Intentions to Marry, 1909 Canterbury, Otago, Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840441, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1909 is bound in three volumes - Auckland, Taranaki, Hawke's Bay (1909a), Wellington, Marlborough, Nelson, Westland (1909b), and Canterbury, Otago, Chatham Islands (1909c).

Page 394

District of Dunedin Quarter ending 31 March 1909
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
22 13 January 1909 Charles Dickson Wilson
Annie Realburn Todd
Charles Dickson Wilson
Annie Reaburn Todd
πŸ’ 1909/7294
Bachelor
Widow
Accountant
49
39
Maori Hill
Roslyn
49 years
1 month
In the house of Mr C D Wilson, City Road, Roslyn 09/1657 13 January 1909 Wm Scorgie
No 22
Date of Notice 13 January 1909
  Groom Bride
Names of Parties Charles Dickson Wilson Annie Realburn Todd
BDM Match (97%) Charles Dickson Wilson Annie Reaburn Todd
  πŸ’ 1909/7294
Condition Bachelor Widow
Profession Accountant
Age 49 39
Dwelling Place Maori Hill Roslyn
Length of Residence 49 years 1 month
Marriage Place In the house of Mr C D Wilson, City Road, Roslyn
Folio 09/1657
Consent
Date of Certificate 13 January 1909
Officiating Minister Wm Scorgie
23 13 January 1909 Sydney George Underwood
Mabel Smyth
Sydney George Underwood
Mabel Smyth
πŸ’ 1909/7291
Bachelor
Spinster
Grocer
Tailoress
22
21
Caversham
Caversham
1 month
21 years
In the house of Mr R Smyth, 197 Main South Road, Caversham 09/1648 13 January 1909 C. Royall
No 23
Date of Notice 13 January 1909
  Groom Bride
Names of Parties Sydney George Underwood Mabel Smyth
  πŸ’ 1909/7291
Condition Bachelor Spinster
Profession Grocer Tailoress
Age 22 21
Dwelling Place Caversham Caversham
Length of Residence 1 month 21 years
Marriage Place In the house of Mr R Smyth, 197 Main South Road, Caversham
Folio 09/1648
Consent
Date of Certificate 13 January 1909
Officiating Minister C. Royall
24 14 January 1909 Reginald Instone Lyon Instone
Cora Catherine Wyang Fisher
Reginald Instone Lyon Instone
Cora Catherine Wyan Fisher
πŸ’ 1909/7301
Bachelor
Spinster
Master Mariner
32
27
Caversham
Caversham
3 days
7 years
In St Peters Church 09/1635 14 January 1909 P. M. King
No 24
Date of Notice 14 January 1909
  Groom Bride
Names of Parties Reginald Instone Lyon Instone Cora Catherine Wyang Fisher
BDM Match (98%) Reginald Instone Lyon Instone Cora Catherine Wyan Fisher
  πŸ’ 1909/7301
Condition Bachelor Spinster
Profession Master Mariner
Age 32 27
Dwelling Place Caversham Caversham
Length of Residence 3 days 7 years
Marriage Place In St Peters Church
Folio 09/1635
Consent
Date of Certificate 14 January 1909
Officiating Minister P. M. King
25 14 January 1909 John Buchanan
Eva Harding
John Buchanan
Eva Harding
πŸ’ 1909/7302
Bachelor
Spinster
Baker
Dressmaker
23
23
Invercargill
Roslyn
23 months
23 years
In the First Church, Dunedin 09/1652 14 January 1909 Wm Scorgie
No 25
Date of Notice 14 January 1909
  Groom Bride
Names of Parties John Buchanan Eva Harding
  πŸ’ 1909/7302
Condition Bachelor Spinster
Profession Baker Dressmaker
Age 23 23
Dwelling Place Invercargill Roslyn
Length of Residence 23 months 23 years
Marriage Place In the First Church, Dunedin
Folio 09/1652
Consent
Date of Certificate 14 January 1909
Officiating Minister Wm Scorgie
26 14 January 1909 William Frederick Handel McKenzie
Olivia Ethel Omand
William Frederick Handel McKenzie
Olivia Ethel Omand
πŸ’ 1909/6751
Bachelor
Spinster
Clerk
Saleswoman
27
23
Dunedin
Roslyn
7 years
23 years
In the house of Mr P S Omand, 98 Miller Street, Roslyn 09/1687 14 January 1909 Wm McDonald
No 26
Date of Notice 14 January 1909
  Groom Bride
Names of Parties William Frederick Handel McKenzie Olivia Ethel Omand
  πŸ’ 1909/6751
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 27 23
Dwelling Place Dunedin Roslyn
Length of Residence 7 years 23 years
Marriage Place In the house of Mr P S Omand, 98 Miller Street, Roslyn
Folio 09/1687
Consent
Date of Certificate 14 January 1909
Officiating Minister Wm McDonald
27 16 January 1909 John Ashlin Cutforth
Adelaide Sinclair
John Ashlin Cutforth
Adelaide Sinclair
πŸ’ 1909/7172
Bachelor
Spinster
Baker
28
22
North East Valley
North East Valley
3 days
22 years
In the Baptist Church, North East Valley 09/1436 16 January 1909 D. S. Mason
No 27
Date of Notice 16 January 1909
  Groom Bride
Names of Parties John Ashlin Cutforth Adelaide Sinclair
  πŸ’ 1909/7172
Condition Bachelor Spinster
Profession Baker
Age 28 22
Dwelling Place North East Valley North East Valley
Length of Residence 3 days 22 years
Marriage Place In the Baptist Church, North East Valley
Folio 09/1436
Consent
Date of Certificate 16 January 1909
Officiating Minister D. S. Mason
28 16 January 1909 Arthur Stanley Simons
Agnes Elizabeth Slater
Arthur Stanley Simons
Agnes Elizabeth Slater
πŸ’ 1909/7272
Bachelor
Spinster
Surfaceman
26
22
Dunedin
Dunedin
3 years
18 months
In the house of Mr N Simons, 68 Grange Street, Dunedin 09/1606 16 January 1909 W. Slade
No 28
Date of Notice 16 January 1909
  Groom Bride
Names of Parties Arthur Stanley Simons Agnes Elizabeth Slater
  πŸ’ 1909/7272
Condition Bachelor Spinster
Profession Surfaceman
Age 26 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 18 months
Marriage Place In the house of Mr N Simons, 68 Grange Street, Dunedin
Folio 09/1606
Consent
Date of Certificate 16 January 1909
Officiating Minister W. Slade

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

Page Image

100% Contrast

100% Brightness