Intentions to Marry, 1885

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840397, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Carole at Archives NZ Wellington, April 30 2025

Page 1293

District of Quarter ending
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
473 15 September 1885 Jocelyn Johnston Fletcher
Elizabeth Evans
Jocelyn Johnstone Fletcher
Elizabeth Evans
πŸ’ 1885/2154
James Chittock
Elizabeth Evans
πŸ’ 1885/942
Joseph Greenwood Marshall
Elizabeth Evans
πŸ’ 1885/1495
John Alexander Lucas
Elizabeth Evans
πŸ’ 1885/266
Bachelor
Spinster
Farmer
27
25
Kati Kati
Auckland
10 years
2 years
Registrars office Auckland 85/2000 15 September 1885 J. Owen Lord, Reg.
No 473
Date of Notice 15 September 1885
  Groom Bride
Names of Parties Jocelyn Johnston Fletcher Elizabeth Evans
BDM Match (98%) Jocelyn Johnstone Fletcher Elizabeth Evans
  πŸ’ 1885/2154
BDM Match (64%) James Chittock Elizabeth Evans
  πŸ’ 1885/942
BDM Match (62%) Joseph Greenwood Marshall Elizabeth Evans
  πŸ’ 1885/1495
BDM Match (60%) John Alexander Lucas Elizabeth Evans
  πŸ’ 1885/266
Condition Bachelor Spinster
Profession Farmer
Age 27 25
Dwelling Place Kati Kati Auckland
Length of Residence 10 years 2 years
Marriage Place Registrars office Auckland
Folio 85/2000
Consent
Date of Certificate 15 September 1885
Officiating Minister J. Owen Lord, Reg.
474 15 September 1885 Thomas Meehan
Bridget McDermott
Thomas Meehan
Bridget McDermott
πŸ’ 1885/2039
Bachelor
Widow
Laborer
33
30
Auckland
Newton
6 years
12 years
St Benedicts Church 85/2023 15 September 1885 Very Rev. J. P. Cowie, Roman Catholic
No 474
Date of Notice 15 September 1885
  Groom Bride
Names of Parties Thomas Meehan Bridget McDermott
  πŸ’ 1885/2039
Condition Bachelor Widow
Profession Laborer
Age 33 30
Dwelling Place Auckland Newton
Length of Residence 6 years 12 years
Marriage Place St Benedicts Church
Folio 85/2023
Consent
Date of Certificate 15 September 1885
Officiating Minister Very Rev. J. P. Cowie, Roman Catholic
475 15 September 1885 Thomas Felton
Amelia Ann Young
Thomas Felton
Amelia Ann Young
πŸ’ 1885/2651
Bachelor
Spinster
Butcher
33
18
Ellerslie
Ponsonby
7 years
5 years
Dwelling of Archibald Young 85/2824 Archibald Young, father 15 September 1885 Rev. R. Sommerville, Presbyterian
No 475
Date of Notice 15 September 1885
  Groom Bride
Names of Parties Thomas Felton Amelia Ann Young
  πŸ’ 1885/2651
Condition Bachelor Spinster
Profession Butcher
Age 33 18
Dwelling Place Ellerslie Ponsonby
Length of Residence 7 years 5 years
Marriage Place Dwelling of Archibald Young
Folio 85/2824
Consent Archibald Young, father
Date of Certificate 15 September 1885
Officiating Minister Rev. R. Sommerville, Presbyterian
476 15 September 1885 William Edward Lippiatt
Jane Crooks
William Edward Lippiatt
Jane Crooks
πŸ’ 1885/1957
Bachelor
Spinster
Nurseryman
23
20
Otahuhu
East Tamaki
20 years
8 years
Dwelling of David Crooks 85/1990 David Crooks, father 15 September 1885 Rev. J. Macky, Presbyterian
No 476
Date of Notice 15 September 1885
  Groom Bride
Names of Parties William Edward Lippiatt Jane Crooks
  πŸ’ 1885/1957
Condition Bachelor Spinster
Profession Nurseryman
Age 23 20
Dwelling Place Otahuhu East Tamaki
Length of Residence 20 years 8 years
Marriage Place Dwelling of David Crooks
Folio 85/1990
Consent David Crooks, father
Date of Certificate 15 September 1885
Officiating Minister Rev. J. Macky, Presbyterian
477 15 September 1885 Thomas Wallace
Eileen Gettings
Thomas Wallace
Eileen Gettings
πŸ’ 1885/2132
Bachelor
Spinster
Engineer
28
21
Auckland
Auckland
28 years
21 years
Registrars Office 85/2004 15 September 1885 J. Owen Lord, Reg.
No 477
Date of Notice 15 September 1885
  Groom Bride
Names of Parties Thomas Wallace Eileen Gettings
  πŸ’ 1885/2132
Condition Bachelor Spinster
Profession Engineer
Age 28 21
Dwelling Place Auckland Auckland
Length of Residence 28 years 21 years
Marriage Place Registrars Office
Folio 85/2004
Consent
Date of Certificate 15 September 1885
Officiating Minister J. Owen Lord, Reg.
478 16 September 1885 Charles Nathaniel Murray
Annie Isabell Wright
Charles Nathaniel Murray
Annie Isabel Wright
πŸ’ 1885/2076
Bachelor
Spinster
Farmer
20
19
Waihou
Rocky Nook
9 years
3 months
St Sepulchres Church 85/2113 Annie Maria Wright, mother 16 September 1885 Ven. B. T. Dudley, Church of England
No 478
Date of Notice 16 September 1885
  Groom Bride
Names of Parties Charles Nathaniel Murray Annie Isabell Wright
BDM Match (98%) Charles Nathaniel Murray Annie Isabel Wright
  πŸ’ 1885/2076
Condition Bachelor Spinster
Profession Farmer
Age 20 19
Dwelling Place Waihou Rocky Nook
Length of Residence 9 years 3 months
Marriage Place St Sepulchres Church
Folio 85/2113
Consent Annie Maria Wright, mother
Date of Certificate 16 September 1885
Officiating Minister Ven. B. T. Dudley, Church of England
479 17 September 1885 Wallace Jones
Annie Starrat
Wallace Jones
Nannie Starrat
πŸ’ 1885/2064
Widower
Spinster
Farmer
36
20
Te Awamutu
Ponsonby
10 years
12 years
Dwelling of Wm Starrat 85/2125 William Starrat, father 17 September 1885 Rev. P. Munro, Presbyterian
No 479
Date of Notice 17 September 1885
  Groom Bride
Names of Parties Wallace Jones Annie Starrat
BDM Match (93%) Wallace Jones Nannie Starrat
  πŸ’ 1885/2064
Condition Widower Spinster
Profession Farmer
Age 36 20
Dwelling Place Te Awamutu Ponsonby
Length of Residence 10 years 12 years
Marriage Place Dwelling of Wm Starrat
Folio 85/2125
Consent William Starrat, father
Date of Certificate 17 September 1885
Officiating Minister Rev. P. Munro, Presbyterian

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

Page Image

100% Contrast

100% Brightness