Register of Nurses




APRIL 28.] THE NEW ZEALAND GAZETTE. 993

REGISTER OF NURSES--continued.

Registration No. Date of Registration. Name. Hospital at which trained; Qualifications. Residence.
6161 1929, Jan... *Savage, Irene Winifred Christchurch Hospital certificate. State examination, December, 1928. Midwifery certificate, Essex Home, Christchurch “ Cassel ” Private Hospital, Hamilton.
7111 1932, Jan... Savage, Lynda Victoria Auckland Hospital certificate. State examination, December, 1931 Hikuai, Thames.
640 1907, Dec... Savage, Violet ... Reefton Hospital certificate. State examination, December, 1907. Private nursing, to 1910; charge nurse, Reefton Hospital, 1911 Totara Flat.
7217 1932, Jan... Saville, Joan ... Wellington Hospital certificate. State examination, December, 1931 Horwell Downs, Fairlie.
4897 1928, Jan... *Sawle, Marjorie ... Waikato Hospital certificate. State examination, December, 1927. Midwifery certificate, St. Helens Hospital, Christchurch, 1929 St. Helens Hospital, Christchurch.
774 1909, July... Sawtell, Lilian M. ... Palmerston North Hospital certificate. State examination, 1909. Te Waikato Sanatorium, 1903–5; Pahiatua Hospital, 1909–11; private hospital, 1912; private nursing, to date Lister Private Hospital, Abel Smith Street, Wellington.
3474 1922, Dec... *Saxton, Mrs. Doris Algar (Loveday) Napier Hospital certificate. State examination, December, 1922. Midwifery certificate, McHardy Home, Napier, 1923 Seddon Street, Weraroa, Levin.
3246 1922, Jan... Scaife, Margaret ... Christchurch Hospital certificate. State examination, December, 1921 ...
7119 1932, Jan... Scammell, Dorothy Alice Wairoa Hospital certificate. State examination, December, 1931 51 Tasman Street, Nelson.
2400 1919, Mar... *Scanlen, Elsie M. ... Auckland Hospital certificate. State examination, January, 1919. Midwifery certificate, St. Helens Hospital, Wellington, 1920 2 Mars Avenue, Edendale, Auckland.
3419 1922, Aug... *Scanlen, Ivy D. ... Whangarei Hospital certificate. State examination, June, 1922. Midwifery certificate, Whangarei Hospital, 1923 2 Mars Avenue, Edendale. Auckland.
4483 1926, July... *Scanlon, Constance Bevis Wairau Hospital, Blenheim. State examination, June, 1926. Maternity certificate, Wairau Maternity Hospital, Blenheim. Midwifery certificate, Batchelor Hospital, Dunedin, 1928 Plunket Office, Taumarunui.
1735 1915, July... Scanlon, Louise Kathleen Palmerston North Hospital, three years. State examination, June, 1915. Military nursing, December, 1916, to March, 1920. I.S.T.M. Ingestre Street, Wanganui.
4186 1925, Aug... Sceats, Kathleen M. ... Wellington Hospital certificate. State examination, June, 1925 ...
7171 1932, Jan... Scheib, Edna Veda ... New Plymouth Hospital certificate. State examination, December, 1931 Innescourt Street, Cromwell.
2047 1917, Jan... Scherer, Freda G. ... Thames Hospital certificate. State examination, December, 1916 ...
162 192, May... Schnackenberg, Aimée Edinburgh Infirmary, 1893–97; Simpson Memorial Hospital, Edinburgh (maternity), 1897 25 Dedwood Terrace, Ponsonby.
7469 1933, Jan... Schofield, Enid Joyce Dannevirke Hospital certificate. State examination, December, 1932 Ngamoko, Norsewood.
3720 1924, Ja... Scholes, Mrs. Janet Orr (Morrison) Waikato Hospital certificate. State examination, December, 1923 Hangatiki.
5051 1928, July... Schultz, Mona Martha Waikato Hospital certificate. State examination, June, 1928 Care of Dr. Aitken, Cashmere Hills Sanatorium, Christchurch.
1395 1913, July... Scott, Mrs. Ada Jessie (Whitta) Wairarapa Hospital certificate. State examination, June, 1913. N.Z.A.N.S., July, 1915, to December, 1919 Otaki.
1636 1915, Jan... Scott, Alithea M. G. ... Auckland Hospital certificate. State examination, December, 1914. N.Z.A.N.S., June, 1918, to July, 1919; sister, Otaki Hospital, 1922, to date District Nurses’ Association, Christchurch.
2826 1920 July ... *Scott, Annie ... Christchurch Hospital certificate. State examination, June, 1920. Midwifery certificate, Kaikoura Hospital, 1923 29 Allardice Street, Dannevirke.
7402 1932, July... Scott, Catherine McLeod Wellington Hospital certificate. State examination, June, 1932 Cliffdale, Kopaki.
6782 1931, Jan... Scott, Dorothy Frances Auckland Hospital certificate. State examination, December, 1930 Seddon Street, Timaru.
1327 1913, Feb... Scott, Mrs. Edith (Poplewell) Ballarat Hospital, Victoria, certificate, three years, 1907. Sister, Otaki Sanatorium, 1912–13. Private nursing, to 1915. Active service, July, 1915, to August, 1921. I.S.T.M. certificate Dunedin.
1565 1914, Aug... Scott, Elizabeth ... Christchurch Hospital certificate. State examination, June, 1914 Riwaka, Nelson.
2345 1918, July... Scott, Mrs. Elizabeth Mary (Hodge) New Plymouth Hospital certificate. State examination, June, 1918 Auckland.
580 1907, June... Scott, Emily ... Auckland Hospital certificate. State examination, June, 1907 120 The Terrace, Wellington.
436 1905, May... Scott, Florence ... Christchurch Hospital certificate. State examination, 1905. Picton Hospital (matron), 1909–11 120 The Terrace, Wellington.
1789 1915, Aug... Scott, Florence A. S. ... Launceston General Hospital, Tasmania, three years, 1915 “ Hazelhurst,” Malvern Road, Toorak, Melbourne.
1633 1915, Jan... Scott, Haidee M. ... Melbourne Hospital certificate, three years, 1907. M.R.V.T.N.A. Private nursing ; N.Z.A.N.S., October, 1915, to March, 1919 Care of Mr. Hyde, 304 Oriental Parade, Wellington. (H.) District Nurse, Tikitiki.
4439 1926, July... *Scott, Helen Mary ... Waikato Hospital certificate. State examination, June, 1926. Maternity certificate, Maternity Annexe, Stratford Hospital. Midwifery certificate, Maternity Annexe, Stratford Hospital, 1927. Post-graduate diploma, 1928. School nurse; district nurse


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
33 names identified
  • Irene Winifred Savage, Registered nurse
  • Lynda Victoria Savage, Registered nurse
  • Violet Savage, Registered nurse
  • Joan Saville, Registered nurse
  • Marjorie Sawle, Registered nurse
  • Lilian M. Sawtell, Registered nurse
  • Doris Algar Saxton (Mrs.), Registered nurse
  • Margaret Scaife, Registered nurse
  • Dorothy Alice Scammell, Registered nurse
  • Elsie M. Scanlen, Registered nurse
  • Ivy D. Scanlen, Registered nurse
  • Constance Bevis Scanlon, Registered nurse
  • Louise Kathleen Scanlon, Registered nurse
  • Kathleen M. Sceats, Registered nurse
  • Edna Veda Scheib, Registered nurse
  • Freda G. Scherer, Registered nurse
  • Aimée Schnackenberg, Registered nurse
  • Enid Joyce Schofield, Registered nurse
  • Janet Orr Scholes (Mrs.), Registered nurse
  • Mona Martha Schultz, Registered nurse
  • Ada Jessie Scott (Mrs.), Registered nurse
  • Alithea M. G. Scott, Registered nurse
  • Annie Scott, Registered nurse
  • Catherine McLeod Scott, Registered nurse
  • Dorothy Frances Scott, Registered nurse
  • Edith Scott (Mrs.), Registered nurse
  • Elizabeth Scott, Registered nurse
  • Elizabeth Mary Scott (Mrs.), Registered nurse
  • Emily Scott, Registered nurse
  • Florence Scott, Registered nurse
  • Florence A. S. Scott, Registered nurse
  • Haidee M. Scott, Registered nurse
  • Helen Mary Scott, Registered nurse