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 2203

District of Waimea South Quarter ending 30 June 1919 Registrar Eliab Baigent
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
2 26 April 1919 Allen Tunnicliff
Lili Evelyn Win
Allen Tunnicliff
Lile Evelyn Win
πŸ’ 1919/3818
Bachelor
Spinster
Saw miller
Domestic duties
27
26
Wai-iti
Thorpe
6 weeks
26 years
Methodist Church, Dovedale 19/3731 26 April 1919 Charles W. Brown, Methodist
No 2
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Allen Tunnicliff Lili Evelyn Win
BDM Match (97%) Allen Tunnicliff Lile Evelyn Win
  πŸ’ 1919/3818
Condition Bachelor Spinster
Profession Saw miller Domestic duties
Age 27 26
Dwelling Place Wai-iti Thorpe
Length of Residence 6 weeks 26 years
Marriage Place Methodist Church, Dovedale
Folio 19/3731
Consent
Date of Certificate 26 April 1919
Officiating Minister Charles W. Brown, Methodist
3 5 May 1919 Victor Roy Nicholls
Elizabeth Doris Eves
Victor Roy Nicholls
Elizabeth Doris Eves
πŸ’ 1919/3819
Bachelor
Spinster
Farmer
Domestic duties
24
21
Tophouse
Wai-iti
3 years
21 years
St Johns Church, Foxhill 19/3732 5 May 1919 John R. Dart, Church of England
No 3
Date of Notice 5 May 1919
  Groom Bride
Names of Parties Victor Roy Nicholls Elizabeth Doris Eves
  πŸ’ 1919/3819
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 21
Dwelling Place Tophouse Wai-iti
Length of Residence 3 years 21 years
Marriage Place St Johns Church, Foxhill
Folio 19/3732
Consent
Date of Certificate 5 May 1919
Officiating Minister John R. Dart, Church of England
4 24 May 1919 Job Palmer
Edith Jane Rose
Job Palmer
Edith Jane Hitchcock
πŸ’ 1919/3838
Widower
Divorced
Labourer
Domestic duties
46
38
Wakefield
Wakefield
46 years
Registrar's Office, Nelson 19/3749 24 May 1919 S. Tyson, Registrar of Marriages Nelson
No 4
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Job Palmer Edith Jane Rose
BDM Match (80%) Job Palmer Edith Jane Hitchcock
  πŸ’ 1919/3838
Condition Widower Divorced
Profession Labourer Domestic duties
Age 46 38
Dwelling Place Wakefield Wakefield
Length of Residence 46 years
Marriage Place Registrar's Office, Nelson
Folio 19/3749
Consent
Date of Certificate 24 May 1919
Officiating Minister S. Tyson, Registrar of Marriages Nelson
5 6 June 1919 Gordon Campbell Cole
Linda Dora Stone
Gordon Campbell Cole
Linda Dora Stone
πŸ’ 1919/3820
Bachelor
Spinster
Farmer
Domestic duties
33
24
Wakefield
Brightwater
33 years
3 years
Residence of Graham Hunter, Brightwater 19/3753 6 June 1919 John R. Dart, Church of England
No 5
Date of Notice 6 June 1919
  Groom Bride
Names of Parties Gordon Campbell Cole Linda Dora Stone
  πŸ’ 1919/3820
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 33 24
Dwelling Place Wakefield Brightwater
Length of Residence 33 years 3 years
Marriage Place Residence of Graham Hunter, Brightwater
Folio 19/3753
Consent
Date of Certificate 6 June 1919
Officiating Minister John R. Dart, Church of England
6 30 June 1919 Archie Cyril Higgins
Ivy Linda Ching
Archie Cyril Higgins
Ivy Linda Ching
πŸ’ 1919/3821
Bachelor
Spinster
Farmer
Domestic duties
27
27
Spring Grove
Spring Grove
6 days
27 years
Church of Christ Chapel, Spring Grove 19/3754 30 June 1919 John Watt, Church of Christ
No 6
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Archie Cyril Higgins Ivy Linda Ching
  πŸ’ 1919/3821
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 27
Dwelling Place Spring Grove Spring Grove
Length of Residence 6 days 27 years
Marriage Place Church of Christ Chapel, Spring Grove
Folio 19/3754
Consent
Date of Certificate 30 June 1919
Officiating Minister John Watt, Church of Christ

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

Page Image

100% Contrast

100% Brightness