Intentions to Marry, 1919 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840486, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1919 is bound in seven volumes (a to g) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1919f contains pages 2521-2942, covering districts from Cust to Dunedin

Page 2533

District of Ellesmere Quarter ending 30 September 1919 Registrar J. Carleton
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
14/19 18 July 1919 Henry Neave
Antoinette Catherine McEvedy
Henry Neave
Antionette Catherine McEvedy
πŸ’ 1919/6774
Bachelor
Spinster
Manager Seed Company
Domestic Duties
41
27
Leeston
Southbridge
21 years
27 years
Catholic Church Leeston 6234 18 July 1919 Rev. F. Creed, Roman Catholic
No 14/19
Date of Notice 18 July 1919
  Groom Bride
Names of Parties Henry Neave Antoinette Catherine McEvedy
BDM Match (96%) Henry Neave Antionette Catherine McEvedy
  πŸ’ 1919/6774
Condition Bachelor Spinster
Profession Manager Seed Company Domestic Duties
Age 41 27
Dwelling Place Leeston Southbridge
Length of Residence 21 years 27 years
Marriage Place Catholic Church Leeston
Folio 6234
Consent
Date of Certificate 18 July 1919
Officiating Minister Rev. F. Creed, Roman Catholic
15/19 31 July 1919 Albert Cridge
Gladys Amy Prosser
Albert Cridge
Gladys Amy Prosser
πŸ’ 1919/6751
Bachelor
Spinster
Contractor
Domestic Duties
28
21
Leeston
Leeston
2 months
21 years
Anglican Church Leeston 6235 31 July 1919 Rev. J. F. Wiseman, Anglican
No 15/19
Date of Notice 31 July 1919
  Groom Bride
Names of Parties Albert Cridge Gladys Amy Prosser
  πŸ’ 1919/6751
Condition Bachelor Spinster
Profession Contractor Domestic Duties
Age 28 21
Dwelling Place Leeston Leeston
Length of Residence 2 months 21 years
Marriage Place Anglican Church Leeston
Folio 6235
Consent
Date of Certificate 31 July 1919
Officiating Minister Rev. J. F. Wiseman, Anglican
16/19 5 August 1919 Samuel Stafford Styles
May Elizabeth Smith
Samuel Stafford Styles
May Elizabeth Smith
πŸ’ 1919/4191
Bachelor
Spinster
Farmer
Machinist
31
26
Southbridge
Christchurch
4 months
Life
St Saviour's Anglican Church Sydenham Christchurch 4248 15 August 1919 Rev. H. S. Leach, Anglican
No 16/19
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Samuel Stafford Styles May Elizabeth Smith
  πŸ’ 1919/4191
Condition Bachelor Spinster
Profession Farmer Machinist
Age 31 26
Dwelling Place Southbridge Christchurch
Length of Residence 4 months Life
Marriage Place St Saviour's Anglican Church Sydenham Christchurch
Folio 4248
Consent
Date of Certificate 15 August 1919
Officiating Minister Rev. H. S. Leach, Anglican
17/19 23 August 1919 Ernest Johnson
Florence Louisa Young
Ernest Johnson
Florence Louisa Young
πŸ’ 1919/6752
Bachelor
Spinster
Bakers Driver
Domestic Duties
22
20
Leeston
Leeston
2 years
Life
Church of England Leeston 6236 S. Young, Father 23 August 1919 Rev. J. F. Wiseman, Anglican
No 17/19
Date of Notice 23 August 1919
  Groom Bride
Names of Parties Ernest Johnson Florence Louisa Young
  πŸ’ 1919/6752
Condition Bachelor Spinster
Profession Bakers Driver Domestic Duties
Age 22 20
Dwelling Place Leeston Leeston
Length of Residence 2 years Life
Marriage Place Church of England Leeston
Folio 6236
Consent S. Young, Father
Date of Certificate 23 August 1919
Officiating Minister Rev. J. F. Wiseman, Anglican
18/19 27 August 1919 Leonard Ralph Barnett
Evelyn Maude Ash
Leonard Ralph Barnett
Evelyn Maude Ash
πŸ’ 1919/6753
Bachelor
Spinster
Farmer
Domestic Duties
37
39
Leeston
Leeston
Life
1 week
Wesleyan Church Leeston 6237 27 August 1919 Rev. T. A. Joughin, Wesleyan
No 18/19
Date of Notice 27 August 1919
  Groom Bride
Names of Parties Leonard Ralph Barnett Evelyn Maude Ash
  πŸ’ 1919/6753
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 37 39
Dwelling Place Leeston Leeston
Length of Residence Life 1 week
Marriage Place Wesleyan Church Leeston
Folio 6237
Consent
Date of Certificate 27 August 1919
Officiating Minister Rev. T. A. Joughin, Wesleyan

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

Page Image

100% Contrast

100% Brightness