Intentions to Marry, 1917 Aria to Masterton

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840471, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1917 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.

1917c contains pages 862-1282, covering districts from Aria to Masterton

Page 942

District of New Plymouth Quarter ending 30 June 1917 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 21 May 1917 Henry A'Court Davis
Harriet Ivy Copestake
Henry A'Court Davis
Harriet Joy Copestake
πŸ’ 1917/3660
Bachelor
Spinster
Clerk
Home Duties
31
23
New Plymouth
Tikorangi
1 year
23 years
Anglican Church, Tikorangi, Taranaki 2730 21 May 1917 Harrison
No 32
Date of Notice 21 May 1917
  Groom Bride
Names of Parties Henry A'Court Davis Harriet Ivy Copestake
BDM Match (95%) Henry A'Court Davis Harriet Joy Copestake
  πŸ’ 1917/3660
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 31 23
Dwelling Place New Plymouth Tikorangi
Length of Residence 1 year 23 years
Marriage Place Anglican Church, Tikorangi, Taranaki
Folio 2730
Consent
Date of Certificate 21 May 1917
Officiating Minister Harrison
33 2 June 1917 Noel Annesley Bayley
Kate Winifred Fuller
Noel Annersley Bagley
Kate Winifred Fuller
πŸ’ 1917/3476
Bachelor
Spinster
Chemist
Home Duties
28
24
Hurworth
Hurworth
3 days
3 months
Methodist Church, Hurworth, Taranaki 2695 2 June 1917 Sinclair
No 33
Date of Notice 2 June 1917
  Groom Bride
Names of Parties Noel Annesley Bayley Kate Winifred Fuller
BDM Match (95%) Noel Annersley Bagley Kate Winifred Fuller
  πŸ’ 1917/3476
Condition Bachelor Spinster
Profession Chemist Home Duties
Age 28 24
Dwelling Place Hurworth Hurworth
Length of Residence 3 days 3 months
Marriage Place Methodist Church, Hurworth, Taranaki
Folio 2695
Consent
Date of Certificate 2 June 1917
Officiating Minister Sinclair
34 5 June 1917 Albert Edward Magon
Ivy Richardson
Albert Edward Magon
Ivy Richardson
πŸ’ 1917/3477
Bachelor
Spinster
Motor Expert
Home Duties
32
20
New Plymouth
New Plymouth
22 years
21 years
Anglican Church, St Mary's, New Plymouth 2696 Thomas Richardson, Father 5 June 1917 Favell
No 34
Date of Notice 5 June 1917
  Groom Bride
Names of Parties Albert Edward Magon Ivy Richardson
  πŸ’ 1917/3477
Condition Bachelor Spinster
Profession Motor Expert Home Duties
Age 32 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 21 years
Marriage Place Anglican Church, St Mary's, New Plymouth
Folio 2696
Consent Thomas Richardson, Father
Date of Certificate 5 June 1917
Officiating Minister Favell
35 8 June 1917 Lewis Wilfred Bishop
Clara Old
Lewis Wilfrid Bishop
Clara Old
πŸ’ 1917/3480
Bachelor
Spinster
Farmer
Home Duties
27
21
Egmont Road
New Plymouth
27 years
21 years
Residence of Arthur Old, New Plymouth 2698 8 June 1917 Richards
No 35
Date of Notice 8 June 1917
  Groom Bride
Names of Parties Lewis Wilfred Bishop Clara Old
BDM Match (98%) Lewis Wilfrid Bishop Clara Old
  πŸ’ 1917/3480
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 21
Dwelling Place Egmont Road New Plymouth
Length of Residence 27 years 21 years
Marriage Place Residence of Arthur Old, New Plymouth
Folio 2698
Consent
Date of Certificate 8 June 1917
Officiating Minister Richards
36 9 June 1917 John Walter Mason
Vera Ella Stewart Watson
John Walter Mason
Elsie Ella Stewart Watson
πŸ’ 1917/3479
Bachelor
Spinster
Engineer
Cashier
39
31
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 2697 9 June 1917 Medley, Registrar
No 36
Date of Notice 9 June 1917
  Groom Bride
Names of Parties John Walter Mason Vera Ella Stewart Watson
BDM Match (90%) John Walter Mason Elsie Ella Stewart Watson
  πŸ’ 1917/3479
Condition Bachelor Spinster
Profession Engineer Cashier
Age 39 31
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 2697
Consent
Date of Certificate 9 June 1917
Officiating Minister Medley, Registrar
37 11 June 1917 William Henry Holmes
Violet Louisa Wright
William Henry Holmes
Violet Louisa Wright
πŸ’ 1917/3501
Bachelor
Spinster
County Foreman
Home Duties
36
33
Bell Block
Bell Block
36 years
1 year
St Mary's, New Plymouth 2702 11 June 1917 Harvie
No 37
Date of Notice 11 June 1917
  Groom Bride
Names of Parties William Henry Holmes Violet Louisa Wright
  πŸ’ 1917/3501
Condition Bachelor Spinster
Profession County Foreman Home Duties
Age 36 33
Dwelling Place Bell Block Bell Block
Length of Residence 36 years 1 year
Marriage Place St Mary's, New Plymouth
Folio 2702
Consent
Date of Certificate 11 June 1917
Officiating Minister Harvie
38 12 June 1917 Charles James O'Neill
Bridget O'Neill
Charles James ONeill
Bridget ONeill
πŸ’ 1917/3481
Bachelor
Spinster
Farmer
Domestic Servant
28
24
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church, New Plymouth 2699 13 June 1917 McKenna
No 38
Date of Notice 12 June 1917
  Groom Bride
Names of Parties Charles James O'Neill Bridget O'Neill
BDM Match (94%) Charles James ONeill Bridget ONeill
  πŸ’ 1917/3481
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 28 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2699
Consent
Date of Certificate 13 June 1917
Officiating Minister McKenna
39 13 June 1917 Edward George Hansen
Mary Ann Richards
Edward George Hansen
Mary Ann Rickard
πŸ’ 1917/3482
Bachelor
Widow
Laborer
Home Duties
31
28
New Plymouth
New Plymouth
6 months
1 year
Registrar's Office, New Plymouth 2700 13 June 1917 Medley, Registrar
No 39
Date of Notice 13 June 1917
  Groom Bride
Names of Parties Edward George Hansen Mary Ann Richards
BDM Match (94%) Edward George Hansen Mary Ann Rickard
  πŸ’ 1917/3482
Condition Bachelor Widow
Profession Laborer Home Duties
Age 31 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 1 year
Marriage Place Registrar's Office, New Plymouth
Folio 2700
Consent
Date of Certificate 13 June 1917
Officiating Minister Medley, Registrar
40 19 June 1917 Stanley Eric Shaw
Kathleen Doris Winfield
Stanley Eric Shaw
Kathleen Doris Winfield
πŸ’ 1917/3490
Bachelor
Spinster
Accountant
School Teacher
23
23
New Plymouth
New Plymouth
23 years
23 years
St Mary's, New Plymouth 2701 19 June 1917 Harvie
No 40
Date of Notice 19 June 1917
  Groom Bride
Names of Parties Stanley Eric Shaw Kathleen Doris Winfield
  πŸ’ 1917/3490
Condition Bachelor Spinster
Profession Accountant School Teacher
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 23 years
Marriage Place St Mary's, New Plymouth
Folio 2701
Consent
Date of Certificate 19 June 1917
Officiating Minister Harvie
41 25 June 1917 Charles Frederick Rollin Perrin
Gwladys Mary Foy
Charles Frederick Bollen Perrin
Gwladys Mary Joy
πŸ’ 1917/3995
Bachelor
Spinster
Chemist
Clerk
31
27
New Plymouth
Masterton
4 months
9 years
Congregational Church, Masterton 3268 25 June 1917 Hosking
No 41
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Charles Frederick Rollin Perrin Gwladys Mary Foy
BDM Match (94%) Charles Frederick Bollen Perrin Gwladys Mary Joy
  πŸ’ 1917/3995
Condition Bachelor Spinster
Profession Chemist Clerk
Age 31 27
Dwelling Place New Plymouth Masterton
Length of Residence 4 months 9 years
Marriage Place Congregational Church, Masterton
Folio 3268
Consent
Date of Certificate 25 June 1917
Officiating Minister Hosking
42 25 June 1917 Richard Self
Lucy Mary McCallum
Richard Self
Lucy Mary McAllum
πŸ’ 1917/3988
Bachelor
Spinster
Farmer
Home Duties
35
29
New Plymouth
New Plymouth
3 days
29 years
St Mary's, New Plymouth 3261 2 July 1917 Harvie
No 42
Date of Notice 25 June 1917
  Groom Bride
Names of Parties Richard Self Lucy Mary McCallum
BDM Match (94%) Richard Self Lucy Mary McAllum
  πŸ’ 1917/3988
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 35 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 29 years
Marriage Place St Mary's, New Plymouth
Folio 3261
Consent
Date of Certificate 2 July 1917
Officiating Minister Harvie
43 26 June 1917 Sherwood Stanley Butt
Jean Dalbeattie Wallach
Sherwood Stanley Butt
Jean Dalbeattie Wallach
πŸ’ 1917/3508
Bachelor
Spinster
Soldier, Sheep Farmer
School Teacher
29
24
New Plymouth
New Plymouth
2 days
1 week
St Mary's, New Plymouth 2703 26 June 1917 Harvie
No 43
Date of Notice 26 June 1917
  Groom Bride
Names of Parties Sherwood Stanley Butt Jean Dalbeattie Wallach
  πŸ’ 1917/3508
Condition Bachelor Spinster
Profession Soldier, Sheep Farmer School Teacher
Age 29 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 days 1 week
Marriage Place St Mary's, New Plymouth
Folio 2703
Consent
Date of Certificate 26 June 1917
Officiating Minister Harvie

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

Page Image

100% Contrast

100% Brightness