Intentions to Marry, 1920 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840495, 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.

1920h contains pages 3441-3864, covering districts from Dunstan to Chatham Islands

Page 3708

District of Gore Quarter ending 30 June 1920 Registrar James Boyne
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
30 22 May 1920 Frederick Sayles
Agnes Saunders Robertson
Frederick Tayles
Agnes Saunders Robertson
πŸ’ 1920/6618
Bachelor
Spinster
Farmer
Domestic
36
27
Gore
Gore
3 days
3 days
Presbyterian Church, Gore 6216 28 May 1920 R. P. Mitchell Presbyterian
No 30
Date of Notice 22 May 1920
  Groom Bride
Names of Parties Frederick Sayles Agnes Saunders Robertson
BDM Match (97%) Frederick Tayles Agnes Saunders Robertson
  πŸ’ 1920/6618
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 27
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Presbyterian Church, Gore
Folio 6216
Consent
Date of Certificate 28 May 1920
Officiating Minister R. P. Mitchell Presbyterian
31 24 May 1920 Alexander Robert Henderson
Margaret Wylie Donald
Alexander Robert Henderson
Margaret Wylie Donald
πŸ’ 1920/6619
Bachelor
Spinster
Farmer
Domestic
29
24
Maitland
Maitland
3 days
10 years
Presbyterian Church North Chatton 6217 29 May 1920 J. Young Presbyterian
No 31
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Alexander Robert Henderson Margaret Wylie Donald
  πŸ’ 1920/6619
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 24
Dwelling Place Maitland Maitland
Length of Residence 3 days 10 years
Marriage Place Presbyterian Church North Chatton
Folio 6217
Consent
Date of Certificate 29 May 1920
Officiating Minister J. Young Presbyterian
32 24 May 1920 Alexander Charles Hill
Annie Maria Knowles
Alexander Charles Mill
Annie Maria Knowles
πŸ’ 1920/6620
Bachelor
Spinster
Labourer
Domestic
29
22
Mandeville
Riversdale
Life
3 days
Church of England Riversdale 6218 29 May 1920 A. C. H. Button Anglican
No 32
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Alexander Charles Hill Annie Maria Knowles
BDM Match (98%) Alexander Charles Mill Annie Maria Knowles
  πŸ’ 1920/6620
Condition Bachelor Spinster
Profession Labourer Domestic
Age 29 22
Dwelling Place Mandeville Riversdale
Length of Residence Life 3 days
Marriage Place Church of England Riversdale
Folio 6218
Consent
Date of Certificate 29 May 1920
Officiating Minister A. C. H. Button Anglican
33 29 May 1920 August Hoffman
Agnes Ellen Hoffman
August Hoffman
Agnes Ellen Hoffman
πŸ’ 1920/6621
Widower 16.3.14
Widow 14.5.19
Miner
Domestic
44
30
Gore
Gore
Life
Life
Roman Catholic Church, Gore 6219 31 May 1920 P. O'Donnell Roman Catholic
No 33
Date of Notice 29 May 1920
  Groom Bride
Names of Parties August Hoffman Agnes Ellen Hoffman
  πŸ’ 1920/6621
Condition Widower 16.3.14 Widow 14.5.19
Profession Miner Domestic
Age 44 30
Dwelling Place Gore Gore
Length of Residence Life Life
Marriage Place Roman Catholic Church, Gore
Folio 6219
Consent
Date of Certificate 31 May 1920
Officiating Minister P. O'Donnell Roman Catholic
34 29 May 1920 Charles Hardie Matthews
Agnes Gibb Simpson
Charles Hardie Matthews
Agnes Gibb Simpson
πŸ’ 1920/6622
Bachelor
Spinster
Taxi-driver
Domestic
28
30
Gore
Gore
3 years
3 weeks
The Manse Presbyterian Church Knapdale 6220 2 June 1920 G. P. Mitchell Presbyterian
No 34
Date of Notice 29 May 1920
  Groom Bride
Names of Parties Charles Hardie Matthews Agnes Gibb Simpson
  πŸ’ 1920/6622
Condition Bachelor Spinster
Profession Taxi-driver Domestic
Age 28 30
Dwelling Place Gore Gore
Length of Residence 3 years 3 weeks
Marriage Place The Manse Presbyterian Church Knapdale
Folio 6220
Consent
Date of Certificate 2 June 1920
Officiating Minister G. P. Mitchell Presbyterian
35 28 May 1920 Andrew Campbell Steel
Jean Barclay
Arthur Campbell Steel
Jean Barclay
πŸ’ 1920/6623
Bachelor
Spinster
Grocer
Dressmaker
23
23
Gore
Gore
16 years
5 years
Congregational Church, Gore 6221 1 June 1920 Frank de Lisle Congregational
No 35
Date of Notice 28 May 1920
  Groom Bride
Names of Parties Andrew Campbell Steel Jean Barclay
BDM Match (88%) Arthur Campbell Steel Jean Barclay
  πŸ’ 1920/6623
Condition Bachelor Spinster
Profession Grocer Dressmaker
Age 23 23
Dwelling Place Gore Gore
Length of Residence 16 years 5 years
Marriage Place Congregational Church, Gore
Folio 6221
Consent
Date of Certificate 1 June 1920
Officiating Minister Frank de Lisle Congregational
36 1 June 1920 John William Patton
Margaret Edwards
John William Patton
Margaret Edwards
πŸ’ 1920/6625
Bachelor
Spinster
Engineer
Chemists Assistant
27
23
Invercargill
Gore

3 days
Church of England, Gore 6222 1 June 1920 W. A. Hamblett Anglican
No 36
Date of Notice 1 June 1920
  Groom Bride
Names of Parties John William Patton Margaret Edwards
  πŸ’ 1920/6625
Condition Bachelor Spinster
Profession Engineer Chemists Assistant
Age 27 23
Dwelling Place Invercargill Gore
Length of Residence 3 days
Marriage Place Church of England, Gore
Folio 6222
Consent
Date of Certificate 1 June 1920
Officiating Minister W. A. Hamblett Anglican
37 5 June 1920 William Varley
Elsie Margaret Stewart
William Varley
Elsie Margaret Stewart
πŸ’ 1920/6626
William Rayner
Edith Octavia Stewart
πŸ’ 1920/6270
Bachelor
Spinster
Farm Labourer
Domestic
32
21
Gore
Waikaka
4 days
Presbyterian Church Gore 6223 9 June 1920 J. Pringle Presbyterian
No 37
Date of Notice 5 June 1920
  Groom Bride
Names of Parties William Varley Elsie Margaret Stewart
  πŸ’ 1920/6626
BDM Match (61%) William Rayner Edith Octavia Stewart
  πŸ’ 1920/6270
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 32 21
Dwelling Place Gore Waikaka
Length of Residence 4 days
Marriage Place Presbyterian Church Gore
Folio 6223
Consent
Date of Certificate 9 June 1920
Officiating Minister J. Pringle Presbyterian
38 9 June 1920 William Thomas Guity
Louisa Mabel Fitzpatrick
Bachelor
Spinster
Drapers Assistant
Domestic
27
21
Gore
Charlton
12 years
Office of Registrar Gore 6224 9 June 1920 James Boyne Deputy Registrar
No 38
Date of Notice 9 June 1920
  Groom Bride
Names of Parties William Thomas Guity Louisa Mabel Fitzpatrick
Condition Bachelor Spinster
Profession Drapers Assistant Domestic
Age 27 21
Dwelling Place Gore Charlton
Length of Residence 12 years
Marriage Place Office of Registrar Gore
Folio 6224
Consent
Date of Certificate 9 June 1920
Officiating Minister James Boyne Deputy Registrar
39 24 May 1920 Andrew Marchbank Johnston
Helen Henderson
Andrew Marchbank Johnston
Helen Henderson
πŸ’ 1920/6628
Bachelor
Spinster
Stenographer
Domestic
24
20
Gore
Gore
Life
4 weeks
Presbyterian Church Gore 6225 Section 27 11 June 1920 Alex Gow Presbyterian
No 39
Date of Notice 24 May 1920
  Groom Bride
Names of Parties Andrew Marchbank Johnston Helen Henderson
  πŸ’ 1920/6628
Condition Bachelor Spinster
Profession Stenographer Domestic
Age 24 20
Dwelling Place Gore Gore
Length of Residence Life 4 weeks
Marriage Place Presbyterian Church Gore
Folio 6225
Consent Section 27
Date of Certificate 11 June 1920
Officiating Minister Alex Gow Presbyterian
40 14 June 1920 Albert Edward Bulson
Frances Mary Mitchell
Albert Edward Butson
Frances Mary Mitchell
πŸ’ 1920/6629
Bachelor
Spinster
Farmer
Domestic
24
22
Gore
Gore
3 days
3 days
Church of England, Gore 6226 16 June 1920 W. A. Hamblett Anglican
No 40
Date of Notice 14 June 1920
  Groom Bride
Names of Parties Albert Edward Bulson Frances Mary Mitchell
BDM Match (98%) Albert Edward Butson Frances Mary Mitchell
  πŸ’ 1920/6629
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Gore Gore
Length of Residence 3 days 3 days
Marriage Place Church of England, Gore
Folio 6226
Consent
Date of Certificate 16 June 1920
Officiating Minister W. A. Hamblett Anglican
41 30 June 1920 Daniel Garland
Myra Bonshorne Perry
Daniel Harland
Myra Bouthorne Perry
πŸ’ 1920/6630
Bachelor
Divorced Decree absolute 14/4/20
Baker
Domestic
21
28
Gore
Gore
10 years
4 years
Methodist Church Gore 6227 30 June 1920 R. J. Liddell Methodist
No 41
Date of Notice 30 June 1920
  Groom Bride
Names of Parties Daniel Garland Myra Bonshorne Perry
BDM Match (91%) Daniel Harland Myra Bouthorne Perry
  πŸ’ 1920/6630
Condition Bachelor Divorced Decree absolute 14/4/20
Profession Baker Domestic
Age 21 28
Dwelling Place Gore Gore
Length of Residence 10 years 4 years
Marriage Place Methodist Church Gore
Folio 6227
Consent
Date of Certificate 30 June 1920
Officiating Minister R. J. Liddell Methodist

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

Page Image

100% Contrast

100% Brightness