Intentions to Marry, 1912 Auckland, Taranaki, Gisborne

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840448, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1912 is bound in three volumes - Auckland, Taranaki, Gisborne (1912a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1912b), and Canterbury, Otago, Southland, Chatham Islands (1912c).

Page 822

District of Inglewood Quarter ending 31 March 1912 Registrar G. W. Bennett
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 26 January 1912 Andrew Peter Thompson
Elizabeth Jossie Davidson
Andrew Peter Thompson
Elizabeth Jessie Davidson
πŸ’ 1912/1977
Bachelor
Spinster
Machinery Fitter
25
21
Tariki
Tariki
4 days
21 years
Residence of Mr. J. Davidson at Tariki 12/1392 26 January 1912 J. Richards
No 1
Date of Notice 26 January 1912
  Groom Bride
Names of Parties Andrew Peter Thompson Elizabeth Jossie Davidson
BDM Match (98%) Andrew Peter Thompson Elizabeth Jessie Davidson
  πŸ’ 1912/1977
Condition Bachelor Spinster
Profession Machinery Fitter
Age 25 21
Dwelling Place Tariki Tariki
Length of Residence 4 days 21 years
Marriage Place Residence of Mr. J. Davidson at Tariki
Folio 12/1392
Consent
Date of Certificate 26 January 1912
Officiating Minister J. Richards
2 15 February 1912 David O'Dowd
Lucy Bradley Roberts
David ODowd
Lucy Bradley Roberts
πŸ’ 1912/2060
Bachelor
Widow
Baker
34
29
Inglewood
Inglewood
2 years
8 months
Roman Catholic Church at Inglewood 12/1748 15 February 1912 James Mc Manus
No 2
Date of Notice 15 February 1912
  Groom Bride
Names of Parties David O'Dowd Lucy Bradley Roberts
BDM Match (96%) David ODowd Lucy Bradley Roberts
  πŸ’ 1912/2060
Condition Bachelor Widow
Profession Baker
Age 34 29
Dwelling Place Inglewood Inglewood
Length of Residence 2 years 8 months
Marriage Place Roman Catholic Church at Inglewood
Folio 12/1748
Consent
Date of Certificate 15 February 1912
Officiating Minister James Mc Manus
3 21 February 1912 William Arthur Benefield
Alice May Jordan
William Arthur Benefield
Alice May Jordan
πŸ’ 1912/1975
Bachelor
Spinster
Farmer
21
21
Egmont Village
Egmont Village
12 months
4 years
Residence of Mr. G. Jordan, Junction Road, New District 12/1390 21 February 1912 H. Sharp
No 3
Date of Notice 21 February 1912
  Groom Bride
Names of Parties William Arthur Benefield Alice May Jordan
  πŸ’ 1912/1975
Condition Bachelor Spinster
Profession Farmer
Age 21 21
Dwelling Place Egmont Village Egmont Village
Length of Residence 12 months 4 years
Marriage Place Residence of Mr. G. Jordan, Junction Road, New District
Folio 12/1390
Consent
Date of Certificate 21 February 1912
Officiating Minister H. Sharp
4 23 February 1912 Archibald Allan Fitzherbert
Ellen Fitzherbert
Archibald Allan
Ellen Fitzherbert
πŸ’ 1912/1978
Bachelor
Widow
Bacon Curer
28
29
Inglewood
Inglewood
7 years
4 years
Residence of Mr. Fitzherbert, Rata St., Inglewood 12/1393 23 February 1912 J. Richards
No 4
Date of Notice 23 February 1912
  Groom Bride
Names of Parties Archibald Allan Fitzherbert Ellen Fitzherbert
BDM Match (78%) Archibald Allan Ellen Fitzherbert
  πŸ’ 1912/1978
Condition Bachelor Widow
Profession Bacon Curer
Age 28 29
Dwelling Place Inglewood Inglewood
Length of Residence 7 years 4 years
Marriage Place Residence of Mr. Fitzherbert, Rata St., Inglewood
Folio 12/1393
Consent
Date of Certificate 23 February 1912
Officiating Minister J. Richards
5 25 March 1912 Frederick August Knofflock
Ivy Annie Miles
Frederick August Knofflock
Ivy Annie Miles
πŸ’ 1912/3296
Bachelor
Spinster
Surfaceman
27
22
New District
New District
27 years
22 years
Residence of Mr. Geo. Miles, Lincoln Road, New District 12/3070 25 March 1912 W. S. Bowie
No 5
Date of Notice 25 March 1912
  Groom Bride
Names of Parties Frederick August Knofflock Ivy Annie Miles
  πŸ’ 1912/3296
Condition Bachelor Spinster
Profession Surfaceman
Age 27 22
Dwelling Place New District New District
Length of Residence 27 years 22 years
Marriage Place Residence of Mr. Geo. Miles, Lincoln Road, New District
Folio 12/3070
Consent
Date of Certificate 25 March 1912
Officiating Minister W. S. Bowie
6 27 March 1912 John Osborne Doniface
Lydia Jane Bennett
John Osborne Boniface
Lydia Jane Bennett
πŸ’ 1912/1976
Bachelor
Spinster
Baker
23
23
Inglewood
Inglewood
2 years
23 years
Wesleyan Methodist Church at Inglewood 12/1391 27 March 1912 W. S. Bowie
No 6
Date of Notice 27 March 1912
  Groom Bride
Names of Parties John Osborne Doniface Lydia Jane Bennett
BDM Match (98%) John Osborne Boniface Lydia Jane Bennett
  πŸ’ 1912/1976
Condition Bachelor Spinster
Profession Baker
Age 23 23
Dwelling Place Inglewood Inglewood
Length of Residence 2 years 23 years
Marriage Place Wesleyan Methodist Church at Inglewood
Folio 12/1391
Consent
Date of Certificate 27 March 1912
Officiating Minister W. S. Bowie

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

Page Image

100% Contrast

100% Brightness