Intentions to Marry, 1920 Pongaroa to Wellington

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840492, 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.

1920e contains pages 1885-2344, covering districts from Pongaroa to Wellington

Page 1902

District of Rangitikei Quarter ending 31 March 1920 Registrar James Reed
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
8 16 February 1920 Jack Wallace
Eileen Maher
Jack Wallace
Eileen Maher
πŸ’ 1920/3445
Batchelor
Spinster
Labourer
Domestic Duties
21
26
Wangaehu
Wangaehu
1 year
9 months
Registrar's Office Marton 1712 16 February 1920 Registrar Marton
No 8
Date of Notice 16 February 1920
  Groom Bride
Names of Parties Jack Wallace Eileen Maher
  πŸ’ 1920/3445
Condition Batchelor Spinster
Profession Labourer Domestic Duties
Age 21 26
Dwelling Place Wangaehu Wangaehu
Length of Residence 1 year 9 months
Marriage Place Registrar's Office Marton
Folio 1712
Consent
Date of Certificate 16 February 1920
Officiating Minister Registrar Marton
9 19 February 1920 George Stanborough Kenwick
Jane Reid Douglas
George Stanborough Renwick
Jane Reid Douglas
πŸ’ 1920/3446
Divorced
Spinster
Railway Surfaceman
Bookbinder
40
43
Marton
Marton
6 months
2 weeks
Registrar's Office Marton 1713 19 February 1920 Registrar Marton
No 9
Date of Notice 19 February 1920
  Groom Bride
Names of Parties George Stanborough Kenwick Jane Reid Douglas
BDM Match (98%) George Stanborough Renwick Jane Reid Douglas
  πŸ’ 1920/3446
Condition Divorced Spinster
Profession Railway Surfaceman Bookbinder
Age 40 43
Dwelling Place Marton Marton
Length of Residence 6 months 2 weeks
Marriage Place Registrar's Office Marton
Folio 1713
Consent
Date of Certificate 19 February 1920
Officiating Minister Registrar Marton
10 25 February 1920 Charles William Dunham
Edith Rose Ducker
Charles William Dunham
Edith Rose Ducker
πŸ’ 1920/3447
Batchelor
Spinster
Farmer
Domestic Duties
28
22
Leedstown
Leedstown
3 days
22 years
Presbyterian Church Marton 1714 25 February 1920 Rev. L. H. Hunt
No 10
Date of Notice 25 February 1920
  Groom Bride
Names of Parties Charles William Dunham Edith Rose Ducker
  πŸ’ 1920/3447
Condition Batchelor Spinster
Profession Farmer Domestic Duties
Age 28 22
Dwelling Place Leedstown Leedstown
Length of Residence 3 days 22 years
Marriage Place Presbyterian Church Marton
Folio 1714
Consent
Date of Certificate 25 February 1920
Officiating Minister Rev. L. H. Hunt
11 08 March 1920 Walter Stock Potter
Esther Jane Potter
Walter Stock
Esther Jane Potter
πŸ’ 1920/3448
Batchelor
Spinster
Farmer
Domestic Duties
30
29
Marton
Marton
1 week
1 month
Registrar's Office Marton 1715 08 March 1920 Registrar Marton
No 11
Date of Notice 08 March 1920
  Groom Bride
Names of Parties Walter Stock Potter Esther Jane Potter
BDM Match (82%) Walter Stock Esther Jane Potter
  πŸ’ 1920/3448
Condition Batchelor Spinster
Profession Farmer Domestic Duties
Age 30 29
Dwelling Place Marton Marton
Length of Residence 1 week 1 month
Marriage Place Registrar's Office Marton
Folio 1715
Consent
Date of Certificate 08 March 1920
Officiating Minister Registrar Marton
12 10 March 1920 William Patrick Harpur
Gladys Hilda Florence Cox
William Patrick Harpur
Gladys Hilda Florence Cox
πŸ’ 1920/3449
Batchelor
Spinster
Railway Employee
Domestic Duties
26
24
Marton Junction
Marton
7 months
24 years
Presbyterian Church Marton 1716 10 March 1920 Rev. L. H. Hunt
No 12
Date of Notice 10 March 1920
  Groom Bride
Names of Parties William Patrick Harpur Gladys Hilda Florence Cox
  πŸ’ 1920/3449
Condition Batchelor Spinster
Profession Railway Employee Domestic Duties
Age 26 24
Dwelling Place Marton Junction Marton
Length of Residence 7 months 24 years
Marriage Place Presbyterian Church Marton
Folio 1716
Consent
Date of Certificate 10 March 1920
Officiating Minister Rev. L. H. Hunt
13 12 March 1920 Robert Ewing Ryder
Agnes Elizabeth McChesney
Robert Ewing Ryder
Agnes Elizabeth McChesney
πŸ’ 1920/3450
Batchelor
Spinster
Farmer
Domestic Duties
30
32
Marton
Marton
12 years
32 years
Residence of James McChesney Marton 1717 12 March 1920 Rev. L. H. Hunt
No 13
Date of Notice 12 March 1920
  Groom Bride
Names of Parties Robert Ewing Ryder Agnes Elizabeth McChesney
  πŸ’ 1920/3450
Condition Batchelor Spinster
Profession Farmer Domestic Duties
Age 30 32
Dwelling Place Marton Marton
Length of Residence 12 years 32 years
Marriage Place Residence of James McChesney Marton
Folio 1717
Consent
Date of Certificate 12 March 1920
Officiating Minister Rev. L. H. Hunt
14 29 March 1920 Charles Victor Ciochetto
Eileen Myrtle Williamson
Charles Victor Ciochetto
Eileen Myrtle Williamson
πŸ’ 1920/4816
Batchelor
Spinster
Railway Clerk
Domestic Duties
26
25
Greatford
Palmerston North
8 months
10 years
St Andrews Presbyterian Church Palmerston North 1692 29 March 1920 Rev. Alexander Doull Palmerston North
No 14
Date of Notice 29 March 1920
  Groom Bride
Names of Parties Charles Victor Ciochetto Eileen Myrtle Williamson
  πŸ’ 1920/4816
Condition Batchelor Spinster
Profession Railway Clerk Domestic Duties
Age 26 25
Dwelling Place Greatford Palmerston North
Length of Residence 8 months 10 years
Marriage Place St Andrews Presbyterian Church Palmerston North
Folio 1692
Consent
Date of Certificate 29 March 1920
Officiating Minister Rev. Alexander Doull Palmerston North

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

Page Image

100% Contrast

100% Brightness