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 938

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
54 5 August 1918 William Henry Falconer
Ethel Katherine Gartery
William Henry Falconer
Ethel Katherine Gartery
πŸ’ 1918/4749
Bachelor
Spinster
Storeman
Tailoress
29
26
New Plymouth
New Plymouth
18 months
26 years
St Mary's New Plymouth 4252 5 August 1918 Archdeacon Evans
No 54
Date of Notice 5 August 1918
  Groom Bride
Names of Parties William Henry Falconer Ethel Katherine Gartery
  πŸ’ 1918/4749
Condition Bachelor Spinster
Profession Storeman Tailoress
Age 29 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 26 years
Marriage Place St Mary's New Plymouth
Folio 4252
Consent
Date of Certificate 5 August 1918
Officiating Minister Archdeacon Evans
55 13 August 1918 Maxwell Herbert Lipper
Alice Mayston Warren
Maxwell Harper Lepper
Alix Keynton Warren
πŸ’ 1918/4756
Bachelor
Spinster
Farmer
School Teacher
24
20
New Plymouth
New Plymouth
3 days
10 years
St Mary's New Plymouth 4253 Rosie Tancred, Mother 13 August 1918 F. G. Harvie
No 55
Date of Notice 13 August 1918
  Groom Bride
Names of Parties Maxwell Herbert Lipper Alice Mayston Warren
BDM Match (78%) Maxwell Harper Lepper Alix Keynton Warren
  πŸ’ 1918/4756
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 24 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 10 years
Marriage Place St Mary's New Plymouth
Folio 4253
Consent Rosie Tancred, Mother
Date of Certificate 13 August 1918
Officiating Minister F. G. Harvie
56 14 August 1918 Christopher Thompson
Elsie Ellen Riley
Christopher Thompson
Elsie Ellen Riley
πŸ’ 1918/4757
Bachelor
Spinster
Laborer
Home Duties
21
23
New Plymouth
New Plymouth
1 year
12 years
Registrar's Office New Plymouth 4254 14 August 1918 Medley Registrar
No 56
Date of Notice 14 August 1918
  Groom Bride
Names of Parties Christopher Thompson Elsie Ellen Riley
  πŸ’ 1918/4757
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 21 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 12 years
Marriage Place Registrar's Office New Plymouth
Folio 4254
Consent
Date of Certificate 14 August 1918
Officiating Minister Medley Registrar
57 21 August 1918 Matthew Richard Hill
Gladys Geraldine Roebuck
Matthew Richard Hill
Gladys Geraldine Roebuck
πŸ’ 1918/4758
Bachelor
Spinster
Contractor
Home Duties
20
24
PunΓ­ho
Okato
20 years
24 years
Registrar's Office New Plymouth 4255 Matthew Sherman Hill, Father 21 August 1918 Medley Registrar
No 57
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Matthew Richard Hill Gladys Geraldine Roebuck
  πŸ’ 1918/4758
Condition Bachelor Spinster
Profession Contractor Home Duties
Age 20 24
Dwelling Place PunΓ­ho Okato
Length of Residence 20 years 24 years
Marriage Place Registrar's Office New Plymouth
Folio 4255
Consent Matthew Sherman Hill, Father
Date of Certificate 21 August 1918
Officiating Minister Medley Registrar
58 22 August 1918 Ernest Allan
Mary Gentry
Ernest Allan
Ann May Thomasine Frethey
πŸ’ 1918/5130
Bachelor
Spinster
Shop Manager
Home Duties
25
24
New Plymouth
Wanganui
20 years
4 years
Residence of Mrs White, Sarette Street New Plymouth 22 August 1918 Blamires
No 58
Date of Notice 22 August 1918
  Groom Bride
Names of Parties Ernest Allan Mary Gentry
BDM Match (62%) Ernest Allan Ann May Thomasine Frethey
  πŸ’ 1918/5130
Condition Bachelor Spinster
Profession Shop Manager Home Duties
Age 25 24
Dwelling Place New Plymouth Wanganui
Length of Residence 20 years 4 years
Marriage Place Residence of Mrs White, Sarette Street New Plymouth
Folio
Consent
Date of Certificate 22 August 1918
Officiating Minister Blamires
59 21 August 1918 Sigimund Schulte
Marcella Nelson
Widower
Spinster
Farmer
Dressmaker
38
27
Hurworth
New Plymouth
20 years
5 days
Registrar's Office New Plymouth 21 August 1918 Medley Registrar
No 59
Date of Notice 21 August 1918
  Groom Bride
Names of Parties Sigimund Schulte Marcella Nelson
Condition Widower Spinster
Profession Farmer Dressmaker
Age 38 27
Dwelling Place Hurworth New Plymouth
Length of Residence 20 years 5 days
Marriage Place Registrar's Office New Plymouth
Folio
Consent
Date of Certificate 21 August 1918
Officiating Minister Medley Registrar
60 24 August 1918 Francis Gore Lowe
Agnes Annie Ellen Hutchins
Francis Gore Lowe
Agnes Annie Ellen Hutchins
πŸ’ 1918/4760
Bachelor
Spinster
Carter
Home Duties
37
34
New Plymouth
New Plymouth
37 years
2 years
Residence of A. Hutchins, 15 Aubrey Street New Plymouth 4256 24 August 1918 W. Cannell
No 60
Date of Notice 24 August 1918
  Groom Bride
Names of Parties Francis Gore Lowe Agnes Annie Ellen Hutchins
  πŸ’ 1918/4760
Condition Bachelor Spinster
Profession Carter Home Duties
Age 37 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 37 years 2 years
Marriage Place Residence of A. Hutchins, 15 Aubrey Street New Plymouth
Folio 4256
Consent
Date of Certificate 24 August 1918
Officiating Minister W. Cannell
61 26 August 1918 George Hopkins
Beatrice Ellen Curtice
George Hopkins
Beatrice Ellen Curline
πŸ’ 1918/4761
Divorced
Widow
Harness Maker
Home Duties
42
43
New Plymouth
New Plymouth
32 years
23 years
Residence of Mrs Curtice, Gilbert Street New Plymouth 4257 26 August 1918 Sievwright
No 61
Date of Notice 26 August 1918
  Groom Bride
Names of Parties George Hopkins Beatrice Ellen Curtice
BDM Match (95%) George Hopkins Beatrice Ellen Curline
  πŸ’ 1918/4761
Condition Divorced Widow
Profession Harness Maker Home Duties
Age 42 43
Dwelling Place New Plymouth New Plymouth
Length of Residence 32 years 23 years
Marriage Place Residence of Mrs Curtice, Gilbert Street New Plymouth
Folio 4257
Consent
Date of Certificate 26 August 1918
Officiating Minister Sievwright
62 31 August 1918 Trevor Chilman Simpson
Keitha Chie Leatham
Trevor Chilman Simpson
Keitha Alice Leatham
πŸ’ 1918/4762
Bachelor
Spinster
Journalist
Home Duties
23
25
New Plymouth
New Plymouth
14 years
19 years
St Mary's New Plymouth 4258 2 September 1918 F. G. Harvie
No 62
Date of Notice 31 August 1918
  Groom Bride
Names of Parties Trevor Chilman Simpson Keitha Chie Leatham
BDM Match (93%) Trevor Chilman Simpson Keitha Alice Leatham
  πŸ’ 1918/4762
Condition Bachelor Spinster
Profession Journalist Home Duties
Age 23 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 19 years
Marriage Place St Mary's New Plymouth
Folio 4258
Consent
Date of Certificate 2 September 1918
Officiating Minister F. G. Harvie
63 2 September 1918 Eliot Muller King
Dorothy Mary Saxton
Eliot Millar King
Dorothy May Saxton
πŸ’ 1918/4739
Bachelor
Spinster
Captain Royal Air Force
Home Duties
26
21
New Plymouth
New Plymouth
23 years
21 years
St Mary's New Plymouth 4259 2 September 1918 Archdeacon Evans
No 63
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Eliot Muller King Dorothy Mary Saxton
BDM Match (91%) Eliot Millar King Dorothy May Saxton
  πŸ’ 1918/4739
Condition Bachelor Spinster
Profession Captain Royal Air Force Home Duties
Age 26 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 23 years 21 years
Marriage Place St Mary's New Plymouth
Folio 4259
Consent
Date of Certificate 2 September 1918
Officiating Minister Archdeacon Evans
64 2 September 1918 Jacob Fisch
Mary Annie Mountslow
Jacob Tisch
Mary Annie Mankelow
πŸ’ 1918/4740
Widower
Spinster
Grocer
Home Duties
60
33
New Plymouth
New Plymouth
14 years
33 years
Residence of Mrs Mountslow, New Plymouth 4260 2 September 1918 W. A. Sinclair
No 64
Date of Notice 2 September 1918
  Groom Bride
Names of Parties Jacob Fisch Mary Annie Mountslow
BDM Match (85%) Jacob Tisch Mary Annie Mankelow
  πŸ’ 1918/4740
Condition Widower Spinster
Profession Grocer Home Duties
Age 60 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 33 years
Marriage Place Residence of Mrs Mountslow, New Plymouth
Folio 4260
Consent
Date of Certificate 2 September 1918
Officiating Minister W. A. Sinclair
65 4 September 1918 Albert Collingwood Constable
Ethel Muriel Webb
Albert Collingwood Constable
Ethel Muriel Webb
πŸ’ 1918/4774
Bachelor
Spinster
Carpenter
Home Duties
24
23
New Plymouth
Stratford
24 years
23 years
Anglican Church Stratford 4261 4 September 1918 C. W. Howard
No 65
Date of Notice 4 September 1918
  Groom Bride
Names of Parties Albert Collingwood Constable Ethel Muriel Webb
  πŸ’ 1918/4774
Condition Bachelor Spinster
Profession Carpenter Home Duties
Age 24 23
Dwelling Place New Plymouth Stratford
Length of Residence 24 years 23 years
Marriage Place Anglican Church Stratford
Folio 4261
Consent
Date of Certificate 4 September 1918
Officiating Minister C. W. Howard
66 4 September 1918 John Robertson
Grace McKnight McMillan
John Robertson
Grace McNaughton McMillan
πŸ’ 1918/4741
Bachelor
Spinster
Railway Employee
Home Duties
31
27
New Plymouth
New Plymouth
1 year
5 months
Presbyterian Manse New Plymouth 4277 4 September 1918 G. Blundell
No 66
Date of Notice 4 September 1918
  Groom Bride
Names of Parties John Robertson Grace McKnight McMillan
BDM Match (90%) John Robertson Grace McNaughton McMillan
  πŸ’ 1918/4741
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 31 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 5 months
Marriage Place Presbyterian Manse New Plymouth
Folio 4277
Consent
Date of Certificate 4 September 1918
Officiating Minister G. Blundell
67 17 September 1918 Frank Martin Quigley
Cora Cecilia Benton
Frank Martin Quigley
Cora Cecilia Benton
πŸ’ 1918/4742
Bachelor
Spinster
Accountant
Home Duties
27
24
Hastings
New Plymouth
10 years
2 years
St Mary's New Plymouth 4262 17 September 1918 F. G. Harvie
No 67
Date of Notice 17 September 1918
  Groom Bride
Names of Parties Frank Martin Quigley Cora Cecilia Benton
  πŸ’ 1918/4742
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 27 24
Dwelling Place Hastings New Plymouth
Length of Residence 10 years 2 years
Marriage Place St Mary's New Plymouth
Folio 4262
Consent
Date of Certificate 17 September 1918
Officiating Minister F. G. Harvie
68 24 September 1918 Walter John Lake
Elsie May Williams
Walter John Luke
Elsie May Williams
πŸ’ 1918/4743
Walter Marsden
Jessie May Williams
πŸ’ 1919/904
Bachelor
Spinster
Farmer
Home Duties
34
19
Korito
New Plymouth
10 years
18 years
Whiteley Memorial Church New Plymouth 4263 Norman Williams, Father 24 September 1918 W. A. Sinclair
No 68
Date of Notice 24 September 1918
  Groom Bride
Names of Parties Walter John Lake Elsie May Williams
BDM Match (97%) Walter John Luke Elsie May Williams
  πŸ’ 1918/4743
BDM Match (64%) Walter Marsden Jessie May Williams
  πŸ’ 1919/904
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 19
Dwelling Place Korito New Plymouth
Length of Residence 10 years 18 years
Marriage Place Whiteley Memorial Church New Plymouth
Folio 4263
Consent Norman Williams, Father
Date of Certificate 24 September 1918
Officiating Minister W. A. Sinclair

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

Page Image

100% Contrast

100% Brightness