Intentions to Marry, 1919 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840487, 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.

1919g contains pages 2943-3338, covering districts from Dunstan to Chatham Islands

Page 3319

District of Winton Quarter ending 30 September 1919 Registrar A. Shepherd
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
12 26 July 1919 Francis Matthew Shirley
Haddie Maud Balch
Francis Matthew Shirley
Haddie Maude Balch
πŸ’ 1919/7002
Bachelor
Spinster
Grocer
Domestic duties
30
24
Dunedin
Winton
4 days
6 years
Presbyterian Church Winton 6513 26 July 1919 Rev. A. McNeur, Presbyterian
No 12
Date of Notice 26 July 1919
  Groom Bride
Names of Parties Francis Matthew Shirley Haddie Maud Balch
BDM Match (97%) Francis Matthew Shirley Haddie Maude Balch
  πŸ’ 1919/7002
Condition Bachelor Spinster
Profession Grocer Domestic duties
Age 30 24
Dwelling Place Dunedin Winton
Length of Residence 4 days 6 years
Marriage Place Presbyterian Church Winton
Folio 6513
Consent
Date of Certificate 26 July 1919
Officiating Minister Rev. A. McNeur, Presbyterian
13 18 August 1919 Hamilton Cowie
Victoria Adelaide Lindsay
Hamilton Cowie
Victoria Adelaide Lindsay
πŸ’ 1919/7001
Bachelor
Spinster
Farmer
Domestic duties
30
22
Browns
Limehills
8 years
22 years
Presbyterian Church Winton 6512 18 August 1919 Rev. R. Morgan, Presbyterian
No 13
Date of Notice 18 August 1919
  Groom Bride
Names of Parties Hamilton Cowie Victoria Adelaide Lindsay
  πŸ’ 1919/7001
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 22
Dwelling Place Browns Limehills
Length of Residence 8 years 22 years
Marriage Place Presbyterian Church Winton
Folio 6512
Consent
Date of Certificate 18 August 1919
Officiating Minister Rev. R. Morgan, Presbyterian
14 20 September 1919 Horace Ernest Grimwood
Maria Brass McKenzie
Horace Ernest Grimwood
Nina Brass McKenzie
πŸ’ 1919/7003
Bachelor
Spinster
Labourer
Domestic duties
29
23
Winton
Barkly
19 years
23 years
Dwellinghouse of Margaret McKenzie Barkly 6514 20 September 1919 Rev. A. McNeur, Presbyterian
No 14
Date of Notice 20 September 1919
  Groom Bride
Names of Parties Horace Ernest Grimwood Maria Brass McKenzie
BDM Match (90%) Horace Ernest Grimwood Nina Brass McKenzie
  πŸ’ 1919/7003
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 23
Dwelling Place Winton Barkly
Length of Residence 19 years 23 years
Marriage Place Dwellinghouse of Margaret McKenzie Barkly
Folio 6514
Consent
Date of Certificate 20 September 1919
Officiating Minister Rev. A. McNeur, Presbyterian
15 27 September 1919 William Millar Walker
Jane Campbell
William Millar Walker
Jane Campbell
πŸ’ 1919/7004
Ernest Walter Walker
Annie Campbell
πŸ’ 1919/4206
Bachelor
Spinster
Blacksmith
Clerk
30
24
Centre Bush
Centre Bush
4 months
24 years
Presbyterian Church Centre Bush 6515 27 September 1919 Rev. R. Morgan, Presbyterian
No 15
Date of Notice 27 September 1919
  Groom Bride
Names of Parties William Millar Walker Jane Campbell
  πŸ’ 1919/7004
BDM Match (63%) Ernest Walter Walker Annie Campbell
  πŸ’ 1919/4206
Condition Bachelor Spinster
Profession Blacksmith Clerk
Age 30 24
Dwelling Place Centre Bush Centre Bush
Length of Residence 4 months 24 years
Marriage Place Presbyterian Church Centre Bush
Folio 6515
Consent
Date of Certificate 27 September 1919
Officiating Minister Rev. R. Morgan, Presbyterian

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

Page Image

100% Contrast

100% Brightness