2 March 1925
Officiating Minister J. P. Kempthorne, Anglican
4 15 March 1925 Hedley Wilkens
Clarice Elizabeth Hockey
Hedley Wilkens
Clarice Elizabeth Hockey
πŸ’ 1925/1570
Bachelor
Spinster
Shop Assistant
Domestic Duties
28
28
Wakefield
Nelson
28 years
28 years
Baptist Church, Nelson 25/2220 18 March 1925 Rev. J. Laird, Baptist
No 4
Date of Notice 15 March 1925
  Groom Bride
Names of Parties Hedley Wilkens Clarice Elizabeth Hockey
  πŸ’ 1925/1570
Condition Bachelor Spinster
Profession Shop Assistant Domestic Duties
Age 28 28
Dwelling Place Wakefield Nelson
Length of Residence 28 years 28 years
Marriage Place Baptist Church, Nelson
Folio 25/2220
Consent
Date of Certificate 18 March 1925
Officiating Minister Rev. J. Laird, Baptist

Page 2379

District of Waimea South Quarter ending 30 June 1925 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
5 15 April 1925 Stanley George Silcock
Thelma Pretoria Decima Marshall
Stanley George Silcock
Thelma Pretoria Decima Marshall
πŸ’ 1925/5079
Bachelor
Spinster
Carpenter
Domestic Duties
23
22
Brightwater
Brightwater
19 years
4 years
Residence of Mr. Arthur Marshall, Brightwater 25/4915 15 April 1925 Rev. Archdeacon Kempthorne, Brightwater
No 5
Date of Notice 15 April 1925
  Groom Bride
Names of Parties Stanley George Silcock Thelma Pretoria Decima Marshall
  πŸ’ 1925/5079
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 23 22
Dwelling Place Brightwater Brightwater
Length of Residence 19 years 4 years
Marriage Place Residence of Mr. Arthur Marshall, Brightwater
Folio 25/4915
Consent
Date of Certificate 15 April 1925
Officiating Minister Rev. Archdeacon Kempthorne, Brightwater
6 27 April 1925 John Wallis Smith
Ellice Maude Millicent Win
John Wallis Smith
Ellice Maude Millicent Win
πŸ’ 1925/5080
Bachelor
Widow 15-3-1923
Farmer
Domestic Duties
44
35
Thorpe
Thorpe
44 years
20 years
Residence of Mrs. M. E. Smith, Thorpe 25/4916 27 April 1925 Rev. Canon Smith, Wakefield
No 6
Date of Notice 27 April 1925
  Groom Bride
Names of Parties John Wallis Smith Ellice Maude Millicent Win
  πŸ’ 1925/5080
Condition Bachelor Widow 15-3-1923
Profession Farmer Domestic Duties
Age 44 35
Dwelling Place Thorpe Thorpe
Length of Residence 44 years 20 years
Marriage Place Residence of Mrs. M. E. Smith, Thorpe
Folio 25/4916
Consent
Date of Certificate 27 April 1925
Officiating Minister Rev. Canon Smith, Wakefield
7 15 May 1925 Thomas Bernard Brickland
Lillian Elizabeth Rose
Thomas Bernard Brickland
Lillian Elizabeth Rose
πŸ’ 1925/5081
Bachelor
Spinster
Clerk
Domestic Duties
27
20
Wakefield
Wakefield
3 days
16 years
St. John's Church of England, Wakefield 25/4917 Edith Jane Palmer, Mother 15 May 1925 Rev. Canon Smith, Wakefield
No 7
Date of Notice 15 May 1925
  Groom Bride
Names of Parties Thomas Bernard Brickland Lillian Elizabeth Rose
  πŸ’ 1925/5081
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 27 20
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 16 years
Marriage Place St. John's Church of England, Wakefield
Folio 25/4917
Consent Edith Jane Palmer, Mother
Date of Certificate 15 May 1925
Officiating Minister Rev. Canon Smith, Wakefield
8 26 June 1925 John Leslie Borlase
Florris Melva Irvine
John Leslie Borlace
Florris Melva Irvine
πŸ’ 1925/5082
Bachelor
Spinster
Farmer
Domestic Duties
22
16
Spring Grove
Brightwater
22 years
16 years
Mr. Irvine's dwelling, Brightwater 25/4918 William Irvine, Father 26 June 1925 Rev. Archdeacon Kempthorne, Brightwater
No 8
Date of Notice 26 June 1925
  Groom Bride
Names of Parties John Leslie Borlase Florris Melva Irvine
BDM Match (97%) John Leslie Borlace Florris Melva Irvine
  πŸ’ 1925/5082
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 16
Dwelling Place Spring Grove Brightwater
Length of Residence 22 years 16 years
Marriage Place Mr. Irvine's dwelling, Brightwater
Folio 25/4918
Consent William Irvine, Father
Date of Certificate 26 June 1925
Officiating Minister Rev. Archdeacon Kempthorne, Brightwater

Page 2381

District of Waimea South Quarter ending 30 September 1925 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 3 July 1925 Ashley Thomas Thomason
Gertrude Geraldine Newth
Ashley Thomas Thomason
Gertrude Geraldine Newth
πŸ’ 1925/7273
Bachelor
Spinster
Farmer
Domestic duties
20
17
Wakefield
Wakefield
20 years
17 years
Albert Newth's dwelling, Wakefield 25/7278 Sarah Ann Thomason, Mother; Albert Edward Newth, Father 3 July 1925 Mr. John Watt, Church of Christ
No 9
Date of Notice 3 July 1925
  Groom Bride
Names of Parties Ashley Thomas Thomason Gertrude Geraldine Newth
  πŸ’ 1925/7273
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 20 17
Dwelling Place Wakefield Wakefield
Length of Residence 20 years 17 years
Marriage Place Albert Newth's dwelling, Wakefield
Folio 25/7278
Consent Sarah Ann Thomason, Mother; Albert Edward Newth, Father
Date of Certificate 3 July 1925
Officiating Minister Mr. John Watt, Church of Christ
10 4 July 1925 Ira Merton Stagg
Alice Gertrude Davies
Ira Merton Stagg
Alice Gertrude Davies
πŸ’ 1925/7274
Bachelor
Spinster
Grocer
Domestic duties
26
20
Wakefield
Wakefield
3 days
20 years
Charles Davies' dwelling, Wakefield 25/7279 Charles Evan Davies, Father 4 July 1925 Mr. John Watt, Church of Christ
No 10
Date of Notice 4 July 1925
  Groom Bride
Names of Parties Ira Merton Stagg Alice Gertrude Davies
  πŸ’ 1925/7274
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 26 20
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 20 years
Marriage Place Charles Davies' dwelling, Wakefield
Folio 25/7279
Consent Charles Evan Davies, Father
Date of Certificate 4 July 1925
Officiating Minister Mr. John Watt, Church of Christ
11 11 July 1925 Norman Halkett Mitchell
Daisy Florence Gibbs
Norman Halkett Mitchell
Daisy Florence Gibbs
πŸ’ 1925/7275
Bachelor
Spinster
Farmer
Domestic duties
31
24
Wakefield
Wakefield
3 days
Life
Church of England, Wakefield 25/7280 11 July 1925 Rev. Canon Smith, Church of England
No 11
Date of Notice 11 July 1925
  Groom Bride
Names of Parties Norman Halkett Mitchell Daisy Florence Gibbs
  πŸ’ 1925/7275
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 24
Dwelling Place Wakefield Wakefield
Length of Residence 3 days Life
Marriage Place Church of England, Wakefield
Folio 25/7280
Consent
Date of Certificate 11 July 1925
Officiating Minister Rev. Canon Smith, Church of England
12 1 August 1925 Percy Nelson Gibbins
Daphne Eileen Murcott
Percy Nelson Gibbins
Daphne Eileen Murcott
πŸ’ 1925/7276
Bachelor
Spinster
Farmer
Domestic duties
18
16
Spring Grove
Spring Grove
1 year
1 year
Registrar Office, Wakefield 25/7281 Mary Rose Gibbins, Mother; George Edward Murcott, Father 1 August 1925 E. McPherson, Registrar, Wakefield
No 12
Date of Notice 1 August 1925
  Groom Bride
Names of Parties Percy Nelson Gibbins Daphne Eileen Murcott
  πŸ’ 1925/7276
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 18 16
Dwelling Place Spring Grove Spring Grove
Length of Residence 1 year 1 year
Marriage Place Registrar Office, Wakefield
Folio 25/7281
Consent Mary Rose Gibbins, Mother; George Edward Murcott, Father
Date of Certificate 1 August 1925
Officiating Minister E. McPherson, Registrar, Wakefield
13 19 August 1925 Norman Arthur Thompson
Violet-Rosaline Hocton
Norman Arthur Thompson
Violet Rosaline Hocton
πŸ’ 1925/7277
Bachelor
Spinster
Farmer
Domestic duties
26
20
Wakefield
Dovedale
3 days
20 years
Church of England, Dovedale 25/7282 Appo Louis Hocton, Father 19 August 1925 Rev. Canon Smith, Church of England
No 13
Date of Notice 19 August 1925
  Groom Bride
Names of Parties Norman Arthur Thompson Violet-Rosaline Hocton
BDM Match (98%) Norman Arthur Thompson Violet Rosaline Hocton
  πŸ’ 1925/7277
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 20
Dwelling Place Wakefield Dovedale
Length of Residence 3 days 20 years
Marriage Place Church of England, Dovedale
Folio 25/7282
Consent Appo Louis Hocton, Father
Date of Certificate 19 August 1925
Officiating Minister Rev. Canon Smith, Church of England

Page 2383

District of Waimea South Quarter ending 31 December 1925 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 28 October 1925 James Campbell Baigent
Florence Brooks
James Campbell Baigent
Florence Brooks
πŸ’ 1925/10368
Bachelor
Spinster
Farmer
Domestic Duties
25
25
Wakefield
Wakefield
25 years
25 years
Residence of Mr. James Brooks, 88 Valley, Wakefield 25/10081 28 October 1925 John Watt, Church of Christ
No 14
Date of Notice 28 October 1925
  Groom Bride
Names of Parties James Campbell Baigent Florence Brooks
  πŸ’ 1925/10368
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 25
Dwelling Place Wakefield Wakefield
Length of Residence 25 years 25 years
Marriage Place Residence of Mr. James Brooks, 88 Valley, Wakefield
Folio 25/10081
Consent
Date of Certificate 28 October 1925
Officiating Minister John Watt, Church of Christ
15 19 November 1925 Stanley Willetts
Vera Maud Coleman
Stanley Willetts
Vera Maud Coleman
πŸ’ 1925/10369
Bachelor
Spinster
Surfaceman
Domestic Duties
27
20
Motupiko
Motupiko
3 days
20 years
Residence of Mr. Alfred Coleman, Motupiko 25/10082 Jane Coleman, Mother 16 November 1925 George Thomas Fitzgerald, Church of Christ
No 15
Date of Notice 19 November 1925
  Groom Bride
Names of Parties Stanley Willetts Vera Maud Coleman
  πŸ’ 1925/10369
Condition Bachelor Spinster
Profession Surfaceman Domestic Duties
Age 27 20
Dwelling Place Motupiko Motupiko
Length of Residence 3 days 20 years
Marriage Place Residence of Mr. Alfred Coleman, Motupiko
Folio 25/10082
Consent Jane Coleman, Mother
Date of Certificate 16 November 1925
Officiating Minister George Thomas Fitzgerald, Church of Christ
16 1 December 1925 Stanley Vincent-Marsh Thorn
Eva Minetta Kerr
Stanley Vincent Marsh Thorn
Eva Minetta Kerr
πŸ’ 1925/10370
Bachelor
Spinster
Sawmiller
Domestic Duties
24
24
Rai Falls
Foxhill
3 days
24 years
Church of Christ, Wai-iti 25/10083 1 December 1925 John Watt, Church of Christ
No 16
Date of Notice 1 December 1925
  Groom Bride
Names of Parties Stanley Vincent-Marsh Thorn Eva Minetta Kerr
BDM Match (98%) Stanley Vincent Marsh Thorn Eva Minetta Kerr
  πŸ’ 1925/10370
Condition Bachelor Spinster
Profession Sawmiller Domestic Duties
Age 24 24
Dwelling Place Rai Falls Foxhill
Length of Residence 3 days 24 years
Marriage Place Church of Christ, Wai-iti
Folio 25/10083
Consent
Date of Certificate 1 December 1925
Officiating Minister John Watt, Church of Christ
17 12 December 1925 Claude Mabey
Rona Sylvia Burnard
Claude Mabey
Rona Sylvia Burnard
πŸ’ 1925/10371
Bachelor
Spinster
Labourer
Domestic Duties
24
21
Stanley Brook
Motueka
5 years
21 years
Methodist Parsonage, Motueka 25/10084 12 December 1925 Rev. Henry Benny, Methodist
No 17
Date of Notice 12 December 1925
  Groom Bride
Names of Parties Claude Mabey Rona Sylvia Burnard
  πŸ’ 1925/10371
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 21
Dwelling Place Stanley Brook Motueka
Length of Residence 5 years 21 years
Marriage Place Methodist Parsonage, Motueka
Folio 25/10084
Consent
Date of Certificate 12 December 1925
Officiating Minister Rev. Henry Benny, Methodist
18 24 December 1925 Ashley Newman Hill
Gladys Charlotte Grieg
Ashley Newman Hill
Gladys Charlotte Greig
πŸ’ 1925/10372
Bachelor
Spinster
Labourer
Domestic Duties
31
24
Brightwater
Spring Grove
31 years
24 years
Church of Christ, Spring Grove 25/10085 24 December 1925 John Watt, Church of Christ
No 18
Date of Notice 24 December 1925
  Groom Bride
Names of Parties Ashley Newman Hill Gladys Charlotte Grieg
BDM Match (95%) Ashley Newman Hill Gladys Charlotte Greig
  πŸ’ 1925/10372
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 31 24
Dwelling Place Brightwater Spring Grove
Length of Residence 31 years 24 years
Marriage Place Church of Christ, Spring Grove
Folio 25/10085
Consent
Date of Certificate 24 December 1925
Officiating Minister John Watt, Church of Christ

Page 2384

District of Waimea South Quarter ending 31 December 1925 Registrar E. McPherson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 28 December 1925 Thomas Keith Scott
Kathleen Edith Parkes
Thomas Keith Scott
Kathleen Edith Parkes
πŸ’ 1925/10349
Bachelor
Spinster
Engine driver
School teacher
26
27
Brightwater
Brightwater
3 days
3 months
Methodist Church, Brightwater 25/10086 28 December 1925 Rev. H. L. Richards, Methodist
No 19
Date of Notice 28 December 1925
  Groom Bride
Names of Parties Thomas Keith Scott Kathleen Edith Parkes
  πŸ’ 1925/10349
Condition Bachelor Spinster
Profession Engine driver School teacher
Age 26 27
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 3 months
Marriage Place Methodist Church, Brightwater
Folio 25/10086
Consent
Date of Certificate 28 December 1925
Officiating Minister Rev. H. L. Richards, Methodist

Page 2393

District of Grey Quarter ending 31 March 1925 Registrar J. M. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1925 James George Telfer
Muriel Stuart Malloch
James George Telfer
Muriel Stuart Malloch
πŸ’ 1925/1572
Bachelor
Spinster
Telegraphist
Clerk
29
24
Hokitika
Greymouth
1 year
16 years
St. John's Presbyterian Church, Greymouth 2221 5 January 1925 Rev. Francis Rule, Presbyterian
No 1
Date of Notice 5 January 1925
  Groom Bride
Names of Parties James George Telfer Muriel Stuart Malloch
  πŸ’ 1925/1572
Condition Bachelor Spinster
Profession Telegraphist Clerk
Age 29 24
Dwelling Place Hokitika Greymouth
Length of Residence 1 year 16 years
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 2221
Consent
Date of Certificate 5 January 1925
Officiating Minister Rev. Francis Rule, Presbyterian
2 16 January 1925 Daniel Sarsfield Hanrahan
Eileen Mary O'Hallahan
Daniel Sarsfield Hanrahan
Eileen Mary O'Hallahan
πŸ’ 1925/1573
Bachelor
Spinster
Mercer
Shop assistant
33
27
Greymouth
Greymouth
15 years
18 years
St. Patrick's Church, Greymouth 2222 16 January 1925 Rev. Father McMonagle, Roman Catholic
No 2
Date of Notice 16 January 1925
  Groom Bride
Names of Parties Daniel Sarsfield Hanrahan Eileen Mary O'Hallahan
  πŸ’ 1925/1573
Condition Bachelor Spinster
Profession Mercer Shop assistant
Age 33 27
Dwelling Place Greymouth Greymouth
Length of Residence 15 years 18 years
Marriage Place St. Patrick's Church, Greymouth
Folio 2222
Consent
Date of Certificate 16 January 1925
Officiating Minister Rev. Father McMonagle, Roman Catholic
3 23 January 1925 George Wyndham
Lillian Haul McKissock
George Wyndham
Lillian Haul McKissock
πŸ’ 1925/1574
Bachelor
Spinster
Surfaceman
Domestic Duties
36
21
Greymouth
Greymouth
4 months
4 months
Church of England, Greymouth 2223 23 January 1925 Rev. D. R. Hay, Church of England
No 3
Date of Notice 23 January 1925
  Groom Bride
Names of Parties George Wyndham Lillian Haul McKissock
  πŸ’ 1925/1574
Condition Bachelor Spinster
Profession Surfaceman Domestic Duties
Age 36 21
Dwelling Place Greymouth Greymouth
Length of Residence 4 months 4 months
Marriage Place Church of England, Greymouth
Folio 2223
Consent
Date of Certificate 23 January 1925
Officiating Minister Rev. D. R. Hay, Church of England
4 23 January 1925 Richard Peter Condon
Mary Cecilia Keating
Richard Peter Condon
Mary Cecilia Keating
πŸ’ 1925/1575
Bachelor
Spinster
Railway Shunter
Saleswoman
37
34
Greymouth
Greymouth
2 1/2 years
34 years
St. Patrick's Church, Greymouth 2224 23 January 1925 Rev. Father Long, Roman Catholic
No 4
Date of Notice 23 January 1925
  Groom Bride
Names of Parties Richard Peter Condon Mary Cecilia Keating
  πŸ’ 1925/1575
Condition Bachelor Spinster
Profession Railway Shunter Saleswoman
Age 37 34
Dwelling Place Greymouth Greymouth
Length of Residence 2 1/2 years 34 years
Marriage Place St. Patrick's Church, Greymouth
Folio 2224
Consent
Date of Certificate 23 January 1925
Officiating Minister Rev. Father Long, Roman Catholic
5 24 January 1925 Leslie Stennett Pepper
Margaret Ellen Bell
Leslie Stennett Pepper
Margaret Ellen Bell
πŸ’ 1925/1576
Bachelor
Spinster
Engineer
Tailoress
36
28
Nelson Creek
Greymouth

20 years
Church of England, Ahaura 2225 24 January 1925 Rev. Archdeacon Carr, Church of England
No 5
Date of Notice 24 January 1925
  Groom Bride
Names of Parties Leslie Stennett Pepper Margaret Ellen Bell
  πŸ’ 1925/1576
Condition Bachelor Spinster
Profession Engineer Tailoress
Age 36 28
Dwelling Place Nelson Creek Greymouth
Length of Residence 20 years
Marriage Place Church of England, Ahaura
Folio 2225
Consent
Date of Certificate 24 January 1925
Officiating Minister Rev. Archdeacon Carr, Church of England

Page 2394

District of Grey Quarter ending 31 March 1925 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 27 January 1925 George Henry Topp
Elizabeth Ruth Gofton
George Henry Topp
Elizabeth Ruth Gofton
πŸ’ 1925/4629
Bachelor
Spinster
Railway Employee
Shop assistant
28
20
Dunollie
South Beach
2 years
1 month
Residence of Mr. V. McColl, South Beach, Greymouth 25/2226 George Gofton, father 27 January 1925 Rev. J. F. Martin, Methodist
No 6
Date of Notice 27 January 1925
  Groom Bride
Names of Parties George Henry Topp Elizabeth Ruth Gofton
  πŸ’ 1925/4629
Condition Bachelor Spinster
Profession Railway Employee Shop assistant
Age 28 20
Dwelling Place Dunollie South Beach
Length of Residence 2 years 1 month
Marriage Place Residence of Mr. V. McColl, South Beach, Greymouth
Folio 25/2226
Consent George Gofton, father
Date of Certificate 27 January 1925
Officiating Minister Rev. J. F. Martin, Methodist
7 3 February 1925 John Charles Williams
Murial Grace Carson
John Charles Williams
Murial Grace Carson
πŸ’ 1925/4640
Bachelor
Spinster
Labourer
23
19
Greymouth
Greymouth
23 years
7 years
Registrar's Office, Greymouth 25/2227 James Carson, father 3 February 1925 James McIndoe, Registrar
No 7
Date of Notice 3 February 1925
  Groom Bride
Names of Parties John Charles Williams Murial Grace Carson
  πŸ’ 1925/4640
Condition Bachelor Spinster
Profession Labourer
Age 23 19
Dwelling Place Greymouth Greymouth
Length of Residence 23 years 7 years
Marriage Place Registrar's Office, Greymouth
Folio 25/2227
Consent James Carson, father
Date of Certificate 3 February 1925
Officiating Minister James McIndoe, Registrar
8 6 February 1925 Fowler Prain
Eulalie Morris Hodgkinson
Fowler Prain
Culalie Morris Hodgkinson
πŸ’ 1925/4647
Bachelor
Spinster
Telegraphist
Domestic
27
21
Napier
Greymouth
2 days
21 years
Church of England, Greymouth 25/2228 6 February 1925 T. N. Cuttle, Presbyterian
No 8
Date of Notice 6 February 1925
  Groom Bride
Names of Parties Fowler Prain Eulalie Morris Hodgkinson
BDM Match (98%) Fowler Prain Culalie Morris Hodgkinson
  πŸ’ 1925/4647
Condition Bachelor Spinster
Profession Telegraphist Domestic
Age 27 21
Dwelling Place Napier Greymouth
Length of Residence 2 days 21 years
Marriage Place Church of England, Greymouth
Folio 25/2228
Consent
Date of Certificate 6 February 1925
Officiating Minister T. N. Cuttle, Presbyterian
9 6 February 1925 David Joseph Yorwarth
Beulah Jane Masciorini
David Joseph Yorwarth
Beulah Jane Masciorini
πŸ’ 1925/4648
Bachelor
Spinster
Motor mechanic
23
18
Greymouth
Greymouth
6 years
3 years
Presbyterian Church, Greymouth 25/2229 under section 27 21 February 1925 T. N. Cuttle, Presbyterian
No 9
Date of Notice 6 February 1925
  Groom Bride
Names of Parties David Joseph Yorwarth Beulah Jane Masciorini
  πŸ’ 1925/4648
Condition Bachelor Spinster
Profession Motor mechanic
Age 23 18
Dwelling Place Greymouth Greymouth
Length of Residence 6 years 3 years
Marriage Place Presbyterian Church, Greymouth
Folio 25/2229
Consent under section 27
Date of Certificate 21 February 1925
Officiating Minister T. N. Cuttle, Presbyterian
10 18 February 1925 John Joseph Horan
Clara Ellen Clarke
John Joseph Horan
Clara Ellen Clarke
πŸ’ 1925/4649
Bachelor
Spinster
Farmer
40
30
Coal Creek
Greymouth
40 years
30 years
St Patricks Church, Greymouth 25/2230 18 February 1925 Rev. Father O'Regan, Roman Catholic
No 10
Date of Notice 18 February 1925
  Groom Bride
Names of Parties John Joseph Horan Clara Ellen Clarke
  πŸ’ 1925/4649
Condition Bachelor Spinster
Profession Farmer
Age 40 30
Dwelling Place Coal Creek Greymouth
Length of Residence 40 years 30 years
Marriage Place St Patricks Church, Greymouth
Folio 25/2230
Consent
Date of Certificate 18 February 1925
Officiating Minister Rev. Father O'Regan, Roman Catholic

Page 2395

District of Grey Quarter ending 31 March 1925 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 19 February 1925 Frank William Pile
Lenna Sylvia Skilton
Frank William Pile
Lenna Sylvia Skilton
πŸ’ 1925/4650
Bachelor
Spinster
Fireman
Domestic Duties
23
18
Cobden
Cobden
2 years
9 years
Church of England, Greymouth 25/2231 John Owen Skilton, father 19 February 1925 Rev. A. J. Carr, Church of England
No 11
Date of Notice 19 February 1925
  Groom Bride
Names of Parties Frank William Pile Lenna Sylvia Skilton
  πŸ’ 1925/4650
Condition Bachelor Spinster
Profession Fireman Domestic Duties
Age 23 18
Dwelling Place Cobden Cobden
Length of Residence 2 years 9 years
Marriage Place Church of England, Greymouth
Folio 25/2231
Consent John Owen Skilton, father
Date of Certificate 19 February 1925
Officiating Minister Rev. A. J. Carr, Church of England
12 21 February 1925 Robert Hill
Margaret Christina Falkner
Robert Hill
Margaretta Christina Falkner
πŸ’ 1925/4651
Bachelor
Divorced (Decree absolute 17-12-1924)
Taxi driver
Domestic
36
41
Greymouth
Greymouth
3 years
1 year
Mr. C. Oram's Residence, Cobden 25/2232 21 February 1925 Rev. J. F. Martin, Methodist
No 12
Date of Notice 21 February 1925
  Groom Bride
Names of Parties Robert Hill Margaret Christina Falkner
BDM Match (96%) Robert Hill Margaretta Christina Falkner
  πŸ’ 1925/4651
Condition Bachelor Divorced (Decree absolute 17-12-1924)
Profession Taxi driver Domestic
Age 36 41
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 1 year
Marriage Place Mr. C. Oram's Residence, Cobden
Folio 25/2232
Consent
Date of Certificate 21 February 1925
Officiating Minister Rev. J. F. Martin, Methodist
13 23 February 1925 Herbert Wearn
Gladys Dorothy Rugg
Herbert Wearn
Gladys Dorothy Rugg
πŸ’ 1925/4652
Bachelor
Spinster
Grocer
Saleswoman
28
28
Auckland
Greymouth
1 week
28 years
Trinity Church, Greymouth 25/2233 23 February 1925 Rev. A. J. Carr, Church of England
No 13
Date of Notice 23 February 1925
  Groom Bride
Names of Parties Herbert Wearn Gladys Dorothy Rugg
  πŸ’ 1925/4652
Condition Bachelor Spinster
Profession Grocer Saleswoman
Age 28 28
Dwelling Place Auckland Greymouth
Length of Residence 1 week 28 years
Marriage Place Trinity Church, Greymouth
Folio 25/2233
Consent
Date of Certificate 23 February 1925
Officiating Minister Rev. A. J. Carr, Church of England
14 23 February 1925 Arthur Albert Thistoll
Jestina Katherine Guy
Arthur Albert Thistoll
Jestina Catherine Guy
πŸ’ 1925/4653
Bachelor
Spinster
Miner
Domestic
23
22
Greymouth
Greymouth
3 years
6 weeks
Catholic Church, Greymouth 25/2234 23 February 1925 Rev. Father J. Long, Roman Catholic
No 14
Date of Notice 23 February 1925
  Groom Bride
Names of Parties Arthur Albert Thistoll Jestina Katherine Guy
BDM Match (98%) Arthur Albert Thistoll Jestina Catherine Guy
  πŸ’ 1925/4653
Condition Bachelor Spinster
Profession Miner Domestic
Age 23 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 6 weeks
Marriage Place Catholic Church, Greymouth
Folio 25/2234
Consent
Date of Certificate 23 February 1925
Officiating Minister Rev. Father J. Long, Roman Catholic
15 13 March 1925 Thomas Stapleton
Helma Moore
Thomas Stapleton
Thelma Moore
πŸ’ 1925/4630
Bachelor
Spinster
Fireman
Waitress
26
22
Greymouth
Cobden
2 years
20 years
St. Patrick's Church, Greymouth 25/2235 13 March 1925 Rev. Thomas O'Regan, Roman Catholic
No 15
Date of Notice 13 March 1925
  Groom Bride
Names of Parties Thomas Stapleton Helma Moore
BDM Match (92%) Thomas Stapleton Thelma Moore
  πŸ’ 1925/4630
Condition Bachelor Spinster
Profession Fireman Waitress
Age 26 22
Dwelling Place Greymouth Cobden
Length of Residence 2 years 20 years
Marriage Place St. Patrick's Church, Greymouth
Folio 25/2235
Consent
Date of Certificate 13 March 1925
Officiating Minister Rev. Thomas O'Regan, Roman Catholic

Page 2396

District of Grey Quarter ending 31 March 1925 Registrar J. McIndoe
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 21 March 1925 George Leopold Theophilus Cox
Mary Ford Blues
George Leopold Theophilus Cox
Mary Ford Blues
πŸ’ 1925/4631
Bachelor
Widow (14-6-1914)
Turner
Domestic
26
29
Greymouth
Dobson
3 years
2 years
Registrar's Office, Greymouth 25/2236 21 March 1925 James McIndoe, Registrar
No 16
Date of Notice 21 March 1925
  Groom Bride
Names of Parties George Leopold Theophilus Cox Mary Ford Blues
  πŸ’ 1925/4631
Condition Bachelor Widow (14-6-1914)
Profession Turner Domestic
Age 26 29
Dwelling Place Greymouth Dobson
Length of Residence 3 years 2 years
Marriage Place Registrar's Office, Greymouth
Folio 25/2236
Consent
Date of Certificate 21 March 1925
Officiating Minister James McIndoe, Registrar
17 25 March 1925 Alfred James Pratt
Dorothy Edith Thorn
Alfred James Pratt
Dorothy Edith Thorn
πŸ’ 1925/4632
Bachelor
Spinster
Labourer
Domestic Duties
27
22
Greymouth
Greymouth
3 months
1 week
Holy Trinity Church, Greymouth 25/2237 25 March 1925 Rev. Archdeacon Carr, Church of England
No 17
Date of Notice 25 March 1925
  Groom Bride
Names of Parties Alfred James Pratt Dorothy Edith Thorn
  πŸ’ 1925/4632
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 27 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 1 week
Marriage Place Holy Trinity Church, Greymouth
Folio 25/2237
Consent
Date of Certificate 25 March 1925
Officiating Minister Rev. Archdeacon Carr, Church of England
18 25 March 1925 John Samuel Lawrence Boswell
Marjary Evelyn May Schroder
John Samuel Laurence Boswell
Marjory Evelyn May Schroder
πŸ’ 1925/4633
Bachelor
Spinster
Painter
Domestic Duties
19
19
Greymouth
Greymouth
19 years
7 days
Holy Trinity Church, Greymouth 25/2238 Herbert Arthur George Boswell, father; Betsy Windelbourn formerly Schroder, mother 25 March 1925 Rev. Archdeacon Carr, Church of England
No 18
Date of Notice 25 March 1925
  Groom Bride
Names of Parties John Samuel Lawrence Boswell Marjary Evelyn May Schroder
BDM Match (96%) John Samuel Laurence Boswell Marjory Evelyn May Schroder
  πŸ’ 1925/4633
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 19 19
Dwelling Place Greymouth Greymouth
Length of Residence 19 years 7 days
Marriage Place Holy Trinity Church, Greymouth
Folio 25/2238
Consent Herbert Arthur George Boswell, father; Betsy Windelbourn formerly Schroder, mother
Date of Certificate 25 March 1925
Officiating Minister Rev. Archdeacon Carr, Church of England
19 27 March 1925 William Bruel Cunningham
Marion Louise Wylde
William Bruce Cunningham
Marion Louisa Wylde
πŸ’ 1925/4634
Divorced (Decree absolute 12-6-1924)
Spinster
Manager
42
27
Greymouth
Greymouth
4 years
27 years
Residence of George Wylde, Mount St., Greymouth 25/2239 27 March 1925 Rev. T. N. Cuttle, Presbyterian
No 19
Date of Notice 27 March 1925
  Groom Bride
Names of Parties William Bruel Cunningham Marion Louise Wylde
BDM Match (93%) William Bruce Cunningham Marion Louisa Wylde
  πŸ’ 1925/4634
Condition Divorced (Decree absolute 12-6-1924) Spinster
Profession Manager
Age 42 27
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 27 years
Marriage Place Residence of George Wylde, Mount St., Greymouth
Folio 25/2239
Consent
Date of Certificate 27 March 1925
Officiating Minister Rev. T. N. Cuttle, Presbyterian

Page 2397

District of Grey Quarter ending 30 June 1925 Registrar S. F. Collier Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
20/25 2 April 1925 Edward Noble
Christina Josephine Joan Regaldo
Edward Noble
Christina Josephine Joan Regaldo
πŸ’ 1925/5084
Bachelor
Spinster
Farmer
Tailoress
39
28
Rapahoe
Blaketown
39 years
20 years
Holy Trinity Church, Greymouth 25/4919 2 April 1925 Rev. A. J. Carr, Church of England
No 20/25
Date of Notice 2 April 1925
  Groom Bride
Names of Parties Edward Noble Christina Josephine Joan Regaldo
  πŸ’ 1925/5084
Condition Bachelor Spinster
Profession Farmer Tailoress
Age 39 28
Dwelling Place Rapahoe Blaketown
Length of Residence 39 years 20 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/4919
Consent
Date of Certificate 2 April 1925
Officiating Minister Rev. A. J. Carr, Church of England
21/25 3 April 1925 Jack Fendall Osmers
Hazel Susanna Hopgood
Jack Fendall Osmers
Hazel Susanna Hopgood
πŸ’ 1925/5085
Bachelor
Spinster
Railway Employee
25
20
Reefton
Greymouth
-
2 years
Methodist Church, Greymouth 25/4920 Henry James Hopgood, father 3 April 1925 Rev. J. F. Martin, Methodist
No 21/25
Date of Notice 3 April 1925
  Groom Bride
Names of Parties Jack Fendall Osmers Hazel Susanna Hopgood
  πŸ’ 1925/5085
Condition Bachelor Spinster
Profession Railway Employee
Age 25 20
Dwelling Place Reefton Greymouth
Length of Residence - 2 years
Marriage Place Methodist Church, Greymouth
Folio 25/4920
Consent Henry James Hopgood, father
Date of Certificate 3 April 1925
Officiating Minister Rev. J. F. Martin, Methodist
22/25 4 April 1925 Richard Armstrong
Jean Syme
Richard Armstrong
Jean Syme
πŸ’ 1925/5086
Bachelor
Spinster
Miner
Milliner
25
19
Runanga
Runanga
20 years
12 years
Presbyterian Church, Greymouth 25/4921 Daniel Syme, father 4 April 1925 Rev. T. N. Cuttle, Presbyterian
No 22/25
Date of Notice 4 April 1925
  Groom Bride
Names of Parties Richard Armstrong Jean Syme
  πŸ’ 1925/5086
Condition Bachelor Spinster
Profession Miner Milliner
Age 25 19
Dwelling Place Runanga Runanga
Length of Residence 20 years 12 years
Marriage Place Presbyterian Church, Greymouth
Folio 25/4921
Consent Daniel Syme, father
Date of Certificate 4 April 1925
Officiating Minister Rev. T. N. Cuttle, Presbyterian
23/25 8 April 1925 John Guerin
Emily Conaghan
John Guerin
Emily Conaghan
πŸ’ 1925/5087
Bachelor
Spinster
Carpenter
Domestic
33
33
Greymouth
Greymouth
18 months
5 years
St. Patrick's Church, Greymouth 25/4922 8 April 1925 Father J. O'Regan, Roman Catholic
No 23/25
Date of Notice 8 April 1925
  Groom Bride
Names of Parties John Guerin Emily Conaghan
  πŸ’ 1925/5087
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 33 33
Dwelling Place Greymouth Greymouth
Length of Residence 18 months 5 years
Marriage Place St. Patrick's Church, Greymouth
Folio 25/4922
Consent
Date of Certificate 8 April 1925
Officiating Minister Father J. O'Regan, Roman Catholic
24/25 9 April 1925 James Corcoran
Mary Teresa Ahern
James Corcoran
Mary Teresa Ahern
πŸ’ 1925/5088
Bachelor
Spinster
Carrier
Saleswoman
41
28
Greymouth
Greymouth
31 years
24 years
St. Patrick's Church, Greymouth 25/4923 17 April 1925 Father McMonagle, Roman Catholic
No 24/25
Date of Notice 9 April 1925
  Groom Bride
Names of Parties James Corcoran Mary Teresa Ahern
  πŸ’ 1925/5088
Condition Bachelor Spinster
Profession Carrier Saleswoman
Age 41 28
Dwelling Place Greymouth Greymouth
Length of Residence 31 years 24 years
Marriage Place St. Patrick's Church, Greymouth
Folio 25/4923
Consent
Date of Certificate 17 April 1925
Officiating Minister Father McMonagle, Roman Catholic

Page 2398

District of Grey Quarter ending 30 June 1925 Registrar S. F. Collier, Deputy Registrar
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
25/25 17 April 1925 Daniel Patrick McCarthy
Catherine Veronica Quinn
Daniel Patrick McCarthy
Catherine Veronica Quinn
πŸ’ 1925/5089
Bachelor
Spinster
Turner
Household Duties
31
24
Greymouth
Greymouth
31 years
24 years
St. Patrick's Church, Greymouth 25/4924 17 April 1925 Father J. O'Regan, Roman Catholic
No 25/25
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Daniel Patrick McCarthy Catherine Veronica Quinn
  πŸ’ 1925/5089
Condition Bachelor Spinster
Profession Turner Household Duties
Age 31 24
Dwelling Place Greymouth Greymouth
Length of Residence 31 years 24 years
Marriage Place St. Patrick's Church, Greymouth
Folio 25/4924
Consent
Date of Certificate 17 April 1925
Officiating Minister Father J. O'Regan, Roman Catholic
26/25 20 April 1925 Patrick Joseph Kirwan
Martina Anastasia Manzoni
Patrick Joseph Kirwan
Martina Anastasia Manzoni
πŸ’ 1925/5097
Bachelor
Spinster
Attendant Mental Hospital
Nurse
25
23
Greymouth
Greymouth
3 days
3 days
St. Patrick's Church, Greymouth 25/4925 20 April 1925 Father J. O'Regan, Roman Catholic
No 26/25
Date of Notice 20 April 1925
  Groom Bride
Names of Parties Patrick Joseph Kirwan Martina Anastasia Manzoni
  πŸ’ 1925/5097
Condition Bachelor Spinster
Profession Attendant Mental Hospital Nurse
Age 25 23
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place St. Patrick's Church, Greymouth
Folio 25/4925
Consent
Date of Certificate 20 April 1925
Officiating Minister Father J. O'Regan, Roman Catholic
27/25 20 April 1925 John Baty
Mavis Myrtle Kitchingham
John Baty
Mavis Myrtle Kitchingham
πŸ’ 1925/5108
Bachelor
Spinster
Farmer
Domestic
33
20
Greymouth
Boddytown
28 years
16 years
Presbyterian Church, Greymouth 25/4926 Thomas George Kitchingham, Father 20 April 1925 T. N. Cuttle, Presbyterian
No 27/25
Date of Notice 20 April 1925
  Groom Bride
Names of Parties John Baty Mavis Myrtle Kitchingham
  πŸ’ 1925/5108
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 20
Dwelling Place Greymouth Boddytown
Length of Residence 28 years 16 years
Marriage Place Presbyterian Church, Greymouth
Folio 25/4926
Consent Thomas George Kitchingham, Father
Date of Certificate 20 April 1925
Officiating Minister T. N. Cuttle, Presbyterian
28/25 30 April 1925 John Duncan
Enid Mabel Agnes Christensen
John Duncan
Enid Mabel Agnes Christensen
πŸ’ 1925/5115
Bachelor
Spinster
Hairdresser
Domestic
26
19
Greymouth
Hokitika
3 days
6 years
Registrar's Office, Greymouth 25/4927 Norman Ludwig Christensen, Father 30 April 1925 J. McIndoe, Registrar of Marriages
No 28/25
Date of Notice 30 April 1925
  Groom Bride
Names of Parties John Duncan Enid Mabel Agnes Christensen
  πŸ’ 1925/5115
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 26 19
Dwelling Place Greymouth Hokitika
Length of Residence 3 days 6 years
Marriage Place Registrar's Office, Greymouth
Folio 25/4927
Consent Norman Ludwig Christensen, Father
Date of Certificate 30 April 1925
Officiating Minister J. McIndoe, Registrar of Marriages

Page 2399

District of Grey Quarter ending 30 June 1925 Registrar C. E. Bellringer
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
29/25 6 May 1925 John Bernard Dunne
Hilda Margaret Finneaty
John Bernard Dunne
Hilda Margaret Finneaty
πŸ’ 1925/5116
Bachelor
Spinster
Blacksmith
Milliner
34
29
Kokiri
Greymouth
7 months
2 months
St. Patrick's Church, Greymouth 25/4928 Father O'Regan, Roman Catholic
No 29/25
Date of Notice 6 May 1925
  Groom Bride
Names of Parties John Bernard Dunne Hilda Margaret Finneaty
  πŸ’ 1925/5116
Condition Bachelor Spinster
Profession Blacksmith Milliner
Age 34 29
Dwelling Place Kokiri Greymouth
Length of Residence 7 months 2 months
Marriage Place St. Patrick's Church, Greymouth
Folio 25/4928
Consent
Date of Certificate
Officiating Minister Father O'Regan, Roman Catholic
30/25 18 May 1925 Edward Francis Glen
Beatrice Elizabeth Shaw
Edward Francis Glen
Beatrice Elizabeth Shaw
πŸ’ 1925/5117
Bachelor
Spinster
Hospital Porter
Domestic
21
24
Greymouth
Greymouth
7 days
7 days
Registrar's Office, Greymouth 25/4929 James McIndoe, Registrar
No 30/25
Date of Notice 18 May 1925
  Groom Bride
Names of Parties Edward Francis Glen Beatrice Elizabeth Shaw
  πŸ’ 1925/5117
Condition Bachelor Spinster
Profession Hospital Porter Domestic
Age 21 24
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 7 days
Marriage Place Registrar's Office, Greymouth
Folio 25/4929
Consent
Date of Certificate
Officiating Minister James McIndoe, Registrar
31/25 18 May 1925 Frederick Davidson
Jessie Leitch
Frederick Davidson
Jessie Leitch
πŸ’ 1925/5118
Bachelor
Spinster
Shop Assistant
Domestic
26
21
Greymouth
Greymouth
5 years
21 years
Holy Trinity Church, Greymouth 25/4930 Archdeacon J. Carr, Church of England
No 31/25
Date of Notice 18 May 1925
  Groom Bride
Names of Parties Frederick Davidson Jessie Leitch
  πŸ’ 1925/5118
Condition Bachelor Spinster
Profession Shop Assistant Domestic
Age 26 21
Dwelling Place Greymouth Greymouth
Length of Residence 5 years 21 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/4930
Consent
Date of Certificate
Officiating Minister Archdeacon J. Carr, Church of England
32/25 19 May 1925 Charles Henry Lawry
Bessie Jane Treloar
Charles Henry Lawry
Bessie Jane Treloar
πŸ’ 1925/5119
Bachelor
Widow 28-9-1919
Bootmaker
Domestic
36
44
Greymouth
Greymouth
15 months
12 months
Residence of Bessie Jane Treloar, 39 Herbert Street, Greymouth 25/4931 J. F. Martin, Methodist
No 32/25
Date of Notice 19 May 1925
  Groom Bride
Names of Parties Charles Henry Lawry Bessie Jane Treloar
  πŸ’ 1925/5119
Condition Bachelor Widow 28-9-1919
Profession Bootmaker Domestic
Age 36 44
Dwelling Place Greymouth Greymouth
Length of Residence 15 months 12 months
Marriage Place Residence of Bessie Jane Treloar, 39 Herbert Street, Greymouth
Folio 25/4931
Consent
Date of Certificate
Officiating Minister J. F. Martin, Methodist
33/25 30 May 1925 Thomas Kelly
Catherine Elizabeth Barrow
Thomas Kelly
Catherine Elizabeth Barrow
πŸ’ 1925/5120
Bachelor
Spinster
Blacksmith
31
29
Greymouth
Greymouth
8 years
29 years
Residence of Charles Rodgers, Turamaka St., Greymouth 25/4932 James Pascoe, Seventh Day Adventist
No 33/25
Date of Notice 30 May 1925
  Groom Bride
Names of Parties Thomas Kelly Catherine Elizabeth Barrow
  πŸ’ 1925/5120
Condition Bachelor Spinster
Profession Blacksmith
Age 31 29
Dwelling Place Greymouth Greymouth
Length of Residence 8 years 29 years
Marriage Place Residence of Charles Rodgers, Turamaka St., Greymouth
Folio 25/4932
Consent
Date of Certificate
Officiating Minister James Pascoe, Seventh Day Adventist

Page 2400

District of Grey Quarter ending 30 June 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34/25 30 May 1925 Royden Wright
Margaret Taylor Berry
Royden Knight
Margaret Taylor Berry
πŸ’ 1925/5121
Bachelor
Spinster
Bushman
Schoolteacher
26
24
Greymouth
Greymouth
1 year
1 year
Church of England, Greymouth 25/4933 Archdeacon Carr, Church of England
No 34/25
Date of Notice 30 May 1925
  Groom Bride
Names of Parties Royden Wright Margaret Taylor Berry
BDM Match (92%) Royden Knight Margaret Taylor Berry
  πŸ’ 1925/5121
Condition Bachelor Spinster
Profession Bushman Schoolteacher
Age 26 24
Dwelling Place Greymouth Greymouth
Length of Residence 1 year 1 year
Marriage Place Church of England, Greymouth
Folio 25/4933
Consent
Date of Certificate
Officiating Minister Archdeacon Carr, Church of England
35/25 2 June 1925 Ernest Eugene Walter Cressey
Rose Annie Wall
Ernest Eugene Walter Cressey
Rose Annie Wall
πŸ’ 1925/5098
Bachelor
Spinster
Butcher
Domestic
19
19
Cobden
Greymouth
12 years
5 years
Holy Trinity Church, Greymouth 25/4934 Edward Hussey (father), Albert Edward Wall (father) 1st May 1925 (groom), 27th April 1925 (bride) Archdeacon Carr, Church of England
No 35/25
Date of Notice 2 June 1925
  Groom Bride
Names of Parties Ernest Eugene Walter Cressey Rose Annie Wall
  πŸ’ 1925/5098
Condition Bachelor Spinster
Profession Butcher Domestic
Age 19 19
Dwelling Place Cobden Greymouth
Length of Residence 12 years 5 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/4934
Consent Edward Hussey (father), Albert Edward Wall (father)
Date of Certificate 1st May 1925 (groom), 27th April 1925 (bride)
Officiating Minister Archdeacon Carr, Church of England
36/25 4 June 1925 Thomas Steel Craig
Daisy Young
Thomas Steel Craig
Daisy Young
πŸ’ 1925/5099
Bachelor
Spinster
Farming
Domestic
42
34
Matai, (from Ahaura)
Greymouth
-
10 months
Presbyterian Church, Greymouth 25/4935 T. N. Cuttle, Presbyterian
No 36/25
Date of Notice 4 June 1925
  Groom Bride
Names of Parties Thomas Steel Craig Daisy Young
  πŸ’ 1925/5099
Condition Bachelor Spinster
Profession Farming Domestic
Age 42 34
Dwelling Place Matai, (from Ahaura) Greymouth
Length of Residence - 10 months
Marriage Place Presbyterian Church, Greymouth
Folio 25/4935
Consent
Date of Certificate
Officiating Minister T. N. Cuttle, Presbyterian
37/25 12 June 1925 Richard Roger Hall
Agnes Rosina Peillon
Richard Roger Hall
Agnes Rosina Peillon
πŸ’ 1925/5100
Divorced (decree absolute 4-11-24)
Widow (18-8-18)
Cordial Manufacturer
Domestic
43
36
Greymouth
Greymouth
6 months
1 day
St. John's Presbyterian Church, Greymouth 25/4936 T. N. Cuttle, Presbyterian
No 37/25
Date of Notice 12 June 1925
  Groom Bride
Names of Parties Richard Roger Hall Agnes Rosina Peillon
  πŸ’ 1925/5100
Condition Divorced (decree absolute 4-11-24) Widow (18-8-18)
Profession Cordial Manufacturer Domestic
Age 43 36
Dwelling Place Greymouth Greymouth
Length of Residence 6 months 1 day
Marriage Place St. John's Presbyterian Church, Greymouth
Folio 25/4936
Consent
Date of Certificate
Officiating Minister T. N. Cuttle, Presbyterian
38/25 22 June 1925 John Couper Rae
Evelena Snowden
John Couper Rae
Evelena Snowden
πŸ’ 1925/5101
Widower (25-7-1921)
Widow (16-9-1918)
Coal Miner
Domestic
36
37
Blackball
Greymouth
3 years
3 days
Registrar's Office, Greymouth 25/4937 S. F. Collier, Deputy Registrar
No 38/25
Date of Notice 22 June 1925
  Groom Bride
Names of Parties John Couper Rae Evelena Snowden
  πŸ’ 1925/5101
Condition Widower (25-7-1921) Widow (16-9-1918)
Profession Coal Miner Domestic
Age 36 37
Dwelling Place Blackball Greymouth
Length of Residence 3 years 3 days
Marriage Place Registrar's Office, Greymouth
Folio 25/4937
Consent
Date of Certificate
Officiating Minister S. F. Collier, Deputy Registrar

Page 2401

District of Grey Quarter ending 30 June 1925 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
39 29 June 1925 Douglas McKnight
Annie May Croy
Douglas McKnight
Annie May Croy
πŸ’ 1925/5102
Bachelor
Spinster
Painter
Milliner
26
23
Greymouth
Greymouth
3 days
3 days
Presbyterian Church, Greymouth 25/4938 29 June 1925 T. N. Cuttle, Presbyterian
No 39
Date of Notice 29 June 1925
  Groom Bride
Names of Parties Douglas McKnight Annie May Croy
  πŸ’ 1925/5102
Condition Bachelor Spinster
Profession Painter Milliner
Age 26 23
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Greymouth
Folio 25/4938
Consent
Date of Certificate 29 June 1925
Officiating Minister T. N. Cuttle, Presbyterian
40 30 June 1925 Robert Fisher
Myrtle Edwina Teresa Nelson
Robert Fisher
Myrtle Edwina Teresa Nelson
πŸ’ 1925/5103
Bachelor
Spinster
Fireman
Waitress
19
22
Runanga
Blaketown
11 years
13 years
Roman Catholic Church, Greymouth 25/4939 Walter Fisher, father 29 June 1925 James Holohan, Roman Catholic
No 40
Date of Notice 30 June 1925
  Groom Bride
Names of Parties Robert Fisher Myrtle Edwina Teresa Nelson
  πŸ’ 1925/5103
Condition Bachelor Spinster
Profession Fireman Waitress
Age 19 22
Dwelling Place Runanga Blaketown
Length of Residence 11 years 13 years
Marriage Place Roman Catholic Church, Greymouth
Folio 25/4939
Consent Walter Fisher, father
Date of Certificate 29 June 1925
Officiating Minister James Holohan, Roman Catholic

Page 2403

District of Grey Quarter ending 30 September 1925 Registrar [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
41 13 July 1925 George Robert Scott
Mary Hambley
George Robert Scott
Mary Hambley
πŸ’ 1925/7278
Bachelor
Spinster
Miner
Domestic
25
17
Runanga
Runanga
13 years
14 years
Holy Trinity Church, Greymouth 25/7283 Nicholas Hambley 14 July 1925 Archdeacon Carr, Church of England
No 41
Date of Notice 13 July 1925
  Groom Bride
Names of Parties George Robert Scott Mary Hambley
  πŸ’ 1925/7278
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 17
Dwelling Place Runanga Runanga
Length of Residence 13 years 14 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/7283
Consent Nicholas Hambley
Date of Certificate 14 July 1925
Officiating Minister Archdeacon Carr, Church of England
42 22 July 1925 James Maidens
Rata Florence Esther Hamel
James Maidens
Rata Florence Esther Hamel
πŸ’ 1925/7279
Bachelor
Spinster
Electrician
24
24
Greymouth
Greymouth
4 weeks
2 days
Holy Trinity Church, Greymouth 25/7284 22 July 1925 Rev. G. F. Martin, Methodist
No 42
Date of Notice 22 July 1925
  Groom Bride
Names of Parties James Maidens Rata Florence Esther Hamel
  πŸ’ 1925/7279
Condition Bachelor Spinster
Profession Electrician
Age 24 24
Dwelling Place Greymouth Greymouth
Length of Residence 4 weeks 2 days
Marriage Place Holy Trinity Church, Greymouth
Folio 25/7284
Consent
Date of Certificate 22 July 1925
Officiating Minister Rev. G. F. Martin, Methodist
43 28 July 1925 James Wearn
Cecilia Maria Cahari
James Wearn
Cecilia Maria Cahari
πŸ’ 1925/7256
Bachelor
Spinster
Engine driver
Shop assistant
30
26
Otira
Otira
18 years
26 years
St. Patricks Church, Greymouth 25/7285 28 July 1925 Father O'Regan, Roman Catholic
No 43
Date of Notice 28 July 1925
  Groom Bride
Names of Parties James Wearn Cecilia Maria Cahari
  πŸ’ 1925/7256
Condition Bachelor Spinster
Profession Engine driver Shop assistant
Age 30 26
Dwelling Place Otira Otira
Length of Residence 18 years 26 years
Marriage Place St. Patricks Church, Greymouth
Folio 25/7285
Consent
Date of Certificate 28 July 1925
Officiating Minister Father O'Regan, Roman Catholic
44 28 July 1925 William Leonard Patterson
Alice Bourke
William Leonard Patterson
Alice Bourke
πŸ’ 1925/7257
Bachelor
Spinster
Shop owner
School teacher
30
24
Brunner
Brunner
2 years
24 years
St. Patricks Church, Greymouth 25/7286 28 July 1925 Father McMonogle, Roman Catholic
No 44
Date of Notice 28 July 1925
  Groom Bride
Names of Parties William Leonard Patterson Alice Bourke
  πŸ’ 1925/7257
Condition Bachelor Spinster
Profession Shop owner School teacher
Age 30 24
Dwelling Place Brunner Brunner
Length of Residence 2 years 24 years
Marriage Place St. Patricks Church, Greymouth
Folio 25/7286
Consent
Date of Certificate 28 July 1925
Officiating Minister Father McMonogle, Roman Catholic
45 24 August 1925 Thomas Arthur Farrell
Caroline Coppersmith
Thomas Arthur Farrell
Caroline Coppersmith
πŸ’ 1925/7258
Bachelor
Spinster
Bushman
Sales woman
31
25
Greymouth
Greymouth
3 days
25 years
Presbyterian Church, Greymouth 25/7287 24 August 1925 Rev. T. N. Cuttle, Presbyterian
No 45
Date of Notice 24 August 1925
  Groom Bride
Names of Parties Thomas Arthur Farrell Caroline Coppersmith
  πŸ’ 1925/7258
Condition Bachelor Spinster
Profession Bushman Sales woman
Age 31 25
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 25 years
Marriage Place Presbyterian Church, Greymouth
Folio 25/7287
Consent
Date of Certificate 24 August 1925
Officiating Minister Rev. T. N. Cuttle, Presbyterian

Page 2404

District of Grey Quarter ending 30 September 1925
No Date of Notice Names and 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 27 August 1925 McKinley Edward Henry Jessop
Ruby Myrtle Brown
McKinley Edward Henry Jessop
Ruby Myrtle Brown
πŸ’ 1925/7259
Bachelor
Spinster
Labourer
Domestic
22
23
Greymouth
Greymouth
3 years
23 years
Church of England, Greymouth 25/7288 27 August 1925 Rev. A. J. Carr, Church of England
No 46
Date of Notice 27 August 1925
  Groom Bride
Names of Parties McKinley Edward Henry Jessop Ruby Myrtle Brown
  πŸ’ 1925/7259
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 23
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 23 years
Marriage Place Church of England, Greymouth
Folio 25/7288
Consent
Date of Certificate 27 August 1925
Officiating Minister Rev. A. J. Carr, Church of England
47 1 September 1925 Norman Leslie Thompson
Catherine Cornwall
Norman Leslie Thompson
Catherine Cornwall
πŸ’ 1925/7260
Bachelor
Spinster
Engineer
Clerk
31
31
Greymouth
Greymouth
6 years
18 years
Holy Trinity Church, Greymouth 25/7289 1 September 1925 Rev. A. J. Carr, Church of England
No 47
Date of Notice 1 September 1925
  Groom Bride
Names of Parties Norman Leslie Thompson Catherine Cornwall
  πŸ’ 1925/7260
Condition Bachelor Spinster
Profession Engineer Clerk
Age 31 31
Dwelling Place Greymouth Greymouth
Length of Residence 6 years 18 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/7289
Consent
Date of Certificate 1 September 1925
Officiating Minister Rev. A. J. Carr, Church of England
48 7 September 1925 Stephen Aubrey Eric Weaver
Matilda Susan Fairhall
Stephen Aubrey Eric Weaver
Matilda Susan Fairhall
πŸ’ 1925/7261
Bachelor
Spinster
Linotype operator
Domestic
28
29
Greymouth
Greymouth
28 years
29 years
Holy Trinity Church, Greymouth 25/7290 7 September 1925 Rev. A. J. Carr, Church of England
No 48
Date of Notice 7 September 1925
  Groom Bride
Names of Parties Stephen Aubrey Eric Weaver Matilda Susan Fairhall
  πŸ’ 1925/7261
Condition Bachelor Spinster
Profession Linotype operator Domestic
Age 28 29
Dwelling Place Greymouth Greymouth
Length of Residence 28 years 29 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/7290
Consent
Date of Certificate 7 September 1925
Officiating Minister Rev. A. J. Carr, Church of England
49 14 September 1925 Alfred White
Bridget Lee
Alfred White
Bridget Lee
πŸ’ 1925/7262
Bachelor
Spinster
Motor Agent
Barmaid
36
31
Greymouth
Greymouth
34 years
31 years
Holy Trinity Church, Greymouth 25/7291 14 September 1925 Rev. A. J. Carr, Church of England
No 49
Date of Notice 14 September 1925
  Groom Bride
Names of Parties Alfred White Bridget Lee
  πŸ’ 1925/7262
Condition Bachelor Spinster
Profession Motor Agent Barmaid
Age 36 31
Dwelling Place Greymouth Greymouth
Length of Residence 34 years 31 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/7291
Consent
Date of Certificate 14 September 1925
Officiating Minister Rev. A. J. Carr, Church of England
50 17 September 1925 Andrew Dalziel
Gertrude Ellen Adams
Andrew Dalziel
Gertrude Ellen Adams
πŸ’ 1925/7263
Widower 10-6-1922
Spinster
Farmer
Draper
46
52
Nelson Creek
Greymouth
23 years
2 years
Holy Trinity Church, Greymouth 25/7292 17 September 1925 Rev. A. J. Carr, Church of England
No 50
Date of Notice 17 September 1925
  Groom Bride
Names of Parties Andrew Dalziel Gertrude Ellen Adams
  πŸ’ 1925/7263
Condition Widower 10-6-1922 Spinster
Profession Farmer Draper
Age 46 52
Dwelling Place Nelson Creek Greymouth
Length of Residence 23 years 2 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/7292
Consent
Date of Certificate 17 September 1925
Officiating Minister Rev. A. J. Carr, Church of England

Page 2405

District of Grey Quarter ending 30 September 1925 Registrar C. A. [illegible]
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
51 24 September 1925 William Roberts Howard Hill
Ivy Melba Oliver
William Roberts Howard Hill
Ivy Melba Oliver
πŸ’ 1925/7264
Bachelor
Spinster
Locomotive fireman
Domestic duties
23
21
Greymouth
Greymouth
23 years
21 years
Anglican Church, Cobden 25/7293 24 September 1925 Rev. Douglas R. Day, Church of England
No 51
Date of Notice 24 September 1925
  Groom Bride
Names of Parties William Roberts Howard Hill Ivy Melba Oliver
  πŸ’ 1925/7264
Condition Bachelor Spinster
Profession Locomotive fireman Domestic duties
Age 23 21
Dwelling Place Greymouth Greymouth
Length of Residence 23 years 21 years
Marriage Place Anglican Church, Cobden
Folio 25/7293
Consent
Date of Certificate 24 September 1925
Officiating Minister Rev. Douglas R. Day, Church of England

Page 2407

District of Grey Quarter ending 31 December 1925 Registrar S. D. 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
52 1 October 1925 Edward Brewster Benson Lockley
Annie Florence McRoberts
Edward Brewster Benson Lockley
Annie Florence McRoberts
πŸ’ 1925/10350
Bachelor
Widow 17-11-1918
Coalminer
Domestic Duties
32
36
Greymouth
Cobden
1 week
10 years
Registrar's Office, Greymouth 25/10087 1 October 1925 Registrar of Marriages Greymouth
No 52
Date of Notice 1 October 1925
  Groom Bride
Names of Parties Edward Brewster Benson Lockley Annie Florence McRoberts
  πŸ’ 1925/10350
Condition Bachelor Widow 17-11-1918
Profession Coalminer Domestic Duties
Age 32 36
Dwelling Place Greymouth Cobden
Length of Residence 1 week 10 years
Marriage Place Registrar's Office, Greymouth
Folio 25/10087
Consent
Date of Certificate 1 October 1925
Officiating Minister Registrar of Marriages Greymouth
53 10 October 1925 Edward William Pinn
Kate Ellenor Turner
Edward William Pinn
Kate Ellenor Turner
πŸ’ 1925/10351
Bachelor
Spinster
Sawmiller
Domestic
45
44
Greymouth
Moonlight
3 days
1 year 9 months
Registrar's Office, Greymouth 25/10088 10 October 1925 Registrar of Marriages Greymouth
No 53
Date of Notice 10 October 1925
  Groom Bride
Names of Parties Edward William Pinn Kate Ellenor Turner
  πŸ’ 1925/10351
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 45 44
Dwelling Place Greymouth Moonlight
Length of Residence 3 days 1 year 9 months
Marriage Place Registrar's Office, Greymouth
Folio 25/10088
Consent
Date of Certificate 10 October 1925
Officiating Minister Registrar of Marriages Greymouth
54 20 October 1925 John Stephenson Cupit Phelan
Prudence Oliver
John Stephenson Cupit Phelan
Prudence Oliver
πŸ’ 1925/10352
Bachelor
Spinster
Labourer
Domestic Duties
23
20
Cobden
Cobden
23 years
20 years
Registrar's Office, Greymouth 25/10089 Frederick James Oliver, father 20 October 1925 Registrar of Marriages Greymouth
No 54
Date of Notice 20 October 1925
  Groom Bride
Names of Parties John Stephenson Cupit Phelan Prudence Oliver
  πŸ’ 1925/10352
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 20
Dwelling Place Cobden Cobden
Length of Residence 23 years 20 years
Marriage Place Registrar's Office, Greymouth
Folio 25/10089
Consent Frederick James Oliver, father
Date of Certificate 20 October 1925
Officiating Minister Registrar of Marriages Greymouth
55 23 October 1925 James Nicholas Conaghan
Althea Rose Mangos
James Nicholas Conaghan
Althea Rose Mangos
πŸ’ 1925/10353
Bachelor
Spinster
Labourer
Assistant Secretary
30
24
Greymouth
Greymouth
20 years
1 year
St. Patrick's Church, Greymouth 25/10090 23 October 1925 Father O'Regan, Roman Catholic
No 55
Date of Notice 23 October 1925
  Groom Bride
Names of Parties James Nicholas Conaghan Althea Rose Mangos
  πŸ’ 1925/10353
Condition Bachelor Spinster
Profession Labourer Assistant Secretary
Age 30 24
Dwelling Place Greymouth Greymouth
Length of Residence 20 years 1 year
Marriage Place St. Patrick's Church, Greymouth
Folio 25/10090
Consent
Date of Certificate 23 October 1925
Officiating Minister Father O'Regan, Roman Catholic
56 28 October 1925 David William Dunwoodie
Violet Maud Barker
David William Dunwoodie
Violet Maud Barker
πŸ’ 1925/10354
Bachelor
Spinster
School Teacher
Domestic Duties
20
22
Paroa
Kahikatea
15 years
20 months
Registrar's Office, Greymouth 25/10091 Jessie Dunwoodie, mother 28 October 1925 Registrar of Marriages Greymouth
No 56
Date of Notice 28 October 1925
  Groom Bride
Names of Parties David William Dunwoodie Violet Maud Barker
  πŸ’ 1925/10354
Condition Bachelor Spinster
Profession School Teacher Domestic Duties
Age 20 22
Dwelling Place Paroa Kahikatea
Length of Residence 15 years 20 months
Marriage Place Registrar's Office, Greymouth
Folio 25/10091
Consent Jessie Dunwoodie, mother
Date of Certificate 28 October 1925
Officiating Minister Registrar of Marriages Greymouth

Page 2408

District of Grey Quarter ending 31 December 1925 Registrar S. F. 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
57 28 October 1925 Charles Henry Kevern
Mary Jane Hayden
Charles Henry Kevern
Mary Jane Hayden
πŸ’ 1925/10355
Bachelor
Spinster
Farmer
Dressmaker
32
27
Rutherglen
Rutherglen
3 days
6 weeks
Methodist Church, Greymouth 25/10092 28 October 1925 Rev. J. F. Martin, Methodist
No 57
Date of Notice 28 October 1925
  Groom Bride
Names of Parties Charles Henry Kevern Mary Jane Hayden
  πŸ’ 1925/10355
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 32 27
Dwelling Place Rutherglen Rutherglen
Length of Residence 3 days 6 weeks
Marriage Place Methodist Church, Greymouth
Folio 25/10092
Consent
Date of Certificate 28 October 1925
Officiating Minister Rev. J. F. Martin, Methodist
58 31 October 1925 Leslie Wilton Russ
Bertha Mary Biddington
Leslie Wilton Russ
Bertha Mary Biddington
πŸ’ 1925/10356
Bachelor
Spinster
Farmer
Domestic Duties
21
19
Camerons
Camerons
21 years
4 years
Registrar's Office, Greymouth 25/10093 Albert Biddington, father 31 October 1925 Registrar of Marriages, Greymouth
No 58
Date of Notice 31 October 1925
  Groom Bride
Names of Parties Leslie Wilton Russ Bertha Mary Biddington
  πŸ’ 1925/10356
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 21 19
Dwelling Place Camerons Camerons
Length of Residence 21 years 4 years
Marriage Place Registrar's Office, Greymouth
Folio 25/10093
Consent Albert Biddington, father
Date of Certificate 31 October 1925
Officiating Minister Registrar of Marriages, Greymouth
59 2 November 1925 Albert Grubb
Evelyn May Berriea Williams
Albert Grubb
Evelyn May Benica Williams
πŸ’ 1925/10357
Bachelor
Spinster
Engineer
Domestic Duties
22
22
Greymouth
Greymouth
3 months
3 days
Registrar's Office, Greymouth 25/10094 2 November 1925 Registrar of Marriages, Greymouth
No 59
Date of Notice 2 November 1925
  Groom Bride
Names of Parties Albert Grubb Evelyn May Berriea Williams
BDM Match (94%) Albert Grubb Evelyn May Benica Williams
  πŸ’ 1925/10357
Condition Bachelor Spinster
Profession Engineer Domestic Duties
Age 22 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 months 3 days
Marriage Place Registrar's Office, Greymouth
Folio 25/10094
Consent
Date of Certificate 2 November 1925
Officiating Minister Registrar of Marriages, Greymouth
60 13 November 1925 James Thomas Thornton
Mary Ann McLean
James Thomas Thornton
Mary Ann McLean
πŸ’ 1925/10358
Bachelor
Spinster
Yardman
Waitress
25
19
Greymouth
Greymouth
12 months
11 months
St. Patrick's Church, Greymouth 25/10095 Ada Marion McLean, mother 13 November 1925 Rev. T. O'Regan, Roman Catholic
No 60
Date of Notice 13 November 1925
  Groom Bride
Names of Parties James Thomas Thornton Mary Ann McLean
  πŸ’ 1925/10358
Condition Bachelor Spinster
Profession Yardman Waitress
Age 25 19
Dwelling Place Greymouth Greymouth
Length of Residence 12 months 11 months
Marriage Place St. Patrick's Church, Greymouth
Folio 25/10095
Consent Ada Marion McLean, mother
Date of Certificate 13 November 1925
Officiating Minister Rev. T. O'Regan, Roman Catholic
61 30 November 1925 Vernon Percy Peters
Phyllis May Dynes
Vernon Percy Peters
Phyllis May Dynes
πŸ’ 1925/10360
Bachelor
Spinster
Clerk
Domestic Duties
24
24
Greymouth
Greymouth
2 days
24 years
St. Patrick's Church, Greymouth 25/10096 30 November 1925 Rev. T. O'Regan, Roman Catholic
No 61
Date of Notice 30 November 1925
  Groom Bride
Names of Parties Vernon Percy Peters Phyllis May Dynes
  πŸ’ 1925/10360
Condition Bachelor Spinster
Profession Clerk Domestic Duties
Age 24 24
Dwelling Place Greymouth Greymouth
Length of Residence 2 days 24 years
Marriage Place St. Patrick's Church, Greymouth
Folio 25/10096
Consent
Date of Certificate 30 November 1925
Officiating Minister Rev. T. O'Regan, Roman Catholic

Page 2409

District of Grey Quarter ending 31 December 1925 Registrar S. F. 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
62 2 December 1925 Reginald Boyton
Kathleen Schroeder
Reginald Boyton
Kathleen Schroeder
πŸ’ 1925/10361
Bachelor
Spinster
Ships fireman
Tailoress
23
22
Greymouth
Greymouth
2 weeks
3 years
St. Patricks Church, Greymouth 25/10097 2 December 1925 Rev. T. O'Regan, Roman Catholic
No 62
Date of Notice 2 December 1925
  Groom Bride
Names of Parties Reginald Boyton Kathleen Schroeder
  πŸ’ 1925/10361
Condition Bachelor Spinster
Profession Ships fireman Tailoress
Age 23 22
Dwelling Place Greymouth Greymouth
Length of Residence 2 weeks 3 years
Marriage Place St. Patricks Church, Greymouth
Folio 25/10097
Consent
Date of Certificate 2 December 1925
Officiating Minister Rev. T. O'Regan, Roman Catholic
63 8 December 1925 Ashton Anderson Jefferies
Mary Gertrude Cynthia Turner
Ashton Anderson Jefferies
Mary Gertrude Cynthia Turner
πŸ’ 1925/10362
Bachelor
Spinster
Sawmill hand
Farmer
27
25
Greymouth
Greymouth
3 days
3 days
Registrar's Office, Greymouth 25/10098 8 December 1925 Registrar of Marriages, Greymouth
No 63
Date of Notice 8 December 1925
  Groom Bride
Names of Parties Ashton Anderson Jefferies Mary Gertrude Cynthia Turner
  πŸ’ 1925/10362
Condition Bachelor Spinster
Profession Sawmill hand Farmer
Age 27 25
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Greymouth
Folio 25/10098
Consent
Date of Certificate 8 December 1925
Officiating Minister Registrar of Marriages, Greymouth
64 8 December 1925 Gordon Wilson Curtis
Kathleen Mary Webster
Gordon Wilson Curtis
Kathleen Mary Webster
πŸ’ 1925/10363
Bachelor
Spinster
Sawmill hand
21
18
Cobden
Greymouth
21 years
18 years
Roman Catholic Presbytery 25/10099 Gordon Alfred Webster, father 8 December 1925 Rev. Father T. O'Regan, Roman Catholic
No 64
Date of Notice 8 December 1925
  Groom Bride
Names of Parties Gordon Wilson Curtis Kathleen Mary Webster
  πŸ’ 1925/10363
Condition Bachelor Spinster
Profession Sawmill hand
Age 21 18
Dwelling Place Cobden Greymouth
Length of Residence 21 years 18 years
Marriage Place Roman Catholic Presbytery
Folio 25/10099
Consent Gordon Alfred Webster, father
Date of Certificate 8 December 1925
Officiating Minister Rev. Father T. O'Regan, Roman Catholic
65 14 December 1925 Henry Francis Hampton
Mary Heslin
Henry Francis Hampton
Mary Heslin
πŸ’ 1926/6427
Bachelor
Spinster
Sailor
26
22
Greymouth
Greymouth
3 days
20 years
House of James Heslin, Reid Street, Blaketown, Greymouth 26/6170 14 December 1925 Rev. J. F. Martin, Methodist
No 65
Date of Notice 14 December 1925
  Groom Bride
Names of Parties Henry Francis Hampton Mary Heslin
  πŸ’ 1926/6427
Condition Bachelor Spinster
Profession Sailor
Age 26 22
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 20 years
Marriage Place House of James Heslin, Reid Street, Blaketown, Greymouth
Folio 26/6170
Consent
Date of Certificate 14 December 1925
Officiating Minister Rev. J. F. Martin, Methodist
66 18 December 1925 John Myers
Eva Jackson
John Myers
Eva Jackson
πŸ’ 1925/10364
Widower 5-11-1909
Spinster
Miner
Domestic
44
37
Greymouth
Blackball
3 days
37 years
Methodist Church, Greymouth 25/10100 18 December 1925 Rev. J. F. Martin, Methodist
No 66
Date of Notice 18 December 1925
  Groom Bride
Names of Parties John Myers Eva Jackson
  πŸ’ 1925/10364
Condition Widower 5-11-1909 Spinster
Profession Miner Domestic
Age 44 37
Dwelling Place Greymouth Blackball
Length of Residence 3 days 37 years
Marriage Place Methodist Church, Greymouth
Folio 25/10100
Consent
Date of Certificate 18 December 1925
Officiating Minister Rev. J. F. Martin, Methodist

Page 2410

District of Grey Quarter ending 31 December 1925 Registrar S. F. 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
67 19 December 1925 John Joseph Coghlan
Evelyn May Ellery
John Joseph Coghlan
Evelyn May Ellery
πŸ’ 1925/10365
Bachelor
Spinster
Engine Driver
Domestic
30
31
Greymouth
Black's Point, Reefton
4 days
-
Catholic Church, Greymouth 25/10101 19 December 1925 Rev. Father J. O'Regan, Roman Catholic
No 67
Date of Notice 19 December 1925
  Groom Bride
Names of Parties John Joseph Coghlan Evelyn May Ellery
  πŸ’ 1925/10365
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 30 31
Dwelling Place Greymouth Black's Point, Reefton
Length of Residence 4 days -
Marriage Place Catholic Church, Greymouth
Folio 25/10101
Consent
Date of Certificate 19 December 1925
Officiating Minister Rev. Father J. O'Regan, Roman Catholic
68 19 December 1925 William Henry Potter
Phyllis May Hibbs
William Henry Potter
Phyllis May Hibbs
πŸ’ 1925/10250
Bachelor
Spinster
Sawmiller
Domestic
24
21
Kotuku
Greymouth
5 years
21 years
Holy Trinity Church, Greymouth 25/10102 19 December 1925 Rev. Archdeacon A. J. Carr, Church of England
No 68
Date of Notice 19 December 1925
  Groom Bride
Names of Parties William Henry Potter Phyllis May Hibbs
  πŸ’ 1925/10250
Condition Bachelor Spinster
Profession Sawmiller Domestic
Age 24 21
Dwelling Place Kotuku Greymouth
Length of Residence 5 years 21 years
Marriage Place Holy Trinity Church, Greymouth
Folio 25/10102
Consent
Date of Certificate 19 December 1925
Officiating Minister Rev. Archdeacon A. J. Carr, Church of England
69 21 December 1925 Leslie Alexander McNeil
Cecelia Parkinson Ringrose
Leslie Alexander McNeil
Cecelia Parkinson Ringnose
πŸ’ 1925/10261
Bachelor
Divorced 21-12-1925
Engine Driver
Servant
32
31
Greymouth
Greymouth
2 years
2 years
Methodist Church, Greymouth 25/10103 21 December 1925 Rev. J. F. Martin, Methodist
No 69
Date of Notice 21 December 1925
  Groom Bride
Names of Parties Leslie Alexander McNeil Cecelia Parkinson Ringrose
BDM Match (98%) Leslie Alexander McNeil Cecelia Parkinson Ringnose
  πŸ’ 1925/10261
Condition Bachelor Divorced 21-12-1925
Profession Engine Driver Servant
Age 32 31
Dwelling Place Greymouth Greymouth
Length of Residence 2 years 2 years
Marriage Place Methodist Church, Greymouth
Folio 25/10103
Consent
Date of Certificate 21 December 1925
Officiating Minister Rev. J. F. Martin, Methodist
70 22 December 1925 William John Curtain
Josephine Rooney
William John Curtain
Josephine Rooney
πŸ’ 1925/10268
Bachelor
Spinster
Butcher
School Teacher
29
28
Kokiri
Greymouth
2 years
5 years
Catholic Church, Greymouth 25/10104 22 December 1925 Rev. Father Houlihan, Roman Catholic
No 70
Date of Notice 22 December 1925
  Groom Bride
Names of Parties William John Curtain Josephine Rooney
  πŸ’ 1925/10268
Condition Bachelor Spinster
Profession Butcher School Teacher
Age 29 28
Dwelling Place Kokiri Greymouth
Length of Residence 2 years 5 years
Marriage Place Catholic Church, Greymouth
Folio 25/10104
Consent
Date of Certificate 22 December 1925
Officiating Minister Rev. Father Houlihan, Roman Catholic
71 24 December 1925 John Irwin
Hilda May Chamberlain
John Irwin
Hilda May Chamberlain
πŸ’ 1925/10269
Bachelor
Spinster
Bushman
Domestic
51
32
Greymouth
Ruru
3 days
-
Holy Trinity Church, Greymouth 25/10105 24 December 1925 Rev. Archdeacon A. J. Carr, Church of England
No 71
Date of Notice 24 December 1925
  Groom Bride
Names of Parties John Irwin Hilda May Chamberlain
  πŸ’ 1925/10269
Condition Bachelor Spinster
Profession Bushman Domestic
Age 51 32
Dwelling Place Greymouth Ruru
Length of Residence 3 days -
Marriage Place Holy Trinity Church, Greymouth
Folio 25/10105
Consent
Date of Certificate 24 December 1925
Officiating Minister Rev. Archdeacon A. J. Carr, Church of England

Page 2411

District of Hokitika Quarter ending 31 March 1925 Registrar H. G. F. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 9 January 1925 William Robert Adamson
Millicent Elizabeth Murdoch
William Robert Adamson
Millicent Elizabeth Murdoch
πŸ’ 1925/4635
Bachelor
Spinster
Farmer
Domestic Duties
35
24
Hokitika
Camerons
2 weeks
14 years
All Saints Anglican Church, Hokitika 2240 9 January 1925 Rev. J. R. Young, Anglican
No 1
Date of Notice 9 January 1925
  Groom Bride
Names of Parties William Robert Adamson Millicent Elizabeth Murdoch
  πŸ’ 1925/4635
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 35 24
Dwelling Place Hokitika Camerons
Length of Residence 2 weeks 14 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 2240
Consent
Date of Certificate 9 January 1925
Officiating Minister Rev. J. R. Young, Anglican
2 22 January 1925 Arthur Joseph Rooney
Eileen Mary Richardson
Arthur Joseph Rooney
Eileen Mary Richardson
πŸ’ 1925/4636
Bachelor
Spinster
Saddler
Domestic Duties
24
20
Kanieri
Hokitika
24 years
16 years
St. Mary's Roman Catholic Church, Hokitika 2241 Sidney William Richardson, Father 22 January 1925 Rev. J. A. Kennedy, Roman Catholic
No 2
Date of Notice 22 January 1925
  Groom Bride
Names of Parties Arthur Joseph Rooney Eileen Mary Richardson
  πŸ’ 1925/4636
Condition Bachelor Spinster
Profession Saddler Domestic Duties
Age 24 20
Dwelling Place Kanieri Hokitika
Length of Residence 24 years 16 years
Marriage Place St. Mary's Roman Catholic Church, Hokitika
Folio 2241
Consent Sidney William Richardson, Father
Date of Certificate 22 January 1925
Officiating Minister Rev. J. A. Kennedy, Roman Catholic
3 27 January 1925 William Chetwynd
Isabel Gladys Findlay
William Chetwynd
Isabel Gladys Findlay
πŸ’ 1925/4637
Bachelor
Spinster
Civil Servant
Shop Assistant
22
20
Hokitika
Hokitika
3 days
17 years
Residence of Mr. John Findlay, Bealey St, Hokitika 2242 John Findlay, Father 27 January 1925 John Francis Jack, Methodist
No 3
Date of Notice 27 January 1925
  Groom Bride
Names of Parties William Chetwynd Isabel Gladys Findlay
  πŸ’ 1925/4637
Condition Bachelor Spinster
Profession Civil Servant Shop Assistant
Age 22 20
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 17 years
Marriage Place Residence of Mr. John Findlay, Bealey St, Hokitika
Folio 2242
Consent John Findlay, Father
Date of Certificate 27 January 1925
Officiating Minister John Francis Jack, Methodist
4 2 February 1925 Joseph Andrew Kidd
Angeline Bride Burtain
Joseph Andrew Kidd
Angelina Bride Curtain
πŸ’ 1925/4638
Bachelor
Spinster
Sawmill Hand
Domestic Duties
19
20
Hokitika
Ruatapu
19 years
20 years
Saint Mary's Roman Catholic Church, Hokitika 2243 Joseph Andrew Kidd, Father; Mary Burtain, Mother 2 February 1925 Rev. John Riordan, Roman Catholic
No 4
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Joseph Andrew Kidd Angeline Bride Burtain
BDM Match (95%) Joseph Andrew Kidd Angelina Bride Curtain
  πŸ’ 1925/4638
Condition Bachelor Spinster
Profession Sawmill Hand Domestic Duties
Age 19 20
Dwelling Place Hokitika Ruatapu
Length of Residence 19 years 20 years
Marriage Place Saint Mary's Roman Catholic Church, Hokitika
Folio 2243
Consent Joseph Andrew Kidd, Father; Mary Burtain, Mother
Date of Certificate 2 February 1925
Officiating Minister Rev. John Riordan, Roman Catholic
5 20 February 1925 John England Stokes
Stella Louisa Herring
John England Stokes
Stella Louisa Herring
πŸ’ 1925/4639
Bachelor
Spinster
Painter
Domestic Duties
29
19
Greymouth
Hokitika
1 day
13 years
All Saints Anglican Church, Hokitika 2244 Richard William James Herring, Father 20 February 1925 Rev. John Perkins, Anglican
No 5
Date of Notice 20 February 1925
  Groom Bride
Names of Parties John England Stokes Stella Louisa Herring
  πŸ’ 1925/4639
Condition Bachelor Spinster
Profession Painter Domestic Duties
Age 29 19
Dwelling Place Greymouth Hokitika
Length of Residence 1 day 13 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 2244
Consent Richard William James Herring, Father
Date of Certificate 20 February 1925
Officiating Minister Rev. John Perkins, Anglican

Page 2412

District of Hokitika Quarter ending 31 March 1925 Registrar H. G. F. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 25 February 1925 Lewis Robertson Harris
Elizabeth Jewell
Lewis Robertson Harris
Elizabeth Jewell
πŸ’ 1925/4641
Bachelor
Divorced (Date of Decree Absolute 23 January 1925)
Clerk
Domestic Duties
34
36
Wellington
Kokatahi
5 days
3 months
Office of Registrar of Marriages, Hokitika 2245 25 February 1925 H. G. F. Coles, Registrar of Marriages, Hokitika
No 6
Date of Notice 25 February 1925
  Groom Bride
Names of Parties Lewis Robertson Harris Elizabeth Jewell
  πŸ’ 1925/4641
Condition Bachelor Divorced (Date of Decree Absolute 23 January 1925)
Profession Clerk Domestic Duties
Age 34 36
Dwelling Place Wellington Kokatahi
Length of Residence 5 days 3 months
Marriage Place Office of Registrar of Marriages, Hokitika
Folio 2245
Consent
Date of Certificate 25 February 1925
Officiating Minister H. G. F. Coles, Registrar of Marriages, Hokitika
7 9 March 1925 Colombo Caliari
Isabell May Brown
Colombo Caliari
Isabell May Brown
πŸ’ 1925/4642
Bachelor
Spinster
Cabinetmaker
Nurse
35
27
Kanieri
Hokitika
35 years
27 years
St. Mary's Roman Catholic Church, Hokitika 2246 9 March 1925 Rev. J. A. Kennedy, D.D., Roman Catholic
No 7
Date of Notice 9 March 1925
  Groom Bride
Names of Parties Colombo Caliari Isabell May Brown
  πŸ’ 1925/4642
Condition Bachelor Spinster
Profession Cabinetmaker Nurse
Age 35 27
Dwelling Place Kanieri Hokitika
Length of Residence 35 years 27 years
Marriage Place St. Mary's Roman Catholic Church, Hokitika
Folio 2246
Consent
Date of Certificate 9 March 1925
Officiating Minister Rev. J. A. Kennedy, D.D., Roman Catholic
8 30 March 1925 Alfred Abraham Phillips
Constance Goddard Huxford
Alfred Abraham Phillips
Constance Goddard Huxford
πŸ’ 1925/4643
Bachelor
Spinster
Railway Employee
Domestic
26
25
Greymouth
Hokitika
7 months
7 months
Saint Andrew's Presbyterian Church, Hokitika 2247 30 March 1925 Rev. B. Hutson, Presbyterian
No 8
Date of Notice 30 March 1925
  Groom Bride
Names of Parties Alfred Abraham Phillips Constance Goddard Huxford
  πŸ’ 1925/4643
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 26 25
Dwelling Place Greymouth Hokitika
Length of Residence 7 months 7 months
Marriage Place Saint Andrew's Presbyterian Church, Hokitika
Folio 2247
Consent
Date of Certificate 30 March 1925
Officiating Minister Rev. B. Hutson, Presbyterian

Page 2413

District of Hokitika Quarter ending 30 June 1925 Registrar H. G. F. Cole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 9 April 1925 Franklyn Joseph Bade
Elenor Dixon
Franklyn Joseph Bade
Elenor Dixon
πŸ’ 1925/5104
Bachelor
Spinster
Draper
Schoolmistress
32
31
Hokitika
Hokitika
4 years
3 years
All Saints Anglican Church, Hokitika 4940 9 April 1925 Rev J Perkins, Anglican
No 9
Date of Notice 9 April 1925
  Groom Bride
Names of Parties Franklyn Joseph Bade Elenor Dixon
  πŸ’ 1925/5104
Condition Bachelor Spinster
Profession Draper Schoolmistress
Age 32 31
Dwelling Place Hokitika Hokitika
Length of Residence 4 years 3 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 4940
Consent
Date of Certificate 9 April 1925
Officiating Minister Rev J Perkins, Anglican
10 9 April 1925 Victor Manuel Bergamini
Annie Elizabeth Sandle
Victor Manuel Bergamini
Annie Elizabeth Sandle
πŸ’ 1925/5105
Bachelor
Spinster
Motor Proprietor
Saleswoman
24
22
Hokitika
Stafford
4 years
3 years
Anglican Church, Stafford 4941 9 April 1925 Rev J Perkins, Anglican
No 10
Date of Notice 9 April 1925
  Groom Bride
Names of Parties Victor Manuel Bergamini Annie Elizabeth Sandle
  πŸ’ 1925/5105
Condition Bachelor Spinster
Profession Motor Proprietor Saleswoman
Age 24 22
Dwelling Place Hokitika Stafford
Length of Residence 4 years 3 years
Marriage Place Anglican Church, Stafford
Folio 4941
Consent
Date of Certificate 9 April 1925
Officiating Minister Rev J Perkins, Anglican
11 14 April 1925 Frederick William Rudkin
Ruth Havill
Frederick William Ruskin
Ruth Havill
πŸ’ 1925/5106
Bachelor
Spinster
Sawmill yardman
Domestic Duties
24
21
Kamiri Fork
Kamiri Fork
5 years
21 years
Office of the Registrar of Marriages, Hokitika 4942 14 April 1925 H. G. F. Coles, Registrar
No 11
Date of Notice 14 April 1925
  Groom Bride
Names of Parties Frederick William Rudkin Ruth Havill
BDM Match (98%) Frederick William Ruskin Ruth Havill
  πŸ’ 1925/5106
Condition Bachelor Spinster
Profession Sawmill yardman Domestic Duties
Age 24 21
Dwelling Place Kamiri Fork Kamiri Fork
Length of Residence 5 years 21 years
Marriage Place Office of the Registrar of Marriages, Hokitika
Folio 4942
Consent
Date of Certificate 14 April 1925
Officiating Minister H. G. F. Coles, Registrar
12 11 May 1925 Arthur Henry Robert Beresford Cooke
Emily Theresa Nightingale
Arthur Henry Robert Beresford Cooke
Emily Theresa Nightingale
πŸ’ 1925/5107
Bachelor
Widow (9th December 1924)
Launch Proprietor
Hotelkeeper
36
44
Lake Kanieri
Hokitika
2 years
4 years
Office of the Registrar of Marriages, Hokitika 4943 11 May 1925 H. G. F. Coles, Registrar of Marriages
No 12
Date of Notice 11 May 1925
  Groom Bride
Names of Parties Arthur Henry Robert Beresford Cooke Emily Theresa Nightingale
  πŸ’ 1925/5107
Condition Bachelor Widow (9th December 1924)
Profession Launch Proprietor Hotelkeeper
Age 36 44
Dwelling Place Lake Kanieri Hokitika
Length of Residence 2 years 4 years
Marriage Place Office of the Registrar of Marriages, Hokitika
Folio 4943
Consent
Date of Certificate 11 May 1925
Officiating Minister H. G. F. Coles, Registrar of Marriages
13 25 May 1925 Ronald Hill Baigent
Winifred Wilhelmina Laura Baird
Ronald Hill Baigent
Winifred Wilhelmina Laura Baird
πŸ’ 1925/5109
Bachelor
Spinster
Machinist
Domestic Duties
29
24
Hokitika
Hokitika
3 years 4 months
3 years 6 months
Residence of R. A. Baigent, Brittan St, Hokitika 4944 25 May 1925 Rev John Francis Jack, Methodist
No 13
Date of Notice 25 May 1925
  Groom Bride
Names of Parties Ronald Hill Baigent Winifred Wilhelmina Laura Baird
  πŸ’ 1925/5109
Condition Bachelor Spinster
Profession Machinist Domestic Duties
Age 29 24
Dwelling Place Hokitika Hokitika
Length of Residence 3 years 4 months 3 years 6 months
Marriage Place Residence of R. A. Baigent, Brittan St, Hokitika
Folio 4944
Consent
Date of Certificate 25 May 1925
Officiating Minister Rev John Francis Jack, Methodist

Page 2414

District of Hokitika Quarter ending 30 June 1925 Registrar H. G. T. Coles
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
14 28 May 1925 Theodore Arthur Lynch
Martha May Louisa Schroder
Theodore Arthur Lynch
Martha May Louisa Schroder
πŸ’ 1925/5110
Bachelor
Spinster
Painter
Nurse
29
27
Hokitika
Hokitika
29 years
27 years
The Anglican Church, Hokitika 4945 28 May 1925 Rev. John Perkins, Anglican
No 14
Date of Notice 28 May 1925
  Groom Bride
Names of Parties Theodore Arthur Lynch Martha May Louisa Schroder
  πŸ’ 1925/5110
Condition Bachelor Spinster
Profession Painter Nurse
Age 29 27
Dwelling Place Hokitika Hokitika
Length of Residence 29 years 27 years
Marriage Place The Anglican Church, Hokitika
Folio 4945
Consent
Date of Certificate 28 May 1925
Officiating Minister Rev. John Perkins, Anglican
15 8 June 1925 James Murel Woolhouse
Dorothy Eloise Howat
James Murel Woolhouse
Dorothy Eloise Howat
πŸ’ 1925/5111
Bachelor
Spinster
Butcher
Domestic Duties
30
19
Kanieri
Arthurstown
3 years
19 years
Presbyterian Church, Hokitika 4946 James Howat, Father 8 June 1925 Rev. Benjamin Hutson, Presbyterian
No 15
Date of Notice 8 June 1925
  Groom Bride
Names of Parties James Murel Woolhouse Dorothy Eloise Howat
  πŸ’ 1925/5111
Condition Bachelor Spinster
Profession Butcher Domestic Duties
Age 30 19
Dwelling Place Kanieri Arthurstown
Length of Residence 3 years 19 years
Marriage Place Presbyterian Church, Hokitika
Folio 4946
Consent James Howat, Father
Date of Certificate 8 June 1925
Officiating Minister Rev. Benjamin Hutson, Presbyterian
16 9 June 1925 William Saunders Christensen
Irene Mary Lincoln
William Saunders Christensen
Irene Mary Lincoln
πŸ’ 1925/5112
Bachelor
Spinster
Snigger
Domestic Duties
25
20
Hokitika
Hokitika
5 years
20 years
St Mary's Roman Catholic Church, Hokitika 4947 Margaret Cameron Lincoln, mother 9 June 1925 Rev. Dr. James A. Kennedy, Roman Catholic
No 16
Date of Notice 9 June 1925
  Groom Bride
Names of Parties William Saunders Christensen Irene Mary Lincoln
  πŸ’ 1925/5112
Condition Bachelor Spinster
Profession Snigger Domestic Duties
Age 25 20
Dwelling Place Hokitika Hokitika
Length of Residence 5 years 20 years
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 4947
Consent Margaret Cameron Lincoln, mother
Date of Certificate 9 June 1925
Officiating Minister Rev. Dr. James A. Kennedy, Roman Catholic
17 10 June 1925 John Ferguson
Harriet Sarah Parker
John Ferguson
Harriet Sarah Parker
πŸ’ 1925/5113
Bachelor
Spinster
Farmer
Domestic Duties
42
21
Hokitika
Arthurstown
5 days
21 years
Mr. Frank Amos Parker's Residence, Arthurstown, Hokitika 4948 10 June 1925 Rev. B. Hutson, Presbyterian
No 17
Date of Notice 10 June 1925
  Groom Bride
Names of Parties John Ferguson Harriet Sarah Parker
  πŸ’ 1925/5113
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 42 21
Dwelling Place Hokitika Arthurstown
Length of Residence 5 days 21 years
Marriage Place Mr. Frank Amos Parker's Residence, Arthurstown, Hokitika
Folio 4948
Consent
Date of Certificate 10 June 1925
Officiating Minister Rev. B. Hutson, Presbyterian
18 17 June 1925 Eric Alan Hackell
Olive Muriel Irving
Eric Alan Hackell
Olive Muriel Irving
πŸ’ 1925/5114
Bachelor
Spinster
Motor Mechanic
Milliner
22
23
Hokitika
Hokitika
22 years
10 months
Presbyterian Manse, Hokitika 4949 17 June 1925 Rev. Benjamin Hutson, Presbyterian
No 18
Date of Notice 17 June 1925
  Groom Bride
Names of Parties Eric Alan Hackell Olive Muriel Irving
  πŸ’ 1925/5114
Condition Bachelor Spinster
Profession Motor Mechanic Milliner
Age 22 23
Dwelling Place Hokitika Hokitika
Length of Residence 22 years 10 months
Marriage Place Presbyterian Manse, Hokitika
Folio 4949
Consent
Date of Certificate 17 June 1925
Officiating Minister Rev. Benjamin Hutson, Presbyterian

Page 2415

District of Hokitika Quarter ending 30 June 1925 Registrar H. G. F. Cole
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
19 23 June 1925 Albert Leslie Ellery
Eileen Mary Werner
Albert Leslie Ellery
Eileen Mary Werner
πŸ’ 1925/5122
Bachelor
Spinster
Grocers assistant
Domestic
21
19
Hokitika
Hokitika
1 day
3 days
Church of England, Rimu 4950 Henry Justus Werner, father 23 June 1925 Rev. John Perkins, Anglican
No 19
Date of Notice 23 June 1925
  Groom Bride
Names of Parties Albert Leslie Ellery Eileen Mary Werner
  πŸ’ 1925/5122
Condition Bachelor Spinster
Profession Grocers assistant Domestic
Age 21 19
Dwelling Place Hokitika Hokitika
Length of Residence 1 day 3 days
Marriage Place Church of England, Rimu
Folio 4950
Consent Henry Justus Werner, father
Date of Certificate 23 June 1925
Officiating Minister Rev. John Perkins, Anglican
20 25 June 1925 John Sydney Hickey
Brigid Margaret Coyle
John Sydney Hickey
Brigid Margaret Coyle
πŸ’ 1925/5133
Bachelor
Spinster
Farmer
Domestic Duties
31
21
Opunake
Hokitika
Lifetime
Lifetime
St Mary's Roman Catholic Church, Hokitika 4951 25 June 1925 Rev. Dr. J. A. Kennedy, Roman Catholic
No 20
Date of Notice 25 June 1925
  Groom Bride
Names of Parties John Sydney Hickey Brigid Margaret Coyle
  πŸ’ 1925/5133
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 21
Dwelling Place Opunake Hokitika
Length of Residence Lifetime Lifetime
Marriage Place St Mary's Roman Catholic Church, Hokitika
Folio 4951
Consent
Date of Certificate 25 June 1925
Officiating Minister Rev. Dr. J. A. Kennedy, Roman Catholic
21 30 June 1925 William Merl Diedrich
Elsie Caroline Chinn
William Merl Diedrich
Elsie Caroline Chinn
πŸ’ 1925/5139
Bachelor
Spinster
Farmer
Nurse
27
23
Hokitika
Hokitika
3 days
3 days
All Saints Anglican church, Hokitika 4952 30 June 1925 Rev. John Perkins, Anglican
No 21
Date of Notice 30 June 1925
  Groom Bride
Names of Parties William Merl Diedrich Elsie Caroline Chinn
  πŸ’ 1925/5139
Condition Bachelor Spinster
Profession Farmer Nurse
Age 27 23
Dwelling Place Hokitika Hokitika
Length of Residence 3 days 3 days
Marriage Place All Saints Anglican church, Hokitika
Folio 4952
Consent
Date of Certificate 30 June 1925
Officiating Minister Rev. John Perkins, Anglican

Page 2417

District of Hokitika Quarter ending 30 September 1925 Registrar J. D. Burns
No Date of Notice Names and 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 2 July 1925 John Samuel Strawbridge
Winifred Joyce Michel
John Samuel Strawbridge
Winifred Joyce Michel
πŸ’ 1925/7265
Widower
Spinster
Surveyor
Domestic Duties
36
35
Hokitika
Hokitika
Lifetime
1 day
All Saints Anglican Church, Hokitika 7294 Rev John Perkins, Anglican
No 22
Date of Notice 2 July 1925
  Groom Bride
Names of Parties John Samuel Strawbridge Winifred Joyce Michel
  πŸ’ 1925/7265
Condition Widower Spinster
Profession Surveyor Domestic Duties
Age 36 35
Dwelling Place Hokitika Hokitika
Length of Residence Lifetime 1 day
Marriage Place All Saints Anglican Church, Hokitika
Folio 7294
Consent
Date of Certificate
Officiating Minister Rev John Perkins, Anglican
23 25 July 1925 John Whitten Haile
Alice Ethel Jamieson
John Whitten Haile
Alice Ethel Jamieson
πŸ’ 1925/7267
Bachelor
Spinster
Buttermaker
Housemaid
27
26
Hokitika
Koterangi
15 years
26 years
St Columbas church, Koterangi 7295 Rev John Perkins, Anglican
No 23
Date of Notice 25 July 1925
  Groom Bride
Names of Parties John Whitten Haile Alice Ethel Jamieson
  πŸ’ 1925/7267
Condition Bachelor Spinster
Profession Buttermaker Housemaid
Age 27 26
Dwelling Place Hokitika Koterangi
Length of Residence 15 years 26 years
Marriage Place St Columbas church, Koterangi
Folio 7295
Consent
Date of Certificate
Officiating Minister Rev John Perkins, Anglican
24 11 August 1925 Andrew Laughton
Elizabeth Kathleen Webb
Andrew Laughton
Elizabeth Kathleen Webb
πŸ’ 1925/7268
Bachelor
Spinster
Labourer
Waitress
32
21
Hokitika
Hokitika
10 years
21 years
Saint Andrew's Presbyterian Church, Hokitika 7296 Rev B. Hutson, Presbyterian
No 24
Date of Notice 11 August 1925
  Groom Bride
Names of Parties Andrew Laughton Elizabeth Kathleen Webb
  πŸ’ 1925/7268
Condition Bachelor Spinster
Profession Labourer Waitress
Age 32 21
Dwelling Place Hokitika Hokitika
Length of Residence 10 years 21 years
Marriage Place Saint Andrew's Presbyterian Church, Hokitika
Folio 7296
Consent
Date of Certificate
Officiating Minister Rev B. Hutson, Presbyterian
25 12 August 1925 Lancelot William McCaskill
Isobel Murray Aitken
Lancecot William McCaskill
Isobel Murray Aitken
πŸ’ 1925/7269
Bachelor
Spinster
Agricultural Instructor
Schoolteacher
25
24
Tearoha
Hokitika
-
3 years
Saint Andrew's Presbyterian Church, Hokitika 7297 Rev B. Hutson, Presbyterian
No 25
Date of Notice 12 August 1925
  Groom Bride
Names of Parties Lancelot William McCaskill Isobel Murray Aitken
BDM Match (98%) Lancecot William McCaskill Isobel Murray Aitken
  πŸ’ 1925/7269
Condition Bachelor Spinster
Profession Agricultural Instructor Schoolteacher
Age 25 24
Dwelling Place Tearoha Hokitika
Length of Residence - 3 years
Marriage Place Saint Andrew's Presbyterian Church, Hokitika
Folio 7297
Consent
Date of Certificate
Officiating Minister Rev B. Hutson, Presbyterian
26 17 August 1925 Albert Edward Stevens
Eileen Fowler
Albert Edward Stevens
Eileen Fowler
πŸ’ 1925/7270
Bachelor
Spinster
Cordial manufacturer
Domestic
23
20
Hokitika
Hokitika
2 years 8 months
20 years
All Saints Anglican Church, Hokitika 7298 Joseph Llewellyn Fowler, Father 17 August 1925 Rev John Perkins, Anglican
No 26
Date of Notice 17 August 1925
  Groom Bride
Names of Parties Albert Edward Stevens Eileen Fowler
  πŸ’ 1925/7270
Condition Bachelor Spinster
Profession Cordial manufacturer Domestic
Age 23 20
Dwelling Place Hokitika Hokitika
Length of Residence 2 years 8 months 20 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 7298
Consent Joseph Llewellyn Fowler, Father
Date of Certificate 17 August 1925
Officiating Minister Rev John Perkins, Anglican

Page 2418

District of Hokitika Quarter ending 30 September 1925 Registrar J. D. Burns
No Date of Notice Names and 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 24 August 1925 John Arthur Croawell
Edith Bertha Singer
John Arthur Croawell
Edith Bertha Singer
πŸ’ 1925/7271
Bachelor
Spinster
Sawmill hand
Domestic
24
21
Kanieri
Kanieri
4 days
21 years
All Saints Anglican Church, Hokitika 7299 Rev. John Perkins, Anglican
No 27
Date of Notice 24 August 1925
  Groom Bride
Names of Parties John Arthur Croawell Edith Bertha Singer
  πŸ’ 1925/7271
Condition Bachelor Spinster
Profession Sawmill hand Domestic
Age 24 21
Dwelling Place Kanieri Kanieri
Length of Residence 4 days 21 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 7299
Consent
Date of Certificate
Officiating Minister Rev. John Perkins, Anglican
28 14 September 1925 Claude Oscar McArthur
Dorothy May Thorpe
Claude Oscar McArthur
Dorothy May Thorpe
πŸ’ 1925/7272
Bachelor
Spinster
Carpenter
Domestic
27
21
Hokitika
Hokitika
2 years
Lifetime
St Andrews Presbyterian Methodist church, Hokitika 7300 Rev. J. F. Jack, Methodist
No 28
Date of Notice 14 September 1925
  Groom Bride
Names of Parties Claude Oscar McArthur Dorothy May Thorpe
  πŸ’ 1925/7272
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 27 21
Dwelling Place Hokitika Hokitika
Length of Residence 2 years Lifetime
Marriage Place St Andrews Presbyterian Methodist church, Hokitika
Folio 7300
Consent
Date of Certificate
Officiating Minister Rev. J. F. Jack, Methodist
29 29 September 1925 Norman Wheeldon Tulloch
Catherine O'Connor
Norman Wheeldon Tulloch
Catherine O'Connor
πŸ’ 1925/7280
Bachelor
Spinster
Works manager
House Duties
37
38
Hokitika
Hokitika
2 weeks
Lifetime
St Marys Roman Catholic church, Hokitika 7301 Rev. Dr. J. A. Kennedy, Roman Catholic
No 29
Date of Notice 29 September 1925
  Groom Bride
Names of Parties Norman Wheeldon Tulloch Catherine O'Connor
  πŸ’ 1925/7280
Condition Bachelor Spinster
Profession Works manager House Duties
Age 37 38
Dwelling Place Hokitika Hokitika
Length of Residence 2 weeks Lifetime
Marriage Place St Marys Roman Catholic church, Hokitika
Folio 7301
Consent
Date of Certificate
Officiating Minister Rev. Dr. J. A. Kennedy, Roman Catholic

Page 2419

District of Hokitika Quarter ending 31 December 1925 Registrar J. D. Burns
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
30 16 October 1925 Arthur Lawrence Grieve
Sarah Caroline Wallace
Arthur Lawrence Grieve
Sarah Caroline Wallace
πŸ’ 1925/10270
Bachelor
Spinster
Dredgehand
Waitress
25
22
Hokitika
Hokitika
18 months
3 years
The All Saints Anglican Church, Hokitika 10106 Rev. John Perkins, Anglican
No 30
Date of Notice 16 October 1925
  Groom Bride
Names of Parties Arthur Lawrence Grieve Sarah Caroline Wallace
  πŸ’ 1925/10270
Condition Bachelor Spinster
Profession Dredgehand Waitress
Age 25 22
Dwelling Place Hokitika Hokitika
Length of Residence 18 months 3 years
Marriage Place The All Saints Anglican Church, Hokitika
Folio 10106
Consent
Date of Certificate
Officiating Minister Rev. John Perkins, Anglican
31 13 November 1925 Percy Noel Goodfellow
Eva Thomas
Percy Noel Goodfellow
Eva Thomas
πŸ’ 1925/10271
Bachelor
Spinster
Carpenter
Domestic
21
27
Hokitika
Hokitika
21 years
2 years
St Andrews Presbyterian Church, Hokitika 10107 Rev. G. F. Jack, Methodist
No 31
Date of Notice 13 November 1925
  Groom Bride
Names of Parties Percy Noel Goodfellow Eva Thomas
  πŸ’ 1925/10271
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 21 27
Dwelling Place Hokitika Hokitika
Length of Residence 21 years 2 years
Marriage Place St Andrews Presbyterian Church, Hokitika
Folio 10107
Consent
Date of Certificate
Officiating Minister Rev. G. F. Jack, Methodist
32 8 December 1925 Henry Olof Olson
Ivy Muriel Shadbolt
Henry Olof Olson
Ivy Muriel Shadbolt
πŸ’ 1925/10272
Bachelor
Spinster
Motor Mechanic
Domestic Duties
29
17
Ruatapu
Ruatapu
26 years
17 years
All Saints Anglican Church, Hokitika 10108 George Shadbolt, Father 5 December 1925 Rev. G. Perkins, Anglican
No 32
Date of Notice 8 December 1925
  Groom Bride
Names of Parties Henry Olof Olson Ivy Muriel Shadbolt
  πŸ’ 1925/10272
Condition Bachelor Spinster
Profession Motor Mechanic Domestic Duties
Age 29 17
Dwelling Place Ruatapu Ruatapu
Length of Residence 26 years 17 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 10108
Consent George Shadbolt, Father
Date of Certificate 5 December 1925
Officiating Minister Rev. G. Perkins, Anglican
33 10 December 1925 George Henry Fearn
Mary Malvina Growcott
George Henry Fearn
Mary Malvina Growcott
πŸ’ 1925/10273
Bachelor
Spinster
Sawmill Employee
Domestic
22
23
Koiterangi
Koiterangi
6 years
10 years
All Saints Anglican Church, Hokitika 10109 Rev. G. Perkins, Anglican
No 33
Date of Notice 10 December 1925
  Groom Bride
Names of Parties George Henry Fearn Mary Malvina Growcott
  πŸ’ 1925/10273
Condition Bachelor Spinster
Profession Sawmill Employee Domestic
Age 22 23
Dwelling Place Koiterangi Koiterangi
Length of Residence 6 years 10 years
Marriage Place All Saints Anglican Church, Hokitika
Folio 10109
Consent
Date of Certificate
Officiating Minister Rev. G. Perkins, Anglican
34 10 December 1925 Norman Garnet Wilson
Elsie Myrtle Paterson
Norman Garnet Wilson
Elsie Myrtle Paterson
πŸ’ 1925/10274
Bachelor
Spinster
Carpenter
Domestic Duties
31
27
Hokitika
Hokitika
31 years
27 years
Office of Registrar of Marriages, Hokitika 10110 J. D. Burns, Deputy Registrar
No 34
Date of Notice 10 December 1925
  Groom Bride
Names of Parties Norman Garnet Wilson Elsie Myrtle Paterson
  πŸ’ 1925/10274
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 31 27
Dwelling Place Hokitika Hokitika
Length of Residence 31 years 27 years
Marriage Place Office of Registrar of Marriages, Hokitika
Folio 10110
Consent
Date of Certificate
Officiating Minister J. D. Burns, Deputy Registrar

Page 2420

District of Hokitika Quarter ending 31 December 1925 Registrar J. D. Burns
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
35 22 December 1925 Hector MacDonald Watson Turnbull
Dorothy Eileen Sullivan
Hector MacDonald Watson Turnbull
Dorothy Eileen Sullivan
πŸ’ 1925/10251
Bachelor
Spinster
Porter, New Zealand Railways
Nurse
24
26
Hokitika
Hokitika
14 weeks
14 weeks
All Saints Anglican Church, Hokitika 10111 Rev. J. Perkins, Anglican
No 35
Date of Notice 22 December 1925
  Groom Bride
Names of Parties Hector MacDonald Watson Turnbull Dorothy Eileen Sullivan
  πŸ’ 1925/10251
Condition Bachelor Spinster
Profession Porter, New Zealand Railways Nurse
Age 24 26
Dwelling Place Hokitika Hokitika
Length of Residence 14 weeks 14 weeks
Marriage Place All Saints Anglican Church, Hokitika
Folio 10111
Consent
Date of Certificate
Officiating Minister Rev. J. Perkins, Anglican
36 28 December 1925 William Arthur Head
Lilian May Bergmann
William Arthur Head
Lilian May Bergman
πŸ’ 1925/10252
Bachelor
Spinster
Bushman
Domestic Duties
42
32
Kanieri
Kanieri
42 years
32 years
St Andrews Presbyterian Church, Hokitika 10112 Rev. B. Hutson, Presbyterian
No 36
Date of Notice 28 December 1925
  Groom Bride
Names of Parties William Arthur Head Lilian May Bergmann
BDM Match (97%) William Arthur Head Lilian May Bergman
  πŸ’ 1925/10252
Condition Bachelor Spinster
Profession Bushman Domestic Duties
Age 42 32
Dwelling Place Kanieri Kanieri
Length of Residence 42 years 32 years
Marriage Place St Andrews Presbyterian Church, Hokitika
Folio 10112
Consent
Date of Certificate
Officiating Minister Rev. B. Hutson, Presbyterian

Page 2429

District of Kumara Quarter ending 31 March 1925 Registrar E. Balawell
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 4 February 1925 Thomas Harper
Elizabeth Leempster
Thomas Clasper
Elizabeth Dempster
πŸ’ 1925/4644
Thomas Hannan
Elizabeth Jenkins
πŸ’ 1925/5634
Thomas Benson
Elizabeth Lewis
πŸ’ 1925/8554
Thomas Fraser
Elizabeth Mary Cowley
πŸ’ 1925/3324
Bachelor
Spinster
Miner
Domestic
25
22
Blackball
Blackball
14 months
14 months
Mrs Maughan's Residence, Inchbonnie 2248 4 February 1925 Rev. D. Hay
No 1
Date of Notice 4 February 1925
  Groom Bride
Names of Parties Thomas Harper Elizabeth Leempster
BDM Match (84%) Thomas Clasper Elizabeth Dempster
  πŸ’ 1925/4644
BDM Match (64%) Thomas Hannan Elizabeth Jenkins
  πŸ’ 1925/5634
BDM Match (61%) Thomas Benson Elizabeth Lewis
  πŸ’ 1925/8554
BDM Match (61%) Thomas Fraser Elizabeth Mary Cowley
  πŸ’ 1925/3324
Condition Bachelor Spinster
Profession Miner Domestic
Age 25 22
Dwelling Place Blackball Blackball
Length of Residence 14 months 14 months
Marriage Place Mrs Maughan's Residence, Inchbonnie
Folio 2248
Consent
Date of Certificate 4 February 1925
Officiating Minister Rev. D. Hay
2 4 February 1925 John Smith
Beatrice Danielle
John Smith
Beatrice Neville
πŸ’ 1925/4645
Bachelor
Spinster
Engine Driver
Domestic
24
25
Kumara
Kumara
5 years
25 years
Roman Catholic Presbytery, Kumara 2249 4 February 1925 Rev. J. Finerty, Roman Catholic
No 2
Date of Notice 4 February 1925
  Groom Bride
Names of Parties John Smith Beatrice Danielle
BDM Match (88%) John Smith Beatrice Neville
  πŸ’ 1925/4645
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 24 25
Dwelling Place Kumara Kumara
Length of Residence 5 years 25 years
Marriage Place Roman Catholic Presbytery, Kumara
Folio 2249
Consent
Date of Certificate 4 February 1925
Officiating Minister Rev. J. Finerty, Roman Catholic

Page 2433

District of Kumara Quarter ending 30 September 1925 Registrar W. Roxburgh
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
3 10 August 1925 George Ernest Lancaster
Lucy Evelyn Youngman
George Ernest Lancaster
Lucy Evelyn Youngman
πŸ’ 1925/7291
Bachelor
Spinster
Labourer
Domestic duties
22
21
Aickens
Aickens
7 years
20 years
Mrs Clara Youngman's Residence 7302 10 August 1925 Archdeacon A. G. Carr, Church of England
No 3
Date of Notice 10 August 1925
  Groom Bride
Names of Parties George Ernest Lancaster Lucy Evelyn Youngman
  πŸ’ 1925/7291
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 21
Dwelling Place Aickens Aickens
Length of Residence 7 years 20 years
Marriage Place Mrs Clara Youngman's Residence
Folio 7302
Consent
Date of Certificate 10 August 1925
Officiating Minister Archdeacon A. G. Carr, Church of England

Page 2435

District of Kumara Quarter ending 31 December 1925 Registrar W. Roxburgh
No Date of Notice Names and 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 4 November 1925 John Edward Condon
Honora Fahey
John Edward Condon
Honora Fahey
πŸ’ 1925/10253
Bachelor
Spinster
Farmer
School mistress
26
27
Mahitahi
Kumara
4 days
3 months
Catholic church 10113 4 November 1925 Rev Father Healey
No 4
Date of Notice 4 November 1925
  Groom Bride
Names of Parties John Edward Condon Honora Fahey
  πŸ’ 1925/10253
Condition Bachelor Spinster
Profession Farmer School mistress
Age 26 27
Dwelling Place Mahitahi Kumara
Length of Residence 4 days 3 months
Marriage Place Catholic church
Folio 10113
Consent
Date of Certificate 4 November 1925
Officiating Minister Rev Father Healey

Page 2437

District of Okarito Quarter ending 31 March 1925 Registrar D. S. Moodie
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 21 March 1925 Cecil James Barrett
Elsie Eva Thomson
Cecil James Barrett
Elsie Eva Thomson
πŸ’ 1925/4646
Bachelor
Spinster
Factory Manager
Domestic
24 years
18 years
Matainui, South Westland
Harihari, South Westland
18 months
2 months
Church of England, Harihari, South Westland 2250 James William Thomson, Father 21 March 1925 James Rarity Young, Church of England
No 1
Date of Notice 21 March 1925
  Groom Bride
Names of Parties Cecil James Barrett Elsie Eva Thomson
  πŸ’ 1925/4646
Condition Bachelor Spinster
Profession Factory Manager Domestic
Age 24 years 18 years
Dwelling Place Matainui, South Westland Harihari, South Westland
Length of Residence 18 months 2 months
Marriage Place Church of England, Harihari, South Westland
Folio 2250
Consent James William Thomson, Father
Date of Certificate 21 March 1925
Officiating Minister James Rarity Young, Church of England

Page 2445

District of Ross Quarter ending 31 March 1925 Registrar C. P. McNabb
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1925 John Strong Griffner
Thelma Victoria Upjohn
John Strong Trippner
Thelma Victoria Upjohn
πŸ’ 1925/1584
Bachelor
Spinster
Engineer
Domestic
29
19
Ross
Ross
6 months
7 years
Presbyterian Church, Ross 2251 F. A. Upjohn, Mother 5 January 1925 B. Hutson, Presbyterian
No 1
Date of Notice 5 January 1925
  Groom Bride
Names of Parties John Strong Griffner Thelma Victoria Upjohn
BDM Match (93%) John Strong Trippner Thelma Victoria Upjohn
  πŸ’ 1925/1584
Condition Bachelor Spinster
Profession Engineer Domestic
Age 29 19
Dwelling Place Ross Ross
Length of Residence 6 months 7 years
Marriage Place Presbyterian Church, Ross
Folio 2251
Consent F. A. Upjohn, Mother
Date of Certificate 5 January 1925
Officiating Minister B. Hutson, Presbyterian
2 12 January 1925 John Douglas
Sybil Kate Elcock
John Douglas
Sybil Kate Elcock
πŸ’ 1925/1595
Bachelor
Spinster
Farmer
Domestic
26
20
Waitaha
Ross
13 years
19 years
St Pauls Anglican Church, Ross 2252 J. R. Elcock, Father 12 January 1925 J. R. Young, Church of England
No 2
Date of Notice 12 January 1925
  Groom Bride
Names of Parties John Douglas Sybil Kate Elcock
  πŸ’ 1925/1595
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Waitaha Ross
Length of Residence 13 years 19 years
Marriage Place St Pauls Anglican Church, Ross
Folio 2252
Consent J. R. Elcock, Father
Date of Certificate 12 January 1925
Officiating Minister J. R. Young, Church of England
3 13 January 1925 John Kenneth Thomson
Teresa Elizabeth Reid
John Kenneth Thomson
Teresa Elizabeth Reid
πŸ’ 1925/1602
Bachelor
Spinster
Taxi-proprietor
Domestic
23
19
Greymouth
Ross
2 years
1 month
St Patricks Church, Ross 2253 A. Reid, Father 13 January 1925 J. Riordan, Catholic Priest
No 3
Date of Notice 13 January 1925
  Groom Bride
Names of Parties John Kenneth Thomson Teresa Elizabeth Reid
  πŸ’ 1925/1602
Condition Bachelor Spinster
Profession Taxi-proprietor Domestic
Age 23 19
Dwelling Place Greymouth Ross
Length of Residence 2 years 1 month
Marriage Place St Patricks Church, Ross
Folio 2253
Consent A. Reid, Father
Date of Certificate 13 January 1925
Officiating Minister J. Riordan, Catholic Priest

Page 2447

District of Ross Quarter ending 30 June 1925 Registrar C. P. McNabb
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
4 6 June 1925 John Whitehead
Theresa Hatch
John Whitehead
Theresa Hatch
πŸ’ 1925/5140
Bachelor
Widow
Engineer
Domestic Duties
23
27
Ross
Ross
2 days
27 years
Catholic Church, Rimu 4953 6 June 1925 Rev. D. Healy
No 4
Date of Notice 6 June 1925
  Groom Bride
Names of Parties John Whitehead Theresa Hatch
  πŸ’ 1925/5140
Condition Bachelor Widow
Profession Engineer Domestic Duties
Age 23 27
Dwelling Place Ross Ross
Length of Residence 2 days 27 years
Marriage Place Catholic Church, Rimu
Folio 4953
Consent
Date of Certificate 6 June 1925
Officiating Minister Rev. D. Healy
5 16 June 1925 William John Blacklow
May Anestica Moore
William John Blacklow
May Anastica Moore
πŸ’ 1925/5141
Bachelor
Spinster
Baker & Pastrycook
Waitress
23
21
Ross
Ross
2 years
21 years
St. Patrick's Church, Ross 4954 16 June 1925 Rev. D. Healy
No 5
Date of Notice 16 June 1925
  Groom Bride
Names of Parties William John Blacklow May Anestica Moore
BDM Match (97%) William John Blacklow May Anastica Moore
  πŸ’ 1925/5141
Condition Bachelor Spinster
Profession Baker & Pastrycook Waitress
Age 23 21
Dwelling Place Ross Ross
Length of Residence 2 years 21 years
Marriage Place St. Patrick's Church, Ross
Folio 4954
Consent
Date of Certificate 16 June 1925
Officiating Minister Rev. D. Healy

Page 2449

District of Ross Quarter ending 30 September 1925 Registrar C. P. McNabb
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 7 August 1925 Jack Fahey Johnson
Violet Louisa Holmes
Jack Fahey Johnson
Violet Louisa Holmes
πŸ’ 1925/7711
Bachelor
Spinster
Sawmill Hand
Domestic
19
17
Ross
Ross
18 months
13 years
Registrar's Office, Ross 7742 Charles Johnson, Father; John Holmes, Father 7 August 1925 C. P. McNabb, Registrar
No 6
Date of Notice 7 August 1925
  Groom Bride
Names of Parties Jack Fahey Johnson Violet Louisa Holmes
  πŸ’ 1925/7711
Condition Bachelor Spinster
Profession Sawmill Hand Domestic
Age 19 17
Dwelling Place Ross Ross
Length of Residence 18 months 13 years
Marriage Place Registrar's Office, Ross
Folio 7742
Consent Charles Johnson, Father; John Holmes, Father
Date of Certificate 7 August 1925
Officiating Minister C. P. McNabb, Registrar
7 5 September 1925 Ernest Arthur Smith
Phyllis Gladys Beans
Ernest Arthur Smith
Phyllis Gladys Beams
πŸ’ 1925/7298
Bachelor
Spinster
Mill Hand
Domestic
23
19
Ross
Ross
6 months
5 years
St. Patrick's Church, Ross 7303 Robert Beans, Father 5 September 1925 Rev. D. Healy, Roman Catholic
No 7
Date of Notice 5 September 1925
  Groom Bride
Names of Parties Ernest Arthur Smith Phyllis Gladys Beans
BDM Match (98%) Ernest Arthur Smith Phyllis Gladys Beams
  πŸ’ 1925/7298
Condition Bachelor Spinster
Profession Mill Hand Domestic
Age 23 19
Dwelling Place Ross Ross
Length of Residence 6 months 5 years
Marriage Place St. Patrick's Church, Ross
Folio 7303
Consent Robert Beans, Father
Date of Certificate 5 September 1925
Officiating Minister Rev. D. Healy, Roman Catholic

Page 2453

District of Akaroa Quarter ending 31 March 1925 Registrar L. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 30 March 1925 John Edward Thacker
Elizabeth Pearl Ware
John Edward Thacker
Elizabeth Pearl Ware
πŸ’ 1925/1603
Bachelor
Spinster
Farmer
Domestic duties
21
23
Okains Bay
Okains Bay
Life
Life
St John's Anglican Church, Okains Bay 2254 30 March 1925 Rev. P. H. Thorpe, Church of England
No 1
Date of Notice 30 March 1925
  Groom Bride
Names of Parties John Edward Thacker Elizabeth Pearl Ware
  πŸ’ 1925/1603
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 21 23
Dwelling Place Okains Bay Okains Bay
Length of Residence Life Life
Marriage Place St John's Anglican Church, Okains Bay
Folio 2254
Consent
Date of Certificate 30 March 1925
Officiating Minister Rev. P. H. Thorpe, Church of England

Page 2455

District of Akaroa Quarter ending 30 June 1925 Registrar C. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
2 11 April 1925 Peter Leo Morrison
Norah Cecilia Le Lievre
Peter Leo Morrison
Norah Cecilia Le Lievre
πŸ’ 1925/5142
Bachelor
Spinster
Farmer
Nurse
26
29
Akaroa
Akaroa
3 days
Life
Roman Catholic Church, Akaroa 4955 11 April 1925 Rev. O. A. Gallagher, Roman Catholic
No 2
Date of Notice 11 April 1925
  Groom Bride
Names of Parties Peter Leo Morrison Norah Cecilia Le Lievre
  πŸ’ 1925/5142
Condition Bachelor Spinster
Profession Farmer Nurse
Age 26 29
Dwelling Place Akaroa Akaroa
Length of Residence 3 days Life
Marriage Place Roman Catholic Church, Akaroa
Folio 4955
Consent
Date of Certificate 11 April 1925
Officiating Minister Rev. O. A. Gallagher, Roman Catholic
3 28 April 1925 Sydney Walsh Schofield
Mabel Martha Janet Fyfe
Sydney Walsh Schofield
Mabel Martha Janet Fyfe
πŸ’ 1925/5143
Bachelor
Spinster
Lighthouse Keeper
Domestic duties
32
25
Akaroa
Akaroa
3 days
Life
Residence of M. D. Fyfe, Akaroa 4956 28 April 1925 Rev. F. J. Tylee, Presbyterian
No 3
Date of Notice 28 April 1925
  Groom Bride
Names of Parties Sydney Walsh Schofield Mabel Martha Janet Fyfe
  πŸ’ 1925/5143
Condition Bachelor Spinster
Profession Lighthouse Keeper Domestic duties
Age 32 25
Dwelling Place Akaroa Akaroa
Length of Residence 3 days Life
Marriage Place Residence of M. D. Fyfe, Akaroa
Folio 4956
Consent
Date of Certificate 28 April 1925
Officiating Minister Rev. F. J. Tylee, Presbyterian
4 25 May 1925 William Arthur Newton
Aileen Le Lievre
William Arthur Newton
Aileen Le Lievre
πŸ’ 1925/5144
Bachelor
Spinster
Farmer
Domestic duties
25
21
Akaroa
Akaroa
Life
Life
St. Peters Church of England, Akaroa 4957 25 May 1925 Rev. A. C. T. Purchas, Church of England
No 4
Date of Notice 25 May 1925
  Groom Bride
Names of Parties William Arthur Newton Aileen Le Lievre
  πŸ’ 1925/5144
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 21
Dwelling Place Akaroa Akaroa
Length of Residence Life Life
Marriage Place St. Peters Church of England, Akaroa
Folio 4957
Consent
Date of Certificate 25 May 1925
Officiating Minister Rev. A. C. T. Purchas, Church of England
5 11 June 1925 Robert Cyril Ingram
Matilda Maria Orme
Bachelor
Spinster
Officer, Mercantile Marine
Nurse
26
28
Robinson's Bay
Robinson's Bay
2 days
1 month
Presbyterian Church, Akaroa 4958 11 June 1925 Rev. F. J. Tylee
No 5
Date of Notice 11 June 1925
  Groom Bride
Names of Parties Robert Cyril Ingram Matilda Maria Orme
Condition Bachelor Spinster
Profession Officer, Mercantile Marine Nurse
Age 26 28
Dwelling Place Robinson's Bay Robinson's Bay
Length of Residence 2 days 1 month
Marriage Place Presbyterian Church, Akaroa
Folio 4958
Consent
Date of Certificate 11 June 1925
Officiating Minister Rev. F. J. Tylee

Page 2457

District of Akaroa Quarter ending 30 September 1925 Registrar G. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 15 July 1925 Thomas William Mair
Dorothy Ellen Donovan
Thomas William Weir
Dorothy Eileen Donovan
πŸ’ 1925/7299
Bachelor
Spinster
Farm hand
Domestic duties
24
26
Akaroa
French Farm
6 weeks
Life
St John's Church of England 7304 15 July 1925 Rev. A. H. Julius, Church of England
No 6
Date of Notice 15 July 1925
  Groom Bride
Names of Parties Thomas William Mair Dorothy Ellen Donovan
BDM Match (90%) Thomas William Weir Dorothy Eileen Donovan
  πŸ’ 1925/7299
Condition Bachelor Spinster
Profession Farm hand Domestic duties
Age 24 26
Dwelling Place Akaroa French Farm
Length of Residence 6 weeks Life
Marriage Place St John's Church of England
Folio 7304
Consent
Date of Certificate 15 July 1925
Officiating Minister Rev. A. H. Julius, Church of England
7 28 August 1925 Joe Harris
Muriel Agnes Rita Mason
Joe Harris
Muriel Agnes Rita Mason
πŸ’ 1925/7300
Bachelor
Spinster
Labourer
Domestic duties
24
23
Okains Bay
Okains Bay
Life
Life
St John's Church of England 7305 28 August 1925 Rev. P. H. Thorpe, Church of England
No 7
Date of Notice 28 August 1925
  Groom Bride
Names of Parties Joe Harris Muriel Agnes Rita Mason
  πŸ’ 1925/7300
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Okains Bay Okains Bay
Length of Residence Life Life
Marriage Place St John's Church of England
Folio 7305
Consent
Date of Certificate 28 August 1925
Officiating Minister Rev. P. H. Thorpe, Church of England
8 8 September 1925 Frederick William Payne
Clarice Ann Stewart
Frederick William Payne
Clarice Ann Stewart
πŸ’ 1925/7301
Frederick William Crawford
Catherine Rina Stewart
πŸ’ 1925/4287
Widower
Spinster
Carpenter
Domestic duties
48
22
French Farm
French Farm
8 days
Life
St John's Church of England 7306 8 September 1925 Rev. A. C. Purchas, Church of England
No 8
Date of Notice 8 September 1925
  Groom Bride
Names of Parties Frederick William Payne Clarice Ann Stewart
  πŸ’ 1925/7301
BDM Match (68%) Frederick William Crawford Catherine Rina Stewart
  πŸ’ 1925/4287
Condition Widower Spinster
Profession Carpenter Domestic duties
Age 48 22
Dwelling Place French Farm French Farm
Length of Residence 8 days Life
Marriage Place St John's Church of England
Folio 7306
Consent
Date of Certificate 8 September 1925
Officiating Minister Rev. A. C. Purchas, Church of England

Page 2459

District of Akaroa Quarter ending 31 December 1925 Registrar B. E. Johnston
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
9 24 October 1925 David Inch
Agnes Marion Raw
David Inch
Agnes Marion Craw
πŸ’ 1925/10254
Bachelor
Spinster
Farmer
Domestic duties
26
25
Te Pirita
Chorlton
19 years
25 years
St Luke's Anglican Church, Little Akaloa 10114 24 October 1925 Rev. P. H. Thorpe, Church of England
No 9
Date of Notice 24 October 1925
  Groom Bride
Names of Parties David Inch Agnes Marion Raw
BDM Match (94%) David Inch Agnes Marion Craw
  πŸ’ 1925/10254
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 26 25
Dwelling Place Te Pirita Chorlton
Length of Residence 19 years 25 years
Marriage Place St Luke's Anglican Church, Little Akaloa
Folio 10114
Consent
Date of Certificate 24 October 1925
Officiating Minister Rev. P. H. Thorpe, Church of England
10 24 October 1925 William James Morris Newton
Mary Virginie Le Lievre
William James Morris Newton
Mary Virginie Le Lievre
πŸ’ 1925/10255
Bachelor
Spinster
Farmer
Domestic duties
29
24
Akaroa
Akaroa
1 day
24 years
St Patrick's Roman Catholic Church, Akaroa 10115 24 October 1925 Rev. O. A. Gallagher, Roman Catholic
No 10
Date of Notice 24 October 1925
  Groom Bride
Names of Parties William James Morris Newton Mary Virginie Le Lievre
  πŸ’ 1925/10255
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 24
Dwelling Place Akaroa Akaroa
Length of Residence 1 day 24 years
Marriage Place St Patrick's Roman Catholic Church, Akaroa
Folio 10115
Consent
Date of Certificate 24 October 1925
Officiating Minister Rev. O. A. Gallagher, Roman Catholic
11 21 November 1925 Arnold Choat
Frances Stella Harris
Arnold Choat
Frances Stella Harris
πŸ’ 1925/10256
Bachelor
Spinster
Farmer
Domestic duties
18
18
Okains Bay
Okains Bay
1 year
17 years
St Peter's Church of England, Akaroa 10116 William Choat (Father of groom), Joseph Harris (Father of bride) 21 November 1925 Rev. A. C. Purchas, Church of England
No 11
Date of Notice 21 November 1925
  Groom Bride
Names of Parties Arnold Choat Frances Stella Harris
  πŸ’ 1925/10256
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 18 18
Dwelling Place Okains Bay Okains Bay
Length of Residence 1 year 17 years
Marriage Place St Peter's Church of England, Akaroa
Folio 10116
Consent William Choat (Father of groom), Joseph Harris (Father of bride)
Date of Certificate 21 November 1925
Officiating Minister Rev. A. C. Purchas, Church of England
12 4 December 1925 Colvin James Wilfred Marshall
Louisa Marion Waghorn
Colvin James Wilfred Marshall
Louisa Marion Waghorn
πŸ’ 1925/10257
Bachelor
Spinster
Farmer
Domestic duties
34
28
Little Akaloa
Little Akaloa
Life
Life
St Luke's Church of England, Little Akaloa 10117 4 December 1925 Rev. A. H. Julius, Church of England
No 12
Date of Notice 4 December 1925
  Groom Bride
Names of Parties Colvin James Wilfred Marshall Louisa Marion Waghorn
  πŸ’ 1925/10257
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 34 28
Dwelling Place Little Akaloa Little Akaloa
Length of Residence Life Life
Marriage Place St Luke's Church of England, Little Akaloa
Folio 10117
Consent
Date of Certificate 4 December 1925
Officiating Minister Rev. A. H. Julius, Church of England

Page 2461

District of Ashburton Quarter ending 31 March 1925 Registrar D. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 13 January 1925 Samuel Aiken
Ruth Jordan
Isaac Samuel Aicken
Ruth Jordan
πŸ’ 1925/1604
Bachelor
Spinster
Farmer
domestic duties
39
38
Ashburton
Ashburton
14 days
14 days
Office of the Registrar, Ashburton 2255 13 January 1925 D. W. White, Registrar
No 1
Date of Notice 13 January 1925
  Groom Bride
Names of Parties Samuel Aiken Ruth Jordan
BDM Match (82%) Isaac Samuel Aicken Ruth Jordan
  πŸ’ 1925/1604
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 39 38
Dwelling Place Ashburton Ashburton
Length of Residence 14 days 14 days
Marriage Place Office of the Registrar, Ashburton
Folio 2255
Consent
Date of Certificate 13 January 1925
Officiating Minister D. W. White, Registrar
2 14 January 1925 John James Campbell McSaveney
Hedvig Annie Nordstrom
John James Campbell McSavney
Hedvig Annie Nordstrom
πŸ’ 1925/1605
Bachelor
Spinster
Engine driver
domestic duties
36
44
Ashburton
Ashburton
3 days
3 days
Church of England, Ashburton 2256 14 January 1925 Rev. James Hay
No 2
Date of Notice 14 January 1925
  Groom Bride
Names of Parties John James Campbell McSaveney Hedvig Annie Nordstrom
BDM Match (98%) John James Campbell McSavney Hedvig Annie Nordstrom
  πŸ’ 1925/1605
Condition Bachelor Spinster
Profession Engine driver domestic duties
Age 36 44
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Church of England, Ashburton
Folio 2256
Consent
Date of Certificate 14 January 1925
Officiating Minister Rev. James Hay
3 17 January 1925 Henry Inglis
Mabel Phoebe Hook
Henry Inglis
Mabel Phoebe Cook
πŸ’ 1925/50
Bachelor
Spinster
Fisherman
domestic duties
32
27
Ashburton
Ashburton
3 weeks
3 weeks
Office of the Registrar, Ashburton 2257 17 January 1925 D. W. White, Registrar
No 3
Date of Notice 17 January 1925
  Groom Bride
Names of Parties Henry Inglis Mabel Phoebe Hook
BDM Match (97%) Henry Inglis Mabel Phoebe Cook
  πŸ’ 1925/50
Condition Bachelor Spinster
Profession Fisherman domestic duties
Age 32 27
Dwelling Place Ashburton Ashburton
Length of Residence 3 weeks 3 weeks
Marriage Place Office of the Registrar, Ashburton
Folio 2257
Consent
Date of Certificate 17 January 1925
Officiating Minister D. W. White, Registrar
4 23 January 1925 Archibald Kody Shaw
Kathleen Jessie Bruce
Archibald Cody Shaw
Kathleen Jessie Bruce
πŸ’ 1925/1607
Bachelor
Spinster
Stock Agent
domestic duties
28
26
Ashburton
Ashburton
10 years
8 years
St. Andrews Presbyterian Church, Ashburton 2258 23 January 1925 Rev. R. W. Wylie
No 4
Date of Notice 23 January 1925
  Groom Bride
Names of Parties Archibald Kody Shaw Kathleen Jessie Bruce
BDM Match (97%) Archibald Cody Shaw Kathleen Jessie Bruce
  πŸ’ 1925/1607
Condition Bachelor Spinster
Profession Stock Agent domestic duties
Age 28 26
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 8 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 2258
Consent
Date of Certificate 23 January 1925
Officiating Minister Rev. R. W. Wylie
5 2 February 1925 Henry James Kitterty
Florence Caroline Wably
Henry James Kittelty
Florence Caroline Mably
πŸ’ 1925/1608
Bachelor
Spinster
Labourer
domestic duties
26
43
Ashburton
Ashburton
3 days
3 days
Methodist Church, Ashburton 2259 2 February 1925 Rev. J. H. Vealie
No 5
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Henry James Kitterty Florence Caroline Wably
BDM Match (95%) Henry James Kittelty Florence Caroline Mably
  πŸ’ 1925/1608
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 26 43
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Ashburton
Folio 2259
Consent
Date of Certificate 2 February 1925
Officiating Minister Rev. J. H. Vealie

Page 2462

District of Ashburton Quarter ending 31 March 1925 Registrar Brown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 3 February 1925 Norris Griffen Pigou
Aline Luscott Davy
Norris Griffen Pigou
Aline Guscott Davy
πŸ’ 1925/1585
Bachelor
Spinster
Bank clerk
School teacher
30
27
Ashburton
Cromwell
11 years
13 years
Presbyterian Church, Cromwell 2260 3 February 1925 Rev. W. Rankin, M.A., Presbyterian
No 6
Date of Notice 3 February 1925
  Groom Bride
Names of Parties Norris Griffen Pigou Aline Luscott Davy
BDM Match (97%) Norris Griffen Pigou Aline Guscott Davy
  πŸ’ 1925/1585
Condition Bachelor Spinster
Profession Bank clerk School teacher
Age 30 27
Dwelling Place Ashburton Cromwell
Length of Residence 11 years 13 years
Marriage Place Presbyterian Church, Cromwell
Folio 2260
Consent
Date of Certificate 3 February 1925
Officiating Minister Rev. W. Rankin, M.A., Presbyterian
7 3 February 1925 John Francis Godwin
Violet Jennie Smith
John Francis Godwin
Violet Jenine Smith
πŸ’ 1925/1586
Bachelor
Spinster
Labourer
Domestic duties
24
21
Ashburton
Ashburton
20 years
4 years
Office of the Registrar, Ashburton 2261 3 February 1925 W. W. White, Registrar
No 7
Date of Notice 3 February 1925
  Groom Bride
Names of Parties John Francis Godwin Violet Jennie Smith
BDM Match (95%) John Francis Godwin Violet Jenine Smith
  πŸ’ 1925/1586
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 21
Dwelling Place Ashburton Ashburton
Length of Residence 20 years 4 years
Marriage Place Office of the Registrar, Ashburton
Folio 2261
Consent
Date of Certificate 3 February 1925
Officiating Minister W. W. White, Registrar
8 3 March 1925 William John Smith
Emily Ann Hydes
William John Smith
Emily Ann Hydes
πŸ’ 1925/1587
Bachelor
Spinster
Farm labourer
Domestic duties
24
23
Springburn
Ashburton
5 years
21 years
At the residence of Frederick John Hydes, Ashburton Forks 2262 3 March 1925 Rev. R. Dickie, Presbyterian
No 8
Date of Notice 3 March 1925
  Groom Bride
Names of Parties William John Smith Emily Ann Hydes
  πŸ’ 1925/1587
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 24 23
Dwelling Place Springburn Ashburton
Length of Residence 5 years 21 years
Marriage Place At the residence of Frederick John Hydes, Ashburton Forks
Folio 2262
Consent
Date of Certificate 3 March 1925
Officiating Minister Rev. R. Dickie, Presbyterian
9 6 March 1925 Leslie Robert Clarke
Sarah Jane Evangeline Bolton
Leslie Robert Clarke
Sarah Jane Evangeline Bolton
πŸ’ 1925/1588
Bachelor
Spinster
Secretary
Nurse
26
25
Ashburton
Ashburton
25 years
5 years
Presbyterian Church, Ashburton 2263 6 March 1925 Rev. A. G. Irvine, Presbyterian
No 9
Date of Notice 6 March 1925
  Groom Bride
Names of Parties Leslie Robert Clarke Sarah Jane Evangeline Bolton
  πŸ’ 1925/1588
Condition Bachelor Spinster
Profession Secretary Nurse
Age 26 25
Dwelling Place Ashburton Ashburton
Length of Residence 25 years 5 years
Marriage Place Presbyterian Church, Ashburton
Folio 2263
Consent
Date of Certificate 6 March 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
10 6 March 1925 Alec Langdon
Viola Gwendolen Queeny Lamb
Alec Langdon
Viola Gwendolin McQueeney Lamb
πŸ’ 1925/1589
Bachelor
Spinster
Farm labourer
Domestic duties
27
23
Ashburton
Springburn
22 years
15 years
Presbyterian Church, Methven 2264 6 March 1925 Rev. Robert Dickie, Presbyterian
No 10
Date of Notice 6 March 1925
  Groom Bride
Names of Parties Alec Langdon Viola Gwendolen Queeny Lamb
BDM Match (93%) Alec Langdon Viola Gwendolin McQueeney Lamb
  πŸ’ 1925/1589
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 27 23
Dwelling Place Ashburton Springburn
Length of Residence 22 years 15 years
Marriage Place Presbyterian Church, Methven
Folio 2264
Consent
Date of Certificate 6 March 1925
Officiating Minister Rev. Robert Dickie, Presbyterian

Page 2463

District of Ashburton Quarter ending 31 March 1925 Registrar Brownlee
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 6 March 1925 Frederick William Burkery
Ethel Florence Wilhelmina Parsons
Frederick William Burbery
Ethel Florence Wilhelmina Parsons
πŸ’ 1925/1590
Bachelor
Spinster
Electric linesman
Domestic duties
73
50
Ashburton
Ashburton
2 years
20 years
Church of England, Ashburton 2265 Harriett Parsons (Widow), Mother of minor 6 March 1925 Rev. J. F. Wiseman, Church of England
No 11
Date of Notice 6 March 1925
  Groom Bride
Names of Parties Frederick William Burkery Ethel Florence Wilhelmina Parsons
BDM Match (98%) Frederick William Burbery Ethel Florence Wilhelmina Parsons
  πŸ’ 1925/1590
Condition Bachelor Spinster
Profession Electric linesman Domestic duties
Age 73 50
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 20 years
Marriage Place Church of England, Ashburton
Folio 2265
Consent Harriett Parsons (Widow), Mother of minor
Date of Certificate 6 March 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
12 10 March 1925 Robert Douglas Fish
Eileen Olga Haack
Robert Douglas Nish
Eileen Olga Haack
πŸ’ 1925/1591
Bachelor
Spinster
Labourer
Domestic duties
72
24
Ashburton
Ashburton
52 years
24 years
St Stephens Church of England, Ashburton 2266 10 March 1925 Rev. J. F. Wiseman, Church of England
No 12
Date of Notice 10 March 1925
  Groom Bride
Names of Parties Robert Douglas Fish Eileen Olga Haack
BDM Match (97%) Robert Douglas Nish Eileen Olga Haack
  πŸ’ 1925/1591
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 72 24
Dwelling Place Ashburton Ashburton
Length of Residence 52 years 24 years
Marriage Place St Stephens Church of England, Ashburton
Folio 2266
Consent
Date of Certificate 10 March 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
13 11 March 1925 John Grierson
Katherine Jane Taylor Doyle
John Grierson
Catherine Jane Taylor Doyle
πŸ’ 1925/1592
Bachelor
Spinster
Storeman
Domestic duties
43
45
Ashburton
Ashburton
2 years
5 years
St Andrews Presbyterian Church, Ashburton 2267 11 March 1925 Rev. A. G. Irvine, Presbyterian
No 13
Date of Notice 11 March 1925
  Groom Bride
Names of Parties John Grierson Katherine Jane Taylor Doyle
BDM Match (98%) John Grierson Catherine Jane Taylor Doyle
  πŸ’ 1925/1592
Condition Bachelor Spinster
Profession Storeman Domestic duties
Age 43 45
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 5 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2267
Consent
Date of Certificate 11 March 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
14 11 March 1925 John Sunbeam
Agnes Margaret Smith
John Sunbeam
Agnes Margaret Smith
πŸ’ 1925/1593
John Henry Bell
Ethel Margaret Smith
πŸ’ 1925/6385
Bachelor
Spinster
Labourer
Domestic duties
25
18
Ashburton
Ashburton
10 months
7 years
St Stephens Church of England, Ashburton 2268 Martha Smith, Mother of minor 11 March 1925 Rev. J. F. Wiseman, Church of England
No 14
Date of Notice 11 March 1925
  Groom Bride
Names of Parties John Sunbeam Agnes Margaret Smith
  πŸ’ 1925/1593
BDM Match (63%) John Henry Bell Ethel Margaret Smith
  πŸ’ 1925/6385
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 25 18
Dwelling Place Ashburton Ashburton
Length of Residence 10 months 7 years
Marriage Place St Stephens Church of England, Ashburton
Folio 2268
Consent Martha Smith, Mother of minor
Date of Certificate 11 March 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
15 15 March 1925 Cecil Frederick McKenzie
Hester Annie Hill
Cecil Frederick McKenzie
Hester Annie Hill
πŸ’ 1925/1594
Bachelor
Spinster
Labourer
Domestic duties
34
28
Ashburton
Ashburton
8 months
9 months
Presbyterian Church, Ashburton 2269 12 March 1925 Rev. A. G. Irvine, Presbyterian
No 15
Date of Notice 15 March 1925
  Groom Bride
Names of Parties Cecil Frederick McKenzie Hester Annie Hill
  πŸ’ 1925/1594
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 28
Dwelling Place Ashburton Ashburton
Length of Residence 8 months 9 months
Marriage Place Presbyterian Church, Ashburton
Folio 2269
Consent
Date of Certificate 12 March 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian

Page 2464

District of Ashburton Quarter ending 31 March 1925 Registrar D. G. Wright
No Date of Notice Names and 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 March 1925 Richard Lane
Margaret Anderson
Richard Lane
Margaret Anderson
πŸ’ 1925/1596
Widower
Spinster
Farmer
domestic duties
47
36
Ashburton
Ashburton
35 years
12 months
St Andrews Presbyterian Church, Ashburton 2270 13 March 1925 Rev. Al. Irvine, Presbyterian
No 16
Date of Notice 13 March 1925
  Groom Bride
Names of Parties Richard Lane Margaret Anderson
  πŸ’ 1925/1596
Condition Widower Spinster
Profession Farmer domestic duties
Age 47 36
Dwelling Place Ashburton Ashburton
Length of Residence 35 years 12 months
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2270
Consent
Date of Certificate 13 March 1925
Officiating Minister Rev. Al. Irvine, Presbyterian
17 14 March 1925 Frederick William Morgan Watson
Clara Lillian Beattie
Frederick William Morgan Watson
Clara Lillian Beattie
πŸ’ 1925/1597
Bachelor
Spinster
carrier
domestic duties
28
30
Ashburton
Christchurch
5 years
30 years
St Andrews Presbyterian Church, Christchurch 2271 14 March 1925 Rev. N. L. D. Webster, Presbyterian
No 17
Date of Notice 14 March 1925
  Groom Bride
Names of Parties Frederick William Morgan Watson Clara Lillian Beattie
  πŸ’ 1925/1597
Condition Bachelor Spinster
Profession carrier domestic duties
Age 28 30
Dwelling Place Ashburton Christchurch
Length of Residence 5 years 30 years
Marriage Place St Andrews Presbyterian Church, Christchurch
Folio 2271
Consent
Date of Certificate 14 March 1925
Officiating Minister Rev. N. L. D. Webster, Presbyterian
18 20 March 1925 James Monmouth Hodges
Belinda Catherine Oakley
James Monmouth Hodges
Belinda Catherine Oakley
πŸ’ 1925/1598
Bachelor
Spinster
Commercial Traveler
domestic duties
29
29
Ashburton
Ashburton

29 years
St Andrews Presbyterian Church, Ashburton 2272 20 March 1925 Rev. Al. Irvine, Presbyterian
No 18
Date of Notice 20 March 1925
  Groom Bride
Names of Parties James Monmouth Hodges Belinda Catherine Oakley
  πŸ’ 1925/1598
Condition Bachelor Spinster
Profession Commercial Traveler domestic duties
Age 29 29
Dwelling Place Ashburton Ashburton
Length of Residence 29 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 2272
Consent
Date of Certificate 20 March 1925
Officiating Minister Rev. Al. Irvine, Presbyterian
19 23 March 1925 Isaac Lewis
Rebecca McClintock
Isaac Lewis
Rebecca McClintock
πŸ’ 1925/1599
Widower
Spinster
Farmer
domestic duties
54
40
Ashburton
Ashburton
50 years
7 days
Presbyterian Manse, Ashburton 2273 23 March 1925 Rev. A. G. Irvine, Presbyterian
No 19
Date of Notice 23 March 1925
  Groom Bride
Names of Parties Isaac Lewis Rebecca McClintock
  πŸ’ 1925/1599
Condition Widower Spinster
Profession Farmer domestic duties
Age 54 40
Dwelling Place Ashburton Ashburton
Length of Residence 50 years 7 days
Marriage Place Presbyterian Manse, Ashburton
Folio 2273
Consent
Date of Certificate 23 March 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
20 24 March 1925 David Bloomfield
Myrtle Eliza Kegg
David Bloomfield
Myrtle Eliza Legg
πŸ’ 1925/1600
Bachelor
Spinster
Butcher
domestic duties
50
21
Ashburton
Ashburton
12 months
21 years
Salvation Army Hall, Ashburton 2274 Emily Frances Bloomfield, Widow, Mother of minor 24 March 1925 George H. Pratt, Ensign, Salvation Army
No 20
Date of Notice 24 March 1925
  Groom Bride
Names of Parties David Bloomfield Myrtle Eliza Kegg
BDM Match (97%) David Bloomfield Myrtle Eliza Legg
  πŸ’ 1925/1600
Condition Bachelor Spinster
Profession Butcher domestic duties
Age 50 21
Dwelling Place Ashburton Ashburton
Length of Residence 12 months 21 years
Marriage Place Salvation Army Hall, Ashburton
Folio 2274
Consent Emily Frances Bloomfield, Widow, Mother of minor
Date of Certificate 24 March 1925
Officiating Minister George H. Pratt, Ensign, Salvation Army

Page 2465

District of Ashburton Quarter ending 31 March 1925 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
51 28 March 1925 Johnson Walmsley Wilkinson
Veda Anne Margaret Watson
Johnson Walmsley Wilkinson
Vida Annie Margaret Watson
πŸ’ 1925/1601
Bachelor
Spinster
Electric Linesman
Dental Nurse
33
35
Ashburton
Ashburton
15 years
35 years
Methodist Church, Ashburton 2275 28 March 1925 Rev. I. W. Vealie, Methodist
No 51
Date of Notice 28 March 1925
  Groom Bride
Names of Parties Johnson Walmsley Wilkinson Veda Anne Margaret Watson
BDM Match (96%) Johnson Walmsley Wilkinson Vida Annie Margaret Watson
  πŸ’ 1925/1601
Condition Bachelor Spinster
Profession Electric Linesman Dental Nurse
Age 33 35
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 35 years
Marriage Place Methodist Church, Ashburton
Folio 2275
Consent
Date of Certificate 28 March 1925
Officiating Minister Rev. I. W. Vealie, Methodist
52 30 March 1925 Kenneth Stewart Johnston
Beatrice Amy Bull
Kenneth Stewart Johnston
Beatrice Amy Bull
πŸ’ 1925/1634
Bachelor
Spinster
Hairdresser
Domestic duties
31
21
Ashburton
Ashburton
21 years
3 years
St. Andrew's Presbyterian Church, Ashburton 2276 30 March 1925 Rev. A. G. Irvine, Presbyterian
No 52
Date of Notice 30 March 1925
  Groom Bride
Names of Parties Kenneth Stewart Johnston Beatrice Amy Bull
  πŸ’ 1925/1634
Condition Bachelor Spinster
Profession Hairdresser Domestic duties
Age 31 21
Dwelling Place Ashburton Ashburton
Length of Residence 21 years 3 years
Marriage Place St. Andrew's Presbyterian Church, Ashburton
Folio 2276
Consent
Date of Certificate 30 March 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
53 30 March 1925 Donald Leslie Erickson Libougall
Mary Graham
Donald Leslie Erickson McDougall
Mary Graham
πŸ’ 1925/1645
Bachelor
Spinster
Postman
Domestic duties
29
21
Ashburton
Ashburton
9 months
21 years
At the dwelling of William Graham, Hepburn's Road, Tancred 2277 30 March 1925 Rev. A. G. Irvine, Presbyterian
No 53
Date of Notice 30 March 1925
  Groom Bride
Names of Parties Donald Leslie Erickson Libougall Mary Graham
BDM Match (95%) Donald Leslie Erickson McDougall Mary Graham
  πŸ’ 1925/1645
Condition Bachelor Spinster
Profession Postman Domestic duties
Age 29 21
Dwelling Place Ashburton Ashburton
Length of Residence 9 months 21 years
Marriage Place At the dwelling of William Graham, Hepburn's Road, Tancred
Folio 2277
Consent
Date of Certificate 30 March 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian

Page 2467

District of Ashburton Quarter ending 30 June 1925 Registrar Townsend
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
24 6 April 1925 John Joseph William Bagley
Annie Loft
John Joseph William Bagley
Annie Loft
πŸ’ 1925/5145
Bachelor
Spinster
Salesman
Domestic duties
37
31
Ashburton
Auckland
6 months
12 years
St. Benedict's Church, Newton 4959 6 April 1925 Rev. Michael Shore, Roman Catholic
No 24
Date of Notice 6 April 1925
  Groom Bride
Names of Parties John Joseph William Bagley Annie Loft
  πŸ’ 1925/5145
Condition Bachelor Spinster
Profession Salesman Domestic duties
Age 37 31
Dwelling Place Ashburton Auckland
Length of Residence 6 months 12 years
Marriage Place St. Benedict's Church, Newton
Folio 4959
Consent
Date of Certificate 6 April 1925
Officiating Minister Rev. Michael Shore, Roman Catholic
25 9 April 1925 James Blair
Elizabeth Cairns
James Blair
Elizabeth Cairns
πŸ’ 1925/5123
James Edge
Elizabeth May Cairns
πŸ’ 1925/5964
Bachelor
Spinster
Farmer
Domestic duties
30
27
Ashburton
Ashburton
5 years
27 years
Presbyterian Church, Wakanui 4960 9 April 1925 Rev. John Kirk, Presbyterian
No 25
Date of Notice 9 April 1925
  Groom Bride
Names of Parties James Blair Elizabeth Cairns
  πŸ’ 1925/5123
BDM Match (67%) James Edge Elizabeth May Cairns
  πŸ’ 1925/5964
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 27
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 27 years
Marriage Place Presbyterian Church, Wakanui
Folio 4960
Consent
Date of Certificate 9 April 1925
Officiating Minister Rev. John Kirk, Presbyterian
26 9 April 1925 Herbert Lee
Olive Myrtle Adelaide Christie
Herbert Lee
Olive Myrtle Adelaide Christie
πŸ’ 1925/5124
Bachelor
Spinster
Painter
Domestic duties
44
31
Ashburton
Ashburton
7 years
17 years
St. Stephens Church, Ashburton 4961 9 April 1925 Rev. J. T. Wiseman, Church of England
No 26
Date of Notice 9 April 1925
  Groom Bride
Names of Parties Herbert Lee Olive Myrtle Adelaide Christie
  πŸ’ 1925/5124
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 44 31
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 17 years
Marriage Place St. Stephens Church, Ashburton
Folio 4961
Consent
Date of Certificate 9 April 1925
Officiating Minister Rev. J. T. Wiseman, Church of England
27 17 April 1925 Frederick Beach
Annie Chambers
Frederick Beach
Annie Chambers
πŸ’ 1925/5125
Bachelor
Spinster
Farmer
Domestic duties
29
27
Ashburton
Ashburton
12 months
4 months
St. Stephens Church, Ashburton 4962 17 April 1925 Rev. J. T. Wiseman, Church of England
No 27
Date of Notice 17 April 1925
  Groom Bride
Names of Parties Frederick Beach Annie Chambers
  πŸ’ 1925/5125
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 27
Dwelling Place Ashburton Ashburton
Length of Residence 12 months 4 months
Marriage Place St. Stephens Church, Ashburton
Folio 4962
Consent
Date of Certificate 17 April 1925
Officiating Minister Rev. J. T. Wiseman, Church of England
28 20 April 1925 Thomas Victor Gilling
Thelma Amelia Aldridge
Thomas Victor Skilling
Thelma Amelia Aldridge
πŸ’ 1925/5126
Bachelor
Spinster
Labourer
Domestic duties
26
21
Ashburton
Ashburton
7 years
12 years
Office of the Registrar, Ashburton 4963 20 April 1925 W. W. White, Registrar
No 28
Date of Notice 20 April 1925
  Groom Bride
Names of Parties Thomas Victor Gilling Thelma Amelia Aldridge
BDM Match (95%) Thomas Victor Skilling Thelma Amelia Aldridge
  πŸ’ 1925/5126
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 12 years
Marriage Place Office of the Registrar, Ashburton
Folio 4963
Consent
Date of Certificate 20 April 1925
Officiating Minister W. W. White, Registrar

Page 2468

District of Ashburton Quarter ending 30 June 1925 Registrar J. W. 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
29 20 April 1925 Raymond Arthur Boag
Elsie Augusta Lee
Raymond Arthur Boag
Elsie Augusta Lee
πŸ’ 1925/5127
Bachelor
Spinster
Farmer
domestic duties
22
29
Ashburton
Ashburton
3 days
3 days
Methodist Church, Ashburton 4964 20 April 1925 Rev. I. A. Vealie, Methodist
No 29
Date of Notice 20 April 1925
  Groom Bride
Names of Parties Raymond Arthur Boag Elsie Augusta Lee
  πŸ’ 1925/5127
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 22 29
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Methodist Church, Ashburton
Folio 4964
Consent
Date of Certificate 20 April 1925
Officiating Minister Rev. I. A. Vealie, Methodist
30 23 April 1925 Robert Polston
Mabel Hampton
Robert Rolston
Mabel Hampton
πŸ’ 1925/5128
Bachelor
Spinster
Farmer
domestic duties
43
39
Ashburton
Ashburton
3 years
3 days
St. Stephens Church, Ashburton 4965 23 April 1925 Rev. J. G. Wiseman, Church of England
No 30
Date of Notice 23 April 1925
  Groom Bride
Names of Parties Robert Polston Mabel Hampton
BDM Match (96%) Robert Rolston Mabel Hampton
  πŸ’ 1925/5128
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 43 39
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 days
Marriage Place St. Stephens Church, Ashburton
Folio 4965
Consent
Date of Certificate 23 April 1925
Officiating Minister Rev. J. G. Wiseman, Church of England
31 24 April 1925 Francis Livingstone Maze
Katherine Helena McDonald
Francis Livingstone Maze
Catherine Helen Mabel McDonald
πŸ’ 1925/5129
Bachelor
Spinster
Farm labourer
domestic duties
30
32
Ashburton
Ashburton
3 days
3 days
At the dwelling of Arthington, Hampstead Place, Ashburton 4966 24 April 1925 Rev. A. G. Irvine, Presbyterian
No 31
Date of Notice 24 April 1925
  Groom Bride
Names of Parties Francis Livingstone Maze Katherine Helena McDonald
BDM Match (90%) Francis Livingstone Maze Catherine Helen Mabel McDonald
  πŸ’ 1925/5129
Condition Bachelor Spinster
Profession Farm labourer domestic duties
Age 30 32
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place At the dwelling of Arthington, Hampstead Place, Ashburton
Folio 4966
Consent
Date of Certificate 24 April 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
32 2 May 1925 Albert David Butterick
Winifred Mills
Albert David Butterick
Winifred Mills
πŸ’ 1925/5130
Bachelor
Spinster
Farmer
School Teacher
28
24
Ashburton
Temuka
28 years
24 years
Presbyterian Church, Temuka 4967 2 May 1925 Rev. H. R. Fell, Presbyterian
No 32
Date of Notice 2 May 1925
  Groom Bride
Names of Parties Albert David Butterick Winifred Mills
  πŸ’ 1925/5130
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 28 24
Dwelling Place Ashburton Temuka
Length of Residence 28 years 24 years
Marriage Place Presbyterian Church, Temuka
Folio 4967
Consent
Date of Certificate 2 May 1925
Officiating Minister Rev. H. R. Fell, Presbyterian
33 6 May 1925 Dominick O'Donnell
Louisa Dalby
Dominick O'Donnell
Louisa Dalby
πŸ’ 1925/5131
Bachelor
Spinster
Farmer
School Teacher
32
31
Ashburton
Ashburton
4 days
4 days
Roman Catholic Church, Ashburton 4968 6 May 1925 Rev. J. J. O'Donnell, Roman Catholic
No 33
Date of Notice 6 May 1925
  Groom Bride
Names of Parties Dominick O'Donnell Louisa Dalby
  πŸ’ 1925/5131
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 32 31
Dwelling Place Ashburton Ashburton
Length of Residence 4 days 4 days
Marriage Place Roman Catholic Church, Ashburton
Folio 4968
Consent
Date of Certificate 6 May 1925
Officiating Minister Rev. J. J. O'Donnell, Roman Catholic

Page 2469

District of Ashburton Quarter ending 30 June 1925 Registrar Morrow
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
34 8 May 1925 James Reid Ferguson
Emily May Gardiner
James Reid Ferguson
Emily May Gardiner
πŸ’ 1925/5132
Bachelor
Spinster
Farm labourer
Domestic duties
30
21
Ashburton
Dunsandel
30 years
6 years
Church of England, Dunsandel 4969 8 May 1925 Rev. H. A. Hawkins, Church of England
No 34
Date of Notice 8 May 1925
  Groom Bride
Names of Parties James Reid Ferguson Emily May Gardiner
  πŸ’ 1925/5132
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 30 21
Dwelling Place Ashburton Dunsandel
Length of Residence 30 years 6 years
Marriage Place Church of England, Dunsandel
Folio 4969
Consent
Date of Certificate 8 May 1925
Officiating Minister Rev. H. A. Hawkins, Church of England
35 8 May 1925 Harold Edwin Adolphus Locke
Idara Marion Beck
Harold Edwin Adolphus Lock
Clara Marion Beck
πŸ’ 1925/5134
Widower
Spinster
Farmer
Domestic duties
43
34
Ashburton
Ashburton
March 1924
1 month
St. Andrews Presbyterian Church, Ashburton 4970 8 May 1925 Rev. G. W. J. Hercules, Presbyterian
No 35
Date of Notice 8 May 1925
  Groom Bride
Names of Parties Harold Edwin Adolphus Locke Idara Marion Beck
BDM Match (92%) Harold Edwin Adolphus Lock Clara Marion Beck
  πŸ’ 1925/5134
Condition Widower Spinster
Profession Farmer Domestic duties
Age 43 34
Dwelling Place Ashburton Ashburton
Length of Residence March 1924 1 month
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 4970
Consent
Date of Certificate 8 May 1925
Officiating Minister Rev. G. W. J. Hercules, Presbyterian
36 14 May 1925 John Arthur Whintock
Myra Alice Bain
John Arthur McLintock
Myra Alice Cain
πŸ’ 1925/5135
Bachelor
Spinster
Teamster
Domestic duties
20
16
Ashburton
Ashburton
2 months
6 months
Office of the Registrar, Ashburton 4971 James Alexander Whintock, father of minor; Samuel Stevenson Bain, father of minor 18 May 1925 W. W. White, Registrar
No 36
Date of Notice 14 May 1925
  Groom Bride
Names of Parties John Arthur Whintock Myra Alice Bain
BDM Match (90%) John Arthur McLintock Myra Alice Cain
  πŸ’ 1925/5135
Condition Bachelor Spinster
Profession Teamster Domestic duties
Age 20 16
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 6 months
Marriage Place Office of the Registrar, Ashburton
Folio 4971
Consent James Alexander Whintock, father of minor; Samuel Stevenson Bain, father of minor
Date of Certificate 18 May 1925
Officiating Minister W. W. White, Registrar
37 26 May 1925 Alfred John Tyrell-Baxter
Matilda Anne Boife
Alfred John Tyrrell-Baxter
Matilda Anne Boyle
πŸ’ 1925/5136
Widower
Widow
Linotype Operator
Domestic duties
56
49
Ashburton
Ashburton
10th October 1920
19th December 1920
At the dwelling of A. J. Tyrell-Baxter, 77 Cameron Street, Ashburton 4972 26 May 1925 Rev. C. S. Matthews, Baptist
No 37
Date of Notice 26 May 1925
  Groom Bride
Names of Parties Alfred John Tyrell-Baxter Matilda Anne Boife
BDM Match (93%) Alfred John Tyrrell-Baxter Matilda Anne Boyle
  πŸ’ 1925/5136
Condition Widower Widow
Profession Linotype Operator Domestic duties
Age 56 49
Dwelling Place Ashburton Ashburton
Length of Residence 10th October 1920 19th December 1920
Marriage Place At the dwelling of A. J. Tyrell-Baxter, 77 Cameron Street, Ashburton
Folio 4972
Consent
Date of Certificate 26 May 1925
Officiating Minister Rev. C. S. Matthews, Baptist
38 4 June 1925 John William Paterson
Catherine Foreman Bells
John William Paterson
Catherine Foreman Betts
πŸ’ 1925/5137
Bachelor
Spinster
Telegraph linesman
Clerk
26
23
Ashburton
Ashburton
5 years
53 years
Mission Hall, Ashburton 4973 4 June 1925 W. J. Pratley, Ashburton Mission
No 38
Date of Notice 4 June 1925
  Groom Bride
Names of Parties John William Paterson Catherine Foreman Bells
BDM Match (96%) John William Paterson Catherine Foreman Betts
  πŸ’ 1925/5137
Condition Bachelor Spinster
Profession Telegraph linesman Clerk
Age 26 23
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 53 years
Marriage Place Mission Hall, Ashburton
Folio 4973
Consent
Date of Certificate 4 June 1925
Officiating Minister W. J. Pratley, Ashburton Mission

Page 2470

District of Ashburton Quarter ending 30 June 1925 Registrar Morowits
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
39 4 June 1925 Benjamin James Evans
Hilda Louise Hayward
Benjamin James Evans
Nilda Louise Hayward
πŸ’ 1925/5138
Bachelor
Spinster
Farmer
Nurse
25
33
Ashburton
Ashburton
2 months
4 years
Methodist Church, Ashburton 4974 4 June 1925 Rev. C. S. Matthews, Baptist
No 39
Date of Notice 4 June 1925
  Groom Bride
Names of Parties Benjamin James Evans Hilda Louise Hayward
BDM Match (98%) Benjamin James Evans Nilda Louise Hayward
  πŸ’ 1925/5138
Condition Bachelor Spinster
Profession Farmer Nurse
Age 25 33
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 4 years
Marriage Place Methodist Church, Ashburton
Folio 4974
Consent
Date of Certificate 4 June 1925
Officiating Minister Rev. C. S. Matthews, Baptist
40 10 June 1925 George Glassey
Emily Christina Argyle
George Glassey
Emily Christina Argyle
πŸ’ 1925/13
Bachelor
Spinster
Labourer
Domestic duties
53
51
Ashburton
Ashburton
23 years
10 years
Presbyterian Church, Mayfield 4975 10 June 1925 Rev. A. G. Irvine, Presbyterian
No 40
Date of Notice 10 June 1925
  Groom Bride
Names of Parties George Glassey Emily Christina Argyle
  πŸ’ 1925/13
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 53 51
Dwelling Place Ashburton Ashburton
Length of Residence 23 years 10 years
Marriage Place Presbyterian Church, Mayfield
Folio 4975
Consent
Date of Certificate 10 June 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
41 15 June 1925 William Thomas Richardson
Mary Kathleen Lloyd
William Thomas Richardson
Mary Kathleen Lloyd
πŸ’ 1925/5157
Bachelor
Spinster
Commercial Traveller
Domestic duties
35
33
Ashburton
Ashburton
2 years
33 years
The dwelling of H. A. Lloyd, Netherby 4976 15 June 1925 Rev. A. G. Irvine, Presbyterian
No 41
Date of Notice 15 June 1925
  Groom Bride
Names of Parties William Thomas Richardson Mary Kathleen Lloyd
  πŸ’ 1925/5157
Condition Bachelor Spinster
Profession Commercial Traveller Domestic duties
Age 35 33
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 33 years
Marriage Place The dwelling of H. A. Lloyd, Netherby
Folio 4976
Consent
Date of Certificate 15 June 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
42 22 June 1925 William John Hampton
Margaret Elizabeth Hampton
William John Hampton
Margaret Elizabeth Hampton
πŸ’ 1925/5163
Bachelor
Spinster
Farmer
Domestic duties
36
33
Ashburton
Ashburton
5 years
33 years
St. Luke's Church of England, Hinds 4977 22 June 1925 Rev. James Hay, Church of England
No 42
Date of Notice 22 June 1925
  Groom Bride
Names of Parties William John Hampton Margaret Elizabeth Hampton
  πŸ’ 1925/5163
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 33
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 33 years
Marriage Place St. Luke's Church of England, Hinds
Folio 4977
Consent
Date of Certificate 22 June 1925
Officiating Minister Rev. James Hay, Church of England
43 25 June 1925 Herbert Norman Lewis
Ellen Isobel Bain
Herbert Norman Lewis
Ellen Isobel Bain
πŸ’ 1925/5164
Bachelor
Spinster
Clerk
Domestic duties
24
35
Ashburton
Ashburton
3 years
5 years
Presbyterian Manse, Ashburton 4978 25 June 1925 Rev. A. G. Irvine, Presbyterian
No 43
Date of Notice 25 June 1925
  Groom Bride
Names of Parties Herbert Norman Lewis Ellen Isobel Bain
  πŸ’ 1925/5164
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 24 35
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 5 years
Marriage Place Presbyterian Manse, Ashburton
Folio 4978
Consent
Date of Certificate 25 June 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian

Page 2471

District of Ashburton Quarter ending 30 September 1925 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
44 20 July 1925 Archibald John Rattray
Ethel Rita Osborne
Archibald John Rattray
Ethel Rita Osborne
πŸ’ 1925/7302
Bachelor
Spinster
Labourer
domestic duties
29
21
Ashburton
Ashburton
13 years
21 years
Office of the Registrar, Ashburton 7307 20 July 1925 W. W. White, Registrar
No 44
Date of Notice 20 July 1925
  Groom Bride
Names of Parties Archibald John Rattray Ethel Rita Osborne
  πŸ’ 1925/7302
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 21
Dwelling Place Ashburton Ashburton
Length of Residence 13 years 21 years
Marriage Place Office of the Registrar, Ashburton
Folio 7307
Consent
Date of Certificate 20 July 1925
Officiating Minister W. W. White, Registrar
45 21 July 1925 William John Watt
Jane Mary Ann Howard Devane
William John Watt
Jane Mary Ann Howard Devane
πŸ’ 1925/7303
Bachelor
Spinster
Police constable
domestic duties
33
26
Ashburton
Ashburton

14 years
Roman Catholic Church, Ashburton 7308 21 July 1925 Very Rev Dean O'Donnell, Roman Catholic
No 45
Date of Notice 21 July 1925
  Groom Bride
Names of Parties William John Watt Jane Mary Ann Howard Devane
  πŸ’ 1925/7303
Condition Bachelor Spinster
Profession Police constable domestic duties
Age 33 26
Dwelling Place Ashburton Ashburton
Length of Residence 14 years
Marriage Place Roman Catholic Church, Ashburton
Folio 7308
Consent
Date of Certificate 21 July 1925
Officiating Minister Very Rev Dean O'Donnell, Roman Catholic
46 25 July 1925 Frederick Maxwell Jackson
Vera Maud Holland
Frederick Maxwell Jackson
Vera Maud Hollland
πŸ’ 1925/7304
Bachelor
Spinster
Farmer
domestic duties
35
31
Ashburton
Ashburton

14 years
Methodist Church, Mayfield 7309 25 July 1925 Mr James Belshaw, Methodist
No 46
Date of Notice 25 July 1925
  Groom Bride
Names of Parties Frederick Maxwell Jackson Vera Maud Holland
BDM Match (97%) Frederick Maxwell Jackson Vera Maud Hollland
  πŸ’ 1925/7304
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 35 31
Dwelling Place Ashburton Ashburton
Length of Residence 14 years
Marriage Place Methodist Church, Mayfield
Folio 7309
Consent
Date of Certificate 25 July 1925
Officiating Minister Mr James Belshaw, Methodist
47 31 July 1925 Harold Hinton Chisnall
Minnie Evaline Maidens
Harold Linton Chisnall
Minnie Evaline Maidens
πŸ’ 1925/7281
Bachelor
Spinster
Farmer
domestic duties
39
35
Ashburton
Ashburton
39 years
4 years
Church of England, Hinds 7310 31 July 1925 Rev James Hay, Church of England
No 47
Date of Notice 31 July 1925
  Groom Bride
Names of Parties Harold Hinton Chisnall Minnie Evaline Maidens
BDM Match (98%) Harold Linton Chisnall Minnie Evaline Maidens
  πŸ’ 1925/7281
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 39 35
Dwelling Place Ashburton Ashburton
Length of Residence 39 years 4 years
Marriage Place Church of England, Hinds
Folio 7310
Consent
Date of Certificate 31 July 1925
Officiating Minister Rev James Hay, Church of England
48 3 August 1925 Douglas David Robert Cresswell
Ella Dorothea Boys
Douglas David Robert Creswell
Ella Dorothea Boys
πŸ’ 1925/7282
Bachelor
Spinster
Farmer
Nurse
31
29
Ashburton
Ashburton
13 years
2 years
St Andrews Presbyterian Church, Ashburton 7311 3 August 1925 Rev A. G. Irvine M.A., Presbyterian
No 48
Date of Notice 3 August 1925
  Groom Bride
Names of Parties Douglas David Robert Cresswell Ella Dorothea Boys
BDM Match (98%) Douglas David Robert Creswell Ella Dorothea Boys
  πŸ’ 1925/7282
Condition Bachelor Spinster
Profession Farmer Nurse
Age 31 29
Dwelling Place Ashburton Ashburton
Length of Residence 13 years 2 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7311
Consent
Date of Certificate 3 August 1925
Officiating Minister Rev A. G. Irvine M.A., Presbyterian

Page 2472

District of Ashburton Quarter ending 30 September 1925 Registrar not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
49 3 August 1925 William Reid
Annie Alexander
William Reid
Annie Alexander
πŸ’ 1925/7283
Bachelor
Spinster
Engine driver
Domestic duties
39
28
Ashburton
Ashburton
7 years
28 years
St Andrews Presbyterian Church, Ashburton 7312 3 August 1925 Rev. A. G. Irvine, M.A., Presbyterian
No 49
Date of Notice 3 August 1925
  Groom Bride
Names of Parties William Reid Annie Alexander
  πŸ’ 1925/7283
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 39 28
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 28 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7312
Consent
Date of Certificate 3 August 1925
Officiating Minister Rev. A. G. Irvine, M.A., Presbyterian
50 8 August 1925 Albert Reeve Baker
Henrietta Marie Savill
Albert Reeve Baker
Henrietta Marie Savill
πŸ’ 1925/7284
Bachelor
Spinster
Labourer
Dressmaker
32
20
Ashburton
Ashburton
32 years
10 years
St Stephens Church of England, Ashburton 7313 Albert Edward Savill, father of minor 8 August 1925 Rev. J. F. Wiseman, Church of England
No 50
Date of Notice 8 August 1925
  Groom Bride
Names of Parties Albert Reeve Baker Henrietta Marie Savill
  πŸ’ 1925/7284
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 32 20
Dwelling Place Ashburton Ashburton
Length of Residence 32 years 10 years
Marriage Place St Stephens Church of England, Ashburton
Folio 7313
Consent Albert Edward Savill, father of minor
Date of Certificate 8 August 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
51 11 August 1925 Alfred Edward Morgan
Christina Sangster Butterworth
Alfred Edward Morgan
Christina Sangster Butterworth
πŸ’ 1925/7285
Bachelor
Spinster
Limeburner
Domestic duties
29
19
Ashburton
Ashburton
5 years
5 years
St Andrews Presbyterian Church, Ashburton 7314 Robert Edmond Butterworth, father of minor 11 August 1925 Rev. A. G. Irvine, Presbyterian
No 51
Date of Notice 11 August 1925
  Groom Bride
Names of Parties Alfred Edward Morgan Christina Sangster Butterworth
  πŸ’ 1925/7285
Condition Bachelor Spinster
Profession Limeburner Domestic duties
Age 29 19
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 5 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7314
Consent Robert Edmond Butterworth, father of minor
Date of Certificate 11 August 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
52 11 August 1925 James Louis Charles Scott
Margaret Edith Beatty
James Louis Charles Scott
Margaret Edith Beatty
πŸ’ 1925/10979
Bachelor
Spinster
Farmer
Domestic duties
31
35
Ashburton
Ashburton
4 years
35 years
St Andrews Presbyterian Church, Ashburton 7721 11 August 1925 Rev. A. S. Morrison, M.A., Presbyterian
No 52
Date of Notice 11 August 1925
  Groom Bride
Names of Parties James Louis Charles Scott Margaret Edith Beatty
  πŸ’ 1925/10979
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 31 35
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 35 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7721
Consent
Date of Certificate 11 August 1925
Officiating Minister Rev. A. S. Morrison, M.A., Presbyterian
53 15 August 1925 William Sidney Fowke
Mary Boothroyd
William Dudney Fowke
Mary Boothroyd
πŸ’ 1925/7286
Bachelor
Spinster
Labourer
Tailoress
25
30
Ashburton
Ashburton
3 days
3 days
St Andrews Presbyterian Church, Ashburton 7315 15 August 1925 Rev. A. G. Irvine, M.A., Presbyterian
No 53
Date of Notice 15 August 1925
  Groom Bride
Names of Parties William Sidney Fowke Mary Boothroyd
BDM Match (95%) William Dudney Fowke Mary Boothroyd
  πŸ’ 1925/7286
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 25 30
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7315
Consent
Date of Certificate 15 August 1925
Officiating Minister Rev. A. G. Irvine, M.A., Presbyterian

Page 2473

District of Ashburton Quarter ending 30 September 1925 Registrar Corodits
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
54 19 August 1925 George Henry Anderson
Amelia Alfreeda Perdue
George Henry Anderson
Amelia Alfreeda Purdue
πŸ’ 1925/7287
Bachelor
Spinster
Carrier
domestic duties
37
33
Ashburton
Ashburton
19 years
12 months
St Stephens Church of England, Ashburton 7316 19 August 1925 Rev. J. Wiseman, Church of England
No 54
Date of Notice 19 August 1925
  Groom Bride
Names of Parties George Henry Anderson Amelia Alfreeda Perdue
BDM Match (98%) George Henry Anderson Amelia Alfreeda Purdue
  πŸ’ 1925/7287
Condition Bachelor Spinster
Profession Carrier domestic duties
Age 37 33
Dwelling Place Ashburton Ashburton
Length of Residence 19 years 12 months
Marriage Place St Stephens Church of England, Ashburton
Folio 7316
Consent
Date of Certificate 19 August 1925
Officiating Minister Rev. J. Wiseman, Church of England
55 19 August 1925 George Christmas Garriock
Ruby Brooks
George Christmas Garriock
Ruby Crooks
πŸ’ 1925/7288
Bachelor
Spinster
Chemist
Teacher
36
37
Ashburton
Ashburton
9 months
9 months
St Andrews Presbyterian Church, Ashburton 7317 19 August 1925 Rev. A. G. Irvine, M.A., Presbyterian
No 55
Date of Notice 19 August 1925
  Groom Bride
Names of Parties George Christmas Garriock Ruby Brooks
BDM Match (95%) George Christmas Garriock Ruby Crooks
  πŸ’ 1925/7288
Condition Bachelor Spinster
Profession Chemist Teacher
Age 36 37
Dwelling Place Ashburton Ashburton
Length of Residence 9 months 9 months
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7317
Consent
Date of Certificate 19 August 1925
Officiating Minister Rev. A. G. Irvine, M.A., Presbyterian
56 16 August 1925 John Christopher McCabe
Elizabeth Nora O'Keefe
John Christopher McCabe
Elizabeth Nora O'Keefe
πŸ’ 1925/7712
Bachelor
Spinster
Bricklayer
domestic duties
37
32
Ashburton
Ashburton
5 years
5 years
Roman Catholic Church, Ashburton 7743 16 August 1925 Very Rev. Dean O'Donnell, Roman Catholic
No 56
Date of Notice 16 August 1925
  Groom Bride
Names of Parties John Christopher McCabe Elizabeth Nora O'Keefe
  πŸ’ 1925/7712
Condition Bachelor Spinster
Profession Bricklayer domestic duties
Age 37 32
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 5 years
Marriage Place Roman Catholic Church, Ashburton
Folio 7743
Consent
Date of Certificate 16 August 1925
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
57 21 August 1925 George Inglis Miller
Lettie Hunter
George Inglis Miller
Lettie Hunter
πŸ’ 1925/7289
Bachelor
Spinster
Medical Practitioner
domestic duties
36
26
Ashburton
Ashburton
2 months
26 years
St Andrews Presbyterian Church, Ashburton 7318 21 August 1925 Rev. George Miller, Presbyterian
No 57
Date of Notice 21 August 1925
  Groom Bride
Names of Parties George Inglis Miller Lettie Hunter
  πŸ’ 1925/7289
Condition Bachelor Spinster
Profession Medical Practitioner domestic duties
Age 36 26
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 26 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7318
Consent
Date of Certificate 21 August 1925
Officiating Minister Rev. George Miller, Presbyterian
58 31 August 1925 John Ross
Janet Cooper
John Ross
Janet Cowper
πŸ’ 1925/7290
Widower, 4th September 1914
Widow, 18th Feby 1918
Labourer
domestic duties
38
39
Ashburton
Ashburton
7 years
12 months
at the dwelling of John Ross, 98 Moore Street, Ashburton 7319 31 August 1925 Mr. John Kirk, Presbyterian
No 58
Date of Notice 31 August 1925
  Groom Bride
Names of Parties John Ross Janet Cooper
BDM Match (96%) John Ross Janet Cowper
  πŸ’ 1925/7290
Condition Widower, 4th September 1914 Widow, 18th Feby 1918
Profession Labourer domestic duties
Age 38 39
Dwelling Place Ashburton Ashburton
Length of Residence 7 years 12 months
Marriage Place at the dwelling of John Ross, 98 Moore Street, Ashburton
Folio 7319
Consent
Date of Certificate 31 August 1925
Officiating Minister Mr. John Kirk, Presbyterian

Page 2474

District of Ashburton Quarter ending 30 September 1925 Registrar Horowhenua
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
59 31 August 1925 Ernest Norton Tasker
Emma Lane Hume
Ernest Norton Tasker
Emma Lane Hume
πŸ’ 1925/7292
Bachelor
Spinster
Lumber
domestic duties
30
25
Ashburton
Ashburton
30 years
25 years
St Stephens Church of England, Ashburton 7320 31 August 1925 Rev. J. F. Wiseman, Church of England
No 59
Date of Notice 31 August 1925
  Groom Bride
Names of Parties Ernest Norton Tasker Emma Lane Hume
  πŸ’ 1925/7292
Condition Bachelor Spinster
Profession Lumber domestic duties
Age 30 25
Dwelling Place Ashburton Ashburton
Length of Residence 30 years 25 years
Marriage Place St Stephens Church of England, Ashburton
Folio 7320
Consent
Date of Certificate 31 August 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
60 2 September 1925 Duncan George Robertson
Elizabeth Brennan
Duncan George Robertson
Elizabeth Drennan
πŸ’ 1925/7293
Bachelor
Spinster
Labourer
domestic duties
37
26
Ashburton
Ashburton
3 years
11 years
St Stephens Church of England, Ashburton 7321 2 September 1925 Rev. J. F. Wiseman, Church of England
No 60
Date of Notice 2 September 1925
  Groom Bride
Names of Parties Duncan George Robertson Elizabeth Brennan
BDM Match (97%) Duncan George Robertson Elizabeth Drennan
  πŸ’ 1925/7293
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 37 26
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 11 years
Marriage Place St Stephens Church of England, Ashburton
Folio 7321
Consent
Date of Certificate 2 September 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
61 4 September 1925 Alfred Louis Kelly
Amy Aletha King
Alfred Louis Kelly
Fanny Aletha King
πŸ’ 1925/7294
Bachelor
Spinster
Labourer
domestic duties
33
33
Ashburton
Ashburton
14 years
5 months
at the dwelling of J. W. Tonks, Smithfield Road, Hetherby 7322 4 September 1925 Rev. A. G. Irvine, Presbyterian
No 61
Date of Notice 4 September 1925
  Groom Bride
Names of Parties Alfred Louis Kelly Amy Aletha King
BDM Match (88%) Alfred Louis Kelly Fanny Aletha King
  πŸ’ 1925/7294
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 33 33
Dwelling Place Ashburton Ashburton
Length of Residence 14 years 5 months
Marriage Place at the dwelling of J. W. Tonks, Smithfield Road, Hetherby
Folio 7322
Consent
Date of Certificate 4 September 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
62 7 September 1925 James Beach
Mary Cooper
James Beach
Mary Cogar
πŸ’ 1925/7295
Widower (30 March 1925)
Widow (24.1.24)
Labourer
domestic duties
62
50
Ashburton
Ashburton
40 years
5 days
Office of the Registrar, Ashburton 7323 7 September 1925 W. White, Registrar
No 62
Date of Notice 7 September 1925
  Groom Bride
Names of Parties James Beach Mary Cooper
BDM Match (86%) James Beach Mary Cogar
  πŸ’ 1925/7295
Condition Widower (30 March 1925) Widow (24.1.24)
Profession Labourer domestic duties
Age 62 50
Dwelling Place Ashburton Ashburton
Length of Residence 40 years 5 days
Marriage Place Office of the Registrar, Ashburton
Folio 7323
Consent
Date of Certificate 7 September 1925
Officiating Minister W. White, Registrar
63 8 September 1925 Kenneth William Sare
Gwendoline Charters Somerville Boddington
Kenneth William Sare
Gwendoline Charters Somerville Boddington
πŸ’ 1925/7296
Bachelor
Spinster
Sheep farmer
domestic duties
33
35
Ashburton
Ashburton
6 years
4 months
St Stephens Church of England, Ashburton 7324 8 September 1925 Rev. J. F. Wiseman, Church of England
No 63
Date of Notice 8 September 1925
  Groom Bride
Names of Parties Kenneth William Sare Gwendoline Charters Somerville Boddington
  πŸ’ 1925/7296
Condition Bachelor Spinster
Profession Sheep farmer domestic duties
Age 33 35
Dwelling Place Ashburton Ashburton
Length of Residence 6 years 4 months
Marriage Place St Stephens Church of England, Ashburton
Folio 7324
Consent
Date of Certificate 8 September 1925
Officiating Minister Rev. J. F. Wiseman, Church of England

Page 2475

District of Ashburton Quarter ending 30 September 1925 Registrar Brown
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
64 9 September 1925 John London
Doris May Williams
John Loudon
Doris May Williams
πŸ’ 1925/7297
Divorced (18 March 1918)
Spinster
Salesman
Saleswoman
34
39
Ashburton
Ashburton
5 1/2 years
5 1/2 years
Church of Christ, Ashburton 7325 9 September 1925 Mr. James Crawford, Church of Christ
No 64
Date of Notice 9 September 1925
  Groom Bride
Names of Parties John London Doris May Williams
BDM Match (95%) John Loudon Doris May Williams
  πŸ’ 1925/7297
Condition Divorced (18 March 1918) Spinster
Profession Salesman Saleswoman
Age 34 39
Dwelling Place Ashburton Ashburton
Length of Residence 5 1/2 years 5 1/2 years
Marriage Place Church of Christ, Ashburton
Folio 7325
Consent
Date of Certificate 9 September 1925
Officiating Minister Mr. James Crawford, Church of Christ
65 9 September 1925 Donald George McKay
Nellie Florence Reeves
Donald George McKay
Nellie Florence Reeves
πŸ’ 1925/7305
Bachelor
Spinster
Farm labourer
domestic duties
39
29
Ashburton
Ashburton
4 years
29 years
St Andrews Presbyterian Church, Ashburton 7326 9 September 1925 Rev. A.G. Irvine, Presbyterian
No 65
Date of Notice 9 September 1925
  Groom Bride
Names of Parties Donald George McKay Nellie Florence Reeves
  πŸ’ 1925/7305
Condition Bachelor Spinster
Profession Farm labourer domestic duties
Age 39 29
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 29 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7326
Consent
Date of Certificate 9 September 1925
Officiating Minister Rev. A.G. Irvine, Presbyterian
66 14 September 1925 Frank Roy Sides
Lillian Estella McPhail
Frank Roy Sides
Lillian Estella McPhail
πŸ’ 1925/7713
Bachelor
Spinster
Farmer
domestic duties
58
20
Ashburton
Ashburton
3 years
20 years
St Andrews Presbyterian Church, Ashburton 7744 William Alexander McPhail, father of minor 14 September 1925 Rev. A.S. Morrison, Presbyterian
No 66
Date of Notice 14 September 1925
  Groom Bride
Names of Parties Frank Roy Sides Lillian Estella McPhail
  πŸ’ 1925/7713
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 58 20
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 20 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7744
Consent William Alexander McPhail, father of minor
Date of Certificate 14 September 1925
Officiating Minister Rev. A.S. Morrison, Presbyterian
67 21 September 1925 Robert Taylor Agnew
Olive Phaup
Robert Taylor Agnew
Olive Phaup
πŸ’ 1925/7316
Bachelor
Spinster
Cheese-maker
clerk
39
26
Ashburton
Ashburton
2 years
26 years
Methodist Church, Ashburton 7327 21 September 1925 Rev. J.W. Vealie, Methodist
No 67
Date of Notice 21 September 1925
  Groom Bride
Names of Parties Robert Taylor Agnew Olive Phaup
  πŸ’ 1925/7316
Condition Bachelor Spinster
Profession Cheese-maker clerk
Age 39 26
Dwelling Place Ashburton Ashburton
Length of Residence 2 years 26 years
Marriage Place Methodist Church, Ashburton
Folio 7327
Consent
Date of Certificate 21 September 1925
Officiating Minister Rev. J.W. Vealie, Methodist
68 25 September 1925 John Letham
Janet Letham
John Letham
Janet Letham
πŸ’ 1925/7323
Bachelor
Spinster
Farmer
domestic duties
45
39
Ashburton
Ashburton
18 months
35 years
St Andrews Presbyterian Church, Ashburton 7328 25 September 1925 Rev. A.G. Irvine, Presbyterian
No 68
Date of Notice 25 September 1925
  Groom Bride
Names of Parties John Letham Janet Letham
  πŸ’ 1925/7323
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 45 39
Dwelling Place Ashburton Ashburton
Length of Residence 18 months 35 years
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 7328
Consent
Date of Certificate 25 September 1925
Officiating Minister Rev. A.G. Irvine, Presbyterian

Page 2477

District of Ashburton Quarter ending 31 December 1955 Registrar D. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
69 5 October 1955 John Alexander Addis
Rosa Wypte Osborne
John Alexander Addis
Rosa Myrtle Osborne
πŸ’ 1925/10258
Bachelor
Spinster
Labourer
domestic duties
29
25
Ashburton
Ashburton
12 years
3 months
Methodist Church 10118 5 October 1955 Rev. J. W. Vealie, Methodist
No 69
Date of Notice 5 October 1955
  Groom Bride
Names of Parties John Alexander Addis Rosa Wypte Osborne
BDM Match (92%) John Alexander Addis Rosa Myrtle Osborne
  πŸ’ 1925/10258
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 29 25
Dwelling Place Ashburton Ashburton
Length of Residence 12 years 3 months
Marriage Place Methodist Church
Folio 10118
Consent
Date of Certificate 5 October 1955
Officiating Minister Rev. J. W. Vealie, Methodist
70 12 October 1955 George Victor Gelling
Nellie Hawley
George Victor Gelling
Nellie Kewley
πŸ’ 1925/10259
Bachelor
Spinster
Labourer
domestic duties
25
21
Ashburton
Ashburton
4 years
3 weeks
St. Andrews Presbyterian Church 10119 12 October 1955 Rev. A. G. Irvine M.A., Presbyterian
No 70
Date of Notice 12 October 1955
  Groom Bride
Names of Parties George Victor Gelling Nellie Hawley
BDM Match (92%) George Victor Gelling Nellie Kewley
  πŸ’ 1925/10259
Condition Bachelor Spinster
Profession Labourer domestic duties
Age 25 21
Dwelling Place Ashburton Ashburton
Length of Residence 4 years 3 weeks
Marriage Place St. Andrews Presbyterian Church
Folio 10119
Consent
Date of Certificate 12 October 1955
Officiating Minister Rev. A. G. Irvine M.A., Presbyterian
71 15 October 1955 James Thompson Stoddart
Myrtle Emma Rooke
James Thompson Stoddart
Myrtle Emma Rooke
πŸ’ 1925/10260
Bachelor
Spinster
Electrician
Baker
23
24
Ashburton
Ashburton
23 years
24 years
St. Andrews Presbyterian Church 10120 15 October 1955 Rev. A. G. Irvine M.A., Presbyterian
No 71
Date of Notice 15 October 1955
  Groom Bride
Names of Parties James Thompson Stoddart Myrtle Emma Rooke
  πŸ’ 1925/10260
Condition Bachelor Spinster
Profession Electrician Baker
Age 23 24
Dwelling Place Ashburton Ashburton
Length of Residence 23 years 24 years
Marriage Place St. Andrews Presbyterian Church
Folio 10120
Consent
Date of Certificate 15 October 1955
Officiating Minister Rev. A. G. Irvine M.A., Presbyterian
72 16 October 1955 John Richard Watkinson
Eliza Jemima Watten
John Richard Makinson
Eliza Jemima Wotten
πŸ’ 1925/10262
Widower (25th November 1918)
Widow (5th June 1953)
Motor Mechanic
domestic duties
40
40
Ashburton
Ashburton
52 years
38 years
St. Stephens Church of England 10121 16 October 1955 Rev. J. F. Wiseman, Church of England
No 72
Date of Notice 16 October 1955
  Groom Bride
Names of Parties John Richard Watkinson Eliza Jemima Watten
BDM Match (93%) John Richard Makinson Eliza Jemima Wotten
  πŸ’ 1925/10262
Condition Widower (25th November 1918) Widow (5th June 1953)
Profession Motor Mechanic domestic duties
Age 40 40
Dwelling Place Ashburton Ashburton
Length of Residence 52 years 38 years
Marriage Place St. Stephens Church of England
Folio 10121
Consent
Date of Certificate 16 October 1955
Officiating Minister Rev. J. F. Wiseman, Church of England
73 19 October 1955 Trevor Louis Baas
Fanny Elizabeth Somers Todd
Trevor Louis Baas
Fanny Elizabeth Somers Todd
πŸ’ 1925/10263
Bachelor
Widow (29th October 1953)
Labourer
domestic duties
21
24
Ashburton
Ashburton
3 days
3 days
Office of the Registrar, Ashburton 10122 19 October 1955 D. W. White, Registrar
No 73
Date of Notice 19 October 1955
  Groom Bride
Names of Parties Trevor Louis Baas Fanny Elizabeth Somers Todd
  πŸ’ 1925/10263
Condition Bachelor Widow (29th October 1953)
Profession Labourer domestic duties
Age 21 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Ashburton
Folio 10122
Consent
Date of Certificate 19 October 1955
Officiating Minister D. W. White, Registrar

Page 2478

District of Ashburton Quarter ending 31 December 1925 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
74 19 October 1925 Arthur Willis Blackwell
Catherine Agnes Brady
Arthur Willis Blackwell
Catherine Agnes Brady
πŸ’ 1925/10264
Bachelor
Spinster
Engine driver
Domestic duties
25
19
Ashburton
Balclutha
4 years
13 years
Roman Catholic Church, Balclutha 10123 Catherine Elizabeth Brady, Mother of minor 19 October 1925 Rev. J. V. Spillane, Roman Catholic
No 74
Date of Notice 19 October 1925
  Groom Bride
Names of Parties Arthur Willis Blackwell Catherine Agnes Brady
  πŸ’ 1925/10264
Condition Bachelor Spinster
Profession Engine driver Domestic duties
Age 25 19
Dwelling Place Ashburton Balclutha
Length of Residence 4 years 13 years
Marriage Place Roman Catholic Church, Balclutha
Folio 10123
Consent Catherine Elizabeth Brady, Mother of minor
Date of Certificate 19 October 1925
Officiating Minister Rev. J. V. Spillane, Roman Catholic
75 28 October 1925 Thomas Henry Smitherman
Blanche Lucia Horniacott
Thomas Henry Smitheram
Blanche Lucia Wormacott
πŸ’ 1925/10265
Bachelor
Spinster
Farm labourer
Domestic duties
20
21
Ashburton
Ashburton
14 days
1 month
Office of the Registrar, Ashburton 10124 Elizabeth Ann Hampton formerly Smitherman, Mother of minor 28 October 1925 W. W. White, Registrar
No 75
Date of Notice 28 October 1925
  Groom Bride
Names of Parties Thomas Henry Smitherman Blanche Lucia Horniacott
BDM Match (89%) Thomas Henry Smitheram Blanche Lucia Wormacott
  πŸ’ 1925/10265
Condition Bachelor Spinster
Profession Farm labourer Domestic duties
Age 20 21
Dwelling Place Ashburton Ashburton
Length of Residence 14 days 1 month
Marriage Place Office of the Registrar, Ashburton
Folio 10124
Consent Elizabeth Ann Hampton formerly Smitherman, Mother of minor
Date of Certificate 28 October 1925
Officiating Minister W. W. White, Registrar
76 2 November 1925 Willard Roy Featherston
Mary Caroline Guldmar Watson
Willard Roy Featherston
Mary Caroline Giildmar Watson
πŸ’ 1925/10266
Bachelor
Spinster
Bank officer
Clerk
26
26
Ashburton
Ashburton
5 years
26 years
Methodist Church, Ashburton 10125 2 November 1925 Rev. J. Featherston, Methodist
No 76
Date of Notice 2 November 1925
  Groom Bride
Names of Parties Willard Roy Featherston Mary Caroline Guldmar Watson
BDM Match (97%) Willard Roy Featherston Mary Caroline Giildmar Watson
  πŸ’ 1925/10266
Condition Bachelor Spinster
Profession Bank officer Clerk
Age 26 26
Dwelling Place Ashburton Ashburton
Length of Residence 5 years 26 years
Marriage Place Methodist Church, Ashburton
Folio 10125
Consent
Date of Certificate 2 November 1925
Officiating Minister Rev. J. Featherston, Methodist
77 16 November 1925 Donovan William Hayes
Ellen Alice Bosp
Donovan William Hayes
Ellen Alice Box
πŸ’ 1925/10267
Bachelor
Spinster
Company agent
Dressmaker
29
24
Ashburton
Ashburton
3 days
24 years
St. Stephens Church of England, Ashburton 10126 16 November 1925 Rev. J. T. Wiseman, Church of England
No 77
Date of Notice 16 November 1925
  Groom Bride
Names of Parties Donovan William Hayes Ellen Alice Bosp
BDM Match (94%) Donovan William Hayes Ellen Alice Box
  πŸ’ 1925/10267
Condition Bachelor Spinster
Profession Company agent Dressmaker
Age 29 24
Dwelling Place Ashburton Ashburton
Length of Residence 3 days 24 years
Marriage Place St. Stephens Church of England, Ashburton
Folio 10126
Consent
Date of Certificate 16 November 1925
Officiating Minister Rev. J. T. Wiseman, Church of England
78 24 November 1925 Clarence Arnold Dellow
Vera Florence Edis
Clarence Arnold Dellow
Vera Florence Edis
πŸ’ 1925/665
Bachelor
Spinster
Tobacconist
Shop assistant
22
20
Ashburton
Ashburton
22 years
11 years
Methodist Church, Mayfield 10127 Walter William Edis, father of minor 24 November 1925 M. James Belshaw, Methodist
No 78
Date of Notice 24 November 1925
  Groom Bride
Names of Parties Clarence Arnold Dellow Vera Florence Edis
  πŸ’ 1925/665
Condition Bachelor Spinster
Profession Tobacconist Shop assistant
Age 22 20
Dwelling Place Ashburton Ashburton
Length of Residence 22 years 11 years
Marriage Place Methodist Church, Mayfield
Folio 10127
Consent Walter William Edis, father of minor
Date of Certificate 24 November 1925
Officiating Minister M. James Belshaw, Methodist

Page 2479

District of Ashburton Quarter ending 31 December 1925 Registrar W. W. White
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
79 7 December 1925 William Moses
Annie Knudsen
William Moses
Annie Kundsell
πŸ’ 1925/676
Widower
Widow
retired farmer
domestic duties
78
50
Ashburton
Ashburton
51 years
16 years
The dwelling of William Moses, 110 Wills Street, Ashburton 10128 7 December 1925 Rev. J. H. Pealie, Methodist
No 79
Date of Notice 7 December 1925
  Groom Bride
Names of Parties William Moses Annie Knudsen
BDM Match (86%) William Moses Annie Kundsell
  πŸ’ 1925/676
Condition Widower Widow
Profession retired farmer domestic duties
Age 78 50
Dwelling Place Ashburton Ashburton
Length of Residence 51 years 16 years
Marriage Place The dwelling of William Moses, 110 Wills Street, Ashburton
Folio 10128
Consent
Date of Certificate 7 December 1925
Officiating Minister Rev. J. H. Pealie, Methodist
80 7 December 1925 Clarence Levi Jackson
Amy Charlotte Creamer
Clarence Levi Jackson
Amy Charlotte Creamer
πŸ’ 1925/683
Bachelor
Spinster
motor mechanic
domestic duties
59
31
Ashburton
Ashburton
10 years
5 1/2 years
Presbyterian Manse, Ashburton 10129 7 December 1925 Rev. A. G. Irvine, Presbyterian
No 80
Date of Notice 7 December 1925
  Groom Bride
Names of Parties Clarence Levi Jackson Amy Charlotte Creamer
  πŸ’ 1925/683
Condition Bachelor Spinster
Profession motor mechanic domestic duties
Age 59 31
Dwelling Place Ashburton Ashburton
Length of Residence 10 years 5 1/2 years
Marriage Place Presbyterian Manse, Ashburton
Folio 10129
Consent
Date of Certificate 7 December 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
81 9 December 1925 Chalmers Jackson
Gwendoline Wilkes
Chalmers Jackson
Gwendoline Wilkes
πŸ’ 1925/684
Bachelor
Spinster
electrician
domestic duties
19
20
Ashburton
Ashburton
19 years
5 1/2 years
Salvation Army Hall, Headquarters, Ashburton 10130 John Jackson, father of minor; Annie Elizabeth Wilkes, mother of minor 9 December 1925 George H. Pratt, Ensign, Salvation Army
No 81
Date of Notice 9 December 1925
  Groom Bride
Names of Parties Chalmers Jackson Gwendoline Wilkes
  πŸ’ 1925/684
Condition Bachelor Spinster
Profession electrician domestic duties
Age 19 20
Dwelling Place Ashburton Ashburton
Length of Residence 19 years 5 1/2 years
Marriage Place Salvation Army Hall, Headquarters, Ashburton
Folio 10130
Consent John Jackson, father of minor; Annie Elizabeth Wilkes, mother of minor
Date of Certificate 9 December 1925
Officiating Minister George H. Pratt, Ensign, Salvation Army
82 15 December 1925 Joseph Alexander Clifford
Mary Dorcas Glassey
Joseph Alexander Clifford
Mary Dorcas Glassey
πŸ’ 1926/436
Bachelor
Spinster
farmer
domestic duties
43
34
Ashburton
Ashburton
15 years
55 years
St. Andrews Presbyterian Church, Ashburton 136 15 December 1925 Rev. A. G. Irvine, Presbyterian
No 82
Date of Notice 15 December 1925
  Groom Bride
Names of Parties Joseph Alexander Clifford Mary Dorcas Glassey
  πŸ’ 1926/436
Condition Bachelor Spinster
Profession farmer domestic duties
Age 43 34
Dwelling Place Ashburton Ashburton
Length of Residence 15 years 55 years
Marriage Place St. Andrews Presbyterian Church, Ashburton
Folio 136
Consent
Date of Certificate 15 December 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
83 16 December 1925 Eric Stewart Jutty
Harriet Olds
Eric Stewart Tutty
Harriet Olds
πŸ’ 1925/685
Bachelor
Spinster
lorry driver
shop assistant
27
27
Ashburton
Ashburton
3 years
8 years
Church of Christ, Ashburton 10131 16 December 1925 Rev. C. S. Matthews, Baptist
No 83
Date of Notice 16 December 1925
  Groom Bride
Names of Parties Eric Stewart Jutty Harriet Olds
BDM Match (97%) Eric Stewart Tutty Harriet Olds
  πŸ’ 1925/685
Condition Bachelor Spinster
Profession lorry driver shop assistant
Age 27 27
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 8 years
Marriage Place Church of Christ, Ashburton
Folio 10131
Consent
Date of Certificate 16 December 1925
Officiating Minister Rev. C. S. Matthews, Baptist

Page 2480

District of Ashburton Quarter ending 31 December 1925 Registrar D. W. Colville
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
84 18 December 1925 Geoffrey Victor Wild
Harriett Newport Porter
Geoffrey Victor Wild
Harriet Newport Porter
πŸ’ 1925/686
Bachelor
Spinster
Schoolmaster
Teacher
28
27
Ashburton
Ashburton
1 year
1 year
St Andrews Presbyterian Church, Ashburton 10132 18 December 1925 Rev. C. S. Matthews, Baptist
No 84
Date of Notice 18 December 1925
  Groom Bride
Names of Parties Geoffrey Victor Wild Harriett Newport Porter
BDM Match (98%) Geoffrey Victor Wild Harriet Newport Porter
  πŸ’ 1925/686
Condition Bachelor Spinster
Profession Schoolmaster Teacher
Age 28 27
Dwelling Place Ashburton Ashburton
Length of Residence 1 year 1 year
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 10132
Consent
Date of Certificate 18 December 1925
Officiating Minister Rev. C. S. Matthews, Baptist
85 23 December 1925 Philip James Capon
Myrtte Fessey
Philip James Capon
Myrtle Fessey
πŸ’ 1926/437
Bachelor
Spinster
Schoolmaster
Domestic duties
24
23
Ashburton
Ashburton
1 week
18 months
St Andrews Presbyterian Church, Ashburton 137 23 December 1925 Rev. A. G. Irvine, Presbyterian
No 85
Date of Notice 23 December 1925
  Groom Bride
Names of Parties Philip James Capon Myrtte Fessey
BDM Match (96%) Philip James Capon Myrtle Fessey
  πŸ’ 1926/437
Condition Bachelor Spinster
Profession Schoolmaster Domestic duties
Age 24 23
Dwelling Place Ashburton Ashburton
Length of Residence 1 week 18 months
Marriage Place St Andrews Presbyterian Church, Ashburton
Folio 137
Consent
Date of Certificate 23 December 1925
Officiating Minister Rev. A. G. Irvine, Presbyterian
86 23 December 1925 James Townsend Cook
Annie Grace Clarke
James Townsend Cox
Annie Grace Clark
πŸ’ 1926/438
Bachelor
Spinster
Bootmaker
Domestic duties
24
25
Ashburton
Ashburton
2 months
2 months
Roman Catholic Church, Ashburton 138 23 December 1925 Very Rev. Dean O'Donnell, Roman Catholic
No 86
Date of Notice 23 December 1925
  Groom Bride
Names of Parties James Townsend Cook Annie Grace Clarke
BDM Match (92%) James Townsend Cox Annie Grace Clark
  πŸ’ 1926/438
Condition Bachelor Spinster
Profession Bootmaker Domestic duties
Age 24 25
Dwelling Place Ashburton Ashburton
Length of Residence 2 months 2 months
Marriage Place Roman Catholic Church, Ashburton
Folio 138
Consent
Date of Certificate 23 December 1925
Officiating Minister Very Rev. Dean O'Donnell, Roman Catholic
87 29 December 1925 Henry Clifford Burgess
Edith Wilhelmina Simpson
Henry Clifford Burgess
Edith Wilhelmina Simpson
πŸ’ 1925/687
Bachelor
Spinster
Law clerk
Domestic duties
29
23
Ashburton
Ashburton
3 years
3 years
St Stephens Church of England, Ashburton 10133 29 December 1925 Rev. J. F. Wiseman, Church of England
No 87
Date of Notice 29 December 1925
  Groom Bride
Names of Parties Henry Clifford Burgess Edith Wilhelmina Simpson
  πŸ’ 1925/687
Condition Bachelor Spinster
Profession Law clerk Domestic duties
Age 29 23
Dwelling Place Ashburton Ashburton
Length of Residence 3 years 3 years
Marriage Place St Stephens Church of England, Ashburton
Folio 10133
Consent
Date of Certificate 29 December 1925
Officiating Minister Rev. J. F. Wiseman, Church of England
88 29 December 1925 Geoffrey Marmaduke Dixon
Colleen Mary Orbell
Jeoffrey Marmaduke Dixon
Colleen May Orbell
πŸ’ 1925/688
Bachelor
Spinster
Farmer
Domestic duties
29
26
Ashburton
Ashburton
19 years
19 years
St Stephens Church of England, Ashburton 10134 29 December 1925 Rev. W. H. Orbell, Church of England
No 88
Date of Notice 29 December 1925
  Groom Bride
Names of Parties Geoffrey Marmaduke Dixon Colleen Mary Orbell
BDM Match (95%) Jeoffrey Marmaduke Dixon Colleen May Orbell
  πŸ’ 1925/688
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 26
Dwelling Place Ashburton Ashburton
Length of Residence 19 years 19 years
Marriage Place St Stephens Church of England, Ashburton
Folio 10134
Consent
Date of Certificate 29 December 1925
Officiating Minister Rev. W. H. Orbell, Church of England

Page 2481

District of Christchurch Quarter ending 31 March 1925 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
1 5 January 1925 George Augustus Goodsir
Annie Harris
George Augustus Goodsir
Annie Harris
πŸ’ 1925/262
Divorced (Decree Absolute 12.12.1913)
Spinster
Hardware Merchant
42
38
Christchurch
Christchurch
1 week
2 weeks
St. David's Church 996 5 January 1925 J. D. Webster, Presbyterian
No 1
Date of Notice 5 January 1925
  Groom Bride
Names of Parties George Augustus Goodsir Annie Harris
  πŸ’ 1925/262
Condition Divorced (Decree Absolute 12.12.1913) Spinster
Profession Hardware Merchant
Age 42 38
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 2 weeks
Marriage Place St. David's Church
Folio 996
Consent
Date of Certificate 5 January 1925
Officiating Minister J. D. Webster, Presbyterian
2 5 January 1925 Sydney George Wilde
Doreen Jocelyn Bate
Sydney George Wilde
Doreen Jocelyn Bate
πŸ’ 1925/263
Bachelor
Spinster
Clerk
22
19
Christchurch
Christchurch
20 days
4 days
St. John's Church 997 William Henry Bate, Father 5 January 1925 R. C. Hettam, Anglican
No 2
Date of Notice 5 January 1925
  Groom Bride
Names of Parties Sydney George Wilde Doreen Jocelyn Bate
  πŸ’ 1925/263
Condition Bachelor Spinster
Profession Clerk
Age 22 19
Dwelling Place Christchurch Christchurch
Length of Residence 20 days 4 days
Marriage Place St. John's Church
Folio 997
Consent William Henry Bate, Father
Date of Certificate 5 January 1925
Officiating Minister R. C. Hettam, Anglican
3 5 January 1925 Frederick Ernest Gladstone Smith
Olive Johnston
Frederick Ernest Gladstone Smith
Olive Johnston
πŸ’ 1925/264
Bachelor
Spinster
Plumber
39
33
Hawera
New Brighton
4 years
11 years
St. Andrew's Church 998 5 January 1925 J. D. Webster, Presbyterian
No 3
Date of Notice 5 January 1925
  Groom Bride
Names of Parties Frederick Ernest Gladstone Smith Olive Johnston
  πŸ’ 1925/264
Condition Bachelor Spinster
Profession Plumber
Age 39 33
Dwelling Place Hawera New Brighton
Length of Residence 4 years 11 years
Marriage Place St. Andrew's Church
Folio 998
Consent
Date of Certificate 5 January 1925
Officiating Minister J. D. Webster, Presbyterian
4 5 January 1925 George Angus St. Clair Bone
Hilda Agnes Ledgard
George Angus St Clair Bone
Hilda Agnes Ledgard
πŸ’ 1925/265
Bachelor
Spinster
Stonemason
20
21
Papanui
Linwood
3 years
4 years
Holy Trinity Church 999 James Robert Parnell Bone, Father 5 January 1925 C. Fitzgerald, Anglican
No 4
Date of Notice 5 January 1925
  Groom Bride
Names of Parties George Angus St. Clair Bone Hilda Agnes Ledgard
BDM Match (98%) George Angus St Clair Bone Hilda Agnes Ledgard
  πŸ’ 1925/265
Condition Bachelor Spinster
Profession Stonemason
Age 20 21
Dwelling Place Papanui Linwood
Length of Residence 3 years 4 years
Marriage Place Holy Trinity Church
Folio 999
Consent James Robert Parnell Bone, Father
Date of Certificate 5 January 1925
Officiating Minister C. Fitzgerald, Anglican
5 5 January 1925 William Charles Jagger
Ruby Irene Wilkinson
William Charles Jaggar
Ruby Irene Wilkinson
πŸ’ 1925/323
Divorced (Decree Absolute 20 December 1921)
Divorced (Decree Absolute 4 November 1924)
Theatre Manager
38
34
New Brighton
Christchurch
3 years
5 years
Registrar's Office 1000 5 January 1925 Registrar
No 5
Date of Notice 5 January 1925
  Groom Bride
Names of Parties William Charles Jagger Ruby Irene Wilkinson
BDM Match (98%) William Charles Jaggar Ruby Irene Wilkinson
  πŸ’ 1925/323
Condition Divorced (Decree Absolute 20 December 1921) Divorced (Decree Absolute 4 November 1924)
Profession Theatre Manager
Age 38 34
Dwelling Place New Brighton Christchurch
Length of Residence 3 years 5 years
Marriage Place Registrar's Office
Folio 1000
Consent
Date of Certificate 5 January 1925
Officiating Minister Registrar

Page 2482

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
6 6 January 1925 William Allan
Elizabeth Hamilton
William Allan
Elizabeth Hamilton
πŸ’ 1925/334
Paul William Jensen
Olive Elizabeth Hamilton
πŸ’ 1925/6723
Bachelor
Widow
Farmer
40
44
Christchurch
Christchurch
4 days
1 year
Residence of Rev. J. W. Hayward, 519 Barrington Street, Spreydon 1001 6 January 1925 J. W. Hayward, Presbyterian
No 6
Date of Notice 6 January 1925
  Groom Bride
Names of Parties William Allan Elizabeth Hamilton
  πŸ’ 1925/334
BDM Match (61%) Paul William Jensen Olive Elizabeth Hamilton
  πŸ’ 1925/6723
Condition Bachelor Widow
Profession Farmer
Age 40 44
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 year
Marriage Place Residence of Rev. J. W. Hayward, 519 Barrington Street, Spreydon
Folio 1001
Consent
Date of Certificate 6 January 1925
Officiating Minister J. W. Hayward, Presbyterian
7 6 January 1925 Archibald William Peebles
Daisy Alfreda Smith
Archibald William Peebles
Daisy Alfreda Smith
πŸ’ 1925/341
Bachelor
Spinster
Clerk
49
40
Christchurch
Christchurch
3 days
6 days
Holy Trinity Church, Avonside 1002 6 January 1925 O. Fitzgerald, Anglican
No 7
Date of Notice 6 January 1925
  Groom Bride
Names of Parties Archibald William Peebles Daisy Alfreda Smith
  πŸ’ 1925/341
Condition Bachelor Spinster
Profession Clerk
Age 49 40
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 6 days
Marriage Place Holy Trinity Church, Avonside
Folio 1002
Consent
Date of Certificate 6 January 1925
Officiating Minister O. Fitzgerald, Anglican
8 6 January 1925 Henry Drake
Eileen Ellen Tulley
Henry Drake
Eileen Ellen Tulley
πŸ’ 1925/342
Bachelor
Spinster
Motorman
26
24
Christchurch
Christchurch
5 years
Life
St. Mary's Church, Addington 1003 6 January 1925 W. S. Bean, Anglican
No 8
Date of Notice 6 January 1925
  Groom Bride
Names of Parties Henry Drake Eileen Ellen Tulley
  πŸ’ 1925/342
Condition Bachelor Spinster
Profession Motorman
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place St. Mary's Church, Addington
Folio 1003
Consent
Date of Certificate 6 January 1925
Officiating Minister W. S. Bean, Anglican
9 6 January 1925 Richard James Geddon Smith
Jessie Morrison Matilda McLean
Richard James Seddon Smith
Jessie Morrison Matilda McLean
πŸ’ 1925/343
Bachelor
Spinster
Stock Agent
22
23
Christchurch
Christchurch
5 days
20 years
Presbyterian Church, Berwick Street, St. Albans 1004 6 January 1925 J. Bickerstaff, Presbyterian
No 9
Date of Notice 6 January 1925
  Groom Bride
Names of Parties Richard James Geddon Smith Jessie Morrison Matilda McLean
BDM Match (98%) Richard James Seddon Smith Jessie Morrison Matilda McLean
  πŸ’ 1925/343
Condition Bachelor Spinster
Profession Stock Agent
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 5 days 20 years
Marriage Place Presbyterian Church, Berwick Street, St. Albans
Folio 1004
Consent
Date of Certificate 6 January 1925
Officiating Minister J. Bickerstaff, Presbyterian
10 6 January 1925 Edgar Arthur Fox
Gladys Emily Lawren Hill
Edgar Arthur Fox
Gladys Emily Lawrin Hill
πŸ’ 1925/344
Bachelor
Spinster
Fruiterer
28
24
Addington
Addington
6 months
6 months
Church of the Sacred Heart, Addington 1005 6 January 1925 P. O'Beeghan, Roman Catholic
No 10
Date of Notice 6 January 1925
  Groom Bride
Names of Parties Edgar Arthur Fox Gladys Emily Lawren Hill
BDM Match (98%) Edgar Arthur Fox Gladys Emily Lawrin Hill
  πŸ’ 1925/344
Condition Bachelor Spinster
Profession Fruiterer
Age 28 24
Dwelling Place Addington Addington
Length of Residence 6 months 6 months
Marriage Place Church of the Sacred Heart, Addington
Folio 1005
Consent
Date of Certificate 6 January 1925
Officiating Minister P. O'Beeghan, Roman Catholic

Page 2483

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
11 6 January 1925 Rocco Beban
Alice Pearl Burnette
Rocco Beban
Alice Pearl Burnette
πŸ’ 1925/345
Divorced Decree Absolute 6-1-1925
Spinster
Contractor
35
26
Christchurch
Beckenham
10 months
4 months
Registrar's Office, Christchurch 1006 6 January 1925 Registrar
No 11
Date of Notice 6 January 1925
  Groom Bride
Names of Parties Rocco Beban Alice Pearl Burnette
  πŸ’ 1925/345
Condition Divorced Decree Absolute 6-1-1925 Spinster
Profession Contractor
Age 35 26
Dwelling Place Christchurch Beckenham
Length of Residence 10 months 4 months
Marriage Place Registrar's Office, Christchurch
Folio 1006
Consent
Date of Certificate 6 January 1925
Officiating Minister Registrar
12 7 January 1925 Herbert Seymour Brett
Veronica Frances Mary Steere
Herbert Seymour Brett
Veronica Frances Mary Steere
πŸ’ 1925/346
Bachelor
Spinster
Electrical Engineer
23
20
Christchurch
Christchurch
14 years
20 years
Roman Catholic Cathedral Presbytery, Christchurch 1007 William Frederick Steere, Father 7 January 1925 D. Lordan, Roman Catholic
No 12
Date of Notice 7 January 1925
  Groom Bride
Names of Parties Herbert Seymour Brett Veronica Frances Mary Steere
  πŸ’ 1925/346
Condition Bachelor Spinster
Profession Electrical Engineer
Age 23 20
Dwelling Place Christchurch Christchurch
Length of Residence 14 years 20 years
Marriage Place Roman Catholic Cathedral Presbytery, Christchurch
Folio 1007
Consent William Frederick Steere, Father
Date of Certificate 7 January 1925
Officiating Minister D. Lordan, Roman Catholic
13 7 January 1925 Waldo Edward Berrill
Ada Mary Jaquiery
Waldo Edward Berrill
Ada Mary Jaquiery
πŸ’ 1925/347
Bachelor
Spinster
Taxi Driver
31
24
Christchurch
Christchurch
1 year
9 months
Registrar's Office, Christchurch 1008 7 January 1925 Registrar
No 13
Date of Notice 7 January 1925
  Groom Bride
Names of Parties Waldo Edward Berrill Ada Mary Jaquiery
  πŸ’ 1925/347
Condition Bachelor Spinster
Profession Taxi Driver
Age 31 24
Dwelling Place Christchurch Christchurch
Length of Residence 1 year 9 months
Marriage Place Registrar's Office, Christchurch
Folio 1008
Consent
Date of Certificate 7 January 1925
Officiating Minister Registrar
14 7 January 1925 Robert Francis Woodhouse
Ethel Barnes Frances Mather
Robert Francis Woodhouse
Ethel Barnes Frances Mather
πŸ’ 1925/324
Bachelor
Spinster
Engineer
23
21
Christchurch
Christchurch
8 years
21 years
St. Mark's Church, Opawa 1009 7 January 1925 H. Williams, Anglican
No 14
Date of Notice 7 January 1925
  Groom Bride
Names of Parties Robert Francis Woodhouse Ethel Barnes Frances Mather
  πŸ’ 1925/324
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 21 years
Marriage Place St. Mark's Church, Opawa
Folio 1009
Consent
Date of Certificate 7 January 1925
Officiating Minister H. Williams, Anglican
15 7 January 1925 Arthur Charles Rose
Kate Amelia Larcombe
Arthur Charles Rose
Kate Amelia Larcombe
πŸ’ 1925/325
Bachelor
Spinster
Clerk
31
30
Christchurch
Linwood
31 years
23 years
Residence of W.F. Larcombe, 57 Charles Street, Linwood 1010 7 January 1925 T. J. Wallis, Methodist
No 15
Date of Notice 7 January 1925
  Groom Bride
Names of Parties Arthur Charles Rose Kate Amelia Larcombe
  πŸ’ 1925/325
Condition Bachelor Spinster
Profession Clerk
Age 31 30
Dwelling Place Christchurch Linwood
Length of Residence 31 years 23 years
Marriage Place Residence of W.F. Larcombe, 57 Charles Street, Linwood
Folio 1010
Consent
Date of Certificate 7 January 1925
Officiating Minister T. J. Wallis, Methodist

Page 2484

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
16 7 January 1925 John Henry Goodman
Elizabeth Mary Agnes Henery
John Henry Goodman
Elizabeth Mary Agnes Henery
πŸ’ 1925/326
Bachelor
Spinster
Bootmaker
23
23
Sydenham
Riccarton
18 years
15 years
St. Peter's Church, Upper Riccarton 1011 7 January 1925 H. T. York, Anglican
No 16
Date of Notice 7 January 1925
  Groom Bride
Names of Parties John Henry Goodman Elizabeth Mary Agnes Henery
  πŸ’ 1925/326
Condition Bachelor Spinster
Profession Bootmaker
Age 23 23
Dwelling Place Sydenham Riccarton
Length of Residence 18 years 15 years
Marriage Place St. Peter's Church, Upper Riccarton
Folio 1011
Consent
Date of Certificate 7 January 1925
Officiating Minister H. T. York, Anglican
17 7 January 1925 Walter Harwood Browne
Cora Agnes Mignorette Gillman
Walter Harwood Browne
Cora Agnes Migonette Gillman
πŸ’ 1925/327
Bachelor
Spinster
Clerk
25
26
New Brighton
Merivale
4 years
6 years
St. Mary's Church, Merivale 1012 7 January 1925 P. B. Haggitt, Anglican
No 17
Date of Notice 7 January 1925
  Groom Bride
Names of Parties Walter Harwood Browne Cora Agnes Mignorette Gillman
BDM Match (97%) Walter Harwood Browne Cora Agnes Migonette Gillman
  πŸ’ 1925/327
Condition Bachelor Spinster
Profession Clerk
Age 25 26
Dwelling Place New Brighton Merivale
Length of Residence 4 years 6 years
Marriage Place St. Mary's Church, Merivale
Folio 1012
Consent
Date of Certificate 7 January 1925
Officiating Minister P. B. Haggitt, Anglican
18 7 January 1925 Thomas Claude Barwell
Annie Mildred Hickman
Thomas Claude Barwell
Annie Mildred Hickman
πŸ’ 1925/328
Bachelor
Spinster
Builder
56
26
Christchurch
Christchurch
2 years
4 years
St. Paul's Church, Christchurch 1013 7 January 1925 W. B. Black, Presbyterian
No 18
Date of Notice 7 January 1925
  Groom Bride
Names of Parties Thomas Claude Barwell Annie Mildred Hickman
  πŸ’ 1925/328
Condition Bachelor Spinster
Profession Builder
Age 56 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 4 years
Marriage Place St. Paul's Church, Christchurch
Folio 1013
Consent
Date of Certificate 7 January 1925
Officiating Minister W. B. Black, Presbyterian
19 8 January 1925 Cyril Edwin Jackman
Florence Nellie Harbison
Cyril Edwin Jackman
Florence Nellie Harbison
πŸ’ 1925/329
Bachelor
Spinster
Farmer
30
26
Cheviot
Christchurch
18 years
2 years
St. Michael's Church, Christchurch 1014 8 January 1925 J. W. P. Dyer, Anglican
No 19
Date of Notice 8 January 1925
  Groom Bride
Names of Parties Cyril Edwin Jackman Florence Nellie Harbison
  πŸ’ 1925/329
Condition Bachelor Spinster
Profession Farmer
Age 30 26
Dwelling Place Cheviot Christchurch
Length of Residence 18 years 2 years
Marriage Place St. Michael's Church, Christchurch
Folio 1014
Consent
Date of Certificate 8 January 1925
Officiating Minister J. W. P. Dyer, Anglican
20 8 January 1925 Walter Barrow
Harriet Cashmore
Walter Barrow
Harriet Cashmore
πŸ’ 1925/330
Bachelor
Spinster
Labourer
39
50
Belfast
Riccarton
4 years
2 years
St. James Church, Riccarton 1015 8 January 1925 H. P. Wright, Anglican
No 20
Date of Notice 8 January 1925
  Groom Bride
Names of Parties Walter Barrow Harriet Cashmore
  πŸ’ 1925/330
Condition Bachelor Spinster
Profession Labourer
Age 39 50
Dwelling Place Belfast Riccarton
Length of Residence 4 years 2 years
Marriage Place St. James Church, Riccarton
Folio 1015
Consent
Date of Certificate 8 January 1925
Officiating Minister H. P. Wright, Anglican

Page 2485

District of Christchurch Quarter ending 31 March 1925 Registrar Not specified
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
21 8 January 1925 Ivor Robert Prescott
Sarah Smith Clarke
Ivor Robert Prescott
Sarah Smith Clark
πŸ’ 1925/331
Bachelor
Spinster
Timber Stacker
28
33
Christchurch
Christchurch
6 months
1 year 4 months
St. John's Church, Christchurch 1016 8 January 1925 J. F. Coursey, Anglican
No 21
Date of Notice 8 January 1925
  Groom Bride
Names of Parties Ivor Robert Prescott Sarah Smith Clarke
BDM Match (97%) Ivor Robert Prescott Sarah Smith Clark
  πŸ’ 1925/331
Condition Bachelor Spinster
Profession Timber Stacker
Age 28 33
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 1 year 4 months
Marriage Place St. John's Church, Christchurch
Folio 1016
Consent
Date of Certificate 8 January 1925
Officiating Minister J. F. Coursey, Anglican
22 9 January 1925 Frederick Thomas Tyndall James Rees
Annie Amelia Noble
Bachelor
Spinster
Carpenter
36
38
Linwood
Sydenham
2 years
13 years
Methodist Church, Opawa 9 January 1925 T. J. Wallis, Methodist
No 22
Date of Notice 9 January 1925
  Groom Bride
Names of Parties Frederick Thomas Tyndall James Rees Annie Amelia Noble
Condition Bachelor Spinster
Profession Carpenter
Age 36 38
Dwelling Place Linwood Sydenham
Length of Residence 2 years 13 years
Marriage Place Methodist Church, Opawa
Folio
Consent
Date of Certificate 9 January 1925
Officiating Minister T. J. Wallis, Methodist
23 9 January 1925 Edward Gooch
Isobel Davidson Skinner
Edward Gooch Caigou
Isobel Davidson Skinner
πŸ’ 1925/332
Bachelor
Spinster
Teacher
22
24
Fendallton
Fendallton
2 weeks
5 months
Roman Catholic Presbytery, 29 Bowen Street, Riccarton 1017 9 January 1925 T. Hanrahan, Roman Catholic
No 23
Date of Notice 9 January 1925
  Groom Bride
Names of Parties Edward Gooch Isobel Davidson Skinner
BDM Match (82%) Edward Gooch Caigou Isobel Davidson Skinner
  πŸ’ 1925/332
Condition Bachelor Spinster
Profession Teacher
Age 22 24
Dwelling Place Fendallton Fendallton
Length of Residence 2 weeks 5 months
Marriage Place Roman Catholic Presbytery, 29 Bowen Street, Riccarton
Folio 1017
Consent
Date of Certificate 9 January 1925
Officiating Minister T. Hanrahan, Roman Catholic
24 9 January 1925 Edmond Mulcahy
Honora Margaret Quinn
Edmond Mulcahy
Honora Margaret Quinn
πŸ’ 1925/333
Bachelor
Spinster
Farmer
29
28
Featherston
Christchurch
2 years
20 years
Church of the Sacred Heart, Addington 1018 9 January 1925 J. Quinn, Roman Catholic
No 24
Date of Notice 9 January 1925
  Groom Bride
Names of Parties Edmond Mulcahy Honora Margaret Quinn
  πŸ’ 1925/333
Condition Bachelor Spinster
Profession Farmer
Age 29 28
Dwelling Place Featherston Christchurch
Length of Residence 2 years 20 years
Marriage Place Church of the Sacred Heart, Addington
Folio 1018
Consent
Date of Certificate 9 January 1925
Officiating Minister J. Quinn, Roman Catholic
25 10 January 1925 Lauris Neufield
Lilian Violet Passmore
Lauris Newfield
Lilian Violet Passmore
πŸ’ 1925/335
Bachelor
Spinster
Labourer
24
18
Sydenham
Sydenham
3 months
13 years
Registrar's Office, Christchurch 1019 George Frederick Wood Passmore, Father 10 January 1925 Registrar
No 25
Date of Notice 10 January 1925
  Groom Bride
Names of Parties Lauris Neufield Lilian Violet Passmore
BDM Match (97%) Lauris Newfield Lilian Violet Passmore
  πŸ’ 1925/335
Condition Bachelor Spinster
Profession Labourer
Age 24 18
Dwelling Place Sydenham Sydenham
Length of Residence 3 months 13 years
Marriage Place Registrar's Office, Christchurch
Folio 1019
Consent George Frederick Wood Passmore, Father
Date of Certificate 10 January 1925
Officiating Minister Registrar

Page 2486

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
26 12 January 1925 Daniel Reardon
Kathleen Bridget McAleer
Daniel Reardon
Kathleen Bridget McAleer
πŸ’ 1925/336
Bachelor
Spinster
Hospital Attendant
25
30
Spreydon
Spreydon
3 years
12 years
Roman Catholic Cathedral Christchurch 1020 12 January 1925 P. O'Meeghan, Roman Catholic
No 26
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Daniel Reardon Kathleen Bridget McAleer
  πŸ’ 1925/336
Condition Bachelor Spinster
Profession Hospital Attendant
Age 25 30
Dwelling Place Spreydon Spreydon
Length of Residence 3 years 12 years
Marriage Place Roman Catholic Cathedral Christchurch
Folio 1020
Consent
Date of Certificate 12 January 1925
Officiating Minister P. O'Meeghan, Roman Catholic
27 12 January 1925 Ivanhoe Fred Stevens
Amelia Daphne Leith Cheesman
Ivanhoe Fred Stevens
Amelia Daphne Leith Cheesman
πŸ’ 1925/337
Bachelor
Spinster
Tramway Conductor
27
23
Christchurch
Christchurch
7 years
10 years
St. Luke's Church Christchurch 1021 12 January 1925 F. N. Taylor, Anglican
No 27
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Ivanhoe Fred Stevens Amelia Daphne Leith Cheesman
  πŸ’ 1925/337
Condition Bachelor Spinster
Profession Tramway Conductor
Age 27 23
Dwelling Place Christchurch Christchurch
Length of Residence 7 years 10 years
Marriage Place St. Luke's Church Christchurch
Folio 1021
Consent
Date of Certificate 12 January 1925
Officiating Minister F. N. Taylor, Anglican
28 12 January 1925 Edward Leslie Adams
Gladys Gertrude May Hoy
Edward Leslie Adams
Gladys Gertrude May Hoy
πŸ’ 1925/338
Bachelor
Spinster
Public Servant
28
26
Spreydon
Riccarton
Life
Life
St. Mary's Church Addington 1022 12 January 1925 W. S. Bean, Anglican
No 28
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Edward Leslie Adams Gladys Gertrude May Hoy
  πŸ’ 1925/338
Condition Bachelor Spinster
Profession Public Servant
Age 28 26
Dwelling Place Spreydon Riccarton
Length of Residence Life Life
Marriage Place St. Mary's Church Addington
Folio 1022
Consent
Date of Certificate 12 January 1925
Officiating Minister W. S. Bean, Anglican
29 12 January 1925 James Albert Helms
Margaret Catherine Dell
James Albert Helms
Margaret Catherine Dell
πŸ’ 1925/339
Widower
Spinster
Labourer
26
22
Christchurch
Christchurch
3 weeks
4 days
Congregational Church Linwood 1023 12 January 1925 I. Sarginson, Congregational
No 29
Date of Notice 12 January 1925
  Groom Bride
Names of Parties James Albert Helms Margaret Catherine Dell
  πŸ’ 1925/339
Condition Widower Spinster
Profession Labourer
Age 26 22
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 4 days
Marriage Place Congregational Church Linwood
Folio 1023
Consent
Date of Certificate 12 January 1925
Officiating Minister I. Sarginson, Congregational
30 12 January 1925 Hubert Noel Jarvis
Dorothy Ladysmith Clarke
Hubert Noel Jarvis
Dorothy Ladysmith Clarke
πŸ’ 1925/340
Bachelor
Spinster
Commercial Traveller
31
24
New Brighton
New Brighton
20 years
Life
St. Michael's Church Christchurch 1024 12 January 1925 C. E. Perry, Anglican
No 30
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Hubert Noel Jarvis Dorothy Ladysmith Clarke
  πŸ’ 1925/340
Condition Bachelor Spinster
Profession Commercial Traveller
Age 31 24
Dwelling Place New Brighton New Brighton
Length of Residence 20 years Life
Marriage Place St. Michael's Church Christchurch
Folio 1024
Consent
Date of Certificate 12 January 1925
Officiating Minister C. E. Perry, Anglican

Page 2487

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
31 12 January 1925 Sydney Robertson Smith
Marion Abigail Reynolds
Sydney Robertson Smith
Marion Abigial Reynolds
πŸ’ 1925/9719
Bachelor
Divorced Decree Absolute 13.9.1923
Salesman
26
33
Sumner
Christchurch
6 years
3 years
St. Paul's Church 1025 12 January 1925 W. McAra, Presbyterian
No 31
Date of Notice 12 January 1925
  Groom Bride
Names of Parties Sydney Robertson Smith Marion Abigail Reynolds
BDM Match (96%) Sydney Robertson Smith Marion Abigial Reynolds
  πŸ’ 1925/9719
Condition Bachelor Divorced Decree Absolute 13.9.1923
Profession Salesman
Age 26 33
Dwelling Place Sumner Christchurch
Length of Residence 6 years 3 years
Marriage Place St. Paul's Church
Folio 1025
Consent
Date of Certificate 12 January 1925
Officiating Minister W. McAra, Presbyterian
32 13 January 1925 Desmond Henry Todd
Rita Edmonds
Desmond Henry Todd
Rita Edmonds
πŸ’ 1925/9730
Bachelor
Spinster
Motor Importer
27
19
Christchurch
New Brighton
6 weeks
Life
Roman Catholic Cathedral, Christchurch 1026 Alice Victorine Edmonds, mother 13 January 1925 D. Lordan, Roman Catholic
No 32
Date of Notice 13 January 1925
  Groom Bride
Names of Parties Desmond Henry Todd Rita Edmonds
  πŸ’ 1925/9730
Condition Bachelor Spinster
Profession Motor Importer
Age 27 19
Dwelling Place Christchurch New Brighton
Length of Residence 6 weeks Life
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1026
Consent Alice Victorine Edmonds, mother
Date of Certificate 13 January 1925
Officiating Minister D. Lordan, Roman Catholic
33 13 January 1925 Frederick Thomas Tyndol James Rees
Emily Skerten
Frederick Thomas Tyndol James Rees
Emily Skerten
πŸ’ 1925/9737
Bachelor
Divorced Decree Absolute 7.11.1924
Carpenter
36
39
Linwood
Sydenham
2 years
2 years
Registrar's Office 1027 13 January 1925 Registrar
No 33
Date of Notice 13 January 1925
  Groom Bride
Names of Parties Frederick Thomas Tyndol James Rees Emily Skerten
  πŸ’ 1925/9737
Condition Bachelor Divorced Decree Absolute 7.11.1924
Profession Carpenter
Age 36 39
Dwelling Place Linwood Sydenham
Length of Residence 2 years 2 years
Marriage Place Registrar's Office
Folio 1027
Consent
Date of Certificate 13 January 1925
Officiating Minister Registrar
34 14 January 1925 Charles Nyall Badham
Annie Lawrence Emmett
Charles Ryall Badham
Annie Lawrence Emmett
πŸ’ 1925/9738
Bachelor
Spinster
Draper's Assistant
51
44
Christchurch
Cashmere
2 years
14 days
Registrar's Office 1028 14 January 1925 Registrar
No 34
Date of Notice 14 January 1925
  Groom Bride
Names of Parties Charles Nyall Badham Annie Lawrence Emmett
BDM Match (98%) Charles Ryall Badham Annie Lawrence Emmett
  πŸ’ 1925/9738
Condition Bachelor Spinster
Profession Draper's Assistant
Age 51 44
Dwelling Place Christchurch Cashmere
Length of Residence 2 years 14 days
Marriage Place Registrar's Office
Folio 1028
Consent
Date of Certificate 14 January 1925
Officiating Minister Registrar
35 14 January 1925 Rubben Henry Burton
Margaret Mary Sullivan
Ruhben Henry Burton
Margaret Mary Sullivan
πŸ’ 1925/9739
Bachelor
Spinster
Tramway Conductor
26
29
Opawa
Opawa
14 months
Life
Registrar's Office 1029 14 January 1925 Registrar
No 35
Date of Notice 14 January 1925
  Groom Bride
Names of Parties Rubben Henry Burton Margaret Mary Sullivan
BDM Match (97%) Ruhben Henry Burton Margaret Mary Sullivan
  πŸ’ 1925/9739
Condition Bachelor Spinster
Profession Tramway Conductor
Age 26 29
Dwelling Place Opawa Opawa
Length of Residence 14 months Life
Marriage Place Registrar's Office
Folio 1029
Consent
Date of Certificate 14 January 1925
Officiating Minister Registrar

Page 2488

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
36 14 January 1925 Sidney Alexander Low
Doris May Harbott
Sidney Alexander Low
Doris May Harbott
πŸ’ 1925/9740
Bachelor
Spinster
Engineer
25
21
Kaikoura
Christchurch
Life
Life
The Chapel, St. Saviour's Orphanage, Shirley 1030 14 January 1925 C. Julius, Anglican
No 36
Date of Notice 14 January 1925
  Groom Bride
Names of Parties Sidney Alexander Low Doris May Harbott
  πŸ’ 1925/9740
Condition Bachelor Spinster
Profession Engineer
Age 25 21
Dwelling Place Kaikoura Christchurch
Length of Residence Life Life
Marriage Place The Chapel, St. Saviour's Orphanage, Shirley
Folio 1030
Consent
Date of Certificate 14 January 1925
Officiating Minister C. Julius, Anglican
37 14 January 1925 John Galligan
Christina Maud Rae
John Galligan
Christina Muir Rae
πŸ’ 1925/9741
Bachelor
Divorced, Decree Absolute 31.10.1924
Grocer
34
30
St. Albans
Christchurch
8 years
2 years
St. Mary's Church, Manchester Street, Christchurch 1031 14 January 1925 J. J. O'Connor, Roman Catholic
No 37
Date of Notice 14 January 1925
  Groom Bride
Names of Parties John Galligan Christina Maud Rae
BDM Match (92%) John Galligan Christina Muir Rae
  πŸ’ 1925/9741
Condition Bachelor Divorced, Decree Absolute 31.10.1924
Profession Grocer
Age 34 30
Dwelling Place St. Albans Christchurch
Length of Residence 8 years 2 years
Marriage Place St. Mary's Church, Manchester Street, Christchurch
Folio 1031
Consent
Date of Certificate 14 January 1925
Officiating Minister J. J. O'Connor, Roman Catholic
38 14 January 1925 George William James Laughton
Margaret Ettie Gillon
George William James Laughton
Margaret Ellis Gillan
πŸ’ 1925/9742
Bachelor
Spinster
Blacksmith
24
22
Papanui
Christchurch
3 years
15 months
Registrar's Office, Christchurch 1032 14 January 1925 Registrar
No 38
Date of Notice 14 January 1925
  Groom Bride
Names of Parties George William James Laughton Margaret Ettie Gillon
BDM Match (91%) George William James Laughton Margaret Ellis Gillan
  πŸ’ 1925/9742
Condition Bachelor Spinster
Profession Blacksmith
Age 24 22
Dwelling Place Papanui Christchurch
Length of Residence 3 years 15 months
Marriage Place Registrar's Office, Christchurch
Folio 1032
Consent
Date of Certificate 14 January 1925
Officiating Minister Registrar
39 14 January 1925 Naylor Webster Wilson
Amy Georgina Wilson
Naylor Webster Wilson
Amy Georgina Wilson
πŸ’ 1925/9743
Bachelor
Spinster
Garage Proprietor
29
31
Ashburton
Christchurch
4 years
4 days
St. Paul's Church, Christchurch 1033 14 January 1925 W. B. Black, Presbyterian
No 39
Date of Notice 14 January 1925
  Groom Bride
Names of Parties Naylor Webster Wilson Amy Georgina Wilson
  πŸ’ 1925/9743
Condition Bachelor Spinster
Profession Garage Proprietor
Age 29 31
Dwelling Place Ashburton Christchurch
Length of Residence 4 years 4 days
Marriage Place St. Paul's Church, Christchurch
Folio 1033
Consent
Date of Certificate 14 January 1925
Officiating Minister W. B. Black, Presbyterian
40 15 January 1925 Leslie William Pitkethly Thomas
Lily Marsh
Leslie William Pickard Thomas
Lucy Marsh
πŸ’ 1925/9720
Bachelor
Spinster
Clerk
30
30
Riccarton
Christchurch
10 years
3 years
St. Luke's Church, Christchurch 1034 15 January 1925 L. A. Taylor, Anglican
No 40
Date of Notice 15 January 1925
  Groom Bride
Names of Parties Leslie William Pitkethly Thomas Lily Marsh
BDM Match (80%) Leslie William Pickard Thomas Lucy Marsh
  πŸ’ 1925/9720
Condition Bachelor Spinster
Profession Clerk
Age 30 30
Dwelling Place Riccarton Christchurch
Length of Residence 10 years 3 years
Marriage Place St. Luke's Church, Christchurch
Folio 1034
Consent
Date of Certificate 15 January 1925
Officiating Minister L. A. Taylor, Anglican

Page 2489

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 10 January 1925 William McLean
Beatrice Duncan
William McLean
Beatrice Duncan
πŸ’ 1925/9721
Widower
Spinster
Commercial Traveller
45
38
St. Albans
Riccarton
14.2.1924
6 years
Registrar's Office, Christchurch 1035 15 January 1925 Registrar
No 41
Date of Notice 10 January 1925
  Groom Bride
Names of Parties William McLean Beatrice Duncan
  πŸ’ 1925/9721
Condition Widower Spinster
Profession Commercial Traveller
Age 45 38
Dwelling Place St. Albans Riccarton
Length of Residence 14.2.1924 6 years
Marriage Place Registrar's Office, Christchurch
Folio 1035
Consent
Date of Certificate 15 January 1925
Officiating Minister Registrar
42 15 January 1925 Thomas Charles Toon
Mary A. Teehan
Thomas Charles Toon
Mary Sheehan
πŸ’ 1925/9722
Bachelor
Spinster
Railway Employee
28
28
Timaru
St. Albans, Christchurch
3 months
2 years
St. Mary's Church, Christchurch 1036 15 January 1925 J. A. Roche, Roman Catholic
No 42
Date of Notice 15 January 1925
  Groom Bride
Names of Parties Thomas Charles Toon Mary A. Teehan
BDM Match (86%) Thomas Charles Toon Mary Sheehan
  πŸ’ 1925/9722
Condition Bachelor Spinster
Profession Railway Employee
Age 28 28
Dwelling Place Timaru St. Albans, Christchurch
Length of Residence 3 months 2 years
Marriage Place St. Mary's Church, Christchurch
Folio 1036
Consent
Date of Certificate 15 January 1925
Officiating Minister J. A. Roche, Roman Catholic
43 15 January 1925 John Puddle
Lilian Agnes McCaskill
John Puddle
Lilian Agnes McMeekin
πŸ’ 1925/9723
Widower
Spinster
Fireman
50
37
Sydenham
St. Albans
15.9.1923
Life
St. David's Church, Sydenham 1037 15 January 1925 J. D. Webster, Presbyterian
No 43
Date of Notice 15 January 1925
  Groom Bride
Names of Parties John Puddle Lilian Agnes McCaskill
BDM Match (89%) John Puddle Lilian Agnes McMeekin
  πŸ’ 1925/9723
Condition Widower Spinster
Profession Fireman
Age 50 37
Dwelling Place Sydenham St. Albans
Length of Residence 15.9.1923 Life
Marriage Place St. David's Church, Sydenham
Folio 1037
Consent
Date of Certificate 15 January 1925
Officiating Minister J. D. Webster, Presbyterian
44 16 January 1925 Norman Claude Goode
Myrtle Walker
Norman Claude Goode
Myrtle Walker
πŸ’ 1925/9724
Bachelor
Spinster
Clerk
26
23
St. Albans
Sydenham
4 years
23 years
St. Saviour's Church, Sydenham 1038 16 January 1925 A. N. Foster, Anglican
No 44
Date of Notice 16 January 1925
  Groom Bride
Names of Parties Norman Claude Goode Myrtle Walker
  πŸ’ 1925/9724
Condition Bachelor Spinster
Profession Clerk
Age 26 23
Dwelling Place St. Albans Sydenham
Length of Residence 4 years 23 years
Marriage Place St. Saviour's Church, Sydenham
Folio 1038
Consent
Date of Certificate 16 January 1925
Officiating Minister A. N. Foster, Anglican
45 16 January 1925 Arthur Thomas Woolcott
Hettie Louisa Warren
Arthur Thomas Woolcock
Hettie Louisa Warren
πŸ’ 1925/9725
Bachelor
Spinster
Carpenter
19
19
Sydenham
Sydenham
Life
2 years
St. Saviour's Church, Sydenham 1039 James Woolcott, Father; Catherine Bigwood, Mother (formerly Warren) 16 January 1925 A. N. Foster, Anglican
No 45
Date of Notice 16 January 1925
  Groom Bride
Names of Parties Arthur Thomas Woolcott Hettie Louisa Warren
BDM Match (95%) Arthur Thomas Woolcock Hettie Louisa Warren
  πŸ’ 1925/9725
Condition Bachelor Spinster
Profession Carpenter
Age 19 19
Dwelling Place Sydenham Sydenham
Length of Residence Life 2 years
Marriage Place St. Saviour's Church, Sydenham
Folio 1039
Consent James Woolcott, Father; Catherine Bigwood, Mother (formerly Warren)
Date of Certificate 16 January 1925
Officiating Minister A. N. Foster, Anglican

Page 2490

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 15 January 1925 Arthur Leonard Albertson
Clarice Jasmine Thurlow
Arthur Leonard Albertson
Clarice Jasmine Thurlow
πŸ’ 1925/9726
Bachelor
Spinster
Insurance Inspector
26
21
Christchurch
Lyttelton
5 years
4 years
Registrar's Office 1040 15 January 1925 Registrar
No 46
Date of Notice 15 January 1925
  Groom Bride
Names of Parties Arthur Leonard Albertson Clarice Jasmine Thurlow
  πŸ’ 1925/9726
Condition Bachelor Spinster
Profession Insurance Inspector
Age 26 21
Dwelling Place Christchurch Lyttelton
Length of Residence 5 years 4 years
Marriage Place Registrar's Office
Folio 1040
Consent
Date of Certificate 15 January 1925
Officiating Minister Registrar
47 15 January 1925 James Percival Matthies
Mary Isabella Carlyle
James Percival Matthies
Mary Isabella Carlyle
πŸ’ 1925/9727
Bachelor
Spinster
Vulcanizer
27
21
Christchurch
Christchurch
26 years
Life
Registrar's Office 1041 15 January 1925 Registrar
No 47
Date of Notice 15 January 1925
  Groom Bride
Names of Parties James Percival Matthies Mary Isabella Carlyle
  πŸ’ 1925/9727
Condition Bachelor Spinster
Profession Vulcanizer
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 26 years Life
Marriage Place Registrar's Office
Folio 1041
Consent
Date of Certificate 15 January 1925
Officiating Minister Registrar
48 15 January 1925 John Mathison
Agnes Anderson
John Mathison
Agnes Anderson
πŸ’ 1925/9728
Bachelor
Spinster
Tramways Conductor
23
22
Christchurch
St. Albans
1 year
1 year
Registrar's Office 1042 15 January 1925 Registrar
No 48
Date of Notice 15 January 1925
  Groom Bride
Names of Parties John Mathison Agnes Anderson
  πŸ’ 1925/9728
Condition Bachelor Spinster
Profession Tramways Conductor
Age 23 22
Dwelling Place Christchurch St. Albans
Length of Residence 1 year 1 year
Marriage Place Registrar's Office
Folio 1042
Consent
Date of Certificate 15 January 1925
Officiating Minister Registrar
49 19 January 1925 Douglas Trott Dodds
Berthe Celestine Trott
Douglas Scott Dodds
Bertha Celestine Scott
πŸ’ 1925/9729
Bachelor
Spinster
Clerk
23
25
St. Albans
Riccarton
2 years
Life
St. Andrew's Church 1043 19 January 1925 C. L. D. Webster, Presbyterian
No 49
Date of Notice 19 January 1925
  Groom Bride
Names of Parties Douglas Trott Dodds Berthe Celestine Trott
BDM Match (88%) Douglas Scott Dodds Bertha Celestine Scott
  πŸ’ 1925/9729
Condition Bachelor Spinster
Profession Clerk
Age 23 25
Dwelling Place St. Albans Riccarton
Length of Residence 2 years Life
Marriage Place St. Andrew's Church
Folio 1043
Consent
Date of Certificate 19 January 1925
Officiating Minister C. L. D. Webster, Presbyterian
50 19 January 1925 Archibald Edward Watson
Mabel Catherine Goodere
Archibald Edward Mahon
Mabel Catherine Goodeve
πŸ’ 1925/9731
Bachelor
Spinster
Toolmaker
37
30
Christchurch
Christchurch
1 day
3 days
St. John's Church, Addington 1044 19 January 1925 W. T. Bean, Anglican
No 50
Date of Notice 19 January 1925
  Groom Bride
Names of Parties Archibald Edward Watson Mabel Catherine Goodere
BDM Match (91%) Archibald Edward Mahon Mabel Catherine Goodeve
  πŸ’ 1925/9731
Condition Bachelor Spinster
Profession Toolmaker
Age 37 30
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 3 days
Marriage Place St. John's Church, Addington
Folio 1044
Consent
Date of Certificate 19 January 1925
Officiating Minister W. T. Bean, Anglican

Page 2491

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 20 January 1925 Bernard Roy Dobbs
Olive Gertrude Guylls
Bernard Roy Dobbs
Olive Gertrude Grylls
πŸ’ 1925/9732
Bachelor
Spinster
Electrical Engineer
27
20
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 1045 Adelaide Cecilia Guylls, Mother 20 January 1925 D. Lordan, Roman Catholic
No 51
Date of Notice 20 January 1925
  Groom Bride
Names of Parties Bernard Roy Dobbs Olive Gertrude Guylls
BDM Match (98%) Bernard Roy Dobbs Olive Gertrude Grylls
  πŸ’ 1925/9732
Condition Bachelor Spinster
Profession Electrical Engineer
Age 27 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1045
Consent Adelaide Cecilia Guylls, Mother
Date of Certificate 20 January 1925
Officiating Minister D. Lordan, Roman Catholic
52 20 January 1925 Leonard Vincent Schumacker
Amelia Boxall
Leonard Vincent Schumacher
Amelia Boxall
πŸ’ 1925/9733
Bachelor
Spinster
Painter
24
19
Riccarton
Riccarton
2 years
2 years
St. James' Church, Riccarton 1046 Arthur Reuben Boxall, Father 20 January 1925 D. C. Wright, Anglican
No 52
Date of Notice 20 January 1925
  Groom Bride
Names of Parties Leonard Vincent Schumacker Amelia Boxall
BDM Match (98%) Leonard Vincent Schumacher Amelia Boxall
  πŸ’ 1925/9733
Condition Bachelor Spinster
Profession Painter
Age 24 19
Dwelling Place Riccarton Riccarton
Length of Residence 2 years 2 years
Marriage Place St. James' Church, Riccarton
Folio 1046
Consent Arthur Reuben Boxall, Father
Date of Certificate 20 January 1925
Officiating Minister D. C. Wright, Anglican
53 20 January 1925 David Stewart Gibson
Myrtle Hettie Cardinal
David Stewart Gibson
Myrtle Hettie Cardinal
πŸ’ 1925/9734
Bachelor
Spinster
Shop Assistant
28
21
Christchurch
Christchurch
3 years
19 years
St. James' Church, Riccarton 1047 20 January 1925 H. C. Wright, Anglican
No 53
Date of Notice 20 January 1925
  Groom Bride
Names of Parties David Stewart Gibson Myrtle Hettie Cardinal
  πŸ’ 1925/9734
Condition Bachelor Spinster
Profession Shop Assistant
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 19 years
Marriage Place St. James' Church, Riccarton
Folio 1047
Consent
Date of Certificate 20 January 1925
Officiating Minister H. C. Wright, Anglican
54 21 January 1925 Thomas Cyril Wayne
Nellie Enatina Neill
Bachelor
Divorced, Decree Absolute 20.11.1924
Fruiterer
28
30
Lyttelton
Christchurch
28 years
12 years
Residence of E. C. L. Carr, 66 Burg Street, Sumner 2577 21 January 1925 C. L. Carr, Congregational
No 54
Date of Notice 21 January 1925
  Groom Bride
Names of Parties Thomas Cyril Wayne Nellie Enatina Neill
Condition Bachelor Divorced, Decree Absolute 20.11.1924
Profession Fruiterer
Age 28 30
Dwelling Place Lyttelton Christchurch
Length of Residence 28 years 12 years
Marriage Place Residence of E. C. L. Carr, 66 Burg Street, Sumner
Folio 2577
Consent
Date of Certificate 21 January 1925
Officiating Minister C. L. Carr, Congregational
55 21 January 1925 Ivanhoe Fred Stevens
Amelia Daphne Leith Cheesman
Ivanhoe Fred Stevens
Amelia Daphne Leith Cheesman
πŸ’ 1925/337
Bachelor
Spinster
Tram Conductor
29
23
Christchurch
Christchurch
2 years
10 years
St. Andrew's Church, Christchurch 1021 21 January 1925 N. T. D. Webster, Presbyterian
No 55
Date of Notice 21 January 1925
  Groom Bride
Names of Parties Ivanhoe Fred Stevens Amelia Daphne Leith Cheesman
  πŸ’ 1925/337
Condition Bachelor Spinster
Profession Tram Conductor
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 10 years
Marriage Place St. Andrew's Church, Christchurch
Folio 1021
Consent
Date of Certificate 21 January 1925
Officiating Minister N. T. D. Webster, Presbyterian

Page 2492

District of Christchurch Quarter ending 31 March 1926
No Date of Notice Names and 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 21 January 1926 George Orr Perry
Eva Mary Helland
George Orr Perry
Eva Mary Kelland
πŸ’ 1925/9735
Bachelor
Spinster
Storekeeper
31
39
West Melton
Christchurch
1 year
3 years
St. Paul's Church 1048 21 January 1926 W. B. Black, Presbyterian
No 56
Date of Notice 21 January 1926
  Groom Bride
Names of Parties George Orr Perry Eva Mary Helland
BDM Match (97%) George Orr Perry Eva Mary Kelland
  πŸ’ 1925/9735
Condition Bachelor Spinster
Profession Storekeeper
Age 31 39
Dwelling Place West Melton Christchurch
Length of Residence 1 year 3 years
Marriage Place St. Paul's Church
Folio 1048
Consent
Date of Certificate 21 January 1926
Officiating Minister W. B. Black, Presbyterian
57 22 January 1926 William Smith
Helena Roberts
William Smith
Helena Roberts
πŸ’ 1925/9736
Widower
Spinster
Carpenter
58
61
Christchurch
Christchurch
2 years
28 years
Registrar's Office 1049 22 January 1926 Registrar
No 57
Date of Notice 22 January 1926
  Groom Bride
Names of Parties William Smith Helena Roberts
  πŸ’ 1925/9736
Condition Widower Spinster
Profession Carpenter
Age 58 61
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 28 years
Marriage Place Registrar's Office
Folio 1049
Consent
Date of Certificate 22 January 1926
Officiating Minister Registrar
58 22 January 1926 William Henry Drummond
Nancy Green
William Henery Drummond
Nancy Green
πŸ’ 1925/273
Bachelor
Widow
Labourer
64
60
New Brighton
New Brighton
2 years
2 years
Registrar's Office 1050 22 January 1926 Registrar
No 58
Date of Notice 22 January 1926
  Groom Bride
Names of Parties William Henry Drummond Nancy Green
BDM Match (98%) William Henery Drummond Nancy Green
  πŸ’ 1925/273
Condition Bachelor Widow
Profession Labourer
Age 64 60
Dwelling Place New Brighton New Brighton
Length of Residence 2 years 2 years
Marriage Place Registrar's Office
Folio 1050
Consent
Date of Certificate 22 January 1926
Officiating Minister Registrar
59 22 January 1926 Patrick Curtain
Lucy Hallinan
Patrick Curtain
Lucy Hallinan
πŸ’ 1925/284
Widower
Widow
Labourer
54
46
Christchurch
Christchurch
3 days
3 days
St. Mary's Church, Manchester Street 1051 22 January 1926 J. J. Seymour, Roman Catholic
No 59
Date of Notice 22 January 1926
  Groom Bride
Names of Parties Patrick Curtain Lucy Hallinan
  πŸ’ 1925/284
Condition Widower Widow
Profession Labourer
Age 54 46
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, Manchester Street
Folio 1051
Consent
Date of Certificate 22 January 1926
Officiating Minister J. J. Seymour, Roman Catholic
60 22 January 1926 David Cyril Cleave
Ethel Madeline Spedding
David Cyril Neave
Ethel Madeline Spedding
πŸ’ 1925/291
Bachelor
Spinster
Clerk
25
23
Sydenham
St. Martins
Life
Life
St. Paul's Church 1052 22 January 1926 W. B. Black, Presbyterian
No 60
Date of Notice 22 January 1926
  Groom Bride
Names of Parties David Cyril Cleave Ethel Madeline Spedding
BDM Match (94%) David Cyril Neave Ethel Madeline Spedding
  πŸ’ 1925/291
Condition Bachelor Spinster
Profession Clerk
Age 25 23
Dwelling Place Sydenham St. Martins
Length of Residence Life Life
Marriage Place St. Paul's Church
Folio 1052
Consent
Date of Certificate 22 January 1926
Officiating Minister W. B. Black, Presbyterian

Page 2493

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 January 1925 James Livingstone Palmer
Annie Bell Russell
James Livingstone Palmer
Annie Bell Russell
πŸ’ 1925/292
Bachelor
Spinster
Labourer
25
29
Linwood
St. Albans
3 months
4 months
Registrar's Office 1053 22 January 1925 Registrar
No 61
Date of Notice 22 January 1925
  Groom Bride
Names of Parties James Livingstone Palmer Annie Bell Russell
  πŸ’ 1925/292
Condition Bachelor Spinster
Profession Labourer
Age 25 29
Dwelling Place Linwood St. Albans
Length of Residence 3 months 4 months
Marriage Place Registrar's Office
Folio 1053
Consent
Date of Certificate 22 January 1925
Officiating Minister Registrar
62 22 January 1925 Ernest George Dell
Ester Maud Gwatkin
Ernest George Dell
Ester Maud Gwatkin
πŸ’ 1925/293
Bachelor
Spinster
Pottery Hand
24
20
Christchurch
Christchurch
Life
Life
St. Paul's Church 1054 Alfred Frederick Gwatkin, Father 22 January 1925 W. B. Black, Presbyterian
No 62
Date of Notice 22 January 1925
  Groom Bride
Names of Parties Ernest George Dell Ester Maud Gwatkin
  πŸ’ 1925/293
Condition Bachelor Spinster
Profession Pottery Hand
Age 24 20
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Paul's Church
Folio 1054
Consent Alfred Frederick Gwatkin, Father
Date of Certificate 22 January 1925
Officiating Minister W. B. Black, Presbyterian
63 23 January 1925 Joseph Charles Arnold
Harriet Junta
Joseph Charles Archbold
Harriet Tuuta
πŸ’ 1925/294
Bachelor
Spinster
Gardener
25
28
New Brighton
New Brighton
Life
8 months
Registrar's Office 1055 23 January 1925 Registrar
No 63
Date of Notice 23 January 1925
  Groom Bride
Names of Parties Joseph Charles Arnold Harriet Junta
BDM Match (86%) Joseph Charles Archbold Harriet Tuuta
  πŸ’ 1925/294
Condition Bachelor Spinster
Profession Gardener
Age 25 28
Dwelling Place New Brighton New Brighton
Length of Residence Life 8 months
Marriage Place Registrar's Office
Folio 1055
Consent
Date of Certificate 23 January 1925
Officiating Minister Registrar
64 23 January 1925 Stanley Robert Izze
Mabel Eileen Partridge
Stanley Robert Ihle
Mabel Eileen Partridge
πŸ’ 1925/295
Bachelor
Spinster
Groundsman
23
19
Shirley
Burwood
2 years
Life
All Saints' Church, Burwood 1056 Francis Albert Partridge, Father 23 January 1925 C. W. Tobin, Anglican
No 64
Date of Notice 23 January 1925
  Groom Bride
Names of Parties Stanley Robert Izze Mabel Eileen Partridge
BDM Match (95%) Stanley Robert Ihle Mabel Eileen Partridge
  πŸ’ 1925/295
Condition Bachelor Spinster
Profession Groundsman
Age 23 19
Dwelling Place Shirley Burwood
Length of Residence 2 years Life
Marriage Place All Saints' Church, Burwood
Folio 1056
Consent Francis Albert Partridge, Father
Date of Certificate 23 January 1925
Officiating Minister C. W. Tobin, Anglican
65 24 January 1925 Alfred Fister
Agnes Andrew
Alfred Fischer
Agnes Andrew
πŸ’ 1925/296
Bachelor
Widow
Carpenter
41
39
Christchurch
Christchurch
Life
2 years
Residence of Rev. J. N. Y. Chapple, 20 Krystall Street, Richmond 1057 24 January 1925 J. N. Y. Chapple, Unitarian
No 65
Date of Notice 24 January 1925
  Groom Bride
Names of Parties Alfred Fister Agnes Andrew
BDM Match (93%) Alfred Fischer Agnes Andrew
  πŸ’ 1925/296
Condition Bachelor Widow
Profession Carpenter
Age 41 39
Dwelling Place Christchurch Christchurch
Length of Residence Life 2 years
Marriage Place Residence of Rev. J. N. Y. Chapple, 20 Krystall Street, Richmond
Folio 1057
Consent
Date of Certificate 24 January 1925
Officiating Minister J. N. Y. Chapple, Unitarian

Page 2494

District of Christchurch Quarter ending 31 March 1924
No Date of Notice Names and 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 26 January 1924 Walter Warden Terry
Evelyn Maude Austin
Walter Warden Terry
Evelyn Maude Austin
πŸ’ 1925/297
Bachelor
Spinster
Electrician
29
23
Richmond
Linwood
1 year
3 years
Holy Trinity Church, Avonside 1058 26 January 1924 O. Fitzgerald, Anglican
No 66
Date of Notice 26 January 1924
  Groom Bride
Names of Parties Walter Warden Terry Evelyn Maude Austin
  πŸ’ 1925/297
Condition Bachelor Spinster
Profession Electrician
Age 29 23
Dwelling Place Richmond Linwood
Length of Residence 1 year 3 years
Marriage Place Holy Trinity Church, Avonside
Folio 1058
Consent
Date of Certificate 26 January 1924
Officiating Minister O. Fitzgerald, Anglican
67 26 January 1924 Herbert Nelson Victor Boulton
Effie Lavinia Badham
Herbert Nelson Victor Boulton
Effie Lavinia Badham
πŸ’ 1925/274
Bachelor
Spinster
Company Director
27
26
Christchurch
Christchurch
3 weeks
Life
St. Saviour's Church, Sydenham 1059 26 January 1924 C. G. Mutter, Anglican
No 67
Date of Notice 26 January 1924
  Groom Bride
Names of Parties Herbert Nelson Victor Boulton Effie Lavinia Badham
  πŸ’ 1925/274
Condition Bachelor Spinster
Profession Company Director
Age 27 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks Life
Marriage Place St. Saviour's Church, Sydenham
Folio 1059
Consent
Date of Certificate 26 January 1924
Officiating Minister C. G. Mutter, Anglican
68 26 January 1924 Francis Langford
Bridget Mary Rabbitt
Francis Langford
Bridget Mary Rabbitt
πŸ’ 1925/275
Bachelor
Spinster
Farmer
25
25
Christchurch
Christchurch
1 week
6 days
Roman Catholic Cathedral, Christchurch 1060 26 January 1924 D. Lordan, Roman Catholic
No 68
Date of Notice 26 January 1924
  Groom Bride
Names of Parties Francis Langford Bridget Mary Rabbitt
  πŸ’ 1925/275
Condition Bachelor Spinster
Profession Farmer
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 6 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1060
Consent
Date of Certificate 26 January 1924
Officiating Minister D. Lordan, Roman Catholic
69 26 January 1924 Thomas Fitzpatrick
Jane Niven
Thomas Fizpatrick
Jane Niven
πŸ’ 1925/276
Bachelor
Spinster
Motor Painter
33
32
Hokitika
Christchurch
12 years
24 months
Church of the Sacred Heart, Addington 1061 26 January 1924 P. O'Connell, Roman Catholic
No 69
Date of Notice 26 January 1924
  Groom Bride
Names of Parties Thomas Fitzpatrick Jane Niven
BDM Match (97%) Thomas Fizpatrick Jane Niven
  πŸ’ 1925/276
Condition Bachelor Spinster
Profession Motor Painter
Age 33 32
Dwelling Place Hokitika Christchurch
Length of Residence 12 years 24 months
Marriage Place Church of the Sacred Heart, Addington
Folio 1061
Consent
Date of Certificate 26 January 1924
Officiating Minister P. O'Connell, Roman Catholic
70 26 January 1924 Peter McCulloch Donaldson
Lilian Maude Begley
Peter McCulloch Donaldson
Lilian Maria Pegley
πŸ’ 1925/277
Bachelor
Widow
Carpenter
37
37
St. Albans
Radley
5 years
5 years
Registrar's Office, Christchurch 1062 26 January 1924 Registrar
No 70
Date of Notice 26 January 1924
  Groom Bride
Names of Parties Peter McCulloch Donaldson Lilian Maude Begley
BDM Match (89%) Peter McCulloch Donaldson Lilian Maria Pegley
  πŸ’ 1925/277
Condition Bachelor Widow
Profession Carpenter
Age 37 37
Dwelling Place St. Albans Radley
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 1062
Consent
Date of Certificate 26 January 1924
Officiating Minister Registrar

Page 2495

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 29 January 1925 William James Keen
Nora Florence Isobel Asthey
William James Keen
Nora Florence Isobel Ashbey
πŸ’ 1925/278
Bachelor
Spinster
Butcher
24
27
Christchurch
Christchurch
1 1/2 years
9 years
St. Luke's Church 1063 29 January 1925 F. C. Taylor, Anglican
No 71
Date of Notice 29 January 1925
  Groom Bride
Names of Parties William James Keen Nora Florence Isobel Asthey
BDM Match (96%) William James Keen Nora Florence Isobel Ashbey
  πŸ’ 1925/278
Condition Bachelor Spinster
Profession Butcher
Age 24 27
Dwelling Place Christchurch Christchurch
Length of Residence 1 1/2 years 9 years
Marriage Place St. Luke's Church
Folio 1063
Consent
Date of Certificate 29 January 1925
Officiating Minister F. C. Taylor, Anglican
72 29 January 1925 Charles Edward Benny
Catherine May Forde
Charles Edward Henry
Catherine May Forde
πŸ’ 1925/279
Bachelor
Spinster
Musician
24
22
Christchurch
Christchurch
4 years
Life
Registrar's Office, Christchurch 1064 29 January 1925 Registrar
No 72
Date of Notice 29 January 1925
  Groom Bride
Names of Parties Charles Edward Benny Catherine May Forde
BDM Match (95%) Charles Edward Henry Catherine May Forde
  πŸ’ 1925/279
Condition Bachelor Spinster
Profession Musician
Age 24 22
Dwelling Place Christchurch Christchurch
Length of Residence 4 years Life
Marriage Place Registrar's Office, Christchurch
Folio 1064
Consent
Date of Certificate 29 January 1925
Officiating Minister Registrar
73 29 January 1925 Stanley Abraham Price
Isabel Beatrice Hutchinson
Stanley Abraham Trice
Mabel Beatrice Hutchinson
πŸ’ 1925/280
Bachelor
Spinster
Cowman
31
34
Richmond
Richmond
2 weeks
Residence of Mrs. J. Hutchinson, 22 Reeves Road, Richmond
Residence of Mrs. J. Hutchinson, 22 Reeves Road, Richmond 1065 29 January 1925 J. Harris, Methodist
No 73
Date of Notice 29 January 1925
  Groom Bride
Names of Parties Stanley Abraham Price Isabel Beatrice Hutchinson
BDM Match (94%) Stanley Abraham Trice Mabel Beatrice Hutchinson
  πŸ’ 1925/280
Condition Bachelor Spinster
Profession Cowman
Age 31 34
Dwelling Place Richmond Richmond
Length of Residence 2 weeks Residence of Mrs. J. Hutchinson, 22 Reeves Road, Richmond
Marriage Place Residence of Mrs. J. Hutchinson, 22 Reeves Road, Richmond
Folio 1065
Consent
Date of Certificate 29 January 1925
Officiating Minister J. Harris, Methodist
74 29 January 1925 Colin Alexander Charles Ransley
Doris Elsie Vantwell
Colin Alexander Charles Ransley
Doris Elsie Nankivell
πŸ’ 1925/281
Bachelor
Spinster
Cycle Mechanic
18
18
Christchurch
Dallington
Life
Life
St. Andrew's Church 1066 Annie Sparks formerly Ransley, Mother; Thomas Vantwell, Father 29 January 1925 A. T. D. Webster, Presbyterian
No 74
Date of Notice 29 January 1925
  Groom Bride
Names of Parties Colin Alexander Charles Ransley Doris Elsie Vantwell
BDM Match (91%) Colin Alexander Charles Ransley Doris Elsie Nankivell
  πŸ’ 1925/281
Condition Bachelor Spinster
Profession Cycle Mechanic
Age 18 18
Dwelling Place Christchurch Dallington
Length of Residence Life Life
Marriage Place St. Andrew's Church
Folio 1066
Consent Annie Sparks formerly Ransley, Mother; Thomas Vantwell, Father
Date of Certificate 29 January 1925
Officiating Minister A. T. D. Webster, Presbyterian
75 29 January 1925 Leonard Theodore Taylor
Emma Elizabeth Leat
Leonard Theodore Taylor
Emma Elizabeth Leach
πŸ’ 1925/282
Widower
Spinster
Dairyman
39
30
Woolston
Woolston
8.10.1922
Life
Residence of Rev. W. J. Williams, 5 Monck's Bay, Sumner 1067 29 January 1925 W. J. Williams, Methodist
No 75
Date of Notice 29 January 1925
  Groom Bride
Names of Parties Leonard Theodore Taylor Emma Elizabeth Leat
BDM Match (95%) Leonard Theodore Taylor Emma Elizabeth Leach
  πŸ’ 1925/282
Condition Widower Spinster
Profession Dairyman
Age 39 30
Dwelling Place Woolston Woolston
Length of Residence 8.10.1922 Life
Marriage Place Residence of Rev. W. J. Williams, 5 Monck's Bay, Sumner
Folio 1067
Consent
Date of Certificate 29 January 1925
Officiating Minister W. J. Williams, Methodist

Page 2497

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 28 January 1925 Thomas Chilton Kerr
Alma Elizabeth Rowe
Thomas Millner Kerr
Alma Elizabeth Rowe
πŸ’ 1925/289
Bachelor
Spinster
Painter
39
25
Christchurch
Christchurch
3 days
3 days
Church of the Good Shepherd, Phillipstown 1073 28 January 1925 E. A. Fraer, Anglican
No 81
Date of Notice 28 January 1925
  Groom Bride
Names of Parties Thomas Chilton Kerr Alma Elizabeth Rowe
BDM Match (84%) Thomas Millner Kerr Alma Elizabeth Rowe
  πŸ’ 1925/289
Condition Bachelor Spinster
Profession Painter
Age 39 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 1073
Consent
Date of Certificate 28 January 1925
Officiating Minister E. A. Fraer, Anglican
82 28 January 1925 Clarence Herbert Clemens
Muriel Irene Wallace
Clarence Herbert Clemens
Muriel Irene Wallace
πŸ’ 1925/290
Bachelor
Spinster
Insurance Clerk
26
24
Christchurch
Christchurch
Life
Life
St. Luke's Church, Christchurch 1074 28 January 1925 F. N. Taylor, Anglican
No 82
Date of Notice 28 January 1925
  Groom Bride
Names of Parties Clarence Herbert Clemens Muriel Irene Wallace
  πŸ’ 1925/290
Condition Bachelor Spinster
Profession Insurance Clerk
Age 26 24
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place St. Luke's Church, Christchurch
Folio 1074
Consent
Date of Certificate 28 January 1925
Officiating Minister F. N. Taylor, Anglican
83 28 January 1925 Roye James Primmer Taster
Cecilia Russell
Royce James Prummer Tasker
Cecelia Russell
πŸ’ 1925/298
Bachelor
Spinster
Topman
31
25
Addington
New Brighton
2 years
5 years
Presbyterian Church, New Brighton 1075 28 January 1925 J. D. Young, Presbyterian
No 83
Date of Notice 28 January 1925
  Groom Bride
Names of Parties Roye James Primmer Taster Cecilia Russell
BDM Match (91%) Royce James Prummer Tasker Cecelia Russell
  πŸ’ 1925/298
Condition Bachelor Spinster
Profession Topman
Age 31 25
Dwelling Place Addington New Brighton
Length of Residence 2 years 5 years
Marriage Place Presbyterian Church, New Brighton
Folio 1075
Consent
Date of Certificate 28 January 1925
Officiating Minister J. D. Young, Presbyterian
84 28 January 1925 Duncan Campbell McArthur
Jane Hallworth
Duncan Campbell McArthur
Jane Hallworth
πŸ’ 1925/309
Bachelor
Spinster
Farm Manager
28
27
Halswell
Halswell
3 months
6 months
Residence of G. Jones, Vale Royal, Halswell 1076 28 January 1925 H. Ryan, Methodist
No 84
Date of Notice 28 January 1925
  Groom Bride
Names of Parties Duncan Campbell McArthur Jane Hallworth
  πŸ’ 1925/309
Condition Bachelor Spinster
Profession Farm Manager
Age 28 27
Dwelling Place Halswell Halswell
Length of Residence 3 months 6 months
Marriage Place Residence of G. Jones, Vale Royal, Halswell
Folio 1076
Consent
Date of Certificate 28 January 1925
Officiating Minister H. Ryan, Methodist
85 29 January 1925 Otto von Wogen
Nellie Evelyn von Wogen
Otto Von Wogen
Nellie Evelyn Von Wogen
πŸ’ 1925/316
Previously married on 20.12.1924
Previously married on 20.12.1924
Farmer
40
32
Halswell
Halswell
15 years
18 months
St. Andrews Church, Christchurch 1077 29 January 1925 W. J. D. Webster, Presbyterian
No 85
Date of Notice 29 January 1925
  Groom Bride
Names of Parties Otto von Wogen Nellie Evelyn von Wogen
BDM Match (94%) Otto Von Wogen Nellie Evelyn Von Wogen
  πŸ’ 1925/316
Condition Previously married on 20.12.1924 Previously married on 20.12.1924
Profession Farmer
Age 40 32
Dwelling Place Halswell Halswell
Length of Residence 15 years 18 months
Marriage Place St. Andrews Church, Christchurch
Folio 1077
Consent
Date of Certificate 29 January 1925
Officiating Minister W. J. D. Webster, Presbyterian

Page 2498

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 29 January 1925 John Brown Neilands
Edith Apsdale
John Brown Neilands
Edith Rysdale
πŸ’ 1925/317
Bachelor
Spinster
Railway Employee
32
24
Christchurch
Christchurch
10 years
3 years
Methodist Church, New Brighton 1078 29 January 1925 T. J. Read, Methodist
No 86
Date of Notice 29 January 1925
  Groom Bride
Names of Parties John Brown Neilands Edith Apsdale
BDM Match (92%) John Brown Neilands Edith Rysdale
  πŸ’ 1925/317
Condition Bachelor Spinster
Profession Railway Employee
Age 32 24
Dwelling Place Christchurch Christchurch
Length of Residence 10 years 3 years
Marriage Place Methodist Church, New Brighton
Folio 1078
Consent
Date of Certificate 29 January 1925
Officiating Minister T. J. Read, Methodist
87 30 January 1925 William Henderson
Muriel Temmens
William Henderson
Muriel Semmens
πŸ’ 1925/318
Bachelor
Widow (8.1.1918)
Shepherd
36
33
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 1079 30 January 1925 Registrar
No 87
Date of Notice 30 January 1925
  Groom Bride
Names of Parties William Henderson Muriel Temmens
BDM Match (96%) William Henderson Muriel Semmens
  πŸ’ 1925/318
Condition Bachelor Widow (8.1.1918)
Profession Shepherd
Age 36 33
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 1079
Consent
Date of Certificate 30 January 1925
Officiating Minister Registrar
88 30 January 1925 George Saunders
Miriam Rose Chivers
George Saunders
Miriam Rose Chivers
πŸ’ 1925/319
Divorced (Decree Absolute 3.11.1924)
Spinster
Labourer
49
30
Linwood
Linwood
5 years
26 years
Residence of Mrs. M. A. Chivers, 10 Burleys Road, Linwood 1080 30 January 1925 A. Stuart, Baptist
No 88
Date of Notice 30 January 1925
  Groom Bride
Names of Parties George Saunders Miriam Rose Chivers
  πŸ’ 1925/319
Condition Divorced (Decree Absolute 3.11.1924) Spinster
Profession Labourer
Age 49 30
Dwelling Place Linwood Linwood
Length of Residence 5 years 26 years
Marriage Place Residence of Mrs. M. A. Chivers, 10 Burleys Road, Linwood
Folio 1080
Consent
Date of Certificate 30 January 1925
Officiating Minister A. Stuart, Baptist
89 30 January 1925 Edward McFall McGuiness Gordon
Violette Evelyn Johnson
Edward McFall McGuiness Gordon
Myrte Evelyn Johnson
πŸ’ 1925/320
Bachelor
Spinster
Warehouseman
22
23
Ironside
Addington
2 years
Life
St. Paul's Church, Christchurch 1081 30 January 1925 W. B. Black, Presbyterian
No 89
Date of Notice 30 January 1925
  Groom Bride
Names of Parties Edward McFall McGuiness Gordon Violette Evelyn Johnson
BDM Match (87%) Edward McFall McGuiness Gordon Myrte Evelyn Johnson
  πŸ’ 1925/320
Condition Bachelor Spinster
Profession Warehouseman
Age 22 23
Dwelling Place Ironside Addington
Length of Residence 2 years Life
Marriage Place St. Paul's Church, Christchurch
Folio 1081
Consent
Date of Certificate 30 January 1925
Officiating Minister W. B. Black, Presbyterian
90 30 January 1925 Leonard John Hayman
Evelyn Etel Adam
Leonard John Hayman
Evelyn Elsie Adam
πŸ’ 1925/321
Widower (8.9.1924)
Spinster
Railway Employee
25
21
Christchurch
Christchurch
3 years
3 years
St. Saviours Church, Sydenham 1082 30 January 1925 C. G. Mutter, Anglican
No 90
Date of Notice 30 January 1925
  Groom Bride
Names of Parties Leonard John Hayman Evelyn Etel Adam
BDM Match (88%) Leonard John Hayman Evelyn Elsie Adam
  πŸ’ 1925/321
Condition Widower (8.9.1924) Spinster
Profession Railway Employee
Age 25 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 years 3 years
Marriage Place St. Saviours Church, Sydenham
Folio 1082
Consent
Date of Certificate 30 January 1925
Officiating Minister C. G. Mutter, Anglican

Page 2499

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 31 January 1925 William Charles Keenan
Frances Elizabeth Marion Keirner
William Charles Keenan
Frances Elizabeth Marion Kerner
πŸ’ 1925/322
Bachelor
Spinster
Insurance Agent
21
24
Christchurch
Sydenham
10 years
3 years
Residence of Rev. P. R. Paris, 69 Brougham Street, Sydenham 1083 31 January 1925 P. R. Paris, Methodist
No 91
Date of Notice 31 January 1925
  Groom Bride
Names of Parties William Charles Keenan Frances Elizabeth Marion Keirner
BDM Match (98%) William Charles Keenan Frances Elizabeth Marion Kerner
  πŸ’ 1925/322
Condition Bachelor Spinster
Profession Insurance Agent
Age 21 24
Dwelling Place Christchurch Sydenham
Length of Residence 10 years 3 years
Marriage Place Residence of Rev. P. R. Paris, 69 Brougham Street, Sydenham
Folio 1083
Consent
Date of Certificate 31 January 1925
Officiating Minister P. R. Paris, Methodist
92 31 January 1925 Charles Edward Reid Jeffs
Emily Kempthorne
Charles Edward Reid Jeffs
Emily Kempthorne
πŸ’ 1925/299
Bachelor
Spinster
Labourer
23
19
Templeton
Templeton
Life
10 years
Methodist Church, Cambridge Terrace, Christchurch 1084 James Kempthorne, Father 31 January 1925 J. Harris, Methodist
No 92
Date of Notice 31 January 1925
  Groom Bride
Names of Parties Charles Edward Reid Jeffs Emily Kempthorne
  πŸ’ 1925/299
Condition Bachelor Spinster
Profession Labourer
Age 23 19
Dwelling Place Templeton Templeton
Length of Residence Life 10 years
Marriage Place Methodist Church, Cambridge Terrace, Christchurch
Folio 1084
Consent James Kempthorne, Father
Date of Certificate 31 January 1925
Officiating Minister J. Harris, Methodist
93 31 January 1925 Eric George Dellar Eden
Elizabeth Agnes Rosa Marks
Eric George Dellar Eden
Elizabeth Agnes Rosa Thacker
πŸ’ 1925/437
Bachelor
Spinster
Salesman
35
23
St. Albans
St. Albans
6 years
20 years
St. Chad's Church, Linwood 1206 31 January 1925 E. T. Halden, Anglican
No 93
Date of Notice 31 January 1925
  Groom Bride
Names of Parties Eric George Dellar Eden Elizabeth Agnes Rosa Marks
BDM Match (91%) Eric George Dellar Eden Elizabeth Agnes Rosa Thacker
  πŸ’ 1925/437
Condition Bachelor Spinster
Profession Salesman
Age 35 23
Dwelling Place St. Albans St. Albans
Length of Residence 6 years 20 years
Marriage Place St. Chad's Church, Linwood
Folio 1206
Consent
Date of Certificate 31 January 1925
Officiating Minister E. T. Halden, Anglican
94 2 February 1925 Cecil Louis James Glynan
Alp Woodmass
Cecil Louis James Glynan
Alys Woodmass
πŸ’ 1925/300
Bachelor
Spinster
Compositor
26
21
Christchurch
Christchurch
15 months
6 months
Roman Catholic Cathedral, Christchurch 1085 2 February 1925 D. Lordan, Roman Catholic
No 94
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Cecil Louis James Glynan Alp Woodmass
BDM Match (92%) Cecil Louis James Glynan Alys Woodmass
  πŸ’ 1925/300
Condition Bachelor Spinster
Profession Compositor
Age 26 21
Dwelling Place Christchurch Christchurch
Length of Residence 15 months 6 months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1085
Consent
Date of Certificate 2 February 1925
Officiating Minister D. Lordan, Roman Catholic
95 2 February 1925 Charles Schubert Hansen
Mary Ann Colette Gates
Charles Schubert Hansen
Mary Ann Myrtle Gates
πŸ’ 1925/302
Bachelor
Spinster
Plumber
23
23
Addington
Addington
1 year
Life
Methodist Church, Brougham Street, Sydenham 1087 2 February 1925 P. R. Paris, Methodist
No 95
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Charles Schubert Hansen Mary Ann Colette Gates
BDM Match (89%) Charles Schubert Hansen Mary Ann Myrtle Gates
  πŸ’ 1925/302
Condition Bachelor Spinster
Profession Plumber
Age 23 23
Dwelling Place Addington Addington
Length of Residence 1 year Life
Marriage Place Methodist Church, Brougham Street, Sydenham
Folio 1087
Consent
Date of Certificate 2 February 1925
Officiating Minister P. R. Paris, Methodist

Page 2500

District of Christchurch Quarter ending 31 March 1926
No Date of Notice Names and 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 2 February 1925 John Barnes
Evelyn Sutton
John Barnes Isherwood
Evelyn Sutton
πŸ’ 1925/301
Widower
Spinster
Fruiterer
43
22
Christchurch
Riccarton
20 years
Life
St. Barnabas Church, Fendalton 1086 2 February 1925 N. S. Leatz, Anglican
No 96
Date of Notice 2 February 1925
  Groom Bride
Names of Parties John Barnes Evelyn Sutton
BDM Match (76%) John Barnes Isherwood Evelyn Sutton
  πŸ’ 1925/301
Condition Widower Spinster
Profession Fruiterer
Age 43 22
Dwelling Place Christchurch Riccarton
Length of Residence 20 years Life
Marriage Place St. Barnabas Church, Fendalton
Folio 1086
Consent
Date of Certificate 2 February 1925
Officiating Minister N. S. Leatz, Anglican
97 2 February 1925 Lionel Isaac Robert Newton
Hazel Margaret Robinson
Lionel Isaac Robert Newton
Hazel Margaret Robinson
πŸ’ 1925/303
Bachelor
Spinster
Telegraphist
24
23
Sydenham
Spreydon
2 1/2 years
Life
Residence of Mrs. B. J. Robinson, 109 Bletsoe Avenue, Spreydon 1088 2 February 1925 P. O'Moughan, Roman Catholic
No 97
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Lionel Isaac Robert Newton Hazel Margaret Robinson
  πŸ’ 1925/303
Condition Bachelor Spinster
Profession Telegraphist
Age 24 23
Dwelling Place Sydenham Spreydon
Length of Residence 2 1/2 years Life
Marriage Place Residence of Mrs. B. J. Robinson, 109 Bletsoe Avenue, Spreydon
Folio 1088
Consent
Date of Certificate 2 February 1925
Officiating Minister P. O'Moughan, Roman Catholic
98 2 February 1925 Leslie John Otwie
Mona Elsie Hardy
Leslie John Oliver
Mona Elsie Hardley
πŸ’ 1925/304
Bachelor
Spinster
Draughtsman
21
21
Christchurch
Christchurch
3 days
3 days
Registrar's Office, Christchurch 1089 2 February 1925 Registrar
No 98
Date of Notice 2 February 1925
  Groom Bride
Names of Parties Leslie John Otwie Mona Elsie Hardy
BDM Match (83%) Leslie John Oliver Mona Elsie Hardley
  πŸ’ 1925/304
Condition Bachelor Spinster
Profession Draughtsman
Age 21 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, Christchurch
Folio 1089
Consent
Date of Certificate 2 February 1925
Officiating Minister Registrar
99 3 February 1925 Francis William Mitchell
Nellie Gwendoline Bassett
Francis William Mitchell
Nellie Gwendoline Bassett
πŸ’ 1925/305
Bachelor
Spinster
Sheep Farmer
42
24
Christchurch
Stanmore Road, Richmond
3 days
2 years
Methodist Church, Stanmore Road, Richmond 1090 3 February 1925 B. Dudley, Methodist
No 99
Date of Notice 3 February 1925
  Groom Bride
Names of Parties Francis William Mitchell Nellie Gwendoline Bassett
  πŸ’ 1925/305
Condition Bachelor Spinster
Profession Sheep Farmer
Age 42 24
Dwelling Place Christchurch Stanmore Road, Richmond
Length of Residence 3 days 2 years
Marriage Place Methodist Church, Stanmore Road, Richmond
Folio 1090
Consent
Date of Certificate 3 February 1925
Officiating Minister B. Dudley, Methodist
100 3 February 1925 Reginald William Norman
Doris Vera Lavell
Reginald William Norman
Doris Ellen Lavell
πŸ’ 1925/306
Bachelor
Spinster
Wool Classer
22
16
Christchurch
Christchurch
10 days
2 days
Registrar's Office, Christchurch 1091 Ellen Woodrow, formerly Lavell, mother 3 February 1925 Registrar
No 100
Date of Notice 3 February 1925
  Groom Bride
Names of Parties Reginald William Norman Doris Vera Lavell
BDM Match (86%) Reginald William Norman Doris Ellen Lavell
  πŸ’ 1925/306
Condition Bachelor Spinster
Profession Wool Classer
Age 22 16
Dwelling Place Christchurch Christchurch
Length of Residence 10 days 2 days
Marriage Place Registrar's Office, Christchurch
Folio 1091
Consent Ellen Woodrow, formerly Lavell, mother
Date of Certificate 3 February 1925
Officiating Minister Registrar

Page 2501

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 7 February 1925 William Joseph Williams
Eva May Kennedy
William Joseph Williams
Eva May Kennedy
πŸ’ 1925/307
Bachelor
Spinster
Grocer's Assistant
21
16
Kaiapoi
Dallington
4 years
Life
Baptist Church, Worcester Street, Linwood 1092 John Robert Kennedy, Father 7 February 1925 A. W. Stuart, Baptist
No 101
Date of Notice 7 February 1925
  Groom Bride
Names of Parties William Joseph Williams Eva May Kennedy
  πŸ’ 1925/307
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 21 16
Dwelling Place Kaiapoi Dallington
Length of Residence 4 years Life
Marriage Place Baptist Church, Worcester Street, Linwood
Folio 1092
Consent John Robert Kennedy, Father
Date of Certificate 7 February 1925
Officiating Minister A. W. Stuart, Baptist
102 7 February 1925 Herbert Henry Larsen
Phoebe Eveline Conway
Herbert Henry Larsen Larsen
Phoebe Eveline Conray
πŸ’ 1925/308
Bachelor
Spinster
Sales Clerk
27
33
Christchurch
Riccarton
Life
7 years
St. Andrew's Church, Christchurch 1093 7 February 1925 J. D. Webster, Presbyterian
No 102
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Herbert Henry Larsen Phoebe Eveline Conway
BDM Match (85%) Herbert Henry Larsen Larsen Phoebe Eveline Conray
  πŸ’ 1925/308
Condition Bachelor Spinster
Profession Sales Clerk
Age 27 33
Dwelling Place Christchurch Riccarton
Length of Residence Life 7 years
Marriage Place St. Andrew's Church, Christchurch
Folio 1093
Consent
Date of Certificate 7 February 1925
Officiating Minister J. D. Webster, Presbyterian
103 7 February 1925 Cecil Edward Rowe
Marjorie Emma Pearl Purdon
Cecil Edward Rowe
Marjorie Emma Peare Purdom
πŸ’ 1925/310
Bachelor
Spinster
Plumber
22
22
St. Albans
Sydenham
Life
Life
St. Paul's Church, Christchurch 1094 7 February 1925 W. B. Black, Presbyterian
No 103
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Cecil Edward Rowe Marjorie Emma Pearl Purdon
BDM Match (96%) Cecil Edward Rowe Marjorie Emma Peare Purdom
  πŸ’ 1925/310
Condition Bachelor Spinster
Profession Plumber
Age 22 22
Dwelling Place St. Albans Sydenham
Length of Residence Life Life
Marriage Place St. Paul's Church, Christchurch
Folio 1094
Consent
Date of Certificate 7 February 1925
Officiating Minister W. B. Black, Presbyterian
104 7 February 1925 Leonard Rivers
Florence Gill (commonly known as Florence Wrice)
Bachelor
Spinster
Tram Conductor
26
21
Linwood
Linwood
Life
11 years
St. Paul's Church, Christchurch 1095 7 February 1925 W. B. Black, Presbyterian
No 104
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Leonard Rivers Florence Gill (commonly known as Florence Wrice)
Condition Bachelor Spinster
Profession Tram Conductor
Age 26 21
Dwelling Place Linwood Linwood
Length of Residence Life 11 years
Marriage Place St. Paul's Church, Christchurch
Folio 1095
Consent
Date of Certificate 7 February 1925
Officiating Minister W. B. Black, Presbyterian
105 7 February 1925 Frederick Ray Olson
Nettie Florence Tilly
Frederick Roy Ohlson
Nettie Florence Tilley
πŸ’ 1925/312
Bachelor
Spinster
Grocer's Assistant
23
19
Christchurch
Ashburton
21 years
Life
Methodist Church, Durham Street South, Christchurch 1096 Thomas Tilly, Father 7 February 1925 J. Harris, Methodist
No 105
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Frederick Ray Olson Nettie Florence Tilly
BDM Match (93%) Frederick Roy Ohlson Nettie Florence Tilley
  πŸ’ 1925/312
Condition Bachelor Spinster
Profession Grocer's Assistant
Age 23 19
Dwelling Place Christchurch Ashburton
Length of Residence 21 years Life
Marriage Place Methodist Church, Durham Street South, Christchurch
Folio 1096
Consent Thomas Tilly, Father
Date of Certificate 7 February 1925
Officiating Minister J. Harris, Methodist

Page 2502

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 4 February 1925 Robert Hamilton
Marion Fawell Glover
Robert Hamilton
Marion Fawcett Glover
πŸ’ 1925/313
Bachelor
Spinster
Builder
36
25
Cashmere
Woolston
6 months
15 years
St. John's Church 1097 4 February 1925 H. O. T. Hanby, Anglican
No 106
Date of Notice 4 February 1925
  Groom Bride
Names of Parties Robert Hamilton Marion Fawell Glover
BDM Match (93%) Robert Hamilton Marion Fawcett Glover
  πŸ’ 1925/313
Condition Bachelor Spinster
Profession Builder
Age 36 25
Dwelling Place Cashmere Woolston
Length of Residence 6 months 15 years
Marriage Place St. John's Church
Folio 1097
Consent
Date of Certificate 4 February 1925
Officiating Minister H. O. T. Hanby, Anglican
107 5 February 1925 James Purdon
Olive Evelyn McCormick
James Purdon
Olive Evelyn McCormick
πŸ’ 1925/314
Bachelor
Spinster
Driver
22
18
Prebbleton
Christchurch
2 years
1 year
Registrar's Office 1098 Florence Fanny McCormick, mother 5 February 1925 Registrar
No 107
Date of Notice 5 February 1925
  Groom Bride
Names of Parties James Purdon Olive Evelyn McCormick
  πŸ’ 1925/314
Condition Bachelor Spinster
Profession Driver
Age 22 18
Dwelling Place Prebbleton Christchurch
Length of Residence 2 years 1 year
Marriage Place Registrar's Office
Folio 1098
Consent Florence Fanny McCormick, mother
Date of Certificate 5 February 1925
Officiating Minister Registrar
108 5 February 1925 Edward W. Rattray
Ida Gladys Wiffen Simmonds
Edward William Rathgen
Ida Gladys Wiffen Simmonds
πŸ’ 1925/315
Bachelor
Spinster
Mechanic
25
23
Papanui
Styx
Life
Life
St. Paul's Church 1099 5 February 1925 W. A. Orbell, Anglican
No 108
Date of Notice 5 February 1925
  Groom Bride
Names of Parties Edward W. Rattray Ida Gladys Wiffen Simmonds
BDM Match (77%) Edward William Rathgen Ida Gladys Wiffen Simmonds
  πŸ’ 1925/315
Condition Bachelor Spinster
Profession Mechanic
Age 25 23
Dwelling Place Papanui Styx
Length of Residence Life Life
Marriage Place St. Paul's Church
Folio 1099
Consent
Date of Certificate 5 February 1925
Officiating Minister W. A. Orbell, Anglican
109 5 February 1925 George Joseph Chatter
Alberta Louise Austin
George Joseph Mather
Alberta Louise May Austin
πŸ’ 1925/348
Bachelor
Spinster
Labourer
24
23
Richmond
Freyton
Life
12 years
Registrar's Office 1100 5 February 1925 Registrar
No 109
Date of Notice 5 February 1925
  Groom Bride
Names of Parties George Joseph Chatter Alberta Louise Austin
BDM Match (85%) George Joseph Mather Alberta Louise May Austin
  πŸ’ 1925/348
Condition Bachelor Spinster
Profession Labourer
Age 24 23
Dwelling Place Richmond Freyton
Length of Residence Life 12 years
Marriage Place Registrar's Office
Folio 1100
Consent
Date of Certificate 5 February 1925
Officiating Minister Registrar
110 5 February 1925 Alexander Black
Eva Rosina Alberta Ward
Alexander Black
Eva Rosina Alberta Ward
πŸ’ 1925/359
Bachelor
Spinster
Driver
21
20
Christchurch
St. Albans
Life
Life
St. John's Church 1101 Albert Edward William Ward, father 5 February 1925 J. F. Coursey, Anglican
No 110
Date of Notice 5 February 1925
  Groom Bride
Names of Parties Alexander Black Eva Rosina Alberta Ward
  πŸ’ 1925/359
Condition Bachelor Spinster
Profession Driver
Age 21 20
Dwelling Place Christchurch St. Albans
Length of Residence Life Life
Marriage Place St. John's Church
Folio 1101
Consent Albert Edward William Ward, father
Date of Certificate 5 February 1925
Officiating Minister J. F. Coursey, Anglican

Page 2503

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
111 6 February 1925 Norman Heathcote McCroie
Florence Rita Reed
Norman Heathcote McCrostie
Florence Rita Seed
πŸ’ 1925/366
Bachelor
Spinster
Salesman
23
24
Papanui
Ronside
Life
Life
Wesley Church, Fitzgerald Avenue, Christchurch 1102 6 February 1925 E. D. Patchett, Methodist
No 111
Date of Notice 6 February 1925
  Groom Bride
Names of Parties Norman Heathcote McCroie Florence Rita Reed
BDM Match (93%) Norman Heathcote McCrostie Florence Rita Seed
  πŸ’ 1925/366
Condition Bachelor Spinster
Profession Salesman
Age 23 24
Dwelling Place Papanui Ronside
Length of Residence Life Life
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 1102
Consent
Date of Certificate 6 February 1925
Officiating Minister E. D. Patchett, Methodist
112 7 February 1925 Emil Humphrey Crate
Adeline Esther Thompson
Emil Humphrey Crake
Adeline Esther Thompson
πŸ’ 1925/367
Bachelor
Spinster
Salesman
29
20
Christchurch
Christchurch
5 years
Life
Holy Trinity Church, Avonside 1103 James King Thompson, Father 7 February 1925 C. Fitzgerald, Anglican
No 112
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Emil Humphrey Crate Adeline Esther Thompson
BDM Match (97%) Emil Humphrey Crake Adeline Esther Thompson
  πŸ’ 1925/367
Condition Bachelor Spinster
Profession Salesman
Age 29 20
Dwelling Place Christchurch Christchurch
Length of Residence 5 years Life
Marriage Place Holy Trinity Church, Avonside
Folio 1103
Consent James King Thompson, Father
Date of Certificate 7 February 1925
Officiating Minister C. Fitzgerald, Anglican
113 7 February 1925 Foster Curtis
Elsie Gertrude Maude Rickman
Foster Surplis
Elsie Gertrude Maude Rickman
πŸ’ 1925/368
Bachelor
Spinster
Grocer
39
38
Addington
St. Albans
10 years
2 years
Registrar's Office, Christchurch 1104 7 February 1925 Registrar
No 113
Date of Notice 7 February 1925
  Groom Bride
Names of Parties Foster Curtis Elsie Gertrude Maude Rickman
BDM Match (89%) Foster Surplis Elsie Gertrude Maude Rickman
  πŸ’ 1925/368
Condition Bachelor Spinster
Profession Grocer
Age 39 38
Dwelling Place Addington St. Albans
Length of Residence 10 years 2 years
Marriage Place Registrar's Office, Christchurch
Folio 1104
Consent
Date of Certificate 7 February 1925
Officiating Minister Registrar
114 9 February 1925 Vincent Clarence Drewitt Crosson
Amelia Violet Mills
Vincent Clarence Drewitt Croxson
Amelia Violet Mills
πŸ’ 1925/369
Bachelor
Spinster
Civil Servant
22
22
Johnsonville
Christchurch
3 months
Life
All Saints Church, Burwood 1105 9 February 1925 C. A. Tobin, Anglican
No 114
Date of Notice 9 February 1925
  Groom Bride
Names of Parties Vincent Clarence Drewitt Crosson Amelia Violet Mills
BDM Match (98%) Vincent Clarence Drewitt Croxson Amelia Violet Mills
  πŸ’ 1925/369
Condition Bachelor Spinster
Profession Civil Servant
Age 22 22
Dwelling Place Johnsonville Christchurch
Length of Residence 3 months Life
Marriage Place All Saints Church, Burwood
Folio 1105
Consent
Date of Certificate 9 February 1925
Officiating Minister C. A. Tobin, Anglican
115 9 February 1925 Frederick Robert Lane
Violet Myrtle Estall
Frederick Robert Lane
Violet Myrtle Estall
πŸ’ 1925/370
Bachelor
Spinster
Sheet Metal Worker
21
19
Merivale
Spreydon
Life
Life
Church of the Good Shepherd, Phillipstown 1106 Bruce Edward Estall, Father 9 February 1925 C. A. Fraer, Anglican
No 115
Date of Notice 9 February 1925
  Groom Bride
Names of Parties Frederick Robert Lane Violet Myrtle Estall
  πŸ’ 1925/370
Condition Bachelor Spinster
Profession Sheet Metal Worker
Age 21 19
Dwelling Place Merivale Spreydon
Length of Residence Life Life
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 1106
Consent Bruce Edward Estall, Father
Date of Certificate 9 February 1925
Officiating Minister C. A. Fraer, Anglican

Page 2504

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 9 February 1925 Frederick John McCrae
Alice Gertrude Fergus
Frederick John McNab
Alice Gertrude Fergus
πŸ’ 1925/371
Bachelor
Spinster
Sheep Farmer
29
28
Christchurch
Christchurch
4 days
10 years
St. Paul's Church 1107 9 February 1925 W. B. Black, Presbyterian
No 116
Date of Notice 9 February 1925
  Groom Bride
Names of Parties Frederick John McCrae Alice Gertrude Fergus
BDM Match (93%) Frederick John McNab Alice Gertrude Fergus
  πŸ’ 1925/371
Condition Bachelor Spinster
Profession Sheep Farmer
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 10 years
Marriage Place St. Paul's Church
Folio 1107
Consent
Date of Certificate 9 February 1925
Officiating Minister W. B. Black, Presbyterian
117 9 February 1925 Israel Hyman Balkind
Hilda Muriel Smither
Israel Hyman Balkind
Hilda Muriel Smither
πŸ’ 1925/372
Bachelor
Spinster
Cigarette Manufacturer
21
26
Linwood
Christchurch
5 months
Life
Registrar's Office 1108 9 February 1925 Registrar
No 117
Date of Notice 9 February 1925
  Groom Bride
Names of Parties Israel Hyman Balkind Hilda Muriel Smither
  πŸ’ 1925/372
Condition Bachelor Spinster
Profession Cigarette Manufacturer
Age 21 26
Dwelling Place Linwood Christchurch
Length of Residence 5 months Life
Marriage Place Registrar's Office
Folio 1108
Consent
Date of Certificate 9 February 1925
Officiating Minister Registrar
118 10 February 1925 William Donald Hayward
Ruby May Eileen Macfarlane
William Donald Hayward
Ruby May Eileen MacFarlane
πŸ’ 1925/349
Bachelor
Spinster
Carrier
20
21
St. Albans
Christchurch
Life
Life
St. John's Church 1109 Caroline Cheamane, mother 10 February 1925 W. T. Bean, Anglican
No 118
Date of Notice 10 February 1925
  Groom Bride
Names of Parties William Donald Hayward Ruby May Eileen Macfarlane
BDM Match (98%) William Donald Hayward Ruby May Eileen MacFarlane
  πŸ’ 1925/349
Condition Bachelor Spinster
Profession Carrier
Age 20 21
Dwelling Place St. Albans Christchurch
Length of Residence Life Life
Marriage Place St. John's Church
Folio 1109
Consent Caroline Cheamane, mother
Date of Certificate 10 February 1925
Officiating Minister W. T. Bean, Anglican
119 10 February 1925 Norman Allan Douglas Claridge
Mabel Lillian Brooks
Norman Allan Douglas Oldridge
Mabel Lillian Brooks
πŸ’ 1925/350
Divorced (Decree Absolute 22.5.1923)
Spinster
Barman
26
26
Christchurch
Christchurch
5 months
1 year
Registrar's Office 1110 10 February 1925 Registrar
No 119
Date of Notice 10 February 1925
  Groom Bride
Names of Parties Norman Allan Douglas Claridge Mabel Lillian Brooks
BDM Match (97%) Norman Allan Douglas Oldridge Mabel Lillian Brooks
  πŸ’ 1925/350
Condition Divorced (Decree Absolute 22.5.1923) Spinster
Profession Barman
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 1 year
Marriage Place Registrar's Office
Folio 1110
Consent
Date of Certificate 10 February 1925
Officiating Minister Registrar
120 10 February 1925 George Moore
Elizabeth Mary Joyce W. Tilton
George Moore
Elizabeth Mary Joyce Whitton
πŸ’ 1925/351
Divorced (Decree Absolute 20.12.1921)
Spinster
Sheep Farmer
43
23
Christchurch
Christchurch
1 day
2 years
St. David's Church 1111 10 February 1925 J. D. Webster, Presbyterian
No 120
Date of Notice 10 February 1925
  Groom Bride
Names of Parties George Moore Elizabeth Mary Joyce W. Tilton
BDM Match (93%) George Moore Elizabeth Mary Joyce Whitton
  πŸ’ 1925/351
Condition Divorced (Decree Absolute 20.12.1921) Spinster
Profession Sheep Farmer
Age 43 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 day 2 years
Marriage Place St. David's Church
Folio 1111
Consent
Date of Certificate 10 February 1925
Officiating Minister J. D. Webster, Presbyterian

Page 2505

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 10 February 1925 Arthur Charles Laws
Rose Evelyn Freeman
Arthur Charles Laws
Rose Evelyn Freeman
πŸ’ 1925/352
Bachelor
Spinster
Bricklayer
28
25
Spreydon
Hornby
10 years
Life
St. Saviour's Church 1112 10 February 1925 A. H. Foster, Anglican
No 121
Date of Notice 10 February 1925
  Groom Bride
Names of Parties Arthur Charles Laws Rose Evelyn Freeman
  πŸ’ 1925/352
Condition Bachelor Spinster
Profession Bricklayer
Age 28 25
Dwelling Place Spreydon Hornby
Length of Residence 10 years Life
Marriage Place St. Saviour's Church
Folio 1112
Consent
Date of Certificate 10 February 1925
Officiating Minister A. H. Foster, Anglican
122 11 February 1925 Terence Ernest Raphael Jones
Irene Ester Roberts
Terre Ernest Raphael Jones
Irene Esther Roberts
πŸ’ 1925/353
Bachelor
Spinster
Labourer
21
21
Woodend
Christchurch
20 years
3 days
Holy Trinity Church 1113 11 February 1925 O. Fitzgerald, Anglican
No 122
Date of Notice 11 February 1925
  Groom Bride
Names of Parties Terence Ernest Raphael Jones Irene Ester Roberts
BDM Match (92%) Terre Ernest Raphael Jones Irene Esther Roberts
  πŸ’ 1925/353
Condition Bachelor Spinster
Profession Labourer
Age 21 21
Dwelling Place Woodend Christchurch
Length of Residence 20 years 3 days
Marriage Place Holy Trinity Church
Folio 1113
Consent
Date of Certificate 11 February 1925
Officiating Minister O. Fitzgerald, Anglican
123 11 February 1925 Ernest Albert Harvey
Phyllis Georgina Gordon
Ernest Albert Harvey
Phyllis Georgina Gordon
πŸ’ 1925/354
Bachelor
Spinster
Carpenter
25
21
Christchurch
4 King Street, Sydenham
Life
Life
Residence of Mr. McDonald 1114 11 February 1925 E. D. Patchett, Methodist
No 123
Date of Notice 11 February 1925
  Groom Bride
Names of Parties Ernest Albert Harvey Phyllis Georgina Gordon
  πŸ’ 1925/354
Condition Bachelor Spinster
Profession Carpenter
Age 25 21
Dwelling Place Christchurch 4 King Street, Sydenham
Length of Residence Life Life
Marriage Place Residence of Mr. McDonald
Folio 1114
Consent
Date of Certificate 11 February 1925
Officiating Minister E. D. Patchett, Methodist
124 11 February 1925 St. Leger Hugh Gribben
Winifred May Jakins
St Leger Hugh Gribben
Winifred May Jakins
πŸ’ 1925/355
Bachelor
Spinster
Doctor of Medicine
48
26
Te Awamutu
Christchurch
4 years
Life
St. John's Church 1115 11 February 1925 J. F. Coursey, Anglican
No 124
Date of Notice 11 February 1925
  Groom Bride
Names of Parties St. Leger Hugh Gribben Winifred May Jakins
BDM Match (98%) St Leger Hugh Gribben Winifred May Jakins
  πŸ’ 1925/355
Condition Bachelor Spinster
Profession Doctor of Medicine
Age 48 26
Dwelling Place Te Awamutu Christchurch
Length of Residence 4 years Life
Marriage Place St. John's Church
Folio 1115
Consent
Date of Certificate 11 February 1925
Officiating Minister J. F. Coursey, Anglican
125 12 February 1925 Henry Vincent Owen
Winifred Mary Broomhead
Henry Vincent Owen
Winifred Mary Broomhead
πŸ’ 1925/356
Bachelor
Spinster
Farmer
34
30
Hororata
Christchurch
5 years
11 years
Holy Trinity Church 1116 12 February 1925 O. Fitzgerald, Anglican
No 125
Date of Notice 12 February 1925
  Groom Bride
Names of Parties Henry Vincent Owen Winifred Mary Broomhead
  πŸ’ 1925/356
Condition Bachelor Spinster
Profession Farmer
Age 34 30
Dwelling Place Hororata Christchurch
Length of Residence 5 years 11 years
Marriage Place Holy Trinity Church
Folio 1116
Consent
Date of Certificate 12 February 1925
Officiating Minister O. Fitzgerald, Anglican

Page 2506

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 12 February 1924 Thomas Henry Gracey
Pearl Burrows
Thomas Henry Gracey
Pearl Burrows
πŸ’ 1925/357
Bachelor
Spinster
Railway Surfacer
28
21
Addington
Addington
2 years
2 years
St. Johns Church 1117 12 February 1925 J. F. Coursey, Anglican
No 126
Date of Notice 12 February 1924
  Groom Bride
Names of Parties Thomas Henry Gracey Pearl Burrows
  πŸ’ 1925/357
Condition Bachelor Spinster
Profession Railway Surfacer
Age 28 21
Dwelling Place Addington Addington
Length of Residence 2 years 2 years
Marriage Place St. Johns Church
Folio 1117
Consent
Date of Certificate 12 February 1925
Officiating Minister J. F. Coursey, Anglican
127 14 February 1925 Alfred George Hantam
Ivy Cox
Alfred George Hanham
Ivy Cox
πŸ’ 1925/358
Bachelor
Spinster
Lineman
23
24
Bromley
Christchurch
Life
Life
St. Johns Church 1118 14 February 1925 J. F. Coursey, Anglican
No 127
Date of Notice 14 February 1925
  Groom Bride
Names of Parties Alfred George Hantam Ivy Cox
BDM Match (98%) Alfred George Hanham Ivy Cox
  πŸ’ 1925/358
Condition Bachelor Spinster
Profession Lineman
Age 23 24
Dwelling Place Bromley Christchurch
Length of Residence Life Life
Marriage Place St. Johns Church
Folio 1118
Consent
Date of Certificate 14 February 1925
Officiating Minister J. F. Coursey, Anglican
128 14 February 1925 George Ernest Wislong
Ann Emma Trevean
George Ernest Wislang
Ann Emma Trevean
πŸ’ 1925/360
Divorced (Decree Absolute 21.10.1909)
Widow (4.5.1913)
Blacksmith
52
42
Opawa
Opawa
6 years
6 years
Registrar's Office 1119 14 February 1925 Registrar
No 128
Date of Notice 14 February 1925
  Groom Bride
Names of Parties George Ernest Wislong Ann Emma Trevean
BDM Match (98%) George Ernest Wislang Ann Emma Trevean
  πŸ’ 1925/360
Condition Divorced (Decree Absolute 21.10.1909) Widow (4.5.1913)
Profession Blacksmith
Age 52 42
Dwelling Place Opawa Opawa
Length of Residence 6 years 6 years
Marriage Place Registrar's Office
Folio 1119
Consent
Date of Certificate 14 February 1925
Officiating Minister Registrar
129 14 February 1925 George Sutherland
Florence Elizabeth Entwistle
George Sutherland
Florence Elizabeth Entwistle
πŸ’ 1925/361
Bachelor
Divorced (Decree Absolute 13.2.1925)
Watchmaker
43
36
Christchurch
Christchurch
Life
Life
Registrar's Office 1120 14 February 1925 Registrar
No 129
Date of Notice 14 February 1925
  Groom Bride
Names of Parties George Sutherland Florence Elizabeth Entwistle
  πŸ’ 1925/361
Condition Bachelor Divorced (Decree Absolute 13.2.1925)
Profession Watchmaker
Age 43 36
Dwelling Place Christchurch Christchurch
Length of Residence Life Life
Marriage Place Registrar's Office
Folio 1120
Consent
Date of Certificate 14 February 1925
Officiating Minister Registrar
130 16 February 1925 Arthur Henry Welesty
Ailsa Elizabeth Graham
Arthur Henry Walesby
Ailsa Elizabeth Graham
πŸ’ 1925/362
Bachelor
Spinster
Farmer
22
22
Riccarton
New Brighton
Life
2 years
Registrar's Office 1121 16 February 1925 Registrar
No 130
Date of Notice 16 February 1925
  Groom Bride
Names of Parties Arthur Henry Welesty Ailsa Elizabeth Graham
BDM Match (95%) Arthur Henry Walesby Ailsa Elizabeth Graham
  πŸ’ 1925/362
Condition Bachelor Spinster
Profession Farmer
Age 22 22
Dwelling Place Riccarton New Brighton
Length of Residence Life 2 years
Marriage Place Registrar's Office
Folio 1121
Consent
Date of Certificate 16 February 1925
Officiating Minister Registrar

Page 2507

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
151 16 February 1925 Francis Arthur Bell
Mabel Agatha Harrington
Francis Arthur Bill
Mabel Agatha Harrington
πŸ’ 1925/363
Widower
Spinster
Carpenter
37
36
Linwood
Linwood
7 years
7 years
The Sacred Heart Roman Catholic Cathedral, Christchurch 1122 16 February 1925 D. Lordan, Roman Catholic
No 151
Date of Notice 16 February 1925
  Groom Bride
Names of Parties Francis Arthur Bell Mabel Agatha Harrington
BDM Match (97%) Francis Arthur Bill Mabel Agatha Harrington
  πŸ’ 1925/363
Condition Widower Spinster
Profession Carpenter
Age 37 36
Dwelling Place Linwood Linwood
Length of Residence 7 years 7 years
Marriage Place The Sacred Heart Roman Catholic Cathedral, Christchurch
Folio 1122
Consent
Date of Certificate 16 February 1925
Officiating Minister D. Lordan, Roman Catholic
152 16 February 1925 Louis Patrick Kane
Elizabeth Josephine Hanna
Louis Patrick Kane
Elizabeth Josephine Hanna
πŸ’ 1925/364
Bachelor
Spinster
Journalist
29
28
Christchurch
Christchurch
3 days
3 days
Roman Catholic Cathedral, Christchurch 1123 16 February 1925 T. Ardagh, Roman Catholic
No 152
Date of Notice 16 February 1925
  Groom Bride
Names of Parties Louis Patrick Kane Elizabeth Josephine Hanna
  πŸ’ 1925/364
Condition Bachelor Spinster
Profession Journalist
Age 29 28
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1123
Consent
Date of Certificate 16 February 1925
Officiating Minister T. Ardagh, Roman Catholic
153 16 February 1925 Lionel Gordon Malcolm
Cora Etta Ann Gatehouse
Lionel Gordon Malcolm
Cora Ella Ann Gatehouse
πŸ’ 1925/365
Bachelor
Spinster
Carpenter
22
23
St. Albans
Woolston
2 years
2 years
Residence of Rev. W. Tanner, 393 Ferry Road, Woolston 1124 16 February 1925 W. Tanner, Presbyterian
No 153
Date of Notice 16 February 1925
  Groom Bride
Names of Parties Lionel Gordon Malcolm Cora Etta Ann Gatehouse
BDM Match (96%) Lionel Gordon Malcolm Cora Ella Ann Gatehouse
  πŸ’ 1925/365
Condition Bachelor Spinster
Profession Carpenter
Age 22 23
Dwelling Place St. Albans Woolston
Length of Residence 2 years 2 years
Marriage Place Residence of Rev. W. Tanner, 393 Ferry Road, Woolston
Folio 1124
Consent
Date of Certificate 16 February 1925
Officiating Minister W. Tanner, Presbyterian
154 16 February 1925 Leonard Osborne Guy
Ethel Dorothy Amelia Page
Leonard Osborne Guy
Ethel Dorothy Amelia Page
πŸ’ 1925/9776
Bachelor
Spinster
Hairdresser
28
25
Sydenham
St. Albans
2 years
2 years
Wesley Church, Fitzgerald Avenue, Christchurch 1125 16 February 1925 J. Harris, Methodist
No 154
Date of Notice 16 February 1925
  Groom Bride
Names of Parties Leonard Osborne Guy Ethel Dorothy Amelia Page
  πŸ’ 1925/9776
Condition Bachelor Spinster
Profession Hairdresser
Age 28 25
Dwelling Place Sydenham St. Albans
Length of Residence 2 years 2 years
Marriage Place Wesley Church, Fitzgerald Avenue, Christchurch
Folio 1125
Consent
Date of Certificate 16 February 1925
Officiating Minister J. Harris, Methodist
155 16 February 1925 Harry James Cummins
Amy Florence Bowker
Harry James Cummins
Amy Florence Bowlker
πŸ’ 1925/9787
Bachelor
Spinster
Clerk
26
26
Beckenham
Linwood
2 years
2 years
Holy Trinity Church, Avonside 1126 16 February 1925 O. Fitzgerald, Anglican
No 155
Date of Notice 16 February 1925
  Groom Bride
Names of Parties Harry James Cummins Amy Florence Bowker
BDM Match (98%) Harry James Cummins Amy Florence Bowlker
  πŸ’ 1925/9787
Condition Bachelor Spinster
Profession Clerk
Age 26 26
Dwelling Place Beckenham Linwood
Length of Residence 2 years 2 years
Marriage Place Holy Trinity Church, Avonside
Folio 1126
Consent
Date of Certificate 16 February 1925
Officiating Minister O. Fitzgerald, Anglican

Page 2508

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 17 February 1925 William Lance Parkinson
Jenny Louise Whitmore
William Lance Parkinson
Jenny Louise Whitmore
πŸ’ 1925/9794
Bachelor
Spinster
Stock Agent
27
28
Saltwater Creek
Christchurch
21 years
4 years
St. Matthew's Church, St. Albans 1127 17 February 1925 T. Hamilton, Anglican
No 136
Date of Notice 17 February 1925
  Groom Bride
Names of Parties William Lance Parkinson Jenny Louise Whitmore
  πŸ’ 1925/9794
Condition Bachelor Spinster
Profession Stock Agent
Age 27 28
Dwelling Place Saltwater Creek Christchurch
Length of Residence 21 years 4 years
Marriage Place St. Matthew's Church, St. Albans
Folio 1127
Consent
Date of Certificate 17 February 1925
Officiating Minister T. Hamilton, Anglican
137 17 February 1925 Thomas Hugh (Erie) Choms
Jessie Nellie Stewart
Thomas Hugh Erie Monro
Jessie Nellie Stewart
πŸ’ 1925/9795
Bachelor
Spinster
Company Secretary
27
32
Hillsborough
Riccarton
Life
Life
St. Andrew's Church, Christchurch 1128 17 February 1925 C. L. D. Webster, Presbyterian
No 137
Date of Notice 17 February 1925
  Groom Bride
Names of Parties Thomas Hugh (Erie) Choms Jessie Nellie Stewart
BDM Match (85%) Thomas Hugh Erie Monro Jessie Nellie Stewart
  πŸ’ 1925/9795
Condition Bachelor Spinster
Profession Company Secretary
Age 27 32
Dwelling Place Hillsborough Riccarton
Length of Residence Life Life
Marriage Place St. Andrew's Church, Christchurch
Folio 1128
Consent
Date of Certificate 17 February 1925
Officiating Minister C. L. D. Webster, Presbyterian
138 17 February 1925 Herbert Francis Wood
Martha Constance White
Herbert Francis Wood
Martha Constance White
πŸ’ 1925/9796
Bachelor
Spinster
Motor Mechanic
33
25
Christchurch
Riccarton
21 years
20 years
Roman Catholic Cathedral, Christchurch 1129 17 February 1925 D. Lordan, Roman Catholic
No 138
Date of Notice 17 February 1925
  Groom Bride
Names of Parties Herbert Francis Wood Martha Constance White
  πŸ’ 1925/9796
Condition Bachelor Spinster
Profession Motor Mechanic
Age 33 25
Dwelling Place Christchurch Riccarton
Length of Residence 21 years 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 1129
Consent
Date of Certificate 17 February 1925
Officiating Minister D. Lordan, Roman Catholic
139 17 February 1925 Alexander G. Karlie Hammer
Ivy Victoria Freeman
Alexander Charles Hammar
Ivy Victoria Freeman
πŸ’ 1925/9797
Bachelor
Spinster
Fitter
33
29
Sydenham
Linwood
2 months
2 years
Registrar's Office, Christchurch 1130 17 February 1925 Registrar
No 139
Date of Notice 17 February 1925
  Groom Bride
Names of Parties Alexander G. Karlie Hammer Ivy Victoria Freeman
BDM Match (87%) Alexander Charles Hammar Ivy Victoria Freeman
  πŸ’ 1925/9797
Condition Bachelor Spinster
Profession Fitter
Age 33 29
Dwelling Place Sydenham Linwood
Length of Residence 2 months 2 years
Marriage Place Registrar's Office, Christchurch
Folio 1130
Consent
Date of Certificate 17 February 1925
Officiating Minister Registrar
140 18 February 1925 Norman Frank Fowler
Vera Constance Leah Marshall
Norman Frank Fowler
Vera Constance Leah Marshall
πŸ’ 1925/9798
Bachelor
Spinster
Farmer
39
23
Halkett
St. Albans
9 years
3 weeks
Methodist Church, Rugby Street, St. Albans 25/1131 18 February 1925 T. B. Neale, Methodist
No 140
Date of Notice 18 February 1925
  Groom Bride
Names of Parties Norman Frank Fowler Vera Constance Leah Marshall
  πŸ’ 1925/9798
Condition Bachelor Spinster
Profession Farmer
Age 39 23
Dwelling Place Halkett St. Albans
Length of Residence 9 years 3 weeks
Marriage Place Methodist Church, Rugby Street, St. Albans
Folio 25/1131
Consent
Date of Certificate 18 February 1925
Officiating Minister T. B. Neale, Methodist

Page 2509

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and 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 15 February 1925 John Edward James Robinson
Dulcie Yolande Parkin
John Edward James Robinson
Dulcie Yolande Parkin
πŸ’ 1925/9799
Bachelor
Spinster
Chairman
22
21
Papanui
Riccarton
Life
Life
Methodist Church, Papanui 1132 15 February 1925 H. Ryan, Methodist
No 141
Date of Notice 15 February 1925
  Groom Bride
Names of Parties John Edward James Robinson Dulcie Yolande Parkin
  πŸ’ 1925/9799
Condition Bachelor Spinster
Profession Chairman
Age 22 21
Dwelling Place Papanui Riccarton
Length of Residence Life Life
Marriage Place Methodist Church, Papanui
Folio 1132
Consent
Date of Certificate 15 February 1925
Officiating Minister H. Ryan, Methodist
142 18 February 1925 Leslie Beria Greer
Dorothy Blanete Harding
Leslie Beria Greer
Dorothy Blanche Harding
πŸ’ 1925/9800
Bachelor
Spinster
Salesman
23
31
Fendalton
Christchurch
Life
5 years
Registrar's Office, Christchurch 1133 18 February 1925 Registrar
No 142
Date of Notice 18 February 1925
  Groom Bride
Names of Parties Leslie Beria Greer Dorothy Blanete Harding
BDM Match (96%) Leslie Beria Greer Dorothy Blanche Harding
  πŸ’ 1925/9800
Condition Bachelor Spinster
Profession Salesman
Age 23 31
Dwelling Place Fendalton Christchurch
Length of Residence Life 5 years
Marriage Place Registrar's Office, Christchurch
Folio 1133
Consent
Date of Certificate 18 February 1925
Officiating Minister Registrar
143 18 February 1925 Leslie John Gardiner
Grace Duncan
Leslie John Gardiner
Grace Duncan
πŸ’ 1925/9777
Bachelor
Spinster
Labourer
22
24
Linwood
Merivale
3 years
5 years
Registrar's Office, Christchurch 1134 18 February 1925 Registrar
No 143
Date of Notice 18 February 1925
  Groom Bride
Names of Parties Leslie John Gardiner Grace Duncan
  πŸ’ 1925/9777
Condition Bachelor Spinster
Profession Labourer
Age 22 24
Dwelling Place Linwood Merivale
Length of Residence 3 years 5 years
Marriage Place Registrar's Office, Christchurch
Folio 1134
Consent
Date of Certificate 18 February 1925
Officiating Minister Registrar
144 19 February 1925 William Brown
Mary Archibald Clark
William Brown
Mary Archibald Clark
πŸ’ 1925/9778
Bachelor
Spinster
Labourer
31
31
Christchurch
Christchurch
5 months
10 months
Registrar's Office, Christchurch 1135 19 February 1925 Registrar
No 144
Date of Notice 19 February 1925
  Groom Bride
Names of Parties William Brown Mary Archibald Clark
  πŸ’ 1925/9778
Condition Bachelor Spinster
Profession Labourer
Age 31 31
Dwelling Place Christchurch Christchurch
Length of Residence 5 months 10 months
Marriage Place Registrar's Office, Christchurch
Folio 1135
Consent
Date of Certificate 19 February 1925
Officiating Minister Registrar
145 19 February 1925 Cecil George Calvert
Kathleen Cairns White
Cecil George Calvert
Cathleen Cairns White
πŸ’ 1925/9779
Bachelor
Spinster
Painter
24
19
Papanui
Christchurch
4 years
5 years
Methodist Church, Rugby Street, Merivale 1136 19 February 1925 J. Tennant, Presbyterian
No 145
Date of Notice 19 February 1925
  Groom Bride
Names of Parties Cecil George Calvert Kathleen Cairns White
BDM Match (98%) Cecil George Calvert Cathleen Cairns White
  πŸ’ 1925/9779
Condition Bachelor Spinster
Profession Painter
Age 24 19
Dwelling Place Papanui Christchurch
Length of Residence 4 years 5 years
Marriage Place Methodist Church, Rugby Street, Merivale
Folio 1136
Consent
Date of Certificate 19 February 1925
Officiating Minister J. Tennant, Presbyterian

Page 2510

District of Christchurch Quarter ending 31 March 1925
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
146 20 February 1925 Vallance Bistox Jagger
Augustine Fredrica Chisholm
Vallance Bishop Jaggar
Hughdaline Fredrica Chisholm
πŸ’ 1925/9780
Bachelor
Spinster
Farm Manager
24
23
Riccarton
Riccarton
3 days
3 days
St. Peters Church, Upper Riccarton 1137 20 February 1925 H. T. York, Anglican
No 146
Date of Notice 20 February 1925
  Groom Bride
Names of Parties Vallance Bistox Jagger Augustine Fredrica Chisholm
BDM Match (84%) Vallance Bishop Jaggar Hughdaline Fredrica Chisholm
  πŸ’ 1925/9780
Condition Bachelor Spinster
Profession Farm Manager
Age 24 23
Dwelling Place Riccarton Riccarton
Length of Residence 3 days 3 days
Marriage Place St. Peters Church, Upper Riccarton
Folio 1137
Consent
Date of Certificate 20 February 1925
Officiating Minister H. T. York, Anglican
147 20 February 1925 William Bernard Kelly
Mavis Clara Jovey
William Bernard Kelly
Mavis Clair Tovey
πŸ’ 1925/9781
Bachelor
Spinster
Salesman
29
23
Christchurch
Christchurch
1 week
Life
St. Pauls Church, Christchurch 1138 20 February 1925 W. B. Scott, Presbyterian
No 147
Date of Notice 20 February 1925
  Groom Bride
Names of Parties William Bernard Kelly Mavis Clara Jovey
BDM Match (91%) William Bernard Kelly Mavis Clair Tovey
  πŸ’ 1925/9781
Condition Bachelor Spinster
Profession Salesman
Age 29 23
Dwelling Place Christchurch Christchurch
Length of Residence 1 week Life
Marriage Place St. Pauls Church, Christchurch
Folio 1138
Consent
Date of Certificate 20 February 1925
Officiating Minister W. B. Scott, Presbyterian
148 20 February 1925 George Percival Harris
Nellie Gringe Powick
George Percival Harris
Nellie Greinge Powick
πŸ’ 1925/9782
Bachelor
Spinster
Clerk
26
19
St. Albans
St. Albans
5 years
5 years
St. Pauls Church, Christchurch 1139 Ellen Annie Powick, mother 20 February 1925 W. B. Scott, Presbyterian
No 148
Date of Notice 20 February 1925
  Groom Bride
Names of Parties George Percival Harris Nellie Gringe Powick
BDM Match (98%) George Percival Harris Nellie Greinge Powick
  πŸ’ 1925/9782
Condition Bachelor Spinster
Profession Clerk
Age 26 19
Dwelling Place St. Albans St. Albans
Length of Residence 5 years 5 years
Marriage Place St. Pauls Church, Christchurch
Folio 1139
Consent Ellen Annie Powick, mother
Date of Certificate 20 February 1925
Officiating Minister W. B. Scott, Presbyterian
149 20 February 1925 Robert Gordon Lindsay
Lucy Lock
Robert Gordon Lindsay
Lucy Lock
πŸ’ 1925/9783
Bachelor
Spinster
Motor Mechanic
26
23
Linwood
Christchurch
Life
Life
Trinity Congregational Church, Christchurch 1140 20 February 1925 A. J. Huffadine, Congregational
No 149
Date of Notice 20 February 1925
  Groom Bride
Names of Parties Robert Gordon Lindsay Lucy Lock
  πŸ’ 1925/9783
Condition Bachelor Spinster
Profession Motor Mechanic
Age 26 23
Dwelling Place Linwood Christchurch
Length of Residence Life Life
Marriage Place Trinity Congregational Church, Christchurch
Folio 1140
Consent
Date of Certificate 20 February 1925
Officiating Minister A. J. Huffadine, Congregational
150 20 February 1925 Manvers Betten Edwards
Laurie Myrtle Moody
Manvers Betham Edwards
Laurie Myrle Moody
πŸ’ 1925/9784
Bachelor
Spinster
Horse Trainer
23
22
Belfast
New Brighton
Life
Life
St. Marys Church, Merivale 1141 20 February 1925 P. D. Haggitt, Anglican
No 150
Date of Notice 20 February 1925
  Groom Bride
Names of Parties Manvers Betten Edwards Laurie Myrtle Moody
BDM Match (91%) Manvers Betham Edwards Laurie Myrle Moody
  πŸ’ 1925/9784
Condition Bachelor Spinster
Profession Horse Trainer
Age 23 22
Dwelling Place Belfast New Brighton
Length of Residence Life Life
Marriage Place St. Marys Church, Merivale
Folio 1141
Consent
Date of Certificate 20 February 1925
Officiating Minister P. D. Haggitt, Anglican

More from this register