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 1771

District of Motueka Quarter ending 30 June 1918 Registrar W. McInnes
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
4 3 April 1918 Stanley Austin Shewan
Rose Helena Hadfield
Stanley Auston Shewan
Rose Helena Hadfield
πŸ’ 1918/3592
Bachelor
Spinster
Clerk
Domestic duties
22
21
Motueka
Motueka
2 weeks
2 weeks
Registrar's office, Motueka 18/2955 5 April 1918 W. McInnes, Registrar
No 4
Date of Notice 3 April 1918
  Groom Bride
Names of Parties Stanley Austin Shewan Rose Helena Hadfield
BDM Match (98%) Stanley Auston Shewan Rose Helena Hadfield
  πŸ’ 1918/3592
Condition Bachelor Spinster
Profession Clerk Domestic duties
Age 22 21
Dwelling Place Motueka Motueka
Length of Residence 2 weeks 2 weeks
Marriage Place Registrar's office, Motueka
Folio 18/2955
Consent
Date of Certificate 5 April 1918
Officiating Minister W. McInnes, Registrar
5 22 April 1918 Leslie Spencer Goodall
Ivy May Best
Leslie Spencer Goodall
Ivy May Best
πŸ’ 1918/3593
Bachelor
Spinster
Public Servant
Domestic duties
31
26
Lower Moutere
Lower Moutere
3 days
10 years
Residence of Mr. A. Best, Lower Moutere 18/2956 23 April 1918 Rev. Newlands
No 5
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Leslie Spencer Goodall Ivy May Best
  πŸ’ 1918/3593
Condition Bachelor Spinster
Profession Public Servant Domestic duties
Age 31 26
Dwelling Place Lower Moutere Lower Moutere
Length of Residence 3 days 10 years
Marriage Place Residence of Mr. A. Best, Lower Moutere
Folio 18/2956
Consent
Date of Certificate 23 April 1918
Officiating Minister Rev. Newlands
6 29 April 1918 William Stevenson
Jessie Mitchell Murray
William Stevenson
Jessie Mitchell Murray
πŸ’ 1918/3594
Bachelor
Spinster
Farmer
Domestic duties
44
36
Motueka
Motueka
3 days
3 weeks
Mr. J. B. Scott's dwelling, Riwaka 18/2957 29 April 1918 W. J. Harvey
No 6
Date of Notice 29 April 1918
  Groom Bride
Names of Parties William Stevenson Jessie Mitchell Murray
  πŸ’ 1918/3594
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 44 36
Dwelling Place Motueka Motueka
Length of Residence 3 days 3 weeks
Marriage Place Mr. J. B. Scott's dwelling, Riwaka
Folio 18/2957
Consent
Date of Certificate 29 April 1918
Officiating Minister W. J. Harvey
7 1 May 1918 Godfrey Harley
Lizzie Grooby
Godfrey Harley
Lizzie Grooby
πŸ’ 1918/3595
Bachelor
Divorced 5/4/15
Farmer
Domestic duties
49
49
Moutere
Moutere
26 years
20 years
Mr. Godfrey Harley's house, Moutere 18/2958 1 May 1918 Rev. Newlands
No 7
Date of Notice 1 May 1918
  Groom Bride
Names of Parties Godfrey Harley Lizzie Grooby
  πŸ’ 1918/3595
Condition Bachelor Divorced 5/4/15
Profession Farmer Domestic duties
Age 49 49
Dwelling Place Moutere Moutere
Length of Residence 26 years 20 years
Marriage Place Mr. Godfrey Harley's house, Moutere
Folio 18/2958
Consent
Date of Certificate 1 May 1918
Officiating Minister Rev. Newlands

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

Page Image

100% Contrast

100% Brightness