Richmond Streets

Richmond is a minor suburb of Christchurch, New Zealand.
Situated to the inner north east of the city centre, the suburb is bounded by Shirley Road to the north, Hills Road to the west, and the Avon River to the south and east.
https://en.wikipedia.org/wiki/Richmond,_Christchurch

1. Aldersley St | Google Maps: Aldersley St | 1. Street Name Info
2. Alexandra St | Google Maps: Alexandra St | 2. Street Name Info
3. Amstel Lane | Google Maps: Amstel Lane | 3. Street Name Info
4. Avalon St | Google Maps: Avalon St | 4. Street Name Info
5. Averill St | Google Maps: Averill St | 5. Street Name Info
6. Cargill Pl | Google Maps: Cargill Pl | 6. Street Name Info
7. Chancellor St | Google Maps: Chancellor St | 7. Street Name Info
8. Chrystal St | Google Maps: Chrystal St | 8. Street Name Info
9. Cumberland St | Google Maps: Cumberland St | 9. Street Name Info
10. Draper St | Google Maps: Draper St | 10. Street Name Info
11. Dudley St | Google Maps: Dudley St | 11. Street Name Info
12. Eveleyn Couzins Ave | Google Maps: Eveleyn Couzins Ave | 12. Street Name Info
13. Flesher Ave | Google Maps: Flesher Ave | 13. Street Name Info
14. Forth St | Google Maps: Forth St | 14. Street Name Info
15. Glade Ave | Google Maps: Glade Ave | 15. Street Name Info
16. Gowerton Pl | Google Maps: Gowerton Pl | 16. Street Name Info
17. Guild St | Google Maps: Guild St | 17. Street Name Info
18. Harvey Tce | Google Maps: Harvey Tce | 18. Street Name Info
19. Heywood Tce | Google Maps: Heywood Tce | 19. Street Name Info
20. Julius Tce | Google Maps: Julius Tce | 20. Street Name Info
21. Kershaw Pl | Google Maps: Kershaw Pl | 21. Street Name Info
22. Lois Pl | Google Maps: Lois Pl | 22. Street Name Info
23. London St | Google Maps: London St | 23. Street Name Info
24. McLeod St | Google Maps: McLeod St | 24. Street Name Info
25. Medway St | Google Maps: Medway St | 25. Street Name Info
26. Nicholls St | Google Maps: Nicholls St | 26. Street Name Info
27. North Avon Rd | Google Maps: North Avon Rd | 27. Street Name Info
28. North Pde | Google Maps: North Pde | 28. Street Name Info
29. Pavitt St | Google Maps: Pavitt St | 29. Street Name Info
30. Perth St | Google Maps: Perth St | 30. Street Name Info
31. Petrie St | Google Maps: Petrie St | 31. Street Name Info
32. Poulton Ave | Google Maps: Poulton Ave | 32. Street Name Info
33. Randall St | Google Maps: Randall St | 33. Street Name Info
34. River Rd | Google Maps: River Rd | 34. Street Name Info
35. Siddal Pl | Google Maps: Siddal Pl | 35. Street Name Info
36. Slater St | Google Maps: Slater St | 36. Street Name Info
37. Sorensens Pl | Google Maps: Sorensens Pl | 37. Street Name Info
38. Stanmore Rd | Google Maps: Stanmore Rd | 38. Street Name Info
39. Stapletons Rd | Google Maps: Stapletons Rd | 39. Street Name Info
40. Swanns Rd | Google Maps: Swanns Rd | 40. Street Name Info
41. Templar St | Google Maps: Templar St | 41. Street Name Info
42. Tilia Lane | Google Maps: Tilia Lane | 42. Street Name Info
43. Tweed St | Google Maps: Tweed St | 43. Street Name Info
44. Vogel St | Google Maps: Vogel St | 44. Street Name Info
45. Warden St | Google Maps: Warden St | 45. Street Name Info
46. Warwick St | Google Maps: Warwick St | 46. Street Name Info
47. Woodchester Ave | Google Maps: Woodchester Ave | 47. Street Name Info

Info below from Christchurch City Libraries, Christchurch Place Names
Richmond Street Name Info:

1. Aldersley St: Philip Atkinson Aldersley (1883?-1963). Aldersley ran a bakery business in Richmond in the 1940s and 1950s. He lived at 17 Chrystall Street. In a government housi ng settlement off North Parade. When the street was named after Aldersley, he gave the Mayor, E. H. Andrews, £5 for the first baby to be born to residents of the street. Named in 1941. First appears in street directories in 1943.
2. Alexandra St: Formerly Victoria Street. Named after HM Queen Victoria (1819-1901). Re-named Alexandra Street. Named after HM Queen Alexandra (1844-1925), consort of King Edward VII. Victoria Street first appears in street directories in 1892.Re-named Alexandra Street on 7 March 1904. [In 1926 the council proposed changing the names of 29 streets. 21 streets only were re-named after protests from the public. Alexandra Street was to have been re-named Ashby Street.]
3. Amstel Lane: First appears in street directories in 1993.
4. Avalon St: Part of North Avon Road from Fitzgerald Avenue eastwards was incorporated into Avalon Street. Fooks Street and Fowke Street were incorporated into Avalon Street. Named after Avalon, the legendary island featured in the Arthurian legend.Fooks Street (and also Fowke Street) was named after Charles Edward Fooks (1829-1907). 1926 the City Council decided that North Avon Road would go under two names: the street lying to the north of Fitzgerald Avenue would be called Whitmore Street and the street running east and west and connecting with Fowke street, also Fowke street itself, would be known as Avalon Street. Fooks Street is mentioned in the Star from 1874 and Fowke Street from 1887.Fooks was a surveyor and architect and Government engineer 1856-1876. He bought property in Richmond from W. Guise Brittan. This land was on the river bank opposite the Anglican church at Avonside which Fooks designed.
5. Averill St: Named after the Rev. Alfred Walter Averill (1865-1957). Averill was the vicar of St. Michael’s Anglican Church 1894-1910. He then became Bishop of Waiapu before becoming Bishop of Auckland. He was Archbishop of New Zealand 1925-1940. First mentioned in The Press in 1912 when land in North Richmond is advertised for sale by the church property trustees. First appears in street directories in 1914.
6. Cargill Pl: First appears in street directories in 1942.
7. Chancellor St: Named after a position in the Anglican Church. The chancellor is the legal adviser to an Anglican diocese. He or she is one of those who administer the affairs of a diocese between meetings of synod.One of a number of streets with names with Anglican associations, chosen when the Church Property Trustees sold their land. First mentioned in The Press in 1910 when land for sale is advertised there. First appears in street directories in 1914.
8. Chrystal St: Named after William Livingstone Chrystal (1846-1923). Chrystal was the chief detective in Christchurch for some years. He later “re-directed his energies in the cutting up and disposal of property which he owned in the vicinity of his residence”. He lived at 334 Stanmore Road. First mentioned in The Press in 1912 when land in North Richmond is advertised for sale by the church property trustees. First appears in street directories in 1914.
9. Cumberland St: Named after Cumberland, the English county. A letter from the residents of “Cumberland Street, Bingsland” asking to have “the road lately formed shingled” was received by the Avon Road Board in 1876. This is reported in the Star. First appears in street directories in 1887.
10. Draper St: First mentioned in the Star in 1881 in an advertisement. In 1883 it is referred to as Draper’s Street. No-one with the name of Draper lives nearby. First appears in street directories in 1887.
11. Dudley St: Named after the Venerable Archdeacon Benjamin Woolley Dudley (1805-1892). irst mentioned in The Press in 1909 when Rural Section 325, land owned by the Anglican diocese was subdivided. It is described then as a “new chain road”. First appears in street directories in 1914.
12. Eveleyn Couzins Ave: Named after Eveleyn Charlotte Couzins (1896-1945). iss Couzins was a niece of Sir Ernest Andrews, the mayor of Christchurch 1941-1945. She acted as his mayoress and the street was named after her at his request. The street was formed on land that had previously belonged to Avebury House. In a government housing subdivision. Named in 1945. First appears in street directories in 1950.
13. Flesher Ave: Named after the Flesher family. William Flesher (1837-1889) bought 25 acres there for £500 in 1871. His son, James Arthur Flesher (1865-1930), a lawyer, was mayor of New Brighton 1912-1913 and 1915-1917 and mayor of Christchurch 1923-1925. The road was formed out of land that had previously belonged to Avebury House and acknowledged the contribution of the Flesher family to the Richmond community. First appears in street directories in 1943.
14. Forth St: Probably named after the River Forth in Scotland. First mentioned in street directories in 1902. First mentioned in the Star in 1904 in an advertisement. Not listed in street directories with residents until 1905.
15. Glade Ave: Named after Avon Glade, a house in Stanmore Road. Avon Glade Road is first mentioned in The Press in 1878 when land is advertised for sale there. Re-named Glade Avenue on 24 May 1926 when 21 streets were re-named.
16. Gowerton Pl: Named after Gowerton in Wales. Gowerton was the birthplace of George Manning (1887-1976), the mayor of Christchurch 1958-1968. Every year at Gowerton School a major prizegiving award is given in Sir George’s memory as he attended the school. Named in 1959.
17. Guild St: Named after a position in the Anglican church. Guilds were originally associations of craftsmen in particular trades. The term was borrowed by the Anglican Church. A guild tends to be a group of lay persons (often women) within a parish which meet together for social purposes and to maintain the building and its finances. In an area where the Anglican church owned land. First mentioned in The Press in 1910 when land is advertised for sale there. It was then being formed. First appears in street directories in 1914.
18. Harvey Tce: Named after Patrick Harvey (1880?-1949). Former name Windsor Terrace. Land for sale in Windsor Terrace is advertised in the Star in 1893. Windsor Terrace first appears in street directories in 1896 as a “continuation of Draper Street”. Re-named Harvey Terrace on 1 September 1948 when 120 streets were re-named. Harvey, a teacher, was the secretary of the SINZ Motor Union and a long-time resident of the street.
19. Heywood Tce: Named after Heywoods, the home of George Bowron (1806-1891) on the East Belt (later Fitzgerald Avenue). Bowron bought Rural Section 33, 50 acres on the “North Bank Avon, near Cemetery”, in 1851. He was Registrar of Joint Stock Companies, of Deeds and Deputy Commissioner of Stamps. He named his house, Heywoods, and farm, The Heywood, after Sir Benjamin Heywood, a friend of his in England, and his family. His son, George Bowron jnr. (1838-1915) farmed The Heywood, and later Banner Downs, Fernside, in partnership with Samuel Heywood (1839-1896). George Ivall Heywood (1859-1892) was the son of Joseph Martin Heywood (1832-1904), a carrier, and probably a relation of Samuel Heywood. He is listed in street directories 1887-1890 as living where Heywood Terrace was later formed. Moritz Bowron (1845?-1933) is listed in street directories as a neighbour of George Heywood in 1890. First mentioned in The Press in 1893 when building sites in Heywood Terrace are advertised for sale after the Heywood Estate was subdivided into 221 sections. First appears in street directories in 1896.
20. Julius Tce: Formerly Harper Terrace. Named after Henry John Chitty Harper (1804-1893). Re-named Julius Terrace. Named after Churchill Julius (1847-1938). Harper Terrace is first mentioned in The Press in 1912.First appears in street directories in 1914. Bishop Harper was the first Anglican Bishop of Christchurch 1856-1889. Formed on land originally owned by the Anglican church. Benjamin Oakes Moore (1888?-1953), a builder, is one of the first two residents listed. Re-named Julius Terrace in 1918 because of the duplication of Harper Streets in Christchurch. Bishop Julius was the second bishop 1890-1925 and Archbishop of New Zealand 1922-1925.
21. Kershaw Pl: Developed in a subdivision of the Flesher’s block, Richmond. First mentioned in The Press in 1944. First appears in street directories in 1946.
22. Lois Pl: Former name Bassett Place. Named after Lois Gwendoline Curtis, née Bassett, (1904-1985). The Bassetts were early settlers in the Richmond area. Bassett Place first appears in street directories in 1933. Re-named Lois Place on 1 September 1948 when 120 streets were re-named.
23. London St: First appears in street directories in 1887.
24. McLeod St: Former name North Avon Road from Fowke Street northward. Re-named McLeod Street on 24 May 1926.
25. Medway St: Formerly Minchin’s Road. Named after Edward Corker Minchin (1821-1899). Re-named Medway Street. Probably named after Medway in Kent, England. inchins Road is first ment ioned in the Star in 1879. First appears in street directories in 1914. Minchin was one of the first owners of property at what later became Caledonian Road. Re-named Medway Street in 1916.
26. Nicholls St: Formed in 1921 in the last large subdivision of Anglican church land in this area. It was part of Rural Section 325, 200 acres, “East Christchurch Road, near Cemetery”, land owned by the Ecclesiastical and Educational trustees of the Anglican church. First mentioned in The Press in 1921. First appears in street directories in 1923.
27. North Avon Rd: Former name Sheen Street, was incorporated into North Avon Road. Named North Avon Road because it runs to the north of the Avon River. Formed on part of Rural Section 325 which was land bought by the Ecclesiastical and Educational trustees of the Anglican church. First mentioned in the Star in 1868 in a report of a meeting of the Avon Road Board. First appears in street directories in 1887. Sheen Street is first mentioned in The Press in 1909 when Rural Section 325 is subdivided. It is described as a “new chain road”. Sheen Street first appears in street directories in 1914 running off Hills Road. Incorporated into North Avon Road on 24 May 1926 when 21 streets were re-named.
28. North Pde: Part of Marshland Road. The southern section was formerly part of North Avon Road. North Parade is first mentioned in The Press in 1909 when sections for sale there are advertised. The section of North Avon Road running north to Dudley Creek was re-named North Parade in 1915. [In 1931, 44 Pyrus Pinnatifida (Whitebeam) trees were planted on the “new side-walk along North Parade.]
29. Pavitt St: Former name Cumberland Street from Vogel Street to London Street. Probably named after Francis Pavitt (1834-1909). Pavitt was a surveyor and resident magistrate. He practised in Christchurch for some time. A section of Cumberland Street was re-named Pavitt Street on 24 May 1926 when 21 streets were re-named.
30. Perth St: First appears in the Star in 1878 when land for sale in “Perth Street, Bingsland, near North Belt” is advertised. First appears in street directories in 1887.
31. Petrie St: Former name Leith Street. Named after George Petrie (1853-1912). Leith Street was dedicated in 1909 and is first mentioned in The Press in 1912 when land in North Richmond is advertised for sale by the church property trustees. First appears in street directories in 1912. Re-named Petrie Street in 1918. There is a Leith Street in Sydenham. Petrie was a landowner and well-known builder of North Avon Road. He also served on the Richmond school committee for some years.
32. Poulton Ave: Former name Domain Road and Freeman Street. Named after the Poulton family. omain Road first appears in street directories in 1914. Walter Frank Heyder, a gunsmith, is one of the two residents. Re-named Freeman Street on 24 May 1926 and Poulton Avenue in 1935. All the residents of the street wanted the later change. The addresses of both John Francis Poulton (1875-1959), a grain merchant, and also his sister, are given as 86 North Parade, next to Poulton Avenue until 1944.
33. Randall St: Named after Thomas Davidson Randall, 1st Baron Davidson of Lambeth (1848-1930). Randall was Archbishop of Canterbury 1903-1928. Formed in 1912 when land owned by the Anglican diocese was subdivided. First mentioned in The Press in 1912 when land in North Richmond is advertised for sale by the church property trustees. First appears in street directories in 1916.
34. River Rd:
35. Siddal Pl: Named after Siddal Hall in Yorkshire, home of David Thomas Smith (1872?-1962). Smith was a wool-buyer who emigrated to Canterbury in 1897. He founded the Richmond Mission in North Avon Road in 1912. After his death his large property in Stanmore Road was sub-divided and the cul-de-sac formed. First appears in street directories in 1966.
36. Slater St: Named after Henry Slater (1839-1917). Slater, a solicitor, was one of the first chancellors of the Christchurch Diocese. One of a number of streets with names with Anglican associations, chosen when the Church Property Trustees sold their land. First mentioned in The Press in 1909 when Rural Section 325, land owned by the Anglican diocese, was subdivided. It is described as a “new chain road”. First appears in street directories in 1914.
37. Sorensens Pl: Named after Henry Bylove Sorensen (1845-1923) and his wife, Margaret Baron Sorensen (1845-1940). Sorensen was an auctioneer. His wife lived on at their property, Lingard, at 220 Stanmore Road near Swanns Road, after her husband’s death. The Government Housing  Department bought the Sorensen s’ property from their daughters for state housing in 1941 and the street first appears in street directories in 1943. [Rhododendrons and other shrubs from their property were moved to Woodham Park.]
38. Stanmore Rd: Former name Church Lane was incorporated into Stanmore Lane. Named after Little Stanmore in Middlesex. The Rev. G. B. Tuson, an original land-owner from Little Stanmore in Middlesex, bought Rural Section 175, 50 acres in “Stanmore Road, East of Christchurch” so Stanmore Road was named by 1851. The Rev. Charles Richard Mackie (1798-1882) is listed in the electoral roll living at Stricklands, on Stanmore Road, in 1853. Stanmore Road is first mentioned in street directories in 1872 and appears on an 1879 map. Church Lane is first mentioned in the Star in 1882. First appears in street directories in 1887.On 24 May 1926 it was suggested by the City Council that this street be re-named Cheshire Lane. The Rev. Otho Fitzgerald (1869-1947) objected, saying that the street was appropriately named and the whole congregation strongly objected to the entrance to their church being so re-named. Became part of Stanmore Road on 1 September 1948 when 120 streets were re-named.
39. Stapletons Rd: Named after Thomas Stapleton (1826-1895). Stapleton, a gentleman, was a sawyer and “poultry enthusiast”. He died at his home in Stapletons Road. First appears in street directories in 1887.
40. Swanns Rd: Former name Swann Street. Named after George Swann (1851?-1923). Swann, a solicitor, represented Richmond on the Christchurch City Council 1890 and 1892. He was also a member of the Avon Road Board and chairman of the Richmond Domain Board. Swann Street first appears in street directories in 1887. George Swann is a resident. Becomes Swanns Road in 1896.
41. Templar St: Former name Templer Street. Named after John Arthur Templer (1817-1885). Templer bought 73 River Road in 1876, a large estate of 100 acres. Templer Street first appears in street directories in 1887. Made a public street from 1 January 1888. Becomes Templar Street in street directories in 1917.
42. Tilia Lane:
43. Tweed St: Former name Tay Street. Named after the Scottish river, the Tweed. Tay Street first appears in street directories in 1887. Re-named Tweed Street on 7 March 1904. Among a number of streets re-named in 1904 and given the names of place-names in the United Kingdom.
44. Vogel St: Former name Tweed street, from Vogel street to Forth street, was incorporated into Vogel Street. Named after John Conrad Vogel (1833-1910). Vogel was a baker and came to New Zealand in 1859. He farmed a block of land fronting onto Worcester Street between the East Belt and Stanmore Road. First appears in the Star in 1881 when land for sale in Vogel Street, Bingsland is advertised. First appears in street directories in 1887. Tweed street, from Vogel street to Forth street, was re-named Vogel street on 24 May 1926.
45. Warden St: Named after a position in the Anglican Church. Each parish has two wardens who are chosen from the congregation and are part of the vestry. They are the vicar’s warden, representing the priest, and the people’s warden, representing the congregation. One of a number of streets with names with Anglican associations, chosen when the Church Property Trustees sold their land. Warden Street is first mentioned in The Press in 1910 when land for sale there is advertised. First appears in street directories in 1921.
46. Warwick St: Former name George Street. Named after Warwick, a town in Warwickshire, England. George Street first appears in street directories in 1887. Re-named Warwick Street on 7 March 1904. Among a number of streets re-named in 1904 and given the names of place-names in the United Kingdom.
47. Woodchester Ave: Named after Woodchester, the house belonging to Henry Dent Gardiner (1828-1909). Gardiner retired to this house after leaving Purau in 1886. The land around the property was subdivided after his death in 1909. Two “beautifully-situated sections in the Woodchester subdivision, Gardiner’s estate, Richmond” are advertised for sale in the Star in 1909. The Presbyterian Social Service Association converted the house into a home for elderly women in 1952. Named on 16 September 1926. First appears in street directories in 1928.