Intentions to Marry, 1916 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840467, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1916 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.

1916e contains pages 1803-2396, covering districts from Kaikoura to Rakaia

Page 2277

District of Christchurch Quarter ending 31 December 1916 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
914 30 December 1916 Leonard Joseph Lowden
Vera Winifred Jane Thompson
Leonard Joseph Lowden
Vera Winifred Jane Thompson
πŸ’ 1917/1213
Bachelor
Spinster
Insurance Clerk
Typiste
23
27
St. Albans
St. Albans
1 week
1 week
Methodist Church Rugby Street St. Albans 139 30 December 1916 Rev. A. C. Lawry, Methodist
No 914
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Leonard Joseph Lowden Vera Winifred Jane Thompson
  πŸ’ 1917/1213
Condition Bachelor Spinster
Profession Insurance Clerk Typiste
Age 23 27
Dwelling Place St. Albans St. Albans
Length of Residence 1 week 1 week
Marriage Place Methodist Church Rugby Street St. Albans
Folio 139
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. A. C. Lawry, Methodist
915 30 December 1916 Samuel Gibson
Mary Ann Wilkins
Samuel Gibson
Mary Ann Wilkins
πŸ’ 1916/1963
Bachelor
Spinster
Farmer
34
26
Christchurch
Christchurch
3 days
3 days
Presbyterian Manse Bealey Avenue Christchurch 6934 30 December 1916 Rev. R. Erwin, Presbyterian
No 915
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Samuel Gibson Mary Ann Wilkins
  πŸ’ 1916/1963
Condition Bachelor Spinster
Profession Farmer
Age 34 26
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Bealey Avenue Christchurch
Folio 6934
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. R. Erwin, Presbyterian
916 30 December 1916 Arthur Douglas Cooper
Myrtle Rubina May Macfarlane
Arthur Douglas Cooper
Myrtle Rubina May McFarlane
πŸ’ 1917/1214
Bachelor
Spinster
Soldier
20
19
Sydenham
Christchurch
1 week
2 1/2 years
Holy Trinity Church Avonside 140 Jessie Sarah Cooper, mother; John George Alexander Macfarlane, Father 30 December 1916 Rev. J. Richards, Anglican
No 916
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Arthur Douglas Cooper Myrtle Rubina May Macfarlane
BDM Match (96%) Arthur Douglas Cooper Myrtle Rubina May McFarlane
  πŸ’ 1917/1214
Condition Bachelor Spinster
Profession Soldier
Age 20 19
Dwelling Place Sydenham Christchurch
Length of Residence 1 week 2 1/2 years
Marriage Place Holy Trinity Church Avonside
Folio 140
Consent Jessie Sarah Cooper, mother; John George Alexander Macfarlane, Father
Date of Certificate 30 December 1916
Officiating Minister Rev. J. Richards, Anglican
917 30 December 1916 Loyal Millais Smith
Lillian Baxter
Loyal Millais Smith
Lillian Carter
πŸ’ 1917/1215
Bachelor
Spinster
Foreman mechanic
21
26
Christchurch
Christchurch
2 months
3 years
Methodist Church Durham Street Christchurch 141 30 December 1916 Rev. P. N. Knight, Methodist
No 917
Date of Notice 30 December 1916
  Groom Bride
Names of Parties Loyal Millais Smith Lillian Baxter
BDM Match (93%) Loyal Millais Smith Lillian Carter
  πŸ’ 1917/1215
Condition Bachelor Spinster
Profession Foreman mechanic
Age 21 26
Dwelling Place Christchurch Christchurch
Length of Residence 2 months 3 years
Marriage Place Methodist Church Durham Street Christchurch
Folio 141
Consent
Date of Certificate 30 December 1916
Officiating Minister Rev. P. N. Knight, Methodist

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

Page Image

100% Contrast

100% Brightness