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 1457

District of Foxton Quarter ending 30 June 1919 Registrar A. Hawke
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 16 April 1919 Sydney Dalzell
Mary Charlotte Prowse
Sydney Dalzell
Mary Charlotte Prowse
πŸ’ 1919/3550
Bachelor
Spinster
Farmer
Domestic Duties
29
31
Foxton
Foxton
10 days
1 year
Residence of Mr Prowse Shannon St - Foxton 3459 16 April 1919 Rev J. H. Bredin
No 1
Date of Notice 16 April 1919
  Groom Bride
Names of Parties Sydney Dalzell Mary Charlotte Prowse
  πŸ’ 1919/3550
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 31
Dwelling Place Foxton Foxton
Length of Residence 10 days 1 year
Marriage Place Residence of Mr Prowse Shannon St - Foxton
Folio 3459
Consent
Date of Certificate 16 April 1919
Officiating Minister Rev J. H. Bredin
2 22 April 1919 James Richard Harris
Evelyn Winifred Langley
James Richard Harris
Evelyn Winifred Langley
πŸ’ 1919/3551
Bachelor
Spinster
Storeman
Domestic Duties
32
21
Manawatu Heads
Manawatu Heads
4 days
19 years
Anglican Church Foxton 3460 23 April 1919 Rev W. Raine
No 2
Date of Notice 22 April 1919
  Groom Bride
Names of Parties James Richard Harris Evelyn Winifred Langley
  πŸ’ 1919/3551
Condition Bachelor Spinster
Profession Storeman Domestic Duties
Age 32 21
Dwelling Place Manawatu Heads Manawatu Heads
Length of Residence 4 days 19 years
Marriage Place Anglican Church Foxton
Folio 3460
Consent
Date of Certificate 23 April 1919
Officiating Minister Rev W. Raine
3 31 May 1919 Vincent Joseph McDowell
Ruby Ethel Hudson
Vincent Joseph McDowell
Ruby Ethel Dudson
πŸ’ 1919/3552
Bachelor
Spinster
Laborer
Domestic Duties
32
22
Marotiri
Marotiri
3 years
3 years
Roman Catholic Church Foxton 3461 31 May 1919 Fr Jas Forrestal
No 3
Date of Notice 31 May 1919
  Groom Bride
Names of Parties Vincent Joseph McDowell Ruby Ethel Hudson
BDM Match (97%) Vincent Joseph McDowell Ruby Ethel Dudson
  πŸ’ 1919/3552
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 32 22
Dwelling Place Marotiri Marotiri
Length of Residence 3 years 3 years
Marriage Place Roman Catholic Church Foxton
Folio 3461
Consent
Date of Certificate 31 May 1919
Officiating Minister Fr Jas Forrestal
4 16 June 1919 Hubert Loftus Richards
Winnifred Gertrude Mary Symes
Herbert Loftus Richards
Winnifred Gertrude Mary Symes
πŸ’ 1919/3553
Bachelor
Spinster
Farmer
Music Teacher
32
25
Foxton
Foxton
3 days
5 years
All Saints Foxton 3462 16 June 1919 Rev W. Raine
No 4
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Hubert Loftus Richards Winnifred Gertrude Mary Symes
BDM Match (96%) Herbert Loftus Richards Winnifred Gertrude Mary Symes
  πŸ’ 1919/3553
Condition Bachelor Spinster
Profession Farmer Music Teacher
Age 32 25
Dwelling Place Foxton Foxton
Length of Residence 3 days 5 years
Marriage Place All Saints Foxton
Folio 3462
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev W. Raine
5 16 June 1919 Henry McKigney
Edith Jane Jones
Henry McKegney
Edith Jane Jones
πŸ’ 1919/3555
Bachelor
Spinster
Laborer
Domestic Duties
37
21
Foxton
Bainesse
7 years
3 years
Presbyterian Church Foxton 3464 16 June 1919 Rev J. H. Bredin
No 5
Date of Notice 16 June 1919
  Groom Bride
Names of Parties Henry McKigney Edith Jane Jones
BDM Match (96%) Henry McKegney Edith Jane Jones
  πŸ’ 1919/3555
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 37 21
Dwelling Place Foxton Bainesse
Length of Residence 7 years 3 years
Marriage Place Presbyterian Church Foxton
Folio 3464
Consent
Date of Certificate 16 June 1919
Officiating Minister Rev J. H. Bredin
6 21 June 1919 Ira Wilson Mudford
Alice Mabel Brown
Ira Wilson Mudford
Alice Mabel Brown
πŸ’ 1919/3554
Bachelor
Spinster
Farm Assistant
Domestic Duties
23
21
Foxton
Foxton
1 year
12 years
Methodist Church Foxton 3463 21 June 1919 Brigadier J. J. Toomer Salvation Army
No 6
Date of Notice 21 June 1919
  Groom Bride
Names of Parties Ira Wilson Mudford Alice Mabel Brown
  πŸ’ 1919/3554
Condition Bachelor Spinster
Profession Farm Assistant Domestic Duties
Age 23 21
Dwelling Place Foxton Foxton
Length of Residence 1 year 12 years
Marriage Place Methodist Church Foxton
Folio 3463
Consent
Date of Certificate 21 June 1919
Officiating Minister Brigadier J. J. Toomer Salvation Army
7 30 June 1919 Edward Simon Petersen
Sarah Alice Burling
Edward Simon Pedersen
Sarah Alice Burling
πŸ’ 1919/3556
Bachelor
Spinster
Farmer
Domestic Duties
30
19
Orova Downs
Orova Downs
2 years
7 years
Private dwelling George Arthur Burling Orova Downs 3465 George Arthur Burling, Father 30 June 1919 Rev J. H. Bredin
No 7
Date of Notice 30 June 1919
  Groom Bride
Names of Parties Edward Simon Petersen Sarah Alice Burling
BDM Match (98%) Edward Simon Pedersen Sarah Alice Burling
  πŸ’ 1919/3556
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 19
Dwelling Place Orova Downs Orova Downs
Length of Residence 2 years 7 years
Marriage Place Private dwelling George Arthur Burling Orova Downs
Folio 3465
Consent George Arthur Burling, Father
Date of Certificate 30 June 1919
Officiating Minister Rev J. H. Bredin

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

Page Image

100% Contrast

100% Brightness