Intentions to Marry, 1879

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840391, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Luke at Archives NZ Wellington, April 30 2025

Page 701

District of Christchurch Quarter ending 31 December 1879 Registrar J. M Parkerson
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
407 22 December 1879 Robert Shott
Rose Clement
Robert Shott
Rose Clement
πŸ’ 1879/2781
Bachelor
Spinster
Butler
Servant
22
20
Christchurch
Bung Island
6 years
1 year
In the house of Mr. Tobar 79/165 Meshach Clement father 22 December 1879 Rev C. Fraser
No 407
Date of Notice 22 December 1879
  Groom Bride
Names of Parties Robert Shott Rose Clement
  πŸ’ 1879/2781
Condition Bachelor Spinster
Profession Butler Servant
Age 22 20
Dwelling Place Christchurch Bung Island
Length of Residence 6 years 1 year
Marriage Place In the house of Mr. Tobar
Folio 79/165
Consent Meshach Clement father
Date of Certificate 22 December 1879
Officiating Minister Rev C. Fraser
408 23 December 1879 George Newton
Matilda Fanny Powell
George Newton
Matilda Fanny Powell
πŸ’ 1879/3165
Bachelor
Spinster
Laborer
Servant
30
18
New Brighton
New Brighton
4 months
3 weeks
On the Avon side 79/166 Powell Father 23 December 1879 Rev W. A. Pascoe
No 408
Date of Notice 23 December 1879
  Groom Bride
Names of Parties George Newton Matilda Fanny Powell
  πŸ’ 1879/3165
Condition Bachelor Spinster
Profession Laborer Servant
Age 30 18
Dwelling Place New Brighton New Brighton
Length of Residence 4 months 3 weeks
Marriage Place On the Avon side
Folio 79/166
Consent Powell Father
Date of Certificate 23 December 1879
Officiating Minister Rev W. A. Pascoe
409 23 December 1879 William Lockhead Barr
Harriet Furze
William Lockhead Barr
Harriet Furze
πŸ’ 1880/923
Widower
Spinster
Carpenter
39
23
Hamner Road
Hamner Road
5 years
6 weeks
In the house of Mr W. Lockhead Barr 79/167 23 December 1879 Rev I. Elmslie
No 409
Date of Notice 23 December 1879
  Groom Bride
Names of Parties William Lockhead Barr Harriet Furze
  πŸ’ 1880/923
Condition Widower Spinster
Profession Carpenter
Age 39 23
Dwelling Place Hamner Road Hamner Road
Length of Residence 5 years 6 weeks
Marriage Place In the house of Mr W. Lockhead Barr
Folio 79/167
Consent
Date of Certificate 23 December 1879
Officiating Minister Rev I. Elmslie
410 23 December 1879 John Milne
Jemima Wakefield
John Milne
Jessie McBain
πŸ’ 1880/1341
Bachelor
Spinster
Sawyer
Servant
20
21
Sydenham
Sydenham
4 years
4 months
In St. Saviours 79/168 William Hewitt Father 23 December 1879 Rev H. B. Cocks
No 410
Date of Notice 23 December 1879
  Groom Bride
Names of Parties John Milne Jemima Wakefield
BDM Match (63%) John Milne Jessie McBain
  πŸ’ 1880/1341
Condition Bachelor Spinster
Profession Sawyer Servant
Age 20 21
Dwelling Place Sydenham Sydenham
Length of Residence 4 years 4 months
Marriage Place In St. Saviours
Folio 79/168
Consent William Hewitt Father
Date of Certificate 23 December 1879
Officiating Minister Rev H. B. Cocks
411 24 December 1879 Fred Hendrick Spence Gray Groundwater
Mary Elizabeth Page
Fred Kendrick
Mary Elizabeth Page
πŸ’ 1880/984
Bachelor
Spinster
Carpenter
Servant
22
23
Christchurch
Christchurch
2 years
3 years
In the Avon side 79/169 Father 24 December 1879 Rev W. A. Pascoe
No 411
Date of Notice 24 December 1879
  Groom Bride
Names of Parties Fred Hendrick Spence Gray Groundwater Mary Elizabeth Page
BDM Match (66%) Fred Kendrick Mary Elizabeth Page
  πŸ’ 1880/984
Condition Bachelor Spinster
Profession Carpenter Servant
Age 22 23
Dwelling Place Christchurch Christchurch
Length of Residence 2 years 3 years
Marriage Place In the Avon side
Folio 79/169
Consent Father
Date of Certificate 24 December 1879
Officiating Minister Rev W. A. Pascoe
412 24 December 1879 William Edwards
Emma Hancocks
William Edwards
Emma Hancock
πŸ’ 1879/2783
Bachelor
Spinster
Hatter
Dressmaker
25
23
Christchurch
Christchurch
9 months
9 months
In the house of Rev C. Fraser 79/170 24 December 1879 Rev C. Fraser
No 412
Date of Notice 24 December 1879
  Groom Bride
Names of Parties William Edwards Emma Hancocks
BDM Match (96%) William Edwards Emma Hancock
  πŸ’ 1879/2783
Condition Bachelor Spinster
Profession Hatter Dressmaker
Age 25 23
Dwelling Place Christchurch Christchurch
Length of Residence 9 months 9 months
Marriage Place In the house of Rev C. Fraser
Folio 79/170
Consent
Date of Certificate 24 December 1879
Officiating Minister Rev C. Fraser
413 27 December 1879 William Ogilvie
Jane Lachlan
William Ogilvie
Jane Lachlan
πŸ’ 1879/2802
Widower
Spinster
Clerk
49
29
Sydenham
Sydenham
3 days
3 days
In the house of Rev C. Fraser 79/169 27 December 1879 Rev C. Fraser
No 413
Date of Notice 27 December 1879
  Groom Bride
Names of Parties William Ogilvie Jane Lachlan
  πŸ’ 1879/2802
Condition Widower Spinster
Profession Clerk
Age 49 29
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 days
Marriage Place In the house of Rev C. Fraser
Folio 79/169
Consent
Date of Certificate 27 December 1879
Officiating Minister Rev C. Fraser
414 27 December 1879 John Gough
Mary Ann Walters
John Gough
Mary Ann Walters
πŸ’ 1880/969
Bachelor
Spinster
Labourer
Dressmaker
27
21
Christchurch
Christchurch
5 years
9 years
In the Wesleyan Church 80/1406 27 December 1879 Rev R. Baumber
No 414
Date of Notice 27 December 1879
  Groom Bride
Names of Parties John Gough Mary Ann Walters
  πŸ’ 1880/969
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 27 21
Dwelling Place Christchurch Christchurch
Length of Residence 5 years 9 years
Marriage Place In the Wesleyan Church
Folio 80/1406
Consent
Date of Certificate 27 December 1879
Officiating Minister Rev R. Baumber

These records have been automatically transcribed and must be verified using the page image (below)

Page Image

100% Contrast

100% Brightness