Intentions to Marry, 1921 Kaikoura to Christchurch

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840501, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1921 is bound in eight volumes (a to h) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1921f contains pages 2143-2690, covering districts from Kaikoura to Christchurch

Page 2475

District of 31 March 1921 Quarter ending Christchurch Registrar [illegible]
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
59 20 January 1921 Arthur George Guernsey
Stella Maud Charity
Arthur George Gurnsey
Stella Maud Henley
πŸ’ 1921/2373
Bachelor
Spinster
Schoolteacher
24
Fendalton
Summer Life
14 years
7 days
St. Michael's Church 227 20 January 1921 J. W. P. C. Dyer, Anglican
No 59
Date of Notice 20 January 1921
  Groom Bride
Names of Parties Arthur George Guernsey Stella Maud Charity
BDM Match (82%) Arthur George Gurnsey Stella Maud Henley
  πŸ’ 1921/2373
Condition Bachelor Spinster
Profession Schoolteacher
Age 24
Dwelling Place Fendalton Summer Life
Length of Residence 14 years 7 days
Marriage Place St. Michael's Church
Folio 227
Consent
Date of Certificate 20 January 1921
Officiating Minister J. W. P. C. Dyer, Anglican
60 21 January 1921 William Sharplin
B. Lanette Smith
William Sharplin
Blanche Smith
πŸ’ 1921/2380
Bachelor
Spinster
Farmer
33
Christchurch
Christchurch
7 days
13 years
Addington Anglican
No 60
Date of Notice 21 January 1921
  Groom Bride
Names of Parties William Sharplin B. Lanette Smith
BDM Match (81%) William Sharplin Blanche Smith
  πŸ’ 1921/2380
Condition Bachelor Spinster
Profession Farmer
Age 33
Dwelling Place Christchurch Christchurch
Length of Residence 7 days 13 years
Marriage Place Addington
Folio
Consent
Date of Certificate
Officiating Minister Anglican
61 21 January 1921 Joseph Donahue
Bridget Ryan
Joseph Donohue
Bridget Ryan
πŸ’ 1921/2381
Stephen Colton
Bridget Ryan
πŸ’ 1921/9748
Bachelor
Spinster
Engine Driver
38
38
Woolston
Christchurch
15 months
St. Mary's Church 229 21 January 1921 P. Regnault, Roman Catholic
No 61
Date of Notice 21 January 1921
  Groom Bride
Names of Parties Joseph Donahue Bridget Ryan
BDM Match (96%) Joseph Donohue Bridget Ryan
  πŸ’ 1921/2381
BDM Match (61%) Stephen Colton Bridget Ryan
  πŸ’ 1921/9748
Condition Bachelor Spinster
Profession Engine Driver
Age 38 38
Dwelling Place Woolston Christchurch
Length of Residence 15 months
Marriage Place St. Mary's Church
Folio 229
Consent
Date of Certificate 21 January 1921
Officiating Minister P. Regnault, Roman Catholic
62 22 January 1921 John E. Muir
Ida B. Brown
Bachelor
Spinster
Lineman
29
Christchurch
Christchurch
15 years
Knox Church 230 22 January 1921 J. D. Rodger, Presbyterian
No 62
Date of Notice 22 January 1921
  Groom Bride
Names of Parties John E. Muir Ida B. Brown
Condition Bachelor Spinster
Profession Lineman
Age 29
Dwelling Place Christchurch Christchurch
Length of Residence 15 years
Marriage Place Knox Church
Folio 230
Consent
Date of Certificate 22 January 1921
Officiating Minister J. D. Rodger, Presbyterian
63 22 January 1921 William Hill
No. ay Stewart
William Hill
Mary Stewart
πŸ’ 1921/2383
Bachelor
Spinster
Iron Turner
29
Christchurch
St. Albans

9 weeks
Presbyterian Manse 231 22 January 1921 D. D. Rodger, Presbyterian
No 63
Date of Notice 22 January 1921
  Groom Bride
Names of Parties William Hill No. ay Stewart
BDM Match (82%) William Hill Mary Stewart
  πŸ’ 1921/2383
Condition Bachelor Spinster
Profession Iron Turner
Age 29
Dwelling Place Christchurch St. Albans
Length of Residence 9 weeks
Marriage Place Presbyterian Manse
Folio 231
Consent
Date of Certificate 22 January 1921
Officiating Minister D. D. Rodger, Presbyterian

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

Page Image

100% Contrast

100% Brightness