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 863

District of New Plymouth Quarter ending 31 December 1912 Registrar J.H. 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
89 13 November 1912 Algernon Wilfred Webber Mace
Annie Elizabeth McKee
Algereion Wilford Webber Mace
Annie Elizabeth McKee
πŸ’ 1912/5422
Bachelor
Spinster
Farmer
Home Duties
29
20
Koru, W.Y.
Omata, W.Y.
28 years
7 years
Anglican Church 12/904 Father 15 November 1912 Robson
No 89
Date of Notice 13 November 1912
  Groom Bride
Names of Parties Algernon Wilfred Webber Mace Annie Elizabeth McKee
BDM Match (93%) Algereion Wilford Webber Mace Annie Elizabeth McKee
  πŸ’ 1912/5422
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 20
Dwelling Place Koru, W.Y. Omata, W.Y.
Length of Residence 28 years 7 years
Marriage Place Anglican Church
Folio 12/904
Consent Father
Date of Certificate 15 November 1912
Officiating Minister Robson
90 18 November 1912 John Harrington
Catherine Annie Telfer
John Harrington
Catherine Hume Telfer
πŸ’ 1912/7101
Widower
Spinster
Engineer
Waitress
28
28
New Plymouth
New Plymouth
6 months
3 months
St. Andrew's Presbyterian Church 12/7615 18 November 1912 Roseveare
No 90
Date of Notice 18 November 1912
  Groom Bride
Names of Parties John Harrington Catherine Annie Telfer
BDM Match (91%) John Harrington Catherine Hume Telfer
  πŸ’ 1912/7101
Condition Widower Spinster
Profession Engineer Waitress
Age 28 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 3 months
Marriage Place St. Andrew's Presbyterian Church
Folio 12/7615
Consent
Date of Certificate 18 November 1912
Officiating Minister Roseveare
91 3 December 1912 Edward Drake Ansford
Laura Frederica Brown
Edward Drake Ansford
Laura Fredericka Brown
πŸ’ 1912/7102
Bachelor
Spinster
Farmer
Home Duties
38
26
Junction Road, W.Y.
Mangorei, W.Y.
38 years
26 years
Anglican Church 12/7616 3 December 1912 Kemptthorne
No 91
Date of Notice 3 December 1912
  Groom Bride
Names of Parties Edward Drake Ansford Laura Frederica Brown
BDM Match (98%) Edward Drake Ansford Laura Fredericka Brown
  πŸ’ 1912/7102
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 38 26
Dwelling Place Junction Road, W.Y. Mangorei, W.Y.
Length of Residence 38 years 26 years
Marriage Place Anglican Church
Folio 12/7616
Consent
Date of Certificate 3 December 1912
Officiating Minister Kemptthorne
92 4 December 1912 Arthur James Hale
Harriett Old
Arthur James Hale
Harriett Old
πŸ’ 1912/7100
Bachelor
Spinster
Farmer
Home Duties
24
21
Hillsborough, W.Y.
Fitzroy, W.P.
14 years
5 years
House of Robert Old 12/7614 4 December 1912 H. Peat
No 92
Date of Notice 4 December 1912
  Groom Bride
Names of Parties Arthur James Hale Harriett Old
  πŸ’ 1912/7100
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place Hillsborough, W.Y. Fitzroy, W.P.
Length of Residence 14 years 5 years
Marriage Place House of Robert Old
Folio 12/7614
Consent
Date of Certificate 4 December 1912
Officiating Minister H. Peat
93 5 December 1912 Frank Herbert Newman
Selina Isabel Alice Ainsworth
Frank Herbert Newman
Selina Isabel Alice Ainsworth
πŸ’ 1912/8636
Widower
Spinster
Farmer
Home Duties
32
26
New Plymouth
New Plymouth
3 days
26 years
Whiteley Memorial Church 12/7921 5 December 1912 Burton
No 93
Date of Notice 5 December 1912
  Groom Bride
Names of Parties Frank Herbert Newman Selina Isabel Alice Ainsworth
  πŸ’ 1912/8636
Condition Widower Spinster
Profession Farmer Home Duties
Age 32 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 26 years
Marriage Place Whiteley Memorial Church
Folio 12/7921
Consent
Date of Certificate 5 December 1912
Officiating Minister Burton
94 9 December 1912 Mark Heslop Barnitt
Elizabeth Mary Whitburn
Mark Heslop Barnitt
Elizabeth May Whitburn
πŸ’ 1912/8900
Bachelor
Spinster
Cattle Dealer
Home Duties
35
36
New Plymouth
Onehunga
23 years
4 years
Wesleyan Church 12/8583 9 December 1912 Dewsbury
No 94
Date of Notice 9 December 1912
  Groom Bride
Names of Parties Mark Heslop Barnitt Elizabeth Mary Whitburn
BDM Match (98%) Mark Heslop Barnitt Elizabeth May Whitburn
  πŸ’ 1912/8900
Condition Bachelor Spinster
Profession Cattle Dealer Home Duties
Age 35 36
Dwelling Place New Plymouth Onehunga
Length of Residence 23 years 4 years
Marriage Place Wesleyan Church
Folio 12/8583
Consent
Date of Certificate 9 December 1912
Officiating Minister Dewsbury
95 13 December 1912 Stanley Wooldridge
Daisy Cheffings
Stanley Wooldridge
Daisy Cheffings
πŸ’ 1912/7087
Bachelor
Spinster
Engine Driver
Waitress
24
20
Omata
Thames
18 years
1 1/2 years
Residence of Mr. McGill 12/5554 William Cheffings, father 13 December 1912 Y. O'Callaghan
No 95
Date of Notice 13 December 1912
  Groom Bride
Names of Parties Stanley Wooldridge Daisy Cheffings
  πŸ’ 1912/7087
Condition Bachelor Spinster
Profession Engine Driver Waitress
Age 24 20
Dwelling Place Omata Thames
Length of Residence 18 years 1 1/2 years
Marriage Place Residence of Mr. McGill
Folio 12/5554
Consent William Cheffings, father
Date of Certificate 13 December 1912
Officiating Minister Y. O'Callaghan
96 16 December 1912 Herbert William Lythband
Elsie Harriet Carthew
Herbert William Lightband
Elsie Harriet Carthew
πŸ’ 1912/7096
Bachelor
Spinster
Secretary, United Insurance Co.
Home Duties
25
24
New Plymouth
New Plymouth
4 years
24 years
Baptist Church 12/7610 16 December 1912 Y. Hales
No 96
Date of Notice 16 December 1912
  Groom Bride
Names of Parties Herbert William Lythband Elsie Harriet Carthew
BDM Match (94%) Herbert William Lightband Elsie Harriet Carthew
  πŸ’ 1912/7096
Condition Bachelor Spinster
Profession Secretary, United Insurance Co. Home Duties
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 24 years
Marriage Place Baptist Church
Folio 12/7610
Consent
Date of Certificate 16 December 1912
Officiating Minister Y. Hales
97 17 December 1912 George Patrick Shepherd
Hilda Ethel Hargreaves
George Patrick Shepherd
Hilda Ethel Hargreaves
πŸ’ 1912/7389
Bachelor
Spinster
Civil Servant
School Teacher
28
25
New Plymouth
Nelson
8 weeks
2 weeks
Residence of R. E. Harris 12/7926 17 December 1912 J.H. McKenzie
No 97
Date of Notice 17 December 1912
  Groom Bride
Names of Parties George Patrick Shepherd Hilda Ethel Hargreaves
  πŸ’ 1912/7389
Condition Bachelor Spinster
Profession Civil Servant School Teacher
Age 28 25
Dwelling Place New Plymouth Nelson
Length of Residence 8 weeks 2 weeks
Marriage Place Residence of R. E. Harris
Folio 12/7926
Consent
Date of Certificate 17 December 1912
Officiating Minister J.H. McKenzie
98 20 December 1912 Stanley William Lovegrove
Florence May Revell
Stanley William Lovegrove
Florence May Revell
πŸ’ 1912/7097
Bachelor
Spinster
Painter
Home Duties
26
19
New Plymouth
New Plymouth
3 days
19 years
Residence of Mrs. Revell 12/7611 Esther Revell, mother 20 December 1912 Roseveare
No 98
Date of Notice 20 December 1912
  Groom Bride
Names of Parties Stanley William Lovegrove Florence May Revell
  πŸ’ 1912/7097
Condition Bachelor Spinster
Profession Painter Home Duties
Age 26 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 19 years
Marriage Place Residence of Mrs. Revell
Folio 12/7611
Consent Esther Revell, mother
Date of Certificate 20 December 1912
Officiating Minister Roseveare
99 21 December 1912 James Walter Blythe
Maud Lavinia Cornett
James Walter Blyde
Maud Lavinia Connett
πŸ’ 1912/7098
Bachelor
Spinster
Electrician
Home Duties
21
25
New Plymouth
New Plymouth
18 years
25 years
Residence of Mrs. Cornett 12/7612 21 December 1912 Roseveare
No 99
Date of Notice 21 December 1912
  Groom Bride
Names of Parties James Walter Blythe Maud Lavinia Cornett
BDM Match (92%) James Walter Blyde Maud Lavinia Connett
  πŸ’ 1912/7098
Condition Bachelor Spinster
Profession Electrician Home Duties
Age 21 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 25 years
Marriage Place Residence of Mrs. Cornett
Folio 12/7612
Consent
Date of Certificate 21 December 1912
Officiating Minister Roseveare
100 23 December 1912 Edwin James Ham
Rose Minnie Attfield
Edwin James Ham
Rose Minnie Attfield
πŸ’ 1912/8637
Bachelor
Spinster
Clerk
Home Duties
27
23
New Plymouth
New Plymouth
3 days
3 days
Whiteley Memorial Church 12/7922 23 December 1912 Burton
No 100
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Edwin James Ham Rose Minnie Attfield
  πŸ’ 1912/8637
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Whiteley Memorial Church
Folio 12/7922
Consent
Date of Certificate 23 December 1912
Officiating Minister Burton
101 23 December 1912 Cyril Leopold Arthur
Ethel Vickers
Cyril Leopold Arthur
Ethel Vickers
πŸ’ 1912/5423
Bachelor
Spinster
Schoolmaster
Home Duties
25
19
New Plymouth
Omata
6 months
10 years
St. Mary's Anglican Church 12/908 Father 23 December 1912 Colvile
No 101
Date of Notice 23 December 1912
  Groom Bride
Names of Parties Cyril Leopold Arthur Ethel Vickers
  πŸ’ 1912/5423
Condition Bachelor Spinster
Profession Schoolmaster Home Duties
Age 25 19
Dwelling Place New Plymouth Omata
Length of Residence 6 months 10 years
Marriage Place St. Mary's Anglican Church
Folio 12/908
Consent Father
Date of Certificate 23 December 1912
Officiating Minister Colvile
102 24 December 1912 Rudolph Arthur Richard Enting
Emma Jessie Haslam
Rudolph Arthur Richard Enting
Emma Jessie Haslam
πŸ’ 1912/7099
Bachelor
Spinster
Draughtsman
School Teacher
23
25
New Plymouth
New Plymouth
4 days
10 days
Residence of Mrs. Haslam, Weston 12/7613 28 December 1912 Roseveare
No 102
Date of Notice 24 December 1912
  Groom Bride
Names of Parties Rudolph Arthur Richard Enting Emma Jessie Haslam
  πŸ’ 1912/7099
Condition Bachelor Spinster
Profession Draughtsman School Teacher
Age 23 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 10 days
Marriage Place Residence of Mrs. Haslam, Weston
Folio 12/7613
Consent
Date of Certificate 28 December 1912
Officiating Minister Roseveare
103 27 December 1912 Charles Ernest Harvey
Ada Lavinia Riley
Charles Ernest Harvey
Ada Lavinia Riley
πŸ’ 1912/8156
Bachelor
Spinster
Plumber
Home Duties
22
23
New Plymouth
New Plymouth
1 week
3 years
Registrar's Office 12/6864 27 December 1912 E. Clarke, Deputy Registrar
No 103
Date of Notice 27 December 1912
  Groom Bride
Names of Parties Charles Ernest Harvey Ada Lavinia Riley
  πŸ’ 1912/8156
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 22 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 3 years
Marriage Place Registrar's Office
Folio 12/6864
Consent
Date of Certificate 27 December 1912
Officiating Minister E. Clarke, Deputy Registrar
104 28 December 1912 William Edward Richards
Olive Hamilton
William Edward Richards
Olive Hamilton
πŸ’ 1913/2382
Bachelor
Spinster
Machinist
Home Duties
30
19
New Plymouth
Fitzroy
6 days
3 years
Anglican Church 13/1904 Father 30 December 1912 Kemptthorne
No 104
Date of Notice 28 December 1912
  Groom Bride
Names of Parties William Edward Richards Olive Hamilton
  πŸ’ 1913/2382
Condition Bachelor Spinster
Profession Machinist Home Duties
Age 30 19
Dwelling Place New Plymouth Fitzroy
Length of Residence 6 days 3 years
Marriage Place Anglican Church
Folio 13/1904
Consent Father
Date of Certificate 30 December 1912
Officiating Minister Kemptthorne

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

Page Image

100% Contrast

100% Brightness