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 905

District of New Plymouth Quarter ending 30 September 1913 Registrar 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
78 25 August 1913 Henry Thomas Fox
Ethel Sifflett
Henry Thomas Fox
Ethel Sifflet
πŸ’ 1913/5103
Bachelor
Spinster
Farmer
Home Duties
26
21
New Plymouth
New Plymouth
1 month
6 weeks
Registrar's Office 13/4726 25 August 1913 Medley, Registrar
No 78
Date of Notice 25 August 1913
  Groom Bride
Names of Parties Henry Thomas Fox Ethel Sifflett
BDM Match (96%) Henry Thomas Fox Ethel Sifflet
  πŸ’ 1913/5103
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 6 weeks
Marriage Place Registrar's Office
Folio 13/4726
Consent
Date of Certificate 25 August 1913
Officiating Minister Medley, Registrar
79 25 August 1913 Newport Sydney de Vere White
Mary Bollinger
Newport Sydney DeVere White
Mary Bollinger
πŸ’ 1913/5450
Bachelor
Spinster
Surfaceman
Teacher
24
26
New Plymouth
New Plymouth
3 days
24 years
St. Andrews Presbyterian Church, New Plymouth 13/5158 25 August 1913 G. King
No 79
Date of Notice 25 August 1913
  Groom Bride
Names of Parties Newport Sydney de Vere White Mary Bollinger
BDM Match (96%) Newport Sydney DeVere White Mary Bollinger
  πŸ’ 1913/5450
Condition Bachelor Spinster
Profession Surfaceman Teacher
Age 24 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place St. Andrews Presbyterian Church, New Plymouth
Folio 13/5158
Consent
Date of Certificate 25 August 1913
Officiating Minister G. King
80 26 August 1913 Thomas Joseph Liston
Anne Lucy Golding
Thomas Joseph Liston
Anne Lucy Golding
πŸ’ 1913/5445
Bachelor
Spinster
Police Constable
Home Duties
30
21
New Plymouth
New Plymouth
3 days
6 years
Roman Catholic Church, New Plymouth 13/5153 26 August 1913 Dean McKenna
No 80
Date of Notice 26 August 1913
  Groom Bride
Names of Parties Thomas Joseph Liston Anne Lucy Golding
  πŸ’ 1913/5445
Condition Bachelor Spinster
Profession Police Constable Home Duties
Age 30 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place Roman Catholic Church, New Plymouth
Folio 13/5153
Consent
Date of Certificate 26 August 1913
Officiating Minister Dean McKenna
81 26 August 1913 Archie Serge Photos
Marjorie Catherine Weeks
Archie Serge Photios
Marjorie Catherine Wicks
πŸ’ 1913/5114
Bachelor
Spinster
Silk Merchant
Home Duties
24
21
New Plymouth
New Plymouth
1 week
1 week
Registrar's Office 13/4727 26 August 1913 Medley, Registrar
No 81
Date of Notice 26 August 1913
  Groom Bride
Names of Parties Archie Serge Photos Marjorie Catherine Weeks
BDM Match (93%) Archie Serge Photios Marjorie Catherine Wicks
  πŸ’ 1913/5114
Condition Bachelor Spinster
Profession Silk Merchant Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place Registrar's Office
Folio 13/4727
Consent
Date of Certificate 26 August 1913
Officiating Minister Medley, Registrar
82 2 September 1913 Thomas Kendall
Edith Randall
Thomas Kendall
Edith Randall
πŸ’ 1913/5787
Bachelor
Spinster
Cab Driver
Home Duties
23
23
New Plymouth
New Plymouth
23 years
1 year
Residence of J. F. Kendall, Fitzroy, New Plymouth 13/5149 2 September 1913 H. S. Peat
No 82
Date of Notice 2 September 1913
  Groom Bride
Names of Parties Thomas Kendall Edith Randall
  πŸ’ 1913/5787
Condition Bachelor Spinster
Profession Cab Driver Home Duties
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 1 year
Marriage Place Residence of J. F. Kendall, Fitzroy, New Plymouth
Folio 13/5149
Consent
Date of Certificate 2 September 1913
Officiating Minister H. S. Peat
83 2 September 1913 George Frederick Monk
Jessie May Salway
George Frederick Monk
Jessie May Salway
πŸ’ 1913/5786
Widower
Spinster
Butter Factory Manager
Home Duties
31
25
New Plymouth
Bell Block
3 days
25 years
Residence of J. Salway, Bell Block 13/5148 4 September 1913 Roseveare
No 83
Date of Notice 2 September 1913
  Groom Bride
Names of Parties George Frederick Monk Jessie May Salway
  πŸ’ 1913/5786
Condition Widower Spinster
Profession Butter Factory Manager Home Duties
Age 31 25
Dwelling Place New Plymouth Bell Block
Length of Residence 3 days 25 years
Marriage Place Residence of J. Salway, Bell Block
Folio 13/5148
Consent
Date of Certificate 4 September 1913
Officiating Minister Roseveare
84 5 September 1913 George Thomas Wilson McKee
Mabel Agnes Coleman
George Thermal Wilson McKee
Mabel Agnes Coleman
πŸ’ 1913/5427
Bachelor
Spinster
Storeman
Dressmaker
27
26
Hawera
New Plymouth
2 weeks
20 years
Baptist Tabernacle, New Plymouth 13/5151 6 September 1913 F. Hales
No 84
Date of Notice 5 September 1913
  Groom Bride
Names of Parties George Thomas Wilson McKee Mabel Agnes Coleman
BDM Match (94%) George Thermal Wilson McKee Mabel Agnes Coleman
  πŸ’ 1913/5427
Condition Bachelor Spinster
Profession Storeman Dressmaker
Age 27 26
Dwelling Place Hawera New Plymouth
Length of Residence 2 weeks 20 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 13/5151
Consent
Date of Certificate 6 September 1913
Officiating Minister F. Hales
85 6 September 1913 William Richard Foley
Beatrice Ivy Gatton
William Richard Foley
Beatrice Ivy Gatton
πŸ’ 1913/5438
Bachelor
Spinster
Farmer
Home Duties
25
24
Omata
Omata
4 days
13 months
St. Joseph's Roman Catholic Church, New Plymouth 13/5152 6 September 1913 Dean McKenna
No 85
Date of Notice 6 September 1913
  Groom Bride
Names of Parties William Richard Foley Beatrice Ivy Gatton
  πŸ’ 1913/5438
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place Omata Omata
Length of Residence 4 days 13 months
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 13/5152
Consent
Date of Certificate 6 September 1913
Officiating Minister Dean McKenna
86 6 September 1913 Frederick Timothy Deacon
Freda Elizabeth Major
Frederick Timothy Deacon
Freda Elizabeth Magon
πŸ’ 1913/6508
Bachelor
Spinster
Farmer
Home Duties
26
18
Warea
Warea
15 months
18 years
Anglican Church, Orato 13/624 Father 6 September 1913 Addenbrooke
No 86
Date of Notice 6 September 1913
  Groom Bride
Names of Parties Frederick Timothy Deacon Freda Elizabeth Major
BDM Match (95%) Frederick Timothy Deacon Freda Elizabeth Magon
  πŸ’ 1913/6508
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 18
Dwelling Place Warea Warea
Length of Residence 15 months 18 years
Marriage Place Anglican Church, Orato
Folio 13/624
Consent Father
Date of Certificate 6 September 1913
Officiating Minister Addenbrooke
87 8 September 1913 Charles Revell
Sarah Hudson
Charles Revell
Sarah Hudson
πŸ’ 1913/7380
Bachelor
Spinster
Labourer
Home Duties
34
28
New Plymouth
New Plymouth
34 years
28 years
Whiteley Memorial Church 13/719 8 September 1913 Burton
No 87
Date of Notice 8 September 1913
  Groom Bride
Names of Parties Charles Revell Sarah Hudson
  πŸ’ 1913/7380
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 34 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 34 years 28 years
Marriage Place Whiteley Memorial Church
Folio 13/719
Consent
Date of Certificate 8 September 1913
Officiating Minister Burton
88 8 September 1913 John Jury
Ada Elizabeth Parker
John Jury
Ada Elizabeth Parker
πŸ’ 1913/5121
Bachelor
Spinster
Labourer
Home Duties
24
19
New Plymouth
New Plymouth
20 years
19 years
Registrar's Office 13/4728 8 September 1913 Medley, Registrar
No 88
Date of Notice 8 September 1913
  Groom Bride
Names of Parties John Jury Ada Elizabeth Parker
  πŸ’ 1913/5121
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 24 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 19 years
Marriage Place Registrar's Office
Folio 13/4728
Consent
Date of Certificate 8 September 1913
Officiating Minister Medley, Registrar
89 9 September 1913 Randoll Staples (formerly Missen)
Constance Alvina Sanders (as Reginald Taylor)
Bachelor
Spinster
Engineer
Home Duties
25
20
New Plymouth
New Plymouth
4 days
12 months
Baptist Church 13/5150 Henry George Sanders, father 9 September 1913 F. Hales
No 89
Date of Notice 9 September 1913
  Groom Bride
Names of Parties Randoll Staples (formerly Missen) Constance Alvina Sanders (as Reginald Taylor)
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 12 months
Marriage Place Baptist Church
Folio 13/5150
Consent Henry George Sanders, father
Date of Certificate 9 September 1913
Officiating Minister F. Hales
90 22 September 1913 Albert Charles Lawrey
Nellie Bradley Collis
Albert Charles Lawrey
Nellie Bradley Collis
πŸ’ 1913/5448
Bachelor
Spinster
Solicitor
Home Duties
25
26
New Plymouth
New Plymouth
3 days
26 years
Whiteley Memorial Church 13/5156 22 September 1913 Burton
No 90
Date of Notice 22 September 1913
  Groom Bride
Names of Parties Albert Charles Lawrey Nellie Bradley Collis
  πŸ’ 1913/5448
Condition Bachelor Spinster
Profession Solicitor Home Duties
Age 25 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 26 years
Marriage Place Whiteley Memorial Church
Folio 13/5156
Consent
Date of Certificate 22 September 1913
Officiating Minister Burton

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

Page Image

100% Contrast

100% Brightness