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 049

District of Christchurch Quarter ending 31 March 1912 Registrar L. C. Williams
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
214 26 March 1912 Robert Wood
Martha Lillian Topping
Robert Wood
Martha Lillian Sopping
πŸ’ 1912/2994
Robert Wood
Martha Lillian Sopping
πŸ’ 1912/2994
Bachelor
Spinster
Engineer
23
21
Christchurch
Christchurch
8 years
8 years
Church of Good Shepherd, Phillipstown 12/2768 26 March 1912 Rev. C. N. Insor, Anglican
No 214
Date of Notice 26 March 1912
  Groom Bride
Names of Parties Robert Wood Martha Lillian Topping
BDM Match (98%) Robert Wood Martha Lillian Sopping
  πŸ’ 1912/2994
BDM Match (98%) Robert Wood Martha Lillian Sopping
  πŸ’ 1912/2994
Condition Bachelor Spinster
Profession Engineer
Age 23 21
Dwelling Place Christchurch Christchurch
Length of Residence 8 years 8 years
Marriage Place Church of Good Shepherd, Phillipstown
Folio 12/2768
Consent
Date of Certificate 26 March 1912
Officiating Minister Rev. C. N. Insor, Anglican
215 27 March 1912 John Charles Francis
Florence May Rowe
John Charles Francis
Florence May Rowe
πŸ’ 1912/1664
John Charles Francis
Florence May Rowe
πŸ’ 1912/1664
Bachelor
Spinster
Carpenter
25
20
Christchurch
Rangiora
3 days
Life
Knox Church, Christchurch 12/822 Michael Rowe, father 27 March 1912 Rev. Dr. Erwin, Presbyterian
No 215
Date of Notice 27 March 1912
  Groom Bride
Names of Parties John Charles Francis Florence May Rowe
  πŸ’ 1912/1664
  πŸ’ 1912/1664
Condition Bachelor Spinster
Profession Carpenter
Age 25 20
Dwelling Place Christchurch Rangiora
Length of Residence 3 days Life
Marriage Place Knox Church, Christchurch
Folio 12/822
Consent Michael Rowe, father
Date of Certificate 27 March 1912
Officiating Minister Rev. Dr. Erwin, Presbyterian
216 27 March 1912 William Henry Peno
Frances Mary Moisey
William Henry Peno
Frances Mary Moisey
πŸ’ 1912/566
William Henry Peno
Frances Mary Moisey
πŸ’ 1912/566
Bachelor
Spinster
Labourer
30
24
Christchurch
Christchurch
3 months
2 weeks
Registrar's Office, Wellington 12/214 27 March 1912 L. C. Williams, Registrar
No 216
Date of Notice 27 March 1912
  Groom Bride
Names of Parties William Henry Peno Frances Mary Moisey
  πŸ’ 1912/566
  πŸ’ 1912/566
Condition Bachelor Spinster
Profession Labourer
Age 30 24
Dwelling Place Christchurch Christchurch
Length of Residence 3 months 2 weeks
Marriage Place Registrar's Office, Wellington
Folio 12/214
Consent
Date of Certificate 27 March 1912
Officiating Minister L. C. Williams, Registrar
217 27 March 1912 William Herbert Fitchett
Mabel Shumm
William Herbert Fitchett
Mabel Shunn
πŸ’ 1912/2846
William Herbert Fitchett
Mabel Shunn
πŸ’ 1912/2846
Bachelor
Spinster
Motor Salesman
Milliner
25
25
Christchurch
Christchurch
4 years
8 months
House of Mr. A. Knight, 13 Hastings St., Sydenham 12/2645 27 March 1912 Rev. C. Murray, Presbyterian
No 217
Date of Notice 27 March 1912
  Groom Bride
Names of Parties William Herbert Fitchett Mabel Shumm
BDM Match (91%) William Herbert Fitchett Mabel Shunn
  πŸ’ 1912/2846
BDM Match (91%) William Herbert Fitchett Mabel Shunn
  πŸ’ 1912/2846
Condition Bachelor Spinster
Profession Motor Salesman Milliner
Age 25 25
Dwelling Place Christchurch Christchurch
Length of Residence 4 years 8 months
Marriage Place House of Mr. A. Knight, 13 Hastings St., Sydenham
Folio 12/2645
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. C. Murray, Presbyterian
218 27 March 1912 Rowland Robinson
Dulcie Gertrude Muirson
Rowland Robinson
Dulcie Gertrude Muirson
πŸ’ 1912/2984
Rowland Robinson
Dulcie Gertrude Muirson
πŸ’ 1912/2984
Bachelor
Spinster
Carpenter
26
24
Linwood
Linwood
10 years
9 years
Methodist Church, Fitzgerald Ave., Christchurch 12/2734 27 March 1912 Rev. C. H. Laws, Methodist
No 218
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Rowland Robinson Dulcie Gertrude Muirson
  πŸ’ 1912/2984
  πŸ’ 1912/2984
Condition Bachelor Spinster
Profession Carpenter
Age 26 24
Dwelling Place Linwood Linwood
Length of Residence 10 years 9 years
Marriage Place Methodist Church, Fitzgerald Ave., Christchurch
Folio 12/2734
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. C. H. Laws, Methodist
219 27 March 1912 Kenneth Forbes Darby
Olive Blanche Priest
Kenneth Forbs Darby
Olive Blanche Priest
πŸ’ 1912/2868
Kenneth Forbs Darby
Olive Blanche Priest
πŸ’ 1912/2868
Bachelor
Spinster
Printer
27
25
Christchurch
Linwood
17 years
14 years
Congregational Church, Linwood 12/2617 27 March 1912 Rev. J. Sarginson, Congregationalist
No 219
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Kenneth Forbes Darby Olive Blanche Priest
BDM Match (98%) Kenneth Forbs Darby Olive Blanche Priest
  πŸ’ 1912/2868
BDM Match (98%) Kenneth Forbs Darby Olive Blanche Priest
  πŸ’ 1912/2868
Condition Bachelor Spinster
Profession Printer
Age 27 25
Dwelling Place Christchurch Linwood
Length of Residence 17 years 14 years
Marriage Place Congregational Church, Linwood
Folio 12/2617
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. J. Sarginson, Congregationalist
220 27 March 1912 Charles Homler
Nina Isabel Wheatley
Charles Hunter
Nina Isabel Wheatley
πŸ’ 1912/1675
Charles Hunter
Nina Isabel Wheatley
πŸ’ 1912/1675
Widower, August 1909
Spinster
Contractor
36
24
Christchurch
Christchurch
6 years
11 years
St. Pauls Church, Christchurch 12/810 27 March 1912 Rev. J. Tait, Presbyterian
No 220
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Charles Homler Nina Isabel Wheatley
BDM Match (89%) Charles Hunter Nina Isabel Wheatley
  πŸ’ 1912/1675
BDM Match (89%) Charles Hunter Nina Isabel Wheatley
  πŸ’ 1912/1675
Condition Widower, August 1909 Spinster
Profession Contractor
Age 36 24
Dwelling Place Christchurch Christchurch
Length of Residence 6 years 11 years
Marriage Place St. Pauls Church, Christchurch
Folio 12/810
Consent
Date of Certificate 27 March 1912
Officiating Minister Rev. J. Tait, Presbyterian
221 27 March 1912 Robert Amos Watson
Amy Frances Blundell
Robert Amon Watson
Amy Frances Blundell
πŸ’ 1912/3913
Robert Amon Watson
Amy Frances Blundell
πŸ’ 1912/3913
Bachelor
Spinster
Labourer
23
18
Templeton
Templeton
Life
2 years
House of Mr. Hamplin, 24 Gloucester St., Templeton 12/3774 Ernest Blundell, father 27 March 1912 Rev. J. R. Wilford, Anglican
No 221
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Robert Amos Watson Amy Frances Blundell
BDM Match (97%) Robert Amon Watson Amy Frances Blundell
  πŸ’ 1912/3913
BDM Match (97%) Robert Amon Watson Amy Frances Blundell
  πŸ’ 1912/3913
Condition Bachelor Spinster
Profession Labourer
Age 23 18
Dwelling Place Templeton Templeton
Length of Residence Life 2 years
Marriage Place House of Mr. Hamplin, 24 Gloucester St., Templeton
Folio 12/3774
Consent Ernest Blundell, father
Date of Certificate 27 March 1912
Officiating Minister Rev. J. R. Wilford, Anglican
222 27 March 1912 Ernest McGregor
Naomi Walton Beck
Ernest McGregor
Naomi Walton Beck
πŸ’ 1912/2095
Ernest McGregor
Naomi Walton Beck
πŸ’ 1912/2095
Bachelor
Spinster
Customs Official
25
20
Christchurch
Christchurch
3 days
Life
Baptist Church, Oxford Terrace, Christchurch 12/1760 Adam Beck, father 27 March 1912 Rev. R. S. Gray, Baptist
No 222
Date of Notice 27 March 1912
  Groom Bride
Names of Parties Ernest McGregor Naomi Walton Beck
  πŸ’ 1912/2095
  πŸ’ 1912/2095
Condition Bachelor Spinster
Profession Customs Official
Age 25 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Baptist Church, Oxford Terrace, Christchurch
Folio 12/1760
Consent Adam Beck, father
Date of Certificate 27 March 1912
Officiating Minister Rev. R. S. Gray, Baptist
223 28 March 1912 Percy Carr Robinson
Ethel Arbuckle
Percy Carr Robinson
Ethel Arbuckle
πŸ’ 1912/2929
Percy Carr Robinson
Ethel Arbuckle
πŸ’ 1912/2929
Bachelor
Spinster
Mechanic
25
23
New Brighton
St. Albans
10 years
5 years
St. Pauls Church, Christchurch 12/2656 28 March 1912 Rev. J. Tait, Presbyterian
No 223
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Percy Carr Robinson Ethel Arbuckle
  πŸ’ 1912/2929
  πŸ’ 1912/2929
Condition Bachelor Spinster
Profession Mechanic
Age 25 23
Dwelling Place New Brighton St. Albans
Length of Residence 10 years 5 years
Marriage Place St. Pauls Church, Christchurch
Folio 12/2656
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. J. Tait, Presbyterian
224 28 March 1912 Lewis George Carter
Annie Maude Hobson
Lewis George Carter
Annie Maude Hobson
πŸ’ 1912/4573
Lewis George Carter
Annie Maude Hobson
πŸ’ 1912/4573
Divorced, D.A. 29 November 1911
Spinster
Boot Repairer
35
33
Sydenham
Sydenham
2 years
2 years
House of Mr. L. G. Carter, 13 Falograve St., Sydenham 12/4266 28 March 1912 Rev. R. S. Gray, Baptist
No 224
Date of Notice 28 March 1912
  Groom Bride
Names of Parties Lewis George Carter Annie Maude Hobson
  πŸ’ 1912/4573
  πŸ’ 1912/4573
Condition Divorced, D.A. 29 November 1911 Spinster
Profession Boot Repairer
Age 35 33
Dwelling Place Sydenham Sydenham
Length of Residence 2 years 2 years
Marriage Place House of Mr. L. G. Carter, 13 Falograve St., Sydenham
Folio 12/4266
Consent
Date of Certificate 28 March 1912
Officiating Minister Rev. R. S. Gray, Baptist

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

Page Image

100% Contrast

100% Brightness