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 2491

District of 31 March 1921 Quarter ending Christchurch
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
139 2 February 1921 Harry Edward Davis
Gladys Norton Taylor
Harry Edward Davis
Gladys Norton-Taylor
πŸ’ 1921/2430
Bachelor
Spinster
Fruiterer
28
24
Christchurch Life Residence of Mr. J. Watt, 268 Oxford Terrace, Christchurch
Christchurch

307 21 February 1921 Rev. J. Copeland, Methodist
No 139
Date of Notice 2 February 1921
  Groom Bride
Names of Parties Harry Edward Davis Gladys Norton Taylor
BDM Match (98%) Harry Edward Davis Gladys Norton-Taylor
  πŸ’ 1921/2430
Condition Bachelor Spinster
Profession Fruiterer
Age 28 24
Dwelling Place Christchurch Life Residence of Mr. J. Watt, 268 Oxford Terrace, Christchurch Christchurch
Length of Residence
Marriage Place
Folio 307
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. J. Copeland, Methodist
140 21 February 1921 Ernest James Robinson
Muriel Charlotte Naish
Ernest James Robinson
Muriel Charlotte Naish
πŸ’ 1921/2431
Widower
Spinster
Station Manager
28
25
Middleton
Riccarton
4 days
11 years
Knox Church 308 21 February 1921 Rev. N. A. Fowler, Methodist
No 140
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Ernest James Robinson Muriel Charlotte Naish
  πŸ’ 1921/2431
Condition Widower Spinster
Profession Station Manager
Age 28 25
Dwelling Place Middleton Riccarton
Length of Residence 4 days 11 years
Marriage Place Knox Church
Folio 308
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. N. A. Fowler, Methodist
141 21 February 1921 Norman Ravensdale Smith
P. Phyllis Brown
Norman Ravensdale Smith
Phyllis Brown
πŸ’ 1921/2432
Bachelor
Spinster
Iron Machinist
33
27
Riccarton
St. Albans Avenue, Christchurch

10 years
Bealey Avenue, Christchurch 309 21 February 1921 Rev. B. Erwin, Presbyterian
No 141
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Norman Ravensdale Smith P. Phyllis Brown
BDM Match (91%) Norman Ravensdale Smith Phyllis Brown
  πŸ’ 1921/2432
Condition Bachelor Spinster
Profession Iron Machinist
Age 33 27
Dwelling Place Riccarton St. Albans Avenue, Christchurch
Length of Residence 10 years
Marriage Place Bealey Avenue, Christchurch
Folio 309
Consent
Date of Certificate 21 February 1921
Officiating Minister Rev. B. Erwin, Presbyterian
142 21 February 1921 Lawrence Seymour Durey
Dorothy Myrtle Larcombe
Lawrence Seymour Durey
Dorothy Myrtle Larcombe
πŸ’ 1921/10117
Bachelor
Spinster
Clerk
27
24
Harewood
Spreydon
2 years
St. Augustine's Church 2938 25 February 1921 Rev. W. A. Corbett, Anglican
No 142
Date of Notice 21 February 1921
  Groom Bride
Names of Parties Lawrence Seymour Durey Dorothy Myrtle Larcombe
  πŸ’ 1921/10117
Condition Bachelor Spinster
Profession Clerk
Age 27 24
Dwelling Place Harewood Spreydon
Length of Residence 2 years
Marriage Place St. Augustine's Church
Folio 2938
Consent
Date of Certificate 25 February 1921
Officiating Minister Rev. W. A. Corbett, Anglican
143 22 February 1921 Arthur Leonard French
Elizabeth Veronica Brown
Arthur Leonard French
Elizabeth Veronica Brown
πŸ’ 1921/2433
Bachelor
Spinster
Seaman
29
28
Addington
Addington
4 years
3 months
Registrar's Office 310 22 February 1921 Registrar
No 143
Date of Notice 22 February 1921
  Groom Bride
Names of Parties Arthur Leonard French Elizabeth Veronica Brown
  πŸ’ 1921/2433
Condition Bachelor Spinster
Profession Seaman
Age 29 28
Dwelling Place Addington Addington
Length of Residence 4 years 3 months
Marriage Place Registrar's Office
Folio 310
Consent
Date of Certificate 22 February 1921
Officiating Minister Registrar

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

Page Image

100% Contrast

100% Brightness