Intentions to Marry, 1900 January-June

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840417, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Luke at Archives NZ Wellington, September 12 2025

1900 is bound in two volumes, January-June and July-December.

Page 890

District of Christchurch Quarter ending 30 June 1900 Registrar J. M. Walkerson
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
268 18 May 1900 Benjamin Dale
Mary Elizabeth Hughes
Benjamin Dale
Mary Elizabeth Hughes
πŸ’ 1900/3100
Bachelor
Spinster
Machinist
33
33
Christchurch
May's Road, Papanui
8 years
33 years
House of Mr. A. Gibson, Christchurch 00/2221 18 May 1900 Rev. R. Scott Allan, Presbyterian
No 268
Date of Notice 18 May 1900
  Groom Bride
Names of Parties Benjamin Dale Mary Elizabeth Hughes
  πŸ’ 1900/3100
Condition Bachelor Spinster
Profession Machinist
Age 33 33
Dwelling Place Christchurch May's Road, Papanui
Length of Residence 8 years 33 years
Marriage Place House of Mr. A. Gibson, Christchurch
Folio 00/2221
Consent
Date of Certificate 18 May 1900
Officiating Minister Rev. R. Scott Allan, Presbyterian
269 18 May 1900 Arthur Holles
Ellen Anthony
Arthur Stokes
Eliza Anthony
πŸ’ 1900/3837
Bachelor
Spinster
Foreman
Tailoress
27
25
Christchurch
Sydenham
15 years
25 years
Wesleyan Church, Sydenham 00/3632 18 May 1900 Rev. T. J. Thomas, Wesleyan
No 269
Date of Notice 18 May 1900
  Groom Bride
Names of Parties Arthur Holles Ellen Anthony
BDM Match (73%) Arthur Stokes Eliza Anthony
  πŸ’ 1900/3837
Condition Bachelor Spinster
Profession Foreman Tailoress
Age 27 25
Dwelling Place Christchurch Sydenham
Length of Residence 15 years 25 years
Marriage Place Wesleyan Church, Sydenham
Folio 00/3632
Consent
Date of Certificate 18 May 1900
Officiating Minister Rev. T. J. Thomas, Wesleyan
270 19 May 1900 George Edwin Legge
Jane Evelyn Heloise Edwards
George Edwin Legge
Izie Evelyn Heloise Edwards
πŸ’ 1900/3101
Bachelor
Spinster
Groom
Machinist
29
25
Christchurch
Linwood
20 years
20 years
House of Mr. T. Stevens, Graham Street, Christchurch 00/2222 19 May 1900 Rev. W. T. Beau, Anglican
No 270
Date of Notice 19 May 1900
  Groom Bride
Names of Parties George Edwin Legge Jane Evelyn Heloise Edwards
BDM Match (94%) George Edwin Legge Izie Evelyn Heloise Edwards
  πŸ’ 1900/3101
Condition Bachelor Spinster
Profession Groom Machinist
Age 29 25
Dwelling Place Christchurch Linwood
Length of Residence 20 years 20 years
Marriage Place House of Mr. T. Stevens, Graham Street, Christchurch
Folio 00/2222
Consent
Date of Certificate 19 May 1900
Officiating Minister Rev. W. T. Beau, Anglican
271 19 May 1900 Thomas Humphrey Foursie
Maud Frederica Foursie
Thomas Murphy
Maud Fredericka Foussie
πŸ’ 1900/3138
Bachelor
Spinster
Bootmaker
Domestic
24
25
Christchurch
Sydenham
24 years
14 years
House of Mr. Bentley, Waltham Road, Christchurch 00/2298 19 May 1900 Rev. H. Laws, Wesleyan
No 271
Date of Notice 19 May 1900
  Groom Bride
Names of Parties Thomas Humphrey Foursie Maud Frederica Foursie
BDM Match (70%) Thomas Murphy Maud Fredericka Foussie
  πŸ’ 1900/3138
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 24 25
Dwelling Place Christchurch Sydenham
Length of Residence 24 years 14 years
Marriage Place House of Mr. Bentley, Waltham Road, Christchurch
Folio 00/2298
Consent
Date of Certificate 19 May 1900
Officiating Minister Rev. H. Laws, Wesleyan
272 22 May 1900 William Thomas Chapprell
Elizabeth Boyd
William Thomas Chappell
Elizabeth Boyd
πŸ’ 1900/5860
Bachelor
Spinster
Laborer
Domestic
25
28
Christchurch
Belfast
12 years
28 years
House of Mr. Jas. Boyd, Haldane Road, Christchurch 00/3623 22 May 1900 Rev. E. Porter, Wesleyan
No 272
Date of Notice 22 May 1900
  Groom Bride
Names of Parties William Thomas Chapprell Elizabeth Boyd
BDM Match (98%) William Thomas Chappell Elizabeth Boyd
  πŸ’ 1900/5860
Condition Bachelor Spinster
Profession Laborer Domestic
Age 25 28
Dwelling Place Christchurch Belfast
Length of Residence 12 years 28 years
Marriage Place House of Mr. Jas. Boyd, Haldane Road, Christchurch
Folio 00/3623
Consent
Date of Certificate 22 May 1900
Officiating Minister Rev. E. Porter, Wesleyan
273 22 May 1900 Joseph Henry Chamberlain
Elizabeth Flora Lilley
Joseph Henry Chamberlain
Elizabeth Lora Lilley
πŸ’ 1900/3111
Bachelor
Spinster
Laborer
Domestic
25
22
Christchurch
St. Albans
25 years
22 years
St. Matthews Church, Christchurch 00/2209 22 May 1900 Rev. H. Williams, Anglican
No 273
Date of Notice 22 May 1900
  Groom Bride
Names of Parties Joseph Henry Chamberlain Elizabeth Flora Lilley
BDM Match (95%) Joseph Henry Chamberlain Elizabeth Lora Lilley
  πŸ’ 1900/3111
Condition Bachelor Spinster
Profession Laborer Domestic
Age 25 22
Dwelling Place Christchurch St. Albans
Length of Residence 25 years 22 years
Marriage Place St. Matthews Church, Christchurch
Folio 00/2209
Consent
Date of Certificate 22 May 1900
Officiating Minister Rev. H. Williams, Anglican
274 22 May 1900 Henry George Dowse
Muriel Josephine O'Neil
Henry George Dowse
Muriel Josephine O'Neil
πŸ’ 1900/1424
Bachelor
Spinster
Saddler
28
22
Christchurch
Christchurch
20 years
17 years
St. Michael's Church, Christchurch 00/2242 22 May 1900 Rev. A. W. Averill, Anglican
No 274
Date of Notice 22 May 1900
  Groom Bride
Names of Parties Henry George Dowse Muriel Josephine O'Neil
  πŸ’ 1900/1424
Condition Bachelor Spinster
Profession Saddler
Age 28 22
Dwelling Place Christchurch Christchurch
Length of Residence 20 years 17 years
Marriage Place St. Michael's Church, Christchurch
Folio 00/2242
Consent
Date of Certificate 22 May 1900
Officiating Minister Rev. A. W. Averill, Anglican

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

Page Image

100% Contrast

100% Brightness