Intentions to Marry, 1919 Albertland to Helensville

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840481, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1919 is bound in seven volumes (a to g) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1919a contains pages 1-500, covering districts from Albertland to Helensville

Page 379

District of Cambridge Quarter ending 31 March 1919 Registrar R. Martin
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 10 January 1919 John Marsland Hill Griffin
Martha May Miles
John Marsland Hill Griffin
Martha May Miles
πŸ’ 1919/982
Widower
Widow
Cabinetmaker
Confectioner
44
36
Cambridge
Cambridge
14 days
2 years
Residence of W. G. Simons Victoria Street Cambridge 884 10 January 1919 A. B. Carmichael, Salvation Army
No 1
Date of Notice 10 January 1919
  Groom Bride
Names of Parties John Marsland Hill Griffin Martha May Miles
  πŸ’ 1919/982
Condition Widower Widow
Profession Cabinetmaker Confectioner
Age 44 36
Dwelling Place Cambridge Cambridge
Length of Residence 14 days 2 years
Marriage Place Residence of W. G. Simons Victoria Street Cambridge
Folio 884
Consent
Date of Certificate 10 January 1919
Officiating Minister A. B. Carmichael, Salvation Army
2 11 January 1919 Henry Stephenson Paton
Bessie Cullen
Henry Stephenson Paton
Bessie Cullen
πŸ’ 1919/983
Bachelor
Spinster
Dairy Farmer
Domestic
24
28
Leamington
Leamington
8 months
4 years
Methodist Church Leamington 885 11 January 1919 T. Burton, Methodist
No 2
Date of Notice 11 January 1919
  Groom Bride
Names of Parties Henry Stephenson Paton Bessie Cullen
  πŸ’ 1919/983
Condition Bachelor Spinster
Profession Dairy Farmer Domestic
Age 24 28
Dwelling Place Leamington Leamington
Length of Residence 8 months 4 years
Marriage Place Methodist Church Leamington
Folio 885
Consent
Date of Certificate 11 January 1919
Officiating Minister T. Burton, Methodist
3 5 February 1919 Oliver James Strawbridge
Mary Ann Elizabeth Bell
Oliver James Strawbridge
Mary Ann Elizabeth Bell
πŸ’ 1919/984
Widower
Spinster
Farmer
Nurse
36
37
Cambridge
Cambridge
19 years
18 years
Residence of Mr John Bell Leamington 886 5 February 1919 G. S. Cook, Methodist
No 3
Date of Notice 5 February 1919
  Groom Bride
Names of Parties Oliver James Strawbridge Mary Ann Elizabeth Bell
  πŸ’ 1919/984
Condition Widower Spinster
Profession Farmer Nurse
Age 36 37
Dwelling Place Cambridge Cambridge
Length of Residence 19 years 18 years
Marriage Place Residence of Mr John Bell Leamington
Folio 886
Consent
Date of Certificate 5 February 1919
Officiating Minister G. S. Cook, Methodist
4 17 February 1919 Thomas McMillan
Myrtle Hope Landmann
Thomas McMillan
Myrtle Hope Landmann
πŸ’ 1919/985
Bachelor
Spinster
Farmer
Clerk
23
22
Cambridge
Cambridge
20 years
1 year
Presbyterian Church Cambridge 887 17 February 1919 J. H. Roseveare, Presbyterian
No 4
Date of Notice 17 February 1919
  Groom Bride
Names of Parties Thomas McMillan Myrtle Hope Landmann
  πŸ’ 1919/985
Condition Bachelor Spinster
Profession Farmer Clerk
Age 23 22
Dwelling Place Cambridge Cambridge
Length of Residence 20 years 1 year
Marriage Place Presbyterian Church Cambridge
Folio 887
Consent
Date of Certificate 17 February 1919
Officiating Minister J. H. Roseveare, Presbyterian
5 28 March 1919 Percy Gordon Mills
Mary Ashton Christie
Percy Gordon Mills
Mary Ashton Christie
πŸ’ 1919/986
Bachelor
Spinster
Farmer
Domestic
31
27
Cambridge
Cambridge
3 days
19 years
Presbyterian Church Cambridge 888 28 March 1919 J. H. Roseveare, Presbyterian
No 5
Date of Notice 28 March 1919
  Groom Bride
Names of Parties Percy Gordon Mills Mary Ashton Christie
  πŸ’ 1919/986
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 27
Dwelling Place Cambridge Cambridge
Length of Residence 3 days 19 years
Marriage Place Presbyterian Church Cambridge
Folio 888
Consent
Date of Certificate 28 March 1919
Officiating Minister J. H. Roseveare, Presbyterian

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

Page Image

100% Contrast

100% Brightness