Intentions to Marry, 1918 Albertland to Kohukohu

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840475, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1918 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.

1918a contains pages 1-432, covering districts from Albertland to Kohukohu

Page 265

District of Dargaville Quarter ending 31 March 1918 Registrar S. Ure Macaulay
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
1 3 January 1918 John Brock Smith
Mary Gorrie
John Brock Smith
Mary Gorrie
πŸ’ 1918/428
Bachelor
Spinster
Farmhand
Domestic duties
25
19
Tutamoe
Tutamoe
21 Years
21 Years
In house of Thomas Lennox Gorrie, Tutamoe 835 Thomas Lennox Gorrie (Father) 3 January 1918 Rev W. H. Speer
No 1
Date of Notice 3 January 1918
  Groom Bride
Names of Parties John Brock Smith Mary Gorrie
  πŸ’ 1918/428
Condition Bachelor Spinster
Profession Farmhand Domestic duties
Age 25 19
Dwelling Place Tutamoe Tutamoe
Length of Residence 21 Years 21 Years
Marriage Place In house of Thomas Lennox Gorrie, Tutamoe
Folio 835
Consent Thomas Lennox Gorrie (Father)
Date of Certificate 3 January 1918
Officiating Minister Rev W. H. Speer
2 10 January 1918 Leslie Gordon McCartney
Lizzie Satman
Leslie Gordon McCartney
Lizzie Satman
πŸ’ 1918/429
Bachelor
Divorced 14 May 1914
Farmer
Household duties
37
36
Dargaville
Mangawhare
5 days
3 days
Registrars Office Dargaville 836 10 January 1918 S. U. Macaulay (Registrar)
No 2
Date of Notice 10 January 1918
  Groom Bride
Names of Parties Leslie Gordon McCartney Lizzie Satman
  πŸ’ 1918/429
Condition Bachelor Divorced 14 May 1914
Profession Farmer Household duties
Age 37 36
Dwelling Place Dargaville Mangawhare
Length of Residence 5 days 3 days
Marriage Place Registrars Office Dargaville
Folio 836
Consent
Date of Certificate 10 January 1918
Officiating Minister S. U. Macaulay (Registrar)
3 8 February 1918 Percy Ernest Smith
Annie Leach
Percy Ernest Smith
Annie Leach
πŸ’ 1918/430
Bachelor
Spinster
Barman
Domestic duties
34
22
Dargaville
Dargaville
27 Years
6 Months
Roman Catholic Church Mangawhare 837 8 February 1918 Father J. Zanna
No 3
Date of Notice 8 February 1918
  Groom Bride
Names of Parties Percy Ernest Smith Annie Leach
  πŸ’ 1918/430
Condition Bachelor Spinster
Profession Barman Domestic duties
Age 34 22
Dwelling Place Dargaville Dargaville
Length of Residence 27 Years 6 Months
Marriage Place Roman Catholic Church Mangawhare
Folio 837
Consent
Date of Certificate 8 February 1918
Officiating Minister Father J. Zanna
4 12 February 1918 Frederick Arthur Victor Tonge
Gertrude Ellen Stancliffe
Frederick Arthur Victor Tonge
Gertrude Ellen Stancliffe
πŸ’ 1918/431
Bachelor
Divorced 23 December 1916
Labourer
Household duties
24
27
Dargaville
Dargaville
4 days
4 years
House of Thomas Stancliffe Dargaville 838 12 February 1918 Rev W. B. Black
No 4
Date of Notice 12 February 1918
  Groom Bride
Names of Parties Frederick Arthur Victor Tonge Gertrude Ellen Stancliffe
  πŸ’ 1918/431
Condition Bachelor Divorced 23 December 1916
Profession Labourer Household duties
Age 24 27
Dwelling Place Dargaville Dargaville
Length of Residence 4 days 4 years
Marriage Place House of Thomas Stancliffe Dargaville
Folio 838
Consent
Date of Certificate 12 February 1918
Officiating Minister Rev W. B. Black
5 25 February 1918 William Arthur Best
Vida Joyce Rayher
William Arthur Best
Vida Joyce Rayner
πŸ’ 1918/432
Bachelor
Spinster
Motor Expert
Household duties
30
22
Babylon
Babylon
2 Months
1 Year
Holy Trinity Church Dargaville 839 25 February 1918 Rev F. Latter
No 5
Date of Notice 25 February 1918
  Groom Bride
Names of Parties William Arthur Best Vida Joyce Rayher
BDM Match (97%) William Arthur Best Vida Joyce Rayner
  πŸ’ 1918/432
Condition Bachelor Spinster
Profession Motor Expert Household duties
Age 30 22
Dwelling Place Babylon Babylon
Length of Residence 2 Months 1 Year
Marriage Place Holy Trinity Church Dargaville
Folio 839
Consent
Date of Certificate 25 February 1918
Officiating Minister Rev F. Latter

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

Page Image

100% Contrast

100% Brightness