Intentions to Marry, 1918 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840479, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1918 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.

1918e contains pages 1647-2188, covering districts from Kaikoura to Rakaia

Page 1721

District of Buller Quarter ending 31 March 1918 Registrar J. C. Dale
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
1 11 February 1918 Charles Harper
Rebecca May Cox
Charles Harper
Rebecca May Cox
πŸ’ 1918/581
Bachelor
Spinster
Butcher
Domestic
25
22
Westport
Westport
4 days
5 months
Private residence of Wm Cox, 32 Peel St., Westport 18/1292 11 February 1918 B. Dudley, Methodist
No 1
Date of Notice 11 February 1918
  Groom Bride
Names of Parties Charles Harper Rebecca May Cox
  πŸ’ 1918/581
Condition Bachelor Spinster
Profession Butcher Domestic
Age 25 22
Dwelling Place Westport Westport
Length of Residence 4 days 5 months
Marriage Place Private residence of Wm Cox, 32 Peel St., Westport
Folio 18/1292
Consent
Date of Certificate 11 February 1918
Officiating Minister B. Dudley, Methodist
2 23 March 1918 John Martini
Minnie Mabel Mary Ainsley
John Martin
Minnie Mabel Mary Ansley
πŸ’ 1918/582
Bachelor
Married but not heard of husband as being alive during the last seven years
Fireman
Housekeeper
33
37
Westport
Westport
6 years
5 years
Registrar's Office, Westport 18/1293 23 March 1918 J. C. Dale, Registrar
No 2
Date of Notice 23 March 1918
  Groom Bride
Names of Parties John Martini Minnie Mabel Mary Ainsley
BDM Match (94%) John Martin Minnie Mabel Mary Ansley
  πŸ’ 1918/582
Condition Bachelor Married but not heard of husband as being alive during the last seven years
Profession Fireman Housekeeper
Age 33 37
Dwelling Place Westport Westport
Length of Residence 6 years 5 years
Marriage Place Registrar's Office, Westport
Folio 18/1293
Consent
Date of Certificate 23 March 1918
Officiating Minister J. C. Dale, Registrar
3 26 March 1918 Oscar James Mullins
Priscilla Agnes McKenzie
Oscar James Mullins
Priscilla Agnes McKenzie
πŸ’ 1918/583
Bachelor
Spinster
Clerk
Assistant
23
21
Westport
Westport
2 years
6 years
St Andrew's Presbyterian Church, Westport 18/1294 26 March 1918 A. Miller, Presbyterian
No 3
Date of Notice 26 March 1918
  Groom Bride
Names of Parties Oscar James Mullins Priscilla Agnes McKenzie
  πŸ’ 1918/583
Condition Bachelor Spinster
Profession Clerk Assistant
Age 23 21
Dwelling Place Westport Westport
Length of Residence 2 years 6 years
Marriage Place St Andrew's Presbyterian Church, Westport
Folio 18/1294
Consent
Date of Certificate 26 March 1918
Officiating Minister A. Miller, Presbyterian
4 30 March 1918 James Musson
Elizabeth Slattery
James Musson
Elizabeth Slattery
πŸ’ 1918/1999
Bachelor
Spinster
Bricklayer
Domestic Servant
22
21
Westport
Westport
1 year
9 years
St Canice's Roman Catholic Church, Westport 18/1513 30 March 1918
No 4
Date of Notice 30 March 1918
  Groom Bride
Names of Parties James Musson Elizabeth Slattery
  πŸ’ 1918/1999
Condition Bachelor Spinster
Profession Bricklayer Domestic Servant
Age 22 21
Dwelling Place Westport Westport
Length of Residence 1 year 9 years
Marriage Place St Canice's Roman Catholic Church, Westport
Folio 18/1513
Consent
Date of Certificate 30 March 1918
Officiating Minister

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

Page Image

100% Contrast

100% Brightness