Intentions to Marry, 1899 January-June

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840415, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Luke at Archives NZ Wellington (now located in the National Library reading room), September 5 2025

1899 is bound in two volumes, January-June and July-December.

Page 965

District of Invercargill Quarter ending 30 June 1899 Registrar John Logan Bush
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
78 29 May 1899 Walter Sibbald Grieve
Susan Isabella Brown
Walter Sibbald Grieve
Susan Isabella Brown
πŸ’ 1899/2581
Bachelor
Spinster
Farmer
25
22
Brauxholm
Wallacetown
25 years
22 years
Presbyterian Church 99/2534 27 May 1899 Rev. Wm. White
No 78
Date of Notice 29 May 1899
  Groom Bride
Names of Parties Walter Sibbald Grieve Susan Isabella Brown
  πŸ’ 1899/2581
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Brauxholm Wallacetown
Length of Residence 25 years 22 years
Marriage Place Presbyterian Church
Folio 99/2534
Consent
Date of Certificate 27 May 1899
Officiating Minister Rev. Wm. White
79 29 May 1899 John Cunningham
Jane Russell Steele Dun
John Cunningham
Jane Russell Steele
πŸ’ 1899/2618
Bachelor
Widow
Accountant
42
36
Charlton, Southland
Charlton, Southland
2 years
6 years
House of Rev. David Dun, Mataura 99/2565 29 May 1899 Rev. A. R. D. Jossivell
No 79
Date of Notice 29 May 1899
  Groom Bride
Names of Parties John Cunningham Jane Russell Steele Dun
BDM Match (91%) John Cunningham Jane Russell Steele
  πŸ’ 1899/2618
Condition Bachelor Widow
Profession Accountant
Age 42 36
Dwelling Place Charlton, Southland Charlton, Southland
Length of Residence 2 years 6 years
Marriage Place House of Rev. David Dun, Mataura
Folio 99/2565
Consent
Date of Certificate 29 May 1899
Officiating Minister Rev. A. R. D. Jossivell
80 7 June 1899 Alfred Dickson
Janet Ritchie
Alfred Dickson
Janet Ritchie
πŸ’ 1899/2594
Bachelor
Spinster
Farmer
24
21
Invercargill
Invercargill
3 days
16 years
First Church, Invercargill 99/2541 7 June 1899 Rev. J. Gibson Smith
No 80
Date of Notice 7 June 1899
  Groom Bride
Names of Parties Alfred Dickson Janet Ritchie
  πŸ’ 1899/2594
Condition Bachelor Spinster
Profession Farmer
Age 24 21
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 16 years
Marriage Place First Church, Invercargill
Folio 99/2541
Consent
Date of Certificate 7 June 1899
Officiating Minister Rev. J. Gibson Smith
81 10 June 1899 Clair Rodgers
Annie O'Brien
Clair Rodgers
Annie O'Brien
πŸ’ 1899/2739
Bachelor
Spinster
Labourer
27
24
Invercargill
Invercargill
7 months
3 years
St. Mary's Church, Clyde Street 99/2812 10 June 1899 Rev. P. O'Dea
No 81
Date of Notice 10 June 1899
  Groom Bride
Names of Parties Clair Rodgers Annie O'Brien
  πŸ’ 1899/2739
Condition Bachelor Spinster
Profession Labourer
Age 27 24
Dwelling Place Invercargill Invercargill
Length of Residence 7 months 3 years
Marriage Place St. Mary's Church, Clyde Street
Folio 99/2812
Consent
Date of Certificate 10 June 1899
Officiating Minister Rev. P. O'Dea
82 13 June 1899 Allan Galt
Margaret Jane Clarke
Allan Galt
Margaret Jane Clark
πŸ’ 1899/2606
Widower
Spinster
Sawmill Machinist
34
24
Hedgehope
Invercargill
4 months
12 months
St. Paul's Manse, Kelvin Street 99/2559 13 June 1899 Rev. C. S. Ross
No 82
Date of Notice 13 June 1899
  Groom Bride
Names of Parties Allan Galt Margaret Jane Clarke
BDM Match (98%) Allan Galt Margaret Jane Clark
  πŸ’ 1899/2606
Condition Widower Spinster
Profession Sawmill Machinist
Age 34 24
Dwelling Place Hedgehope Invercargill
Length of Residence 4 months 12 months
Marriage Place St. Paul's Manse, Kelvin Street
Folio 99/2559
Consent
Date of Certificate 13 June 1899
Officiating Minister Rev. C. S. Ross
83 16 June 1899 Robert Crockett
Elizabeth Murray
Robert Crockett
Elizabeth Murray
πŸ’ 1899/2588
Widower
Spinster
Dairy Factory Manager
34
32
Invercargill
Invercargill
1 week
32 years
House of Rev. John Murray, Eye Street 99/2535 16 June 1899 Rev. Wm. White
No 83
Date of Notice 16 June 1899
  Groom Bride
Names of Parties Robert Crockett Elizabeth Murray
  πŸ’ 1899/2588
Condition Widower Spinster
Profession Dairy Factory Manager
Age 34 32
Dwelling Place Invercargill Invercargill
Length of Residence 1 week 32 years
Marriage Place House of Rev. John Murray, Eye Street
Folio 99/2535
Consent
Date of Certificate 16 June 1899
Officiating Minister Rev. Wm. White
84 23 June 1899 Andrew Dougall Kirkland
Isabella Anita Birch
Andrew Dougall Kirkland
Isabella Anita Birch
πŸ’ 1899/2577
Bachelor
Spinster
Presbyterian Clergyman
27
21
Oteramika
Oteramika
3 weeks
21 years
House of Rev. George Talbot Birch 99/2548 23 June 1899 Rev. J. Kirkland
No 84
Date of Notice 23 June 1899
  Groom Bride
Names of Parties Andrew Dougall Kirkland Isabella Anita Birch
  πŸ’ 1899/2577
Condition Bachelor Spinster
Profession Presbyterian Clergyman
Age 27 21
Dwelling Place Oteramika Oteramika
Length of Residence 3 weeks 21 years
Marriage Place House of Rev. George Talbot Birch
Folio 99/2548
Consent
Date of Certificate 23 June 1899
Officiating Minister Rev. J. Kirkland
85 24 June 1899 William Shaw Birss
Flora Munro
William Shaw Birss
Flora Munro
πŸ’ 1899/2556
Bachelor
Spinster
Farmer
27
21
Oteramika
Seaward Downs
27 years
3 years
Office of Registrar of Marriages, Invercargill 99/2527 24 June 1899 J. L. Bush, Registrar
No 85
Date of Notice 24 June 1899
  Groom Bride
Names of Parties William Shaw Birss Flora Munro
  πŸ’ 1899/2556
Condition Bachelor Spinster
Profession Farmer
Age 27 21
Dwelling Place Oteramika Seaward Downs
Length of Residence 27 years 3 years
Marriage Place Office of Registrar of Marriages, Invercargill
Folio 99/2527
Consent
Date of Certificate 24 June 1899
Officiating Minister J. L. Bush, Registrar

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

Page Image

100% Contrast

100% Brightness