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 2512

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
243 21 March 1921 Joseph Henry Dark
Madeline Constance Irene Hayes
Joseph Henry Dack
Madeline Constance Irene Hayes
πŸ’ 1921/2473
Bachelor
Spinster
Labourer
23
26
Duvauchelle
New Brighton
20 years
5 years
St. Paul's Church 398 21 March 1921 J. Paterson, Presbyterian
No 243
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Joseph Henry Dark Madeline Constance Irene Hayes
BDM Match (97%) Joseph Henry Dack Madeline Constance Irene Hayes
  πŸ’ 1921/2473
Condition Bachelor Spinster
Profession Labourer
Age 23 26
Dwelling Place Duvauchelle New Brighton
Length of Residence 20 years 5 years
Marriage Place St. Paul's Church
Folio 398
Consent
Date of Certificate 21 March 1921
Officiating Minister J. Paterson, Presbyterian
244 21 March 1921 Herbert Henry Whyte
Olive Muriel Etta Simpson
Herbert Henry Whyte
Olive Muriel Ella Simpson
πŸ’ 1921/2474
Bachelor
Spinster
Soldier
32
30
Trentham
Christchurch
1 year
Life
St. John's Church 399 21 March 1921 P. J. Cocks, Anglican
No 244
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Herbert Henry Whyte Olive Muriel Etta Simpson
BDM Match (96%) Herbert Henry Whyte Olive Muriel Ella Simpson
  πŸ’ 1921/2474
Condition Bachelor Spinster
Profession Soldier
Age 32 30
Dwelling Place Trentham Christchurch
Length of Residence 1 year Life
Marriage Place St. John's Church
Folio 399
Consent
Date of Certificate 21 March 1921
Officiating Minister P. J. Cocks, Anglican
245 21 March 1921 Hector Armstrong
Eileen Elizabeth Ruth Whitcombe
Hector Armstrong
Eileen Elizabeth Ruth Whitcombe
πŸ’ 1921/8856
Bachelor
Spinster
Soldier
24
29
Christchurch
Christchurch
1 week
9 months
St. Mary's Church, Merivale 1489 21 March 1921 P. B. Haggitt, Anglican
No 245
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Hector Armstrong Eileen Elizabeth Ruth Whitcombe
  πŸ’ 1921/8856
Condition Bachelor Spinster
Profession Soldier
Age 24 29
Dwelling Place Christchurch Christchurch
Length of Residence 1 week 9 months
Marriage Place St. Mary's Church, Merivale
Folio 1489
Consent
Date of Certificate 21 March 1921
Officiating Minister P. B. Haggitt, Anglican
246 21 March 1921 Harold Robert Reeve
Pearl Ruby McManey
Harold Robert Reeve
Pearl Ruby Mullaney
πŸ’ 1921/2475
Bachelor
Spinster
Woollen Mill Worker
25
23
Woolston
Christchurch
1 year
2 years
Church of the Good Shepherd, Phillipstown 400 21 March 1921 C. A. Fraer, Anglican
No 246
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Harold Robert Reeve Pearl Ruby McManey
BDM Match (92%) Harold Robert Reeve Pearl Ruby Mullaney
  πŸ’ 1921/2475
Condition Bachelor Spinster
Profession Woollen Mill Worker
Age 25 23
Dwelling Place Woolston Christchurch
Length of Residence 1 year 2 years
Marriage Place Church of the Good Shepherd, Phillipstown
Folio 400
Consent
Date of Certificate 21 March 1921
Officiating Minister C. A. Fraer, Anglican
247 21 March 1921 Thomas Ingram Ballinger
Frances May Cox
Thomas Ingram Ballinger
Frances May Cox
πŸ’ 1921/953
Widower (25.10.1918)
Divorced (Decree absolute 28.11.1921)
Timber Yardman
55
27
Sydenham
Sydenham
40 years
35 years
Registrar's Office 401 21 March 1921 Registrar
No 247
Date of Notice 21 March 1921
  Groom Bride
Names of Parties Thomas Ingram Ballinger Frances May Cox
  πŸ’ 1921/953
Condition Widower (25.10.1918) Divorced (Decree absolute 28.11.1921)
Profession Timber Yardman
Age 55 27
Dwelling Place Sydenham Sydenham
Length of Residence 40 years 35 years
Marriage Place Registrar's Office
Folio 401
Consent
Date of Certificate 21 March 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