Archibald Northland Limited (NZBN 9429040524184) was registered on 09 Nov 1973. 5 addresess are in use by the company: P O Box 250, Kaitaia, 0441 (type: postal, office). 143-5 Commerce Street, Kaitaia had been their registered address, up to 06 Dec 2017. Archibald Northland Limited used more names, namely: Brian Archibald and Bill Spanhake Motors Limited from 04 Jan 1990 to 15 Jul 1992, Jones & Spanhake Motors Limited (31 Jul 1978 to 04 Jan 1990) and Bill Spanhake (Northland) Limited (09 Nov 1973 - 31 Jul 1978). 60000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 40000 shares (66.67 per cent of shares), namely:
Archibald, Brian John (an individual) located at Cable Bay, Cable Bay postcode 0420. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 20000 shares); it includes
Archibald, Rosemary Bernadette (an individual) - located at Cable Bay, Cable Bay. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is the classification the Australian Bureau of Statistics issued Archibald Northland Limited. The Businesscheck database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 143-5 Commerce Street, Kaitaia, 0410 | Physical & registered & service | 06 Dec 2017 |
| P O Box 250, Kaitaia, 0441 | Postal | 26 Nov 2019 |
| 143-5 Commerce Street, Kaitaia, 0410 | Office & delivery | 26 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian John Archibald
Cable Bay, Cable Bay, 0420
Address used since 01 Dec 2014 |
Director | 19 Dec 1989 - current |
|
Rosemary Bernadette Archibald
Cable Bay, Cable Bay, 0420
Address used since 01 Dec 2014 |
Director | 10 Jul 1992 - current |
|
William David Ernest Spanhake
Rd 1, Kaitaia,
Address used since 19 Dec 1989 |
Director | 19 Dec 1989 - 10 Jul 1992 |
|
Betty Spanhake
Rd 1, Kaitaia,
Address used since 19 Dec 1989 |
Director | 19 Dec 1989 - 10 Jul 1992 |
| 143 Commerce Street , Kaitaia , Kaitaia , 0410 |
| Previous address | Type | Period |
|---|---|---|
| 143-5 Commerce Street, Kaitaia, 0140 | Registered | 05 Dec 2011 - 06 Dec 2017 |
| 143-5 Commerce Street, Kaitaia | Registered | 23 Aug 2002 - 05 Dec 2011 |
| 143-5 Commerce Street, Kaitaia | Physical | 23 Aug 2002 - 06 Dec 2017 |
| C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City | Registered | 05 Nov 2001 - 23 Aug 2002 |
| Horwath Francis Aickin, 2 Redan Road, Kaitaia | Physical | 05 Nov 2001 - 23 Aug 2002 |
| C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City | Physical | 05 Nov 2001 - 05 Nov 2001 |
| Horwath Francis Aickin, 2 Redan Road, Kaitaia | Physical | 20 Oct 2000 - 20 Oct 2000 |
| C/- Cairns Clarke, Chartered Accountants, 85 Kitchener Road, Milford, North Shore City | Registered & physical | 20 Oct 2000 - 05 Nov 2001 |
| Unit 6, 9 Milford Road, Milford | Registered | 01 Jul 1998 - 20 Oct 2000 |
| Unit 6/ 9 Milford Road, Milford, Auckland | Physical | 01 Jul 1998 - 20 Oct 2000 |
| Unit G, 9 Milford Road, Milford | Registered | 29 Nov 1997 - 01 Jul 1998 |
| Horwath Francis Aickin, 2 Redan Road, Kaitaia | Registered | 25 Oct 1996 - 29 Nov 1997 |
| 143-145 Commerce St, Kaitaia | Registered | 20 Oct 1996 - 25 Oct 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Archibald, Brian John Individual |
Cable Bay Cable Bay 0420 |
09 Nov 1973 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Archibald, Rosemary Bernadette Individual |
Cable Bay Cable Bay 0420 |
09 Nov 1973 - current |
![]() |
Northland Rentals Limited 143 Commerce Street |
![]() |
Family Finance Limited 143 Commerce Street |
![]() |
The WhĀnau Meat Store Limited 137 Commerce Street |
![]() |
Kibs Investment Limited 5 Taaffe Street |
![]() |
Far North Circle Real Estate Limited 123 Commerce Street |
![]() |
He Korowai Trust 136a Commerce Street |
|
Renton Motors 1976 Limited 2 Clifford Street |
|
Hvs Limited 19 Beach Road |
|
Crowood Limited 67 Porowini Avenue |
|
Conning Tower Limited 526 Ngunguru Road |
|
Pacific Motor Group Limited Level 1, 4 Vinery Lane |
|
Towler & Ginders Limited 54 Port Road |