Intentions to Marry, 1922 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840510, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1922 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.

1922g contains pages 2581-2980, covering districts from Cust to Dunedin

Page 2859

District of Dunedin Quarter ending 31 March 1922 Registrar A. E. [illegible]
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
31 19 January 1922 William Mail Lyall
Gertrude Margaret Medlin
William Mail Lyall
Gertrude Margaret Medlin
πŸ’ 1922/1432
Divorced Decree Absolute 20-12-1921
Spinster
Engineer
39
29
Dunedin
Dunedin
17 years
21 years
Registrar's Office, Dunedin 1182 19 January 1922 Deputy Registrar
No 31
Date of Notice 19 January 1922
  Groom Bride
Names of Parties William Mail Lyall Gertrude Margaret Medlin
  πŸ’ 1922/1432
Condition Divorced Decree Absolute 20-12-1921 Spinster
Profession Engineer
Age 39 29
Dwelling Place Dunedin Dunedin
Length of Residence 17 years 21 years
Marriage Place Registrar's Office, Dunedin
Folio 1182
Consent
Date of Certificate 19 January 1922
Officiating Minister Deputy Registrar
32 19 January 1922 Frederick William Eric Mitchell
Eleanor Allen Crocome
Frederick William Eric Mitchell
Eleanor Allen Crocome
πŸ’ 1922/1433
Bachelor
Spinster
Accountant
25
26
Wellington
Dunedin
5 years
1 month
St. Matthews Church, Dunedin 1183 19 January 1922 W. Curzon-Siggers, Anglican
No 32
Date of Notice 19 January 1922
  Groom Bride
Names of Parties Frederick William Eric Mitchell Eleanor Allen Crocome
  πŸ’ 1922/1433
Condition Bachelor Spinster
Profession Accountant
Age 25 26
Dwelling Place Wellington Dunedin
Length of Residence 5 years 1 month
Marriage Place St. Matthews Church, Dunedin
Folio 1183
Consent
Date of Certificate 19 January 1922
Officiating Minister W. Curzon-Siggers, Anglican
33 19 January 1922 Herbert Alfred Jacob
Dorothy Margaret Miller
Herbert Alfred Jacob
Dorothy Margaret Miller
πŸ’ 1922/1434
Bachelor
Spinster
Wood Machinist
25
21
Mosgiel
Mosgiel
2 years
21 years
Presbyterian Church, Mosgiel 1184 19 January 1922 T. N. Cuttle, Presbyterian
No 33
Date of Notice 19 January 1922
  Groom Bride
Names of Parties Herbert Alfred Jacob Dorothy Margaret Miller
  πŸ’ 1922/1434
Condition Bachelor Spinster
Profession Wood Machinist
Age 25 21
Dwelling Place Mosgiel Mosgiel
Length of Residence 2 years 21 years
Marriage Place Presbyterian Church, Mosgiel
Folio 1184
Consent
Date of Certificate 19 January 1922
Officiating Minister T. N. Cuttle, Presbyterian
34 19 January 1922 Richard Hugh Romeo Ross
Linda Mary Pringle
Richard Hugh Romeo Ross
Lynda Mary Pringle
πŸ’ 1922/1435
Bachelor
Spinster
Storeman
27
23
Dunedin
Dunedin
27 years
10 years
First Church, Dunedin 1185 19 January 1922 G. H. Balfour, Presbyterian
No 34
Date of Notice 19 January 1922
  Groom Bride
Names of Parties Richard Hugh Romeo Ross Linda Mary Pringle
BDM Match (97%) Richard Hugh Romeo Ross Lynda Mary Pringle
  πŸ’ 1922/1435
Condition Bachelor Spinster
Profession Storeman
Age 27 23
Dwelling Place Dunedin Dunedin
Length of Residence 27 years 10 years
Marriage Place First Church, Dunedin
Folio 1185
Consent
Date of Certificate 19 January 1922
Officiating Minister G. H. Balfour, Presbyterian
35 20 January 1922 Archibald Ferguson
Alice Lilian Amelia Hall
Archibald Ferguson
Alice Lilian Amelia Hall
πŸ’ 1922/1412
Bachelor
Spinster
Commercial Traveller
29
21
Dunedin
Dunedin
8 years
19 years
St. Peters Church, Caversham 1186 20 January 1922 W. Uphill, Anglican
No 35
Date of Notice 20 January 1922
  Groom Bride
Names of Parties Archibald Ferguson Alice Lilian Amelia Hall
  πŸ’ 1922/1412
Condition Bachelor Spinster
Profession Commercial Traveller
Age 29 21
Dwelling Place Dunedin Dunedin
Length of Residence 8 years 19 years
Marriage Place St. Peters Church, Caversham
Folio 1186
Consent
Date of Certificate 20 January 1922
Officiating Minister W. Uphill, Anglican

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

Page Image

100% Contrast

100% Brightness