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 2815

District of Dunedin Quarter ending 30 June 1919 Registrar U. Mandl
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
143 9 April 1919 William John Suters
May Gertrude Merrie
William John Suters
May Gertrude Merrie
πŸ’ 1919/2861
Bachelor
Spinster
Hairdresser
27
26
Dunedin
Dunedin
8 years
4 years
St. Marys Church, Mornington. 2668 9 April 1919 J. C. Small, Presbyterian.
No 143
Date of Notice 9 April 1919
  Groom Bride
Names of Parties William John Suters May Gertrude Merrie
  πŸ’ 1919/2861
Condition Bachelor Spinster
Profession Hairdresser
Age 27 26
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 4 years
Marriage Place St. Marys Church, Mornington.
Folio 2668
Consent
Date of Certificate 9 April 1919
Officiating Minister J. C. Small, Presbyterian.
144 10 April 1919 Harold Last Gray
Mabel Jean Ker
Harold Last Gray
Mabel Jean Ker
πŸ’ 1919/2862
Bachelor
Spinster
Carpenter
29
22
Dunedin
Dunedin
6 years
12 years
St. Patricks Basilica, South Dunedin 2669 10 April 1919 J. P. Delany, Roman Catholic
No 144
Date of Notice 10 April 1919
  Groom Bride
Names of Parties Harold Last Gray Mabel Jean Ker
  πŸ’ 1919/2862
Condition Bachelor Spinster
Profession Carpenter
Age 29 22
Dwelling Place Dunedin Dunedin
Length of Residence 6 years 12 years
Marriage Place St. Patricks Basilica, South Dunedin
Folio 2669
Consent
Date of Certificate 10 April 1919
Officiating Minister J. P. Delany, Roman Catholic
145 11 April 1919 Walter Holland Stone
Catherine Christie Cunningham
Walter Holland Stone
Catherine Christie Cunningham
πŸ’ 1919/2864
Bachelor
Spinster
Commercial traveller
25
19
Dunedin
Dunedin
2 weeks
19 years
First Church Manse, Dunedin. 2670 J. Cunningham (father) 11 April 1919 G. H. Balfour, Presbyterian.
No 145
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Walter Holland Stone Catherine Christie Cunningham
  πŸ’ 1919/2864
Condition Bachelor Spinster
Profession Commercial traveller
Age 25 19
Dwelling Place Dunedin Dunedin
Length of Residence 2 weeks 19 years
Marriage Place First Church Manse, Dunedin.
Folio 2670
Consent J. Cunningham (father)
Date of Certificate 11 April 1919
Officiating Minister G. H. Balfour, Presbyterian.
146 11 April 1919 Stewart Gibson
Agnes Mary Wilson
Stewart Gibson
Agnes Mary Wilson
πŸ’ 1919/2865
Bachelor
Spinster
Commercial traveller
40
30
Dunedin
St. Kilda
9 years
30 years
House of J. Wilson, 95 Queens Drive, St. Kilda 2671 11 April 1919 G. H. Jupp, Presbyterian.
No 146
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Stewart Gibson Agnes Mary Wilson
  πŸ’ 1919/2865
Condition Bachelor Spinster
Profession Commercial traveller
Age 40 30
Dwelling Place Dunedin St. Kilda
Length of Residence 9 years 30 years
Marriage Place House of J. Wilson, 95 Queens Drive, St. Kilda
Folio 2671
Consent
Date of Certificate 11 April 1919
Officiating Minister G. H. Jupp, Presbyterian.
147 11 April 1919 Alfred William Griffen Hudson
Lucy Ellen Kerr
Alfred William Griffan Hudson
Lucy Ellen Kerr
πŸ’ 1919/2866
Widower, 7 September 1907
Widow, 31 December 1903
Packer
50
47
Dunedin
West Harbour
50 years
2 weeks
House of M. Smith, 20 District Road, West Harbour. 2672 11 April 1919 A. Gray, Presbyterian.
No 147
Date of Notice 11 April 1919
  Groom Bride
Names of Parties Alfred William Griffen Hudson Lucy Ellen Kerr
BDM Match (98%) Alfred William Griffan Hudson Lucy Ellen Kerr
  πŸ’ 1919/2866
Condition Widower, 7 September 1907 Widow, 31 December 1903
Profession Packer
Age 50 47
Dwelling Place Dunedin West Harbour
Length of Residence 50 years 2 weeks
Marriage Place House of M. Smith, 20 District Road, West Harbour.
Folio 2672
Consent
Date of Certificate 11 April 1919
Officiating Minister A. Gray, Presbyterian.

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

Page Image

100% Contrast

100% Brightness