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 2586

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
331 5 July 1916 George Bond Couch
Sarah Ann Scott
George Bond Couch
Sarah Ann Scott
πŸ’ 1916/7019
Bachelor
Spinster
School teacher
Dressmaker
22
22
Dunedin
Dunedin
8 months
22 years
House of A. Scott, 49 Reid Road, South Dunedin. 4546 5 July 1916 R. Raine.
No 331
Date of Notice 5 July 1916
  Groom Bride
Names of Parties George Bond Couch Sarah Ann Scott
  πŸ’ 1916/7019
Condition Bachelor Spinster
Profession School teacher Dressmaker
Age 22 22
Dwelling Place Dunedin Dunedin
Length of Residence 8 months 22 years
Marriage Place House of A. Scott, 49 Reid Road, South Dunedin.
Folio 4546
Consent
Date of Certificate 5 July 1916
Officiating Minister R. Raine.
332 5 July 1916 Henry McLean.
Violet Annie Methers
Henry McLean
Violet Annie Methers
πŸ’ 1916/7021
Widower
Spinster
Carter
27
23
Dunedin
Dunedin
27 years
3 days
Knox Church Vestry, Dunedin. 4547 5 July 1916 R.E. Davies.
No 332
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Henry McLean. Violet Annie Methers
BDM Match (96%) Henry McLean Violet Annie Methers
  πŸ’ 1916/7021
Condition Widower Spinster
Profession Carter
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 3 days
Marriage Place Knox Church Vestry, Dunedin.
Folio 4547
Consent
Date of Certificate 5 July 1916
Officiating Minister R.E. Davies.
333 5 July 1916 Cecil William Small.
Eva Janet Randle.
Cecil William Small
Eva Janet Randle
πŸ’ 1916/7022
Bachelor
Spinster
Grocer
31
23
Dunedin
Dunedin
5 years
23 years
Presbyterian Church, Mornington. 4548 5 July 1916 W. Trotter.
No 333
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Cecil William Small. Eva Janet Randle.
BDM Match (95%) Cecil William Small Eva Janet Randle
  πŸ’ 1916/7022
Condition Bachelor Spinster
Profession Grocer
Age 31 23
Dwelling Place Dunedin Dunedin
Length of Residence 5 years 23 years
Marriage Place Presbyterian Church, Mornington.
Folio 4548
Consent
Date of Certificate 5 July 1916
Officiating Minister W. Trotter.
334 5 July 1916 Joseph Edwin Frost.
Harriet Louisa Kirkby.
Joseph Edwin Ffrost
Harriet Louisa Kirkby
πŸ’ 1916/1409
Divorced 25 May, 1912
Spinster
Journalist
45
39
Dunedin
Dunedin
3 days
38 years
House of H. McLauchlan, 5 Main South Road, Caversham 6350 5 July 1916 S.G. Griffith.
No 334
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Joseph Edwin Frost. Harriet Louisa Kirkby.
BDM Match (93%) Joseph Edwin Ffrost Harriet Louisa Kirkby
  πŸ’ 1916/1409
Condition Divorced 25 May, 1912 Spinster
Profession Journalist
Age 45 39
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 38 years
Marriage Place House of H. McLauchlan, 5 Main South Road, Caversham
Folio 6350
Consent
Date of Certificate 5 July 1916
Officiating Minister S.G. Griffith.
335 5 July 1916 Alexander Fordyce.
Nellie Maud Smith.
Alexander Fordyce
Nellie Maud Smith
πŸ’ 1916/7023
Bachelor
Divorced 23 Oct, 1909.
Compositor
43
45
Dunedin
Dunedin
43 years
45 years
Registrar's Office, Dunedin. 4549 5 July 1916 H. Maxwell.
No 335
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Alexander Fordyce. Nellie Maud Smith.
BDM Match (94%) Alexander Fordyce Nellie Maud Smith
  πŸ’ 1916/7023
Condition Bachelor Divorced 23 Oct, 1909.
Profession Compositor
Age 43 45
Dwelling Place Dunedin Dunedin
Length of Residence 43 years 45 years
Marriage Place Registrar's Office, Dunedin.
Folio 4549
Consent
Date of Certificate 5 July 1916
Officiating Minister H. Maxwell.
336 5 July 1916 Cornelius Machin Moss.
Margaret Caithness.
Cornelius Machin Moss
Margaret Caithness
πŸ’ 1916/7024
Bachelor
Spinster
Engineer
34
24
Dunedin
Dunedin
3 years
5 weeks
Presbyterian Manse, 33 Young Street, St. Kilda. 4550 5 July 1916 R. Fairmaid.
No 336
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Cornelius Machin Moss. Margaret Caithness.
BDM Match (95%) Cornelius Machin Moss Margaret Caithness
  πŸ’ 1916/7024
Condition Bachelor Spinster
Profession Engineer
Age 34 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 5 weeks
Marriage Place Presbyterian Manse, 33 Young Street, St. Kilda.
Folio 4550
Consent
Date of Certificate 5 July 1916
Officiating Minister R. Fairmaid.
337 5 July 1916 Adam Williamson.
Jessie Ramsay Swadel.
Adam Williamson
Jessie Ramsay Swadel
πŸ’ 1916/7032
Bachelor
Spinster
Seaman
30
21
Dunedin
Dunedin
2 weeks
3 months
Registrar's Office, Dunedin. 4551 5 July 1916 H. Maxwell.
No 337
Date of Notice 5 July 1916
  Groom Bride
Names of Parties Adam Williamson. Jessie Ramsay Swadel.
BDM Match (95%) Adam Williamson Jessie Ramsay Swadel
  πŸ’ 1916/7032
Condition Bachelor Spinster
Profession Seaman
Age 30 21
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 3 months
Marriage Place Registrar's Office, Dunedin.
Folio 4551
Consent
Date of Certificate 5 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