Register of Nurses




APRIL 22.]

THE NEW ZEALAND GAZETTE.

REGISTER OF NURSES--continued.

Registration No. Date of Registration. Name. Hospital at which trained; Qualifications. Residence.
503 1905, Dec. Cameron, Catharine Wellington Hospital certificate. State examination, 1905. Private hospital, 1907–8; private nursing, to date “ Moroa,” Greytown North.
6578 1929, Dec. Cameron, Catherine Jessie Dunedin Hospital certificate. State examination, December, 1929 Box 9, Weber, Hawke’s Bay.
6744 1930, July Cameron, Eelin Dunedin Hospital certificate. State examination, June, 1930 Dunedin, Hospital.
6589 1929, Dec. Cameron, Edith Margaret Grant Oamaru Hospital certificate. State examination, December, 1929 ...
6334 1929, June., *Cameron, Flora Jean Christchurch Hospital certificate. State examination, June, 1929. Maternity certificate, December, 1931 21 Hautana Square, Lower Hutt.
7123 1932, Jan. Cameron, Gladys Buller Hospital, Westport, certificate. State examination, December, 1931 12 Beach Street, Westport.
3363 1922, July Cameron, Mrs. Gladys L. (Roberts) Christchurch Hospital certificate. State examination, June, 1922. Sister to 1930 ...
4888 1928, Jan. Cameron, Mabel Elizabeth Auckland Hospital certificate. State examination, December, 1927 ...
760 1909, May *Cameron, Marie M. (R.R.C.) Ovens District Hospital certificate, three years. M.A.T.N.A. Women’s Hospital, Melbourne, certificate of midwifery. Te Waikato Sanatorium, Cambridge, 1909–10; St. Helens Hospital, Christchurch (matron), 1910–15. Certificate Royal Sanitary Institute, December, 1911. N.Z.A.N.S., May, 1915, to August, 1916 “Waimarie,” Violet Street, Chatswood, Sydney, N.S.W.
616 1907, Dec. Cameron, Mrs. Mary (Bulkley) Wellington Hospital certificate. State examination, December, 1907. Wellington Hospital, 1908; private hospital, 1909–10 England.
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 Nurses’ Club, Christchurch.
2960 1920, Dec. *Cameron, Phoebe B. Dunedin Hospital certificate. State examination, December, 1920 Pleasant Valley Sanatorium, Palmerston South.
1689 1915, Jan. *Cameron, Ruby T. Gisborne Hospital certificate. State examination, December, 1914. Midwifery certificate, St. Helens Hospital, Christchurch. Health nurse, to date District Nurse, Rotorua.
3361 1922, July Cameron, Winifred J... Christchurch Hospital certificate. State examination, June, 1922 Stafford Hospital, Dunedin.
6584 1929, Dec. Camm, Dorothy Dunedin Hospital certificate. State examination, December, 1929 Hospital, Dunedin.
4807 1927, July Campbell, Annie Irene Dunedin Hospital certificate. State examination, June, 1927 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. Waikato Hospital certificate. State examination, December, 1924. Maternity certificate, Whakatane Hospital. Midwifery certificate, St. Helens Hospital, Gisborne Townley St. Helens Hospital, Gisborne.
7181 1932, Jan. Campbell, Frances Ethelwyn Timaru Hospital certificate. State examination, December, 1931 541 Barbadoes Street, St. Albans, Christchurch.
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 ...
1532 1914, May Campbell, Isobel Sydney Hospital certificate, three years, 1906. Private hospital, Christchurch, 1914 to 1917 ...
6920 1931, Jan. Campbell, Ivy Mary Elizabeth Invercargill Hospital certificate. State examination, December, 1930 Nokomai, Southland.
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. Midwifery certificate, Batchelor Hospital, Dunedin ...
6756 1930, July Campbell, Margaret Elizabeth Invercargill Hospital certificate. State examination, June, 1930 Invercargill Hospital.
2467 1919, Mar. Campbell, Mrs. Kathleen (Gillin) Greymouth Hospital certificate. State examination, January, 1919 Care of Felix Campbell, Greymouth.
3604 1923, July Campbell, Mary Gisborne Hospital certificate. State examination, June, 1923 ...
6218 1929, Jan. Campbell, Mary Catherine Dunedin Hospital certificate. State examination, December, 1928 ...
3418 1922, Aug. Campbell, Matilda Gisborne Hospital certificate. State examination, June, 1922 ...
6766 1930, Aug. Campbell, Mona Fiducia Lewisham Hospital, Sydney, four years’ certificate Lewisham Hospital, Wellington.


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
36 names identified
  • Catharine Cameron, Registered Nurse
  • Catherine Jessie Cameron, Registered Nurse
  • Eelin Cameron, Registered Nurse
  • Edith Margaret Grant Cameron, Registered Nurse
  • Flora Jean Cameron, Registered Nurse
  • Gladys Cameron, Registered Nurse
  • Gladys L. Cameron (Mrs.), Registered Nurse
  • Mabel Elizabeth Cameron, Registered Nurse
  • Marie M. Cameron (R.R.C.), Registered Nurse
  • Mary Cameron (Mrs.), Registered Nurse
  • 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
  • Dorothy Camm, Registered Nurse
  • Annie Irene Campbell, Registered Nurse
  • Beatrice Campbell, Registered Nurse
  • Campbell (Mrs. (Sale)), Registered Nurse
  • Caroline E. Campbell, Registered Nurse
  • Christina Campbell, Registered Nurse
  • Eileen E. Campbell, Registered Nurse
  • Frances Ethelwyn Campbell, Registered Nurse
  • Irene Josephine Campbell (Mrs.), Registered Nurse
  • Isobel Campbell, Registered Nurse
  • Ivy Mary Elizabeth Campbell, Registered Nurse
  • Janet E. Campbell (Mrs.), Registered Nurse
  • Jean G. Campbell, Registered Nurse
  • Jeane D. Campbell, Registered Nurse
  • Jessie Rhoda Campbell, Registered Nurse
  • Margaret Elizabeth Campbell, Registered Nurse
  • Kathleen Campbell (Mrs.), Registered Nurse
  • Mary Campbell, Registered Nurse
  • Mary Catherine Campbell, Registered Nurse
  • Matilda Campbell, Registered Nurse
  • Mona Fiducia Campbell, Registered Nurse