General information

Mount Linton Station Limited

Type: NZ Limited Company (Ltd)
9429040244259
New Zealand Business Number
158450
Company Number
Registered
Company Status

Mount Linton Station Limited (NZBN 9429040244259) was launched on 07 Mar 1983. 2 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, up until 16 Oct 2019. Mount Linton Station Limited used other names, namely: Awarua Meat Limited from 07 Mar 1983 to 11 Jul 1988. 8786284 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 4393142 shares (50 per cent of shares), namely:
Grant, Robert Alexander (an individual) located at Gore postcode 9774,
Marshall, David (an individual) located at 49 Porewa Road, Rd 1, Marton postcode 4787. In the second group, a total of 1 shareholder holds 50 per cent of all shares (4393142 shares); it includes
Masfen Farms Limited (an entity) - located at Parnell, Auckland. Businesscheck's data was last updated on 09 Jun 2025.

Current address Type Used since
173 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 16 Oct 2019
Directors
Name and Address Role Period
Peter Hanbury Masfen
Parnell, Auckland, 1052
Address used since 30 Jun 2003
Director 30 Jun 2003 - current
Rolf Hanbury Masfen
Parnell, Auckland, 1052
Address used since 08 Jul 2003
Director 08 Jul 2003 - current
David Alan John Marshall
Rd 1, Marton, 4787
Address used since 28 May 2018
Director 28 May 2018 - current
Richard James Beca
Morningside, Auckland, 1022
Address used since 28 May 2018
Director 28 May 2018 - current
Murray Wilson Arthur Donald
Rd 4, Invercargill, 9874
Address used since 29 Jun 2018
Director 29 Jun 2018 - current
William Mcgregor
Renwick, Renwick, 7204
Address used since 20 Feb 2023
Director 20 Feb 2023 - current
Robert Alexander Grant
Gore, 9774
Address used since 27 May 2025
Director 27 May 2025 - current
Alastair Annan Mcgregor
Renwick, Renwick, 7204
Address used since 18 Dec 2012
Director 16 Oct 1991 - 31 Jan 2025
Simon Macfarlane
Rd 1, Queenstown, 9371
Address used since 24 Apr 2013
Director 24 Apr 2013 - 20 Feb 2023
Angus Robinson
Remuera, Auckland, 1050
Address used since 07 Jun 2020
Meadowbank, Auckland, 1072
Address used since 28 Jan 2016
Director 28 Jan 2016 - 13 Jul 2021
Angus Rochfort Bradshaw
Gibbston, Queenstown, 9371
Address used since 31 Aug 2015
Director 01 Aug 2000 - 31 Oct 2018
Jeffrey James Grant
Rd 6, Gore, 9776
Address used since 25 Nov 2013
Director 25 Nov 2013 - 21 Jun 2018
Peter Alexander Hughlings Jackson
Te Akau, Ngaruwahia,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 25 Nov 2013
Richard Clifford Blyth King
Havelock North,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 30 Jun 2003
Eve Otway
Red Beach, Orewa,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 30 Jun 2003
Simon Nicholas Macfarlane
No 1 Rd, Otautau,
Address used since 19 Feb 2002
Director 19 Feb 2002 - 30 Jun 2003
Hayden James Tennent
Milton 4064, Brisbane, Australia,
Address used since 12 Dec 2002
Director 13 Nov 2002 - 30 Jun 2003
David Cowper Tennent
St Lucia, Queensland 4067, Australia,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 01 Nov 2002
Virginia Jane Macfarlane
R D 3, Blenheim,
Address used since 16 Oct 1991
Director 16 Oct 1991 - 19 Feb 2002
Miles Hunter Nathan
Heretaunga,
Address used since 13 Sep 1996
Director 13 Sep 1996 - 12 Oct 1998
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 22 Oct 2013 - 16 Oct 2019
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Mar 2011 - 22 Oct 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 02 Nov 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Physical & registered 21 Oct 2009 - 02 Nov 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Registered & physical 26 Oct 2007 - 21 Oct 2009
Ward Wilson Ltd, 62 Deveron Street, Invercargill Physical & registered 12 Dec 2002 - 26 Oct 2007
Ward Wilson, 62 Deveron Street, Invercargill Physical 01 Jul 1997 - 12 Dec 2002
Messrs Ward Wilson Partners, Cnr Spey & Deveron Streets, Invercargill Registered 30 Nov 1995 - 12 Dec 2002
Kpmg Peat Marwick, Cnr Spey & Deveron Streets, Invercargill Registered 25 Jan 1993 - 30 Nov 1995
Financial Data
Financial info
8786284
Total number of Shares
October
Annual return filing month
23 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4393142
Shareholder Name Address Period
Grant, Robert Alexander
Individual
Gore
9774
24 May 2023 - current
Marshall, David
Individual
49 Porewa Road, Rd 1
Marton
4787
19 Oct 2017 - current
Shares Allocation #2 Number of Shares: 4393142
Shareholder Name Address Period
Masfen Farms Limited
Shareholder NZBN: 9429035922940
Entity (NZ Limited Company)
Parnell
Auckland
1052
01 Oct 2003 - current

Historic shareholders

Shareholder Name Address Period
Mcgregor, Alastair Annan
Individual
Renwick
Renwick
7204
08 Feb 2006 - 04 Jun 2025
Mcgregor, Alastair Annan
Individual
Renwick
Renwick
7204
08 Feb 2006 - 04 Jun 2025
Mcgregor, Alastair Annan
Individual
Renwick
Renwick
7204
08 Feb 2006 - 04 Jun 2025
Mcgregor, Alastair Annan
Individual
Merivale
Christchurch
07 Mar 1983 - 08 Feb 2006
Bradshaw, Angus
Individual
Dunedin Central
Dunedin
9016
07 Mar 1983 - 24 May 2023
Radich, Peter Jospeh
Individual
Dillons Point Road Rd
Blenheim
01 Oct 2003 - 01 Oct 2003
Macfarlane, Virginia Jane
Individual
R D 3
Bleheim
01 Oct 2003 - 01 Oct 2003
Otway, Eve
Individual
Red Beach
Orewa
01 Oct 2003 - 01 Oct 2003
Macfarlane, V J
Individual
Ohai
01 Oct 2003 - 01 Oct 2003
Bradshaw, Angus
Individual
Dunedin Central
Dunedin
9016
07 Mar 1983 - 24 May 2023
Mcfarlane, Lucinda Alice
Individual
Lake Hayes Rd
Queenstown
01 Oct 2003 - 01 Oct 2003
Plimmer, J W R
Individual
104 The Terrace
Wellington
01 Oct 2003 - 01 Oct 2003
Macalister, Alan
Individual
Arthurs Point
Queenstown
9371
07 Mar 1983 - 19 Oct 2017
Nugent, Simon Henry
Individual
Lake Hayes Rd
Queenstown
01 Oct 2003 - 01 Oct 2003
Otway, Eve
Individual
Red Beach
Orewa
01 Oct 2003 - 01 Oct 2003
Watson, J K
Individual
104 The Terrace
Wellington
01 Oct 2003 - 01 Oct 2003
Watson, J K
Individual
104 The Terrace
Wellington
01 Oct 2003 - 01 Oct 2003
Mcfarlane, Amanda Helen
Individual
Rd
Blenheim
01 Oct 2003 - 01 Oct 2003
Mcfarlane, Simon Nicholas
Individual
R D 1
Otautau
01 Oct 2003 - 01 Oct 2003
Hazlett, Anthony Edward
Individual
R D 1
Otautau
01 Oct 2003 - 01 Oct 2003
Withers, Simon Hugh
Individual
Red Beach
Orewa
01 Oct 2003 - 01 Oct 2003
Mcfarlane, Timothy James Winston
Individual
Rd
Blenheim
01 Oct 2003 - 01 Oct 2003
Mcfarlane, Kristin Marion
Individual
R D 1
Otautau
01 Oct 2003 - 01 Oct 2003
Peacock, L E
Individual
Ohai
01 Oct 2003 - 01 Oct 2003
Null - Wairaki Farming Limited
Other
01 Oct 2003 - 01 Oct 2003
Peacock, R T
Individual
Ohai
01 Oct 2003 - 01 Oct 2003
Wairaki Farming Limited
Other
01 Oct 2003 - 01 Oct 2003
Calvert, Benjamin Neil
Individual
Lake Hayes Rd
Queenstown
01 Oct 2003 - 01 Oct 2003
Peacock, Leslie Eileen
Individual
Heretaurga
Wellington
01 Oct 2003 - 01 Oct 2003
Plimmer, J W R
Individual
104 The Terrace
Wellington
01 Oct 2003 - 01 Oct 2003
Location