Midwives Registration




Mar. 31.] THE NEW ZEALAND GAZETTE. 933

CLASS A.—MIDWIVES holding a Certificate of Training in Midwifery approved by the Registrar—continued.

Date of Registration. No. Name. Where trained. Residence.
Jan., 1923 1567 *Ruff, Elizabeth .. .. Whangarei Hospital (passed first) .. Hospital, Whangarei.
July, 1917† 859 Rugg, Mrs. Jessie A. (Johnston) St. Helens Hospital, Christchurch .. 87 Edward Avenue, St. Albans, Christchurch.
Feb., 1917† 825 Rule, Mrs. Flora Evelien (Smith) St. Helens Hospital, Christchurch .. Ashburton. (Not practising.)
July, 1921 1315 Rule, Lillian Jane .. .. St. Helens Hospital, Invercargill .. Private Hospital, Otorohanga.
July, 1915 698 Rushbrook, Hilda Mary .. .. St. Helens Hospital, Auckland .. Private Hospital, Mount Smart Road, Onehunga.
Feb., 1917 814 Russell, Mildred .. .. St. Helens Hospital, Wellington .. Knight’s Road, Lower Hutt.
June, 1922 1440 Ryan, Madge Mary .. .. King Edward Memorial Hospital, Australia, certificate, January, 1918, A.T.N.A. 100 Symonds Street, Auckland.
Dec., 1917 900 Sage, Alice Mabel .. .. St. Helens Hospital, Auckland .. “Te Coma,” Princes Street, Otahuhu.
July, 1917 881 Saipe, Mrs. K. M. Addison (Leahy) St. Helens Hospital, Auckland .. Henderson, Auckland.
Jan., 1925 1845 *Salway, Irene G. .. .. Mangonui Hospital .. .. 67 Wood Street, Ponsonby.
Feb., 1919† 977 Samuel, Mrs. Anna .. .. Maternity, Charity, and District Nurses’ Home, London, L.O.S. Hau, Nelson.
Dec., 1921† 1360 Sanders, Mrs. Ada I. .. .. St. Helens Hospital, Christchurch .. 36 Cecil Street, Christchurch.
Dec., 1922† 1551 Sanders, Barbara .. .. St. Helens Hospital, Wellington .. ..
July, 1911 366 Sanders, Edith E. .. .. St. Helens Hospital, Wellington .. 314 Taranaki Street, Wellington.
Dec., 1906† 87 Sanders, Mrs. M. .. .. Glasgow Maternity Hospital .. .. Old Renwick Road, Blenheim. (Not practising.)
June, 1924 1793 Sandford, Lucy R. .. .. St. Helens Hospital, Dunedin .. 11 McMillan Street, Bishopscourt, Dunedin.
Jan., 1912 386 *Sandrey, Amy H. .. .. St. Helens Hospital, Christchurch .. Private Hospital, 66A Royal Terrace, Dunedin.
Feb., 1915 683 *Sapsworth, Ellen .. .. Ipswich School for Midwives, C.M.B. .. Te Puke Maternity Hospital, Bay of Plenty.
July, 1917† 845 Sargeant, Mrs. Constance M. (Vosper) St. Helens Hospital, Wellington .. Department of Agriculture, Christchurch. (Not practising.)
Dec., 1920† 1225 Sargison, Mrs. Mary Ann .. .. St. Helens Hospital, Christchurch .. ..
Jan., 1923† 1560 *Saunders, Florence A. .. .. Batchelor Hospital, Dunedin .. .. ..
Dec., 1922† 1524 Saunders, Henrietta M. .. .. St. Helens Hospital, Wellington .. Eltham.
Dec., 1919† 1104 Savage, Kate G. .. .. St. Helens Hospital, Christchurch .. England.
June, 1905† 17 Scales, Ellen .. .. Women’s Hospital, Melbourne .. .. 184 Ettrick Street, Ashburton. (Not practising.)
Dec., 1920† 1208 *Scanlen, Elsie M. .. .. St. Helens Hospital, Wellington .. 2 Mars Avenue, Edendale, Auckland.
June 1923† 1627 *Scanlen, Ivy.. .. .. Whangarei Hospital .. .. Waipu North, Auckland.
Oct., 1908† 172 Schofield, Mrs. M. M.. .. Women’s Hospital, Sydney .. .. Glenbrook, Blue Mountains, N.S.W. (Not practising.)
June, 1909 227 Scholes, Annie .. .. Salvation Army Maternity Home, Christchurch .. 9 Brown Street, Ponsonby, Auckland.
June, 1923† 1616 *Scott, Annie .. .. Kaikoura Hospital .. .. ..
Oct., 1921 1335 Scott, Annie Mary .. .. Queen’s Home, Adelaide, A.T.N.A .. Mareba Private Hospital, Waitara.
June, 1923 1596 Scott, Mrs. Clara .. .. Maternity Ward, Masterton Hospital .. Wanganui.
Sept., 1905 34 Scott, Helen .. .. St. Mary’s Hospital and the Manchester and Salford Lying-in Hospital, C.M.B. 11 Sherborne Road, Mount Eden, Auckland.
Dec., 1919 1089 Scott, Helen S. .. .. St. Helens Hospital, Auckland .. Muir Road, Mangere Bridge, Onehunga.
Mar., 1915† 686 Scott, Mrs. Isabel R. (Cruickshank) Clapham Maternity Home .. .. ..
Dec. 1923 1690 Scott, Jean .. .. St. Helens Hospital, Christchurch .. Waiho Gorge, South Westland.
June, 1916† 803 Scott, Mrs. Kathleen (Wallen) .. .. Maniototo District Hospital .. .. 30 Burke Street, Mornington, Dunedin. (Not practising.)
July, 1924 1814 *Scott, Mary E. .. .. Naseby Hospital .. .. C/o Public Hospital, Timaru.
Aug., 1911† 319 Scott, Mrs. Mary L. (Harrison) Medical School Maternity Hospital, Dunedin .. St. Clair, Dunedin. (Not practising.)
July, 1911† 363 Scott, Mrs. M. Hatelie (Drysdale) St. Helens Hospital, Wellington .. 32 Shand’s Track, Hornby, Canterbury.
Aug. 1913† 548 Seal, Mrs. Johanna (O’Connor) .. .. Coombe Lying-in Hospital, Dublin .. 463 King Street, Newton, Sydney.
April,1905† 13 *Sealy, Edith M. .. .. Women’s Hospital, Melbourne .. .. Otaki. (Not practising.)
Jan., 1913 481 Seater, Beatrice E. .. .. St. Helens Hospital, Dunedin .. .. Plunket Nurse, Auckland.
Aug., 1923† 1650 Seator, Isabella .. .. St. Helens Hospital, Dunedin .. .. Garston, Otago. (Not practising.)
Jan., 1915† 682 Seaward, Vera .. .. South Sydney Women’s Hospital .. .. “Glenwood,” Hefford Street, Hurstone Park, Sydney, N.S.W.
  • See also Register of Trained and Qualified Nurses. † Signifies that midwife has not notified intention to practise during current year. † Signifies that notification has not been sent for two years, and Minister may order her name to be removed from the register.


Next Page →



Online Sources for this page:

VUW Te Waharoa PDF NZ Gazette 1925, No 21


NZLII PDF NZ Gazette 1925, No 21





✨ LLM interpretation of page content

🏥 Register of Midwives under the Midwives Act, 1908 (continued from previous page)

🏥 Health & Social Welfare
Midwives, Registration, Midwives Act 1908, Class A, Training Certificates
44 names identified
  • Elizabeth Ruff, Registered midwife
  • Jessie A. Rugg (Mrs.), Registered midwife
  • Flora Evelien Rule (Mrs.), Registered midwife
  • Lillian Jane Rule, Registered midwife
  • Hilda Mary Rushbrook, Registered midwife
  • Mildred Russell, Registered midwife
  • Madge Mary Ryan, Registered midwife
  • Alice Mabel Sage, Registered midwife
  • K. M. Addison Saipe (Mrs.), Registered midwife
  • Irene G. Salway, Registered midwife
  • Anna Samuel (Mrs.), Registered midwife
  • Ada I. Sanders (Mrs.), Registered midwife
  • Barbara Sanders, Registered midwife
  • Edith E. Sanders, Registered midwife
  • M. Sanders (Mrs.), Registered midwife
  • Lucy R. Sandford, Registered midwife
  • Amy H. Sandrey, Registered midwife
  • Ellen Sapsworth, Registered midwife
  • Constance M. Sargeant (Mrs.), Registered midwife
  • Mary Ann Sargison (Mrs.), Registered midwife
  • Florence A. Saunders, Registered midwife
  • Henrietta M. Saunders, Registered midwife
  • Kate G. Savage, Registered midwife
  • Ellen Scales, Registered midwife
  • Elsie M. Scanlen, Registered midwife
  • Ivy Scanlen, Registered midwife
  • M. M. Schofield (Mrs.), Registered midwife
  • Annie Scholes, Registered midwife
  • Annie Scott, Registered midwife
  • Annie Mary Scott, Registered midwife
  • Clara Scott (Mrs.), Registered midwife
  • Helen Scott, Registered midwife
  • Helen S. Scott, Registered midwife
  • Isabel R. Scott (Mrs.), Registered midwife
  • Jean Scott, Registered midwife
  • Kathleen Scott (Mrs.), Registered midwife
  • Mary E. Scott, Registered midwife
  • Mary L. Scott (Mrs.), Registered midwife
  • M. Hatelie Scott (Mrs.), Registered midwife
  • Johanna Seal (Mrs.), Registered midwife
  • Edith M. Sealy, Registered midwife
  • Beatrice E. Seater, Registered midwife
  • Isabella Seator, Registered midwife
  • Vera Seaward, Registered midwife