Intentions to Marry, 1912 Canterbury, Otago, Southland, Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840450, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1912 is bound in three volumes - Auckland, Taranaki, Gisborne (1912a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1912b), and Canterbury, Otago, Southland, Chatham Islands (1912c).

Page 570

District of East Taieri Quarter ending 31 December 1912 Registrar G. B. Burns
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
23 15 October 1912 William Spence
Euphemia Westwood
William Spence Harris
Euphemia Westwood
πŸ’ 1912/9161
bachelor
spinster
carter
26
28
Saddle Hill
Saddle Hill
26 years
28 years
Baptist Church 12/8424 15 October 1912 F. H. Radford, Mosgiel
No 23
Date of Notice 15 October 1912
  Groom Bride
Names of Parties William Spence Euphemia Westwood
BDM Match (83%) William Spence Harris Euphemia Westwood
  πŸ’ 1912/9161
Condition bachelor spinster
Profession carter
Age 26 28
Dwelling Place Saddle Hill Saddle Hill
Length of Residence 26 years 28 years
Marriage Place Baptist Church
Folio 12/8424
Consent
Date of Certificate 15 October 1912
Officiating Minister F. H. Radford, Mosgiel
24 18 October 1912 Joseph Frederick Frew
Jane Gray
Joseph Frederick Frew
Jane Gray
πŸ’ 1912/9160
bachelor
spinster
baker
29
23
Mosgiel
Mosgiel
25 years
7 years
Baptist Church 12/8423 18 October 1912 F. H. Radford, Mosgiel
No 24
Date of Notice 18 October 1912
  Groom Bride
Names of Parties Joseph Frederick Frew Jane Gray
  πŸ’ 1912/9160
Condition bachelor spinster
Profession baker
Age 29 23
Dwelling Place Mosgiel Mosgiel
Length of Residence 25 years 7 years
Marriage Place Baptist Church
Folio 12/8423
Consent
Date of Certificate 18 October 1912
Officiating Minister F. H. Radford, Mosgiel
25 5 November 1912 Robert Aitken
Mary Helen Law
Robert Aitken
Mary Helen Law
πŸ’ 1912/6859
bachelor
spinster
gardener
34
22
Mosgiel
Mosgiel
34 years
6 years
Registrar's Office 12/6925 2 November 1912 G. B. Burns
No 25
Date of Notice 5 November 1912
  Groom Bride
Names of Parties Robert Aitken Mary Helen Law
  πŸ’ 1912/6859
Condition bachelor spinster
Profession gardener
Age 34 22
Dwelling Place Mosgiel Mosgiel
Length of Residence 34 years 6 years
Marriage Place Registrar's Office
Folio 12/6925
Consent
Date of Certificate 2 November 1912
Officiating Minister G. B. Burns
26 25 November 1912 Arthur Finnis Knowles
Catherine Charlotte Todd
Arthur Finnis Knowles
Catherine Charlotte Todd
πŸ’ 1912/9154
bachelor
spinster
accountant
29
33
Mosgiel
Mosgiel
4 days
20 months
House of W. A. Todd, Mosgiel 12/8418 25 November 1912 A. W. Kinmont, East Taieri
No 26
Date of Notice 25 November 1912
  Groom Bride
Names of Parties Arthur Finnis Knowles Catherine Charlotte Todd
  πŸ’ 1912/9154
Condition bachelor spinster
Profession accountant
Age 29 33
Dwelling Place Mosgiel Mosgiel
Length of Residence 4 days 20 months
Marriage Place House of W. A. Todd, Mosgiel
Folio 12/8418
Consent
Date of Certificate 25 November 1912
Officiating Minister A. W. Kinmont, East Taieri
27 2 December 1912 John Caldwell
Elizabeth Reid
John Hall
Elizabeth Reid
πŸ’ 1912/5956
bachelor
spinster
warper
29
29
Mosgiel
Mosgiel
2 years
3 weeks
House of Mr. Crozier, Mosgiel 12/9167 2 December 1912 A. W. Kinmont, East Taieri
No 27
Date of Notice 2 December 1912
  Groom Bride
Names of Parties John Caldwell Elizabeth Reid
BDM Match (81%) John Hall Elizabeth Reid
  πŸ’ 1912/5956
Condition bachelor spinster
Profession warper
Age 29 29
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 years 3 weeks
Marriage Place House of Mr. Crozier, Mosgiel
Folio 12/9167
Consent
Date of Certificate 2 December 1912
Officiating Minister A. W. Kinmont, East Taieri
28 9 December 1912 Percy Remington Lothian
Catherine Smail Styles
Percy Renington Lothian
Catherine Smaill Styles
πŸ’ 1912/9152
bachelor
spinster
engineer
31
24
Mosgiel
Mosgiel
3 days
9 years
House of R. Stevenson, North Taieri 12/8416 9 December 1912 J. Aitken, Mosgiel
No 28
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Percy Remington Lothian Catherine Smail Styles
BDM Match (96%) Percy Renington Lothian Catherine Smaill Styles
  πŸ’ 1912/9152
Condition bachelor spinster
Profession engineer
Age 31 24
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 9 years
Marriage Place House of R. Stevenson, North Taieri
Folio 12/8416
Consent
Date of Certificate 9 December 1912
Officiating Minister J. Aitken, Mosgiel
29 10 December 1912 Arthur Lester Whelham
Mary McIntosh Meiklejohn
Arthur Lester Whelham
Mary McIntosh Meiklejohn
πŸ’ 1912/9156
bachelor
spinster
compositor
26
30
North Taieri
North Taieri
3 days
4 months
House of J. Meiklejohn, North Taieri 12/8419 10 December 1912 J. Lymburn, North Taieri
No 29
Date of Notice 10 December 1912
  Groom Bride
Names of Parties Arthur Lester Whelham Mary McIntosh Meiklejohn
  πŸ’ 1912/9156
Condition bachelor spinster
Profession compositor
Age 26 30
Dwelling Place North Taieri North Taieri
Length of Residence 3 days 4 months
Marriage Place House of J. Meiklejohn, North Taieri
Folio 12/8419
Consent
Date of Certificate 10 December 1912
Officiating Minister J. Lymburn, North Taieri
30 12 December 1912 Charles Garforth
Isabel Thompson
Charles Garforth
Isabel Thompson
πŸ’ 1912/120
bachelor
spinster
labourer
24
16
Mosgiel
Mosgiel
3 days
3 days
Registrar's Office 12/6926 Wm. Thompson, father 12 December 1912 G. B. Burns, Mosgiel
No 30
Date of Notice 12 December 1912
  Groom Bride
Names of Parties Charles Garforth Isabel Thompson
  πŸ’ 1912/120
Condition bachelor spinster
Profession labourer
Age 24 16
Dwelling Place Mosgiel Mosgiel
Length of Residence 3 days 3 days
Marriage Place Registrar's Office
Folio 12/6926
Consent Wm. Thompson, father
Date of Certificate 12 December 1912
Officiating Minister G. B. Burns, Mosgiel
31 21 December 1912 James Alexander McLeod
Elizabeth Lily Wilson
James Alexander McLeod
Elizabeth Lily Wilson
πŸ’ 1912/9159
bachelor
spinster
farmer
34
29
Pleasant Point
Mosgiel
7 days
7 days
House of H. Wilson, Pleasant Point, Mosgiel 12/8422 21 December 1912 James Macfarlane, Dunedin
No 31
Date of Notice 21 December 1912
  Groom Bride
Names of Parties James Alexander McLeod Elizabeth Lily Wilson
  πŸ’ 1912/9159
Condition bachelor spinster
Profession farmer
Age 34 29
Dwelling Place Pleasant Point Mosgiel
Length of Residence 7 days 7 days
Marriage Place House of H. Wilson, Pleasant Point, Mosgiel
Folio 12/8422
Consent
Date of Certificate 21 December 1912
Officiating Minister James Macfarlane, Dunedin

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

Page Image

100% Contrast

100% Brightness