Intentions to Marry, 1920 Dannevirke to Palmerston North

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840491, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1920 is bound in eight volumes (a to h) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1920d contains pages 1399-1884, covering districts from Dannevirke to Palmerston North

Page 1675

District of Feilding Quarter ending 30 June 1920 Registrar H. H. Cork
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
44 14 June 1920 Percy Ernest Wyllie
Dorothy Barbara Taylor
Percy Ernest Wyllie
Dorothy Barbara Taylor
πŸ’ 1920/1787
Bachelor
Widow
Auctioneer
Domestic Duties
29
23
Hamilton
Feilding
5 Years
14 Days
St Johns Anglican Church Feilding 5423 14 June 1920 A. S. Innes Jones, Anglican
No 44
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Percy Ernest Wyllie Dorothy Barbara Taylor
  πŸ’ 1920/1787
Condition Bachelor Widow
Profession Auctioneer Domestic Duties
Age 29 23
Dwelling Place Hamilton Feilding
Length of Residence 5 Years 14 Days
Marriage Place St Johns Anglican Church Feilding
Folio 5423
Consent
Date of Certificate 14 June 1920
Officiating Minister A. S. Innes Jones, Anglican
45 15 June 1920 Henry Archibald Kimberley-McRae
Evelyn Lucy King
Henry Archibald Kimberley McNae
Evelyn Lucy King
πŸ’ 1920/1788
Widower
Divorced
Stock Buyer
Domestic Duties
23
24
Feilding
Feilding
3 Days
1 Week
Residence of Mrs. J. Sobeck East St Feilding 5424 14 June 1920 P. W. Jones, Methodist
No 45
Date of Notice 15 June 1920
  Groom Bride
Names of Parties Henry Archibald Kimberley-McRae Evelyn Lucy King
BDM Match (97%) Henry Archibald Kimberley McNae Evelyn Lucy King
  πŸ’ 1920/1788
Condition Widower Divorced
Profession Stock Buyer Domestic Duties
Age 23 24
Dwelling Place Feilding Feilding
Length of Residence 3 Days 1 Week
Marriage Place Residence of Mrs. J. Sobeck East St Feilding
Folio 5424
Consent
Date of Certificate 14 June 1920
Officiating Minister P. W. Jones, Methodist
46 15 June 1920 William Russell
Emmie May Gould
William Russell
Emmie May Bould
πŸ’ 1920/1603
Bachelor
Widow
Farmer
Home Duties
46
35
Feilding
Feilding
3 Days
3 Days
Office of Registrar of Marriages Feilding 5425 15 June 1920 H. H. Cork, Registrar
No 46
Date of Notice 15 June 1920
  Groom Bride
Names of Parties William Russell Emmie May Gould
BDM Match (97%) William Russell Emmie May Bould
  πŸ’ 1920/1603
Condition Bachelor Widow
Profession Farmer Home Duties
Age 46 35
Dwelling Place Feilding Feilding
Length of Residence 3 Days 3 Days
Marriage Place Office of Registrar of Marriages Feilding
Folio 5425
Consent
Date of Certificate 15 June 1920
Officiating Minister H. H. Cork, Registrar
47 21 June 1920 Ronald Flyger
Beatrice Amelia Laing
Ronald Flyger
Beatrice Amelia Laing
πŸ’ 1920/1614
Bachelor
Spinster
Farmer
Domestic Duties
33
26
Feilding
Colyton
10 Months
26 Years
St Johns Anglican Church Feilding 5426 21 June 1920 A. S. Innes Jones, Anglican
No 47
Date of Notice 21 June 1920
  Groom Bride
Names of Parties Ronald Flyger Beatrice Amelia Laing
  πŸ’ 1920/1614
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 26
Dwelling Place Feilding Colyton
Length of Residence 10 Months 26 Years
Marriage Place St Johns Anglican Church Feilding
Folio 5426
Consent
Date of Certificate 21 June 1920
Officiating Minister A. S. Innes Jones, Anglican

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

Page Image

100% Contrast

100% Brightness