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 041

District of Christchurch Quarter ending 31 March 1912 Registrar L. O. 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
149 5 March 1912 Samuel James Bennington
Ethel Tranter
Samuel James Bennington
Ethel Tranter
πŸ’ 1912/572
Samuel James Bennington
Ethel Tranter
πŸ’ 1912/572
Bachelor
Spinster
Chauffeur
20
20
Christchurch
Christchurch
9 years
20 years
Registrars Office, Christchurch 12/207 Father, Sinclair Bennington; John Tranter 5 March 1912 L. C. Williams, Registrar
No 149
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Samuel James Bennington Ethel Tranter
  πŸ’ 1912/572
  πŸ’ 1912/572
Condition Bachelor Spinster
Profession Chauffeur
Age 20 20
Dwelling Place Christchurch Christchurch
Length of Residence 9 years 20 years
Marriage Place Registrars Office, Christchurch
Folio 12/207
Consent Father, Sinclair Bennington; John Tranter
Date of Certificate 5 March 1912
Officiating Minister L. C. Williams, Registrar
150 5 March 1912 Isaac Meadows
Maggie Beattie
Isaac Meadows
Maggie Beattie
πŸ’ 1912/1196
Isaac Meadows
Maggie Beattie
πŸ’ 1912/1196
Bachelor
Spinster
Boilermaker
28
24
Sydenham
Sydenham
2 years
Life
Presbyterian Manse, Colombo St., Sydenham 12/847 5 March 1912 Rev. C. Murray, Presbyterian
No 150
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Isaac Meadows Maggie Beattie
  πŸ’ 1912/1196
  πŸ’ 1912/1196
Condition Bachelor Spinster
Profession Boilermaker
Age 28 24
Dwelling Place Sydenham Sydenham
Length of Residence 2 years Life
Marriage Place Presbyterian Manse, Colombo St., Sydenham
Folio 12/847
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. C. Murray, Presbyterian
151 5 March 1912 Burnham Oakley Nuttall
Louisa Grace Hood
Burnham Oakley Nuttall
Louisa Grace Hood
πŸ’ 1912/579
Burnham Oakley Nuttall
Louisa Grace Hood
πŸ’ 1912/579
Bachelor
Spinster
Engineer
28
25
Christchurch
Christchurch
3 weeks
3 weeks
Registrars Office, Christchurch 12/203 5 March 1912 L. C. Williams, Registrar
No 151
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Burnham Oakley Nuttall Louisa Grace Hood
  πŸ’ 1912/579
  πŸ’ 1912/579
Condition Bachelor Spinster
Profession Engineer
Age 28 25
Dwelling Place Christchurch Christchurch
Length of Residence 3 weeks 3 weeks
Marriage Place Registrars Office, Christchurch
Folio 12/203
Consent
Date of Certificate 5 March 1912
Officiating Minister L. C. Williams, Registrar
152 5 March 1912 Leonard Pickering Sammels
Olive Agnes Mackie
Leonard Vickeres Samuels
Olive Agnes Mackie
πŸ’ 1912/1667
Leonard Vickeres Samuels
Olive Agnes Mackie
πŸ’ 1912/1667
Bachelor
Spinster
Telegraphist
26
23
Spreydon
Sydenham
4 years
7 years
St. Saviours Church, Sydenham 12/825 5 March 1912 Rev. P. J. Cocks, Anglican
No 152
Date of Notice 5 March 1912
  Groom Bride
Names of Parties Leonard Pickering Sammels Olive Agnes Mackie
BDM Match (90%) Leonard Vickeres Samuels Olive Agnes Mackie
  πŸ’ 1912/1667
BDM Match (90%) Leonard Vickeres Samuels Olive Agnes Mackie
  πŸ’ 1912/1667
Condition Bachelor Spinster
Profession Telegraphist
Age 26 23
Dwelling Place Spreydon Sydenham
Length of Residence 4 years 7 years
Marriage Place St. Saviours Church, Sydenham
Folio 12/825
Consent
Date of Certificate 5 March 1912
Officiating Minister Rev. P. J. Cocks, Anglican
153 6 March 1912 James Johnstone
Gladys Millar
James Johnstone
Gladys Millar
πŸ’ 1912/1139
James Johnstone
Gladys Millar
πŸ’ 1912/1139
Bachelor
Spinster
Carpenter
25
21
Sydenham
Sydenham
3 days
3 days
St. Andrews Manse, Christchurch 12/790 6 March 1912 Rev. J. Mackenzie, Presbyterian
No 153
Date of Notice 6 March 1912
  Groom Bride
Names of Parties James Johnstone Gladys Millar
  πŸ’ 1912/1139
  πŸ’ 1912/1139
Condition Bachelor Spinster
Profession Carpenter
Age 25 21
Dwelling Place Sydenham Sydenham
Length of Residence 3 days 3 days
Marriage Place St. Andrews Manse, Christchurch
Folio 12/790
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
154 6 March 1912 John Clifford Bayley
Janet Rae Hamilton
John Clifford Bayley
Janet Rae Hamilton
πŸ’ 1912/1140
John Clifford Bayley
Janet Rae Hamilton
πŸ’ 1912/1140
Bachelor
Spinster
Farmer
37
34
Christchurch
Christchurch
3 days
3 days
St. Andrews Church, Christchurch 12/791 6 March 1912 Rev. J. Mackenzie, Presbyterian
No 154
Date of Notice 6 March 1912
  Groom Bride
Names of Parties John Clifford Bayley Janet Rae Hamilton
  πŸ’ 1912/1140
  πŸ’ 1912/1140
Condition Bachelor Spinster
Profession Farmer
Age 37 34
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Andrews Church, Christchurch
Folio 12/791
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
155 6 March 1912 Arthur Sidney Johnstone
Emily Beatrice Taylor
Arthur Sidney Johnstone
Emily Beatrice Taylor
πŸ’ 1912/580
Arthur Sidney Johnstone
Emily Beatrice Taylor
πŸ’ 1912/580
Bachelor
Spinster
Merchant
26
26
Christchurch
Christchurch
3 days
2 years
Registrars Office, Christchurch 12/204 6 March 1912 L. C. Williams, Registrar
No 155
Date of Notice 6 March 1912
  Groom Bride
Names of Parties Arthur Sidney Johnstone Emily Beatrice Taylor
  πŸ’ 1912/580
  πŸ’ 1912/580
Condition Bachelor Spinster
Profession Merchant
Age 26 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 2 years
Marriage Place Registrars Office, Christchurch
Folio 12/204
Consent
Date of Certificate 6 March 1912
Officiating Minister L. C. Williams, Registrar
156 6 March 1912 William Stuart Boyle
Jeannie Elizabeth Baynes
William Stuart Boyle
Jeannie Elizabeth Baynes
πŸ’ 1912/1670
William Stuart Boyle
Jeannie Elizabeth Baynes
πŸ’ 1912/1670
Bachelor
Spinster
Constable
29
22
Christchurch
St. Albans
3 days
12 years
House of Mr. Baynes, 149 Caledonian Rd., St. Albans 12/805 6 March 1912 Rev. T. Tait, Presbyterian
No 156
Date of Notice 6 March 1912
  Groom Bride
Names of Parties William Stuart Boyle Jeannie Elizabeth Baynes
  πŸ’ 1912/1670
  πŸ’ 1912/1670
Condition Bachelor Spinster
Profession Constable
Age 29 22
Dwelling Place Christchurch St. Albans
Length of Residence 3 days 12 years
Marriage Place House of Mr. Baynes, 149 Caledonian Rd., St. Albans
Folio 12/805
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. T. Tait, Presbyterian
157 6 March 1912 Andrew Woods
Nellie Philomena Allan
Andrew Woods
Nellie Philomena Allan
πŸ’ 1912/1202
Andrew Woods
Nellie Philomena Allan
πŸ’ 1912/1202
Bachelor
Spinster
Constable
26
20
Christchurch
Christchurch
3 days
3 days
St. Saviours Church, Sydenham 12/830 Mother, Eliza Cahill 6 March 1912 Rev. P. J. Cocks, Anglican
No 157
Date of Notice 6 March 1912
  Groom Bride
Names of Parties Andrew Woods Nellie Philomena Allan
  πŸ’ 1912/1202
  πŸ’ 1912/1202
Condition Bachelor Spinster
Profession Constable
Age 26 20
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place St. Saviours Church, Sydenham
Folio 12/830
Consent Mother, Eliza Cahill
Date of Certificate 6 March 1912
Officiating Minister Rev. P. J. Cocks, Anglican
158 6 March 1912 William Puddle
Mary French
William Puddle
Mary French
πŸ’ 1912/1141
William Puddle
Mary French
πŸ’ 1912/1141
William Milne
Mary Grigor French
πŸ’ 1913/4852
William Milne
Mary Grigor French
πŸ’ 1913/4852
Bachelor
Spinster
Packer
23
22
Christchurch
Addington
3 days
Life
House of Mr. French, Twiggers Rd., Addington 12/792 6 March 1912 Rev. J. Mackenzie, Presbyterian
No 158
Date of Notice 6 March 1912
  Groom Bride
Names of Parties William Puddle Mary French
  πŸ’ 1912/1141
  πŸ’ 1912/1141
BDM Match (63%) William Milne Mary Grigor French
  πŸ’ 1913/4852
BDM Match (63%) William Milne Mary Grigor French
  πŸ’ 1913/4852
Condition Bachelor Spinster
Profession Packer
Age 23 22
Dwelling Place Christchurch Addington
Length of Residence 3 days Life
Marriage Place House of Mr. French, Twiggers Rd., Addington
Folio 12/792
Consent
Date of Certificate 6 March 1912
Officiating Minister Rev. J. Mackenzie, Presbyterian
159 7 March 1912 Colin Harold Crump
Letty Zealandia Pattrick
Colin Harold Crump
Letty Zealandia Pattrick
πŸ’ 1912/1293
Colin Harold Crump
Letty Zealandia Pattrick
πŸ’ 1912/1293
Bachelor
Spinster
Medical Practitioner
28
27
Papanui
Papanui
3 days
Life
Methodist Church, Spreydon 12/854 7 March 1912 Rev. A. Peters, Methodist
No 159
Date of Notice 7 March 1912
  Groom Bride
Names of Parties Colin Harold Crump Letty Zealandia Pattrick
  πŸ’ 1912/1293
  πŸ’ 1912/1293
Condition Bachelor Spinster
Profession Medical Practitioner
Age 28 27
Dwelling Place Papanui Papanui
Length of Residence 3 days Life
Marriage Place Methodist Church, Spreydon
Folio 12/854
Consent
Date of Certificate 7 March 1912
Officiating Minister Rev. A. Peters, Methodist

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

Page Image

100% Contrast

100% Brightness