Intentions to Marry, 1921 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840502, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1921 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.

1921g contains pages 2691-3126, covering districts from Cust to Dunedin

Page 2771

District of 31 December 1921 Quarter ending Mount Cook Registrar A. McKinnon
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
7 28 October 1921 William Meagher
Bridget Mary Horan
William Meagher
Bridget Mary Horan
πŸ’ 1921/6199
Bachelor
Spinster
Farm Labourer
Domestic Duties
29
26
Temuka
Temuka
1 month
2 days
Roman Catholic Church, Fairlie 10345 28 October 1921 Rev. Fr. R. R. Kembell, Roman Catholic
No 7
Date of Notice 28 October 1921
  Groom Bride
Names of Parties William Meagher Bridget Mary Horan
  πŸ’ 1921/6199
Condition Bachelor Spinster
Profession Farm Labourer Domestic Duties
Age 29 26
Dwelling Place Temuka Temuka
Length of Residence 1 month 2 days
Marriage Place Roman Catholic Church, Fairlie
Folio 10345
Consent
Date of Certificate 28 October 1921
Officiating Minister Rev. Fr. R. R. Kembell, Roman Catholic
8 8 November 1921 Stanley Loomes
Blue May King
Stanley Loomes
Elsie May King
πŸ’ 1921/6200
Bachelor
Spinster
Labourer
Domestic Duties
23
25
Fairlie
Fairlie
23 years
2 1/2 years
St. Stephens Church of England, Fairlie 10346 8 November 1921 Rev. C. L. Wilson, Church of England
No 8
Date of Notice 8 November 1921
  Groom Bride
Names of Parties Stanley Loomes Blue May King
BDM Match (89%) Stanley Loomes Elsie May King
  πŸ’ 1921/6200
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 23 25
Dwelling Place Fairlie Fairlie
Length of Residence 23 years 2 1/2 years
Marriage Place St. Stephens Church of England, Fairlie
Folio 10346
Consent
Date of Certificate 8 November 1921
Officiating Minister Rev. C. L. Wilson, Church of England
9 12 December 1921 John Tice Fresken
Vera Annie Gordon Andrews
John Tice Frisken
Vera Annie Gordon Andrews
πŸ’ 1921/6201
Bachelor
Spinster
Labourer
School Mistress
49
22
Fairlie
Fairlie
4 years
6 years
Presbyterian Church, Fairlie 10347 12 December 1921 Rev. A. C. W. Standage, Presbyterian
No 9
Date of Notice 12 December 1921
  Groom Bride
Names of Parties John Tice Fresken Vera Annie Gordon Andrews
BDM Match (97%) John Tice Frisken Vera Annie Gordon Andrews
  πŸ’ 1921/6201
Condition Bachelor Spinster
Profession Labourer School Mistress
Age 49 22
Dwelling Place Fairlie Fairlie
Length of Residence 4 years 6 years
Marriage Place Presbyterian Church, Fairlie
Folio 10347
Consent
Date of Certificate 12 December 1921
Officiating Minister Rev. A. C. W. Standage, Presbyterian
10 24 December 1921 Robert Miles Buchanan Wardell
Lilian Martha Ever Stamp
Robert Miles Buchanan Wardell
Lilian Martha Ewer Stamp
πŸ’ 1921/6202
Bachelor
Spinster
Slaughterman
Dressmaker
23
21
Timaru
Fairlie
2 years
10 years
Church of England, Fairlie 10348 24 December 1921 Rev. C. L. Wilson, Church of England
No 10
Date of Notice 24 December 1921
  Groom Bride
Names of Parties Robert Miles Buchanan Wardell Lilian Martha Ever Stamp
BDM Match (98%) Robert Miles Buchanan Wardell Lilian Martha Ewer Stamp
  πŸ’ 1921/6202
Condition Bachelor Spinster
Profession Slaughterman Dressmaker
Age 23 21
Dwelling Place Timaru Fairlie
Length of Residence 2 years 10 years
Marriage Place Church of England, Fairlie
Folio 10348
Consent
Date of Certificate 24 December 1921
Officiating Minister Rev. C. L. Wilson, Church of England

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

Page Image

100% Contrast

100% Brightness