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 2198

District of Christchurch Quarter ending 30 September 1916
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
526 19 July 1916 David James Brown
Fanny Fox
David James Brown
Fanny Fox
πŸ’ 1916/7639
Bachelor
Divorced Decree Absolute dated 3-12-1914
Labourer
25
36
Linwood
St. Albans
3 days
1 year
Registrar's Office Christchurch 5238 19 July 1916 Registrar
No 526
Date of Notice 19 July 1916
  Groom Bride
Names of Parties David James Brown Fanny Fox
  πŸ’ 1916/7639
Condition Bachelor Divorced Decree Absolute dated 3-12-1914
Profession Labourer
Age 25 36
Dwelling Place Linwood St. Albans
Length of Residence 3 days 1 year
Marriage Place Registrar's Office Christchurch
Folio 5238
Consent
Date of Certificate 19 July 1916
Officiating Minister Registrar
527 19 July 1916 William Moore
Agnes Menzies
William Moore
Agnes Menzies
πŸ’ 1916/7813
Bachelor
Spinster
Farmer
Shop Assistant
32
30
Christchurch
Christchurch
3 days
Life
Dwelling of Mrs Menzies 207 Moorhouse Avenue Christchurch 5464 19 July 1916 Rev. A. T. Thompson, Presbyterian
No 527
Date of Notice 19 July 1916
  Groom Bride
Names of Parties William Moore Agnes Menzies
  πŸ’ 1916/7813
Condition Bachelor Spinster
Profession Farmer Shop Assistant
Age 32 30
Dwelling Place Christchurch Christchurch
Length of Residence 3 days Life
Marriage Place Dwelling of Mrs Menzies 207 Moorhouse Avenue Christchurch
Folio 5464
Consent
Date of Certificate 19 July 1916
Officiating Minister Rev. A. T. Thompson, Presbyterian
528 19 July 1916 George Rivis Willoughby Beauchamp
Margaret Thompson
George Rivis Willoughby Beauchamp
Margaret Thomson
πŸ’ 1916/7640
Widower 11. 3. 1907
Widow 26. 2. 1910
Telegraph Lineman
54
44
Christchurch
Christchurch
25 years
3 years
Registrar's Office Christchurch 5239 19 July 1916 Registrar
No 528
Date of Notice 19 July 1916
  Groom Bride
Names of Parties George Rivis Willoughby Beauchamp Margaret Thompson
BDM Match (97%) George Rivis Willoughby Beauchamp Margaret Thomson
  πŸ’ 1916/7640
Condition Widower 11. 3. 1907 Widow 26. 2. 1910
Profession Telegraph Lineman
Age 54 44
Dwelling Place Christchurch Christchurch
Length of Residence 25 years 3 years
Marriage Place Registrar's Office Christchurch
Folio 5239
Consent
Date of Certificate 19 July 1916
Officiating Minister Registrar
529 20 July 1916 Arthur Edward Chapman
Jessie Margaret Ethel Reid
Arthur Edward Chapman
Jessie Margaret Ethel Reid
πŸ’ 1916/7641
Bachelor
Spinster
Clerk
Clerk
23
22
St. Albans
St. Albans
Life
5 years
Methodist Church Rugby St. St. Albans 5240 20 July 1916 Rev. A. C. Lawry, Methodist
No 529
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Arthur Edward Chapman Jessie Margaret Ethel Reid
  πŸ’ 1916/7641
Condition Bachelor Spinster
Profession Clerk Clerk
Age 23 22
Dwelling Place St. Albans St. Albans
Length of Residence Life 5 years
Marriage Place Methodist Church Rugby St. St. Albans
Folio 5240
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev. A. C. Lawry, Methodist
530 20 July 1916 Henry Tonkin
Susan Elizabeth Walker
Henry Tonkin
Susan Elizabeth Walker
πŸ’ 1916/7642
Bachelor
Spinster
Carter
25
24
Christchurch
Linwood
5 years
7 years
St. David's Manse Sydenham 5241 20 July 1916 Rev. C. Murray, Presbyterian
No 530
Date of Notice 20 July 1916
  Groom Bride
Names of Parties Henry Tonkin Susan Elizabeth Walker
  πŸ’ 1916/7642
Condition Bachelor Spinster
Profession Carter
Age 25 24
Dwelling Place Christchurch Linwood
Length of Residence 5 years 7 years
Marriage Place St. David's Manse Sydenham
Folio 5241
Consent
Date of Certificate 20 July 1916
Officiating Minister Rev. C. Murray, Presbyterian

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

Page Image

100% Contrast

100% Brightness