Intentions to Marry, 1898 January-June

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840413, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Luke at Archives NZ Wellington, June 27 2025

1898 is bound in two volumes, January-June and July-December.

Page 790

District of Waimea South Quarter ending 30 June 1898 Registrar Eliab Baigent
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
6 5 April 1898 Harold Fugle
Bertha Gibbs
Harold Ernest Fugle
Bertha Anna Gibbs
πŸ’ 1898/1684
Bachelor
Spinster
Builder
35
24
Stanley Brook
Motueka Valley
12 Years
24 Years
Residence of George Gibbs, Motueka Valley 98/1901 5 April 1898 Edward Lewis, Church of Christ
No 6
Date of Notice 5 April 1898
  Groom Bride
Names of Parties Harold Fugle Bertha Gibbs
BDM Match (67%) Harold Ernest Fugle Bertha Anna Gibbs
  πŸ’ 1898/1684
Condition Bachelor Spinster
Profession Builder
Age 35 24
Dwelling Place Stanley Brook Motueka Valley
Length of Residence 12 Years 24 Years
Marriage Place Residence of George Gibbs, Motueka Valley
Folio 98/1901
Consent
Date of Certificate 5 April 1898
Officiating Minister Edward Lewis, Church of Christ
7 8 April 1898 Richard Ernest Timms
Mary Cecelia Mead
Richard Ernest Timms
Mary Cecilia Mead
πŸ’ 1898/1662
Bachelor
Spinster
Labourer
23
22
Motupiko
Motupiko
4 days
22 years
Residence of Hubert Mead, Motupiko 98/1902 8 April 1898 Edward Lewis, Church of Christ
No 7
Date of Notice 8 April 1898
  Groom Bride
Names of Parties Richard Ernest Timms Mary Cecelia Mead
BDM Match (97%) Richard Ernest Timms Mary Cecilia Mead
  πŸ’ 1898/1662
Condition Bachelor Spinster
Profession Labourer
Age 23 22
Dwelling Place Motupiko Motupiko
Length of Residence 4 days 22 years
Marriage Place Residence of Hubert Mead, Motupiko
Folio 98/1902
Consent
Date of Certificate 8 April 1898
Officiating Minister Edward Lewis, Church of Christ
8 13 April 1898 Edmund Wale Roberts
Lucy Bradley Kite
Edmond Wale Roberts
Lucy Bradley Kite
πŸ’ 1898/1685
Bachelor
Spinster
Tax Collector
43
16
88 Valley
Wakefield
19 years
16 years
Registrar's Office, Wakefield 98/1903 Thomas Kite, father 13 April 1898 Eliab Baigent, Registrar of Marriages
No 8
Date of Notice 13 April 1898
  Groom Bride
Names of Parties Edmund Wale Roberts Lucy Bradley Kite
BDM Match (97%) Edmond Wale Roberts Lucy Bradley Kite
  πŸ’ 1898/1685
Condition Bachelor Spinster
Profession Tax Collector
Age 43 16
Dwelling Place 88 Valley Wakefield
Length of Residence 19 years 16 years
Marriage Place Registrar's Office, Wakefield
Folio 98/1903
Consent Thomas Kite, father
Date of Certificate 13 April 1898
Officiating Minister Eliab Baigent, Registrar of Marriages
9 15 April 1898 Joseph Leonard Frontin Rollet
Eleanor Alice Harford
Joseph Leonard Frontin Rollet
Eleanor Alice Harford
πŸ’ 1898/2223
Bachelor
Spinster
Farmer
22
19
Sherry
Tadmor
22 years
19 years
St. John's Church, Wakefield 98/2503 Benjamin Harford, father 15 April 1898 C. W. Jennings, Church of England
No 9
Date of Notice 15 April 1898
  Groom Bride
Names of Parties Joseph Leonard Frontin Rollet Eleanor Alice Harford
  πŸ’ 1898/2223
Condition Bachelor Spinster
Profession Farmer
Age 22 19
Dwelling Place Sherry Tadmor
Length of Residence 22 years 19 years
Marriage Place St. John's Church, Wakefield
Folio 98/2503
Consent Benjamin Harford, father
Date of Certificate 15 April 1898
Officiating Minister C. W. Jennings, Church of England
10 20 April 1898 Ernest Norris
Francis Catherine Smith
Ernest Norris
Frances Catherine Smith
πŸ’ 1898/1664
Bachelor
Spinster
Storekeeper
27
24
Dovedale
Dovedale
14 days
24 years
Wesleyan Church, Dovedale 98/1905 20 April 1898 Richard Harker, Wesleyan Methodist
No 10
Date of Notice 20 April 1898
  Groom Bride
Names of Parties Ernest Norris Francis Catherine Smith
BDM Match (98%) Ernest Norris Frances Catherine Smith
  πŸ’ 1898/1664
Condition Bachelor Spinster
Profession Storekeeper
Age 27 24
Dwelling Place Dovedale Dovedale
Length of Residence 14 days 24 years
Marriage Place Wesleyan Church, Dovedale
Folio 98/1905
Consent
Date of Certificate 20 April 1898
Officiating Minister Richard Harker, Wesleyan Methodist
11 28 May 1898 Walter Smith Kerr
Eliza Ann Quinney
Walter Smith Kerr
Eliza Ann Quinney
πŸ’ 1898/2224
Bachelor
Spinster
Farmer
45
29
Motupiko
Motupiko
45 years
29 years
Residence of Mrs. Quinney, Motupiko 98/2504 28 May 1898 Chas. W. Jennings, Church of England
No 11
Date of Notice 28 May 1898
  Groom Bride
Names of Parties Walter Smith Kerr Eliza Ann Quinney
  πŸ’ 1898/2224
Condition Bachelor Spinster
Profession Farmer
Age 45 29
Dwelling Place Motupiko Motupiko
Length of Residence 45 years 29 years
Marriage Place Residence of Mrs. Quinney, Motupiko
Folio 98/2504
Consent
Date of Certificate 28 May 1898
Officiating Minister Chas. W. Jennings, Church of England
12 30 May 1898 Dyson Thomas
Eleanor May Holland
Dyson Thomas
Eleanor May Holland
πŸ’ 1898/2225
Bachelor
Spinster
Bootmaker
26
20
Motupiko
Foxhill
26 years
20 years
St. Lukes Church, Foxhill 98/2505 Hannah Mary Holland, mother 30 May 1898 Chas. W. Jennings, Church of England
No 12
Date of Notice 30 May 1898
  Groom Bride
Names of Parties Dyson Thomas Eleanor May Holland
  πŸ’ 1898/2225
Condition Bachelor Spinster
Profession Bootmaker
Age 26 20
Dwelling Place Motupiko Foxhill
Length of Residence 26 years 20 years
Marriage Place St. Lukes Church, Foxhill
Folio 98/2505
Consent Hannah Mary Holland, mother
Date of Certificate 30 May 1898
Officiating Minister Chas. W. Jennings, Church of England

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

Page Image

100% Contrast

100% Brightness