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 1465

District of Greytown Quarter ending 30 June 1919 Registrar J. M. Kenzie
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
6 14 May 1919 Rawhiti Rangitakaiwaho
Annie Evans
Rawhiti Rangita Kaiwaho
Annie Evans
πŸ’ 1919/3557
Bachelor
Widow
Farmer
Domestic duties
27
31
Greytown
Greytown
27 years
31 years
Registrars Office Greytown 3466 14 May 1919 J. M. Kenzie, Registrar
No 6
Date of Notice 14 May 1919
  Groom Bride
Names of Parties Rawhiti Rangitakaiwaho Annie Evans
BDM Match (96%) Rawhiti Rangita Kaiwaho Annie Evans
  πŸ’ 1919/3557
Condition Bachelor Widow
Profession Farmer Domestic duties
Age 27 31
Dwelling Place Greytown Greytown
Length of Residence 27 years 31 years
Marriage Place Registrars Office Greytown
Folio 3466
Consent
Date of Certificate 14 May 1919
Officiating Minister J. M. Kenzie, Registrar
7 26 May 1919 George Alfred Malin
Florence Clara Rogers
George Alfred Malin
Florence Clara Rogers
πŸ’ 1919/3558
Bachelor
Spinster
Soldier
Domestic duties
32
24
Featherston Camp
Greytown
2 weeks
24 years
St Lukes Anglican Church Greytown 3467 26 May 1919 A. W. H. Compton, Anglican
No 7
Date of Notice 26 May 1919
  Groom Bride
Names of Parties George Alfred Malin Florence Clara Rogers
  πŸ’ 1919/3558
Condition Bachelor Spinster
Profession Soldier Domestic duties
Age 32 24
Dwelling Place Featherston Camp Greytown
Length of Residence 2 weeks 24 years
Marriage Place St Lukes Anglican Church Greytown
Folio 3467
Consent
Date of Certificate 26 May 1919
Officiating Minister A. W. H. Compton, Anglican
8 26 May 1919 William Nielsen
Dorothy Maud Bicknell
William Nielsen
Dorothy Maude Bicknell
πŸ’ 1919/3560
Bachelor
Spinster
Farmer
Domestic duties
24
24
Greytown
Greytown
4 days
18 years
St Lukes Anglican Church Greytown 3468 26 May 1919 A. W. H. Compton, Anglican
No 8
Date of Notice 26 May 1919
  Groom Bride
Names of Parties William Nielsen Dorothy Maud Bicknell
BDM Match (98%) William Nielsen Dorothy Maude Bicknell
  πŸ’ 1919/3560
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 24
Dwelling Place Greytown Greytown
Length of Residence 4 days 18 years
Marriage Place St Lukes Anglican Church Greytown
Folio 3468
Consent
Date of Certificate 26 May 1919
Officiating Minister A. W. H. Compton, Anglican
9 18 June 1919 John Roche
Mary Gladstone Maiton
John Roche
Mary Gladstone Straiton
πŸ’ 1919/3561
Bachelor
Spinster
Postal clerk
Domestic duties
27
22
Greytown
Greytown
3 days
12 months
Presbyterian Church Greytown 3469 18 June 1919 W. Grundy, Presbyterian
No 9
Date of Notice 18 June 1919
  Groom Bride
Names of Parties John Roche Mary Gladstone Maiton
BDM Match (94%) John Roche Mary Gladstone Straiton
  πŸ’ 1919/3561
Condition Bachelor Spinster
Profession Postal clerk Domestic duties
Age 27 22
Dwelling Place Greytown Greytown
Length of Residence 3 days 12 months
Marriage Place Presbyterian Church Greytown
Folio 3469
Consent
Date of Certificate 18 June 1919
Officiating Minister W. Grundy, Presbyterian
10 27 June 1919 Jonas William Herod
Alma Janet Thompson
Jonas William Herod
Alma Janet Thompson
πŸ’ 1919/3562
Bachelor
Spinster
Labourer
Domestic duties
23
22
Greytown
Greytown
18 months
22 years
Presbyterian Church Greytown 3470 27 June 1919 W. Grundy, Presbyterian
No 10
Date of Notice 27 June 1919
  Groom Bride
Names of Parties Jonas William Herod Alma Janet Thompson
  πŸ’ 1919/3562
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 23 22
Dwelling Place Greytown Greytown
Length of Residence 18 months 22 years
Marriage Place Presbyterian Church Greytown
Folio 3470
Consent
Date of Certificate 27 June 1919
Officiating Minister W. Grundy, Presbyterian

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

Page Image

100% Contrast

100% Brightness