Intentions to Marry, 1920 Rangiriri to Whangamomona

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840490, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1920 is bound in eight volumes (a to h) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1920c contains pages 939-1398, covering districts from Rangiriri to Whangamomona

Page 1251

District of Inglewood Quarter ending 30 June 1920 Registrar H. B. Burns
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
12 9 April 1920 Robert Cecil Bishell
Ivy Gertrude Ward
Robert Cecil Bishell
Ivy Gertrude Ward
πŸ’ 1920/1335
Bachelor
Spinster
Labourer
Domestic help
26
20
Inglewood
Inglewood
20 years
15 years
St Marks Church Inglewood 5112 George Ward, Father 9 April 1920 Charles E. Perkins, Presbyterian
No 12
Date of Notice 9 April 1920
  Groom Bride
Names of Parties Robert Cecil Bishell Ivy Gertrude Ward
  πŸ’ 1920/1335
Condition Bachelor Spinster
Profession Labourer Domestic help
Age 26 20
Dwelling Place Inglewood Inglewood
Length of Residence 20 years 15 years
Marriage Place St Marks Church Inglewood
Folio 5112
Consent George Ward, Father
Date of Certificate 9 April 1920
Officiating Minister Charles E. Perkins, Presbyterian
13 31 May 1920 Richard Henry Baker
Gladys Myrtle Miles
Richard Henry Baker
Gladys Myrtle Miles
πŸ’ 1920/1336
Bachelor
Spinster
Wheelwright
22
23
Inglewood
Inglewood
22 years
23 years
Methodist Church Inglewood 5113 31 May 1920 A. A. Bensley, Methodist
No 13
Date of Notice 31 May 1920
  Groom Bride
Names of Parties Richard Henry Baker Gladys Myrtle Miles
  πŸ’ 1920/1336
Condition Bachelor Spinster
Profession Wheelwright
Age 22 23
Dwelling Place Inglewood Inglewood
Length of Residence 22 years 23 years
Marriage Place Methodist Church Inglewood
Folio 5113
Consent
Date of Certificate 31 May 1920
Officiating Minister A. A. Bensley, Methodist
14 1 June 1920 John Gunderson
Caroline Burnell
John Gunderson
Caroline Burwell
πŸ’ 1920/1337
Bachelor
Spinster
Dairy Factory Manager
Domestic Duties
30
21
Kaimata
Kaimata
4 years
21 years
Church of England Inglewood 5114 1 June 1920 R. J. Stanton, Church of England
No 14
Date of Notice 1 June 1920
  Groom Bride
Names of Parties John Gunderson Caroline Burnell
BDM Match (97%) John Gunderson Caroline Burwell
  πŸ’ 1920/1337
Condition Bachelor Spinster
Profession Dairy Factory Manager Domestic Duties
Age 30 21
Dwelling Place Kaimata Kaimata
Length of Residence 4 years 21 years
Marriage Place Church of England Inglewood
Folio 5114
Consent
Date of Certificate 1 June 1920
Officiating Minister R. J. Stanton, Church of England
15 2 June 1920 Alfred Batham Jones
Ruby Evelyn Jones
Alfred Beetham Jones
Ruby Evelyn Jones
πŸ’ 1920/1338
Bachelor
Spinster
Farmer
Domestic Duties
25
21
Tariki
Tariki
6 months
1 year
Dwelling of John Robert Jones, Rugby Road, Tariki 5115 2 June 1920 Chas E. Perkins, Presbyterian
No 15
Date of Notice 2 June 1920
  Groom Bride
Names of Parties Alfred Batham Jones Ruby Evelyn Jones
BDM Match (95%) Alfred Beetham Jones Ruby Evelyn Jones
  πŸ’ 1920/1338
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 21
Dwelling Place Tariki Tariki
Length of Residence 6 months 1 year
Marriage Place Dwelling of John Robert Jones, Rugby Road, Tariki
Folio 5115
Consent
Date of Certificate 2 June 1920
Officiating Minister Chas E. Perkins, Presbyterian
16 11 June 1920 Gordon Bryce Stoddart
Christina Todd
Gordon Bryce Stoddart
Christina Todd
πŸ’ 1920/1339
Bachelor
Spinster
Farmer
Domestic Duties
27
25
Manaia
Inglewood
3 days
25 years
Dwelling of David Todd, Dudley Road, Inglewood 5116 11 June 1920 C. E. Perkins, Presbyterian
No 16
Date of Notice 11 June 1920
  Groom Bride
Names of Parties Gordon Bryce Stoddart Christina Todd
  πŸ’ 1920/1339
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 27 25
Dwelling Place Manaia Inglewood
Length of Residence 3 days 25 years
Marriage Place Dwelling of David Todd, Dudley Road, Inglewood
Folio 5116
Consent
Date of Certificate 11 June 1920
Officiating Minister C. E. Perkins, Presbyterian

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

Page Image

100% Contrast

100% Brightness