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 1179

District of Waitara Quarter ending 31 March 1919 Registrar J. Cook
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 6 January 1919 Andrew John Harland
Caroline Elizabeth Sinclair
Andrew John Harland
Caroline Elizabeth Sinclair
πŸ’ 1919/1735
Divorced
Spinster
Contractor
Domestic
29
34
Ohura
Onaero
5 days
14 days
Residence Mrs J Carmichael Waitara 1115 8 January 1919 C. E. Perkins, Presbyterian Minister, Waitara
No 1
Date of Notice 6 January 1919
  Groom Bride
Names of Parties Andrew John Harland Caroline Elizabeth Sinclair
  πŸ’ 1919/1735
Condition Divorced Spinster
Profession Contractor Domestic
Age 29 34
Dwelling Place Ohura Onaero
Length of Residence 5 days 14 days
Marriage Place Residence Mrs J Carmichael Waitara
Folio 1115
Consent
Date of Certificate 8 January 1919
Officiating Minister C. E. Perkins, Presbyterian Minister, Waitara
2 11 January 1919 John Watson Ritchie
Amy Leah Brabant
John Watson Ritchie
Amy Leah Brabant
πŸ’ 1919/1736
Bachelor
Spinster
Builder
Nurse
28
28
Te Aroha
Auckland
4 days
28 days
Church of England Waitara 1116 14 January 1919 G. H. Gavin, Church of England, Waitara
No 2
Date of Notice 11 January 1919
  Groom Bride
Names of Parties John Watson Ritchie Amy Leah Brabant
  πŸ’ 1919/1736
Condition Bachelor Spinster
Profession Builder Nurse
Age 28 28
Dwelling Place Te Aroha Auckland
Length of Residence 4 days 28 days
Marriage Place Church of England Waitara
Folio 1116
Consent
Date of Certificate 14 January 1919
Officiating Minister G. H. Gavin, Church of England, Waitara
3 4 February 1919 Archibald Leonard Jupp
Ethel Marjorie Lye
Archibald Leonard Jupp
Ethel Marjorie Lye
πŸ’ 1919/1737
Bachelor
Spinster
Farmer
Domestic
29
25
Tikorangi
Tikorangi
29 days
25 days
Residence of the Brides Parents Tikorangi 1117 8 February 1919 G. B. Hinton, Methodist Minister, Waitara
No 3
Date of Notice 4 February 1919
  Groom Bride
Names of Parties Archibald Leonard Jupp Ethel Marjorie Lye
  πŸ’ 1919/1737
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 25
Dwelling Place Tikorangi Tikorangi
Length of Residence 29 days 25 days
Marriage Place Residence of the Brides Parents Tikorangi
Folio 1117
Consent
Date of Certificate 8 February 1919
Officiating Minister G. B. Hinton, Methodist Minister, Waitara
4 17 February 1919 John Cook
Zoe Margaret Jones
John Cook
Zoe Margaret Jones
πŸ’ 1919/1738
Widower
Spinster
Labourer
Domestic
36
16
Waitara
Waitara
7 years
5 years
Office of the Registrar Waitara 1148 Margaret Jones, Mother 19 February 1919 Registrar of Marriages Waitara, J Cook
No 4
Date of Notice 17 February 1919
  Groom Bride
Names of Parties John Cook Zoe Margaret Jones
  πŸ’ 1919/1738
Condition Widower Spinster
Profession Labourer Domestic
Age 36 16
Dwelling Place Waitara Waitara
Length of Residence 7 years 5 years
Marriage Place Office of the Registrar Waitara
Folio 1148
Consent Margaret Jones, Mother
Date of Certificate 19 February 1919
Officiating Minister Registrar of Marriages Waitara, J Cook

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

Page Image

100% Contrast

100% Brightness