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 939

District of New Plymouth Quarter ending 31 December 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
69 1 October 1918 Edward Charles King
Martha Bessie Rundle
Edward Charles King
Martha Bessie Rundle
πŸ’ 1918/6059
Bachelor
Spinster
Borough Inspector
Home Duties
38
39
New Plymouth
New Plymouth
30 years
39 years
St Mary's, New Plymouth 5734 1 October 1918 F. G. Evans
No 69
Date of Notice 1 October 1918
  Groom Bride
Names of Parties Edward Charles King Martha Bessie Rundle
  πŸ’ 1918/6059
Condition Bachelor Spinster
Profession Borough Inspector Home Duties
Age 38 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 30 years 39 years
Marriage Place St Mary's, New Plymouth
Folio 5734
Consent
Date of Certificate 1 October 1918
Officiating Minister F. G. Evans
70 11 October 1918 Leslie Gordon Goldsworthy
Georgina Sarah Ann Browne
Lester Gordon Goldsworthy
Georgina Sarah Ann Browne
πŸ’ 1918/6060
Bachelor
Spinster
Painter
Home Duties
23
21
New Plymouth
New Plymouth
8 years
21 years
St Mary's, New Plymouth 5735 11 October 1918 F. G. Harvie
No 70
Date of Notice 11 October 1918
  Groom Bride
Names of Parties Leslie Gordon Goldsworthy Georgina Sarah Ann Browne
BDM Match (94%) Lester Gordon Goldsworthy Georgina Sarah Ann Browne
  πŸ’ 1918/6060
Condition Bachelor Spinster
Profession Painter Home Duties
Age 23 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 8 years 21 years
Marriage Place St Mary's, New Plymouth
Folio 5735
Consent
Date of Certificate 11 October 1918
Officiating Minister F. G. Harvie
71 26 October 1918 Harold Leslie Baildon
Meta Ford
Harold Leslie Baildon
Meta Ford
πŸ’ 1918/6038
Bachelor
Spinster
Warehouseman
Home Duties
26
24
New Plymouth
New Plymouth
3 days
24 years
Whiteley Memorial Church, New Plymouth 5736 26 October 1918 H. L. Richards
No 71
Date of Notice 26 October 1918
  Groom Bride
Names of Parties Harold Leslie Baildon Meta Ford
  πŸ’ 1918/6038
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 26 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 24 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5736
Consent
Date of Certificate 26 October 1918
Officiating Minister H. L. Richards
72 4 November 1918 Benjamin Harry Ralph Gillbanks
Ida Mills
Benjamin Harry Ralph Gillbanks
Ida Mills
πŸ’ 1918/6039
Bachelor
Spinster
Laborer
Home Duties
18
18
New Plymouth
New Plymouth
2 years
2 years
Registrar's Office, New Plymouth 5737 Benjamin Gillbanks, father; William Mills, father 4 November 1918 Medley, Registrar
No 72
Date of Notice 4 November 1918
  Groom Bride
Names of Parties Benjamin Harry Ralph Gillbanks Ida Mills
  πŸ’ 1918/6039
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 18 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 2 years
Marriage Place Registrar's Office, New Plymouth
Folio 5737
Consent Benjamin Gillbanks, father; William Mills, father
Date of Certificate 4 November 1918
Officiating Minister Medley, Registrar
73 7 November 1918 Jesse Candy
Jane Ann Seymour Hoddercott
Jesse Candy
Jane Ann Symon Hoddinott
πŸ’ 1918/6040
Bachelor
Widow
Agent
Home Duties
42
39
Kaponga
New Plymouth
20 years
2 years
Whiteley Memorial Church, New Plymouth 5738 7 November 1918 C. Blair
No 73
Date of Notice 7 November 1918
  Groom Bride
Names of Parties Jesse Candy Jane Ann Seymour Hoddercott
BDM Match (89%) Jesse Candy Jane Ann Symon Hoddinott
  πŸ’ 1918/6040
Condition Bachelor Widow
Profession Agent Home Duties
Age 42 39
Dwelling Place Kaponga New Plymouth
Length of Residence 20 years 2 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 5738
Consent
Date of Certificate 7 November 1918
Officiating Minister C. Blair
74 9 November 1918 Robert Moorcock
Elsie Tillie Shaw
Robert Moorcock
Elsie Tilley Shaw
πŸ’ 1918/6041
Bachelor
Spinster
Laborer
Home Duties
24
22
New Plymouth
New Plymouth
5 months
4 years
St Mary's, New Plymouth 5739 9 November 1918 F. G. Harvie
No 74
Date of Notice 9 November 1918
  Groom Bride
Names of Parties Robert Moorcock Elsie Tillie Shaw
BDM Match (94%) Robert Moorcock Elsie Tilley Shaw
  πŸ’ 1918/6041
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 months 4 years
Marriage Place St Mary's, New Plymouth
Folio 5739
Consent
Date of Certificate 9 November 1918
Officiating Minister F. G. Harvie
75 13 December 1918 Leslie Samuel Sutton
Gertrude Amy Longridge
Leslie Samuel Dutton
Gertrude Amy Langridge
πŸ’ 1918/6042
Bachelor
Spinster
Accountant
Home Duties
27
26
New Plymouth
Barrett Road, Omata
27 years
5 years
St Mary's, New Plymouth 5740 13 December 1918 F. G. Evans
No 75
Date of Notice 13 December 1918
  Groom Bride
Names of Parties Leslie Samuel Sutton Gertrude Amy Longridge
BDM Match (95%) Leslie Samuel Dutton Gertrude Amy Langridge
  πŸ’ 1918/6042
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 27 26
Dwelling Place New Plymouth Barrett Road, Omata
Length of Residence 27 years 5 years
Marriage Place St Mary's, New Plymouth
Folio 5740
Consent
Date of Certificate 13 December 1918
Officiating Minister F. G. Evans
76 16 December 1918 William Fury
Rosanna Baker (m.n. Buckley)
Bachelor
Divorced
Waterside worker
Home Duties
31
34
Spotswood, New Plymouth
Spotswood, New Plymouth
6 years
6 years
Registrar's Office, New Plymouth 5741 16 December 1918 Medley, Registrar
No 76
Date of Notice 16 December 1918
  Groom Bride
Names of Parties William Fury Rosanna Baker (m.n. Buckley)
Condition Bachelor Divorced
Profession Waterside worker Home Duties
Age 31 34
Dwelling Place Spotswood, New Plymouth Spotswood, New Plymouth
Length of Residence 6 years 6 years
Marriage Place Registrar's Office, New Plymouth
Folio 5741
Consent
Date of Certificate 16 December 1918
Officiating Minister Medley, Registrar
77 19 December 1918 George Wishart
Hilda Ethel Hayes Watkins
George Wishart
Hilda Ethel Hughes Watkins
πŸ’ 1918/6044
Bachelor
Spinster
Carpenter
School Teacher
34
24
New Plymouth
New Plymouth
2 years
2 1/2 years
St Mary's, New Plymouth 5742 19 December 1918 F. G. Harvie
No 77
Date of Notice 19 December 1918
  Groom Bride
Names of Parties George Wishart Hilda Ethel Hayes Watkins
BDM Match (94%) George Wishart Hilda Ethel Hughes Watkins
  πŸ’ 1918/6044
Condition Bachelor Spinster
Profession Carpenter School Teacher
Age 34 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 2 1/2 years
Marriage Place St Mary's, New Plymouth
Folio 5742
Consent
Date of Certificate 19 December 1918
Officiating Minister F. G. Harvie
78 21 December 1918 Joseph Thomas Lovein
Gwendoline Ada Smart
Joseph Thomas Levien
Gwendoline Ada Smart
πŸ’ 1918/6045
Bachelor
Spinster
Machinist
Home Duties
29
21
New Plymouth
Oakura
2 1/2 years
14 years
Residence of Tom Smart, Oakura 5743 21 December 1918 C. Addenbrooke
No 78
Date of Notice 21 December 1918
  Groom Bride
Names of Parties Joseph Thomas Lovein Gwendoline Ada Smart
BDM Match (93%) Joseph Thomas Levien Gwendoline Ada Smart
  πŸ’ 1918/6045
Condition Bachelor Spinster
Profession Machinist Home Duties
Age 29 21
Dwelling Place New Plymouth Oakura
Length of Residence 2 1/2 years 14 years
Marriage Place Residence of Tom Smart, Oakura
Folio 5743
Consent
Date of Certificate 21 December 1918
Officiating Minister C. Addenbrooke
79 28 December 1918 George Ball
Mary Ellen O'Rorke
George Ball
Mary Ellen O'Rorke
πŸ’ 1918/6046
Bachelor
Spinster
Solicitor
School Teacher
28
27
New Plymouth
New Plymouth
14 months
3 years
St Joseph's R.C., New Plymouth 5744 28 December 1918 Dean McKenna
No 79
Date of Notice 28 December 1918
  Groom Bride
Names of Parties George Ball Mary Ellen O'Rorke
  πŸ’ 1918/6046
Condition Bachelor Spinster
Profession Solicitor School Teacher
Age 28 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 months 3 years
Marriage Place St Joseph's R.C., New Plymouth
Folio 5744
Consent
Date of Certificate 28 December 1918
Officiating Minister Dean McKenna
80 28 December 1918 Arthur Ireland
Elizabeth Allerby (m.n. Hodson)
Arthur Ireland
Elizabeth Allerby
πŸ’ 1918/6047
Widower
Widow
Laborer
Home Duties
43
32
New Plymouth
New Plymouth
3 years
32 years
Registrar's Office, New Plymouth 5745 28 December 1918 Medley, Registrar
No 80
Date of Notice 28 December 1918
  Groom Bride
Names of Parties Arthur Ireland Elizabeth Allerby (m.n. Hodson)
BDM Match (77%) Arthur Ireland Elizabeth Allerby
  πŸ’ 1918/6047
Condition Widower Widow
Profession Laborer Home Duties
Age 43 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 32 years
Marriage Place Registrar's Office, New Plymouth
Folio 5745
Consent
Date of Certificate 28 December 1918
Officiating Minister Medley, Registrar

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

Page Image

100% Contrast

100% Brightness