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 1132

District of New Plymouth Quarter ending 30 September 1919 Registrar John H. 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
95 4 August 1919 Harold John Jones
Annie May Father
Harold John Jones
Annie May Jakes
πŸ’ 1919/6218
Bachelor
Spinster
Carpenter
Home Duties
24
21
New Plymouth
New Plymouth
3 years
7 years
St Mary's, New Plymouth 5620 4 August 1919 F. G. Harvie
No 95
Date of Notice 4 August 1919
  Groom Bride
Names of Parties Harold John Jones Annie May Father
BDM Match (88%) Harold John Jones Annie May Jakes
  πŸ’ 1919/6218
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 7 years
Marriage Place St Mary's, New Plymouth
Folio 5620
Consent
Date of Certificate 4 August 1919
Officiating Minister F. G. Harvie
96 5 August 1919 Leslie Lyford
Violet Richardson
Leslie Lyford
Violet Richardson
πŸ’ 1919/6219
Bachelor
Spinster
Farmer
Home Duties
26
22
Mangorei
Carrington Road
2 months
5 years
St Mary's, New Plymouth 5621 5 August 1919 F. G. Harvie
No 96
Date of Notice 5 August 1919
  Groom Bride
Names of Parties Leslie Lyford Violet Richardson
  πŸ’ 1919/6219
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Mangorei Carrington Road
Length of Residence 2 months 5 years
Marriage Place St Mary's, New Plymouth
Folio 5621
Consent
Date of Certificate 5 August 1919
Officiating Minister F. G. Harvie
97 6 August 1919 William James Reed
Mabel Helen Main
William James Reed
Mabel Helen Main
πŸ’ 1919/6220
Widower
Widow
Stoker
Home Duties
45
30
New Plymouth
New Plymouth
45 years
6 years
Registrar's Office, New Plymouth 5622 6 August 1919 Medley Registrar
No 97
Date of Notice 6 August 1919
  Groom Bride
Names of Parties William James Reed Mabel Helen Main
  πŸ’ 1919/6220
Condition Widower Widow
Profession Stoker Home Duties
Age 45 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 45 years 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 5622
Consent
Date of Certificate 6 August 1919
Officiating Minister Medley Registrar
98 19 August 1919 Albert Stay
Olive Mary Sydney Blanden
Albert Hay
Olive Mary Sydney Mander
πŸ’ 1919/6221
Bachelor
Spinster
Baker
Typiste
24
21
New Plymouth
New Plymouth
7 years
3 years
St Mary's, New Plymouth 5623 19 August 1919 F. G. Harvie
No 98
Date of Notice 19 August 1919
  Groom Bride
Names of Parties Albert Stay Olive Mary Sydney Blanden
BDM Match (85%) Albert Hay Olive Mary Sydney Mander
  πŸ’ 1919/6221
Condition Bachelor Spinster
Profession Baker Typiste
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 3 years
Marriage Place St Mary's, New Plymouth
Folio 5623
Consent
Date of Certificate 19 August 1919
Officiating Minister F. G. Harvie
99 25 August 1919 Arthur William Lealand
Edith May Griffiths
Arthur William Lealand
Edith May Griffiths
πŸ’ 1919/6222
Bachelor
Spinster
Baker
Home Duties
28
26
New Plymouth
New Plymouth
20 years
20 years
Methodist Church, Fitzroy, New Plymouth 5624 25 August 1919 H. L. Richards
No 99
Date of Notice 25 August 1919
  Groom Bride
Names of Parties Arthur William Lealand Edith May Griffiths
  πŸ’ 1919/6222
Condition Bachelor Spinster
Profession Baker Home Duties
Age 28 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 20 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 5624
Consent
Date of Certificate 25 August 1919
Officiating Minister H. L. Richards
100 28 August 1919 Frank Gates Lethbridge
Clarice Honour Terrill
Frank Yates Lethbridge
Clarice Honour Terrill
πŸ’ 1919/5138
Bachelor
Widow
Labourer
Home Duties
24
22
New Plymouth
New Plymouth
4 years
22 years
Registrar's Office, New Plymouth 5625 28 August 1919 Medley Registrar
No 100
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Frank Gates Lethbridge Clarice Honour Terrill
BDM Match (98%) Frank Yates Lethbridge Clarice Honour Terrill
  πŸ’ 1919/5138
Condition Bachelor Widow
Profession Labourer Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 22 years
Marriage Place Registrar's Office, New Plymouth
Folio 5625
Consent
Date of Certificate 28 August 1919
Officiating Minister Medley Registrar
101 28 August 1919 Francis Sampson Roberts
Fanny Maude Wills
Francis Sampson Roberts
Fanny Maude Mills
πŸ’ 1919/6230
Bachelor
Spinster
Hairdresser
Laundress
25
22
New Plymouth
New Plymouth
20 years
10 years
St Mary's, New Plymouth 5626 28 August 1919 F. G. Harvie
No 101
Date of Notice 28 August 1919
  Groom Bride
Names of Parties Francis Sampson Roberts Fanny Maude Wills
BDM Match (97%) Francis Sampson Roberts Fanny Maude Mills
  πŸ’ 1919/6230
Condition Bachelor Spinster
Profession Hairdresser Laundress
Age 25 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 10 years
Marriage Place St Mary's, New Plymouth
Folio 5626
Consent
Date of Certificate 28 August 1919
Officiating Minister F. G. Harvie
102 30 August 1919 Arnold Vivian Ashley Sharpe
Doris May Loveridge
Arnold Vivian Tapley Sharpe
Doris May Loveridge
πŸ’ 1919/6241
Bachelor
Spinster
Farmer
Home Duties
29
21
New Plymouth
Omata
3 days
21 years
Whiteley Memorial Church, New Plymouth 5627 1 September 1919 H. L. Richards
No 102
Date of Notice 30 August 1919
  Groom Bride
Names of Parties Arnold Vivian Ashley Sharpe Doris May Loveridge
BDM Match (94%) Arnold Vivian Tapley Sharpe Doris May Loveridge
  πŸ’ 1919/6241
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 21
Dwelling Place New Plymouth Omata
Length of Residence 3 days 21 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5627
Consent
Date of Certificate 1 September 1919
Officiating Minister H. L. Richards
103 3 September 1919 Frederick Young Andrews
Adelaide Emily Murphy
Frederick Young Andrews
Adelaide Emily Murphy
πŸ’ 1919/6247
Widower
Divorced
Farmer
Home Duties
50
53
New Plymouth
New Plymouth
3 days
3 years
Baptist Church, New Plymouth 5628 3 September 1919 A. Sivewright
No 103
Date of Notice 3 September 1919
  Groom Bride
Names of Parties Frederick Young Andrews Adelaide Emily Murphy
  πŸ’ 1919/6247
Condition Widower Divorced
Profession Farmer Home Duties
Age 50 53
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 years
Marriage Place Baptist Church, New Plymouth
Folio 5628
Consent
Date of Certificate 3 September 1919
Officiating Minister A. Sivewright
104 5 September 1919 William Arthur Clinton
Mary Aileen Owen
William Arthur Clinton
Mary Aileen Owen
πŸ’ 1919/5776
Bachelor
Spinster
Farmer
Home Duties
28
25
New Plymouth
Auckland
4 months
25 years
All Saints Anglican Church, Ponsonby, Auckland 5213 5 September 1919 F. W. Young
No 104
Date of Notice 5 September 1919
  Groom Bride
Names of Parties William Arthur Clinton Mary Aileen Owen
  πŸ’ 1919/5776
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 25
Dwelling Place New Plymouth Auckland
Length of Residence 4 months 25 years
Marriage Place All Saints Anglican Church, Ponsonby, Auckland
Folio 5213
Consent
Date of Certificate 5 September 1919
Officiating Minister F. W. Young
105 8 September 1919 William Flight Kelly
Vivienne Muriel Roy
William Flight Kelly
Vivienne Muriel Roy
πŸ’ 1919/6248
Bachelor
Spinster
Farmer
Home Duties
50
38
New Plymouth
New Plymouth
3 days
38 years
St Mary's, New Plymouth 5629 8 September 1919 Archdeacon Evans
No 105
Date of Notice 8 September 1919
  Groom Bride
Names of Parties William Flight Kelly Vivienne Muriel Roy
  πŸ’ 1919/6248
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 50 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 38 years
Marriage Place St Mary's, New Plymouth
Folio 5629
Consent
Date of Certificate 8 September 1919
Officiating Minister Archdeacon Evans
106 6 September 1919 Henry Lockwood Fenwick
Eliza Crockett
Henry Lockwood Fenwick
Eliza Crockett
πŸ’ 1919/6249
Widower
Widow
Farmer
Home Duties
72
59
New Plymouth
New Plymouth
44 years
36 years
Residence of W. Allen, Frankleigh Park, New Plymouth 5630 6 September 1919 J. Napier Milne
No 106
Date of Notice 6 September 1919
  Groom Bride
Names of Parties Henry Lockwood Fenwick Eliza Crockett
  πŸ’ 1919/6249
Condition Widower Widow
Profession Farmer Home Duties
Age 72 59
Dwelling Place New Plymouth New Plymouth
Length of Residence 44 years 36 years
Marriage Place Residence of W. Allen, Frankleigh Park, New Plymouth
Folio 5630
Consent
Date of Certificate 6 September 1919
Officiating Minister J. Napier Milne
107 9 September 1919 Charles William Rock
Sarah Martha Ridland
Charles William Roch
Martha Sarah Ridland
πŸ’ 1919/6250
Bachelor
Spinster
Plumber
Home Duties
41
34
New Plymouth
New Plymouth
38 years
34 years
St Mary's, New Plymouth 5631 9 September 1919 F. G. Harvie
No 107
Date of Notice 9 September 1919
  Groom Bride
Names of Parties Charles William Rock Sarah Martha Ridland
BDM Match (83%) Charles William Roch Martha Sarah Ridland
  πŸ’ 1919/6250
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 41 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 38 years 34 years
Marriage Place St Mary's, New Plymouth
Folio 5631
Consent
Date of Certificate 9 September 1919
Officiating Minister F. G. Harvie
108 10 September 1919 Thomas Clince
Dora Holly
Thomas Clince
Dora Nally
πŸ’ 1919/6251
Widower
Spinster
Farmer
Home Duties
31
22
New Plymouth
Waitara
1 week
21 years
St Joseph's, New Plymouth 5632 10 September 1919 V. Kelly
No 108
Date of Notice 10 September 1919
  Groom Bride
Names of Parties Thomas Clince Dora Holly
BDM Match (90%) Thomas Clince Dora Nally
  πŸ’ 1919/6251
Condition Widower Spinster
Profession Farmer Home Duties
Age 31 22
Dwelling Place New Plymouth Waitara
Length of Residence 1 week 21 years
Marriage Place St Joseph's, New Plymouth
Folio 5632
Consent
Date of Certificate 10 September 1919
Officiating Minister V. Kelly
109 12 September 1919 Tiaro Matangi
Henehou Karena
Tioro Matangi
Hinehau Karena
πŸ’ 1919/6252
Bachelor
Spinster
Farmer
Home Duties
30
29
Bell Block
Bell Block
5 years
5 years
Registrar's Office, New Plymouth 5633 12 September 1919 Medley Registrar
No 109
Date of Notice 12 September 1919
  Groom Bride
Names of Parties Tiaro Matangi Henehou Karena
BDM Match (89%) Tioro Matangi Hinehau Karena
  πŸ’ 1919/6252
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 29
Dwelling Place Bell Block Bell Block
Length of Residence 5 years 5 years
Marriage Place Registrar's Office, New Plymouth
Folio 5633
Consent
Date of Certificate 12 September 1919
Officiating Minister Medley Registrar

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

Page Image

100% Contrast

100% Brightness