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 936

District of New Plymouth Quarter ending 30 June 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
28 31 May 1918 Henry Basil Gribble Julian
Myrtle Evelyn Holmes
Henry Basil Gribble Julian
Myrtle Evelyn Holmes
πŸ’ 1918/2985
Bachelor
Spinster
Grocer
Home Duties
24
19
Bell Block
Bell Block
1 1/2 years
19 years
St Mary's Church, New Plymouth 2601 Marion Holmes, Mother 1 June 1918 F. G. Harvie
No 28
Date of Notice 31 May 1918
  Groom Bride
Names of Parties Henry Basil Gribble Julian Myrtle Evelyn Holmes
  πŸ’ 1918/2985
Condition Bachelor Spinster
Profession Grocer Home Duties
Age 24 19
Dwelling Place Bell Block Bell Block
Length of Residence 1 1/2 years 19 years
Marriage Place St Mary's Church, New Plymouth
Folio 2601
Consent Marion Holmes, Mother
Date of Certificate 1 June 1918
Officiating Minister F. G. Harvie
29 4 June 1918 Robert Gilbert
Nellie Louisa Hoskins
Robert Gilbert
Nellie Louisa Hoskins
πŸ’ 1918/2993
Bachelor
Spinster
Butcher
Home Duties
24
17
New Plymouth
New Plymouth
3 days
3 days
St Mary's Church, New Plymouth 2602 William Hoskins, Father 4 June 1918 F. G. Harvie
No 29
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Robert Gilbert Nellie Louisa Hoskins
  πŸ’ 1918/2993
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 24 17
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, New Plymouth
Folio 2602
Consent William Hoskins, Father
Date of Certificate 4 June 1918
Officiating Minister F. G. Harvie
30 4 June 1918 Horace George Vincent Priestley
Julia May Edgecombe
Horace George Minett Priestley
Julia May Edgecombe
πŸ’ 1918/3004
Bachelor
Spinster
Clerk
Home Duties
27
29
New Plymouth
New Plymouth
4 years
29 years
St Mary's Church, New Plymouth 2603 4 June 1918 F. G. Harvie
No 30
Date of Notice 4 June 1918
  Groom Bride
Names of Parties Horace George Vincent Priestley Julia May Edgecombe
BDM Match (95%) Horace George Minett Priestley Julia May Edgecombe
  πŸ’ 1918/3004
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 27 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 29 years
Marriage Place St Mary's Church, New Plymouth
Folio 2603
Consent
Date of Certificate 4 June 1918
Officiating Minister F. G. Harvie
31 7 June 1918 Sidney Hodges
Ivy May Kivell
Sydney Hodges
Ivy May Kivell
πŸ’ 1918/3011
Bachelor
Spinster
Cabinet maker
Home Duties
27
24
New Plymouth
New Plymouth
10 years
24 years
Anglican Church, Fitzroy, New Plymouth 2604 7 June 1918 Archdeacon Evans
No 31
Date of Notice 7 June 1918
  Groom Bride
Names of Parties Sidney Hodges Ivy May Kivell
BDM Match (96%) Sydney Hodges Ivy May Kivell
  πŸ’ 1918/3011
Condition Bachelor Spinster
Profession Cabinet maker Home Duties
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 24 years
Marriage Place Anglican Church, Fitzroy, New Plymouth
Folio 2604
Consent
Date of Certificate 7 June 1918
Officiating Minister Archdeacon Evans
32 8 June 1918 James Noble Martin
Harriet Drake Thomson
James Noble Martin
Harriett Drake Thomason
πŸ’ 1918/3012
Bachelor
Spinster
Farmer
Home Duties
33
23
Tarurutangi
Tarurutangi
33 years
23 years
Residence of L. Marsh, Hillsborough 2605 8 June 1918 H. S. Richards
No 32
Date of Notice 8 June 1918
  Groom Bride
Names of Parties James Noble Martin Harriet Drake Thomson
BDM Match (96%) James Noble Martin Harriett Drake Thomason
  πŸ’ 1918/3012
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 23
Dwelling Place Tarurutangi Tarurutangi
Length of Residence 33 years 23 years
Marriage Place Residence of L. Marsh, Hillsborough
Folio 2605
Consent
Date of Certificate 8 June 1918
Officiating Minister H. S. Richards
33 13 June 1918 Henry Gordon Layton Commonly known as Henry Gordon
Rose Looney
Henry Gordon
Rose Looney
πŸ’ 1918/3013
Bachelor
Spinster
Farmer
Home Duties
42
44
Oakura
Oakura
14 years
43 years
Registrar's Office, New Plymouth 2606 13 June 1918 Medley, Registrar
No 33
Date of Notice 13 June 1918
  Groom Bride
Names of Parties Henry Gordon Layton Commonly known as Henry Gordon Rose Looney
BDM Match (62%) Henry Gordon Rose Looney
  πŸ’ 1918/3013
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 42 44
Dwelling Place Oakura Oakura
Length of Residence 14 years 43 years
Marriage Place Registrar's Office, New Plymouth
Folio 2606
Consent
Date of Certificate 13 June 1918
Officiating Minister Medley, Registrar
34 20 June 1918 Kenneth James Prestige
Florence Maud Nightingale
Kenneth James Prestidge
Florence Maud Nightgale
πŸ’ 1918/3014
Bachelor
Spinster
Farmer
Home Duties
22
19
New Plymouth
New Plymouth
3 days
3 years
Registrar's Office, New Plymouth 2607 Sarah Jollie, Mother 20 June 1918 Medley, Registrar
No 34
Date of Notice 20 June 1918
  Groom Bride
Names of Parties Kenneth James Prestige Florence Maud Nightingale
BDM Match (94%) Kenneth James Prestidge Florence Maud Nightgale
  πŸ’ 1918/3014
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 22 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 2607
Consent Sarah Jollie, Mother
Date of Certificate 20 June 1918
Officiating Minister Medley, Registrar
35 21 June 1918 William Leonard Stanford
Kathleen Mary O'Grady
William Leonard Stanford
Kathleen Mary O'Grady
πŸ’ 1918/3015
Bachelor
Spinster
Farmer
Home Duties
33
23
New Plymouth
New Plymouth
3 days
3 days
St Mary's Church, New Plymouth 2608 22 June 1918 F. G. Harvie
No 35
Date of Notice 21 June 1918
  Groom Bride
Names of Parties William Leonard Stanford Kathleen Mary O'Grady
  πŸ’ 1918/3015
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 33 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Church, New Plymouth
Folio 2608
Consent
Date of Certificate 22 June 1918
Officiating Minister F. G. Harvie
36 22 June 1918 Thomas James Sutcliffe
Annie Mary Caroline Higgins
Thomas James Sutcliffe
Anna May Caroline Higgins
πŸ’ 1918/3016
Bachelor
Spinster
Labourer
Home Duties
30
18
New Plymouth
New Plymouth
10 months
10 months
St Mary's Church, New Plymouth 2609 Sarah Johnston, Mother 22 June 1918 F. G. Harvie
No 36
Date of Notice 22 June 1918
  Groom Bride
Names of Parties Thomas James Sutcliffe Annie Mary Caroline Higgins
BDM Match (94%) Thomas James Sutcliffe Anna May Caroline Higgins
  πŸ’ 1918/3016
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 30 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 10 months
Marriage Place St Mary's Church, New Plymouth
Folio 2609
Consent Sarah Johnston, Mother
Date of Certificate 22 June 1918
Officiating Minister F. G. Harvie
37 25 June 1918 Arthur Leigh Corbett
Annie Kathleen Benton
Arthur Leigh Corbett
Annie Kathleen Benton
πŸ’ 1918/3017
Bachelor
Spinster
Cheese maker
Home Duties
19
18
Okato
Okato
19 years
1 year
St Paul's Anglican Church, Okato 2610 George Benton, Father 25 June 1918 Addenbrooke
No 37
Date of Notice 25 June 1918
  Groom Bride
Names of Parties Arthur Leigh Corbett Annie Kathleen Benton
  πŸ’ 1918/3017
Condition Bachelor Spinster
Profession Cheese maker Home Duties
Age 19 18
Dwelling Place Okato Okato
Length of Residence 19 years 1 year
Marriage Place St Paul's Anglican Church, Okato
Folio 2610
Consent George Benton, Father
Date of Certificate 25 June 1918
Officiating Minister Addenbrooke
38 29 June 1918 Edgar Taylor
Leith Amander Flight
Edgar Taylor
Leith Amender Slight
πŸ’ 1918/2994
Bachelor
Spinster
Labourer
Home Duties
29
23
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 2611 29 June 1918 Medley, Registrar
No 38
Date of Notice 29 June 1918
  Groom Bride
Names of Parties Edgar Taylor Leith Amander Flight
BDM Match (95%) Edgar Taylor Leith Amender Slight
  πŸ’ 1918/2994
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 29 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 2611
Consent
Date of Certificate 29 June 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