Intentions to Marry, 1914 Auckland, Taranaki

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840454, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1914 is bound in three volumes - Auckland, Taranaki (1914a), Wellington, Hawke's Bay, Marlborough, Nelson, Westland (1914b), and Canterbury, Otago, Southland, Chatham Islands (1914c).

Page 985

District of New Plymouth Quarter ending 30 June 1914 Registrar J. H. 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
27 6 April 1914 Henry Andrew Clifton
Mary Margaret Flower
Henry Andrew Clifton
Mary Margaret Flower
πŸ’ 1914/8578
Bachelor
Spinster
Labourer
Home Duties
27
27
New Plymouth
Ohato
4 days
7 years
Residence of R. H. Flower, Oxford Road, Ohato, N.Z. 2347 8 April 1914 Gaisley
No 27
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Henry Andrew Clifton Mary Margaret Flower
  πŸ’ 1914/8578
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 27
Dwelling Place New Plymouth Ohato
Length of Residence 4 days 7 years
Marriage Place Residence of R. H. Flower, Oxford Road, Ohato, N.Z.
Folio 2347
Consent
Date of Certificate 8 April 1914
Officiating Minister Gaisley
28 7 April 1914 Arthur Henry Elmes
Elizabeth Nesbitt Mander
Arthur Henry Elmes
Elizabeth Nesbitt Mander
πŸ’ 1914/3425
Bachelor
Spinster
Engine Man
Shop Assistant
30
26
New Plymouth
New Plymouth
4 days
15 years
Whitely Memorial Church 6872 9 April 1914 Burton
No 28
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Arthur Henry Elmes Elizabeth Nesbitt Mander
  πŸ’ 1914/3425
Condition Bachelor Spinster
Profession Engine Man Shop Assistant
Age 30 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 15 years
Marriage Place Whitely Memorial Church
Folio 6872
Consent
Date of Certificate 9 April 1914
Officiating Minister Burton
29 7 April 1914 George Lawrence Mannus
Rose Annie Clarkson
George Lawrence Manners
Rose Annie Clarkson
πŸ’ 1914/8579
Bachelor
Spinster
Master Tailor
Shop Assistant
24
22
New Plymouth
New Plymouth
18 months
12 months
Methodist Church 2349 9 April 1914 Peat
No 29
Date of Notice 7 April 1914
  Groom Bride
Names of Parties George Lawrence Mannus Rose Annie Clarkson
BDM Match (96%) George Lawrence Manners Rose Annie Clarkson
  πŸ’ 1914/8579
Condition Bachelor Spinster
Profession Master Tailor Shop Assistant
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 12 months
Marriage Place Methodist Church
Folio 2349
Consent
Date of Certificate 9 April 1914
Officiating Minister Peat
30 11 April 1914 Arthur Bertrand Bullot
Bertha Miller
Arthur Bertrand Bullot
Bertha Miller
πŸ’ 1914/8993
Bachelor
Spinster
Hairdresser
Home Duties
31
27
New Plymouth
Kaimata, Inglewood
31 years
3 months
Roman Catholic Church, Kaimata 4063 11 April 1914 Dean McKenna
No 30
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Arthur Bertrand Bullot Bertha Miller
  πŸ’ 1914/8993
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 31 27
Dwelling Place New Plymouth Kaimata, Inglewood
Length of Residence 31 years 3 months
Marriage Place Roman Catholic Church, Kaimata
Folio 4063
Consent
Date of Certificate 11 April 1914
Officiating Minister Dean McKenna
31 11 April 1914 John Hatcher
Alice Eliza Richards
John Hatcher
Alice Eliza Richards
πŸ’ 1914/8581
Bachelor
Spinster
Labourer
Home Duties
33
24
New Plymouth
New Plymouth
3 days
14 years
Residence of Mrs J. Rielands 2350 13 April 1914 Roseveare
No 31
Date of Notice 11 April 1914
  Groom Bride
Names of Parties John Hatcher Alice Eliza Richards
  πŸ’ 1914/8581
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 33 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 14 years
Marriage Place Residence of Mrs J. Rielands
Folio 2350
Consent
Date of Certificate 13 April 1914
Officiating Minister Roseveare
32 11 April 1914 Hylton Musgrave Campbell Briscoe
Kathleen McAllen
Hylton Musgrave Campbell Brisco
Kathleen McAllum
πŸ’ 1914/5988
Bachelor
Spinster
Farmer
Home Duties
27
20
New Plymouth
New Plymouth
4 days
8 months
St. Mary's Anglican Church 3548 W. H. McAllen, father 11 April 1914 A. H. Colvile
No 32
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Hylton Musgrave Campbell Briscoe Kathleen McAllen
BDM Match (92%) Hylton Musgrave Campbell Brisco Kathleen McAllum
  πŸ’ 1914/5988
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 8 months
Marriage Place St. Mary's Anglican Church
Folio 3548
Consent W. H. McAllen, father
Date of Certificate 11 April 1914
Officiating Minister A. H. Colvile
33 15 April 1914 Gerald Vaughan Coome
Flora Jane Simison
Gerald Vaughan Cooke
Flora Jane Simson
πŸ’ 1914/5989
Bachelor
Spinster
Photographer
Home Duties
31
25
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church 3549 15 April 1914 A. H. Colvile
No 33
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Gerald Vaughan Coome Flora Jane Simison
BDM Match (95%) Gerald Vaughan Cooke Flora Jane Simson
  πŸ’ 1914/5989
Condition Bachelor Spinster
Profession Photographer Home Duties
Age 31 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church
Folio 3549
Consent
Date of Certificate 15 April 1914
Officiating Minister A. H. Colvile
34 23 April 1914 Otto Duncan
Sarah Jane Uncles
William George Otto Duncan
Sarah Jane Uncles
πŸ’ 1914/8582
Bachelor
Spinster
Shepherd
Home Duties
22
29
New Plymouth
New Plymouth
2 weeks
1 week
Registrar's Office 2351 23 April 1914 Medley, Registrar
No 34
Date of Notice 23 April 1914
  Groom Bride
Names of Parties Otto Duncan Sarah Jane Uncles
BDM Match (71%) William George Otto Duncan Sarah Jane Uncles
  πŸ’ 1914/8582
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 22 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 1 week
Marriage Place Registrar's Office
Folio 2351
Consent
Date of Certificate 23 April 1914
Officiating Minister Medley, Registrar
34 5 May 1914 William Wallace
Rosamond Gertrude Woodford
William Wallace
Rosamond Gertrude Woodford
πŸ’ 1914/5990
Widower
Spinster
Farmer
Home Duties
62
40
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church 3550 5 May 1914 J. G. Evans
No 34
Date of Notice 5 May 1914
  Groom Bride
Names of Parties William Wallace Rosamond Gertrude Woodford
  πŸ’ 1914/5990
Condition Widower Spinster
Profession Farmer Home Duties
Age 62 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church
Folio 3550
Consent
Date of Certificate 5 May 1914
Officiating Minister J. G. Evans
35 27 April 1914 Arthur Edward McEwen
Annie May Loesch
Arthur Edward McEwen
Annie May Loesch
πŸ’ 1914/8590
Bachelor
Spinster
Coach Builder
Draper's Assistant
32
20
New Plymouth
New Plymouth
20 years
10 years
Residence of Thomas McEwen, Carrington Road, New Plymouth 2352 Emily Loesch, mother 27 April 1914 J. Roseveare
No 35
Date of Notice 27 April 1914
  Groom Bride
Names of Parties Arthur Edward McEwen Annie May Loesch
  πŸ’ 1914/8590
Condition Bachelor Spinster
Profession Coach Builder Draper's Assistant
Age 32 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 10 years
Marriage Place Residence of Thomas McEwen, Carrington Road, New Plymouth
Folio 2352
Consent Emily Loesch, mother
Date of Certificate 27 April 1914
Officiating Minister J. Roseveare
36 2 May 1914 Joseph Meagher
Alice Kinsella
Joseph Meagher
Alice Kensella
πŸ’ 1914/8601
Bachelor
Spinster
Prison Warder
Employee, Boot Factory
34
21
New Plymouth
New Plymouth
1 1/2 years
21 years
St. Joseph's R. C. Church 2353 2 May 1914 Dean McKenna
No 36
Date of Notice 2 May 1914
  Groom Bride
Names of Parties Joseph Meagher Alice Kinsella
BDM Match (96%) Joseph Meagher Alice Kensella
  πŸ’ 1914/8601
Condition Bachelor Spinster
Profession Prison Warder Employee, Boot Factory
Age 34 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 1/2 years 21 years
Marriage Place St. Joseph's R. C. Church
Folio 2353
Consent
Date of Certificate 2 May 1914
Officiating Minister Dean McKenna
38 9 May 1914 Walter Jason Yapp
Elsie Marion Butter
Walter Jason Tapp
Elsie Marion Butler
πŸ’ 1914/3426
Bachelor
Spinster
Fruiterer
Home Duties
27
26
Auckland
New Plymouth
1 1/2 years
10 years
Residence of W. Butler, Devon Street, New Plymouth 6872 9 May 1914 Chappell
No 38
Date of Notice 9 May 1914
  Groom Bride
Names of Parties Walter Jason Yapp Elsie Marion Butter
BDM Match (94%) Walter Jason Tapp Elsie Marion Butler
  πŸ’ 1914/3426
Condition Bachelor Spinster
Profession Fruiterer Home Duties
Age 27 26
Dwelling Place Auckland New Plymouth
Length of Residence 1 1/2 years 10 years
Marriage Place Residence of W. Butler, Devon Street, New Plymouth
Folio 6872
Consent
Date of Certificate 9 May 1914
Officiating Minister Chappell
39 11 May 1914 Bertram Henry Chance
Phoebe Fenwick Wallace
Bertram Henry Chaney
Phoebe Fenwick McAllum
πŸ’ 1914/5991
Bachelor
Spinster
Dentist
Home Duties
30
30
New Plymouth
New Plymouth
6 years
30 years
St. Mary's Anglican Church 3551 11 May 1914 F. G. Evans
No 39
Date of Notice 11 May 1914
  Groom Bride
Names of Parties Bertram Henry Chance Phoebe Fenwick Wallace
BDM Match (81%) Bertram Henry Chaney Phoebe Fenwick McAllum
  πŸ’ 1914/5991
Condition Bachelor Spinster
Profession Dentist Home Duties
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 30 years
Marriage Place St. Mary's Anglican Church
Folio 3551
Consent
Date of Certificate 11 May 1914
Officiating Minister F. G. Evans
40 12 May 1914 John McGregor Scott
Florence Edith Evans
John McGregor Scott
Florence Edith Evans
πŸ’ 1914/6147
Bachelor
Spinster
Practitioner
Home Duties
28
25
Oamaru
New Plymouth
5 months
15 years
St. Mary's Anglican Church 3560 12 May 1914 F. G. Evans
No 40
Date of Notice 12 May 1914
  Groom Bride
Names of Parties John McGregor Scott Florence Edith Evans
  πŸ’ 1914/6147
Condition Bachelor Spinster
Profession Practitioner Home Duties
Age 28 25
Dwelling Place Oamaru New Plymouth
Length of Residence 5 months 15 years
Marriage Place St. Mary's Anglican Church
Folio 3560
Consent
Date of Certificate 12 May 1914
Officiating Minister F. G. Evans
41 18 May 1914 George Henry Smith
Ida Copestake
George Henry Smith
Ida Copestake
πŸ’ 1914/6123
Bachelor
Spinster
Farmer
Home Duties
21
23
New Plymouth
Tarurutangi, N.Z.
3 days
5 months
St. Mary's Anglican Church 3552 18 May 1914 A. H. Colvile
No 41
Date of Notice 18 May 1914
  Groom Bride
Names of Parties George Henry Smith Ida Copestake
  πŸ’ 1914/6123
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 23
Dwelling Place New Plymouth Tarurutangi, N.Z.
Length of Residence 3 days 5 months
Marriage Place St. Mary's Anglican Church
Folio 3552
Consent
Date of Certificate 18 May 1914
Officiating Minister A. H. Colvile
42 23 May 1914 Archie Victor Heap
May Ethel Garfield Mawson
Archie Victor McKoy
May Ethel Garfield Mawson
πŸ’ 1914/8608
Bachelor
Spinster
Labourer
Domestic Servant
24
21
New Plymouth
New Plymouth
3 years
2 years
Presbyterian Manse 2354 23 May 1914 J. Roseveare
No 42
Date of Notice 23 May 1914
  Groom Bride
Names of Parties Archie Victor Heap May Ethel Garfield Mawson
BDM Match (87%) Archie Victor McKoy May Ethel Garfield Mawson
  πŸ’ 1914/8608
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 2 years
Marriage Place Presbyterian Manse
Folio 2354
Consent
Date of Certificate 23 May 1914
Officiating Minister J. Roseveare

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

Page Image

100% Contrast

100% Brightness