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 937

District of New Plymouth Quarter ending 30 September 1918 Registrar John H. 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
39 1 July 1918 Percy Old
Jessie Elizabeth Combie
Percy Old
Jessie Elizabeth Crombie
πŸ’ 1918/1504
Widower
Widow
Telegraphist
Home Duties
26
26
New Plymouth
New Plymouth
2 years
8 months
Residence Rev O. Blundell New Plymouth 1 July 1918 C. Blundell
No 39
Date of Notice 1 July 1918
  Groom Bride
Names of Parties Percy Old Jessie Elizabeth Combie
BDM Match (98%) Percy Old Jessie Elizabeth Crombie
  πŸ’ 1918/1504
Condition Widower Widow
Profession Telegraphist Home Duties
Age 26 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 8 months
Marriage Place Residence Rev O. Blundell New Plymouth
Folio
Consent
Date of Certificate 1 July 1918
Officiating Minister C. Blundell
40 2 July 1918 William C. Neill
Emily Burgess
William McNeil
Emily Burgess
πŸ’ 1918/3000
Widower
Spinster
Farmer
Home Duties
38
20
Opunake
New Plymouth
20 years
3 months
St Mary's New Plymouth 2617 Amos Burgess Father 2 July 1918 F. G. Harvie
No 40
Date of Notice 2 July 1918
  Groom Bride
Names of Parties William C. Neill Emily Burgess
BDM Match (88%) William McNeil Emily Burgess
  πŸ’ 1918/3000
Condition Widower Spinster
Profession Farmer Home Duties
Age 38 20
Dwelling Place Opunake New Plymouth
Length of Residence 20 years 3 months
Marriage Place St Mary's New Plymouth
Folio 2617
Consent Amos Burgess Father
Date of Certificate 2 July 1918
Officiating Minister F. G. Harvie
41 8 July 1918 Howard William George Breamer
Lucy Selina Lilly
Howard William George Shoemark
Lucy Selina Lilly
πŸ’ 1918/1505
Bachelor
Spinster
Farmer
Home Duties
24
17
Kaimiro
Kaimiro
24 years
9 years
St Mary's New Plymouth 4239 John James Lilly Father 8 July 1918 F. G. Harvie
No 41
Date of Notice 8 July 1918
  Groom Bride
Names of Parties Howard William George Breamer Lucy Selina Lilly
BDM Match (90%) Howard William George Shoemark Lucy Selina Lilly
  πŸ’ 1918/1505
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 17
Dwelling Place Kaimiro Kaimiro
Length of Residence 24 years 9 years
Marriage Place St Mary's New Plymouth
Folio 4239
Consent John James Lilly Father
Date of Certificate 8 July 1918
Officiating Minister F. G. Harvie
42 17 July 1918 Henry Joseph Frost
Edna Alice Vickers
Henry Joseph Frost
Edna Alice Vickers
πŸ’ 1918/1506
Bachelor
Spinster
Laborer
Home Duties
21
22
New Plymouth
New Plymouth
4 months
4 months
St Mary's New Plymouth 4240 17 July 1918 F. G. Harvie
No 42
Date of Notice 17 July 1918
  Groom Bride
Names of Parties Henry Joseph Frost Edna Alice Vickers
  πŸ’ 1918/1506
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 21 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 months 4 months
Marriage Place St Mary's New Plymouth
Folio 4240
Consent
Date of Certificate 17 July 1918
Officiating Minister F. G. Harvie
43 20 July 1918 George Rossmore Stotter
Florence Mary Williams
George Rossmore Stokell
Florence May Williams
πŸ’ 1918/1507
Bachelor
Spinster
Meat Preserver
Home Duties
32
25
New Plymouth
New Plymouth
9 months
6 months
St Andrew's Presbyterian Church New Plymouth 4241 20 July 1918 C. Blundell
No 43
Date of Notice 20 July 1918
  Groom Bride
Names of Parties George Rossmore Stotter Florence Mary Williams
BDM Match (89%) George Rossmore Stokell Florence May Williams
  πŸ’ 1918/1507
Condition Bachelor Spinster
Profession Meat Preserver Home Duties
Age 32 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 6 months
Marriage Place St Andrew's Presbyterian Church New Plymouth
Folio 4241
Consent
Date of Certificate 20 July 1918
Officiating Minister C. Blundell
44 22 July 1918 Hans Magnus Pedersen
Cicely May Hodder
Hans Magnus Pedersen
Cicely May Hodder
πŸ’ 1918/1508
Bachelor
Spinster
Farmer
Home Duties
43
34
New Plymouth
New Plymouth
3 days
1 week
St Mary's New Plymouth 4242 22 July 1918 F. G. Harvie
No 44
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Hans Magnus Pedersen Cicely May Hodder
  πŸ’ 1918/1508
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 43 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 week
Marriage Place St Mary's New Plymouth
Folio 4242
Consent
Date of Certificate 22 July 1918
Officiating Minister F. G. Harvie
45 22 July 1918 Ernest Rea
Kate Evelyn Ross
Ernest Rea
Kate Evyln Ross
πŸ’ 1918/1509
Bachelor
Spinster
Meat Packer
Home Duties
28
22
New Plymouth
New Plymouth
9 years
22 years
Residence of W. H. Russ New Plymouth 4243 22 July 1918 W. A. Sinclair
No 45
Date of Notice 22 July 1918
  Groom Bride
Names of Parties Ernest Rea Kate Evelyn Ross
BDM Match (94%) Ernest Rea Kate Evyln Ross
  πŸ’ 1918/1509
Condition Bachelor Spinster
Profession Meat Packer Home Duties
Age 28 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 years 22 years
Marriage Place Residence of W. H. Russ New Plymouth
Folio 4243
Consent
Date of Certificate 22 July 1918
Officiating Minister W. A. Sinclair
46 26 July 1918 Ernest Baker
Mabel Warren
Ernest Baker
Mabel Warren
πŸ’ 1918/1510
Bachelor
Spinster
Cheesemaker
Home Duties
23
22
New Plymouth
New Plymouth
3 days
3 days
Registrars Office New Plymouth 4244 26 July 1918 Medley Registrar
No 46
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Ernest Baker Mabel Warren
  πŸ’ 1918/1510
Condition Bachelor Spinster
Profession Cheesemaker Home Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrars Office New Plymouth
Folio 4244
Consent
Date of Certificate 26 July 1918
Officiating Minister Medley Registrar
47 26 July 1918 Owen Merrell
Mary Greta Free
Owen Marvell
Mary Greta Free
πŸ’ 1918/1512
Bachelor
Spinster
Commercial Traveller
Home Duties
32
36
New Plymouth
New Plymouth
6 weeks
36 years
St Mary's New Plymouth 4245 26 July 1918 Archdeacon Evans
No 47
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Owen Merrell Mary Greta Free
BDM Match (92%) Owen Marvell Mary Greta Free
  πŸ’ 1918/1512
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 32 36
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 weeks 36 years
Marriage Place St Mary's New Plymouth
Folio 4245
Consent
Date of Certificate 26 July 1918
Officiating Minister Archdeacon Evans
48 26 July 1918 Herbert Collier
Vera Carrie Howson
Herbert Collier
Vera Carrie Howson
πŸ’ 1918/1513
Bachelor
Spinster
Exchange Clerk
Home Duties
24
21
New Plymouth
New Plymouth
3 days
10 years
St Mary's New Plymouth 4246 26 July 1918 Archdeacon Evans
No 48
Date of Notice 26 July 1918
  Groom Bride
Names of Parties Herbert Collier Vera Carrie Howson
  πŸ’ 1918/1513
Condition Bachelor Spinster
Profession Exchange Clerk Home Duties
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 years
Marriage Place St Mary's New Plymouth
Folio 4246
Consent
Date of Certificate 26 July 1918
Officiating Minister Archdeacon Evans
49 27 July 1918 John Michael Moriarty
Honora Catherine Lumsden
John Michael Moriarty
Nora Catherine Lumsden
πŸ’ 1918/1514
Bachelor
Spinster
Farmer
Home Duties
30
31
Lepperton
Waiongona
3 years
10 years
St Josephs Roman Catholic Church New Plymouth 4247 27 July 1918 Dean McKenna
No 49
Date of Notice 27 July 1918
  Groom Bride
Names of Parties John Michael Moriarty Honora Catherine Lumsden
BDM Match (94%) John Michael Moriarty Nora Catherine Lumsden
  πŸ’ 1918/1514
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 31
Dwelling Place Lepperton Waiongona
Length of Residence 3 years 10 years
Marriage Place St Josephs Roman Catholic Church New Plymouth
Folio 4247
Consent
Date of Certificate 27 July 1918
Officiating Minister Dean McKenna
50 30 July 1918 Percy George Blanchett
Marguerite (Mary Marguerite) Beatty Thew
Percy George Blanchett
Mary Marguerite Beaty Thew
πŸ’ 1918/1515
Bachelor
Spinster
Bank Clerk
Home Duties
31
24
New Plymouth
New Plymouth
2 months
6 weeks
St Andrew's Presbyterian Church New Plymouth 4248 30 July 1918 C. Blundell
No 50
Date of Notice 30 July 1918
  Groom Bride
Names of Parties Percy George Blanchett Marguerite (Mary Marguerite) Beatty Thew
BDM Match (83%) Percy George Blanchett Mary Marguerite Beaty Thew
  πŸ’ 1918/1515
Condition Bachelor Spinster
Profession Bank Clerk Home Duties
Age 31 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 months 6 weeks
Marriage Place St Andrew's Presbyterian Church New Plymouth
Folio 4248
Consent
Date of Certificate 30 July 1918
Officiating Minister C. Blundell
51 1 August 1918 Alfred Leonard Walker
Connie Bishell
Alfred Leonard Walker
Connie Bishell
πŸ’ 1918/1516
Bachelor
Spinster
Blacksmith
Home Duties
31
26
New Plymouth
New Plymouth
3 days
3 days
Residence of Mrs Walker Fitzroy New Plymouth 4249 1 August 1918 H. L. Richards
No 51
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Alfred Leonard Walker Connie Bishell
  πŸ’ 1918/1516
Condition Bachelor Spinster
Profession Blacksmith Home Duties
Age 31 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of Mrs Walker Fitzroy New Plymouth
Folio 4249
Consent
Date of Certificate 1 August 1918
Officiating Minister H. L. Richards
52 1 August 1918 Alfred Watson
Mabel Annie Griffiths
Alfred Watson
Mabel Annie Griffiths
πŸ’ 1918/1517
Bachelor
Spinster
Carpenter
Home Duties
20
21
New Plymouth
New Plymouth
2 years
14 years
Methodist Church Fitzroy New Plymouth 4250 John Charles Watson Father 1 August 1918 H. L. Richards
No 52
Date of Notice 1 August 1918
  Groom Bride
Names of Parties Alfred Watson Mabel Annie Griffiths
  πŸ’ 1918/1517
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 20 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 14 years
Marriage Place Methodist Church Fitzroy New Plymouth
Folio 4250
Consent John Charles Watson Father
Date of Certificate 1 August 1918
Officiating Minister H. L. Richards
53 7 August 1918 Basil Anderson Collings
Edith Mary Hannam
Basil Anderson Collinge
Edith Mary Hannam
πŸ’ 1918/4738
Widower
Spinster
Marine Engineer
Home Duties
42
42
New Plymouth
New Plymouth
7 years
7 years
Registrars Office New Plymouth 4251 7 August 1918 Medley Registrar
No 53
Date of Notice 7 August 1918
  Groom Bride
Names of Parties Basil Anderson Collings Edith Mary Hannam
BDM Match (98%) Basil Anderson Collinge Edith Mary Hannam
  πŸ’ 1918/4738
Condition Widower Spinster
Profession Marine Engineer Home Duties
Age 42 42
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 7 years
Marriage Place Registrars Office New Plymouth
Folio 4251
Consent
Date of Certificate 7 August 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