Intentions to Marry, 1911 Hawke's Bay, Wellington, Marlborough, Nelson, Westland

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840446, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1911 is bound in three volumes - Auckland, Taranaki, (1911a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1911b), and Canterbury, Otago, Chatham Islands (1911c).

Page 878

District of Waimea South Quarter ending 31 March 1911 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
1 21 January 1911 Lawrence Alfred Baigent
Florence Evelyn Palmer
Lawrence Alfred Baigent
Florence Evelyn Palmer
πŸ’ 1911/388
Bachelor
Spinster
Farmer
27
24
Wakefield
Foxhill
27 years
24 years
St. Lukes Church, Foxhill 11/1383 21 January 1911 Oswald R. Hewlett, Church of England
No 1
Date of Notice 21 January 1911
  Groom Bride
Names of Parties Lawrence Alfred Baigent Florence Evelyn Palmer
  πŸ’ 1911/388
Condition Bachelor Spinster
Profession Farmer
Age 27 24
Dwelling Place Wakefield Foxhill
Length of Residence 27 years 24 years
Marriage Place St. Lukes Church, Foxhill
Folio 11/1383
Consent
Date of Certificate 21 January 1911
Officiating Minister Oswald R. Hewlett, Church of England
2 27 January 1911 Alick Percival Baigent
Clarice Lucy Hagen
Alick Percival Baigent
Clarice Lucy Hagen
πŸ’ 1911/1771
Bachelor
Spinster
Traveller
21
22
Wakefield
Spring Grove
21 years
22 years
St. Joseph's Church, Wakefield 11/1319 27 January 1911 Patrick Finnerty, Catholic Priest
No 2
Date of Notice 27 January 1911
  Groom Bride
Names of Parties Alick Percival Baigent Clarice Lucy Hagen
  πŸ’ 1911/1771
Condition Bachelor Spinster
Profession Traveller
Age 21 22
Dwelling Place Wakefield Spring Grove
Length of Residence 21 years 22 years
Marriage Place St. Joseph's Church, Wakefield
Folio 11/1319
Consent
Date of Certificate 27 January 1911
Officiating Minister Patrick Finnerty, Catholic Priest
3 7 February 1911 Arthur Colin Challies
Ida Knapp
Arthur Colin Challies
Ida Knapp
πŸ’ 1911/1907
Bachelor
Spinster
Farmer
24
24
Appleby
Spring Grove
24 years
24 years
Residence of Alfred George Knapp, Spring Grove 11/1389 7 February 1911 Edward Lewis, Church of Christ
No 3
Date of Notice 7 February 1911
  Groom Bride
Names of Parties Arthur Colin Challies Ida Knapp
  πŸ’ 1911/1907
Condition Bachelor Spinster
Profession Farmer
Age 24 24
Dwelling Place Appleby Spring Grove
Length of Residence 24 years 24 years
Marriage Place Residence of Alfred George Knapp, Spring Grove
Folio 11/1389
Consent
Date of Certificate 7 February 1911
Officiating Minister Edward Lewis, Church of Christ
4 10 February 1911 Claude Holland
Frances Myra Hoult
Claude Holland
Frances Myer Smith
πŸ’ 1911/387
Bachelor
Spinster
Labourer
21
22
Foxhill
Wai-iti
21 years
22 years
Residence of Edward M. Holland, Foxhill 11/1082 15 February 1911 Oswald R. Hewlett, Church of England
No 4
Date of Notice 10 February 1911
  Groom Bride
Names of Parties Claude Holland Frances Myra Hoult
BDM Match (81%) Claude Holland Frances Myer Smith
  πŸ’ 1911/387
Condition Bachelor Spinster
Profession Labourer
Age 21 22
Dwelling Place Foxhill Wai-iti
Length of Residence 21 years 22 years
Marriage Place Residence of Edward M. Holland, Foxhill
Folio 11/1082
Consent
Date of Certificate 15 February 1911
Officiating Minister Oswald R. Hewlett, Church of England
5 13 March 1911 Herbert Humphreys Win
Ellice Maud Millicent Coleman
Herbert HUmphreys Win
Ethie Maud Millicent Coleman
πŸ’ 1911/390
Bachelor
Spinster
Farmer
26
21
Dovedale
Dovedale
5 days
21 years
Registrar's Office, Wakefield 11/1385 13 March 1911 Eliab Baigent, Registrar
No 5
Date of Notice 13 March 1911
  Groom Bride
Names of Parties Herbert Humphreys Win Ellice Maud Millicent Coleman
BDM Match (92%) Herbert HUmphreys Win Ethie Maud Millicent Coleman
  πŸ’ 1911/390
Condition Bachelor Spinster
Profession Farmer
Age 26 21
Dwelling Place Dovedale Dovedale
Length of Residence 5 days 21 years
Marriage Place Registrar's Office, Wakefield
Folio 11/1385
Consent
Date of Certificate 13 March 1911
Officiating Minister Eliab Baigent, Registrar
6 28 March 1911 William George Beardmore
Mary Neal
William George Beardmore
Mary Neal
πŸ’ 1911/2138
Bachelor
Spinster
Farmer
41
35
Brightwater
Brightwater
3 days
35 years
Residence of Francis Neal, Brightwater 11/1591 28 March 1911 W. G. Baker, Church of England
No 6
Date of Notice 28 March 1911
  Groom Bride
Names of Parties William George Beardmore Mary Neal
  πŸ’ 1911/2138
Condition Bachelor Spinster
Profession Farmer
Age 41 35
Dwelling Place Brightwater Brightwater
Length of Residence 3 days 35 years
Marriage Place Residence of Francis Neal, Brightwater
Folio 11/1591
Consent
Date of Certificate 28 March 1911
Officiating Minister W. G. Baker, Church of England
7 28 March 1911 William Sutherland Gibson
Ethel Annie McPherson
Arthur Sutherland Gibson
Ethel Annie McPherson
πŸ’ 1911/385
Bachelor
Spinster
Seaman
30
33
Wakefield
Wakefield
3 days
3 weeks
Residence of John McPherson, Wakefield 11/1381 28 March 1911 Oswald R. Hewlett, Church of England
No 7
Date of Notice 28 March 1911
  Groom Bride
Names of Parties William Sutherland Gibson Ethel Annie McPherson
BDM Match (86%) Arthur Sutherland Gibson Ethel Annie McPherson
  πŸ’ 1911/385
Condition Bachelor Spinster
Profession Seaman
Age 30 33
Dwelling Place Wakefield Wakefield
Length of Residence 3 days 3 weeks
Marriage Place Residence of John McPherson, Wakefield
Folio 11/1381
Consent
Date of Certificate 28 March 1911
Officiating Minister Oswald R. Hewlett, Church of England

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

Page Image

100% Contrast

100% Brightness