Intentions to Marry, 1858

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840370, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Luke Howison at Archives NZ Wellington, December 13 2024

Page 075

District of New Plymouth Quarter ending 31 December 1858 Registrar Samuel Popham King
This page contains errors which are corrected on page 77
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
97 26 October 1858 William Atkins
Fanny Gilbert
William Atkin
Fanny Gilbert
πŸ’ 1858/2220
Bachelor
Spinster
Baker
Daughter of Henry Gilbert
Full
Minor
Powderham Street, New Plymouth
Carrington Road, New Plymouth
2 yrs
14 yrs
Primitive Methodist Chapel (Henui) 10 November 1858 Rev. Joseph Long
No 97
Date of Notice 26 October 1858
  Groom Bride
Names of Parties William Atkins Fanny Gilbert
BDM Match (96%) William Atkin Fanny Gilbert
  πŸ’ 1858/2220
Condition Bachelor Spinster
Profession Baker Daughter of Henry Gilbert
Age Full Minor
Dwelling Place Powderham Street, New Plymouth Carrington Road, New Plymouth
Length of Residence 2 yrs 14 yrs
Marriage Place Primitive Methodist Chapel (Henui)
Folio
Consent
Date of Certificate 10 November 1858
Officiating Minister Rev. Joseph Long
98 4 November 1858 Albert Caddy
Sarah Hickey
Albert Caddy
Sarah Hickey
πŸ’ 1858/2178
Bachelor
Spinster
Private 65th Regt
Full
Full
New Plymouth
New Plymouth
7 Mos
7 Mos
Independent Chapel, Devon St 4 November 1858 Rev. Horatio Groube
No 98
Date of Notice 4 November 1858
  Groom Bride
Names of Parties Albert Caddy Sarah Hickey
  πŸ’ 1858/2178
Condition Bachelor Spinster
Profession Private 65th Regt
Age Full Full
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 Mos 7 Mos
Marriage Place Independent Chapel, Devon St
Folio
Consent
Date of Certificate 4 November 1858
Officiating Minister Rev. Horatio Groube
99 9 November 1858 Henry Pitt
Rhoda Wells
Henry Pitt
Rhoda Wells
πŸ’ 1859/2550
Bachelor
Widow
Storekeeper
Housekeeper
Full
Full
Devon Street, New Plymouth
New Plymouth
4 1/2 yrs
2 1/2 yrs
House of William Harrison (Omata) 9 November 1858 Rev. Joseph Long
No 99
Date of Notice 9 November 1858
  Groom Bride
Names of Parties Henry Pitt Rhoda Wells
  πŸ’ 1859/2550
Condition Bachelor Widow
Profession Storekeeper Housekeeper
Age Full Full
Dwelling Place Devon Street, New Plymouth New Plymouth
Length of Residence 4 1/2 yrs 2 1/2 yrs
Marriage Place House of William Harrison (Omata)
Folio
Consent
Date of Certificate 9 November 1858
Officiating Minister Rev. Joseph Long
100 9 November 1858 William Fry Hoskin
Caroline Oriental Street
William Frey Hoskin
Caroline Oriental Street
πŸ’ 1858/2196
Bachelor
Spinster
Farmer
Daughter of Joseph Street
Full
Minor
Hua District, New Plymouth
Bell District, New Plymouth
17yrs
5 yrs
Episcopal Church (Hua) 9 November 1858 Rev. M. Lally
No 100
Date of Notice 9 November 1858
  Groom Bride
Names of Parties William Fry Hoskin Caroline Oriental Street
BDM Match (97%) William Frey Hoskin Caroline Oriental Street
  πŸ’ 1858/2196
Condition Bachelor Spinster
Profession Farmer Daughter of Joseph Street
Age Full Minor
Dwelling Place Hua District, New Plymouth Bell District, New Plymouth
Length of Residence 17yrs 5 yrs
Marriage Place Episcopal Church (Hua)
Folio
Consent
Date of Certificate 9 November 1858
Officiating Minister Rev. M. Lally
101 13 November 1858 Edward Hopkinson
Eliza Jones
Edward Hopkinson
Eliza Jones
πŸ’ 1858/2226
Bachelor
Spinster
Farmer
Daughter of William Jones
Full
Minor
Hua District, New Plymouth
Omata District, New Plymouth
10 yrs
10 yrs
House of William Jones (Omata) 13 November 1858 Rev. Joseph Long
No 101
Date of Notice 13 November 1858
  Groom Bride
Names of Parties Edward Hopkinson Eliza Jones
  πŸ’ 1858/2226
Condition Bachelor Spinster
Profession Farmer Daughter of William Jones
Age Full Minor
Dwelling Place Hua District, New Plymouth Omata District, New Plymouth
Length of Residence 10 yrs 10 yrs
Marriage Place House of William Jones (Omata)
Folio
Consent
Date of Certificate 13 November 1858
Officiating Minister Rev. Joseph Long
102 20 November 1858 Henry Robert Richmond
Mary Blanche Hursthouse
Henry Robert Richmond
Mary Blanche Hursthouse
πŸ’ 1858/2199
Bachelor
Spinster
Farmer
Daughter of John Hursthouse
Full
Minor
Kaworth Guy District
Fitz Roy District
8 yrs
14 yrs
Church of St Mary Vivian St 5 December 1858 Rev. M. Lally
No 102
Date of Notice 20 November 1858
  Groom Bride
Names of Parties Henry Robert Richmond Mary Blanche Hursthouse
  πŸ’ 1858/2199
Condition Bachelor Spinster
Profession Farmer Daughter of John Hursthouse
Age Full Minor
Dwelling Place Kaworth Guy District Fitz Roy District
Length of Residence 8 yrs 14 yrs
Marriage Place Church of St Mary Vivian St
Folio
Consent
Date of Certificate 5 December 1858
Officiating Minister Rev. M. Lally
103 23 November 1858 Thomas John Wills
Martha Bishop
Thomas John Hills
Martha Bishop
πŸ’ 1858/2232
Bachelor
Spinster
Farmer
Daughter of Daniel Bishop
Full
Minor
Bell District
Waiwakaiho Dist
16 yrs
16 yrs
House of D Bishop Waiwakaiho 23 November 1858 Rev. Joseph Long
No 103
Date of Notice 23 November 1858
  Groom Bride
Names of Parties Thomas John Wills Martha Bishop
BDM Match (97%) Thomas John Hills Martha Bishop
  πŸ’ 1858/2232
Condition Bachelor Spinster
Profession Farmer Daughter of Daniel Bishop
Age Full Minor
Dwelling Place Bell District Waiwakaiho Dist
Length of Residence 16 yrs 16 yrs
Marriage Place House of D Bishop Waiwakaiho
Folio
Consent
Date of Certificate 23 November 1858
Officiating Minister Rev. Joseph Long
104 27 November 1858 George Stockman
Jane Reddy
George Stockman
Jane Reddy
πŸ’ 1858/2229
Bachelor
Spinster
farmer
Daughter of John Reddy
Minor
Minor
Henui
Omata District
14 yrs
9 yrs
House of Edw Stockman, Henui November 27 Rev. Joseph Long
No 104
Date of Notice 27 November 1858
  Groom Bride
Names of Parties George Stockman Jane Reddy
  πŸ’ 1858/2229
Condition Bachelor Spinster
Profession farmer Daughter of John Reddy
Age Minor Minor
Dwelling Place Henui Omata District
Length of Residence 14 yrs 9 yrs
Marriage Place House of Edw Stockman, Henui
Folio
Consent
Date of Certificate November 27
Officiating Minister Rev. Joseph Long
105 29 November 1858 Henry Poke
Elizabeth Jane Davey
Henry Poke
Elizabeth Jane Davey
πŸ’ 1858/2181
Bachelor
Spinster
Private 65th Reg.
Daughter of Samuel Davey
Full
Minor
New Plymouth
Suburban, New Plymouth
8 Mos
8 Mos
Independent Chapel Devon St 15 December 1858 Rev. Horatio Groube
No 105
Date of Notice 29 November 1858
  Groom Bride
Names of Parties Henry Poke Elizabeth Jane Davey
  πŸ’ 1858/2181
Condition Bachelor Spinster
Profession Private 65th Reg. Daughter of Samuel Davey
Age Full Minor
Dwelling Place New Plymouth Suburban, New Plymouth
Length of Residence 8 Mos 8 Mos
Marriage Place Independent Chapel Devon St
Folio
Consent
Date of Certificate 15 December 1858
Officiating Minister Rev. Horatio Groube
106 4 December 1858 John Kenyon
Ellen Ward
John Kenyon
Ellen Ward
πŸ’ 1858/2238
Bachelor
Spinster
Carpenter
Daughter of James Ward
Full
Minor
Fulford St, New Plymouth
Belt Road, New Plymouth
3 yrs
14yrs
House of John Kenyon 18 December 1858 Rev. Joseph Long
No 106
Date of Notice 4 December 1858
  Groom Bride
Names of Parties John Kenyon Ellen Ward
  πŸ’ 1858/2238
Condition Bachelor Spinster
Profession Carpenter Daughter of James Ward
Age Full Minor
Dwelling Place Fulford St, New Plymouth Belt Road, New Plymouth
Length of Residence 3 yrs 14yrs
Marriage Place House of John Kenyon
Folio
Consent
Date of Certificate 18 December 1858
Officiating Minister Rev. Joseph Long
107 13 December 1858 Christopher Hurlestone
Elizabeth Henwood
Christopher Hurlstone
Elizabeth Henwood
πŸ’ 1858/2235
Widower
Widow
Farmer
Mantlemaker
Full
Full
Grey District, New Plymouth
Poverty Square, New Plymouth
18 yrs
10 yrs
Prim. Methodist Chapel Henui 13 December 1858 Rev. Joseph Long
No 107
Date of Notice 13 December 1858
  Groom Bride
Names of Parties Christopher Hurlestone Elizabeth Henwood
BDM Match (98%) Christopher Hurlstone Elizabeth Henwood
  πŸ’ 1858/2235
Condition Widower Widow
Profession Farmer Mantlemaker
Age Full Full
Dwelling Place Grey District, New Plymouth Poverty Square, New Plymouth
Length of Residence 18 yrs 10 yrs
Marriage Place Prim. Methodist Chapel Henui
Folio
Consent
Date of Certificate 13 December 1858
Officiating Minister Rev. Joseph Long
108 18 December 1858 James Harris
Mary Elizabeth Lawrence
James Harris
Mary Elizabeth Lawrence
πŸ’ 1859/2627
Bachelor
Widow
Painter
House Servant
Full
Full
Currie Street, New Plymouth
Glenavon, New Plymouth
2 1/2 yrs
15 Mos
House of George Tate (Waiwakaitea) 1 January 1859 Rev. Joseph Long
No 108
Date of Notice 18 December 1858
  Groom Bride
Names of Parties James Harris Mary Elizabeth Lawrence
  πŸ’ 1859/2627
Condition Bachelor Widow
Profession Painter House Servant
Age Full Full
Dwelling Place Currie Street, New Plymouth Glenavon, New Plymouth
Length of Residence 2 1/2 yrs 15 Mos
Marriage Place House of George Tate (Waiwakaitea)
Folio
Consent
Date of Certificate 1 January 1859
Officiating Minister Rev. Joseph Long

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

Page Image

100% Contrast

100% Brightness