Intentions to Marry, 1915 Aria to Masterton

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840459, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1915 is bound in six volumes (a to f) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1915c contains pages 1021-1500, covering districts from Aria to Masterton

Page 1099

District of New Plymouth Quarter ending 30 June 1915 Registrar John 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
23 1 April 1915 James Hall
Elizabeth Mary Legg
James Hall
Elizabeth Mary Legg
πŸ’ 1915/1484
Bachelor
Spinster
Telegraphist
Home Duties
32
27
New Plymouth
New Plymouth
3 1/2 years
9 years
St Mary's, New Plymouth 3355 1 April 1915 A. H. Colvile
No 23
Date of Notice 1 April 1915
  Groom Bride
Names of Parties James Hall Elizabeth Mary Legg
  πŸ’ 1915/1484
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 32 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 1/2 years 9 years
Marriage Place St Mary's, New Plymouth
Folio 3355
Consent
Date of Certificate 1 April 1915
Officiating Minister A. H. Colvile
24 3 April 1915 Percy Ward
Maud Evelyn Jeffery
Percy Ward
Maud Evelyn Jeffery
πŸ’ 1915/1488
Bachelor
Spinster
Farmer
Home Duties
22
20
New Plymouth
New Plymouth
3 days
3 days
Residence of H. Jeffery, Bellblock 3359 Harry Jeffery, Father 6 April 1915 Olds.
No 24
Date of Notice 3 April 1915
  Groom Bride
Names of Parties Percy Ward Maud Evelyn Jeffery
  πŸ’ 1915/1488
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of H. Jeffery, Bellblock
Folio 3359
Consent Harry Jeffery, Father
Date of Certificate 6 April 1915
Officiating Minister Olds.
25 6 April 1915 Andrew Frank Riddell
Annie Jane Rothery
Andrew Frank Riddell
Annie Jane Rothery
πŸ’ 1915/10504
Bachelor
Spinster
Telegraph Cadet
Home Duties
22
24
New Plymouth
New Plymouth
3 days
3 days
St Joseph's R. C. Church, New Plymouth 3361 7 April 1915 O'Beirne.
No 25
Date of Notice 6 April 1915
  Groom Bride
Names of Parties Andrew Frank Riddell Annie Jane Rothery
  πŸ’ 1915/10504
Condition Bachelor Spinster
Profession Telegraph Cadet Home Duties
Age 22 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's R. C. Church, New Plymouth
Folio 3361
Consent
Date of Certificate 7 April 1915
Officiating Minister O'Beirne.
26 9 April 1915 Duncan Riddell
Charlotte Bateman m. n. McAllister
Duncan Riddell
Charlotte Bateman
πŸ’ 1915/1469
Bachelor
Widow
Farmer
Home Duties
42
41
New Plymouth
New Plymouth
3 days
5 weeks
Registrar's Office, New Plymouth 3362 9 April 1915 Medley, Registrar.
No 26
Date of Notice 9 April 1915
  Groom Bride
Names of Parties Duncan Riddell Charlotte Bateman m. n. McAllister
BDM Match (75%) Duncan Riddell Charlotte Bateman
  πŸ’ 1915/1469
Condition Bachelor Widow
Profession Farmer Home Duties
Age 42 41
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 3362
Consent
Date of Certificate 9 April 1915
Officiating Minister Medley, Registrar.
27 17 April 1915 Carl Woisin
Ethel Williams
Carl Woisin
Ethel Williams
πŸ’ 1915/1486
Bachelor
Spinster
Chainman (Surveyors)
Home Duties
29
20
Omata
Tataraimaka
3 months
5 years
St Mary's, New Plymouth 3357 William Clemens Williams, Father 17 April 1915 A. H. Colvile.
No 27
Date of Notice 17 April 1915
  Groom Bride
Names of Parties Carl Woisin Ethel Williams
  πŸ’ 1915/1486
Condition Bachelor Spinster
Profession Chainman (Surveyors) Home Duties
Age 29 20
Dwelling Place Omata Tataraimaka
Length of Residence 3 months 5 years
Marriage Place St Mary's, New Plymouth
Folio 3357
Consent William Clemens Williams, Father
Date of Certificate 17 April 1915
Officiating Minister A. H. Colvile.
28 19 April 1915 Henry Godfrey Waters
Alice Arnold
Henry Godfrey Waters
Alice Arnold
πŸ’ 1915/1487
Bachelor
Spinster
Sheep Farmer
Typiste
36
25
New Plymouth
New Plymouth
5 days
4 weeks
Whiteley Memorial Church, New Plymouth 3358 19 April 1915 Chappell.
No 28
Date of Notice 19 April 1915
  Groom Bride
Names of Parties Henry Godfrey Waters Alice Arnold
  πŸ’ 1915/1487
Condition Bachelor Spinster
Profession Sheep Farmer Typiste
Age 36 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 4 weeks
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 3358
Consent
Date of Certificate 19 April 1915
Officiating Minister Chappell.
29 28 April 1915 Samuel Richard
Ella Mildred Wilmshurst
Samuel Rickard
Ella Mildred Wilmshurst
πŸ’ 1915/1483
Bachelor
Spinster
Farmer
Home Duties
25
24
New Plymouth
New Plymouth
3 days
2 years
Residence of C. Wilmshurst, New Plymouth 3354 28 April 1915 J. W. Griffin.
No 29
Date of Notice 28 April 1915
  Groom Bride
Names of Parties Samuel Richard Ella Mildred Wilmshurst
BDM Match (96%) Samuel Rickard Ella Mildred Wilmshurst
  πŸ’ 1915/1483
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 years
Marriage Place Residence of C. Wilmshurst, New Plymouth
Folio 3354
Consent
Date of Certificate 28 April 1915
Officiating Minister J. W. Griffin.
30 1 May 1915 Charles Douglas McAllum
Eileen Marguerite Coleman
Charles Douglas McAllum
Eileen Marguerite Coleman
πŸ’ 1915/1870
Bachelor
Spinster
Commercial Traveller
Home Duties
26
22
New Plymouth
Marton
26 years
4 months
St Stephens Anglican Church, Marton 3744 3 May 1915 V. H. Kitcat.
No 30
Date of Notice 1 May 1915
  Groom Bride
Names of Parties Charles Douglas McAllum Eileen Marguerite Coleman
  πŸ’ 1915/1870
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 26 22
Dwelling Place New Plymouth Marton
Length of Residence 26 years 4 months
Marriage Place St Stephens Anglican Church, Marton
Folio 3744
Consent
Date of Certificate 3 May 1915
Officiating Minister V. H. Kitcat.
31 7 May 1915 John David Easthope
Susannah Christie m. n. Robinson
John David Easthope
Susannah Christie
πŸ’ 1915/1482
Bachelor
Widow
Driver
Home Duties
34
46
New Plymouth
New Plymouth
2 years
20 years
St Mary's, New Plymouth 3353 7 May 1915 A. H. Colvile.
No 31
Date of Notice 7 May 1915
  Groom Bride
Names of Parties John David Easthope Susannah Christie m. n. Robinson
BDM Match (77%) John David Easthope Susannah Christie
  πŸ’ 1915/1482
Condition Bachelor Widow
Profession Driver Home Duties
Age 34 46
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 20 years
Marriage Place St Mary's, New Plymouth
Folio 3353
Consent
Date of Certificate 7 May 1915
Officiating Minister A. H. Colvile.
32 9 May 1915 Ernest Edmond Crook
Rosie Victoria Danks
Ernest Edmond Croot
Rosie Victoria Danks
πŸ’ 1915/1479
Bachelor
Spinster
Coal Merchant
Home Duties
25
16
New Plymouth
New Plymouth
5 years
11 years
Registrar's Office, New Plymouth 3352 Frederick Danks, Father 9 May 1915 E. Clarke, Deputy Registrar.
No 32
Date of Notice 9 May 1915
  Groom Bride
Names of Parties Ernest Edmond Crook Rosie Victoria Danks
BDM Match (97%) Ernest Edmond Croot Rosie Victoria Danks
  πŸ’ 1915/1479
Condition Bachelor Spinster
Profession Coal Merchant Home Duties
Age 25 16
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 11 years
Marriage Place Registrar's Office, New Plymouth
Folio 3352
Consent Frederick Danks, Father
Date of Certificate 9 May 1915
Officiating Minister E. Clarke, Deputy Registrar.
33 10 May 1915 Denis Crispinus Clifford
Margaret Ellen Whelihan
Denis Crispianus Clifford
Margaret Ellen McMahon
πŸ’ 1915/1468
Bachelor
Spinster
Jeweller
Home Duties
29
22
New Plymouth
New Plymouth
3 days
3 days
St Joseph's R. C. Church, New Plymouth 3351 10 May 1915 Dean McKenna.
No 33
Date of Notice 10 May 1915
  Groom Bride
Names of Parties Denis Crispinus Clifford Margaret Ellen Whelihan
BDM Match (85%) Denis Crispianus Clifford Margaret Ellen McMahon
  πŸ’ 1915/1468
Condition Bachelor Spinster
Profession Jeweller Home Duties
Age 29 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's R. C. Church, New Plymouth
Folio 3351
Consent
Date of Certificate 10 May 1915
Officiating Minister Dean McKenna.
34 18 May 1915 Victor Robert Snipkiss
Helena Swanson Lloyd Jones
Bachelor
Spinster
Commercial Traveller
Home Duties
30
27
New Plymouth
New Plymouth
2 months
4 days
St Mary's, New Plymouth 3341 19 May 1915 Crawshaw.
No 34
Date of Notice 18 May 1915
  Groom Bride
Names of Parties Victor Robert Snipkiss Helena Swanson Lloyd Jones
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 30 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 4 days
Marriage Place St Mary's, New Plymouth
Folio 3341
Consent
Date of Certificate 19 May 1915
Officiating Minister Crawshaw.
35 19 May 1915 Arthur Louis Richardson
Ellen Carey
Arthur Louis Richardson
Ellen Carey
πŸ’ 1915/8430
Bachelor
Spinster
Buttermaker
Home Duties
29
25
Okato
Okato
7 years
25 years
St Patrick's R. C. Church, Okato 2156 19 May 1915 Harnett.
No 35
Date of Notice 19 May 1915
  Groom Bride
Names of Parties Arthur Louis Richardson Ellen Carey
  πŸ’ 1915/8430
Condition Bachelor Spinster
Profession Buttermaker Home Duties
Age 29 25
Dwelling Place Okato Okato
Length of Residence 7 years 25 years
Marriage Place St Patrick's R. C. Church, Okato
Folio 2156
Consent
Date of Certificate 19 May 1915
Officiating Minister Harnett.
36 20 May 1915 Ernest Penrose Knight
Letitia Harriet Newell
Ernest Penrose Knight
Letitia Harriet Newell
πŸ’ 1915/1460
Bachelor
Spinster
Carter
Home Duties
29
18
New Plymouth
New Plymouth
29 years
2 years
Registrar's Office, New Plymouth 3350 Charles Newell, Father 20 May 1915 E. Clarke, Deputy Registrar.
No 36
Date of Notice 20 May 1915
  Groom Bride
Names of Parties Ernest Penrose Knight Letitia Harriet Newell
  πŸ’ 1915/1460
Condition Bachelor Spinster
Profession Carter Home Duties
Age 29 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 3350
Consent Charles Newell, Father
Date of Certificate 20 May 1915
Officiating Minister E. Clarke, Deputy Registrar.
37 22 May 1915 Richard Edward Perrot
Edith Blackburn
Richard Edward Herbert
Edith Blackburn
πŸ’ 1915/1449
Bachelor
Spinster
Soldier
Home Duties
21
22
New Plymouth
New Plymouth
20 years
3 years
Residence of R. Blackburn, New Plymouth 3340 22 May 1915 Olds.
No 37
Date of Notice 22 May 1915
  Groom Bride
Names of Parties Richard Edward Perrot Edith Blackburn
BDM Match (91%) Richard Edward Herbert Edith Blackburn
  πŸ’ 1915/1449
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 3 years
Marriage Place Residence of R. Blackburn, New Plymouth
Folio 3340
Consent
Date of Certificate 22 May 1915
Officiating Minister Olds.

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

Page Image

100% Contrast

100% Brightness