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 1010

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
47 1 May 1916 Louis Job Petch
Agnes Ellen Manning
Louis Job Petch
Agnes Ellen Manning
πŸ’ 1916/6201
Bachelor
Spinster
Contractor
Home duties
31
26
New Plymouth
New Plymouth
3 days
3 months
Residence of Mr Manning New Plymouth 3667 1 May 1916 Roseveare
No 47
Date of Notice 1 May 1916
  Groom Bride
Names of Parties Louis Job Petch Agnes Ellen Manning
  πŸ’ 1916/6201
Condition Bachelor Spinster
Profession Contractor Home duties
Age 31 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 months
Marriage Place Residence of Mr Manning New Plymouth
Folio 3667
Consent
Date of Certificate 1 May 1916
Officiating Minister Roseveare
48 5 May 1916 Arthur Robert Allen
Florence Earl
Arthur Robert Allen
Florence Earl
πŸ’ 1916/6202
Bachelor
Spinster
Architect
Teacher
29
24
New Plymouth
Napier
1 year
6 years
St Marys Anglican Church New Plymouth 3668 5 May 1916 Favell
No 48
Date of Notice 5 May 1916
  Groom Bride
Names of Parties Arthur Robert Allen Florence Earl
  πŸ’ 1916/6202
Condition Bachelor Spinster
Profession Architect Teacher
Age 29 24
Dwelling Place New Plymouth Napier
Length of Residence 1 year 6 years
Marriage Place St Marys Anglican Church New Plymouth
Folio 3668
Consent
Date of Certificate 5 May 1916
Officiating Minister Favell
49 5 May 1916 George Waddington Drake
Janet Agnes Miller
George Waddington Drake
Janet Agnes Miller
πŸ’ 1916/6203
Bachelor
Spinster
Cabinet maker
Home duties
38
32
New Plymouth
New Plymouth
1 week
1 week
St Andrews Presbyterian New Plymouth 3669 6 May 1916 Roseveare
No 49
Date of Notice 5 May 1916
  Groom Bride
Names of Parties George Waddington Drake Janet Agnes Miller
  πŸ’ 1916/6203
Condition Bachelor Spinster
Profession Cabinet maker Home duties
Age 38 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 1 week
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3669
Consent
Date of Certificate 6 May 1916
Officiating Minister Roseveare
50 12 May 1916 Robert Graham Button
Hester Lucy Mary Jenkins
Robert Graham Sutton
Hester Lucy Mary Jenkins
πŸ’ 1916/6204
Bachelor
Spinster
Grocer's Assistant
Home duties
20
21
New Plymouth
New Plymouth
18 months
21 years
Residence of Mrs Jenkins New Plymouth 3670 Edward Button Father 12 May 1916 Adjutant Home
No 50
Date of Notice 12 May 1916
  Groom Bride
Names of Parties Robert Graham Button Hester Lucy Mary Jenkins
BDM Match (98%) Robert Graham Sutton Hester Lucy Mary Jenkins
  πŸ’ 1916/6204
Condition Bachelor Spinster
Profession Grocer's Assistant Home duties
Age 20 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 21 years
Marriage Place Residence of Mrs Jenkins New Plymouth
Folio 3670
Consent Edward Button Father
Date of Certificate 12 May 1916
Officiating Minister Adjutant Home
51 22 May 1916 Charles Wai Nui Badham
Olive May Wilson
Charles Wai Nuri Badham
Olevia May Wilson
πŸ’ 1916/6200
Bachelor
Spinster
Soldier
Dressmaker
22
22
New Plymouth
New Plymouth
4 days
10 years
St Andrews Presbyterian New Plymouth 3666 22 May 1916 Roseveare
No 51
Date of Notice 22 May 1916
  Groom Bride
Names of Parties Charles Wai Nui Badham Olive May Wilson
BDM Match (89%) Charles Wai Nuri Badham Olevia May Wilson
  πŸ’ 1916/6200
Condition Bachelor Spinster
Profession Soldier Dressmaker
Age 22 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 10 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3666
Consent
Date of Certificate 22 May 1916
Officiating Minister Roseveare
52 23 May 1916 Albert William Robson
Martha Teresa Nixon
Albert William Robson
Martha Teresa Knox
πŸ’ 1916/6198
Bachelor
Spinster
Clerk
Home duties
24
31
New Plymouth
New Plymouth
8 years
3 years
Residence of J. W. Robson New Plymouth 3664 23 May 1916 Father Moore
No 52
Date of Notice 23 May 1916
  Groom Bride
Names of Parties Albert William Robson Martha Teresa Nixon
BDM Match (89%) Albert William Robson Martha Teresa Knox
  πŸ’ 1916/6198
Condition Bachelor Spinster
Profession Clerk Home duties
Age 24 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 3 years
Marriage Place Residence of J. W. Robson New Plymouth
Folio 3664
Consent
Date of Certificate 23 May 1916
Officiating Minister Father Moore
53 26 May 1916 Saleem William Lahood
Selena Burke
Saleam William Lahood
Selema Burke
πŸ’ 1916/8545
Bachelor
Spinster
Shop assistant
Home duties
27
21
New Plymouth
New Plymouth
6 days
14 years
St Joseph's Roman Catholic New Plymouth 5047 26 May 1916 Father Moore
No 53
Date of Notice 26 May 1916
  Groom Bride
Names of Parties Saleem William Lahood Selena Burke
BDM Match (93%) Saleam William Lahood Selema Burke
  πŸ’ 1916/8545
Condition Bachelor Spinster
Profession Shop assistant Home duties
Age 27 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 days 14 years
Marriage Place St Joseph's Roman Catholic New Plymouth
Folio 5047
Consent
Date of Certificate 26 May 1916
Officiating Minister Father Moore
54 30 May 1916 Reginald Lester Frithy
Emma Florence Ford
Reginald Lester Frethey
Emma Florence Ford
πŸ’ 1916/6219
Bachelor
Spinster
Monumental Carver
Home duties
27
28
New Plymouth
New Plymouth
22 years
11 years
St Andrews Presbyterian New Plymouth 3663 30 May 1916 Roseveare
No 54
Date of Notice 30 May 1916
  Groom Bride
Names of Parties Reginald Lester Frithy Emma Florence Ford
BDM Match (96%) Reginald Lester Frethey Emma Florence Ford
  πŸ’ 1916/6219
Condition Bachelor Spinster
Profession Monumental Carver Home duties
Age 27 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 11 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3663
Consent
Date of Certificate 30 May 1916
Officiating Minister Roseveare
55 10 June 1916 Percy James Watts
Harriet Evelyn Jervis
Percy James Watts
Harriet Evelyn Jarvis
πŸ’ 1916/5766
Bachelor
Spinster
Insurance Manager
Home duties
29
22
New Plymouth
New Plymouth
1 year
3 years
St Andrews Presbyterian New Plymouth 3190 10 June 1916 Roseveare
No 55
Date of Notice 10 June 1916
  Groom Bride
Names of Parties Percy James Watts Harriet Evelyn Jervis
BDM Match (98%) Percy James Watts Harriet Evelyn Jarvis
  πŸ’ 1916/5766
Condition Bachelor Spinster
Profession Insurance Manager Home duties
Age 29 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 3 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 3190
Consent
Date of Certificate 10 June 1916
Officiating Minister Roseveare
56 16 June 1916 Ernest John Ward
Jennie Wadsworth
Ernest John Ward
Jinnie Wadsworth
πŸ’ 1916/6216
Bachelor
Spinster
Saddler
Home duties
30
22
New Plymouth
New Plymouth
30 years
9 months
Residence of James Lobb Westown New Plymouth 3660 16 June 1916 Olds
No 56
Date of Notice 16 June 1916
  Groom Bride
Names of Parties Ernest John Ward Jennie Wadsworth
BDM Match (97%) Ernest John Ward Jinnie Wadsworth
  πŸ’ 1916/6216
Condition Bachelor Spinster
Profession Saddler Home duties
Age 30 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 9 months
Marriage Place Residence of James Lobb Westown New Plymouth
Folio 3660
Consent
Date of Certificate 16 June 1916
Officiating Minister Olds
57 19 June 1916 Ernest Clow
Bessie Westlake Charteris
Ernest Clow
Bessie Westlake Charteris
πŸ’ 1916/6217
Bachelor
Spinster
Soldier
Home duties
25
21
New Plymouth
New Plymouth
23 yrs.
8 yrs
Whiteley Memorial Church New Plymouth 3661 19 June 1916 Olds
No 57
Date of Notice 19 June 1916
  Groom Bride
Names of Parties Ernest Clow Bessie Westlake Charteris
  πŸ’ 1916/6217
Condition Bachelor Spinster
Profession Soldier Home duties
Age 25 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 yrs. 8 yrs
Marriage Place Whiteley Memorial Church New Plymouth
Folio 3661
Consent
Date of Certificate 19 June 1916
Officiating Minister Olds
58 20 June 1916 Percy Vernon Edmund Stainton
Olive Clarice Ambury
Percy Vernon Esmond Stainton
Olive Clarice Ambury
πŸ’ 1916/9002
Bachelor
Spinster
Merchant Manager
Home duties
23
21
New Plymouth
New Plymouth
2 yrs.
21 yrs.
Residence of W. Ambury New Plymouth 2755 20 June 1916 Chappell
No 58
Date of Notice 20 June 1916
  Groom Bride
Names of Parties Percy Vernon Edmund Stainton Olive Clarice Ambury
BDM Match (96%) Percy Vernon Esmond Stainton Olive Clarice Ambury
  πŸ’ 1916/9002
Condition Bachelor Spinster
Profession Merchant Manager Home duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 yrs. 21 yrs.
Marriage Place Residence of W. Ambury New Plymouth
Folio 2755
Consent
Date of Certificate 20 June 1916
Officiating Minister Chappell
59 20 June 1916 John Osborn
Amy Mabel Birch
John Osborn
Amy Mabel Birch
πŸ’ 1916/6218
Bachelor
Spinster
Storeman
Home duties
30
33
New Plymouth
New Plymouth
4 days
1 1/2 yrs
St Mary's New Plymouth 3662 20 June 1916 Colvile
No 59
Date of Notice 20 June 1916
  Groom Bride
Names of Parties John Osborn Amy Mabel Birch
  πŸ’ 1916/6218
Condition Bachelor Spinster
Profession Storeman Home duties
Age 30 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 1 1/2 yrs
Marriage Place St Mary's New Plymouth
Folio 3662
Consent
Date of Certificate 20 June 1916
Officiating Minister Colvile
60 21 June 1916 Alfred Scrivener
Rita Brash
Alfred Scrivener
Zita Brash
πŸ’ 1916/7025
Bachelor
Spinster
Farmer
Home duties
39
26
New Plymouth
New Plymouth
7 days
20 years
St Andrews Presbyterian New Plymouth 4528 21 June 1916 Roseveare
No 60
Date of Notice 21 June 1916
  Groom Bride
Names of Parties Alfred Scrivener Rita Brash
BDM Match (95%) Alfred Scrivener Zita Brash
  πŸ’ 1916/7025
Condition Bachelor Spinster
Profession Farmer Home duties
Age 39 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 20 years
Marriage Place St Andrews Presbyterian New Plymouth
Folio 4528
Consent
Date of Certificate 21 June 1916
Officiating Minister Roseveare
61 28 June 1916 James Adams Bridgeman
Alice Langley
James Adams Bridgeman
Alice Langley
πŸ’ 1916/9001
Widower
Widow
Farmer
Farmer
60
49
New Plymouth
New Plymouth
3 days
3 days
Whiteley Memorial Church New Plymouth 2754 28 June 1916 Chappell
No 61
Date of Notice 28 June 1916
  Groom Bride
Names of Parties James Adams Bridgeman Alice Langley
  πŸ’ 1916/9001
Condition Widower Widow
Profession Farmer Farmer
Age 60 49
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Whiteley Memorial Church New Plymouth
Folio 2754
Consent
Date of Certificate 28 June 1916
Officiating Minister Chappell
62 26 June 1916 Edward James Kepper
Catharina Sophia Meyer
Edward James Lepper
Catharina Sophia Meyer
πŸ’ 1916/6215
Bachelor
Spinster
Labourer
Home duties
26
21
Omata
New Plymouth
2 months
5 years
St Brides Anglican Church Barrett Road New Plymouth 3659 26 June 1916 Favell
No 62
Date of Notice 26 June 1916
  Groom Bride
Names of Parties Edward James Kepper Catharina Sophia Meyer
BDM Match (97%) Edward James Lepper Catharina Sophia Meyer
  πŸ’ 1916/6215
Condition Bachelor Spinster
Profession Labourer Home duties
Age 26 21
Dwelling Place Omata New Plymouth
Length of Residence 2 months 5 years
Marriage Place St Brides Anglican Church Barrett Road New Plymouth
Folio 3659
Consent
Date of Certificate 26 June 1916
Officiating Minister Favell

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

Page Image

100% Contrast

100% Brightness