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 059

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
304 13 April 1912 John Henry Mayor
Alice Maud Williamson
John Henry Meyer
Alice Maud Williamson
πŸ’ 1912/4139
John Henry Meyer
Alice Maud Williamson
πŸ’ 1912/4139
Bachelor
Spinster
Farmer
26
27
Ladbrooks, Ch. Cn.
Ch. Cn.
Life
Life
Baptist Church, Elgin St, Sydenham 12/3952 13 April 1912 Rev. J. A. Williams, Baptist
No 304
Date of Notice 13 April 1912
  Groom Bride
Names of Parties John Henry Mayor Alice Maud Williamson
BDM Match (94%) John Henry Meyer Alice Maud Williamson
  πŸ’ 1912/4139
BDM Match (94%) John Henry Meyer Alice Maud Williamson
  πŸ’ 1912/4139
Condition Bachelor Spinster
Profession Farmer
Age 26 27
Dwelling Place Ladbrooks, Ch. Cn. Ch. Cn.
Length of Residence Life Life
Marriage Place Baptist Church, Elgin St, Sydenham
Folio 12/3952
Consent
Date of Certificate 13 April 1912
Officiating Minister Rev. J. A. Williams, Baptist
305 15 April 1912 Albert Edward Arnold
Jean Drysdale McNaughton
Albert Edward Arnold
Jean Drysdale McNaughton
πŸ’ 1912/2960
Albert Edward Arnold
Jean Drysdale McNaughton
πŸ’ 1912/2960
Bachelor
Spinster
Tea Blender
24
35
Ch. Ch.
Ch. Ch.
12 years
2 years
Residence of Mrs. W. J. Arnold, 7 Hill View St, Linwood 12/2726 15 April 1912 Rev. C. N. Laws, Methodist
No 305
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Albert Edward Arnold Jean Drysdale McNaughton
  πŸ’ 1912/2960
  πŸ’ 1912/2960
Condition Bachelor Spinster
Profession Tea Blender
Age 24 35
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 12 years 2 years
Marriage Place Residence of Mrs. W. J. Arnold, 7 Hill View St, Linwood
Folio 12/2726
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. C. N. Laws, Methodist
306 15 April 1912 Robert Dorrans
Elizabeth Mona Radcliffe
Robert Dorrans
Elizabeth Mona Radcliffe
πŸ’ 1912/3731
Robert Dorrans
Elizabeth Mona Radcliffe
πŸ’ 1912/3731
Bachelor
Spinster
Draper
29
25
Woolston
Woolston
6 Months
14 years
St. Peter's Church, Christchurch 12/3490 15 April 1912 Rev. T. McDonald, Presbyterian
No 306
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Robert Dorrans Elizabeth Mona Radcliffe
  πŸ’ 1912/3731
  πŸ’ 1912/3731
Condition Bachelor Spinster
Profession Draper
Age 29 25
Dwelling Place Woolston Woolston
Length of Residence 6 Months 14 years
Marriage Place St. Peter's Church, Christchurch
Folio 12/3490
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. T. McDonald, Presbyterian
307 15 April 1912 George Charles Wilson
Mary Ellen Power
George Charles Wilson
Mary Ellen Power
πŸ’ 1912/2925
George Charles Wilson
Mary Ellen Power
πŸ’ 1912/2925
Bachelor
Spinster
Packer
30
27
Linwood
Ch. Ch.
20 years
20 years
Roman Catholic Cathedral, Christchurch 12/2674 15 April 1912 Rev. J. G. Price, Romanist
No 307
Date of Notice 15 April 1912
  Groom Bride
Names of Parties George Charles Wilson Mary Ellen Power
  πŸ’ 1912/2925
  πŸ’ 1912/2925
Condition Bachelor Spinster
Profession Packer
Age 30 27
Dwelling Place Linwood Ch. Ch.
Length of Residence 20 years 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2674
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. J. G. Price, Romanist
308 15 April 1912 Harold Norrie
Alice Maud Fagan
Harold Norrie
Alice Maud Fagan
πŸ’ 1912/9369
Harold Norrie
Alice Maud Fagan
πŸ’ 1912/9369
Bachelor
Spinster
Carpenter
26
27
Sydenham, St. Albans
Ch. Ch.
12 years
10 years
Registrar's Office, Ch. Ch. 12/1839 15 April 1912 Registrar of Marriages, Ch. Ch.
No 308
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Harold Norrie Alice Maud Fagan
  πŸ’ 1912/9369
  πŸ’ 1912/9369
Condition Bachelor Spinster
Profession Carpenter
Age 26 27
Dwelling Place Sydenham, St. Albans Ch. Ch.
Length of Residence 12 years 10 years
Marriage Place Registrar's Office, Ch. Ch.
Folio 12/1839
Consent
Date of Certificate 15 April 1912
Officiating Minister Registrar of Marriages, Ch. Ch.
309 15 April 1912 Cecil Harold Sydney Miskell
Gertrude Louisa Pott
Cecil Harold Sydney Miskell
Gertrude Louisa Fox
πŸ’ 1912/9370
Cecil Harold Sydney Miskell
Gertrude Louisa Fox
πŸ’ 1912/9370
Bachelor
Spinster
Labourer
23
25
Riccarton, Ch. Ch.
Ch. Ch.
4 years
25 years
Registrar's Office, Christchurch 12/1840 15 April 1912 Registrar of Marriages, Ch. Ch.
No 309
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Cecil Harold Sydney Miskell Gertrude Louisa Pott
BDM Match (93%) Cecil Harold Sydney Miskell Gertrude Louisa Fox
  πŸ’ 1912/9370
BDM Match (93%) Cecil Harold Sydney Miskell Gertrude Louisa Fox
  πŸ’ 1912/9370
Condition Bachelor Spinster
Profession Labourer
Age 23 25
Dwelling Place Riccarton, Ch. Ch. Ch. Ch.
Length of Residence 4 years 25 years
Marriage Place Registrar's Office, Christchurch
Folio 12/1840
Consent
Date of Certificate 15 April 1912
Officiating Minister Registrar of Marriages, Ch. Ch.
310 15 April 1912 Henry James Yates
Ivy Blanche Weakley
Harry James Yates
Ivy Blanche Weakley
πŸ’ 1912/6407
Harry James Yates
Ivy Blanche Weakley
πŸ’ 1912/6407
Bachelor
Spinster
Printer
33
22
Redcliffs, Ch. Ch.
Christchurch
Life
Life
Baptist Church, Oxford Tce., Christchurch 12/6077 15 April 1912 Rev. R. S. Gray, Baptist
No 310
Date of Notice 15 April 1912
  Groom Bride
Names of Parties Henry James Yates Ivy Blanche Weakley
BDM Match (94%) Harry James Yates Ivy Blanche Weakley
  πŸ’ 1912/6407
BDM Match (94%) Harry James Yates Ivy Blanche Weakley
  πŸ’ 1912/6407
Condition Bachelor Spinster
Profession Printer
Age 33 22
Dwelling Place Redcliffs, Ch. Ch. Christchurch
Length of Residence Life Life
Marriage Place Baptist Church, Oxford Tce., Christchurch
Folio 12/6077
Consent
Date of Certificate 15 April 1912
Officiating Minister Rev. R. S. Gray, Baptist
311 16 April 1912 Lawrence Harcourt Coleman
Kathleen Blenda O'Grady
Lawrence Harcourt Coleman
Kathleen Blenda OGrady
πŸ’ 1912/2924
Lawrence Harcourt Coleman
Kathleen Blenda OGrady
πŸ’ 1912/2924
Bachelor
Spinster
Jockey
24
22
Ch. Ch.
Ch. Ch.
10 Months
8 Months
Roman Catholic Cathedral, Christchurch 12/2673 16 April 1912 Rev. J. W. Price, Romanist
No 311
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Lawrence Harcourt Coleman Kathleen Blenda O'Grady
BDM Match (98%) Lawrence Harcourt Coleman Kathleen Blenda OGrady
  πŸ’ 1912/2924
BDM Match (89%) Lawrence Harcourt Coleman Kathleen Blenda OGrady
  πŸ’ 1912/2924
Condition Bachelor Spinster
Profession Jockey
Age 24 22
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 10 Months 8 Months
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2673
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. J. W. Price, Romanist
312 16 April 1912 Nehemiah Edward Hillier
Florence Maud Durey
Nehemiah Edward Hillier
Florence Maud Durey
πŸ’ 1912/8044
Nehemiah Edward Hillier
Florence Maud Durey
πŸ’ 1912/8044
Bachelor
Spinster
Farmer
28
23
Harewood
Harewood
3 days
23 years
St. James' Church, Harewood Rd, Papanui 12/6505 16 April 1912 Rev. A. Julins, Anglican
No 312
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Nehemiah Edward Hillier Florence Maud Durey
  πŸ’ 1912/8044
  πŸ’ 1912/8044
Condition Bachelor Spinster
Profession Farmer
Age 28 23
Dwelling Place Harewood Harewood
Length of Residence 3 days 23 years
Marriage Place St. James' Church, Harewood Rd, Papanui
Folio 12/6505
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. A. Julins, Anglican
313 16 April 1912 William John Langford
Kathleen Mahoney
William John Langford
Kathleen Mahoney
πŸ’ 1912/2965
William John Langford
Kathleen Mahoney
πŸ’ 1912/2965
Bachelor
Spinster
Farmer
23
24
Ch. Ch.
Ch. Ch.
50 days
24 years
St. Mary's Church, Christchurch 12/2739 16 April 1912 Rev. R. Hoare, Romanist
No 313
Date of Notice 16 April 1912
  Groom Bride
Names of Parties William John Langford Kathleen Mahoney
  πŸ’ 1912/2965
  πŸ’ 1912/2965
Condition Bachelor Spinster
Profession Farmer
Age 23 24
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 50 days 24 years
Marriage Place St. Mary's Church, Christchurch
Folio 12/2739
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. R. Hoare, Romanist
314 16 April 1912 Patrick John Hanchey
Catherine Agnes Colboy
Patrick John Haughey
Catherine Agnes Gilboy
πŸ’ 1912/2923
Patrick John Haughey
Catherine Agnes Gilboy
πŸ’ 1912/2923
Bachelor
Spinster
Farmer
32
24
Ch. Ch.
Ch. Ch.
4 days
20 years
Roman Catholic Cathedral, Christchurch 12/2672 16 April 1912 Rev. J. W. Price, Romanist
No 314
Date of Notice 16 April 1912
  Groom Bride
Names of Parties Patrick John Hanchey Catherine Agnes Colboy
BDM Match (90%) Patrick John Haughey Catherine Agnes Gilboy
  πŸ’ 1912/2923
BDM Match (90%) Patrick John Haughey Catherine Agnes Gilboy
  πŸ’ 1912/2923
Condition Bachelor Spinster
Profession Farmer
Age 32 24
Dwelling Place Ch. Ch. Ch. Ch.
Length of Residence 4 days 20 years
Marriage Place Roman Catholic Cathedral, Christchurch
Folio 12/2672
Consent
Date of Certificate 16 April 1912
Officiating Minister Rev. J. W. Price, Romanist

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

Page Image

100% Contrast

100% Brightness