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 855

District of New Plymouth Quarter ending 30 June 1912 Registrar J. S. S. Medley
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
36 18 May 1912 Anders Andersen
Charlotte Huse
Anders Andersen
Charlotte Huse
πŸ’ 1912/3328
Walter Vickers
Charlotte Huse
πŸ’ 1913/1312
Bachelor
Spinster
Farmer
Home Duties
25
21
New Plymouth
Omata
2 weeks
2 years
Methodist Church, Omata 12/3079 18 May 1912 R. J. Liddell
No 36
Date of Notice 18 May 1912
  Groom Bride
Names of Parties Anders Andersen Charlotte Huse
  πŸ’ 1912/3328
BDM Match (63%) Walter Vickers Charlotte Huse
  πŸ’ 1913/1312
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 21
Dwelling Place New Plymouth Omata
Length of Residence 2 weeks 2 years
Marriage Place Methodist Church, Omata
Folio 12/3079
Consent
Date of Certificate 18 May 1912
Officiating Minister R. J. Liddell
37 28 May 1912 John Owen James
Emma Maria Pearce
John Owen James
Emma Maria Pearce
πŸ’ 1912/2259
Bachelor
Spinster
Farmer
Housekeeper
26
23
Bell Block
Bell Block
3 years
6 months
Registrar's Office, New Plymouth 12/2047 28 May 1912 J. S. S. Medley
No 37
Date of Notice 28 May 1912
  Groom Bride
Names of Parties John Owen James Emma Maria Pearce
  πŸ’ 1912/2259
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 26 23
Dwelling Place Bell Block Bell Block
Length of Residence 3 years 6 months
Marriage Place Registrar's Office, New Plymouth
Folio 12/2047
Consent
Date of Certificate 28 May 1912
Officiating Minister J. S. S. Medley
38 29 May 1912 Albert Charles Evans
Isabel Nina Mace
Albert Charles Evans
Isabel Mira Mace
πŸ’ 1912/6540
Bachelor
Spinster
Compositor
Stenographer
21
22
New Plymouth
New Plymouth
8 years
13 years
St. Mary's Anglican Church, New Plymouth 12/6557 29 May 1912 A. H. Colvile
No 38
Date of Notice 29 May 1912
  Groom Bride
Names of Parties Albert Charles Evans Isabel Nina Mace
BDM Match (94%) Albert Charles Evans Isabel Mira Mace
  πŸ’ 1912/6540
Condition Bachelor Spinster
Profession Compositor Stenographer
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 13 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 12/6557
Consent
Date of Certificate 29 May 1912
Officiating Minister A. H. Colvile
39 31 May 1912 Henry Thrush
Maud Mary Rae
Henry Thrush
Maud Mary Rae
πŸ’ 1912/3327
Bachelor
Spinster
Farmer
Home Duties
25
24
New Plymouth
Mangorei
3 days
1 year
St. Andrew's Presbyterian Church, New Plymouth 12/3078 31 May 1912 Roseweare
No 39
Date of Notice 31 May 1912
  Groom Bride
Names of Parties Henry Thrush Maud Mary Rae
  πŸ’ 1912/3327
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place New Plymouth Mangorei
Length of Residence 3 days 1 year
Marriage Place St. Andrew's Presbyterian Church, New Plymouth
Folio 12/3078
Consent
Date of Certificate 31 May 1912
Officiating Minister Roseweare
40 1 June 1912 John Pentecost
Jane Ellen Cowpe
John Pentecost
Jane Ellen Cowpe
πŸ’ 1912/3331
Bachelor
Spinster
Farmer
Home Duties
39
39
New Plymouth
New Plymouth
6 weeks
15 months
Whitely Memorial Church, New Plymouth 12/3082 1 June 1912 Burton
No 40
Date of Notice 1 June 1912
  Groom Bride
Names of Parties John Pentecost Jane Ellen Cowpe
  πŸ’ 1912/3331
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 39 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 weeks 15 months
Marriage Place Whitely Memorial Church, New Plymouth
Folio 12/3082
Consent
Date of Certificate 1 June 1912
Officiating Minister Burton
41 4 June 1912 Walter Francis Goodin
Mary Elizabeth Carey
Walter Francis Goodin
Mary Elizabeth Carey
πŸ’ 1912/4050
Edward Henry Clarbrough Byam Loveday
Mary Elizabeth Carey
πŸ’ 1912/5197
Bachelor
Spinster
Farmer
Home Duties
29
29
Ohato
Ohato
2 years
29 years
Roman Catholic Church, Ohato 12/3889 4 June 1912 Father Menard
No 41
Date of Notice 4 June 1912
  Groom Bride
Names of Parties Walter Francis Goodin Mary Elizabeth Carey
  πŸ’ 1912/4050
BDM Match (61%) Edward Henry Clarbrough Byam Loveday Mary Elizabeth Carey
  πŸ’ 1912/5197
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 29
Dwelling Place Ohato Ohato
Length of Residence 2 years 29 years
Marriage Place Roman Catholic Church, Ohato
Folio 12/3889
Consent
Date of Certificate 4 June 1912
Officiating Minister Father Menard
42 8 June 1912 William Arthur Marsh
Mary Thinsella
William Arthur Marsh
Mary Kinsella
πŸ’ 1912/2260
Bachelor
Spinster
Farmer
Home Duties
34
24
1 Kent Road
New Plymouth
34 years
2 years
Registrar's Office, New Plymouth 12/2048 8 June 1912 J. S. S. Medley
No 42
Date of Notice 8 June 1912
  Groom Bride
Names of Parties William Arthur Marsh Mary Thinsella
BDM Match (93%) William Arthur Marsh Mary Kinsella
  πŸ’ 1912/2260
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 24
Dwelling Place 1 Kent Road New Plymouth
Length of Residence 34 years 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 12/2048
Consent
Date of Certificate 8 June 1912
Officiating Minister J. S. S. Medley
43 13 June 1912 Thomas Edward Ibbotson
Naomi Gentil
Thomas Edward Ibbotson
Namoi Gentil
πŸ’ 1912/3330
Bachelor
Spinster
Railway Employee
Home Duties
33
23
New Plymouth
1 Eliot Street, New Plymouth
3 days
1 year
House of Jos. Leadman Ibbotson, 1 Eliot Street, New Plymouth 12/3081 13 June 1912 Liddell
No 43
Date of Notice 13 June 1912
  Groom Bride
Names of Parties Thomas Edward Ibbotson Naomi Gentil
BDM Match (92%) Thomas Edward Ibbotson Namoi Gentil
  πŸ’ 1912/3330
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 33 23
Dwelling Place New Plymouth 1 Eliot Street, New Plymouth
Length of Residence 3 days 1 year
Marriage Place House of Jos. Leadman Ibbotson, 1 Eliot Street, New Plymouth
Folio 12/3081
Consent
Date of Certificate 13 June 1912
Officiating Minister Liddell

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

Page Image

100% Contrast

100% Brightness