Intentions to Marry, 1912 Canterbury, Otago, Southland, Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840450, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1912 is bound in three volumes - Auckland, Taranaki, Gisborne (1912a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1912b), and Canterbury, Otago, Southland, Chatham Islands (1912c).

Page 061

District of Christchurch Quarter ending 30 June 1912 Registrar F. Evans
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
326 18 April 1912 Charles George Goodwin Butler
Clara Edith Petterd
Charles George Goodwin Butler
Clara Edith Petterd
πŸ’ 1912/2968
Charles George Goodwin Butler
Clara Edith Petterd
πŸ’ 1912/2968
Bachelor
Spinster
Builder
32
31
Christchurch
Christchurch
9 years
4 years
House of Mr. W. S. Butler, 23 North Avon Road, St. Albans 12/274 18 April 1912 Rev. W. Perkins, Congregationalist
No 326
Date of Notice 18 April 1912
  Groom Bride
Names of Parties Charles George Goodwin Butler Clara Edith Petterd
  πŸ’ 1912/2968
  πŸ’ 1912/2968
Condition Bachelor Spinster
Profession Builder
Age 32 31
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 4 years
Marriage Place House of Mr. W. S. Butler, 23 North Avon Road, St. Albans
Folio 12/274
Consent
Date of Certificate 18 April 1912
Officiating Minister Rev. W. Perkins, Congregationalist
327 19 April 1912 William Bowyer Watson
Mary Elizabeth Bennett
William Bowyer Watson
Mary Elizabeth Bennett
πŸ’ 1912/9372
William Bowyer Watson
Mary Elizabeth Bennett
πŸ’ 1912/9372
Bachelor
Spinster
Brewer
27
30
Christchurch
Linwood
Life
Life
Registrar's Office, Christchurch 12/1842 19 April 1912 Registrar of Marriages, Christchurch
No 327
Date of Notice 19 April 1912
  Groom Bride
Names of Parties William Bowyer Watson Mary Elizabeth Bennett
  πŸ’ 1912/9372
  πŸ’ 1912/9372
Condition Bachelor Spinster
Profession Brewer
Age 27 30
Dwelling Place Christchurch Linwood
Length of Residence Life Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1842
Consent
Date of Certificate 19 April 1912
Officiating Minister Registrar of Marriages, Christchurch
328 19 April 1912 Reuben D'Arcy Cannon
Ruth Maclaine McConnel
Reuben D'Arcy Cannon
Ruth Maclaine McConnel
πŸ’ 1912/9373
Reuben D'Arcy Cannon
Ruth Maclaine McConnel
πŸ’ 1912/9373
Bachelor
Spinster
Engineer
23
18
Heathcote
Woolston
7 years
Life
Registrar's Office, Christchurch 12/1843 Father, Robert McConnel 19 April 1912 Registrar of Marriages, Christchurch
No 328
Date of Notice 19 April 1912
  Groom Bride
Names of Parties Reuben D'Arcy Cannon Ruth Maclaine McConnel
  πŸ’ 1912/9373
BDM Match (88%) Reuben D'Arcy Cannon Ruth Maclaine McConnel
  πŸ’ 1912/9373
Condition Bachelor Spinster
Profession Engineer
Age 23 18
Dwelling Place Heathcote Woolston
Length of Residence 7 years Life
Marriage Place Registrar's Office, Christchurch
Folio 12/1843
Consent Father, Robert McConnel
Date of Certificate 19 April 1912
Officiating Minister Registrar of Marriages, Christchurch
329 19 April 1912 Richard Rutter Evans
Florence Agnes Boswell
Richard Rutter Evans
Florence Agnes Boswell
πŸ’ 1912/6690
Richard Rutter Evans
Florence Agnes Boswell
πŸ’ 1912/6690
Bachelor
Widow (12 October 1904)
Chauffeur
34
35
Christchurch
Christchurch
6 months
1 year
Anglican Church, Papanui 12/6506 19 April 1912 Rev. J. A. Julins, Anglican
No 329
Date of Notice 19 April 1912
  Groom Bride
Names of Parties Richard Rutter Evans Florence Agnes Boswell
  πŸ’ 1912/6690
  πŸ’ 1912/6690
Condition Bachelor Widow (12 October 1904)
Profession Chauffeur
Age 34 35
Dwelling Place Christchurch Christchurch
Length of Residence 6 months 1 year
Marriage Place Anglican Church, Papanui
Folio 12/6506
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. J. A. Julins, Anglican
330 19 April 1912 John Wilson
Helen Riddell Hewitt
John Wilson
Helen Riddell Hewitt
πŸ’ 1912/2849
John Wilson
Helen Riddell Hewitt
πŸ’ 1912/2849
Bachelor
Spinster
Iron Moulder
27
25
Sydenham
Sydenham
27 years
9 months
Rev. C. Murray's House, Sydenham 12/2647 19 April 1912 Rev. C. Murray, Presbyterian
No 330
Date of Notice 19 April 1912
  Groom Bride
Names of Parties John Wilson Helen Riddell Hewitt
  πŸ’ 1912/2849
  πŸ’ 1912/2849
Condition Bachelor Spinster
Profession Iron Moulder
Age 27 25
Dwelling Place Sydenham Sydenham
Length of Residence 27 years 9 months
Marriage Place Rev. C. Murray's House, Sydenham
Folio 12/2647
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. C. Murray, Presbyterian
331 19 April 1912 George Moore
Margaret Balam
George Moore
Margaret Ealam
πŸ’ 1912/9374
George Moore
Margaret Ealam
πŸ’ 1912/9374
Bachelor
Spinster
Butcher
27
20
Islington
Hornby
6 years
3 years
Registrar's Office, Christchurch 12/1844 Father, Thomas Balam 19 April 1912 Registrar of Marriages, Christchurch
No 331
Date of Notice 19 April 1912
  Groom Bride
Names of Parties George Moore Margaret Balam
BDM Match (96%) George Moore Margaret Ealam
  πŸ’ 1912/9374
BDM Match (96%) George Moore Margaret Ealam
  πŸ’ 1912/9374
Condition Bachelor Spinster
Profession Butcher
Age 27 20
Dwelling Place Islington Hornby
Length of Residence 6 years 3 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1844
Consent Father, Thomas Balam
Date of Certificate 19 April 1912
Officiating Minister Registrar of Marriages, Christchurch
332 19 April 1912 Randal Crowley
Mary Ann Watson
Randal Crowley
Mary Ann Watson
πŸ’ 1912/3732
Randal Crowley
Mary Ann Watson
πŸ’ 1912/3732
Divorced (D.A. 31 August 1910)
Spinster
Blacksmith
37
35
Sydenham
Linwood
3 years
2 years
House of Mr. R. Crowley, Coronation Street, Woolston 12/3491 19 April 1912 Rev. J. McDonald, Presbyterian
No 332
Date of Notice 19 April 1912
  Groom Bride
Names of Parties Randal Crowley Mary Ann Watson
  πŸ’ 1912/3732
  πŸ’ 1912/3732
Condition Divorced (D.A. 31 August 1910) Spinster
Profession Blacksmith
Age 37 35
Dwelling Place Sydenham Linwood
Length of Residence 3 years 2 years
Marriage Place House of Mr. R. Crowley, Coronation Street, Woolston
Folio 12/3491
Consent
Date of Certificate 19 April 1912
Officiating Minister Rev. J. McDonald, Presbyterian
333 20 April 1912 William John James
Elizabeth Margaret Falconer
William John James
Elizabeth Margaret Falconer
πŸ’ 1912/4304
William John James
Elizabeth Margaret Falconer
πŸ’ 1912/4304
Bachelor
Spinster
Farmer
25
20
Templeton
Islington
Life
16 years
House of Mr. C. Falconer, 750 South Road, Islington 12/4176 Father, Charles Falconer 20 April 1912 Rev. J. Mackenzie, Presbyterian
No 333
Date of Notice 20 April 1912
  Groom Bride
Names of Parties William John James Elizabeth Margaret Falconer
  πŸ’ 1912/4304
  πŸ’ 1912/4304
Condition Bachelor Spinster
Profession Farmer
Age 25 20
Dwelling Place Templeton Islington
Length of Residence Life 16 years
Marriage Place House of Mr. C. Falconer, 750 South Road, Islington
Folio 12/4176
Consent Father, Charles Falconer
Date of Certificate 20 April 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
334 22 April 1912 John James Tod
Marjorie Lowe
John James Tod
Marjorie Lowe
πŸ’ 1912/2875
John James Tod
Marjorie Lowe
πŸ’ 1912/2875
Bachelor
Spinster
Farmer
33
20
Prebbleton
Springston
Life
Life
Methodist Chapel, Springston 12/2623 Mother, Fanny Lowe 22 April 1912 Rev. J. T. Pinfold, Methodist
No 334
Date of Notice 22 April 1912
  Groom Bride
Names of Parties John James Tod Marjorie Lowe
  πŸ’ 1912/2875
  πŸ’ 1912/2875
Condition Bachelor Spinster
Profession Farmer
Age 33 20
Dwelling Place Prebbleton Springston
Length of Residence Life Life
Marriage Place Methodist Chapel, Springston
Folio 12/2623
Consent Mother, Fanny Lowe
Date of Certificate 22 April 1912
Officiating Minister Rev. J. T. Pinfold, Methodist
335 22 April 1912 Frederick Richardson Carter
Isabella Dunsford
Frederick Richardson Carter
Isabella Dunford
πŸ’ 1912/2932
Frederick Richardson Carter
Isabella Dunford
πŸ’ 1912/2932
Bachelor
Spinster
Carrier
33
33
Linwood
Heathcote
2 years
20 years
House of Mr. C. Dunsford, St. Martins 12/2659 22 April 1912 Rev. T. Tait, Presbyterian
No 335
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Frederick Richardson Carter Isabella Dunsford
BDM Match (97%) Frederick Richardson Carter Isabella Dunford
  πŸ’ 1912/2932
BDM Match (97%) Frederick Richardson Carter Isabella Dunford
  πŸ’ 1912/2932
Condition Bachelor Spinster
Profession Carrier
Age 33 33
Dwelling Place Linwood Heathcote
Length of Residence 2 years 20 years
Marriage Place House of Mr. C. Dunsford, St. Martins
Folio 12/2659
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. T. Tait, Presbyterian
336 22 April 1912 Andrew Scott
Alice Rentina Ferguson
Andrew Scott
Alice Reubina Ferguson
πŸ’ 1912/2931
Andrew Scott
Alice Reubina Ferguson
πŸ’ 1912/2931
Bachelor
Spinster
Coal Classer
23
21
Linwood
Linwood
3 days
5 weeks
House of Mr. S. J. Meifield, 38 Haast Street, Linwood 12/2658 22 April 1912 Rev. T. Tait, Presbyterian
No 336
Date of Notice 22 April 1912
  Groom Bride
Names of Parties Andrew Scott Alice Rentina Ferguson
BDM Match (95%) Andrew Scott Alice Reubina Ferguson
  πŸ’ 1912/2931
BDM Match (95%) Andrew Scott Alice Reubina Ferguson
  πŸ’ 1912/2931
Condition Bachelor Spinster
Profession Coal Classer
Age 23 21
Dwelling Place Linwood Linwood
Length of Residence 3 days 5 weeks
Marriage Place House of Mr. S. J. Meifield, 38 Haast Street, Linwood
Folio 12/2658
Consent
Date of Certificate 22 April 1912
Officiating Minister Rev. T. Tait, Presbyterian

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

Page Image

100% Contrast

100% Brightness