Register of Nurses




1004
THE NEW ZEALAND GAZETTE.
[No. 27

REGISTER OF NURSES—continued.

Regis- tration No. Date of Registration. Name. Hospital at which trained; Qualifications. Residence.
1022 1911, May .. Rudd, Annie M. .. Adelaide Hospital certificate. Private nursing; Auckland Hospital; sister, 1911–15; N.Z.A.N.S., December, 1915, to November, 1916; sister, Auckland Hospital, to 1923; matron, Costley Home, to date Costley Home, Epsom.
670 1908, June.. Rudd, Mrs. Winifred (Short) New Plymouth Hospital certificate. State examination, 1908 Gilbert Street, New Plymouth.
3065 1921, July .. Ruddock, Blanche M. .. Waipawa Hospital certificate. State examination, June, 1921 Hills Lane, Havelock North.
3092 1921, July .. Rudman, Ella F. .. Christchurch Hospital certificate. State examination, June, 1921 ..
2941 1920, Dec.. Rudman, Fanny S. M. Christchurch Hospital certificate. State examination, December, 1920 ..
2404 1919, Mar.. *Ruff, Elizabeth .. Auckland Hospital certificate. State examination, January, 1919. Auckland Hospital, to September, 1919 (sister). Midwifery certificate, Whangarei Hospital, December, 1922. Sister, to date Whangarei Hospital.
420 1904, Dec.. Rule, Rose E. .. Christchurch Hospital certificate. State examination, 1904. Private hospital, 1906, to date 43 Office Road, Merivale, Christchurch.
2643 1920, Jan.. Runciman, Doris .. Wellington Hospital certificate. State examination, December, 1919 On Staff, Gisborne Hospital.
1751 1915, July .. *Runciman, Janet A. .. Auckland Hospital. State examination, June, 1915. Sister, Apia Hospital, Samoa, 1917–18; private hospital, March, 1920, to 1922 South Africa.
3168 1922, Jan.. Rundle, Mrs. Eileen Ruth (Garrett) Auckland Hospital certificate. State examination, December, 1921 75 Walnut Avenue, Christchurch.
4279 1925, Dec.. Russell, Mrs. Ann Jane Union Infirmary Walton, Liverpool, England, three years’ certificate 7 Smithfield Road, Wanganui.
4999 1928, Jan.. Russell, Catherine M. A. Dunedin Hospital certificate. State examination, December, 1927 ..
6504 1929, Dec.. Russell, Clare .. Waipukurau Hospital certificate. State examination, December, 1929 P.O. Box 29, Onga Onga, Waipawa, Hawke’s Bay.
6872 1931, Jan.. Russell, Dulcie Elizabeth Masterton Hospital certificate. State examination, December, 1930 Masterton Hospital.
6600 1930, Mar.. *Russell, Mrs. Elizabeth Royal Alexandra Infirmary, three years’ certificate. Midwifery certificate, December, 1930 “Benre,” Prospect Terrace, Mount Eden, Auckland.
4637 1926, Dec.. *Russell, Emily May Elizabeth Dunedin Hospital certificate. State examination, December, 1926. Maternity certificate, June, 1931 Care of Miss Pasley, 29 Centre Street, Invercargill.
3569 1923, July .. *Russell, Hazel E. .. Auckland Hospital certificate. State examination, June, 1923. Midwifery certificate, St. Helens Hospital, Auckland Hawera Hospital.
6147 1929, Jan.. *Russell, Ida .. .. Napier Hospital certificate. State examination, December, 1928. Midwifery, April, 1930 McHardy Home, Napier.
2755 1920, July .. Russell, Linda Clarice M. Auckland Hospital certificate. State examination, June, 1920 Nurses’ Club, Auckland.
5017 1928, June.. *Russell, Mrs. Mabel Adeline Middlesex Hospital, London, three years’ certificate, 1910. Maternity certificate, the Maternity Nursing Association, Myddelton Square, London Brentford Infirmary, Isleworth, London W., certificate, three years, 1914 15 Ashridge Road, Napier.
3025 1921, June.. Russell, Minnie .. .. Russell Home, Bay of Islands.
2096 1917, May .. Russell, Mrs. Rebecca Winifred (Mallyon) Adelaide Hospital certificate, three years, 1916. Private nursing Pukeroro, Cambridge.
6304 1929, June.. Russell, Winifred Sarah Masterton Hospital certificate. State examination, June, 1929 Hospital, Masterton.
4640 1926, Dec.. Rutherford, Christina Hunter Dunedin Hospital certificate. State examination, December, 1926 Braemar Hospital, Dunedin.
2332 1918, July .. Rutherford, Mrs. Elsie Evelyn (Seed) Dannevirke Hospital certificate. State examination, June, 1918 United Service Hotel, Christchurch.
5064 1928, July .. Rutherford, Frances W. H. New Plymouth Hospital certificate. State examination, June, 1928 Hospital, New Plymouth.
4196 1925, Aug.. Rutherford, Kate E. .. Nelson Hospital certificate. State examination, June, 1925 ..
3030 1921, July .. Rutledge, Mrs. Mary (Gatland) Auckland Hospital certificate. State examination, July, 1921 ..
3106 1921, July .. Rutledge, Maude K. .. Wanganui Hospital certificate. State examination, June, 1921. Private nursing 14 Mountain Road, Auckland.
3517 1922, Dec.. Rutter, Katherine .. Timaru Hospital certificate. State examination, December, 1922 9 Slater Street, Shirley. Christchurch.
5090 1928, July .. Ryan, Aileen .. Waipukurau Hospital certificate. State examination, June, 1928 ..
4334 1926, Feb.. Ryan, Alexandra M. .. Taihape Hospital certificate. State examination, December, 1925 ..
2136 1917, July .. Ryan, Alice Mary .. Dunedin Hospital certificate. State examination, June, 1917 England.
7033 1931, July .. Ryan, Cushla Margaret Christchurch Hospital certificate. State examination, June, 1931 Springston South R.M., Canterbury.
4450 1926, July .. Ryan, Doreen A. O. .. Waipukurau Hospital certificate. State examination, June, 1926 Fitzroy Avenue, Hastings.
4557 1926, Dec.. Ryan, Edna Faith .. Auckland Hospital certificate. State examination, December, 1926 ..
3931 1924, July .. Ryan, Eileen M. .. Greymouth Hospital certificate. State examination, June, 1924 Hospital, Greymouth.
5069 1928, July .. Ryan, Irene Lillian .. Wanganui Hospital certificate. State examination, June, 1928 ..
2280 1918, July .. Ryan, Mrs. Mary (Kelly) Wellington Hospital certificate. State examination, June, 1918 Wolgan Street, Portland, N.S.W.
6052 1928, July .. Ryder, Sarah .. Ashburton Hospital certificate. State examination, June, 1928 Hospital, Ashburton.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1932, No 27


NZLII PDF NZ Gazette 1932, No 27





✨ LLM interpretation of page content

🏥 Register of Nurses - Continued (continued from previous page)

🏥 Health & Social Welfare
Nurses, Registration, Nurses and Midwives Registration Act, 1925
40 names identified
  • Annie M. Rudd, Registered Nurse
  • Winifred Rudd (Mrs), Registered Nurse
  • Blanche M. Ruddock, Registered Nurse
  • Ella F. Rudman, Registered Nurse
  • Fanny S. M. Rudman, Registered Nurse
  • Elizabeth Ruff, Registered Nurse
  • Rose E. Rule, Registered Nurse
  • Doris Runciman, Registered Nurse
  • Janet A. Runciman, Registered Nurse
  • Eileen Ruth Rundle (Mrs), Registered Nurse
  • Ann Jane Russell (Mrs), Registered Nurse
  • Catherine M. A. Russell, Registered Nurse
  • Clare Russell, Registered Nurse
  • Dulcie Elizabeth Russell, Registered Nurse
  • Elizabeth Russell (Mrs), Registered Nurse
  • Emily May Elizabeth Russell, Registered Nurse
  • Hazel E. Russell, Registered Nurse
  • Ida Russell, Registered Nurse
  • Linda Clarice M. Russell, Registered Nurse
  • Mabel Adeline Russell (Mrs), Registered Nurse
  • Minnie Russell, Registered Nurse
  • Rebecca Winifred Russell (Mrs), Registered Nurse
  • Winifred Sarah Russell, Registered Nurse
  • Christina Hunter Rutherford, Registered Nurse
  • Elsie Evelyn Rutherford (Mrs), Registered Nurse
  • Frances W. H. Rutherford, Registered Nurse
  • Kate E. Rutherford, Registered Nurse
  • Mary Rutledge (Mrs), Registered Nurse
  • Maude K. Rutledge, Registered Nurse
  • Katherine Rutter, Registered Nurse
  • Aileen Ryan, Registered Nurse
  • Alexandra M. Ryan, Registered Nurse
  • Alice Mary Ryan, Registered Nurse
  • Cushla Margaret Ryan, Registered Nurse
  • Doreen A. O. Ryan, Registered Nurse
  • Edna Faith Ryan, Registered Nurse
  • Eileen M. Ryan, Registered Nurse
  • Irene Lillian Ryan, Registered Nurse
  • Mary Ryan (Mrs), Registered Nurse
  • Sarah Ryder, Registered Nurse