Register of Nurses




APRIL 29.] THE NEW ZEALAND GAZETTE. 1221

REGISTER OF NURSES—continued.

Regis- tration No. Date of Registration. Name. Hospital at which trained; Qualifications. Residence.
1117 1912, Jan. .. *Stubbs, Gertrude .. Wellington Hospital certificate. State examination, December, 1911. Midwifery certificate, Townley Maternity Hospital, 1914. Sister, Napier Hospital; sister in charge, McHardy Bequest Maternity Hospital to 1919; private hospital, to date Corner of Gala and Devon Streets, Invercargill.
907 1910, July .. *Stubbs, Winifred .. Nelson Hospital certificate. State examination, June, 1910. St. Helens, Christchurch, certificate of midwifery, 1910 Care of N.Z. Presbyterian Mission, Canton, China.
5009 1928, Jan. .. Stubington, Evelyn Zaidee Princess Christian Hospital, Weymouth, England, three-years certificate 13 Burwood Crescent, Remuera
3127 1921, July .. Stuck, Mrs. Wayne C. (Cook) Southland Hospital certificate. State examination, June, 1921 Teviot Street, Invercargill.
2940 1928, Jan. .. Stupples, Madeline M. Palmerston North Hospital certificate. State examination, December, 1927 ..
915 1910, Aug... Sturges, Ada .. Metropolitan Hospital, London, certificate, three years, 1906. Shrewsbury Infirmary (theatre sister); Inverness-shire Sanatorium (matron), November, 1907, to March, 1909; Royal Hospital for Children, Edinburgh, 1909; “Tiri” Private Hospital, Auckland, 1910; Auckland Hospital (sister), 1911 ..
1253 1913, Jan. .. Sturt, Kathleen Ruby Poplar Hospital for Accidents, London, certificate, 1911 ..
1055 1911, June.. Suckling, Mrs. Alice M. (Cushen) Southland Hospital certificate. State examination, June, 1911 713 East Havelock Road, Hastings.
1567 1914, Aug... Suckling, Cornelia .. Auckland Hospital certificate. State examination, June, 1914 ..
5099 1928, July .. Suckling, Kura .. Nelson Hospital certificate. State examination, June, 1928 88 Glandovey Road, Fendalton, Christchurch
2106 1917, July .. *Sugden, Alberta May Napier Hospital certificate. State examination, June, 1917. McHardy Home, Napier, midwifery certificate, June, 1918 Royston Hospital, Hastings.
955 1911, Jan. .. Sugden, Florence .. Wellington Hospital certificate. State examination, December, 1910. N.Z.A.N.S., July, 1915, to September, 1919; Boarding-out Officer, Education Department, Nelson, to 1923; visiting nurse, Infant Life Protection, Education Department, Wellington, to date Education Department, Wellington.
3144 1921, Sept... Sullivan, Angela M. F. Holborn Union Infirmary, London, certificate, three years, 1917 Nurses’ Club, 1 College Street, Wanganui.
4119 1925, July .. Sullivan, Elizabeth .. Highfield Infirmary, Knotty Ash, Liverpool, England, three-years certificate 270 Karangahape Road, Auckland.
1441 1914, Jan. .. *Sullivan, Norah Josephine Wanganui Hospital certificate. State examination, December, 1913. Midwifery certificate, Cork Lying-in Hospital, 1905. N.Z.A.N.S., July, 1916, to June, 1919; matron, Te Puke Hospital, to 1920; private nursing; Wanganui Hospital, 1923 to 1925; Palmerston North Hospital, to 1927; matron, Hospital, Kaitaia, to 1927 C/o Sullivan Bros., Te Aroha.
4501 1926, July .. Summers, Anna Catherine Dunedin Hospital certificate. State examination, June, 1926 Hospital, Dunedin.
2608 1919, Aug... *Summers, Josephine C. Riverton Hospital certificate. State examination, June, 1919. Sister, Riverton Hospital to April, 1920; Sister, Timaru Hospital, to 1924. Maternity certificate, St. Helens Hospital, Christchurch. Midwifery certificate, St. Helens Hospital, Christchurch. Ante-natal nurse, Christchurch Plunket Rooms, Christchurch.
771 1909, July .. Summerville, Mrs. Annie (Hulme) Wellington Hospital certificate. State examination, 1909 ..
4464 1926, July .. *Sussmilch, Veronica Mary Wanganui Hospital certificate. State examination, June, 1926. Maternity certificate, St. Helens Hospital, Wanganui. Midwifery certificate, St. Helens Hospital, Wanganui 12 Ingestre Street, Wanganui.
3958 1925, Jan. .. Sutherland, Mrs. Annie (Southgate) St. Mary’s Hospital, Paddington, London, three years certificate, July, 1923 England.
887 1910, July .. Sutherland, Charlotte C. Victoria Hospital for Sick Children, Hull. Victoria Infirmary, Glasgow, certificate, three years, 1899. Private nursing, Co-operative Association, Glasgow; Timaru Hospital (theatre sister), 1910 ..
1461 1914, Jan. .. Sutherland, Elsie H. .. Waikato Hospital certificate. State examination, December, 1913 ..
6065 1928, July .. Sutherland, Eva Mary Dunedin Hospital certificate. State examination, June, 1928 ..
2904 1920, Dec. .. *Sutherland, Heather .. Auckland Hospital certificate. State examination, 1920. Private nursing. Midwifery certificate, St. Helens Hospital, Auckland, 1924 Carlton Gore Road, Auckland.
4493 1926, July .. Sutherland, Helen .. Christchurch Hospital certificate. State examination, June, 1926 ..
1472 1914, Jan. .. Sutherland, Hugh a .. Auckland Hospital certificate. State examination, December, 1913. Sister, 1915; N.Z.A.N.S., December, 1915, to September, 1919 England.
2144 1917, July .. Sutherland, Jean .. Timaru Hospital certificate. State examination, June, 1917. Private nursing, Wellington, 1917–1918; private hospital, Napier, 1918–19 ..


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1929, No 29


NZLII PDF NZ Gazette 1929, No 29





✨ LLM interpretation of page content

🏥 Register of Nurses under the Nurses and Midwives Registration Act, 1925 (continued from previous page)

🏥 Health & Social Welfare
Nurses, Registration, Nurses and Midwives Registration Act, 1925
27 names identified
  • Gertrude Stubbs, Registered nurse
  • Winifred Stubbs, Registered nurse
  • Evelyn Zaidee Stubington, Registered nurse
  • Wayne C. Stuck (Mrs.), Registered nurse
  • Madeline M. Stupples, Registered nurse
  • Ada Sturges, Registered nurse
  • Kathleen Ruby Sturt, Registered nurse
  • Alice M. Suckling (Mrs.), Registered nurse
  • Cornelia Suckling, Registered nurse
  • Kura Suckling, Registered nurse
  • Alberta May Sugden, Registered nurse
  • Florence Sugden, Registered nurse
  • Angela M. F. Sullivan, Registered nurse
  • Elizabeth Sullivan, Registered nurse
  • Norah Josephine Sullivan, Registered nurse
  • Anna Catherine Summers, Registered nurse
  • Josephine C. Summers, Registered nurse
  • Annie Summerville (Mrs.), Registered nurse
  • Veronica Mary Sussmilch, Registered nurse
  • Annie Sutherland (Mrs.), Registered nurse
  • Charlotte C. Sutherland, Registered nurse
  • Elsie H. Sutherland, Registered nurse
  • Eva Mary Sutherland, Registered nurse
  • Heather Sutherland, Registered nurse
  • Helen Sutherland, Registered nurse
  • Hugh Sutherland, Registered nurse
  • Jean Sutherland, Registered nurse