Intentions to Marry, 1918 Aria to Hunterville

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840477, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1918 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.

1918c contains pages 865-1248, covering districts from Aria to Hunterville

Page 935

District of New Plymouth Quarter ending 30 June 1918 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
13 12 April 1918 Sidney Pitt
Alice Margaret Healy
Sidney Pitt
Alice Margaret Healy
πŸ’ 1918/2970
Bachelor
Spinster
Farmer
Hospital Nurse
49
29
New Plymouth
New Plymouth
3 days
10 days
Residence of William Healy, New Plymouth 2587 13 April 1918 W.A. Sinclair
No 13
Date of Notice 12 April 1918
  Groom Bride
Names of Parties Sidney Pitt Alice Margaret Healy
  πŸ’ 1918/2970
Condition Bachelor Spinster
Profession Farmer Hospital Nurse
Age 49 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 days
Marriage Place Residence of William Healy, New Plymouth
Folio 2587
Consent
Date of Certificate 13 April 1918
Officiating Minister W.A. Sinclair
14 14 April 1918 Cyril Styles
Edith Richards
Cyril Styles
Edith Richards
πŸ’ 1918/2971
Bachelor
Spinster
Farmer
Home Duties
23
19
New Plymouth
Bell Block
6 years
19 years
St Marks Anglican Church, Bell Block 2588 Samuel Richards Father 17 April 1918 H. Lavell
No 14
Date of Notice 14 April 1918
  Groom Bride
Names of Parties Cyril Styles Edith Richards
  πŸ’ 1918/2971
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 19
Dwelling Place New Plymouth Bell Block
Length of Residence 6 years 19 years
Marriage Place St Marks Anglican Church, Bell Block
Folio 2588
Consent Samuel Richards Father
Date of Certificate 17 April 1918
Officiating Minister H. Lavell
15 22 April 1918 Duncan McKay
Nellie Evelyne Wall
Duncan McKay
Nellie Evelyn Wall
πŸ’ 1918/2972
Bachelor
Spinster
Grocer's Assistant
Home Duties
29
19
New Plymouth
New Plymouth
29 years
9 years
Residence of Mr McKay, New Plymouth 2589 Charles Smith Guardian 22 April 1918 W. Cannell
No 15
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Duncan McKay Nellie Evelyne Wall
BDM Match (97%) Duncan McKay Nellie Evelyn Wall
  πŸ’ 1918/2972
Condition Bachelor Spinster
Profession Grocer's Assistant Home Duties
Age 29 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 29 years 9 years
Marriage Place Residence of Mr McKay, New Plymouth
Folio 2589
Consent Charles Smith Guardian
Date of Certificate 22 April 1918
Officiating Minister W. Cannell
16 22 April 1918 Frederick Herbert Huia Grose
Clarice Bishop
Frederic Herbert Huia Gush
Clarice Evelyn Bishop
πŸ’ 1918/2973
Bachelor
Spinster
Farm Hand
Home Duties
20
20
Hillsborough
Tarurutangi
10 months
20 years
Residence of Frederick Bishop, Tarurutangi 2590 Frederick Bishop Father 22 April 1918 Richards
No 16
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Frederick Herbert Huia Grose Clarice Bishop
BDM Match (76%) Frederic Herbert Huia Gush Clarice Evelyn Bishop
  πŸ’ 1918/2973
Condition Bachelor Spinster
Profession Farm Hand Home Duties
Age 20 20
Dwelling Place Hillsborough Tarurutangi
Length of Residence 10 months 20 years
Marriage Place Residence of Frederick Bishop, Tarurutangi
Folio 2590
Consent Frederick Bishop Father
Date of Certificate 22 April 1918
Officiating Minister Richards
17 30 April 1918 Hugh Wishart Paterson
Winifred Mary Smith
Hugh Wishart Paterson
Winifred Mary Smith
πŸ’ 1918/2974
Bachelor
Spinster
Farmer
Home Duties
28
22
Egmont Road, New Plymouth
New Plymouth
24 years
22 years
Residence of W.G. Smith, New Plymouth 2591 2 May 1918 Sinclair
No 17
Date of Notice 30 April 1918
  Groom Bride
Names of Parties Hugh Wishart Paterson Winifred Mary Smith
  πŸ’ 1918/2974
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 22
Dwelling Place Egmont Road, New Plymouth New Plymouth
Length of Residence 24 years 22 years
Marriage Place Residence of W.G. Smith, New Plymouth
Folio 2591
Consent
Date of Certificate 2 May 1918
Officiating Minister Sinclair
18 1 May 1918 William Fairgrieve Pennycook
Lily Emma Thorne
William Waiariwi Pennycook
Lily Emma Thorne
πŸ’ 1918/2975
Bachelor
Spinster
Labourer
Home Duties
26
21
New Plymouth
New Plymouth
1 month
1 month
Residence of D. Lippert, New Plymouth 2592 1 May 1918 Seivwright
No 18
Date of Notice 1 May 1918
  Groom Bride
Names of Parties William Fairgrieve Pennycook Lily Emma Thorne
BDM Match (89%) William Waiariwi Pennycook Lily Emma Thorne
  πŸ’ 1918/2975
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 month 1 month
Marriage Place Residence of D. Lippert, New Plymouth
Folio 2592
Consent
Date of Certificate 1 May 1918
Officiating Minister Seivwright
19 7 May 1918 Walter Lionel Bailey
Jane Wharnum Balsom
Walter Lionel Bailey
Jane Wharnan Balsom
πŸ’ 1918/2976
Bachelor
Spinster
Farmer
Home Duties
33
19
New Plymouth
New Plymouth
6 years
19 years
Registrar's Office, New Plymouth 2593 Mary Jane Balsom Mother 7 May 1918 Medley Registrar
No 19
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Walter Lionel Bailey Jane Wharnum Balsom
BDM Match (95%) Walter Lionel Bailey Jane Wharnan Balsom
  πŸ’ 1918/2976
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 19 years
Marriage Place Registrar's Office, New Plymouth
Folio 2593
Consent Mary Jane Balsom Mother
Date of Certificate 7 May 1918
Officiating Minister Medley Registrar
20 7 May 1918 George Hartley Knight
Eva Watts
George Hartley Knight
Iva Watt
πŸ’ 1918/3823
Bachelor
Spinster
Carter
Home Duties
24
23
New Plymouth
New Plymouth
23 years
3 weeks
St Mary's Anglican Church, New Plymouth 3236 7 May 1918 Archdeacon Evans
No 20
Date of Notice 7 May 1918
  Groom Bride
Names of Parties George Hartley Knight Eva Watts
BDM Match (89%) George Hartley Knight Iva Watt
  πŸ’ 1918/3823
Condition Bachelor Spinster
Profession Carter Home Duties
Age 24 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 3 weeks
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 3236
Consent
Date of Certificate 7 May 1918
Officiating Minister Archdeacon Evans
21 7 May 1918 Laurence Coppetto
Josephine Ina King
Bachelor
Spinster
Farmer
Home Duties
25
20
Egmont Road
Lepper Road
25 years
20 years
St Joseph's Roman Catholic Church, New Plymouth 2594 John King Father 7 May 1918 Dean McKenna
No 21
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Laurence Coppetto Josephine Ina King
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 25 20
Dwelling Place Egmont Road Lepper Road
Length of Residence 25 years 20 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2594
Consent John King Father
Date of Certificate 7 May 1918
Officiating Minister Dean McKenna
22 7 May 1918 Ernest Charles Loche
Gladys Oxenham
Ernest Charles Locke
Gladys Oxenham
πŸ’ 1918/2978
Bachelor
Spinster
Farmer
Home Duties
32
24
Dorset Road
New Plymouth
25 years
9 years
St Mary's Church, New Plymouth 2595 7 May 1918 F. G. Harvie
No 22
Date of Notice 7 May 1918
  Groom Bride
Names of Parties Ernest Charles Loche Gladys Oxenham
BDM Match (98%) Ernest Charles Locke Gladys Oxenham
  πŸ’ 1918/2978
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 24
Dwelling Place Dorset Road New Plymouth
Length of Residence 25 years 9 years
Marriage Place St Mary's Church, New Plymouth
Folio 2595
Consent
Date of Certificate 7 May 1918
Officiating Minister F. G. Harvie
23 17 May 1918 Robert Blair Crosson
Coralie Brooking
Robert Blair Crosson
Coralie Brooking
πŸ’ 1918/2980
Bachelor
Spinster
Soldier
Home Duties
20
20
New Plymouth
New Plymouth
3 days
6 months
Methodist Parsonage, New Plymouth 2596 Margaret Cubbon mother 17 May 1918 W.A. Sinclair
No 23
Date of Notice 17 May 1918
  Groom Bride
Names of Parties Robert Blair Crosson Coralie Brooking
  πŸ’ 1918/2980
Condition Bachelor Spinster
Profession Soldier Home Duties
Age 20 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 months
Marriage Place Methodist Parsonage, New Plymouth
Folio 2596
Consent Margaret Cubbon mother
Date of Certificate 17 May 1918
Officiating Minister W.A. Sinclair
24 18 May 1918 Alfred Hubert Lynch
Charlotte Finnerty
Alfred Herbert Lynch
Charlotte Finnerty
πŸ’ 1918/2981
Divorced
Spinster
Butcher
Home Duties
47
33
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 2597 18 May 1918 Medley Registrar
No 24
Date of Notice 18 May 1918
  Groom Bride
Names of Parties Alfred Hubert Lynch Charlotte Finnerty
BDM Match (95%) Alfred Herbert Lynch Charlotte Finnerty
  πŸ’ 1918/2981
Condition Divorced Spinster
Profession Butcher Home Duties
Age 47 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 2597
Consent
Date of Certificate 18 May 1918
Officiating Minister Medley Registrar
25 27 May 1918 Frank Gordon Mack
Ella Norah Carrington
Frank Gordon Mack
Ella Norah Carrington
πŸ’ 1918/2982
Bachelor
Spinster
Shepherd
Home Duties
19
23
New Plymouth
New Plymouth
14 days
14 days
St Mary's Anglican Church, New Plymouth 2598 Thomas Mack Father 27 May 1918 Lavell
No 25
Date of Notice 27 May 1918
  Groom Bride
Names of Parties Frank Gordon Mack Ella Norah Carrington
  πŸ’ 1918/2982
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 19 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 days 14 days
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 2598
Consent Thomas Mack Father
Date of Certificate 27 May 1918
Officiating Minister Lavell
26 28 May 1918 Robert George Surrey
Annie Isabella Cameron
Robert George Surrey
Annie Isabella Cameron
πŸ’ 1918/2983
Bachelor
Spinster
Cheesemaker
Home Duties
18
26
New Plymouth
New Plymouth
3 days
3 days
St Joseph's Roman Catholic Church, New Plymouth 2599 Robert Surrey Father 28 May 1918 Dean McKenna
No 26
Date of Notice 28 May 1918
  Groom Bride
Names of Parties Robert George Surrey Annie Isabella Cameron
  πŸ’ 1918/2983
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 18 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2599
Consent Robert Surrey Father
Date of Certificate 28 May 1918
Officiating Minister Dean McKenna
27 28 May 1918 John Leong Hing
Ella Earp
John Seong Hing
Ella Earp
πŸ’ 1918/2984
Bachelor
Spinster
Farmer
Home Duties
24
24
Hillsborough
Hillsborough
4 weeks
24 years
St Joseph's Roman Catholic Church, New Plymouth 2600 1 June 1918 Dean McKenna
No 27
Date of Notice 28 May 1918
  Groom Bride
Names of Parties John Leong Hing Ella Earp
BDM Match (97%) John Seong Hing Ella Earp
  πŸ’ 1918/2984
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 24
Dwelling Place Hillsborough Hillsborough
Length of Residence 4 weeks 24 years
Marriage Place St Joseph's Roman Catholic Church, New Plymouth
Folio 2600
Consent
Date of Certificate 1 June 1918
Officiating Minister Dean McKenna

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

Page Image

100% Contrast

100% Brightness