Register of Nurses




APRIL 28.] THE NEW ZEALAND GAZETTE. 1023

REGISTER OF NURSES—continued.

Regis- Date of Name. Hospital at which trained; Qualifications. Residence.
tration Registration.
No.
7247 1932, Jan. .. Watson, Thelma Muriel Christchurch Hospital certificate. State examination, December, 1931 Care of Mrs. Gilmour, Tai Tapu.
4888 1928, Jan. .. Watson, Violet M. Auckland Hospital certificate. State examination, December, 1927 Care of Mrs. L. Glenny, Wai-pawa.
2820 1920, July .. Watt, Agnes Paton Christchurch Hospital certificate. State examination, June, 1920 The Hospital, Akaroa.
3128 1921, July .. Watt, Anne Ayson Southland Hospital certificate. State examination, June, 1921. Sister in charge, Lorne Hospital, to 1923 Invercargill.
930 1910, July .. Watt, Mrs. Beatrice (Noall) Christchurch Hospital certificate. State examination, June, 1910. Private nursing, 1910-11 49 Bealey Avenue, Christchurch.
1477 1914, Jan. .. Watt, Mrs. Catherine (Hickey) Christchurch Hospital certificate. State examination, December, 1913 Brougham Street Private Hospital, Wellington.
3284 1922, Feb. .. *Watt, Eliza Jane, (A.R.R.C.) Royal Infirmary, Aberdeen, Scotland, certificate, three years, April, 1912. Midwifery certificate, Rotunda Hospital, Dublin. War service, 1914-18; Pukeora Sanatorium (sister), to May, 1922; McHardy Home, Napier (sister), June, 1922, to May, 1924; matron, Ashburton Hospital, 1924, to date Hospital, Ashburton.
313 1903, May .. Watt, Ellen .. Wellington Hospital certificate. State examination, 1903. St. John Ambulance, district nurse Auckland.
2955 1920, Dec. .. *Watt, Gladys Waimate Hospital certificate. State examination, December, 1920. Sister, Pukeora Sanatorium, 1923; Apia Hospital, Samoa, 1923 to 1925. Sister, Women’s Ward, Dannevirke, Hospital. Midwifery certificate, Stratford Hospital, 1926. District nurse, Porangahau; sister, Masterton Hospital “Charleston,” Otakaikeke, North Otago. (H.) St. Helens’ Hospital, Christchurch.
0669 1930, July .. *Watt, Irene Mabel Stratford Hospital certificate. State examination, June, 1930. Maternity certificate. State examination, June, 1931, Stratford Hospital Broadway North, Stratford.
3457 1922, Dec. .. *Watt, Jeannetta Whangarei Hospital certificate. State examination, December, 1922. Midwifery certificate, Maternity Annexe, Whangarei Hospital Cambridge.
3620 1923, July .. *Watt, Jessie B. M. Palmerston North Hospital certificate. State examination, June, 1923. St. Helens, midwifery certificate, Dunedin, July, 1926 3807 Revore Avenue, Los Angeles, California.
2790 1920, July .. Watt, Lily Ann Wairoa Hospital certificate. State examination, June, 1920 2 Cross Street, Palmerston North.
1041 1911; June .. Watt, Margaret Waimate Hospital certificate. State examination, June, 1911. Staff, Hospital, Apia, Samoa; military nursing, May, 1915, to November, 1921; matron, Wairoa Hospital. Private hospital, to 1929 2 Cross Street, Palmerston North.
2738 1920, May .. Watts, Ada .. Perth Hospital, Western Australia, certificate, 1917 ..
3653 1923, July .. Watts, Dona .. Timaru Hospital certificate. State examination, June, 1923 96 Waipapa Road, Hataitai, Wellington.
1595 1914, Aug. .. Watts, Ellen Timaru Hospital certificate. State examination, June, 1914 18 Layard Street, Invercargill.
1527 1914, April .. Watts, Ethel E. Bethnal Green Infirmary, London, certificate, three years, 1908 ..
1272 1913, Jan. .. Watts, Ida M. Wanganui Hospital certificate. State examination, 1912 27 George Street, Auckland.
6236 1929, Mar. .. Watts, Margaret Olwen Bristol Royal Infirmary, three years’ certificate, 1924 6 Manley Terrace, Newtown, Wellington.
3677 1923, July .. *Waugh, Jeannette A. M. Invercargill Hospital certificate. State examination, June, 1923. Midwifery certificate, St. Helens Hospital, Invercargill, 1925. Sister, Balclutha Hospital to 1929. Post-graduate diploma, 1928 Cook Hospital, Gisborne.
3052 1921, July .. Way, Mrs. Kathleen T. (Thomas) Waikato Hospital certificate. State examination, June, 1921 Walton, Auckland.
2188 1918, Jan. .. Weaver, Mrs. Gwendoline Ethel Wellington Hospital certificate. State examination, December, 1917 San Francisco.
6193 1929, Jan. .. Weaver, Lucy Margaret Blenheim Hospital certificate. State examination, December, 1929 ..
1715 1915, July .. *Weaver, Theodora M.W. General Hospital, Wolverhampton, England, certificate, three years, 1903. Midwifery certificate, Queen Charlotte’s Hospital. C.M.B. Sub-matron, Wellington Hospital, to 1920 England.
4048 1925, Jan. .. *Weaver, Vida May Wellington Hospital certificate. State examination, December, 1924. Maternity certificate, Kawakawa Hospital. Midwifery certificate, St. Helens Hospital, Christchurch, 1932 Care of “Taurangi Home,” Ashburton.
112 1902, April .. Webb, Dora Wellington Hospital, 1898-1902; South Africa concentration camp, 1902, to date Lake Chrissie, Transvaal.
2596 1919, Aug. .. *Webb, Grace Florence Dunedin Hospital certificate. State examination, June, 1919. Midwifery certificate, Batchelor Hospital, Dunedin, 1923. Sister Dunedin.
192 1902, May .. Webb, Mrs. Jessie (Chisholm) Wellington Hospital, 1898-1902 Fendalton, Christchurch.
560 1906, Dec. .. Webber, Eva Wellington Hospital, three years. State examination, December, 1906. Private nursing, 1907; private hospital, 1908-9; Otaki Hospital, 1909-10; sister, Home of Compassion, 1910, to date Home of Compassion, Wellington.
2887 1920, Jan. .. Webbey, Hazel Gisborne Hospital certificate. State examination, December, 1919 Care of W. Symonds, Waharoa, Thames Valley, Auckland.

M



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1933, No 29


NZLII PDF NZ Gazette 1933, No 29





✨ LLM interpretation of page content

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

🏥 Health & Social Welfare
Nurses, Registration, Nurses and Midwives Registration Act, 1925
31 names identified
  • Thelma Muriel Watson, Registered nurse
  • Violet M. Watson, Registered nurse
  • Agnes Paton Watt, Registered nurse
  • Anne Ayson Watt, Registered nurse
  • Beatrice Watt (Mrs), Registered nurse
  • Catherine Watt (Mrs), Registered nurse
  • Eliza Jane Watt, Registered nurse
  • Ellen Watt, Registered nurse
  • Gladys Watt, Registered nurse
  • Irene Mabel Watt, Registered nurse
  • Jeannetta Watt, Registered nurse
  • Jessie B. M. Watt, Registered nurse
  • Lily Ann Watt, Registered nurse
  • Margaret Watt, Registered nurse
  • Ada Watts, Registered nurse
  • Dona Watts, Registered nurse
  • Ellen Watts, Registered nurse
  • Ethel E. Watts, Registered nurse
  • Ida M. Watts, Registered nurse
  • Margaret Olwen Watts, Registered nurse
  • Jeannette A. M. Waugh, Registered nurse
  • Kathleen T. Way (Mrs), Registered nurse
  • Gwendoline Ethel Weaver (Mrs), Registered nurse
  • Lucy Margaret Weaver, Registered nurse
  • Theodora M.W. Weaver, Registered nurse
  • Vida May Weaver, Registered nurse
  • Dora Webb, Registered nurse
  • Grace Florence Webb, Registered nurse
  • Jessie Webb (Mrs), Registered nurse
  • Eva Webber, Registered nurse
  • Hazel Webbey, Registered nurse