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 868

District of Inglewood Quarter ending 30 June 1913 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
51 22 May 1913 Peter Royuski
Nelly Goldsmith
Peter Roguski
Nellie Goldsmith
πŸ’ 1913/3209
Bachelor
Spinster
Labourer
28
23
Ratapiko
Ratapiko
4 days
4 days
at the Residence of P. Royuski 13/2980 22 May 1913 C. Houchen
No 51
Date of Notice 22 May 1913
  Groom Bride
Names of Parties Peter Royuski Nelly Goldsmith
BDM Match (90%) Peter Roguski Nellie Goldsmith
  πŸ’ 1913/3209
Condition Bachelor Spinster
Profession Labourer
Age 28 23
Dwelling Place Ratapiko Ratapiko
Length of Residence 4 days 4 days
Marriage Place at the Residence of P. Royuski
Folio 13/2980
Consent
Date of Certificate 22 May 1913
Officiating Minister C. Houchen
52 4 June 1913 John Valentine Hall
Alice Maud Langley
John Valentine Hull
Elsie Maud Langley
πŸ’ 1913/3150
Bachelor
Spinster
Farmer
27
22
Moa District
Moa District
3 years
22 years
at the Residence of Mr. G. Langley, Durham Road, Moa District 13/3020 4 June 1913 C. Griffen
No 52
Date of Notice 4 June 1913
  Groom Bride
Names of Parties John Valentine Hall Alice Maud Langley
BDM Match (89%) John Valentine Hull Elsie Maud Langley
  πŸ’ 1913/3150
Condition Bachelor Spinster
Profession Farmer
Age 27 22
Dwelling Place Moa District Moa District
Length of Residence 3 years 22 years
Marriage Place at the Residence of Mr. G. Langley, Durham Road, Moa District
Folio 13/3020
Consent
Date of Certificate 4 June 1913
Officiating Minister C. Griffen
53 5 June 1913 William James Simons
Annie Florence Marshall
William James Simons
Annie Florence Marshall
πŸ’ 1913/3152
Bachelor
Spinster
Labourer
24
21
Inglewood
Inglewood
1 week
21 years
at the Presbyterian Church at Inglewood 13/3022 5 June 1913 E. Bishop
No 53
Date of Notice 5 June 1913
  Groom Bride
Names of Parties William James Simons Annie Florence Marshall
  πŸ’ 1913/3152
Condition Bachelor Spinster
Profession Labourer
Age 24 21
Dwelling Place Inglewood Inglewood
Length of Residence 1 week 21 years
Marriage Place at the Presbyterian Church at Inglewood
Folio 13/3022
Consent
Date of Certificate 5 June 1913
Officiating Minister E. Bishop
54 9 June 1913 Leonard Henwood
Lilian Eileen Storring
Leonard Henwood
Lilian Eileen Storring
πŸ’ 1913/3211
Bachelor
Spinster
Farmer
23
16
Moa District
Moa District
23 years
16 years
at the Residence of Mr. J. A. Storring, Lincoln Road, Moa District 13/2984 John Hansen, father of Lilian Eileen Storring 9 June 1913 C. Houchen
No 54
Date of Notice 9 June 1913
  Groom Bride
Names of Parties Leonard Henwood Lilian Eileen Storring
  πŸ’ 1913/3211
Condition Bachelor Spinster
Profession Farmer
Age 23 16
Dwelling Place Moa District Moa District
Length of Residence 23 years 16 years
Marriage Place at the Residence of Mr. J. A. Storring, Lincoln Road, Moa District
Folio 13/2984
Consent John Hansen, father of Lilian Eileen Storring
Date of Certificate 9 June 1913
Officiating Minister C. Houchen
55 12 June 1913 Leonard Richard Paul
Jean Young
Leonard Richard Paul
Jean Young
πŸ’ 1913/3151
Robert Henry Potts
Jean Young
πŸ’ 1913/4668
Bachelor
Spinster
Contractor
24
19
Inglewood
Inglewood
24 years
19 years
at the Manse, Junction Road, Moa District 13/3021 George Young, father of Jean Young 12 June 1913 E. Bishop
No 55
Date of Notice 12 June 1913
  Groom Bride
Names of Parties Leonard Richard Paul Jean Young
  πŸ’ 1913/3151
BDM Match (63%) Robert Henry Potts Jean Young
  πŸ’ 1913/4668
Condition Bachelor Spinster
Profession Contractor
Age 24 19
Dwelling Place Inglewood Inglewood
Length of Residence 24 years 19 years
Marriage Place at the Manse, Junction Road, Moa District
Folio 13/3021
Consent George Young, father of Jean Young
Date of Certificate 12 June 1913
Officiating Minister E. Bishop
56 17 June 1913 Charles Stafford Butcher
Jessie Price
Charles Stafford
Jessie Price
πŸ’ 1913/3210
Bachelor
Spinster
Carpenter
35
33
Egmont Village
Egmont Village
3 days
10 years
at the Church of England at Inglewood 13/2983 17 June 1913 C. Houchen
No 56
Date of Notice 17 June 1913
  Groom Bride
Names of Parties Charles Stafford Butcher Jessie Price
BDM Match (83%) Charles Stafford Jessie Price
  πŸ’ 1913/3210
Condition Bachelor Spinster
Profession Carpenter
Age 35 33
Dwelling Place Egmont Village Egmont Village
Length of Residence 3 days 10 years
Marriage Place at the Church of England at Inglewood
Folio 13/2983
Consent
Date of Certificate 17 June 1913
Officiating Minister C. Houchen
57 18 June 1913 William Graham Croyer
Helen McIntyre
William Graham Crozier
Helen McIntyre
πŸ’ 1913/2766
Widower
Widow
Farmer
39
24
Tarata
Tarata
1 year
1 year
at the Office of the Registrar of Marriages at Inglewood 13/2436 18 June 1913 G. W. Bennett
No 57
Date of Notice 18 June 1913
  Groom Bride
Names of Parties William Graham Croyer Helen McIntyre
BDM Match (95%) William Graham Crozier Helen McIntyre
  πŸ’ 1913/2766
Condition Widower Widow
Profession Farmer
Age 39 24
Dwelling Place Tarata Tarata
Length of Residence 1 year 1 year
Marriage Place at the Office of the Registrar of Marriages at Inglewood
Folio 13/2436
Consent
Date of Certificate 18 June 1913
Officiating Minister G. W. Bennett

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

Page Image

100% Contrast

100% Brightness