Register of Nurses




JAN. 31.] THE NEW ZEALAND GAZETTE. 409

REGISTER OF NURSES—continued.

Registration Date of Name. Qualifications and Training. Address.
No. Registration.
38 1902, Feb... Sanderson, Mrs. Eva B. (Miller) Hamilton Hospital, 1896–1900; private nursing, 1900–8 ..
2888 1920, Dec... Sanderson, Gertrude Western Infirmary, Glasgow, four-years certificate, 1907; City Isolation Hospital certificate, Nottingham, 1904; Gisborne Hospital, 1920 “Raiti,” Haslett Street, Eden Terrace.
1078 1911, Aug... Sanderson, Ruth Ada Hamilton Hospital certificate. State examination, June, 1911. Sister to 1915; N.Z.A.N.S., January, 1917, to August, 1920; sister, Waikato Hospital, to 1920; private hospital, to date Private Hospital, River Road, Hamilton.
2080 1917, Jan... Sanderson, Mrs. Thomasina (Carlyon) Glasgow Royal Infirmary certificate, three years, Jan, 1899; two years, field hospitals, South Africa; two months, Aldershot Military Hospital; private nursing, fifteen months Milford Road, Takapuna.
2563 1919, Aug... Sandman, Mildred Timaru Hospital Certificate. State examination, June, 1919; charge scarlet fever, Talbot Hospital, 1919; school nurse, Nelson, 1920 School Nurse, Nelson.
748 1909, Jan... *Sandrey, Amy Christchurch Hospital certificate. State examination, 1908. Hokitika Hospital, 1908–10; St. Helens Hospital, Christchurch, midwifery certificate, December, 1911; private hospital, Oamaru, 1912–17; private hospital, Dunedin, to date “Asphodel,” 66A Royal Terrace, Dunedin.
3609 1923, July... Sangster, Glory Napier Hospital certificate. State examination, June, 1923 Stratford.
1692 1915, Feb... *Sapsworth, Ellen St. George's Infirmary, London, certificate, three years, 1911; midwifery certificate, Ipswich School for Midwives; C.M.B. Matron, Whangaroa Hospital Hospital, Whangaroa.
3172 1922, Jan... Sarah, Myra Rosina Frances Auckland Hospital certificate. State examination, December, 1921. Private nursing Auckland.
2645 1920, Jan... Sargent, Margaret Annie, Wellington Hospital certificate. State examination, December, 1919. Sister Makomako, Pahiaturia.
3606 1923, July... Satchell, Dorothy A. Napier Hospital certificate. State examination, June, 1923 Brunswick Road, Hastings.
3357 1922, July... Satchell, Helen Christchurch Hospital certificate. State examination, June, 1922 Stafford Street Hospital, Dunedin.
2029 1917, Jan... *Saunders, Florence A... Dunedin Hospital certificate. State examination, December, 1916; midwifery certificate, Batchelor Hospital, Dunedin ..
2483 1919, May... Saunders, L. Ivy Timaru Hospital certificate. State examination, January, 1919 Hospital, Picton.
2217 1918, Jan... Saunders, Mrs. Ruby (Baker) Nelson Hospital certificate. State examination, December, 1917 Wolfe Street, Whangarei.
1191 1912, July... Saunders-Jones, Mrs. M. E. Liverpool Infirmary certificate, 1899. Private Hospital, 1912; Waikato Hospital (sister), 1913; Taumarunui Hospital (sister in charge); district nurse, St. John Ambulance, 1920, to date “Stone House,” Takuta Street, St. Stephen’s Avenue, Parnell, Auckland.
1318 1913, Jan... Savage, Cecilia Christchurch Hospital certificate. State examination, 1912 Christchurch.
3287 1922, Feb... Savage, Florence Annie The Royal Hospital, Richmond, England, certificate, three years, July, 1918 ..
640 1907, Dec... Savage, Violet Reefton Hospital certificate. State examination, December, 1907. Private nursing to 1910; charge nurse, Reefton Hospital, 1911 Totara Flat.
774 1909, July... Sawtell, Lilian M. Palmerston North Hospital certificate. State examination, 1909. Te Waikato Sanatorium, 1903–5; Pahiatua Hospital, 1909–11; private hospital, 1912; private nursing, to date Lister Private Hospital, Abel Smith Street, Wellington.
3246 1922, Jan... Scaife, Margaret Christchurch Hospital certificate. State examination, December, 1921 ..
2400 1919, March *Scanlen, Elsie M. Auckland Hospital certificate. State examination, January, 1919; midwifery certificate, St. Helens Hospital, Wellington 2 Mars Avenue, Edendale, Auckland.
3419 1922, Aug... *Scanlen, Ivy D. Whangarei Hospital certificate. State examination, June, 1922. Midwifery certificate, Whangarei Hospital 2 Mars Avenue, Edendale, Auckland.
1735 1915, July... Scanlon, Louise Kathleen Palmerston North Hospital, three years. State examination, June, 1915. Military nursing, December, 1916, to March, 1920. I.S.T.M. Ingestre Street, Wanganui.
2047 1917, Jan... Scherer, Freda G. Thames Hospital certificate. State examination, December, 1916 Nurses’ Club, 298 High Street, Dunedin.
162 1902, May... Schnackenberg, Aimée... Edinburgh Infirmary, 1893–97; Simpson Memorial Hospital, Edinburgh (maternity), 1897 25 Dedwood Terrace, Ponsonby.
1395 1913, July... Scott, Mrs. Ada Jessie (Whitta) Wairarapa Hospital certificate. State examination, June, 1913. N.Z.A.N.S., July, 1915, to December, 1919 Care of Dr. Aitken, Cashmere Hills Sanatorium, Christchurch.
1636 1915, Jan... Scott, Alithea M. G. Auckland Hospital certificate. State examination, December, 1914. N.Z.A.N.S., June, 1918, to July, 1919; sister, Otaki Hospital, 1922, to date Otaki.
2826 1920, July... *Scott, Annie... Christchurch Hospital certificate. State examination, June, 1920. Midwifery certificate, Kaikoura Hospital 50 Richmond Street, Petone.
1565 1914, Aug... Scott, Elizabeth Christchurch Hospital certificate. State examination, June, 1914 169 York Place, Dunedin.
2345 1918, July... Scott, Mrs. Elizabeth Mary (Hodge) New Plymouth Hospital certificate. State examination, June, 1918 Riwaka, Nelson.
580 1907, June Scott, Emily Auckland Hospital certificate. State examination, June, 1907 Auckland.
436 1905, May... Scott, Florence Christchurch Hospital certificate. State examination, 1905. Picton Hospital (matron), 1909–11 ..
1789 1915, Aug... Scott, Florence A. S... Launceston General Hospital, Tasmania, three years, 1915 120 The Terrace, Wellington.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1924, No 7


NZLII PDF NZ Gazette 1924, No 7





✨ LLM interpretation of page content

🏥 Register of Nurses (continued from previous page)

🏥 Health & Social Welfare
Nurses, Registration, Register, Professional Qualifications
34 names identified
  • Eva B. Sanderson (Mrs.), Registered Nurse
  • Gertrude Sanderson, Registered Nurse
  • Ruth Ada Sanderson, Registered Nurse
  • Thomasina Sanderson (Mrs.), Registered Nurse
  • Mildred Sandman, Registered Nurse
  • Amy Sandrey, Registered Nurse
  • Glory Sangster, Registered Nurse
  • Ellen Sapsworth, Registered Nurse
  • Myra Rosina Frances Sarah, Registered Nurse
  • Margaret Annie Sargent, Registered Nurse
  • Dorothy A. Satchell, Registered Nurse
  • Helen Satchell, Registered Nurse
  • Florence A. Saunders, Registered Nurse
  • L. Ivy Saunders, Registered Nurse
  • Ruby Saunders (Mrs.), Registered Nurse
  • M. E. Saunders-Jones (Mrs.), Registered Nurse
  • Cecilia Savage, Registered Nurse
  • Florence Annie Savage, Registered Nurse
  • Violet Savage, Registered Nurse
  • Lilian M. Sawtell, Registered Nurse
  • Margaret Scaife, Registered Nurse
  • Elsie M. Scanlen, Registered Nurse
  • Ivy D. Scanlen, Registered Nurse
  • Louise Kathleen Scanlon, Registered Nurse
  • Freda G. Scherer, Registered Nurse
  • Aimée Schnackenberg, Registered Nurse
  • Ada Jessie Scott (Mrs.), Registered Nurse
  • Alithea M. G. Scott, Registered Nurse
  • Annie Scott, Registered Nurse
  • Elizabeth Scott, Registered Nurse
  • Elizabeth Mary Scott (Mrs.), Registered Nurse
  • Emily Scott, Registered Nurse
  • Florence Scott, Registered Nurse
  • Florence A. S. Scott, Registered Nurse