Intentions to Marry, 1919 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840485, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1919 is bound in seven volumes (a to g) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1919e contains pages 2001-2520, covering districts from Kaikoura to Christchurch

Page 2013

District of Pelorus Quarter ending 30 September 1919 Registrar S. Roche
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
7 14 July 1919 William Henry Webb
Evelyn May McCaulay
William Henry Webb
Evelyn May McCauley
πŸ’ 1919/6616
Widower 10/5/1913
Spinster
Farmer
Domestic
38
25
Manaroa
Manaroa
Life
6 weeks
Roman Catholic Church, Havelock 19/6098 14 July 1919 Father J. Herring, Roman Catholic
No 7
Date of Notice 14 July 1919
  Groom Bride
Names of Parties William Henry Webb Evelyn May McCaulay
BDM Match (97%) William Henry Webb Evelyn May McCauley
  πŸ’ 1919/6616
Condition Widower 10/5/1913 Spinster
Profession Farmer Domestic
Age 38 25
Dwelling Place Manaroa Manaroa
Length of Residence Life 6 weeks
Marriage Place Roman Catholic Church, Havelock
Folio 19/6098
Consent
Date of Certificate 14 July 1919
Officiating Minister Father J. Herring, Roman Catholic
8 14 July 1919 Roger Richard Pope
Ethel May Glastonbury
Roger Richard Pope
Ethel May Glastonbury
πŸ’ 1919/6617
Bachelor
Spinster
Farm Hand
Domestic
20
23
Canvastown
Canvastown
15 years
23 years
Residence of A Glastonbury, Canvastown 19/6099 Frank Wilson Pope, Father 14 July 1919 Rev J. F. Jack, Methodist
No 8
Date of Notice 14 July 1919
  Groom Bride
Names of Parties Roger Richard Pope Ethel May Glastonbury
  πŸ’ 1919/6617
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 20 23
Dwelling Place Canvastown Canvastown
Length of Residence 15 years 23 years
Marriage Place Residence of A Glastonbury, Canvastown
Folio 19/6099
Consent Frank Wilson Pope, Father
Date of Certificate 14 July 1919
Officiating Minister Rev J. F. Jack, Methodist
9 30 July 1919 Clifford William Treweek
Evelyn Maud Scott
Clifford William Treweek
Evelyn Maud Scott
πŸ’ 1919/6618
Bachelor
Spinster
Railway Employee
Domestic
35
28
Havelock
Havelock
3 days
Life
Residence of Mrs. I. Scott, Havelock 19/6100 30 July 1919 Rev A. H. Heron, Church of England
No 9
Date of Notice 30 July 1919
  Groom Bride
Names of Parties Clifford William Treweek Evelyn Maud Scott
  πŸ’ 1919/6618
Condition Bachelor Spinster
Profession Railway Employee Domestic
Age 35 28
Dwelling Place Havelock Havelock
Length of Residence 3 days Life
Marriage Place Residence of Mrs. I. Scott, Havelock
Folio 19/6100
Consent
Date of Certificate 30 July 1919
Officiating Minister Rev A. H. Heron, Church of England
10 11 August 1919 Henry Harris
Irene Maud Jones
Henry Harris
Irene Maud Jones
πŸ’ 1919/6626
Bachelor
Spinster
Dairy Farmer
Domestic
22
21
Flat Creek
Flat Creek
3 days
Life
St Marks Church of England, [Rai Valley] 19/6101 11 August 1919 Rev. A. H. Heron, Church of England
No 10
Date of Notice 11 August 1919
  Groom Bride
Names of Parties Henry Harris Irene Maud Jones
  πŸ’ 1919/6626
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 22 21
Dwelling Place Flat Creek Flat Creek
Length of Residence 3 days Life
Marriage Place St Marks Church of England, [Rai Valley]
Folio 19/6101
Consent
Date of Certificate 11 August 1919
Officiating Minister Rev. A. H. Heron, Church of England

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

Page Image

100% Contrast

100% Brightness