Intentions to Marry, 1916 Aria to Masterton

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840465, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1916 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.

1916c contains pages 931-1380, covering districts from Aria to Masterton

Page 1009

District of New Plymouth Quarter ending 30 June 1916 Registrar John S. 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
32 1 April 1916 Percy Newton Corbett
Bertha Augusta Barratt
Percy Newton Corbett
Bertha Augusta Barratt
πŸ’ 1916/12430
Bachelor
Spinster
Labourer
Home Duties
24
22
Okato
Okato
24 years
2 weeks
St Mary's, New Plymouth 3683 1 April 1916 Richards
No 32
Date of Notice 1 April 1916
  Groom Bride
Names of Parties Percy Newton Corbett Bertha Augusta Barratt
  πŸ’ 1916/12430
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 24 22
Dwelling Place Okato Okato
Length of Residence 24 years 2 weeks
Marriage Place St Mary's, New Plymouth
Folio 3683
Consent
Date of Certificate 1 April 1916
Officiating Minister Richards
33 4 April 1916 Albert George Hunt
Ruby Evelyn Terrill
Albert George Hunt
Ruby Evelyn Terrill
πŸ’ 1916/6284
Bachelor
Spinster
Fireman
Home Duties
24
23
New Plymouth
New Plymouth
6 months
2 years
Residence of Mrs Terrill, New Plymouth 3682 4 April 1916 Olds
No 33
Date of Notice 4 April 1916
  Groom Bride
Names of Parties Albert George Hunt Ruby Evelyn Terrill
  πŸ’ 1916/6284
Condition Bachelor Spinster
Profession Fireman Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 2 years
Marriage Place Residence of Mrs Terrill, New Plymouth
Folio 3682
Consent
Date of Certificate 4 April 1916
Officiating Minister Olds
34 10 April 1916 Joseph Sweeney
Mary Rodson
Joseph Sweeney
Mary Hodson
πŸ’ 1916/8572
Bachelor
Spinster
Loco Driver
Home Duties
29
38
New Plymouth
New Plymouth
12 days
12 days
Registrar's Office, New Plymouth 3681 10 April 1916 Medley, Registrar
No 34
Date of Notice 10 April 1916
  Groom Bride
Names of Parties Joseph Sweeney Mary Rodson
BDM Match (95%) Joseph Sweeney Mary Hodson
  πŸ’ 1916/8572
Condition Bachelor Spinster
Profession Loco Driver Home Duties
Age 29 38
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 days 12 days
Marriage Place Registrar's Office, New Plymouth
Folio 3681
Consent
Date of Certificate 10 April 1916
Officiating Minister Medley, Registrar
35 11 April 1916 Leonard John Rumdle
Myrtle Ann Bishop
Leonard John Rundle
Myrtle Ann Bishop
πŸ’ 1916/6283
Bachelor
Spinster
Member of 4th Expeditionary Force
Home Duties
26
22
Bell Block
Bell Block
26 years
22 years
St Mary's, New Plymouth 3680 11 April 1916 Richards
No 35
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Leonard John Rumdle Myrtle Ann Bishop
BDM Match (97%) Leonard John Rundle Myrtle Ann Bishop
  πŸ’ 1916/6283
Condition Bachelor Spinster
Profession Member of 4th Expeditionary Force Home Duties
Age 26 22
Dwelling Place Bell Block Bell Block
Length of Residence 26 years 22 years
Marriage Place St Mary's, New Plymouth
Folio 3680
Consent
Date of Certificate 11 April 1916
Officiating Minister Richards
36 11 April 1916 Oswald Morgan Hunt
Edith Agnes Amy Bobin
Oswald Morgan Stent
Edith Agnes Amy Bobin
πŸ’ 1916/6205
Bachelor
Spinster
Clerk in Holy Orders
Home Duties
40
39
Opunake
New Plymouth
3 years
2 years
Te Henui Anglican Church, New Plymouth 3671 11 April 1916 Favell
No 36
Date of Notice 11 April 1916
  Groom Bride
Names of Parties Oswald Morgan Hunt Edith Agnes Amy Bobin
BDM Match (92%) Oswald Morgan Stent Edith Agnes Amy Bobin
  πŸ’ 1916/6205
Condition Bachelor Spinster
Profession Clerk in Holy Orders Home Duties
Age 40 39
Dwelling Place Opunake New Plymouth
Length of Residence 3 years 2 years
Marriage Place Te Henui Anglican Church, New Plymouth
Folio 3671
Consent
Date of Certificate 11 April 1916
Officiating Minister Favell
37 12 April 1916 Alexander Robert Haines
Phoebe Mary Reid
Alexander Robert Staines
Phoebe Mary Reid
πŸ’ 1916/6277
Bachelor
Spinster
Driver
Home Duties
22
20
New Plymouth
New Plymouth
4 days
20 years
St Mary's, New Plymouth 3679 James Reid, father 12 April 1916 Richards
No 37
Date of Notice 12 April 1916
  Groom Bride
Names of Parties Alexander Robert Haines Phoebe Mary Reid
BDM Match (96%) Alexander Robert Staines Phoebe Mary Reid
  πŸ’ 1916/6277
Condition Bachelor Spinster
Profession Driver Home Duties
Age 22 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 20 years
Marriage Place St Mary's, New Plymouth
Folio 3679
Consent James Reid, father
Date of Certificate 12 April 1916
Officiating Minister Richards
38 13 April 1916 Frank Jose Hodges
Jane Cameron
Frank Jose Hodges
Jane Cameron
πŸ’ 1916/6266
Bachelor
Widow
Farmer
Home Duties
28
29
New Plymouth
New Plymouth
28 years
4 days
St Mary's, New Plymouth 3678 14 April 1916 Richards
No 38
Date of Notice 13 April 1916
  Groom Bride
Names of Parties Frank Jose Hodges Jane Cameron
  πŸ’ 1916/6266
Condition Bachelor Widow
Profession Farmer Home Duties
Age 28 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 28 years 4 days
Marriage Place St Mary's, New Plymouth
Folio 3678
Consent
Date of Certificate 14 April 1916
Officiating Minister Richards
39 15 April 1916 Arthur George Shellern
Eva Bridgeman
Arthur George Skellern
Eva Bridgeman
πŸ’ 1916/6199
Bachelor
Spinster
Sawmill Hand
Home Duties
28
24
New Plymouth
New Plymouth
2 weeks
2 years
Whiteley Memorial Church, New Plymouth 3665 15 April 1916 Chappell
No 39
Date of Notice 15 April 1916
  Groom Bride
Names of Parties Arthur George Shellern Eva Bridgeman
BDM Match (98%) Arthur George Skellern Eva Bridgeman
  πŸ’ 1916/6199
Condition Bachelor Spinster
Profession Sawmill Hand Home Duties
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 2 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 3665
Consent
Date of Certificate 15 April 1916
Officiating Minister Chappell
40 19 April 1916 George Green
Josephine Kumin
George Green
Josephina Kumin
πŸ’ 1916/6212
Widower
Spinster
Farmer
Home Duties
41
21
Korau
Korau
30 years
6 weeks
St Mary's, New Plymouth 3677 19 April 1916 Colvile
No 40
Date of Notice 19 April 1916
  Groom Bride
Names of Parties George Green Josephine Kumin
BDM Match (97%) George Green Josephina Kumin
  πŸ’ 1916/6212
Condition Widower Spinster
Profession Farmer Home Duties
Age 41 21
Dwelling Place Korau Korau
Length of Residence 30 years 6 weeks
Marriage Place St Mary's, New Plymouth
Folio 3677
Consent
Date of Certificate 19 April 1916
Officiating Minister Colvile
41 19 April 1916 James David Law
Janet Taylor
James David Law
Janet Taylor
πŸ’ 1916/6209
Bachelor
Spinster
Farmer
Home Duties
26
21
New Plymouth
New Plymouth
3 days
6 years
St Andrew's Presbyterian Church, New Plymouth 3674 19 April 1916 Roseveare
No 41
Date of Notice 19 April 1916
  Groom Bride
Names of Parties James David Law Janet Taylor
  πŸ’ 1916/6209
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 3674
Consent
Date of Certificate 19 April 1916
Officiating Minister Roseveare
42 19 April 1916 Alfred Hamish Grant
Mabel Ella Cottier Bean
Alfred Hamish Grant
Mabel Ella Cottier Bean
πŸ’ 1916/6341
Bachelor
Spinster
Clerk
Home Duties
25
26
New Plymouth
Woodville
5 months
14 months
Holy Trinity Anglican Church, Woodville 3816 19 April 1916 Canon Eccles
No 42
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Alfred Hamish Grant Mabel Ella Cottier Bean
  πŸ’ 1916/6341
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 25 26
Dwelling Place New Plymouth Woodville
Length of Residence 5 months 14 months
Marriage Place Holy Trinity Anglican Church, Woodville
Folio 3816
Consent
Date of Certificate 19 April 1916
Officiating Minister Canon Eccles
43 19 April 1916 Daniel Cecil Johnston
Winifred Evelyn Crocker
Daniel Cecil Johnston
Winifred Evelyn Crocker
πŸ’ 1916/6211
Bachelor
Spinster
Storekeeper
Shop Assistant
24
24
New Plymouth
New Plymouth
10 years
24 years
Te Henui Anglican Church, New Plymouth 3676 19 April 1916 Favell
No 43
Date of Notice 19 April 1916
  Groom Bride
Names of Parties Daniel Cecil Johnston Winifred Evelyn Crocker
  πŸ’ 1916/6211
Condition Bachelor Spinster
Profession Storekeeper Shop Assistant
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 24 years
Marriage Place Te Henui Anglican Church, New Plymouth
Folio 3676
Consent
Date of Certificate 19 April 1916
Officiating Minister Favell
44 22 April 1916 Andrew McKay
Ivy Bellringer
Andrew McKay
Ivy Bellringer
πŸ’ 1916/6207
Bachelor
Spinster
Carpenter
Home Duties
30
30
New Plymouth
New Plymouth
1 year
30 years
St Andrew's Presbyterian Church, New Plymouth 3673 22 April 1916 Roseveare
No 44
Date of Notice 22 April 1916
  Groom Bride
Names of Parties Andrew McKay Ivy Bellringer
  πŸ’ 1916/6207
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 30 years
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 3673
Consent
Date of Certificate 22 April 1916
Officiating Minister Roseveare
45 25 April 1916 George Thirington Reilly
Mary Ann Woodman
George Skivington Rielly
Mary Ann Woodman
πŸ’ 1916/12398
Bachelor
Spinster
Waterside Worker
Home Duties
33
30
New Plymouth
New Plymouth
33 years
7 years
Registrar's Office, New Plymouth 3675 25 April 1916 Medley, Registrar
No 45
Date of Notice 25 April 1916
  Groom Bride
Names of Parties George Thirington Reilly Mary Ann Woodman
BDM Match (90%) George Skivington Rielly Mary Ann Woodman
  πŸ’ 1916/12398
Condition Bachelor Spinster
Profession Waterside Worker Home Duties
Age 33 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 33 years 7 years
Marriage Place Registrar's Office, New Plymouth
Folio 3675
Consent
Date of Certificate 25 April 1916
Officiating Minister Medley, Registrar
46 29 April 1916 Patrick Joseph Maher
Emily Helen Dixon (m. n. Getty)
Patrick Joseph Maher
Emily Nelson Dixon
πŸ’ 1916/6206
Bachelor
Divorced
Electrician
Home Duties
32
43
New Plymouth
New Plymouth
32 years
8 months
St Andrew's Presbyterian Church, New Plymouth 3672 29 April 1916 Roseveare
No 46
Date of Notice 29 April 1916
  Groom Bride
Names of Parties Patrick Joseph Maher Emily Helen Dixon (m. n. Getty)
BDM Match (73%) Patrick Joseph Maher Emily Nelson Dixon
  πŸ’ 1916/6206
Condition Bachelor Divorced
Profession Electrician Home Duties
Age 32 43
Dwelling Place New Plymouth New Plymouth
Length of Residence 32 years 8 months
Marriage Place St Andrew's Presbyterian Church, New Plymouth
Folio 3672
Consent
Date of Certificate 29 April 1916
Officiating Minister Roseveare

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

Page Image

100% Contrast

100% Brightness