WESTLAND DEVELOPMENT CO., INC.
                            401 Coors Boulevard, N.W.
                          Albuquerque, New Mexico 87121

          PROXY STATEMENT AND NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

To be held on November 19, 2004

The Annual  Meeting of  Shareholders  of WESTLAND  DEVELOPMENT  CO.,  INC.  (the
"Company")  will be held on November 19, 2004, at the Radisson  Hotel,  I-25 and
Carlisle Blvd.,  NE,  Albuquerque,  New Mexico at 8:00 a.m., New Mexico time, to
act upon the following:

1.   To elect three Class B Directors; and

2.   To  consider  such other  business as may  properly  come before the Annual
     Meeting.

Details  relating  to the  above  matters  are set forth in the  attached  Proxy
Statement.  The Board of  Directors  is not aware of any other  matters  to come
before the Annual Meeting.  Only shareholders of record at the close of business
on September 30, 2004, are entitled to vote at the Annual Meeting. Shares cannot
be voted unless a signed proxy is provided or other arrangements are made by the
record owner(s) to have the shares represented at the Meeting.

IMPORTANT: WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, WE URGE YOU TO SIGN,
DATE, AND RETURN THE ENCLOSED  PROXY WITHOUT  DELAY.  WESTLAND HAS FURNISHED FOR
YOUR CONVENIENCE A PRE-ADDRESSED,  STAMPED  ENVELOPE.  PLEASE MAIL IN YOUR PROXY
TODAY. YOUR PROMPT RETURN OF THE ENCLOSED PROXY WILL SAVE WESTLAND THE NECESSITY
AND EXPENSE OF FURTHER SOLICITATIONS TO OBTAIN A QUORUM AT THE ANNUAL MEETING.

Sincerely





JOE S. CHAVEZ, Secretary

Albuquerque, New Mexico, September 30, 2004





                                 PROXY STATEMENT

                         WESTLAND DEVELOPMENT CO., INC.
                            401 Coors Boulevard, N.W.
                          Albuquerque, New Mexico 87121

                         PERSONS MAKING THE SOLICITATION

The Board of Directors  (the  "Board") of Westland  Development  Co.,  Inc. (the
"Company")  solicits  the  enclosed  proxy  for  use at the  Annual  Meeting  of
Shareholders of the Company (the "Annual  Meeting"),  to be held on November 19,
2004, in the Radisson  Hotel,  I-25 and Carlisle  Blvd.,  NE,  Albuquerque,  New
Mexico,  at  8:00  a.m.,  New  Mexico  time,  and  at  any   postponement(s)  or
adjournment(s) of the Annual Meeting.

                             METHOD OF SOLICITATION

Solicitation will be made primarily by mail,  commencing on or about October 19,
2004,  but may also be made by telephone or oral  communications  by  directors,
officers  and  employees  of the  Company.  In  addition,  the  Company may make
arrangements with and compensate up to approximately 60 individuals to assist in
the solicitation. No agreements with such persons have been made, so the Company
cannot  identify these persons at the present time, but the Company  anticipates
paying  such  individuals  approximately  $8.00  per  hour,  and  may  reimburse
out-of-pocket expenses incurred by these persons. The Company estimates that the
total amount to be spent in connection with the  solicitation,  excluding salary
paid to  officers  and  regular  employees  may be  from  $30,000  to  $100,000,
depending on whether this  solicitation  is contested.  The Company will pay all
costs of its solicitation efforts.

                        PROXIES AND VOTING AT THE MEETING

A majority of the  outstanding  shares of the  Company's  No Par Value Stock and
Class B Stock,  counted in the aggregate,  must be represented in person,  or by
proxy,  at the  Annual  Meeting  in  order  to hold  the  Annual  Meeting.  Only
shareholders  of record at the close of  business on  September  30,  2004,  are
entitled to vote at the Annual Meeting.  Because many shareholders cannot attend
the Annual  Meeting,  a large number must be represented by proxy.  Shareholders
are encouraged to sign and return their proxies promptly,  indicating the manner
in which  they wish their  shares to be voted.  The proxy  agents  will vote the
shares  represented by the proxies  according to the instructions of the persons
giving the proxies.  Any proxies  abstaining from voting will not be voted,  but
will be used in  determining  the presence of a quorum of  shareholders.  Unless
other instructions are given, votes will be cast:

1.   For the  election of the three Class B Directors  to terms that will expire
     in 2007.

     To be elected a director, a nominee must receive the votes of a majority of
     the shares  represented  at the  Meeting  (counting  No Par Value Stock and
     Class  B  Stock  in the  aggregate).  According  to the  Company's  bylaws,
     candidates must run for a specific seat on the Board. If no candidate for a
     specific seat receives a majority, the incumbent Director in that seat will
     remain  on the  Board.  If,  for any  reason,  any of the  nominees  become
     unavailable for election, which the Board does not anticipate,  the proxies
     will be voted for a substitute nominee to be designated by the Board.

2.   In the Proxy's  discretion on the transaction of such other business as may
     properly  come  before  the  Annual  Meeting  or  any   postponement(s)  or
     adjournment(s) of the Annual Meeting.

     To be  passed,  any other item that comes  before the Annual  Meeting  must
     receive the affirmative  vote of a majority of the votes cast in person and
     by  proxy  at  the  Meeting.   Proposed   Amendments  to  the  Articles  of
     Incorporation must receive the affirmative vote of a majority of all of the
     Company's issued and outstanding No Par Value Stock and Class B Stock.

Election  inspectors  will be  appointed at the meeting.  Such  Inspectors  will
determine  the  validity of proxies and will  receive,  canvas and report to the
meeting  the votes  cast by the  shareholders  on each item  brought  before the
shareholders  for vote.  No person who is not the record  owner or voting  under
appropriate  authority  granted  by the  record  owner  can vote  shares  of the
Company's stock at the Annual Meeting.  All returned  proxies are counted toward
the required quorum or the required percentages of shares present at the meeting
for election of directors. If any shareholder returns a proxy without indicating
his  directions  whether  the proxy  should be voted for or against  any item or
voted for or  withheld  from  voting on any item,  the proxy will be counted for
purposes of determining the existence of a quorum and will be voted by the proxy
agents for  management's  nominees  and in the agents'  discretion  on any other
matter coming before the meeting.

Any Shareholder returning a proxy has the power to revoke that proxy at any time
before it is voted, by delivery of a written notice of revocation, signed by the
shareholder,  to the  Secretary  of the  Company;  by delivery of a signed proxy
bearing a later date; or by attending  the Annual  Meeting and voting in person.
Each unrevoked proxy will be voted at the Meeting.

In  accordance  with  Company  Bylaws,  the Annual  Meeting will be conducted in
accordance  with an agenda  that  will be  conspicuously  posted  at the  Annual
Meeting.  Participation at the Meeting will be encouraged but will be limited to
shareholders  and holders of valid  proxies for  shareholders.  The Meeting will
start promptly at 8:00 a.m.

                              ELECTION OF DIRECTORS

At the Annual Meeting,  the  shareholders  will elect three Class B Directors to
each serve a three-year  term ending at the annual meeting of shareholders to be
held in 2007.  Following is a description of each of the Company's  nominees for
election as Class B directors and each of the other Company  executive  officers
and  directors.  Included in the  description  of each  director is that persons
membership(s)  in  the  Company's  Executive  and  Disclaimer  Committees.  Each
Westland  Director  is also a director  of ECS,  Inc.,  a New  Mexico  nonprofit
corporation established by the Company to hold certain cemetery lands donated to
it to be operated for the benefit of the Atrisco heirs.  The Company's  Board of
Directors  has  delegated to the  Executive  Committee the authority to make all
decisions  for  the  Company  in  all  matters  other  than  those  specifically
prohibited by the New Mexico Business  Corporation Act. The Company has no Audit
Committee separate from the full board of Directors.

Management's Nominees for Election of Class B Director

The Board of Directors of the Company has nominated  Mr. Sosimo S. Padilla,  Mr.
Joe S. Chavez and Mr. Ray Mares,  Jr., to for election as the Company's  Class B
Directors,  positions they currently  hold. Each of them is running for the seat
he presently  holds.  Each of the nominees has  consented to be nominated and to
serve if elected.

Sosimo Sanchez Padilla,  Chairman of the Board of Directors,  Vice President and
Assistant  Secretary/Treasurer.  Mr. Padilla has served as a Director since 1971
and has been the Chairman of the Board of Directors for the last 14 years and is
a member of the Company's Executive Committee. Mr. Padilla has been retired from
Albuquerque Publishing Company for more than 13 years. Mr. Padilla has served on
the State of New Mexico Border Research  Institute  Support Council and National
Association of Industrial and Office Properties;  was Chairman of the New Mexico
Highway  Commission from 1982 to 1986; served as a Trustee for the University of
Albuquerque;  also served as a Director of the Westside  Albuquerque  Chamber of
Commerce;  the Greater  Albuquerque  Chamber of  Commerce,  and the  Albuquerque
Hispano  Chamber of Commerce.  Mr. Padilla was a founder of and for more than 20
years served as a Director of the Bank of New Mexico.

Joe S. Chavez, served as a Director since 1995 and as Secretary-Treasurer  since
the  retirement of Mr. David C. Armijo at the end of 2003. He is a member of the
Company's Executive Committee and Disclaimer Committee. Mr. Chavez served on the
Petroglyph National Monument Advisory Committee.  For more than the past decade,
Mr. Chavez has been a co-owner of Regina's Dance Studio, a business specializing
in the sale of gymnastics  equipment costume and ballet apparel and coordination
of dance  performances and other  functions.  Mr. Chavez was employed as a Sales
Consultant  with Casey Luna Ford.  For more than the past nine years he has been
employed  by Galles  Chevrolet  as sales  manager  and  director of the used car
department. Mr. Chavez was instrumental in the incorporation and coordination of
EIQW (Employment  Involvement and Quality of Work Life). Mr. Chavez was employed
for 20  years  by  Kimbell  Co.,  OBA  Foodway,  as  Manager  Director  of store
operations.

Ray Mares,  Jr.,  was  appointed  by the Board of  Directors in 2004 to fill the
vacancy  created  by the  retirement  of Dr.  Carlos  Saavedra.  Mr.  Mares is a
graduate of Rio Grande High School in Albuquerque.  He is also a graduate of the
University  of New Mexico where he received a Bachelor  degree in Business.  For
more than the past ten years,  Mr. Mares has been the  Owner/Manager of Briteway
Services in  Albuquerque.  Mr.  Chavez served in the Naval Reserve as Front Line
Operations, Hydraulics Structural-Line Trouble Shooter

BIOGRAPHICAL INFORMATION FOR OTHER DIRECTORS AND OFFICERS

Continuing Class C Directors: Terms Expire in 2005

Troy K. Benavidez, this year was appointed by the Board of Directors to fill the
vacancy  created by the  retirement  of Mr.  David  Armijo.  Mr.  Benavidez is a
graduate of Colorado  College with a Bachelor degree in Economics.  For the past
two years,  Mr.  Benavidez  has been  employed as the State  Government  Affairs
Manager for AstraZeneca  Pharmaceuticals,  LP, in Albuquerque, New Mexico. Prior
to that he served as the External  Relations  Director for the Honorable Jane M.
Swift,  Governor of  Massachusetts;  as the Northern  Regional  Director for the
Honorable Pete V. Domenici,  U. S. Senator for New Mexico;  as Chief of Staff to
the Honorable Walter D. Bradley, Lt. Governor of New Mexico; and as Deputy Chief
of Staff for the Honorable Steven H. Schiff,  U.S.  Representative for the State
of New Mexico.

Josie G.  Castillo,  has been a Director since 1984, and served as the Company's
Treasurer  from 1985 to 1989.  She is the  Chairman of the  Company's  Executive
Committee and is a member of the Company's Disclaimer Committee. From 1983 until
her retirement in 1995, she was employed by the Human Services Department of the
State of New Mexico in Albuquerque, New Mexico.

Georgia M. Baca,  was  appointed  in 2004 by the Board of  Directors to fill the
vacancy created by the death of Mr. Carmel Chavez. Ms. Baca has been employed by
Westland for more than the past 10 years.  Ms. Baca is the Board's  liaison with
shareholders as the Board's Shareholder Representative.

Continuing Class A Directors: Terms will expire in 2006

Barbara  Page has been a  Director,  a member  of the  Executive  Committee  and
Westland's President and Chief Executive and Chief Financial Officer since 1989.
Ms. Page is a member of the Albuquerque  Economic Forum, is a member of National
Association  of  Industrial  and  Office  Properties,   is  a  board  member  of
Albuquerque  Economic  Development Inc., and is also a member of the Albuquerque
Chamber of Commerce,  the  Albuquerque  West Side  Association,  the Albuquerque
Hispano Chamber of Commerce and New Mexico Home Builders  Association.  Ms. Page
also serves on the  Advisory  Board of Eclipse  Aviation,  a  corporation  whose
business is the  development of a new executive type aircraft to be manufactured
on Albuquerque's West Side.

Randolph M.  Sanchez,  this year was appointed by the Board of Directors to fill
the vacancy created by the retirement of Mr. Polecarpio Anaya. Mr. Sanchez holds
a B.S.  degree in  Business  from  Columbia  College,  Columbia,  Missouri  with
emphasis on shopping center  management.  For the past 8 years,  Mr. Sanchez has
been the manager of Coronado  Center in  Albuquerque,  and for the 3 years prior
thereto was the Marketing Director of that shopping center. Mr. Sanchez has also
been the manager of  shopping  centers  located in New  Jersey,  North and South
Carolina and in Texas.

Charles V. Pena has been a Director  since 1996. He is a member of the Company's
Executive and Disclaimer Committees.  Mr. Pena retired from Safeway stores after
19 years in that  employment.  During part of that time,  he was a member of the
Retail  Clerk's Union where he sat on two  negotiating  committees and twice ran
for the Presidency of the Union.  Mr. Pena attended the University of New Mexico
and the University of Albuquerque, majoring in business courses. Since 1993, Mr.
Pena owned and operated  CJs New Mexican Food  Restaurant  in  Albuquerque,  New
Mexico until its sale in August of 2004.

Officers:

As  stated  above,  Mr.  Sosimo  S.  Padilla  is the  Chairman  of the  Board of
Directors, a Vice President and Assistant Secretary/Treasurer.  Ms. Barbara Page
is the President,  Chief Executive Officer and Chief Financial Officer,  and Mr.
Joe Chavez is the  Secretary-Treasurer  for the Company.  Other  officers of the
Company are the following:

Leroy J. Chavez was appointed to the position of Vice  President of  Development
on April 26, 1996.  The Company has employed Mr. Chavez since August 1984,  with
his primary  responsibility being the supervision of engineering and development
related to the Company's properties.  Mr. Chavez'  responsibilities  include the
development of the Company's  projects as well as the planning and zoning of its
land holdings.  Mr. Chavez holds a B.S. degree from the University of New Mexico
in Civil Engineering.  He is also the qualifying party for the Company's General
Contractor's License.

Brent Lesley was  appointed  to the  position of Vice  President of Marketing on
April 26,  1996.  The Company has employed  Mr.  Lesley  since May of 1986.  Mr.
Lesley's  responsibilities  are  centered  on the  sale of real  property,  from
undeveloped land to developed lots. Mr. Lesley's  responsibilities  also include
overseeing  the  acquisition  of  property  for the  Company's  income  property
portfolio and the  procurement of project  financing on both a construction  and
permanent  basis.  Mr. Lesley holds a B.S. degree from Iowa State University and
an MBA degree from the University of New Mexico.

Fred Ambrogi was appointed to the position of Vice President in the  Development
Division on December 30, 1999.  Mr.  Ambrogi has been a Company  employee  since
February 1993. Mr. Ambrogi's  responsibilities  primarily focus on the planning,
design,  oversight and  coordination of specific Company  development  projects,
including  the  negotiation,  oversight  and  coordination  of  project  related
engineering and construction  contracts.  Mr. Ambrogi holds a B.F.A. degree from
the  University  of New  Mexico  in  Architecture.  He has more than 24 years of
experience in land development.

Linda Blair was appointed to the position of Vice  President in 2002.  Ms. Blair
has been with the Company since 1985.  She is the Company's  Office  Manager and
she has the responsibility of managing the Company's three cemeteries. Ms. Blair
graduated from Kent State  University in 1972 with a B.A.  degree in Spanish and
Sociology.

James B. Turk became the Company's  Controller in March,  2004. Mr. Turk holds a
degree in Accounting from Adams State College.  He was employed as an accountant
by Grant Thornton from 1989 until 1992. He has held the Chief Financial  Officer
positions with Safe Car, Inc. (1992 to 1996), and Roses Southwest  Papers,  Inc.
(1996 to 2000),  from 2000 until joining  Westland's  staff, Mr. Turk was a self
employed financial and technology consultant.

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

The  Company's  No Par Value Stock and its Class B Stock are its only classes of
voting  securities  outstanding.  Only  shareholders  of  record at the close of
business  September 30, 2004, will be entitled to vote at the Annual Meeting and
at any  adjournment  thereof.  On  September  30,  2004,  there were  issued and
outstanding  709,830  shares of No Par Value Stock and 85,100  shares of Class B
Stock,  each of which is entitled to one vote on each matter  coming  before the
Meeting.

Security Ownership of Certain Beneficial Owners and Management:

The  following  table sets forth,  as of  September  30,  2004,  the  beneficial
ownership  of No Par  Value  Stock and  Class B Stock by each  nominee  and each
present  Director of the Company and by all officers  and  Directors as a group.
The  information as to beneficial  stock ownership is based on data furnished by
each person.  Each person has sole voting and investment  power as to all shares
unless  otherwise  indicated.   No  person  is  known  by  the  Company  to  own
beneficially 5% or more of its issued and outstanding equity securities.

NOTE: "Beneficial ownership" of stock, as defined by the Securities and Exchange
Commission,  includes stock which is not outstanding and not entitled to vote or
receive  dividends,  but which an individual  has the right to acquire within 60
days pursuant to a vested stock option.  There are no unexercised  stock options
now issued or outstanding  and there is no current intent by Management to issue
any options in the future.



                               NO PAR SHARES                  CLASS B SHARES
                         Amount        Percent          Amount        Percent
                          and             of              and           of
                        Nature of        Class         Nature of       Class
                        Beneficial   Beneficially      Beneficial   Beneficially
                        Ownership       Owned           Ownership      Owned

CLASS "A" DIRECTORS

Barbara Page                 2,647          *             11,800          13.87
Charles V. Pena                100          *                500              *
Randolph M. Sanchez             14          *                  0              -

CLASS "B" DIRECTORS (1)

Sosimo S. Padilla            2,308(2)       *             20,700          24.32
Joe S. Chavez                  250          *                200              *
Ray Mares, Jr.                 551          -                  0              -

CLASS "C" DIRECTORS

Troy K. Benevidez              100          *                  0              -
Josie Castillo                 738          *              9,500          11.16
Georgia Baca                 1,236          *                  0              -


OFFICERS: (3)

Leroy J. Chavez                  0          *                  0              *
Brent Lesley                     0          *                  0              *
Fred Ambrogi                     0          *                  0              *
Linda Blair                      0          *                  0              *
James B. Turk                    0          *                  0              *


Directors and Officers
as a group (12 people)       7,944(1-3,*) 1.3 (1-3)       42,700          50.18

1)   Each of the Class B Directors is  Management's  nominee for Director at the
     Annual  Meeting of  Shareholders.

2)   Of which, 46 shares are owned by Mr.  Padilla's wife.

3)   These officers are not lineal descendants of an incorporator of the Town of
     Atrisco,  New Mexico,  and cannot own Company's  shares.  * Represents less
     than 1% of the issued No Par value common  shares.  The total of all of the
     No Par  Shares  and  Class B Shares  owned by the  Company's  Officers  and
     Directors as a group is  approximately  6.37% of all such shares that might
     be voted at the Annual Meeting of Shareholders.

Beneficial Ownership Reporting Requirements.

All  Directors  timely filed all required  Forms 3 and Forms 4 relating to their
share ownership at the time they became  Directors and to report the acquisition
or disposition of shares during the year.

The Executive Officers and the Directors of the Company are:

        Name                            Position                            Age
 Sosimo S. Padilla         Chairman of the Board of Directors                74
                                    since July 25, 1989,
                                    Director since 1971
 Barbara Page               President, Chief Executive Officer,              70
                            Chief Financial Officer, President
                            Officer President and Director
                                    since July 25, 1989
 Joe S. Chavez                     Secretary and Treasurer since             67
                                    2004, Director  1995.
 Josie Castillo             Director since 1984                              72
 Charles V. Pena            Director Since 1996                              52
 Georgia Baca               Director since 2004                              70
 Troy K. Benevidez Director   since 2004                                     37
 Ray Mares, Jr.             Director since 2004                              54
 Randolph M. Sanchez        Director since 2004                              43
 Leroy J. Chavez            Vice President of Development                    43
                              since 1996
 Brent Lesley               Vice President of Marketing                      44
                              since 1996
 Fred Ambrogi               Vice President in Development                    54
                              since 1999
 Linda Blair                Vice President and Office Manager                53
 James B. Turk              Controller since 2004                            40

Family relationships:

None of the Directors,  nominees or other Officers of the Company is related (as
first cousins or closer) by blood,  marriage or adoption to any other  Director,
nominee, or Officer.

Meetings of the Board

The Board holds regular meetings monthly and special meetings as the business of
the  Company  requires.  During the past  fiscal  year the Board held 11 regular
meetings, and one special meeting. All current Board members attended 90% of all
directors meetings during the period that they served as a Company Director.

Board Committees

The Company  has no  nominating  or  compensation  committees,  but does have an
Executive Committee  consisting of Mr. Sosimo Sanchez Padilla, Ms. Barbara Page,
Mrs.  Josie  Castillo  Mr. Joe  Chavez and Mr.  Charles  Pena.  Pursuant  to the
Company's Bylaws, the Executive  Committee performs those functions delegated to
it by the Board.  The  Executive  Committee  met 3 times  during the past fiscal
year.

The Company has no Audit  Committee.  The entire board  considers  all audit and
financial matters.

The  Company  has an  Insider  Transfer  Committee  to review for  fairness  the
purchase  or sale of its stock by board  members of other  insiders.  Members of
this  Committee  are Mr. Joe S.  Chavez,  Mr.  Charles V. Pena,  and Mrs.  Josie
Castillo.

ECS, Inc. (formerly El Campo Santo, Inc.)

ECS,  Inc.,  is a wholly owned  non-profit  corporation  that owns,  manages and
operates 3 cemeteries maintained by the Company. The members of Westland's board
of directors are also the board of directors of this subsidiary.

                             EXECUTIVE COMPENSATION

The following table sets forth the  compensation  for the fiscal year ended June
30, 2004, 2003 and 2002,  including  bonuses and deferred cash  compensation (if
any), of the certain  Directors,  the Company's Chief Executive  Officer and the
three other highest paid executive officers:

                           SUMMARY COMPENSATION TABLE

                               Annual Compensation



                                               (a)         (b)          (c)           (d)                   (e)
                Name and                                                          Other Annual
           Principal Position                  Year       Salary       Bonus      Compensation      Other Compensation (5)
                                                                                          
         Barbara Page (1) (2) (5)              2004     $ 110,000        ---         $ 16,083            $ 27,500     (5)
         President, CEO and Director           2003       110,000        ---           13,967             148,380 (2) (5)
                                               2002       110,000        ---           13,967             154,871 (2) (5)

         Leroy J. Chavez (5)                   2004       108,300     25,000              ---              19,995     (5)
         Vice President of Development         2003        81,054     20,000              ---              13,407     (5)
                                               2002        73,308        ---              ---               9,530     (5)

         Brent Lesley (5)                      2004       104,206     25,000              ---              19,381     (5)
         Vice President of Marketing           2003        75,458     20,000              ---              12,664     (5)
                                               2002        60,916        ---              ---               7,919     (5)

         Fred Ambrogi (5)                      2004        92,520     20,500              ---              16,953     (5)
         Vice President                        2003        64,457     20,000              ---              11,189     (5)
                                               2002        59,726        ---              ---               7,764     (5)

         Linda Blair (5)                       2004        69,322     20,500              ---              13,473     (5)
         Vice President                        2003        65,298     20,000              ---               8,719     (5)
                                               2002        51,234        ---              ---               6,660     (5)

         Sosimo S. Padilla (1) (3)             2004           ---        ---           53,781                 ---
         Chairman of the Board                 2003           ---     52,906           47,776              12,408
           of Directors                        2002           ---        ---           47,776                 ---

         Polecarpio (Lee) Anaya (deceased)     2004           ---        ---           53,507                 ---
         Executive Vice President              2003           ---     52,906           47,776                 ---
           and Director                        2002           ---        ---           47,776                 ---

- ----------------------------------------- ---------------- ------------- ---------- ------------------ --------------------------

1.   Mr. Padilla is paid a Director's fee of $1,800 per month.  Ms. Page is paid
     a Director's fee of $1,500 per month.

2.   Includes the Company paid premium on a life  insurance  policy owned by Ms.
     Page and the income  taxes  thereon  which the Company paid  ($148,380  and
     $154,918 for fiscal years ended 2003 and 2002, respectively).

3.   Mr. Padilla is paid $50,000 per year pursuant to a consulting agreement.

4.   Mr. Anaya retired  during the year and was paid the equivalent of two years
     of Director's fees based upon his $1,400 per month Director Fee.

5.   Each of the above full time  employees  of the  Company  participates  in a
     Money Purchase  Profit  Sharing  Deferred  Compensation  Plan (see "Pension
     Plan" below). This plan provides that the Company will contribute an amount
     equal to 15 - 25% of the  employees  annual  Salary to their self  directed
     retirement  accounts provided that the employee meets all other eligibility
     requirements for the plan year.

Other than the officers listed above, no executive  officer received $100,000 or
more in total annual  compensation and bonuses at any time during the past three
fiscal years.

There were no options  issued or  outstanding at any time during the fiscal year
relating to the purchase of shares of any Class of the  Company's  securities by
members of the Board of Directors.

During  fiscal 2003,  with the  exception of Ms. Page,  each director was paid a
bonus.  Mr. Padilla and Mr. Anaya each received  $50,000 and the other directors
each received  $25,000.  No bonuses were paid to any Director during the current
fiscal year. In February of 2004, all director fees were increased to $1,500 per
month.  Mr.  Padilla and Mr. Joe Chavez are paid an  additional  fee of $300 per
month   for   their   extra   services   as   Chairman   of  the  Board  and  as
Secretary-Treasurer, respectively.

Applicable  New Mexico  gross  receipts  taxes are added to all amounts  paid to
directors.

The Company has no long-term compensation  arrangements with its directors other
than those discussed herein.

Employment and Consulting Arrangements with Current Officers:

Since  December of 1991 Ms. Page has been  employed as the  Company's  President
under a renewable five-year employment  agreement.  If Ms. Page is involuntarily
terminated  during the term of the  agreement  she shall be paid, in addition to
any salary  earned to the date of such  termination,  an amount of cash equal to
six times the amount of her annual salary on the date of termination.

Mr. Padilla, the Company's Chairman is paid $50,000 per year for his services to
the Company under renewable five-year  consulting  agreements.  If Mr. Padilla's
consulting  agreement  is  involuntarily  terminated  during  the  term  of  the
agreement  he is to be paid an  amount of cash  equal to six  times  the  annual
compensation rate then in effect under the contract.

Each of Westland's Vice  Presidents  also has a three year employment  agreement
with the Company  providing that if they are  involuntarily  terminated  each of
them will be paid an amount equal to one year's salary.

Certain Transactions with Members of Management and Directors:

The Company reimburses  Management for their out of pocket expenses for lobbying
efforts that any of them may spend on behalf of the Company.

In 1995, the Company  purchased for Ms. Page a $500,000  insurance policy on her
life with the beneficiaries being Ms. Page's heirs. Since 1995, the Company paid
a total of $189,600 in premiums.  The applicable taxable portion of the premiums
were treated as income to Ms. Page and are reported  herein in the discussion of
Ms.  Page's  total  compensation  during  fiscal 2002  appearing  in the Summary
Compensation Table.

During fiscal 2003, the Company's  board of directors  declared the bonuses that
are described in the Summary Compensation Table.

During fiscal 2004,  the board of directors  authorized a severance  package for
any director who retired  prior to December 31, 2003.  The amount  offered is an
amount equal to two years of the retiring director's annual director fees. Three
Directors accepted the offer and resigned.

Pension Plan:

Effective  January 1, 1997,  the Company  established  a Money  Purchase  Profit
Sharing  Deferred  Compensation  Plan (the "97 Plan") and  abandoned the SEP-IRA
plan,  which it had  established in 1991. No payments were made to the abandoned
plan after fiscal 1997. Under the '97 Plan, the Company contributed up to 15% of
the aggregate earnings of participating employees.  During fiscal 2002, 2003 and
2004,  $94,819,  $124,224,  and $151,172  respectively,  were contributed by the
Company pursuant to the '97 Plan.

Ms. Page, Mr. Leroy J. Chavez, Mr. Lesley,  Mr. Ambrogi,  Mr. Turk and Ms. Blair
participate in all employee benefit plans and participate in any bonuses,  which
may be declared by the Board of Directors.

                                LEGAL PROCEEDINGS

Other than ordinary routine litigation incidental to the Company's business, the
Company and/or members of its management are not currently  parties in any legal
proceedings.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

Grant Thornton LLP, certified public  accountants,  has provided services to the
Company  during the past fiscal year,  which included the audit of the Company's
Financial  Statements  included in the Annual Report to Shareholders on Form 10-
KSB.  A  representative  of Grant  Thornton  LLP will be  present  at the Annual
Meeting,  will be available to respond to appropriate  questions  concerning the
financial  statements of the Company,  and will have the  opportunity  to make a
statement if the representative desires to do so.

Audit Fees: The  aggregate  amount of fees billed in each of the last two fiscal
     years  for  professional  services  rendered  by Grant  Thornton  LLP,  the
     Company's  principal  accountants,   for  the  Company's  annual  financial
     statements  and review of financial  statements  included in the  Company's
     Form 10-QSB or services that are normally  provided by Grant Thornton,  LLP
     in connection  with  statutory and regulatory  filings or  engagements  was
     $41,275 in fiscal 2003 and $41,150 in fiscal 2004.

Audit Related Fees: The aggregate  amount of fees billed in each of the last two
     fiscal years for assurance and related  services by Grant Thornton LLP that
     are  reasonably  related to the  performance  of the audit or review of the
     Company's  financial  statements and are not reported under Item 9(e)(1) of
     Schedule 14A was $0 in fiscal 2003 and $0 in fiscal 2004.

Tax  Fees:  The  aggregate  amount of fees billed in each of the last two fiscal
     years for  professional  services  rendered by Grant  Thornton  LLP for tax
     compliance,  tax advice,  and tax  planning  was $21,650 in fiscal 2003 and
     $18,775 in fiscal 2004.

The services  comprising the fees consisted of tax  preparation and tax advisory
services.

All  Other  Fees:  The  aggregate  amount of fees billed in each of the last two
     fiscal  years for products and  services  provided by Grant  Thornton  LLP,
     other than services  reported in Item 9(e)(1)  through  9(e)(3) of Schedule
     14A,was $7,586 in fiscal 2003 and $8,986 in fiscal 2004.

The products and services  comprising the fees consisted of accounting  research
and consultation advisory services.

The  Board of  Directors  has not  considered  whether  the  provision  of these
services is compatible with the principal accountant's independence.

                     PROXY MATERIALS FOR NEXT ANNUAL MEETING

Shareholder  proposals for  consideration at the next Annual Meeting,  which the
Company expects to hold in September, October or November 2005, must be received
by the Company no later than June 30,  2004.  In order for such  proposals to be
included,  they must be legal and must comply with the Rules and  Regulations of
the Securities and Exchange Commission.

                                 OTHER BUSINESS

The Board  knows of no other  business  that is to be  presented  at the  Annual
Meeting.  However,  if other  matters  should  properly  come  before the Annual
Meeting,  the persons named in the proxy will vote on those matters according to
their judgment.

By Order of the Board of Directors







JOE CHAVEZ, Secretary

Albuquerque New Mexico, September 30, 2004

ON WRITTEN  REQUEST,  THE COMPANY WILL PROVIDE,  WITHOUT  CHARGE,  A COPY OF ITS
ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED JUNE 30, 2004, FILED WITH
THE SECURITIES AND EXCHANGE COMMISSION  (INCLUDING THE FINANCIAL  STATEMENTS AND
THE SCHEDULES THERETO) TO ANY RECORD HOLDER OR BENEFICIAL OWNER OF THE COMPANY'S
SHARES AS OF THE CLOSE OF  BUSINESS  ON OCTOBER  10,  2004.  ANY  EXHIBIT TO THE
ANNUAL  REPORT ON FORM 10-KSB WILL BE  PROVIDED ON REQUEST  UPON  PAYMENT OF THE
REASONABLE EXPENSES OF FURNISHING THE EXHIBITS.  ANY SUCH WRITTEN REQUEST SHOULD
BE ADDRESSED TO Mr. JOE CHAVEZ,  SECRETARY,  WESTLAND DEVELOPMENT CO., INC., 401
COORS BOULEVARD, N.W., ALBUQUERQUE, NEW MEXICO 87121.

                                                                     PROXY

FOR THE ANNUAL MEETING OF SHAREHOLDERS OF WESTLAND  DEVELOPMENT  CO., INC. to be
held on November 19, 2004, at the Radisson Hotel,  I-25 and Carlisle Blvd.,  NE,
Albuquerque, New Mexico at 8:00 a.m

This Proxy is solicited by Management. Management recommends that you vote "YES'
for the election of each Management Candidate.

THE UNDERSIGNED HEREBY APPOINTS AS PROXIES,  Sosimo S. Padilla and Barbara Page,
and each of them,  each with the power to  appoint  his or her  substitute,  and
hereby authorize them to represent and to vote, as designated  below, all of the
stock of Westland  Development  Co., Inc. owned of record by the  undersigned on
September 30, 2004,  at the 2004 Annual  Meeting of  Shareholders  to be held on
November 19, 2004, and at any postponement(s) or adjournment(s) thereof, for the
election of three Class A Directors and to vote upon any other matters which may
properly come before the Meeting, subject to any directions in this proxy.

THIS PROXY REVOKES ALL PROXIES PREVIOUSLY GRANTED BY ME FOR ANY PURPOSE.

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR THE ELECTION OF SOSIMO S. PADILLA, JOE S. CHAVEZ AND RAY MARES, JR. AS
CLASS B DIRECTORS AND IN THE  DISCRETION OF THE PERSONS NAMED AS PROXIES  HEREIN
ON ANY OTHER MATTER BROUGHT BEFORE THE MEETING.

1.   ELECTION OF CLASS A DIRECTORS

VOTE MY STOCK FOR THE FOLLOWING THREE NOMINEES: [ ] ALL LISTED BELOW
                           OR FOR ONLY THE FOLLOWING:
           [ ] SOSIMO S. PADILLA [ ] JOE S. CHAVEZ [ ] RAY MARES, JR.

[ ] WITHHOLD AUTHORITY TO VOTE FOR ALL CANDIDATES LISTED ABOVE.

2.  OTHER MATTERS THAT MAY COME BEFORE THE MEETING

     If any other  matters  are  properly  brought  before the  Meeting  (or any
     adjournments  of the  Meeting)  the  persons  named  as  Proxies  or  their
     substitutes  are  authorized  to vote  upon  such  other  matters  in their
     discretion.

      [ ] GRANTED

      [ ] WITHHELD

Sign below as your name is printed  below.  If your name is not  printed  below,
sign your name as you normally sign your name and date your proxy.

__________________________________
Signature

DATE ____________________, 2004

__________________________________
Signature of co-owner (if applicable)

DATE ____________________, 2004

When signing as attorney, executor,  administrator,  trustee or guardian, please
identify the capacity of the signature.  When signing for a corporation,  please
sign in full the corporation's name by President or other authorized officer. If
signing for a  partnership,  please sign in the  partnership  name by authorized
person.  If anyone  other than the  shareholder(s)  named above is signing  this
proxy, indicate the capacity in which you are signing.

PLEASE  MARK,  SIGN,  DATE AND  RETURN  THE PROXY  PROMPTLY  USING THE  ENCLOSED
ENVELOPE.  YOUR  STOCK  CANNOT BE VOTED  UNLESS YOU VOTE IN PERSON AT THE ANNUAL
MEETING  OR YOU  RETURN A SIGNED  AND  DATED  PROXY BY THE TIME OF VOTING AT THE
ANNUAL MEETING.