Intentions to Marry, 1913 Canterbury, Otago, Southland, Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840453, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1913 is bound in three volumes - Auckland, Taranaki (1913a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1913b), and Canterbury, Otago, Southland, Chatham Islands (1913c).

Page 935

District of Otautau Quarter ending 30 June 1913 Registrar A V King
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
15 27 May 1913 Thomas Ernest Gillard
Caroline Mary Grove
Thomas Ernest Gillard
Caroline Mary Groves
πŸ’ 1913/4429
Bachelor
Spinster
Farm Hand
Domestic
30
26
Otautau
Otautau
1 year
1 month
Church of England 13/4007 27 May 1913 C S T Webb
No 15
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Thomas Ernest Gillard Caroline Mary Grove
BDM Match (98%) Thomas Ernest Gillard Caroline Mary Groves
  πŸ’ 1913/4429
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 30 26
Dwelling Place Otautau Otautau
Length of Residence 1 year 1 month
Marriage Place Church of England
Folio 13/4007
Consent
Date of Certificate 27 May 1913
Officiating Minister C S T Webb
16 29 May 1913 Charles Edgar Raby
Sarah Jane McIntosh
Charles Edgar Raby
Sarah Jane McIntosh
πŸ’ 1913/4408
Bachelor
Spinster
Farmer
Domestic
38
39
Fairfax
Fairfax
3 days
2 years
Dwelling house of Donald Fraser McIntosh 13/4010 2 June 1913 A Macdonald
No 16
Date of Notice 29 May 1913
  Groom Bride
Names of Parties Charles Edgar Raby Sarah Jane McIntosh
  πŸ’ 1913/4408
Condition Bachelor Spinster
Profession Farmer Domestic
Age 38 39
Dwelling Place Fairfax Fairfax
Length of Residence 3 days 2 years
Marriage Place Dwelling house of Donald Fraser McIntosh
Folio 13/4010
Consent
Date of Certificate 2 June 1913
Officiating Minister A Macdonald
17 31 May 1913 Alexander Chisholm
Catherine Ryan
Alexander Chisholm
Catherine Ryan
πŸ’ 1913/4431
Bachelor
Spinster
Veterinary Surgeon
Domestic
29
22
Otautau
Gladfield
4 1/2 years
Life
Dwelling house of James Ryan, Gladfield 13/4009 31 May 1913 A Macdonald
No 17
Date of Notice 31 May 1913
  Groom Bride
Names of Parties Alexander Chisholm Catherine Ryan
  πŸ’ 1913/4431
Condition Bachelor Spinster
Profession Veterinary Surgeon Domestic
Age 29 22
Dwelling Place Otautau Gladfield
Length of Residence 4 1/2 years Life
Marriage Place Dwelling house of James Ryan, Gladfield
Folio 13/4009
Consent
Date of Certificate 31 May 1913
Officiating Minister A Macdonald
18 16 June 1913 Leslie Broomhall
Ethel King
Leslie Broomhall
Ethel King
πŸ’ 1913/4726
Bachelor
Spinster
Blacksmith
Domestic
27
32
Orawia
Orawia
4 years
2 years
Presbyterian Church, Orawia 13/4329 16 June 1913 J Johnston
No 18
Date of Notice 16 June 1913
  Groom Bride
Names of Parties Leslie Broomhall Ethel King
  πŸ’ 1913/4726
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 27 32
Dwelling Place Orawia Orawia
Length of Residence 4 years 2 years
Marriage Place Presbyterian Church, Orawia
Folio 13/4329
Consent
Date of Certificate 16 June 1913
Officiating Minister J Johnston
19 16 June 1913 Nathaniel Barron
Amy Clara Marson
Nathaniel Barron
Amy Clara Marson
πŸ’ 1913/4410
Bachelor
Spinster
Farm Labourer
Domestic
28
24
Gummies Bush
Drummond
25 years
Life
Wesleyan Church, Drummond 13/4012 24 June 1913 S. Barby
No 19
Date of Notice 16 June 1913
  Groom Bride
Names of Parties Nathaniel Barron Amy Clara Marson
  πŸ’ 1913/4410
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 28 24
Dwelling Place Gummies Bush Drummond
Length of Residence 25 years Life
Marriage Place Wesleyan Church, Drummond
Folio 13/4012
Consent
Date of Certificate 24 June 1913
Officiating Minister S. Barby
20 28 June 1913 John Stowell Price
Lucy Elizabeth Kelly
John Howell Price
Lucy Elizabeth Kelly
πŸ’ 1913/6191
Widower
Widow
Miner
Domestic
43
44
Drummond
Nightcaps
3 months
23 years
Dwelling house of Mrs. E. Kelly, Nightcaps 13/5875 28 June 1913 Mr. A. Sleep
No 20
Date of Notice 28 June 1913
  Groom Bride
Names of Parties John Stowell Price Lucy Elizabeth Kelly
BDM Match (94%) John Howell Price Lucy Elizabeth Kelly
  πŸ’ 1913/6191
Condition Widower Widow
Profession Miner Domestic
Age 43 44
Dwelling Place Drummond Nightcaps
Length of Residence 3 months 23 years
Marriage Place Dwelling house of Mrs. E. Kelly, Nightcaps
Folio 13/5875
Consent
Date of Certificate 28 June 1913
Officiating Minister Mr. A. Sleep
21 30 June 1913 Charles Lee Sutherland
Mary Emma Jones
Charles Lee Sutherland
Mary Emma Jones
πŸ’ 1913/6092
Bachelor
Spinster
Builder
Dressmaker
25
25
Drummond
Drummond
7 years
18 years
Presbyterian Church, Calcium 13/5823 30 June 1913 J Irwin
No 21
Date of Notice 30 June 1913
  Groom Bride
Names of Parties Charles Lee Sutherland Mary Emma Jones
  πŸ’ 1913/6092
Condition Bachelor Spinster
Profession Builder Dressmaker
Age 25 25
Dwelling Place Drummond Drummond
Length of Residence 7 years 18 years
Marriage Place Presbyterian Church, Calcium
Folio 13/5823
Consent
Date of Certificate 30 June 1913
Officiating Minister J Irwin

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

Page Image

100% Contrast

100% Brightness