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 1141

District of Opunake Quarter ending 30 June 1919 Registrar Jno McInstray
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
4 5 April 1919 Joseph Taylor Rookes
Rose Ellen Martin
Joseph Taylor Rookes
Rose Ellen Martin
πŸ’ 1919/1362
Bachelor
Spinster
Farmer
Domestic
28
20
Rahotu
Oaonui
10 years
2 years
English Church Okato 3214 Frederick William Martin Father 5 April 1919 C. Addenbrook Church of England
No 4
Date of Notice 5 April 1919
  Groom Bride
Names of Parties Joseph Taylor Rookes Rose Ellen Martin
  πŸ’ 1919/1362
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 20
Dwelling Place Rahotu Oaonui
Length of Residence 10 years 2 years
Marriage Place English Church Okato
Folio 3214
Consent Frederick William Martin Father
Date of Certificate 5 April 1919
Officiating Minister C. Addenbrook Church of England
5 19 April 1919 William Arthur Davison
Phoebe Louisa Wallis
William Arthur Davison
Phoebe Louisa Wallis
πŸ’ 1919/1363
Bachelor
Domestic
Baker
Domestic
32
28
Kaponga
Opunake
8 years
7 years
Anglican Church Opunake 3215 19 April 1919 W. Tye Church of England
No 5
Date of Notice 19 April 1919
  Groom Bride
Names of Parties William Arthur Davison Phoebe Louisa Wallis
  πŸ’ 1919/1363
Condition Bachelor Domestic
Profession Baker Domestic
Age 32 28
Dwelling Place Kaponga Opunake
Length of Residence 8 years 7 years
Marriage Place Anglican Church Opunake
Folio 3215
Consent
Date of Certificate 19 April 1919
Officiating Minister W. Tye Church of England
6 26 April 1919 Arthur Raynor
Mary Elizabeth Hughson
Arthur Raynor
Mary Elizabeth Hughson
πŸ’ 1919/1365
Bachelor
Spinster
Baker
Domestic
29
24
Rahotu
Rahotu
10 years
Life
Methodist Church Rahotu 3216 26 April 1919 Chas Strand Methodist
No 6
Date of Notice 26 April 1919
  Groom Bride
Names of Parties Arthur Raynor Mary Elizabeth Hughson
  πŸ’ 1919/1365
Condition Bachelor Spinster
Profession Baker Domestic
Age 29 24
Dwelling Place Rahotu Rahotu
Length of Residence 10 years Life
Marriage Place Methodist Church Rahotu
Folio 3216
Consent
Date of Certificate 26 April 1919
Officiating Minister Chas Strand Methodist
7 5 June 1919 William Kirkwood
Mary Fennell
William Kirkwood
Mary Fennell
πŸ’ 1919/1366
Bachelor
Spinster
Farmer
Domestic
30
27
Pungarehu
Opunake
Life
Life
Roman Catholic Church Opunake 3217 5 June 1919 M. B. Doolaghty Roman Catholic
No 7
Date of Notice 5 June 1919
  Groom Bride
Names of Parties William Kirkwood Mary Fennell
  πŸ’ 1919/1366
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 27
Dwelling Place Pungarehu Opunake
Length of Residence Life Life
Marriage Place Roman Catholic Church Opunake
Folio 3217
Consent
Date of Certificate 5 June 1919
Officiating Minister M. B. Doolaghty Roman Catholic
8 23 June 1919 Arthur Ward
Fanny Grace Martin
Arthur Ward
Fanny Grace Martin
πŸ’ 1919/1367
Bachelor
Spinster
Carpenter
Domestic
30
23
Rahotu
Oaonui
10 years
6 years
Methodist Church Opunake 3218 23 June 1919 Chas Strand Methodist
No 8
Date of Notice 23 June 1919
  Groom Bride
Names of Parties Arthur Ward Fanny Grace Martin
  πŸ’ 1919/1367
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 30 23
Dwelling Place Rahotu Oaonui
Length of Residence 10 years 6 years
Marriage Place Methodist Church Opunake
Folio 3218
Consent
Date of Certificate 23 June 1919
Officiating Minister Chas Strand Methodist

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

Page Image

100% Contrast

100% Brightness