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 1866

District of Grey Quarter ending 31 December 1918 Registrar J. Murdoch
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
39 10 December 1918 Samuel Currie
Ellen Dawber
Samuel Currie
Ellen Dawber
πŸ’ 1918/6380
Widower 4/2/08
Spinster
Railway Ganger
Domestic
44
37
Greymouth
Greymouth
14 years
5 years Greymouth
Church of England Greymouth 6011 10 December 1918 J. A. Rogers, Church of England
No 39
Date of Notice 10 December 1918
  Groom Bride
Names of Parties Samuel Currie Ellen Dawber
  πŸ’ 1918/6380
Condition Widower 4/2/08 Spinster
Profession Railway Ganger Domestic
Age 44 37
Dwelling Place Greymouth Greymouth
Length of Residence 14 years 5 years Greymouth
Marriage Place Church of England Greymouth
Folio 6011
Consent
Date of Certificate 10 December 1918
Officiating Minister J. A. Rogers, Church of England
40 10 December 1918 John Egerton Langdon
Elsie Harriet King
John Egerton Langdon
Elsie Harriet Ring
πŸ’ 1918/6381
Bachelor
Spinster
Marine Engineer
Domestic
29
33
Greymouth
Greymouth
7 days
33 years
69 Tainui Street Greymouth 6012 10 December 1918 J. W. Smyth, Presbyterian
No 40
Date of Notice 10 December 1918
  Groom Bride
Names of Parties John Egerton Langdon Elsie Harriet King
BDM Match (97%) John Egerton Langdon Elsie Harriet Ring
  πŸ’ 1918/6381
Condition Bachelor Spinster
Profession Marine Engineer Domestic
Age 29 33
Dwelling Place Greymouth Greymouth
Length of Residence 7 days 33 years
Marriage Place 69 Tainui Street Greymouth
Folio 6012
Consent
Date of Certificate 10 December 1918
Officiating Minister J. W. Smyth, Presbyterian
41 24 December 1918 Charles Peter Penhalluriack
Winifred Agnes O'Neill
Charles Peters Penhalluriack
Winifred Agnes O'Neill
πŸ’ 1918/6382
Bachelor
Spinster
Sawmill Hand
Switchboard Attendant Telegraph Office
22
21
Greymouth
Cobden
3 days
4 years
St Patrick's Church Greymouth 6013 24 December 1918 B. L. Quinn, Roman Catholic
No 41
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Charles Peter Penhalluriack Winifred Agnes O'Neill
BDM Match (98%) Charles Peters Penhalluriack Winifred Agnes O'Neill
  πŸ’ 1918/6382
Condition Bachelor Spinster
Profession Sawmill Hand Switchboard Attendant Telegraph Office
Age 22 21
Dwelling Place Greymouth Cobden
Length of Residence 3 days 4 years
Marriage Place St Patrick's Church Greymouth
Folio 6013
Consent
Date of Certificate 24 December 1918
Officiating Minister B. L. Quinn, Roman Catholic
42 24 December 1918 James Hicks Parkinson
Elfreda Otella Alice Wilson
James Hicks Parkinson
Elfreda Ottella Alice Wilson
πŸ’ 1918/6383
Divorced
Spinster
Butcher
Domestic
26
17
Cobden
Cobden
3 days
2 years
Dwelling house of Henry Augustus Wilson Ward Street Cobden 6014 Henry Augustus Wilson, Father 27 December 1918 J. W. Bloyce, Church of England
No 42
Date of Notice 24 December 1918
  Groom Bride
Names of Parties James Hicks Parkinson Elfreda Otella Alice Wilson
BDM Match (98%) James Hicks Parkinson Elfreda Ottella Alice Wilson
  πŸ’ 1918/6383
Condition Divorced Spinster
Profession Butcher Domestic
Age 26 17
Dwelling Place Cobden Cobden
Length of Residence 3 days 2 years
Marriage Place Dwelling house of Henry Augustus Wilson Ward Street Cobden
Folio 6014
Consent Henry Augustus Wilson, Father
Date of Certificate 27 December 1918
Officiating Minister J. W. Bloyce, Church of England

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

Page Image

100% Contrast

100% Brightness