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 1857

District of Grey Quarter ending 30 June 1918 Registrar A. Whitaker
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
14 4 April 1918 Leonard Coker Blundell
Sylvia Mellor
Leonard Coker Blundell
Sylvia Mellor
πŸ’ 1918/3603
Leonard Coker Blundell
Sylvia Mellor
πŸ’ 1918/3603
Bachelor
Spinster
Journalist
32
24
Greymouth
Greymouth
3 years
1 year
Holy Trinity Church, Greymouth 2990 4 April 1918 G. W. York, Church of England
No 14
Date of Notice 4 April 1918
  Groom Bride
Names of Parties Leonard Coker Blundell Sylvia Mellor
  πŸ’ 1918/3603
  πŸ’ 1918/3603
Condition Bachelor Spinster
Profession Journalist
Age 32 24
Dwelling Place Greymouth Greymouth
Length of Residence 3 years 1 year
Marriage Place Holy Trinity Church, Greymouth
Folio 2990
Consent
Date of Certificate 4 April 1918
Officiating Minister G. W. York, Church of England
15 2 April 1918 George Mallinson
Mary Anne Gieseking
George Mallinson
Mary Anne Gieseking
πŸ’ 1918/3604
Widower
Widow
Farmer
Domestic Duties
58
42
Aratika
Greymouth
50 years
42 years
Dwelling place of Mrs Hanrahan, Tainui Street, Greymouth 2991 2 April 1918 Rev. Father Clancy, Roman Catholic
No 15
Date of Notice 2 April 1918
  Groom Bride
Names of Parties George Mallinson Mary Anne Gieseking
  πŸ’ 1918/3604
Condition Widower Widow
Profession Farmer Domestic Duties
Age 58 42
Dwelling Place Aratika Greymouth
Length of Residence 50 years 42 years
Marriage Place Dwelling place of Mrs Hanrahan, Tainui Street, Greymouth
Folio 2991
Consent
Date of Certificate 2 April 1918
Officiating Minister Rev. Father Clancy, Roman Catholic
16 5 April 1918 John Becker
Laura Catherine Nyberg
John Becker
Laura Catherine Nyberg
πŸ’ 1918/3605
Bachelor
Spinster
Soldier
Domestic
24
20
Blaketown
Blaketown
2 months
11 months
Catholic Presbytery, Greymouth 2992 John Nyberg, father 5 April 1918 Fr. Aubrey, Roman Catholic
No 16
Date of Notice 5 April 1918
  Groom Bride
Names of Parties John Becker Laura Catherine Nyberg
  πŸ’ 1918/3605
Condition Bachelor Spinster
Profession Soldier Domestic
Age 24 20
Dwelling Place Blaketown Blaketown
Length of Residence 2 months 11 months
Marriage Place Catholic Presbytery, Greymouth
Folio 2992
Consent John Nyberg, father
Date of Certificate 5 April 1918
Officiating Minister Fr. Aubrey, Roman Catholic
17 8 April 1918 John Joseph Shanahan
Mary Catherine Bertha
John Joseph Shanahan
Mary Catherine Murtha
πŸ’ 1918/3606
Bachelor
Spinster
Seaman
Domestic
38
29
Greymouth
Greymouth
25 years
1 year
St. Patrick's Church, Greymouth 2993 8 April 1918 Fr. Aubrey, Roman Catholic
No 17
Date of Notice 8 April 1918
  Groom Bride
Names of Parties John Joseph Shanahan Mary Catherine Bertha
BDM Match (95%) John Joseph Shanahan Mary Catherine Murtha
  πŸ’ 1918/3606
Condition Bachelor Spinster
Profession Seaman Domestic
Age 38 29
Dwelling Place Greymouth Greymouth
Length of Residence 25 years 1 year
Marriage Place St. Patrick's Church, Greymouth
Folio 2993
Consent
Date of Certificate 8 April 1918
Officiating Minister Fr. Aubrey, Roman Catholic
18 10 April 1918 Patrick Egan
Annie Braig
Patrick Egan
Annie Craig
πŸ’ 1918/3607
Widower
Widow
Miner
Domestic
38 years
28 years
Greymouth
Greymouth
3 days
3 days
Office of the Registrar of Marriages, Greymouth 2994 10 April 1918 J. McIndoe, Registrar of Marriages
No 18
Date of Notice 10 April 1918
  Groom Bride
Names of Parties Patrick Egan Annie Braig
BDM Match (95%) Patrick Egan Annie Craig
  πŸ’ 1918/3607
Condition Widower Widow
Profession Miner Domestic
Age 38 years 28 years
Dwelling Place Greymouth Greymouth
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar of Marriages, Greymouth
Folio 2994
Consent
Date of Certificate 10 April 1918
Officiating Minister J. McIndoe, Registrar of Marriages

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

Page Image

100% Contrast

100% Brightness