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 2000

District of Christchurch Quarter ending 30 June 1918
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
329 15 June 1918 Samuel Garrett
Caroline Emma Annie Offwood
Samuel Garrett
Caroline Emma Annie Offwood
πŸ’ 1918/2242
Bachelor
Spinster
Casing Scraper
Machinist
34
23
Hornby
Sydenham
15 years
20 years
St Saviour's Church Sydenham 1781 15 June 1918 Rev. H. E. Leach Anglican
No 329
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Samuel Garrett Caroline Emma Annie Offwood
  πŸ’ 1918/2242
Condition Bachelor Spinster
Profession Casing Scraper Machinist
Age 34 23
Dwelling Place Hornby Sydenham
Length of Residence 15 years 20 years
Marriage Place St Saviour's Church Sydenham
Folio 1781
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. H. E. Leach Anglican
330 15 June 1918 Edward Royden Rogers
Edith Alice Bisman
Edward Royden Rogers
Edith Alice Bisman
πŸ’ 1918/2243
Bachelor
Spinster
Clerk
Clerk
26
24
Christchurch
Burwood
12 years
24 years
Wesley Church Fitzgerald Avenue Christchurch 1782 15 June 1918 Rev. C. P. Blamires Methodist
No 330
Date of Notice 15 June 1918
  Groom Bride
Names of Parties Edward Royden Rogers Edith Alice Bisman
  πŸ’ 1918/2243
Condition Bachelor Spinster
Profession Clerk Clerk
Age 26 24
Dwelling Place Christchurch Burwood
Length of Residence 12 years 24 years
Marriage Place Wesley Church Fitzgerald Avenue Christchurch
Folio 1782
Consent
Date of Certificate 15 June 1918
Officiating Minister Rev. C. P. Blamires Methodist
331 17 June 1918 John Clifford Metcalfe
Jean Washington
John Clifford Metcalfe
Jean Washington
πŸ’ 1918/2766
Widower March 10, 1909
Spinster
Shearer
45
38
Christchurch
Christchurch
4 days
1 month
Residence of Mrs W. Brown 7 Cheviot Street Spreydon 2333 17 June 1918 Rev. A. J. Thompson Presbyterian
No 331
Date of Notice 17 June 1918
  Groom Bride
Names of Parties John Clifford Metcalfe Jean Washington
  πŸ’ 1918/2766
Condition Widower March 10, 1909 Spinster
Profession Shearer
Age 45 38
Dwelling Place Christchurch Christchurch
Length of Residence 4 days 1 month
Marriage Place Residence of Mrs W. Brown 7 Cheviot Street Spreydon
Folio 2333
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. A. J. Thompson Presbyterian
332 17 June 1918 Charles Leonard Dalzell
Phyllis Hazel Buick
Charles Leonard Dalzell
Phyllis Hazel Buick
πŸ’ 1918/2244
Bachelor
Spinster
Farmer
28
21
Christchurch
Christchurch
3 days
21 years
St Saviour's Church Sydenham 1783 17 June 1918 Rev. H. E. Leach Anglican
No 332
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Charles Leonard Dalzell Phyllis Hazel Buick
  πŸ’ 1918/2244
Condition Bachelor Spinster
Profession Farmer
Age 28 21
Dwelling Place Christchurch Christchurch
Length of Residence 3 days 21 years
Marriage Place St Saviour's Church Sydenham
Folio 1783
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. H. E. Leach Anglican
333 17 June 1918 Walter Reynolds
Mary Rebecca Ward
Walter Reynolds
Mary Rebecca Ward
πŸ’ 1918/2245
Bachelor
Spinster
Carter
Shop Assistant
26
29
Christchurch
Christchurch
26 years
29 years
Methodist Church Linwood 1784 17 June 1918 Rev. L. Hudson Methodist
No 333
Date of Notice 17 June 1918
  Groom Bride
Names of Parties Walter Reynolds Mary Rebecca Ward
  πŸ’ 1918/2245
Condition Bachelor Spinster
Profession Carter Shop Assistant
Age 26 29
Dwelling Place Christchurch Christchurch
Length of Residence 26 years 29 years
Marriage Place Methodist Church Linwood
Folio 1784
Consent
Date of Certificate 17 June 1918
Officiating Minister Rev. L. Hudson Methodist

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

Page Image

100% Contrast

100% Brightness