Intentions to Marry, 1919 Whakatane to Mangaweka

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840483, 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.

1919c contains pages 1005-1502, covering districts from Whakatane to Mangaweka

Page 1127

District of New Plymouth Quarter ending 30 June 1919 Registrar John S. S. Medley
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
54 24 May 1919 Alfred William Mason
Teresa Johanna Manning
Alfred William Mason
Teresa Johanna Manning
πŸ’ 1919/3281
Bachelor
Spinster
Cellarman
Home Duties
25
22
New Plymouth
New Plymouth
6 years
7 years
St Joseph's Roman Catholic Church New Plymouth 3189 24 May 1919 Dean McKenna
No 54
Date of Notice 24 May 1919
  Groom Bride
Names of Parties Alfred William Mason Teresa Johanna Manning
  πŸ’ 1919/3281
Condition Bachelor Spinster
Profession Cellarman Home Duties
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 7 years
Marriage Place St Joseph's Roman Catholic Church New Plymouth
Folio 3189
Consent
Date of Certificate 24 May 1919
Officiating Minister Dean McKenna
55 30 May 1919 Albert Ernest Trail
Mary Victoria Jones
Albert Ernest Trail
Mary Victoria Jones
πŸ’ 1919/3282
Widower
Spinster
Labourer
Home Duties
25
22
Warea
Warea
2 months
22 years
Roman Catholic Church Pungarehu 3190 30 May 1919 Doolaghty
No 55
Date of Notice 30 May 1919
  Groom Bride
Names of Parties Albert Ernest Trail Mary Victoria Jones
  πŸ’ 1919/3282
Condition Widower Spinster
Profession Labourer Home Duties
Age 25 22
Dwelling Place Warea Warea
Length of Residence 2 months 22 years
Marriage Place Roman Catholic Church Pungarehu
Folio 3190
Consent
Date of Certificate 30 May 1919
Officiating Minister Doolaghty
56 31 May 1919 Harold Symons
Isabella Jemima Moffitt
Harold Symons
Isabella Jemima Moffitt
πŸ’ 1919/3284
Bachelor
Spinster
Farmer
Home Duties
35
29
Pungarehu
Lowgarth
24 years
3 years
Presbyterian Church New Plymouth 3191 Stratford (other party resides) 2 June 1919 C. Blundell
No 56
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Harold Symons Isabella Jemima Moffitt
  πŸ’ 1919/3284
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 29
Dwelling Place Pungarehu Lowgarth
Length of Residence 24 years 3 years
Marriage Place Presbyterian Church New Plymouth
Folio 3191
Consent Stratford (other party resides)
Date of Certificate 2 June 1919
Officiating Minister C. Blundell
57 2 June 1919 Monty Douglas Julian
Gladys Eileen Moon
Monty Douglas Julian
Gladys Aileen Moon
πŸ’ 1919/3285
Bachelor
Spinster
Mechanic
Home Duties
32
25
New Plymouth
New Plymouth
29 years
25 years
Whiteley Memorial Church New Plymouth 3192 2 June 1919 J. Napier Milne
No 57
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Monty Douglas Julian Gladys Eileen Moon
BDM Match (97%) Monty Douglas Julian Gladys Aileen Moon
  πŸ’ 1919/3285
Condition Bachelor Spinster
Profession Mechanic Home Duties
Age 32 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 25 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3192
Consent
Date of Certificate 2 June 1919
Officiating Minister J. Napier Milne
58 2 June 1919 Henry Hanley Tate
Gladys Heather Earle
Harry Stanley Tate
Gladys Heather Doile
πŸ’ 1919/3286
Bachelor
Spinster
Clerk
School Mistress
23
24
New Plymouth
New Plymouth
3 days
24 years
St Andrews New Plymouth 3193 2 June 1919 C. Blundell
No 58
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Henry Hanley Tate Gladys Heather Earle
BDM Match (81%) Harry Stanley Tate Gladys Heather Doile
  πŸ’ 1919/3286
Condition Bachelor Spinster
Profession Clerk School Mistress
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place St Andrews New Plymouth
Folio 3193
Consent
Date of Certificate 2 June 1919
Officiating Minister C. Blundell
59 2 June 1919 John Newton Blyde
Rosina Percy
John Newton Blyde
Rosina Percy
πŸ’ 1919/3287
Bachelor
Spinster
Dairy Farmer
Home Duties
26
25
New Plymouth
New Plymouth
6 years
9 years
Whiteley Memorial Church New Plymouth 3194 2 June 1919 J. Napier Milne
No 59
Date of Notice 2 June 1919
  Groom Bride
Names of Parties John Newton Blyde Rosina Percy
  πŸ’ 1919/3287
Condition Bachelor Spinster
Profession Dairy Farmer Home Duties
Age 26 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 9 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3194
Consent
Date of Certificate 2 June 1919
Officiating Minister J. Napier Milne
60 2 June 1919 Louis Edgar Read
Olive May Jackson
Louis Edgar Read
Olive May Jackson
πŸ’ 1919/3288
Bachelor
Spinster
Bioscope Operator
Typiste
21
20
New Plymouth
New Plymouth
3 years
14 years
St Mary's New Plymouth 3195 Robert Jackson, Father 2 June 1919 F. G. Harvie
No 60
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Louis Edgar Read Olive May Jackson
  πŸ’ 1919/3288
Condition Bachelor Spinster
Profession Bioscope Operator Typiste
Age 21 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 14 years
Marriage Place St Mary's New Plymouth
Folio 3195
Consent Robert Jackson, Father
Date of Certificate 2 June 1919
Officiating Minister F. G. Harvie
61 2 June 1919 Wallace Robert Wade
Muriel Le Cren Blundell
Wallace Robert Wade
Muriel Le Cren Blundell
πŸ’ 1919/3289
Bachelor
Spinster
Medical Practitioner
Home Duties
30
30
New Plymouth
New Plymouth
6 years
12 years
St Mary's New Plymouth 3196 2 June 1919 Archdeacon Evans
No 61
Date of Notice 2 June 1919
  Groom Bride
Names of Parties Wallace Robert Wade Muriel Le Cren Blundell
  πŸ’ 1919/3289
Condition Bachelor Spinster
Profession Medical Practitioner Home Duties
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 12 years
Marriage Place St Mary's New Plymouth
Folio 3196
Consent
Date of Certificate 2 June 1919
Officiating Minister Archdeacon Evans
62 12 June 1919 Frederick Goldrick
Bessie Eva Shoemark
Frederick Coldrick
Bessie Eva Shoemark
πŸ’ 1919/1353
Bachelor
Spinster
Farmer
Home Duties
28
20
Kaimiro
Albert Road
20 years
3 years
St Mary's New Plymouth 3197 William Shoemark, Father 12 June 1919 Archdeacon Evans
No 62
Date of Notice 12 June 1919
  Groom Bride
Names of Parties Frederick Goldrick Bessie Eva Shoemark
BDM Match (97%) Frederick Coldrick Bessie Eva Shoemark
  πŸ’ 1919/1353
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 20
Dwelling Place Kaimiro Albert Road
Length of Residence 20 years 3 years
Marriage Place St Mary's New Plymouth
Folio 3197
Consent William Shoemark, Father
Date of Certificate 12 June 1919
Officiating Minister Archdeacon Evans
63 13 June 1919 Stewart Christie Forrester
Mabel Smith
Stewart Christie Forrester
Mabel Smith
πŸ’ 1919/1364
Bachelor
Spinster
Mechanic
Saleswoman
24
30
New Plymouth
New Plymouth
5 weeks
10 years
Whiteley Memorial Church New Plymouth 3198 13 June 1919 H. L. Richards
No 63
Date of Notice 13 June 1919
  Groom Bride
Names of Parties Stewart Christie Forrester Mabel Smith
  πŸ’ 1919/1364
Condition Bachelor Spinster
Profession Mechanic Saleswoman
Age 24 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 weeks 10 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3198
Consent
Date of Certificate 13 June 1919
Officiating Minister H. L. Richards
64 16 June 1919 George Watson Grace
Clara Jones
George Watson Fraser
Clara Jones
πŸ’ 1919/1371
Bachelor
Spinster
Engineer
Home Duties
30
23
New Plymouth
New Plymouth
9 months
16 months
St Joseph's New Plymouth 3199 16 June 1919 Dean McKenna
No 64
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Watson Grace Clara Jones
BDM Match (93%) George Watson Fraser Clara Jones
  πŸ’ 1919/1371
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 30 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 16 months
Marriage Place St Joseph's New Plymouth
Folio 3199
Consent
Date of Certificate 16 June 1919
Officiating Minister Dean McKenna
65 16 June 1919 Edgar George Wilkins
Doris Muriel Wilking
Edgar George Williams
Doris Muriel Willing
πŸ’ 1919/1372
Bachelor
Spinster
Railway Porter
Home Duties
25
20
Bell Block
Bell Block
6 months
20 years
St Mary's New Plymouth 3200 Thomas Wilking, Father 16 June 1919 F. G. Harvie
No 65
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Edgar George Wilkins Doris Muriel Wilking
BDM Match (90%) Edgar George Williams Doris Muriel Willing
  πŸ’ 1919/1372
Condition Bachelor Spinster
Profession Railway Porter Home Duties
Age 25 20
Dwelling Place Bell Block Bell Block
Length of Residence 6 months 20 years
Marriage Place St Mary's New Plymouth
Folio 3200
Consent Thomas Wilking, Father
Date of Certificate 16 June 1919
Officiating Minister F. G. Harvie
66 16 June 1919 George Edward Doherty
Marguerite Adelaide Bolton
George Edward Doherty
Marguerita Adelaide Bolton
πŸ’ 1919/1373
Bachelor
Widow
Shipping Clerk
Home Duties
21
29
New Plymouth
New Plymouth
10 days
10 days
Registrar's Office New Plymouth 3201 16 June 1919 Medley Registrar
No 66
Date of Notice 16 June 1919
  Groom Bride
Names of Parties George Edward Doherty Marguerite Adelaide Bolton
BDM Match (98%) George Edward Doherty Marguerita Adelaide Bolton
  πŸ’ 1919/1373
Condition Bachelor Widow
Profession Shipping Clerk Home Duties
Age 21 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 days 10 days
Marriage Place Registrar's Office New Plymouth
Folio 3201
Consent
Date of Certificate 16 June 1919
Officiating Minister Medley Registrar
67 16 June 1919 Leslie Reginald Brighton
Eileen Jessie Pike
Leslie Reginald Brighton
Eileen Jessie Pipe
πŸ’ 1919/1374
Bachelor
Spinster
Carpenter
Clerk
30
24
New Plymouth
New Plymouth
2 years
24 years
St Mary's New Plymouth 3202 16 June 1919 F. G. Harvie
No 67
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Leslie Reginald Brighton Eileen Jessie Pike
BDM Match (97%) Leslie Reginald Brighton Eileen Jessie Pipe
  πŸ’ 1919/1374
Condition Bachelor Spinster
Profession Carpenter Clerk
Age 30 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 24 years
Marriage Place St Mary's New Plymouth
Folio 3202
Consent
Date of Certificate 16 June 1919
Officiating Minister F. G. Harvie
68 18 June 1919 Arthur Charles Pegg
Ella Clarice Miles
Arthur Charles Pegg
Ella Clarice Miles
πŸ’ 1919/1375
Bachelor
Spinster
Farmer
Home Duties
39
35
Korito
Korito
10 years
29 years
Residence of W. Greiner, New Plymouth 3203 18 June 1919 W. Cannell
No 68
Date of Notice 18 June 1919
  Groom Bride
Names of Parties Arthur Charles Pegg Ella Clarice Miles
  πŸ’ 1919/1375
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 35
Dwelling Place Korito Korito
Length of Residence 10 years 29 years
Marriage Place Residence of W. Greiner, New Plymouth
Folio 3203
Consent
Date of Certificate 18 June 1919
Officiating Minister W. Cannell

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

Page Image

100% Contrast

100% Brightness