Intentions to Marry, 1915 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840461, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1915 is bound in six volumes (a to f) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1915e contains pages 1973-2618, covering districts from Kaikoura to Rakaia

Page 2507

District of Cust Quarter ending 30 June 1915 Registrar William H Casey
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
26 6 April 1915 John Fleming
Margaret Irving
John Fleming
Margaret Irving
πŸ’ 1915/2095
Bachelor
Spinster
Labourer
Domestic
26
29
West Eyretown, Cust
West Eyretown, Cust
4 days
3 months
Residence of J. Staples 3973 6 April 1915 G. G. Howes, Presbyterian
No 26
Date of Notice 6 April 1915
  Groom Bride
Names of Parties John Fleming Margaret Irving
  πŸ’ 1915/2095
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 29
Dwelling Place West Eyretown, Cust West Eyretown, Cust
Length of Residence 4 days 3 months
Marriage Place Residence of J. Staples
Folio 3973
Consent
Date of Certificate 6 April 1915
Officiating Minister G. G. Howes, Presbyterian
27 14 May 1915 Hubert Mills
Ellen Orchard
Hubert Miles
Ellen Orchard
πŸ’ 1915/13
Bachelor
Widow
Farmer
Domestic
33
26
Cust
Cust
3 years
2 years
Presbyterian Church 3971 14 May 1915 G. G. Howes, Presbyterian
No 27
Date of Notice 14 May 1915
  Groom Bride
Names of Parties Hubert Mills Ellen Orchard
BDM Match (96%) Hubert Miles Ellen Orchard
  πŸ’ 1915/13
Condition Bachelor Widow
Profession Farmer Domestic
Age 33 26
Dwelling Place Cust Cust
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church
Folio 3971
Consent
Date of Certificate 14 May 1915
Officiating Minister G. G. Howes, Presbyterian
28 18 May 1915 Clifford Thomas Benjamin Gaffney
Julia Prouse
Clifford Thomas Benjamin Gaffney
Julia Prouse
πŸ’ 1915/14
Bachelor
Spinster
Farmer Labourer
Domestic
35
33
Cust
Cust
2 years
32 years
Residence of F. Prouse 3972 18 May 1915 G. G. Howes, Presbyterian
No 28
Date of Notice 18 May 1915
  Groom Bride
Names of Parties Clifford Thomas Benjamin Gaffney Julia Prouse
  πŸ’ 1915/14
Condition Bachelor Spinster
Profession Farmer Labourer Domestic
Age 35 33
Dwelling Place Cust Cust
Length of Residence 2 years 32 years
Marriage Place Residence of F. Prouse
Folio 3972
Consent
Date of Certificate 18 May 1915
Officiating Minister G. G. Howes, Presbyterian
29 2 June 1915 Calvin Edward Kenrick
Ivy May Orchard
Calvin Edward Kenrick
Ivy May Orchard
πŸ’ 1915/12
Bachelor
Spinster
Labourer
Domestic
32
28
Cust
Cust
3 days
2 years
Presbyterian Church 3970 2 June 1915 G. G. Howes, Presbyterian
No 29
Date of Notice 2 June 1915
  Groom Bride
Names of Parties Calvin Edward Kenrick Ivy May Orchard
  πŸ’ 1915/12
Condition Bachelor Spinster
Profession Labourer Domestic
Age 32 28
Dwelling Place Cust Cust
Length of Residence 3 days 2 years
Marriage Place Presbyterian Church
Folio 3970
Consent
Date of Certificate 2 June 1915
Officiating Minister G. G. Howes, Presbyterian

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

Page Image

100% Contrast

100% Brightness