✨ Register of Nurses




1180

THE NEW ZEALAND GAZETTE.

No. 25

REGISTER OF NURSES--continued.

Registration No. Date of Registration. Name. Hospital at which trained ; Qualifications. Residence.
1459 1914, Jan. ... Cameron, Mrs. Mary (Watt) Waikato Hospital certificate. State examination, December, 1913. N.Z.A.N.S., July, 1915, to April, 1916 ; October, 1917, to January, 1918 Care of Dr. Cameron, Feilding (Box 41).
4102 1925, Feb. ... Cameron, Mary A. ... Royal Sea-bathing Hospital, Margate ; Radcliffe Infirmary ; County Hospital, Oxford 18 Craigie Avenue, Timaru.
2960 1920, Dec. ... Cameron, Phoebe B. ... Dunedin Hospital certificate. State examination, December, 1920 398 High Street, Dunedin.
1689 1915, Jan. ... *Cameron, Ruby T. ... Gisborne Hospital certificate. State examination, December, 1914. Midwifery certificate, St. Helens Hospital, Christchurch. Health nurse to date Opotiki.
3361 1922, July .. Cameron, Winifred J. ... Christchurch Hospital certificate. State examination, June, 1922 Stafford Hospital, Dunedin.
538 1906, Dec. ... Campbell, Beatrice ... New Plymouth Hospital certificate. State examination, December, 1906. New Plymouth Hospital to date ; New Plymouth Hospital (matron), November, 1917, to date Hospital, New Plymouth.
11 1902, Feb. ... Campbell, Mrs. (Sale) ... Christchurch Hospital, 1895-1900 High Street, Hawera.
797 1909, July ... *Campbell, Caroline E... Riverton Hospital certificate. State examination, 1909. Midwifery certificate, St. Helens Hospital, Dunedin, June, 1917. 'Sister Hospital, Wanganui.
1003 1911, Jan. ... Campbell, Christina ... Thames Hospital certificate. State examination, December, 1910. Military nursing, January, 1916, to January, 1921. Midwifery certificate, St. Helens Hospital, Auckland. "Roslyn," 19A Hackett Street, Herne Bay, Auckland.
3980 1925, Jan. ... Campbell, Eileen E. ... Hamilton Hospital certificate. State examination, December, 1924
4315 1926, Feb. ... *Campbell, Evaline Constance Napier Hospital certificate. State examination, December, 1925. Midwifery certificate, McHardy Home, Napier Hospital, Napier.
2383 1919, Feb. ... Campbell, Mrs. Irene Josephine Booth Hall Infirmary, Blackley, Manchester, England, certificate, March, 1915. T.F.N.S., May, 1915, to May, 1916 James Street, Manurewa.
1532 1914, May ... Campbell, Isobel ... Sydney Hospital certificate, three years, 1906. Private hospital, Christchurch, 1914 to 1917
4036 1925, Jan. ... Campbell, Mrs. Janet E. (Dalziel) Wellington Hospital certificate. State examination, December, 1924
1887 1916, May ... Campbell, Jean G. ... Melbourne Hospital for Sick Children certificate, 1916. R.V.T.N.A. examination, three years Care of Mrs. Oliver Bunny, Waipipi, Opaki, Wairarapa.
1919 1916, Aug. ... Campbell, Jeane D. ... Masterton Hospital certificate. State examination, June, 1916
2275 1918, July ... Campbell, Jessie Rhoda Wellington Hospital certificate. State examination, June, 1918 15 Nayland Street, Sumner, Christchurch.
2467 1919, Mar. ... Campbell, Mrs. Kathleen (Gillin) Greymouth Hospital certificate, State examination, January, 1919 Care of Felix Campbell, Greymouth.
1358 1913, Aug. ... Campbell, Margaret ... Waihi Hospital certificate. State examination, June, 1913. N.Z.A.N.S., January, 1916, to February, 1919; Waihi Hospital, to September, 1920; Wai-pukurau Hospital, to 1922. Plunket certificate, August, 1922. Plunket nurse to date 19A Hackett Street, Ponsonby, Auckland.
3604 1923, July ... Campbell, Mary ... Gisborne Hospital certificate. State examination, June, 1923
3418 1922, Aug. ... Campbell, Matilda ... Gisborne Hospital certificate. State examination, June, 1922
2640 1920, Jan. ... Campbell, Rhoda L. ... Wellington Hospital certificate. State examination, December, 1919 Westmere, Wanganui.
4107 1925, Mar. ... Campbell, Zara ... Charters Towers District Hospital, Queensland, five years, certificate. A.T.N.A. Care of Dr. Sharp, Otaki.
4013 1925, Jan. ... Campbell, Wilhelmina Gisborne Hospital certificate. State examination, December, 1924 "Mostyn," Norton Road, Hastings, Hawke's Bay.
1991 1916, Nov. ... Campey, Florrie ... Coast Hospital certificate. Sydney certificate, 1908. A.T.N.A. Hospital, Christchurch.
3776 1924, Jan. ... *Canavan, Catherine I. Christchurch Hospital certificate. State examination, December, 1923. Midwifery certificate, Rangiora Hospital Huntly Avenue, Auckland.
4652 1926, Dec. ... Candy, Adelina Beatrice Christchurch Hospital certificate. State examination, December, 1926 Devon Farm, Taupiri, Auckland.
237 1902, June ... Canning, Ada ... Christchurch Hospital, 1893-96 ; private hospital, 1913 Cook Islands, Rarotonga.
4363 1926, Feb. ... Canning, Mary Winifred Greymouth Hospital certificate. State examination, December, 1925 Christchurch.
752 1909, Jan. ... Canty, Mary A. ... St. Vincent's Hospital, Sydney, certificate, three years, 1902. Private hospital, to date Fraser Street, Temuka.
3364 1922, July ... Capil, Catherine, S. ... Christchurch Hospital certificate. State examination, June, 1922 Wanganui East.
3297 1922, April ... *Carbines, Jane Sutherland Blackburn and East Lancashire Infirmary, England, certificate, three years, December, 1904. Midwifery certificate. C.M.B.
1709 1915, June ... Cardow, Lilian ... Fremantle Hospital, three years, 1912; matron, Rarotonga Hospital, 1916
1424 1914, Jan. ... Carew, Mrs. Rosina ... St. Leonard's Infirmary certificate, three years. Private hospital, Temuka, 1914
239 1902, June ... Carl, Mrs. Lucie S. A. (Quinn) Waimate Hospital, 1897-1900 ... ... ... ...
326 1903, May ... Carlisle, Mrs. Kathleen (Noble-Beasley) Wanganui Hospital, 1899 to date of registration ...


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1927, No 25


NZLII PDF NZ Gazette 1927, No 25





✨ LLM interpretation of page content

πŸ₯ Register of Nurses (continued from previous page)

πŸ₯ Health & Social Welfare
1 April 1927
Nurses, Midwives, Registration, Register
36 names identified
  • Mary Cameron (Mrs), Registered Nurse
  • Mary A. Cameron, Registered Nurse
  • Phoebe B. Cameron, Registered Nurse
  • Ruby T. Cameron, Registered Nurse
  • Winifred J. Cameron, Registered Nurse
  • Beatrice Campbell, Registered Nurse
  • Sale Campbell (Mrs), Registered Nurse
  • Caroline E. Campbell, Registered Nurse
  • Christina Campbell, Registered Nurse
  • Eileen E. Campbell, Registered Nurse
  • Evaline Constance Campbell, Registered Nurse
  • Irene Josephine Campbell (Mrs), Registered Nurse
  • Isobel Campbell, Registered Nurse
  • Janet E. Campbell (Mrs), Registered Nurse
  • Jean G. Campbell, Registered Nurse
  • Jeane D. Campbell, Registered Nurse
  • Jessie Rhoda Campbell, Registered Nurse
  • Kathleen Campbell (Mrs), Registered Nurse
  • Margaret Campbell, Registered Nurse
  • Mary Campbell, Registered Nurse
  • Matilda Campbell, Registered Nurse
  • Rhoda L. Campbell, Registered Nurse
  • Zara Campbell, Registered Nurse
  • Wilhelmina Campbell, Registered Nurse
  • Florrie Campey, Registered Nurse
  • Catherine I. Canavan, Registered Nurse
  • Adelina Beatrice Candy, Registered Nurse
  • Ada Canning, Registered Nurse
  • Mary Winifred Canning, Registered Nurse
  • Mary A. Canty, Registered Nurse
  • Catherine Capil (S.), Registered Nurse
  • Jane Sutherland Carbines, Registered Nurse
  • Lilian Cardow, Registered Nurse
  • Rosina Carew (Mrs), Registered Nurse
  • Lucie S. A. Carl (Mrs), Registered Nurse
  • Kathleen Carlisle (Mrs), Registered Nurse