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 3226

District of Invercargill Quarter ending 30 June 1919 Registrar F. G. Pitson
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
110 23 June 1919 James Edward Piggat
Edith Lilian Perkins
James Edward Biggar
Edith Lilian Perkins
πŸ’ 1919/4902
Bachelor
Spinster
Telegraphist
Accountant
31
27
Invercargill
Invercargill
Residence 32 years
27 years
Residence of John William Perkins, Kew, Invercargill 4126 23 June 1919 Reverend A. Maclean
No 110
Date of Notice 23 June 1919
  Groom Bride
Names of Parties James Edward Piggat Edith Lilian Perkins
BDM Match (95%) James Edward Biggar Edith Lilian Perkins
  πŸ’ 1919/4902
Condition Bachelor Spinster
Profession Telegraphist Accountant
Age 31 27
Dwelling Place Invercargill Invercargill
Length of Residence Residence 32 years 27 years
Marriage Place Residence of John William Perkins, Kew, Invercargill
Folio 4126
Consent
Date of Certificate 23 June 1919
Officiating Minister Reverend A. Maclean
111 23 June 1919 George Stanley Young
Annie Barbara Bertha Boyd
George Stanley Young
Annie Barbara Bertha Boyd
πŸ’ 1919/4913
Bachelor
Spinster
Farmer
Domestic
29
28
West Plains
Invercargill
28 years
3 years
Registrar's Office, Invercargill 4127 23 June 1919 Registrar
No 111
Date of Notice 23 June 1919
  Groom Bride
Names of Parties George Stanley Young Annie Barbara Bertha Boyd
  πŸ’ 1919/4913
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place West Plains Invercargill
Length of Residence 28 years 3 years
Marriage Place Registrar's Office, Invercargill
Folio 4127
Consent
Date of Certificate 23 June 1919
Officiating Minister Registrar
112 25 June 1919 Robert Deacon
Sarah Jane Porter
Robert Deacon
Sarah Jane Porter
πŸ’ 1919/4920
Bachelor
Spinster
Cheese Factory Manager
Domestic
29
24
Invercargill
Invercargill
3 days
3 days
Federal Tea Rooms, Esk Street, Invercargill 4128 25 June 1919 Reverend J. H. Robertson
No 112
Date of Notice 25 June 1919
  Groom Bride
Names of Parties Robert Deacon Sarah Jane Porter
  πŸ’ 1919/4920
Condition Bachelor Spinster
Profession Cheese Factory Manager Domestic
Age 29 24
Dwelling Place Invercargill Invercargill
Length of Residence 3 days 3 days
Marriage Place Federal Tea Rooms, Esk Street, Invercargill
Folio 4128
Consent
Date of Certificate 25 June 1919
Officiating Minister Reverend J. H. Robertson
113 26 June 1919 Christopher James Gardiner
Mary Stapleton
Christopher James Gardiner
Mary Stapleton
πŸ’ 1919/4921
Bachelor
Spinster
Clerk
Dressmaker
24
23
Invercargill
Invercargill
1 year
23 years
Roman Catholic Church, Tyne Street, Invercargill 4129 26 June 1919 Very Reverend Co Burke
No 113
Date of Notice 26 June 1919
  Groom Bride
Names of Parties Christopher James Gardiner Mary Stapleton
  πŸ’ 1919/4921
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 24 23
Dwelling Place Invercargill Invercargill
Length of Residence 1 year 23 years
Marriage Place Roman Catholic Church, Tyne Street, Invercargill
Folio 4129
Consent
Date of Certificate 26 June 1919
Officiating Minister Very Reverend Co Burke

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

Page Image

100% Contrast

100% Brightness