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 2537

District of Geraldine Quarter ending 31 March 1919 Registrar A. Mason
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
1 15 January 1919 George Arthur Taylor
Sophia Gunn Ross
George Arthur Taylor
Sophia Gunn Ross
πŸ’ 1919/1723
Bachelor
Spinster
Farmer
Schoolteacher
35
35
Orari Bridge
Orari Bridge
7 years
6 weeks
Registrars office Geraldine 1455 15 January 1919 A Fraser Deputy Registrar Geraldine
No 1
Date of Notice 15 January 1919
  Groom Bride
Names of Parties George Arthur Taylor Sophia Gunn Ross
  πŸ’ 1919/1723
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 35 35
Dwelling Place Orari Bridge Orari Bridge
Length of Residence 7 years 6 weeks
Marriage Place Registrars office Geraldine
Folio 1455
Consent
Date of Certificate 15 January 1919
Officiating Minister A Fraser Deputy Registrar Geraldine
2 16 January 1919 Henry John McIntosh
Helen Elizabeth Gulekoski
Henry John McIntosh
Helen Elizabeth Gulskoskie
πŸ’ 1919/1724
Widower
Widow
Labourer
Nurse
40
45
Woodbury
Woodbury
12 months
Life
Presbyterian Church Geraldine 1456 16 January 1919 Rev G J Lochore Presbyterian Geraldine
No 2
Date of Notice 16 January 1919
  Groom Bride
Names of Parties Henry John McIntosh Helen Elizabeth Gulekoski
BDM Match (96%) Henry John McIntosh Helen Elizabeth Gulskoskie
  πŸ’ 1919/1724
Condition Widower Widow
Profession Labourer Nurse
Age 40 45
Dwelling Place Woodbury Woodbury
Length of Residence 12 months Life
Marriage Place Presbyterian Church Geraldine
Folio 1456
Consent
Date of Certificate 16 January 1919
Officiating Minister Rev G J Lochore Presbyterian Geraldine
3 1 February 1919 John Howe
Irene Stewart Johnstone
John Rowe
Irene Stewart Johnstone
πŸ’ 1919/1725
Bachelor
Spinster
Farmer
Domestic
26
21
Geraldine
Geraldine
3 days
3 days
Presbyterian Church Geraldine 1457 1 February 1919 Rev G J Lochore Presbyterian Geraldine
No 3
Date of Notice 1 February 1919
  Groom Bride
Names of Parties John Howe Irene Stewart Johnstone
BDM Match (94%) John Rowe Irene Stewart Johnstone
  πŸ’ 1919/1725
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 21
Dwelling Place Geraldine Geraldine
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church Geraldine
Folio 1457
Consent
Date of Certificate 1 February 1919
Officiating Minister Rev G J Lochore Presbyterian Geraldine
4 3 March 1919 James Wynyard Davison
Geraldine Dora MacDonald
James Wynyard Davison
Geraldine Dora Macdonald
πŸ’ 1919/1726
Bachelor
Spinster
Sheep Farmer
Domestic
25
20
Culverden
Geraldine
3 days
Life
Church of England Geraldine 1458 Beauchamp Ronald Macdonald, Father 3 March 1919 Rev S Hamilton Church of England Geraldine
No 4
Date of Notice 3 March 1919
  Groom Bride
Names of Parties James Wynyard Davison Geraldine Dora MacDonald
BDM Match (98%) James Wynyard Davison Geraldine Dora Macdonald
  πŸ’ 1919/1726
Condition Bachelor Spinster
Profession Sheep Farmer Domestic
Age 25 20
Dwelling Place Culverden Geraldine
Length of Residence 3 days Life
Marriage Place Church of England Geraldine
Folio 1458
Consent Beauchamp Ronald Macdonald, Father
Date of Certificate 3 March 1919
Officiating Minister Rev S Hamilton Church of England Geraldine

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

Page Image

100% Contrast

100% Brightness