Intentions to Marry, 1915 Helensville to Whangaroa

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840458, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1915 is bound in six volumes (a to f) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1915b contains pages 519-1020, covering districts from Helensville to Whangaroa

Page 561

District of Huntly Quarter ending 30 June 1915 Registrar A. F. Mathews
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 12 April 1915 Albert Joseph Healey
Mary Ellen Bullock
Albert Joseph Healey
Mary Ellen Bullock
πŸ’ 1915/1294
Bachelor
Widow 6th April 1910
Bridge Builder
House Keeper
31
37
Huntly
Huntly
2 years
3 years
Office of the Registrar Huntly 3177 12 April 1915 A. F. Mathews Registrar
No 7
Date of Notice 12 April 1915
  Groom Bride
Names of Parties Albert Joseph Healey Mary Ellen Bullock
  πŸ’ 1915/1294
Condition Bachelor Widow 6th April 1910
Profession Bridge Builder House Keeper
Age 31 37
Dwelling Place Huntly Huntly
Length of Residence 2 years 3 years
Marriage Place Office of the Registrar Huntly
Folio 3177
Consent
Date of Certificate 12 April 1915
Officiating Minister A. F. Mathews Registrar
8 16 April 1915 John Malcolm MacKinnon
Gertrude Elizabeth Caroline Bodmin
John Malcolm MacKinnon
Gertrude Elizabeth Caroline Bodmin
πŸ’ 1915/1362
Bachelor
Spinster
Farmer
Domestic Duties
33
35
Ohinewai
Rangiriri
30 years
1 year
Presbyterian manse Huntly 3230 16 April 1915 Rev. J. Richards
No 8
Date of Notice 16 April 1915
  Groom Bride
Names of Parties John Malcolm MacKinnon Gertrude Elizabeth Caroline Bodmin
  πŸ’ 1915/1362
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 35
Dwelling Place Ohinewai Rangiriri
Length of Residence 30 years 1 year
Marriage Place Presbyterian manse Huntly
Folio 3230
Consent
Date of Certificate 16 April 1915
Officiating Minister Rev. J. Richards
9 13 May 1915 James Hardwick
Mary Agnes Foy
James Hardwick
Mary Agnes Foy
πŸ’ 1915/1312
Bachelor
Spinster
Coal miner
Domestic Duties
45
43
Huntly
Huntly
2 years
1 week
St Anthony's Catholic Church Huntly 3179 13 May 1915 Rev. M. J. O'Doherty
No 9
Date of Notice 13 May 1915
  Groom Bride
Names of Parties James Hardwick Mary Agnes Foy
  πŸ’ 1915/1312
Condition Bachelor Spinster
Profession Coal miner Domestic Duties
Age 45 43
Dwelling Place Huntly Huntly
Length of Residence 2 years 1 week
Marriage Place St Anthony's Catholic Church Huntly
Folio 3179
Consent
Date of Certificate 13 May 1915
Officiating Minister Rev. M. J. O'Doherty
10 19 May 1915 George Paterson
Mary Brown
George Paterson
Mary Brown
πŸ’ 1915/1305
Bachelor
Spinster
miner
Domestic Servant
25
17
Huntly
Huntly
2 years
4 years
Office of the Registrar Huntly 3178 Elizabeth Brown mother 19 May 1915 A. F. Mathews Registrar
No 10
Date of Notice 19 May 1915
  Groom Bride
Names of Parties George Paterson Mary Brown
  πŸ’ 1915/1305
Condition Bachelor Spinster
Profession miner Domestic Servant
Age 25 17
Dwelling Place Huntly Huntly
Length of Residence 2 years 4 years
Marriage Place Office of the Registrar Huntly
Folio 3178
Consent Elizabeth Brown mother
Date of Certificate 19 May 1915
Officiating Minister A. F. Mathews Registrar
11 7 June 1915 Charles James Buckland
Rose Harwood
Charles James Buckland
Rose Harwood
πŸ’ 1915/1286
Bachelor
divorced 17th May 1915
Labourer
Domestic Duties
32
34
Ohinewai
Ohinewai
8 months
8 months
Private residence of Mrs Sedgman Great South Road Huntly 3176 7 June 1915 Rev. W. A. Watson
No 11
Date of Notice 7 June 1915
  Groom Bride
Names of Parties Charles James Buckland Rose Harwood
  πŸ’ 1915/1286
Condition Bachelor divorced 17th May 1915
Profession Labourer Domestic Duties
Age 32 34
Dwelling Place Ohinewai Ohinewai
Length of Residence 8 months 8 months
Marriage Place Private residence of Mrs Sedgman Great South Road Huntly
Folio 3176
Consent
Date of Certificate 7 June 1915
Officiating Minister Rev. W. A. Watson
12 26 June 1915 John Allen Cecil Green
Ivy Leah Reddis
John Allen Cecil Green
Ivy Leah Beddis
πŸ’ 1915/1285
Bachelor
Spinster
miner
Domestic Duties
21
21
Huntly
Huntly
6 weeks
1 week
Office of the Registrar Huntly 3175 26 June 1915 A. F. Mathews Registrar
No 12
Date of Notice 26 June 1915
  Groom Bride
Names of Parties John Allen Cecil Green Ivy Leah Reddis
BDM Match (97%) John Allen Cecil Green Ivy Leah Beddis
  πŸ’ 1915/1285
Condition Bachelor Spinster
Profession miner Domestic Duties
Age 21 21
Dwelling Place Huntly Huntly
Length of Residence 6 weeks 1 week
Marriage Place Office of the Registrar Huntly
Folio 3175
Consent
Date of Certificate 26 June 1915
Officiating Minister A. F. Mathews Registrar
13 29 June 1915 Charles Henry Baker
Mary Currall
Charles Henry Baker
Mary Wade Lee
πŸ’ 1915/8959
Bachelor
Spinster
miner
Domestic Duties
21
28
Huntly
Huntly
2 years
3 months
St Paul's Church of England Huntly 29 June 1915 Rev. J. L. A. Kayll
No 13
Date of Notice 29 June 1915
  Groom Bride
Names of Parties Charles Henry Baker Mary Currall
BDM Match (69%) Charles Henry Baker Mary Wade Lee
  πŸ’ 1915/8959
Condition Bachelor Spinster
Profession miner Domestic Duties
Age 21 28
Dwelling Place Huntly Huntly
Length of Residence 2 years 3 months
Marriage Place St Paul's Church of England Huntly
Folio
Consent
Date of Certificate 29 June 1915
Officiating Minister Rev. J. L. A. Kayll

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

Page Image

100% Contrast

100% Brightness