Register of Nurses




APRIL 28.] THE NEW ZEALAND GAZETTE. 873

REGISTER OF NURSES—continued.

Regis- Date of Name. Hospital at which trained; Qualifications. Residence.
tration Registration.
No.
549 1906, Dec. .. Croft, Lucy .. Christchurch Hospital certificate. State examination, December, 1906 ..
3615 1923, July .. *Croke, Wilhelmina B.. Masterton Hospital certificate. State examination, June, 1923. Midwifery certificate, Masterton Hospital, 1925 Hospital, Pahiatua.
1675 1915, Jan. .. Croll, Vera .. Wairau Hospital certificate. State examination, December, 1914 School Nurse, Auckland.
2673 1920, Jan. .. *Crombie, Gladys Anna Patea Hospital certificate. State examination, December, 1909. Plunket certificate, December, 1922. Sister, Blenheim Hospital. Midwifery certificate, Wairau Maternity Hospital, Blenheim, 1925. Private hospital, to date 159 Featherston Street, Palmerston North.
6571 1929, Dec. .. Crombie, Helen .. Ashburton Hospital certificate. State examination, December, 1929 Public Hospital, Ashburton.
3125 1921, July .. *Crombie, Margaret A.. Southland Hospital certificate. State examination, June, 1921. Midwifery certificate, December, 1930, McHardy Home, Napier 54 Ythn Street, Invercargill. (H.) Nelson Hospital.
2633 1920, Jan. .. Crombie, Olive May .. Whangarei Hospital certificate. State examination, December, 1919 ..
6281 1929, June.. *Crompton, Alice Elizabeth Patea Hospital certificate. State examination, June, 1929. Maternity certificate, February, 1931, Waiuku Hospital Hospital, Patea.
1277 1913, Jan. .. *Crompton, Mrs. Elizabeth A. (Wills) Hawera Hospital certificate. State examination, December, 1912, Midwifery certificate, St. Helens Hospital, Wellington, 1920 40 Argyle Street, Hawera.
1871 1916, Feb. .. Crompton, Susan Fanny Southland Hospital certificate. State examination, December, 1915. Military nursing, October, 1917, to 1922 ..
6735 1930, July .. Cronin, Beatrice .. Ashburton Hospital certificate. State examination, June, 1930 Ashburton Hospital.
2422 1919, Mar. .. *Cronin, Eileen V. .. Napier Hospital certificate. State examination, January, 1919. Midwifery certificate, McHardy Home, Napier, 1920. Sister, Te Kopuru Hospital, to 1923 Care of Mrs. Clarken, “Glen Gairn,” Eureka, Waikato.
2328 1918, July .. Cronin, Henrietta .. Christchurch Hospital certificate. State examination, June, 1918 11 Heyward Terrace, Christchurch.
2253 1918, Jan. .. Cronin, Mrs. Mary (Strahan) Waikato Hospital certificate. State examination, December, 1917. Hamilton Hospital Hamilton.
2053 1917, Jan. .. Cronin, Rubi P. .. Napier Hospital certificate. State examination, December, 1916. Napier Hospital to 1919 Mesopotamia.
1064 1911, June.. Crook, Mabel .. Palmerston North Hospital certificate. State examination, June, 1911. Military nursing, April, 1915, to April, 1920 Care of Mrs. McNabb, Maxwell Road, Awapuni.
2798 1920, July.. Crooke, Helen Iris .. Wellington Hospital certificate. State examination, June, 1920 “Astolat,” Marton.
3013 1921, April.. *Crookston, Elizabeth .. Royal Victoria Infirmary, Newcastle-on-Tyne, certificate, three years, 1913. Midwifery certificate, Maternity Hospital, Leeds, England. C.M.B. Whitiora Private Hospital, Westown, New Plymouth.
6467 1929, Dec. .. *Cross, Evaline Jean .. Hawera Hospital certificate. State examination, December, 1929. Maternity certificate, December, 1931, St. Helens Hospital, Wanganui Chiselhurst, Eltham, Taranaki.
5061 1928, July .. *Crosswell, Eileen Mary Thames Hospital certificate. State examination, June, 1928. Maternity certificate, August, 1930 Hospital, Thames.
3518 1922, Dec. .. Crow, Thelma .. Timaru Hospital certificate. State examination, December, 1922 ..
4694 1927, Feb. .. Crowe, Beth .. Whangarei Hospital certificate. State examination, December, 1926 Care of Messrs. Cliff Bros., Whangarei.
1879 1916, Feb. .. *Crowley, Constance .. Westport Hospital certificate. State examination, December, 1915. Sister, Masterton Hospital, to 1922. Midwifery certificate, Denniston Hospital, 1924 Private Hospital, Levin.
4204 1925, Aug.. Crowley, Kathleen P. .. Gisborne Hospital certificate. State examination, June, 1925 “Sans Souci,” Queenstown.
1533 1914, May .. Crowley, Mary A. .. South Infirmary, Cork, Ireland, certificate, three years, 1908 1 Bell Street, Wellington.
6938 1931, Mar. .. Crowley, Vera .. St. Vincents Hospital, Sydney, certificate, three years ..
471 1905, Dec. .. Cruden, Agnes .. Christchurch Hospital certificate. State examination, 1905. Waipukurau, 1904–6; Waimate Hospital (matron), 1906–8; private nursing; sister, Greymouth Hospital, 1917–18; private nursing, to 1923; sister, Gisborne Hospital Mission House, Manutuke, Gisborne.
739 1909, Jan. .. *Cruickshank, Mrs. Agnes K. (Stephenson) Auckland Hospital certificate. State examination, December, 1908. Auckland Hospital to 1910; private nursing, 1910; Waikato Hospital, 1910 to 1912. St. Helens Hospital, Auckland, midwifery certificate, 1913. Native health nurse, Rotorua, 1914–15; Te Waikato Sanatorium (matron), 1915; active service, N.Z.A.N.S., September, 1915, to January, 1918 St. Paul’s Vicarage, Dunedin.
2242 1918, Jan. .. Cruickshank, Catherine Elizabeth Gisborne Hospital certificate. State examination, December, 1917 Nurses’ Club, 14 Mountain Road, Auckland.
1818 1916, Feb. .. Cruickshank, Mary .. Palmerston North Hospital certificate. State examination, December, 1915; sister, to 1921 11 Crawford Road, Kilbirnie.
4589 1926, Dec. .. Cuff, Constance .. Stratford Hospital certificate. State examination, December, 1926 ..


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
  • Lucy Croft, Registered Nurse
  • Wilhelmina B. Croke, Registered Nurse
  • Vera Croll, Registered Nurse
  • Gladys Anna Crombie, Registered Nurse
  • Helen Crombie, Registered Nurse
  • Margaret A. Crombie, Registered Nurse
  • Olive May Crombie, Registered Nurse
  • Alice Elizabeth Crompton, Registered Nurse
  • Elizabeth A. Crompton (Mrs.), Registered Nurse
  • Susan Fanny Crompton, Registered Nurse
  • Beatrice Cronin, Registered Nurse
  • Eileen V. Cronin, Registered Nurse
  • Henrietta Cronin, Registered Nurse
  • Mary Cronin (Mrs.), Registered Nurse
  • Rubi P. Cronin, Registered Nurse
  • Mabel Crook, Registered Nurse
  • Helen Iris Crooke, Registered Nurse
  • Elizabeth Crookston, Registered Nurse
  • Evaline Jean Cross, Registered Nurse
  • Eileen Mary Crosswell, Registered Nurse
  • Thelma Crow, Registered Nurse
  • Beth Crowe, Registered Nurse
  • Constance Crowley, Registered Nurse
  • Kathleen P. Crowley, Registered Nurse
  • Mary A. Crowley, Registered Nurse
  • Vera Crowley, Registered Nurse
  • Agnes Cruden, Registered Nurse
  • Agnes K. Cruickshank (Mrs.), Registered Nurse
  • Catherine Elizabeth Cruickshank, Registered Nurse
  • Mary Cruickshank, Registered Nurse
  • Constance Cuff, Registered Nurse