Intentions to Marry, 1913 Auckland, Taranaki

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840451, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1913 is bound in three volumes - Auckland, Taranaki (1913a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1913b), and Canterbury, Otago, Southland, Chatham Islands (1913c).

Page 901

District of New Plymouth Quarter ending 30 June 1913 Registrar G. 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
37 1 April 1913 John Knight Haworth
Vera Jane Loveridge
John Knight Hawkins
Vera Jane Loveridge
πŸ’ 1913/3200
Bachelor
Spinster
Dyer
Home Duties
26
27
New Plymouth
New Plymouth
2 years
27 years
Whiteley Memorial Church, N.P. 13/2996 1 April 1913 Burton
No 37
Date of Notice 1 April 1913
  Groom Bride
Names of Parties John Knight Haworth Vera Jane Loveridge
BDM Match (89%) John Knight Hawkins Vera Jane Loveridge
  πŸ’ 1913/3200
Condition Bachelor Spinster
Profession Dyer Home Duties
Age 26 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 27 years
Marriage Place Whiteley Memorial Church, N.P.
Folio 13/2996
Consent
Date of Certificate 1 April 1913
Officiating Minister Burton
38 5 April 1913 Val Bernard Byles
Cecil Elizabeth The Badley
Val Bernard Biggin
Cecil Elizabeth Ida Bailey
πŸ’ 1913/3201
Bachelor
Spinster
Labourer
Home Duties
23
21
Moturoa
Moturoa
3 years
14 years
Residence of A. H. Beusley, Omata 13/2997 5 April 1913 Burton
No 38
Date of Notice 5 April 1913
  Groom Bride
Names of Parties Val Bernard Byles Cecil Elizabeth The Badley
BDM Match (78%) Val Bernard Biggin Cecil Elizabeth Ida Bailey
  πŸ’ 1913/3201
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 23 21
Dwelling Place Moturoa Moturoa
Length of Residence 3 years 14 years
Marriage Place Residence of A. H. Beusley, Omata
Folio 13/2997
Consent
Date of Certificate 5 April 1913
Officiating Minister Burton
39 16 April 1913 Frank Edward Hurley
Emily Blanche Chitty
Timothy Joseph Edward Hurley
Emily Blanche Chitty
πŸ’ 1913/3170
Bachelor
Spinster
Farmer
Home Duties
21
21
New Plymouth
New Plymouth
3 days
3 days
St. Joseph's R.C. Church, N.P. 13/3042 19 April 1913 Dean McKenna
No 39
Date of Notice 16 April 1913
  Groom Bride
Names of Parties Frank Edward Hurley Emily Blanche Chitty
BDM Match (75%) Timothy Joseph Edward Hurley Emily Blanche Chitty
  πŸ’ 1913/3170
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Joseph's R.C. Church, N.P.
Folio 13/3042
Consent
Date of Certificate 19 April 1913
Officiating Minister Dean McKenna
40 21 April 1913 Charles Henry James Saxton
Alice Mary Cutfield
Charles Waring Somes Saxton
Alice Mary Cutfield
πŸ’ 1913/3183
Bachelor
Spinster
Electrical Engineer
Home Duties
24
23
New Plymouth
New Plymouth
3 days
3 months
St. Mary's Anglican Church, N.P. 13/3032 22 April 1913 Newfthorne
No 40
Date of Notice 21 April 1913
  Groom Bride
Names of Parties Charles Henry James Saxton Alice Mary Cutfield
BDM Match (85%) Charles Waring Somes Saxton Alice Mary Cutfield
  πŸ’ 1913/3183
Condition Bachelor Spinster
Profession Electrical Engineer Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 months
Marriage Place St. Mary's Anglican Church, N.P.
Folio 13/3032
Consent
Date of Certificate 22 April 1913
Officiating Minister Newfthorne
41 22 April 1913 Leonard Francis West
Annie O'Brien
Leonard Francis Elliot
Annie O'Brien
πŸ’ 1913/3171
Bachelor
Spinster
Painter
Home Duties
29
32
New Plymouth
New Plymouth
3 days
3 weeks
St. Joseph's R.C. Church, N.P. 13/3043 22 April 1913 Mr. McKenna
No 41
Date of Notice 22 April 1913
  Groom Bride
Names of Parties Leonard Francis West Annie O'Brien
BDM Match (89%) Leonard Francis Elliot Annie O'Brien
  πŸ’ 1913/3171
Condition Bachelor Spinster
Profession Painter Home Duties
Age 29 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 weeks
Marriage Place St. Joseph's R.C. Church, N.P.
Folio 13/3043
Consent
Date of Certificate 22 April 1913
Officiating Minister Mr. McKenna
42 25 April 1913 Thomas Jock Wood
Evelyn Maud Taylor
Thomas Lockwood
Evelyn Maude Taylor
πŸ’ 1913/3202
Bachelor
Spinster
Butter Maker
Home Duties
21
21
New Plymouth
New Plymouth
2 months
2 months
Residence of L. Taylor, Hospital Road, N.P. 13/2998 25 April 1913 Liddell
No 42
Date of Notice 25 April 1913
  Groom Bride
Names of Parties Thomas Jock Wood Evelyn Maud Taylor
BDM Match (88%) Thomas Lockwood Evelyn Maude Taylor
  πŸ’ 1913/3202
Condition Bachelor Spinster
Profession Butter Maker Home Duties
Age 21 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 2 months
Marriage Place Residence of L. Taylor, Hospital Road, N.P.
Folio 13/2998
Consent
Date of Certificate 25 April 1913
Officiating Minister Liddell
43 26 April 1913 Frederick Charles Jenkins
Maggie Ashley
Frederick Charles Jenkins
Maggie Ashley
πŸ’ 1913/3164
Bachelor
Spinster
Carpenter
Home Duties
29
20
Okato
Okato
10 years
20 years
Methodist Church, Okato 13/3034 Francis Patter Ashley, father 26 April 1913 Featherstone
No 43
Date of Notice 26 April 1913
  Groom Bride
Names of Parties Frederick Charles Jenkins Maggie Ashley
  πŸ’ 1913/3164
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 29 20
Dwelling Place Okato Okato
Length of Residence 10 years 20 years
Marriage Place Methodist Church, Okato
Folio 13/3034
Consent Francis Patter Ashley, father
Date of Certificate 26 April 1913
Officiating Minister Featherstone
44 2 May 1913 William Parmett Nicoll
Margaret Flora Mee
William Pannett Nicoll
Margaret Flora MacDiarmid
πŸ’ 1913/3186
Bachelor
Spinster
Seedsman
Home Duties
31
22
New Plymouth
New Plymouth
6 1/2 years
22 years
St. Andrew's Presbyterian Church, N.P. 13/3035 2 May 1913 Roseveare
No 44
Date of Notice 2 May 1913
  Groom Bride
Names of Parties William Parmett Nicoll Margaret Flora Mee
BDM Match (77%) William Pannett Nicoll Margaret Flora MacDiarmid
  πŸ’ 1913/3186
Condition Bachelor Spinster
Profession Seedsman Home Duties
Age 31 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 1/2 years 22 years
Marriage Place St. Andrew's Presbyterian Church, N.P.
Folio 13/3035
Consent
Date of Certificate 2 May 1913
Officiating Minister Roseveare
45 14 May 1913 Charles Louis Christian Holt
Olive May Reilly
Bachelor
Spinster
Carpenter
Home Duties
22
20
Moturoa
Moturoa
4 years
20 years
Anglican Church, Moturoa 13/4354 Father Reilly 16 May 1913 Robson
No 45
Date of Notice 14 May 1913
  Groom Bride
Names of Parties Charles Louis Christian Holt Olive May Reilly
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 22 20
Dwelling Place Moturoa Moturoa
Length of Residence 4 years 20 years
Marriage Place Anglican Church, Moturoa
Folio 13/4354
Consent Father Reilly
Date of Certificate 16 May 1913
Officiating Minister Robson
46 16 May 1913 Charles Peters
Gertrude Mary Thompson
Charles Peters
Gertrude Mary Thompson
πŸ’ 1913/2767
Bachelor
Spinster
Storeman
Home Duties
34
23
New Plymouth
New Plymouth
4 days
4 days
Registrar's Office, New Plymouth 13/2437 16 May 1913 Medley, Registrar
No 46
Date of Notice 16 May 1913
  Groom Bride
Names of Parties Charles Peters Gertrude Mary Thompson
  πŸ’ 1913/2767
Condition Bachelor Spinster
Profession Storeman Home Duties
Age 34 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place Registrar's Office, New Plymouth
Folio 13/2437
Consent
Date of Certificate 16 May 1913
Officiating Minister Medley, Registrar
47 16 May 1913 William Henry Thomas
Clarice Charlotte Reilly
William Henry Thomas
Clarice Charlotte Rielly
πŸ’ 1913/4752
William Henry Thomas
Elizabeth Stewart
πŸ’ 1913/2133
Bachelor
Spinster
Fireman
Home Duties
28
19
Moturoa
Moturoa
2 years
19 years
Anglican Church, Moturoa 13/4355 Father 16 May 1913 Robson
No 47
Date of Notice 16 May 1913
  Groom Bride
Names of Parties William Henry Thomas Clarice Charlotte Reilly
BDM Match (96%) William Henry Thomas Clarice Charlotte Rielly
  πŸ’ 1913/4752
BDM Match (60%) William Henry Thomas Elizabeth Stewart
  πŸ’ 1913/2133
Condition Bachelor Spinster
Profession Fireman Home Duties
Age 28 19
Dwelling Place Moturoa Moturoa
Length of Residence 2 years 19 years
Marriage Place Anglican Church, Moturoa
Folio 13/4355
Consent Father
Date of Certificate 16 May 1913
Officiating Minister Robson
48 25 May 1913 John Jury
Annie Cross
John Jury
Annie Cross
πŸ’ 1913/4753
Widower
Widow
Farmer
Nurse
58
49
Hawley Road, N.P.
Omata
3 years
16 years
Anglican Church, Omata 13/4356 25 May 1913 Robson
No 48
Date of Notice 25 May 1913
  Groom Bride
Names of Parties John Jury Annie Cross
  πŸ’ 1913/4753
Condition Widower Widow
Profession Farmer Nurse
Age 58 49
Dwelling Place Hawley Road, N.P. Omata
Length of Residence 3 years 16 years
Marriage Place Anglican Church, Omata
Folio 13/4356
Consent
Date of Certificate 25 May 1913
Officiating Minister Robson
49 23 May 1913 William Alec Bone
Clara Margaret O'Hara
William Alec Bone
Clara Margaret Irene O'Hara
πŸ’ 1913/6317
Bachelor
Spinster
Farmer
Barmaid
32
27
New Plymouth
New Plymouth
2 years
1 year
Roman Catholic Church, New Plymouth 13/6077 23 May 1913 McKenna
No 49
Date of Notice 23 May 1913
  Groom Bride
Names of Parties William Alec Bone Clara Margaret O'Hara
BDM Match (89%) William Alec Bone Clara Margaret Irene O'Hara
  πŸ’ 1913/6317
Condition Bachelor Spinster
Profession Farmer Barmaid
Age 32 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 1 year
Marriage Place Roman Catholic Church, New Plymouth
Folio 13/6077
Consent
Date of Certificate 23 May 1913
Officiating Minister McKenna
50 27 May 1913 Henrick George Anderson
Ivy Richardson
Henrick George Andersen
Ivy May Richardson
πŸ’ 1913/4754
Bachelor
Spinster
Farmer
Home Duties
24
23
Bell Block
Bell Block
3 days
3 years
St. Mary's Anglican Church, N.P. 13/4357 27 May 1913 Robson
No 50
Date of Notice 27 May 1913
  Groom Bride
Names of Parties Henrick George Anderson Ivy Richardson
BDM Match (87%) Henrick George Andersen Ivy May Richardson
  πŸ’ 1913/4754
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 23
Dwelling Place Bell Block Bell Block
Length of Residence 3 days 3 years
Marriage Place St. Mary's Anglican Church, N.P.
Folio 13/4357
Consent
Date of Certificate 27 May 1913
Officiating Minister Robson
51 28 May 1913 Philibert Henry Rowe
Kate Gibbons
Philibert Henry Rowe
Kate Gibbons
πŸ’ 1913/6336
Bachelor
Spinster
Storekeeper
Storekeeper
22
19
Puniho
Okato
6 months
19 years
Anglican Church, Okato 13/6078 Father 2 June 1913 Addenbrooke
No 51
Date of Notice 28 May 1913
  Groom Bride
Names of Parties Philibert Henry Rowe Kate Gibbons
  πŸ’ 1913/6336
Condition Bachelor Spinster
Profession Storekeeper Storekeeper
Age 22 19
Dwelling Place Puniho Okato
Length of Residence 6 months 19 years
Marriage Place Anglican Church, Okato
Folio 13/6078
Consent Father
Date of Certificate 2 June 1913
Officiating Minister Addenbrooke
52 31 May 1913 James Charles Clark
Agnes Hiddows Milligan
James Charles Clark
Agnes Siddons Milligan
πŸ’ 1913/3174
Bachelor
Spinster
Tailor
Home Duties
29
26
New Plymouth
New Plymouth
3 years
3 days
Presbyterian Manse, New Plymouth 13/3027 2 June 1913 Roseveare
No 52
Date of Notice 31 May 1913
  Groom Bride
Names of Parties James Charles Clark Agnes Hiddows Milligan
BDM Match (95%) James Charles Clark Agnes Siddons Milligan
  πŸ’ 1913/3174
Condition Bachelor Spinster
Profession Tailor Home Duties
Age 29 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 3 days
Marriage Place Presbyterian Manse, New Plymouth
Folio 13/3027
Consent
Date of Certificate 2 June 1913
Officiating Minister Roseveare

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

Page Image

100% Contrast

100% Brightness