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 1871

District of Hokitika Quarter ending 30 June 1918 Registrar J. M. Gregory
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 2 April 1918 Arthur James Gutberlet
Isabella Cragie Laughton
Arthur James Gutberlet
Isabella Cragie Laughton
πŸ’ 1918/3641
Bachelor
Spinster
Carpenter
Domestic
26
30
Kanieri
Kanieri
3 days
9 months
Residence of Mrs Mary Laughton Kanieri. 3004 2 April 1918 P.B. Fraser Presbyterian
No 4
Date of Notice 2 April 1918
  Groom Bride
Names of Parties Arthur James Gutberlet Isabella Cragie Laughton
  πŸ’ 1918/3641
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 26 30
Dwelling Place Kanieri Kanieri
Length of Residence 3 days 9 months
Marriage Place Residence of Mrs Mary Laughton Kanieri.
Folio 3004
Consent
Date of Certificate 2 April 1918
Officiating Minister P.B. Fraser Presbyterian
5 4 June 1918 Thomas Brown
Sarah Phyllis Dove
Thomas Brown
Sarah Phyllis Dove
πŸ’ 1918/3642
Bachelor
Spinster
Sawmillhand
Domestic
20
18
Hokitika
Three Mile Hokitika
20 years
18 years
"All Saints" Church of England Hokitika 3005 Thomas Brown Father, Eli Dove Father 4 June 1918 John E. Holloway Church of England
No 5
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Thomas Brown Sarah Phyllis Dove
  πŸ’ 1918/3642
Condition Bachelor Spinster
Profession Sawmillhand Domestic
Age 20 18
Dwelling Place Hokitika Three Mile Hokitika
Length of Residence 20 years 18 years
Marriage Place "All Saints" Church of England Hokitika
Folio 3005
Consent Thomas Brown Father, Eli Dove Father
Date of Certificate 4 June 1918
Officiating Minister John E. Holloway Church of England
6 17 June 1918 Thomas Dromgool Harris
Margaret Stuart Ann Harcourt
Thomas Dromgool Harris
Margaret Stuart Ann Harcourt
πŸ’ 1918/3643
Bachelor
Spinster
Engine Driver
Domestic
31
20
Humphreys
Humphreys
31 years
3 years
At the residence of Gordon Harcourt Esqre., Humphreys 3006 Gordon Harcourt Father 17 June 1918 Revd Dr John E. Holloway Church of England
No 6
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Thomas Dromgool Harris Margaret Stuart Ann Harcourt
  πŸ’ 1918/3643
Condition Bachelor Spinster
Profession Engine Driver Domestic
Age 31 20
Dwelling Place Humphreys Humphreys
Length of Residence 31 years 3 years
Marriage Place At the residence of Gordon Harcourt Esqre., Humphreys
Folio 3006
Consent Gordon Harcourt Father
Date of Certificate 17 June 1918
Officiating Minister Revd Dr John E. Holloway Church of England
7 17 June 1918 William Patrick Stephens
Margaret Neville
William Patrick Stephens
Margaret Neville
πŸ’ 1918/3644
Bachelor
Spinster
Bailiff
Lady
23
21
Hokitika
Rimu
23 years
six weeks
St Marys Roman Catholic Church Rimu. 3007 17 June 1918 John Daniel Clancy Roman Catholic
No 7
Date of Notice 17 June 1918
  Groom Bride
Names of Parties William Patrick Stephens Margaret Neville
  πŸ’ 1918/3644
Condition Bachelor Spinster
Profession Bailiff Lady
Age 23 21
Dwelling Place Hokitika Rimu
Length of Residence 23 years six weeks
Marriage Place St Marys Roman Catholic Church Rimu.
Folio 3007
Consent
Date of Certificate 17 June 1918
Officiating Minister John Daniel Clancy Roman Catholic

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

Page Image

100% Contrast

100% Brightness