Intentions to Marry, 1916 Rangiora to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840468, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1916 is bound in six volumes (a to f) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1916f contains pages 2397-3014, covering districts from Rangiora to Chatham Islands

Page 2588

District of Dunedin Quarter ending 30 September 1916 Registrar Henry Maxwell
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
344 11 July 1916 John William Holland
Mary Rose Atkinson
John William Holland
Mary Rose Atkinson
πŸ’ 1916/7054
Bachelor
Spinster
Baker
Tailoress
22
22
Dunedin
Green Island
11 yrs.
22 yrs.
House of Rev. E. A. Axelson, 475 George Street, Dunedin. 4558 11 July 1916 E. A. Axelson
No 344
Date of Notice 11 July 1916
  Groom Bride
Names of Parties John William Holland Mary Rose Atkinson
  πŸ’ 1916/7054
Condition Bachelor Spinster
Profession Baker Tailoress
Age 22 22
Dwelling Place Dunedin Green Island
Length of Residence 11 yrs. 22 yrs.
Marriage Place House of Rev. E. A. Axelson, 475 George Street, Dunedin.
Folio 4558
Consent
Date of Certificate 11 July 1916
Officiating Minister E. A. Axelson
345 11 July 1916 Irvine James Quigley
Lillias Hamilton Bruton
Irvine James Quigley
Lillias Hamilton Bruton
πŸ’ 1916/7055
Bachelor
Spinster
Accountant
Music teacher
27
23
Dunedin
Dunedin
3 days
23 yrs.
St. Andrews Church, Dunedin. 4559 11 July 1916 A. C. Randerson
No 345
Date of Notice 11 July 1916
  Groom Bride
Names of Parties Irvine James Quigley Lillias Hamilton Bruton
  πŸ’ 1916/7055
Condition Bachelor Spinster
Profession Accountant Music teacher
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 23 yrs.
Marriage Place St. Andrews Church, Dunedin.
Folio 4559
Consent
Date of Certificate 11 July 1916
Officiating Minister A. C. Randerson
346 14 July 1916 Alexander Ferguson Patrick
Violet Clair Cecil
Alexander Ferguson Patrick
Violet Clair Cecil
πŸ’ 1916/1153
Bachelor
Spinster
Motor driver
22
22
Dunedin
Dunedin
8 yrs.
4 yrs.
St. Joseph's Cathedral Vestry, Dunedin 4560 14 July 1916 J. Coffey
No 346
Date of Notice 14 July 1916
  Groom Bride
Names of Parties Alexander Ferguson Patrick Violet Clair Cecil
  πŸ’ 1916/1153
Condition Bachelor Spinster
Profession Motor driver
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 yrs. 4 yrs.
Marriage Place St. Joseph's Cathedral Vestry, Dunedin
Folio 4560
Consent
Date of Certificate 14 July 1916
Officiating Minister J. Coffey
347 17 July 1916 Robert Scott Moody
Gladys Merton Le Brun
Robert Scott Moody
Gladys Merton Le Brun
πŸ’ 1916/14129
Bachelor
Spinster
Clerk
Saleswoman
29
24
Dunedin
Dunedin
29 yrs.
17 yrs.
House of A. E. Gascoigne, 185 Cargill Street Dunedin. 4561 17 July 1916 W. Trotter
No 347
Date of Notice 17 July 1916
  Groom Bride
Names of Parties Robert Scott Moody Gladys Merton Le Brun
  πŸ’ 1916/14129
Condition Bachelor Spinster
Profession Clerk Saleswoman
Age 29 24
Dwelling Place Dunedin Dunedin
Length of Residence 29 yrs. 17 yrs.
Marriage Place House of A. E. Gascoigne, 185 Cargill Street Dunedin.
Folio 4561
Consent
Date of Certificate 17 July 1916
Officiating Minister W. Trotter
348 19 July 1916 Alexander Sickels
Dorothy Grace Kelly
Alexander Sickels
Dorothy Grace Kelly
πŸ’ 1916/7034
Bachelor
Spinster
Carter
25
22
Green Island
Dunedin
25 yrs.
20 yrs.
Registrar's office, Dunedin. 4562 19 July 1916 H. Maxwell
No 348
Date of Notice 19 July 1916
  Groom Bride
Names of Parties Alexander Sickels Dorothy Grace Kelly
  πŸ’ 1916/7034
Condition Bachelor Spinster
Profession Carter
Age 25 22
Dwelling Place Green Island Dunedin
Length of Residence 25 yrs. 20 yrs.
Marriage Place Registrar's office, Dunedin.
Folio 4562
Consent
Date of Certificate 19 July 1916
Officiating Minister H. Maxwell
349 19 July 1916 George Henry Cornwall
Henrietta Barbara Hennig
George Henry Cornwall
Henrietta Barbara Hennig
πŸ’ 1916/14131
Bachelor
Spinster
Seaman
23
22
Dunedin
Dunedin
3 days
22 yrs.
Hospital Dunedin. 4563 19 July 1916 E. A. Axelson
No 349
Date of Notice 19 July 1916
  Groom Bride
Names of Parties George Henry Cornwall Henrietta Barbara Hennig
  πŸ’ 1916/14131
Condition Bachelor Spinster
Profession Seaman
Age 23 22
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 22 yrs.
Marriage Place Hospital Dunedin.
Folio 4563
Consent
Date of Certificate 19 July 1916
Officiating Minister E. A. Axelson
350 20 July 1916 John Reid
Elizabeth McFarland
John Reid
Elizabeth McFarlane
πŸ’ 1916/7036
John Reid
Elizabeth Jane Bruce
πŸ’ 1916/4084
John Reid
Elizabeth Rennia Stevenson
πŸ’ 1916/12737
Bachelor
Spinster
Soldier
30
38
Dunedin
Dunedin
25 yrs.
7 yrs.
Registrar's Office, Dunedin. 4564 20 July 1916 H. Maxwell
No 350
Date of Notice 20 July 1916
  Groom Bride
Names of Parties John Reid Elizabeth McFarland
BDM Match (97%) John Reid Elizabeth McFarlane
  πŸ’ 1916/7036
BDM Match (75%) John Reid Elizabeth Jane Bruce
  πŸ’ 1916/4084
BDM Match (73%) John Reid Elizabeth Rennia Stevenson
  πŸ’ 1916/12737
Condition Bachelor Spinster
Profession Soldier
Age 30 38
Dwelling Place Dunedin Dunedin
Length of Residence 25 yrs. 7 yrs.
Marriage Place Registrar's Office, Dunedin.
Folio 4564
Consent
Date of Certificate 20 July 1916
Officiating Minister H. Maxwell

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

Page Image

100% Contrast

100% Brightness