SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the registrant [X]
Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement      [ ] Confidential, for use of the Commission
                                         Only (as permitted by Rule 14a-6(e)(2))
[x] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material pursuant to Rule 14a-12

                              Wells Financial Corp.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)
- --------------------------------------------------------------------------------

Payment of filing fee (Check the appropriate box):
  [X] No fee required
  [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

          (1) Title of each class of securities to which transaction applies:
- --------------------------------------------------------------------------------

          (2) Aggregate number of securities to which transaction applies:
- --------------------------------------------------------------------------------

          (3) Per unit price or other underlying  value of transaction  computed
pursuant  to Exchange  Act Rule 0-11.  (set forth the amount on which the filing
fee is calculated and state how it was determined):
- --------------------------------------------------------------------------------

          (4) Proposed maximum aggregate value of transaction:
- --------------------------------------------------------------------------------

          (5) Total fee paid:
- --------------------------------------------------------------------------------

  [ ] Fee paid previously with preliminary materials.

  [ ] Check box if any part of the fee is offset as  provided  by  Exchange  Act
Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the form or schedule and the date of its filing.

          (1) Amount previously paid:

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

          (2) Form, Schedule or Registration Statement no.:
- --------------------------------------------------------------------------------

          (3) Filing Party:
- --------------------------------------------------------------------------------

          (4) Date Filed:
- --------------------------------------------------------------------------------



March 30, 2005

Dear Fellow Stockholder:


         On behalf of the Board of Directors and  management of Wells  Financial
Corp., we cordially invite you to attend the Annual Meeting of Stockholders (the
"Meeting")  to be held at the  Company's  corporate  offices  located  at 53 1st
Street, S.W., Wells, Minnesota on Wednesday,  April 27, 2005, at 4:00 p.m. local
time.  The attached  Notice of Annual Meeting and Proxy  Statement  describe the
formal  business to be  transacted at the Meeting.  During the Meeting,  we will
also report on the  operations  of the  Company.  Directors  and officers of the
Company will be present to respond to any questions stockholders may have.

         At the meeting, stockholders will be asked to vote upon the election of
two  directors  of the  Company  and to ratify the  appointment  of  McGladrey &
Pullen,  LLP as the  Company's  independent  auditors for the fiscal year ending
December 31, 2005.

         Whether or not you plan to attend the Meeting, please sign and date the
enclosed  form of proxy  and  mail it in the  accompanying  postage-paid  return
envelope  as  promptly  as  possible.  This will not  prevent you from voting in
person at the  Meeting,  but will  assure  that your vote is  counted if you are
unable to attend. YOUR VOTE IS VERY IMPORTANT.


                                        Sincerely,




                                        /s/Lonnie R. Trasamar
                                        ---------------------
                                        Lonnie R. Trasamar
                                        President and Chief Executive Officer



- --------------------------------------------------------------------------------
                              WELLS FINANCIAL CORP.
                              53 FIRST STREET, S.W.
                             WELLS, MINNESOTA 56097
- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON APRIL 27, 2005
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the Annual  Meeting of  Stockholders  (the
"Meeting")  of  Wells  Financial  Corp.  (the  "Company")  will  be  held at the
Company's corporate offices located at 53 1st Street, S.W., Wells,  Minnesota on
April 27,  2005,  at 4:00 p.m.  local  time.  The  Meeting is for the purpose of
considering and acting upon:

         1.       The election of two directors of the Company;

         2.       To ratify the  appointment  of McGladrey & Pullen,  LLP as the
                  independent  auditors  for the  Company  for the  fiscal  year
                  ending December 31, 2005; and

         3.       The  transaction  of such other  matters as may properly  come
                  before the Meeting or any adjournments  thereof.  The Board of
                  Directors  is not aware of any other  business  to come before
                  the meeting.

         Action  may be  taken  on any  one of the  foregoing  proposals  at the
Meeting  on the date  specified  above or on any  date or  dates  to  which,  by
original or later  adjournment,  the Meeting may be adjourned.  Stockholders  of
record at the close of business on March 23, 2005 are  entitled to notice of and
to vote at the Meeting and any adjournments thereof.

         You are  requested to sign and date the enclosed form of proxy which is
solicited  by the  Board of  Directors  and  mail it  promptly  in the  enclosed
envelope.  This will not prevent you from voting in person at the  Meeting,  but
will assure that your vote is counted if you are unable to attend.  YOUR VOTE IS
VERY IMPORTANT.

         EACH STOCKHOLDER, WHETHER OR NOT HE OR SHE PLANS TO ATTEND THE MEETING,
IS REQUESTED TO SIGN, DATE, AND MAIL THE ENCLOSED FORM OF PROXY WITHOUT DELAY IN
THE ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                 BY ORDER OF THE BOARD OF DIRECTORS




                                 /s/Richard Mueller
                                 ------------------
                                 Richard Mueller
                                 Secretary
Wells, Minnesota
March 30, 2005

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------


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

                                 PROXY STATEMENT
                                       OF
                              WELLS FINANCIAL CORP.
                              53 FIRST STREET, S.W.
                             WELLS, MINNESOTA 56097
- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 27, 2005
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy  Statement  is  furnished to the holders of the common stock
("Common  Stock") of Wells Financial Corp.  (the  "Company").  Proxies are being
solicited  by the Board of  Directors  of the  Company  to be used at the Annual
Meeting of Stockholders of the Company (the "Meeting") which will be held at the
Company's corporate offices located at 53 1st Street, S.W., Wells,  Minnesota on
April  27,  2005,  at  4:00  p.m.  local  time.  This  Proxy  Statement  and the
accompanying Notice of Meeting and proxy card are being first mailed on or about
March 30, 2005 to those stockholders entitled to vote at the Meeting.

         All properly  executed  written proxies that are delivered  pursuant to
this proxy  statement will be voted on all matters that properly come before the
Meeting for a vote. If your signed proxy specifies  instructions with respect to
matters  being voted upon,  your  shares will be voted in  accordance  with your
instructions.  If no instructions  are specified,  your shares will be voted (a)
FOR  the  election  of  directors  named  in  Proposal  1,  (b) FOR  Proposal  2
(ratification of independent  auditors),  and (c) in the discretion of the proxy
holders, as to any other matters that may properly come before the Meeting.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time.  Proxies may be revoked by written notice delivered in person or mailed to
the Secretary of the Company at the address of the Company shown above or by the
filing  of a later  dated  proxy  prior to a vote  being  taken on a  particular
proposal at the Meeting. A proxy will not be voted if a stockholder  attends the
Meeting and votes in person.

         As to the election of directors,  as set forth in Proposal 1, the proxy
being  provided by the Board enables a  stockholder  to vote for the election of
the  nominees  proposed by the Board,  or to withhold  authority to vote for the
nominees  being  proposed.  Directors are elected by a plurality of votes of the
shares present,  in person or represented by proxy, at a meeting and entitled to
vote in the election of directors, without regard to either (i) broker non-votes
or (ii) proxies as to which  authority to vote for the nominee being proposed is
withheld. The proxy confers discretionary authority on the persons named therein
to vote with  respect to the  election  of any  person as a director  should the
nominee be unable to serve, or for good cause, will not serve.

         As to the ratification of independent auditors as set forth in Proposal
2, by checking the appropriate  box, a stockholder may: (i) vote "FOR" the item,
(ii) vote  "AGAINST" the item,  or (iii) vote to "ABSTAIN" on such item.  Unless
otherwise  required by law, Proposal 2 and any other matters shall be determined
by a majority of votes cast  affirmatively  or negatively  without regard to (a)
Broker Non-Votes or (b) proxies marked "ABSTAIN" as to that matter.




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

                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders  of record as of the close of  business  on March 23, 2005
("Voting Record Date"),  are entitled to one vote for each share of Common Stock
then held.  As of the Voting Record Date,  the Company had  1,037,988  shares of
Common Stock issued and outstanding.

         The Articles of Incorporation  of the Company (the "Articles")  provide
that in no event shall any record owner of any outstanding Common Stock which is
beneficially owned, directly or indirectly, by a person who beneficially owns in
excess of 10% of the then  outstanding  shares of Common Stock (the  "Limit") be
entitled or  permitted  to any vote with respect to the shares held in excess of
the Limit and such person may have his or her voting  rights  reduced below 10%.
Beneficial  ownership is determined  pursuant to the  definition in the Articles
and  includes  shares  beneficially  owned by such  person  or any of his or her
affiliates or associates (as defined in the Articles),  shares which such person
or his or her  affiliates  or  associates  have the  right to  acquire  upon the
exercise of conversion rights or options, and shares as to which such person and
his or her  affiliates or associates  have or share  investment or voting power,
but shall not include shares  beneficially owned by any employee stock ownership
or similar plan of the Company or any subsidiary.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.

Security Ownership of Certain Beneficial Owners

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934, as amended (the "Exchange Act"). Other than as
noted below,  management knows of no person or entity,  including any "group" as
that term is used in Section  13(d)(3) of the Exchange  Act, who or which is the
beneficial  owner of more than 5% of the  outstanding  shares of Common Stock on
the Voting  Record  Date.  Information  concerning  the  security  ownership  of
management is included under  "Information with Respect to Nominees for Director
and Directors Continuing in Office."

                                                                      Percent
                                                                     Shares of
                                            Amount and Nature of    Common Stock
Name and Address of Beneficial Owner        Beneficial Ownership    Outstanding
- ------------------------------------        --------------------    -----------

Opportunity Partners                           100,898 (1)               9.7%
60 Heritage Drive
Pleasantville, NY 10570

Wells Federal Bank, fsb (the "Bank")            99,501 (2)               9.6%
Employee Stock Ownership Plan
53 First Street, S.W.
Wells, Minnesota  56097

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

(1)  Based on a 13D  filed  with  the  Securities  and  Exchange  Commission  on
     November 18, 2004.

(2)  The Bank's Employee Stock Ownership Plan ("ESOP") purchased such shares for
     the  exclusive  benefit of ESOP  participants.  These  shares are held in a
     suspense account.

                                        2



- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         Section 16(a) of the Exchange Act requires the  Company's  officers and
directors,  and persons who own more than ten  percent of the Common  Stock,  to
file reports of ownership and changes in ownership of the Common Stock, with the
Securities and Exchange Commission and to provide copies of those reports to the
Company.  Other  than as set  forth  herein,  the  Company  is not  aware of any
beneficial  owner (as defined in the Exchange Act  regulations) of more than ten
percent of the Common Stock.

         Based  upon a  review  of the  copies  of the  forms  furnished  to the
Company, or written  representations from certain reporting persons, the Company
believes that all Section 16(a) filing requirements  applicable to its executive
officers and directors  were  complied  with during the year ended  December 31,
2004.

- --------------------------------------------------------------------------------
                       PROPOSAL 1 - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------


Election of Directors

         The Articles  require that directors be divided into three classes,  as
nearly equal in number as  possible,  each class to serve for a three year term,
with  approximately  one-third of the directors  elected each year. The Board of
Directors  currently  consists of six members.  Two directors will be elected at
the Meeting,  each to serve for a  three-year  term,  as noted  below,  or until
respective successors have been elected and qualified.

         Randel I.  Bichler and Dale E.  Stallkamp  have been  nominated  by the
Board of Directors to serve as directors.  Both are  currently  directors of the
Company and have  consented to being named in this Proxy  Statement and to serve
if elected.  If the nominees are unable to serve, the shares  represented by all
valid proxies will be voted for the election of such substitutes as the Board of
Directors may recommend or the size of the Board may be reduced to eliminate the
vacancy.  At this time,  the Board knows of no reason why the nominees  might be
unavailable to serve.

         The  following   table  sets  forth  the  nominees  and  the  directors
continuing in office,  their name, age, the year they first became a director of
the Company or the Bank, the expiration date of their current term as a director
of the  Company,  and the number and  percentage  of shares of the Common  Stock
beneficially owned. Currently,  each director of the Company is also a member of
the Board of Directors of the Bank.


                                        3







                                                 Year First         Current     Shares of Common Stock      Percent
                                                 Elected or         Term to       Beneficially Owned          of
Name                                Age(1)      Appointed(2)        Expire    As of March 23, 2005 (3)(4)    Class
- ----                                ------      ------------        -------   ---------------------------   --------

                  COMPANY'S NOMINEES FOR TERM TO EXPIRE IN 2008

                                                                                        
Randel I. Bichler                     60            1998             2005           23,612 (6)(9)             2.2%
Dale E. Stallkamp                     59            1999             2005           43,248 (8)                4.0%

                         DIRECTORS CONTINUING IN OFFICE

Lonnie R. Trasamar                    50            2002             2006           7,266(5)                    *
Gerald D. Bastian                     64            1986             2006           29,360                    2.7%
Richard Mueller                       55            1986             2007           23,680 (6)(7)             2.2%
David Buesing                         58            1998             2007           20,623 (6)(7)             1.9%

                 NAMED EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

James D. Moll                         54             --               --            16,126 (10)               1.5%
All directors and executive officers
  of the Company as a group (7 persons)                                            163,915 (11)              14.5%




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

*        Less than 1%.
(1)      At December 31, 2004.
(2)      Refers to the year the  individual  first became a director of the Bank
         or the  Company.  All  directors  of the Bank in  December  1994 became
         directors of the Company upon its formation in December 1994.
(3)      Includes  shares of Common Stock held directly as well as by spouses or
         minor  children,  in trust and other  indirect  ownership,  over  which
         shares the individuals  exercise sole voting and/or  investment  power,
         unless otherwise indicated.
(4)      Beneficial  ownership  as of  the  Voting  Record  Date.  (5)  Includes
         exercisable options to purchase 3,500 shares of Common Stock.
(6)      Excludes  99,501  shares of Common Stock held under the Employee  Stock
         Ownership  Plan  ("ESOP")  and shares held under the  Management  Stock
         Bonus Plan ("MSBP") for which such individual serves as a member of the
         ESOP or MSBP Committee or Trustee Committee.  Such individual disclaims
         beneficial  ownership  with  respect to such shares held in a fiduciary
         capacity. The Board of Directors or the ESOP Committee may instruct the
         ESOP Trustees  regarding  investments of funds contributed to the ESOP.
         The ESOP Trustees  must vote all  allocated  shares held in the ESOP in
         accordance  with  the  instructions  of  the  participating  employees.
         Unallocated  shares and allocated  shares for which no timely direction
         is received will be voted by the ESOP Trustees as directed by the Board
         of  Directors  or the ESOP  Committee,  subject  to the ESOP  Trustees'
         fiduciary  duties.  Shares  held in the  MSBP  are  voted  by the  MSBP
         Trustees as directed by the MSBP Committee.  At the Voting Record Date,
         all shares had been  allocated  to  employees  under the ESOP and there
         were 24,509 shares in the MSBP.
(7)      Includes exercisable options to purchase 9,000 shares of Common Stock.
(8)      Includes exercisable options to purchase 17,748 shares of Common Stock.
(9)      Includes exercisable options to purchase 13,374 shares of Common Stock.
(10)     Includes exercisable options to purchase 2,200 shares of Common Stock.
(11)     Includes exercisable options to purchase 55,497 shares of Common Stock.


                                        4




Executive Officers of the Company

         The following  individuals were executive officers of the Company as of
December 31, 2004:


             Name          Age (1)    Positions Held With The Company and Bank
             ----          -------    ----------------------------------------

Lonnie R. Trasamar            50      President and Chief Executive Officer

Gerald D. Bastian             64      Vice President and Director

James D. Moll                 54      Treasurer and Chief Financial Officer

- ---------------------------
(1) At December 31, 2004.

Biographical Information

         The  principal  business  experience  of  each  director,  nominee  for
director,  and  executive  officer  of the  Company is set forth  below.  Unless
otherwise noted, all persons have held their present occupation for at least the
last five years.

         Randel I. Bichler has been a director of the Company and the Bank since
1998. Mr. Bichler has been engaged in the general practice of law in Wells since
1978. He retired from the United  States Army Reserve  (Judge  Advocate  General
Corp) as a Lt. Colonel in 1997. He currently  serves as Chairman of the Board of
the Company and Vice Chairman of the Board of the Bank.

         Dale E. Stallkamp has been a director of the Company and the Bank since
April 1999. Mr. Stallkamp  started his certified public  accounting  practice in
September 1972. Prior to that time he was employed by the public accounting firm
of Peat, Marwick, Mitchell.

         Lonnie R.  Trasamar  was  appointed as  President  and Chief  Executive
Officer of the Company and the Bank effective  March 1, 2002.  Mr.  Trasamar was
appointed  director  of the  Company in  November  2002.  Prior to  joining  the
Company,  Mr. Trasamar was in the commercial banking and real estate fields both
as a Chief Financial Officer of a ten-bank holding company and as an independent
businessman. Mr. Trasamar also served as Chairman, President and Chief Executive
Officer of MidAmerica Bank South in Mankato and Blue Earth, Minnesota.

         Gerald D.  Bastian has been the Vice  President  of the Bank since 1974
and a director of the Bank since 1986 and has been a Vice President and director
of the Company since its formation in December  1994. Mr. Bastian is a member of
Southern Minnesota Realtors,  Valley Industrial  Development Corp., Mankato Area
Chamber of Commerce, Bethlehem Lutheran Church, and the Hilltop Kiwanis Club.

         Richard  Mueller  has been a director of the Bank since 1986 and of the
Company since its formation in December  1994.  Mr. Mueller is the sole owner of
Wells Drug Co.,  Inc.  Mr.  Mueller  has served as a member of the local  school
board as well as a member of the Wells  Chamber of  Commerce.  Mr.  Mueller is a
first cousin of Mr. James D. Moll, an executive officer of the Company.




                                        5





         David  Buesing  has been a director  of the  Company  since  1998.  Mr.
Buesing  has been  employed by Wells  Concrete  Product  since  1973.  He became
President  and  General  Manager  of that  company in 1982.  He is a  registered
engineer in  Minnesota,  North  Dakota and Kansas.  He is also a Director of the
Precast/Prestressed  Concrete  Institute and a past  Director of the  Associated
General Contractors of Minnesota.

         Named Executive Officers Who Are Not Directors

         James D. Moll, CPA, has been,  since December 1994, the Chief Financial
Officer of the Company and the Bank and,  since  February 1995, the Treasurer of
the Company and the Bank.  Prior to December  1994,  Mr. Moll was an employee of
the Bank's subsidiary,  Wells Insurance Agency ("WIA"). Mr. Moll managed WIA for
more than five  years.  Mr. Moll is a first  cousin of Mr.  Richard  Mueller,  a
director of the Company and the Bank.

Meetings and Committees of the Board of Directors

         The Board of Directors  conducts its business  through  meetings of the
Board and  through  activities  of its  committees.  Each member of the Board of
Directors  also  currently  serves as a member of the Board of  Directors of the
Bank, which meets monthly and may have special meetings.

         During the year ended  December 31, 2004, the Board of Directors of the
Company held 12 regular meetings and 4 special  meetings.  No director  attended
fewer than 75% of the total  meetings of the Board of  Directors  of the Company
and the committees on which such director  served during the year ended December
31, 2004.

         The  Compensation  Committee,  a standing  committee,  consists  of the
present  non-employee  members of the Board of  Directors  of the  Company.  Mr.
Trasamar,  a non-voting advisory member of the committee,  advises the committee
on  compensation  matters for  employees  other than himself.  The  Compensation
Committee met 3 times during the year ended December 31, 2004.

         The Audit Committee currently consists of Directors Bichler, Stallkamp,
and Buesing,  all of whom have been  determined to be  independent in accordance
with the  requirements  of the Nasdaq Stock Market.  The Audit  Committee met 11
times  during  the  year  ended  December  31,  2004.  The  Audit  Committee  is
responsible for recommending the appointment of the Company's independent public
accountants  and meeting  with such  accountants  with  respect to the scope and
review of the annual audit.  Additional  responsibilities of the Audit Committee
are to  ensure  that  the  Board of  Directors  receives  objective  information
regarding  policies,  procedures  and  activities of the Company with respect to
auditing,   accounting,   internal  accounting  controls,  financial  reporting,
regulatory  matters and such other  activities of the Company as may be directed
by the Board of Directors.

         The Board of Directors has not determined  that any member of its Board
is an Audit Committee Financial Expert as that term is defined in the Securities
Exchange  Act of 1934,  as  amended  (the  "Exchange  Act").  The Board does not
believe that the  background  and  experience of any current member of the Audit
Committee  meets the  requirements  of the Exchange Act  definition of an "Audit
Committee Financial Expert."

         Report of the Audit  Committee.  For the fiscal year ended December 31,
2004,  the Audit  Committee (i) reviewed and  discussed  the  Company's  audited
financial statements with management,  (ii) discussed with Company's independent
auditor,  McGladrey & Pullen,  LLP  ("McGladrey"),  all  matters  required to be
discussed under Statement on Auditing Standards No. 61., and (iii) received from
McGladrey disclosures



                                        6





regarding McGladrey's  independence as required by Independence  Standards Board
Standard No. 1 and  discussed  with  McGladrey  its  independence.  Based on the
foregoing review and discussions,  the Audit Committee  recommended to the Board
of Directors that the audited financial  statements be included in the Company's
Annual Report for the fiscal year ended December 31, 2004.

         Audit Committee:

                  Randel I. Bichler
                  Dale E. Stallkamp
                  David Buesing

         Audit Fees.  The aggregate  fees billed by McGladrey  for  professional
services rendered for the audit of the Company's annual  consolidated  financial
statements,  for the review of the consolidated financial statements included in
the  Company's  Quarterly  Reports  on Form  10-QSB,  and for the  review of the
Company's SEC filings for the fiscal years ended December 31, 2004 and 2003 were
$132,670 and $112,677 respectively.

         Audit  Related  Fees.  The  aggregate  fees  billed  by  McGladrey  for
assurance  and  related  services  related to the audit of the annual  financial
statements and to the review of the quarterly financial statements for the years
ended December 31, 2004 and 2003 were $963 and $7,030, respectively.

         Tax  Fees.  The  aggregate  fees  billed  by RSM  McGladrey,  Inc.  for
professional  services  rendered for tax compliance,  tax advice or tax planning
for the  years  ended  December  31,  2004 and 2003  were  $11,125  and  $8,120,
respectively.

         All Other Fees. The aggregate  fees billed by RSM  McGladrey,  Inc. for
professional  services rendered for services or products other than those listed
under the captions  "Audit Fees,"  "Audit-Related  Fees," and "Tax Fees" for the
years ended  December 31, 2004 and 2003 were $235 and $2,835  respectively,  and
consisted of general consulting services.

         The Audit  Committee's  current  practice on  pre-approval  of services
performed by the independent  auditors is to approve annually all audit services
and, on a case-by-case basis, all permitted non-audit services to be provided by
the independent  auditors  during the fiscal year. The Audit  Committee  reviews
each non- audit service to be provided and assesses the impact of the service on
the auditor's  independence.  In addition,  the Audit  Committee may pre-approve
other non-audit  services  during the year on a case-by-case  basis. No services
were approved pursuant to the de minimus exception of the  Sarbanes-Oxley Act of
2002.

Director Nomination Process

         The  Nominating  Committee  of  the  Company  recommends  nominees  for
election as directors to the Board of Directors.  The  Nominating  Committee,  a
non-standing  committee,  which met one time during 2004, consists of the entire
Board of Directors. The Board feels it is appropriate for the directors to serve
this function  without  forming a standing  committee  because the Company has a
relatively small Board,  making action by committee  unnecessary for purposes of
managing  nominations.  Because the committee is not a standing  committee,  the
Company does not have a nominating committee charter.

         The Company does not  currently pay fees to any third party to identify
or evaluate or assist in  identifying  or  evaluating  potential  nominees.  The
Committee's  process for identifying and evaluating  potential nominees includes
soliciting  recommendations  from  directors and officers of the Company and its
wholly-owned subsidiary,  Wells Federal Bank.  Additionally,  the Committee will
consider persons



                                        7





recommended by stockholders of the Company in selecting the Committee's nominees
for  election.  There is no  difference  in the  manner in which  the  Committee
evaluates persons  recommended by directors or officers and persons  recommended
by stockholders in selecting Board nominees.

         To be timely,  a stockholder's  notice shall be delivered to, or mailed
and received at, the principal  executive  offices of the  Corporation  not less
than 60 days prior to the anniversary  date of the immediately  preceding annual
meeting of stockholders of the Corporation.  Recommendations should identify the
submitting stockholder, the person recommended for consideration and the reasons
the submitting stockholder believes such person should be considered, as well as
the specific information set forth in the Company's Articles of Incorporation. A
copy of such provisions is available upon request to: Wells Financial  Corp., 53
First Street, S.W., Wells, Minnesota 56097, Attention:  Corporate Secretary. The
Committee  believes  potential  directors  should  be  knowledgeable  about  the
business  activities and market areas in which the Company and its  subsidiaries
engage.

Stockholder Communications

         The Board of Directors does not have a formal process for  stockholders
to send  communications  to the Board. In view of the infrequency of stockholder
communications  to the Board of  Directors,  the Board does not  believe  that a
formal process is necessary. Written communications received by the Company from
stockholders  are shared  with the full  Board no later than the next  regularly
scheduled Board meeting. The Board encourages, but does not have a formal policy
that requires,  directors to attend the annual meeting of  stockholders.  All of
the Board's members attended the 2004 annual meeting of stockholders.

- --------------------------------------------------------------------------------
                   DIRECTOR AND EXECUTIVE OFFICER COMPENSATION
- --------------------------------------------------------------------------------

Director Compensation

         Members of the Board of Directors of the Company are not compensated by
the Company  for  serving as a director.  During  2004,  Vice  Chairman  Bichler
received  $1,450 per month.  All other  members of the Board of Directors of the
Bank, except for Mr. Lonnie Trasamar,  received $1,100 per month,  regardless of
attendance at Board meetings. For 2004,  non-employee directors received between
$100 and $350 per committee  meeting  attended  ($27,400 in the  aggregate)  for
Audit, Employment Enhancement, Commercial Credit, Building Site and Compensation
Committee meetings. For the year ended December 31, 2004, fees paid to directors
totaled $106,600.

Executive Compensation

         Summary   Compensation  Table.  The  following  table  sets  forth  the
compensation  awarded  to or  earned by the Chief  Executive  Officer  and other
highly  compensated  officers for the years ended  December  31, 2002,  2003 and
2004, as applicable. No other executive officer of the Bank or the Company had a
salary and bonus during such period that exceeded $100,000 for services rendered
in all capacities to the Bank or the Company in the aggregate.


                                        8





                                              Annual Compensation (1)
                                              -----------------------
Name and                                                        Other Annual      All Other
Principal Position           Year     Salary       Bonus      Compensation(2)   Compensation
- -------------------          ----  ------------    -----      ------------      ------------

                                                              
Lonnie R. Trasamar           2004     $ 128,500     $ 43,096     $        --    $  17,483(3)
President and Chief          2003       124,800       62,400              --       23,772
Executive Officer            2002       112,923       60,000              --        6,920

Gerald D. Bastian            2004     $  80,000     $  8,515      $   13,200    $  14,406(4)
Vice President               2003       107,913       14,216          13,200       18,955
                             2002       105,979       11,205          12,000       28,483

James D. Moll                2004     $ 102,000     $ 17,125      $       --    $   8,911(5)
Chief Financial Officer      2003        99,778       24,882              --       12,847
                             2002        95,615       23,925              --       22,773

James R. Sauer               2004     $  90,000     $ 15,019      $       --    $  8, 062(6)
Chief Operations Officer     2003        85,800       21,450              --       11,276
                             2002        81,935       20,625              --       19,674


- -------------------------
(1)      All  compensation was paid by the Bank.
(2)      Constitutes Bank directors' fees
(3)      Consists of $8,623 and $8,622 of health, life, and disability insurance
         premiums  paid on behalf of Mr.  Trasamar for the years ended  December
         31, 2004 and 2003, respectively.  For the year ended December 31, 2004,
         the amount includes an allocation of 154 shares under the ESOP,  valued
         at the closing per share  market  price of $32.50 on December 31, 2004.
         For the year ended December 31, 2004, Mr.  Trasamar had 4,025 shares of
         unvested  restricted  stock which had a value of $130,813 (based on the
         closing price of $32.50 on December 31,  2004).  Dividends on shares of
         restricted  stock  are held in  arrears  and paid upon  vesting  of the
         applicable award. For the year ended December 31, 2004, includes $3,855
         in matching funds for the 401(k) Plan.
(4)      Consists of $8,524,  $8,515 and $7,300 of health,  life, and disability
         insurance  premiums  paid on behalf of Mr.  Bastian for the years ended
         December 31,  2004,  2003 and 2002,  respectively.  For the years ended
         December 31, 2004,  2003 and 2002, the amount includes an allocation of
         93, 267 and 1,016  shares  under the ESOP,  valued at the  closing  per
         share market prices of $32.50,  $30.00 and $20.85 on December 31, 2004,
         2003 and 2002,  respectively.  As of December 31, 2004, Mr. Bastian had
         481 shares of  unvested  restricted  stock which had a value of $15,633
         (based on the closing  market  price of $32.50 on December  31,  2004).
         Dividends  on shares of  restricted  stock are held in arrears and paid
         upon vesting of the applicable  award.  For the year ended December 31,
         2004, includes $2,857 in matching funds for the 401(k) Plan.
(5)      Consists of $2,371,  $2,360 and $1,694 of health,  life, and disability
         insurance  premiums  paid on  behalf of Mr.  Moll for the  years  ended
         December 31,  2004,  2003 and 2002,  respectively.  For the years ended
         December 31, 2004,  2003 and 2002, the amount includes an allocation of
         107,  273 and 1,011  shares  under the ESOP,  valued at the closing per
         share prices of $32.50,  $30.00 and $20.85 on December  31, 2004,  2003
         and 2002,  respectively.  As of December 31,  2004,  Mr. Moll had 1,260
         shares of unvested restricted stock which had a value of $40,950 (based
         on the closing  price of $32.50 on December  31,  2004).  Dividends  on
         shares of restricted stock are held in arrears and paid upon vesting of
         the applicable  award.  For the year ended December 31, 2004,  includes
         $3,067 in matching funds for the 401(k) Plan.
(6)      Consists of $2,300,  $2,276 and $1,597 of health,  life and  disability
         insurance  premiums  paid on  behalf of Mr.  Sauer for the years  ended
         December 31,  2004,  2003 and 2002,  respectively.  For the years ended
         December 31, 2004,  2003 and 2002, the amount includes an allocation of
         94, 234 and 867 shares under the ESOP,  valued at the closing per share
         prices of $32.50,  $30.00 and $20.85 on  December  31,  2004,  2003 and
         2002, respectively. As of December 31, 2004, Mr. Sauer had 1,098 shares
         of unvested restricted stock which had a value of $35,685 (based on the
         closing price of $32.50 on December 31,  2004).  Dividends on shares of
         restricted  stock  are held in  arrears  and paid upon  vesting  of the
         applicable award. For the year ended December 31, 2004, includes $2,700
         in matching funds for the 401(k) Plan.


                                                         9



Stock Awards

         The following table sets forth information  concerning  options granted
to each of the named executive  officers of the Company who were awarded options
during the fiscal year ended December 31, 2004.




                                       Option Grants in Last Fiscal Year
                                       ---------------------------------

                                               Individual Grants

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

                         Number       Percent of Total
                           of         Options Granted
                        Options       to Employees in      Exercise Price     Expiration
          Name          Granted         Fiscal Year          ($/Share)           Date
          ----          -------         -----------          ---------        ----------
                                                                
Lonnie R. Trasamar       3,500              44%                $33.38          3/16/14
James D. Moll            2,200              28%                $33.38          3/16/14
James R. Sauer           2,200              28%                $33.38          3/16/14



         The following table sets forth information  concerning  options held by
the named executives as of December 31, 2004. The Company has not granted to the
named executive officers any stock appreciation rights.





                                AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                                       AND FISCAL YEAR END OPTION/SAR VALUES


                                                                       Number of Securities
                                                                      Underlying Unexercised             Value of Unexercised
                                 Shares                                    Options/SARs               in-the-Money Options/SARs
                               Acquired on           Value              at Fiscal Year-End                at Fiscal Year-End
                                Exercise            Realized                    (#)                              ($)
           Name                    (#)                ($)            Exercisable/Unexercisable        Exercisable/Unexercisable
- --------------------------------------------------------------------------------------------------------------------------------

                                                                                            
Lonnie R. Trasamar                3,131             34,723                 3,500  / 6,561                  --   / 76,108 (1)
James D. Moll                        --                 --                 2,875 /    675               12,906  / 12,906 (2)
James R. Sauer                       --                 --                 2,470 /    270                5,162  /  5,162 (2)


- ----------------------
(1)  Based upon an  exercise  price of $20.90 per share and the  closing  market
     price of $32.50 at December 31, 2004.

(2)  Based upon an  exercise  price of $13.38 per share and the  closing  market
     price of $32.50 as of December 31, 2004.




                                       10




- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

         The  Bank  had no  "interlocking"  relationships  existing  on or after
January 1, 2004 in which (i) any  executive  officer is a member of the Board of
Directors/Trustees  of another  entity,  one of whose  executive  officers  is a
member  of the  board of  directors  of the Bank,  or where  (ii) any  executive
officer is a member of the  compensation  committee  of another  entity,  one of
whose executive officers is a member of board of directors of the Bank.

         The Bank,  like many financial  institutions,  has followed a policy of
granting various types of loans to executive officers, directors,  employees, or
immediate family members or affiliates thereof.  All the loans have been made in
the  ordinary  course  of  business  and on  substantially  the same  terms  and
conditions  (including  interest rates and collateral)  that apply to the Bank's
other customers, and do not involve more than the normal risk of collectibility,
nor present other unfavorable  features.  Loans by the Bank to its directors and
executive  officers  are  subject  to  Office  of  Thrift  Supervision   ("OTS")
regulations  restricting loans and other transactions with affiliated persons of
the Bank. The Bank's affiliates must qualify for any loans on the same terms and
conditions that apply to other customers.

- --------------------------------------------------------------------------------
        PROPOSAL 2 -- RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
- --------------------------------------------------------------------------------

         McGladrey & Pullen,  LLP were the  Company's  independent  auditors for
fiscal 2004. The Board of Directors has appointed  McGladrey & Pullen, LLP to be
its  accountants  for the fiscal  year  ending  December  31,  2005,  subject to
ratification  by the  Company's  stockholders.  The  engagement  of  McGladrey &
Pullen, LLP was approved in advance by the Audit Committee.  A representative of
McGladrey & Pullen,  LLP is not  expected to be present at the Meeting and will,
therefore, be unable to respond to stockholders' questions or make a statement.
         Ratification of the appointment of the  independent  auditors  requires
the affirmative  vote of a majority of the votes cast by the stockholders of the
company at the meeting. The Board of Directors recommends that stockholders vote
"FOR" the  ratification  of the  appointment  of McGladrey & Pullen,  LLP as the
Company's independent auditors for the 2005 fiscal year.

- --------------------------------------------------------------------------------
                             STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
materials  for next  year's  Annual  Meeting of  Stockholders,  any  stockholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive  offices at 53 First  Street,  S.W.,  P.O. Box 310,  Wells,  Minnesota
56097, no later than November 30, 2005. In addition,  stockholder proposals must
meet other applicable  criteria as set forth in the Company's bylaws in order to
be considered for inclusion in the Company's proxy materials.

         The Company's Articles provide that if notice of a stockholder proposal
to take action at next year's  annual  meeting is not received at the  Company's
main  office by  February  15,  2006,  the  proposal  will not be  eligible  for
presentation at that meeting. In addition, stockholder proposals must meet other
applicable criteria as set forth in the Company's bylaws in order to be eligible
for presentation at next year's annual meeting.


                                       11


- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

         The Board of  Directors is not aware of any business to come before the
Meeting other than those matters described in this Proxy Statement.  However, if
any other matters should  properly come before the Meeting,  it is intended that
proxies in the accompanying  form will be voted in respect thereof in accordance
with the judgment of the person or persons voting such proxies.

- --------------------------------------------------------------------------------
                                 ANNUAL REPORTS
- --------------------------------------------------------------------------------

         The Company's Annual Report to Stockholders for the year ended December
31, 2004,  including financial  statements,  will be mailed on March 30, 2005 to
all stockholders of record as of the Voting Record Date. Any stockholder who has
not received a copy of the Annual  Report may obtain a copy,  without  cost,  by
writing to the Secretary of the Company.

         Upon  written   request,   the  Company  will  furnish  without  charge
(excluding  exhibits) to any  stockholder a copy of the Company's  Annual Report
for the year ended December 31, 2004. All requests should be directed to Richard
Mueller,  Secretary, Wells Financial Corp., 53 First Street, S.W., P.O. Box 310,
Wells, Minnesota 56097-0310.

                                         BY ORDER OF THE BOARD OF DIRECTORS




                                         /s/Richard Mueller
                                         ------------------
                                         Richard Mueller
                                         Secretary

Wells, Minnesota
March 30, 2005




                                       12


- --------------------------------------------------------------------------------
                              WELLS FINANCIAL CORP.

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 27, 2005
- --------------------------------------------------------------------------------

         The  undersigned  hereby  appoints  the  Board  of  Directors  of Wells
Financial  Corp.  (the  "Company"),   or  its  designee,  with  full  powers  of
substitution,  to act as attorneys and proxies for the undersigned,  to vote all
shares of common stock of the Company which the  undersigned is entitled to vote
at the  Annual  Meeting  of  Stockholders  (the  "Meeting"),  to be  held at the
Company's corporate offices located at 53 1st Street, S.W., Wells,  Minnesota on
April  27,  2005,  at 4:00  p.m.,  local  time  and at any and all  adjournments
thereof, as follows:


                                                                FOR     WITHHELD
                                                                ---     --------

1.       The election as director of the nominees for
         director listed below, each for a three-year term:      |_|      |_|

         Randel I. Bichler
         Dale E. Stallkamp

         INSTRUCTIONS:  To withhold your vote for any individual nominee,
         -------------
         insert the nominee's name on the line provided below.


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


                                                 FOR      AGAINST       ABSTAIN
                                                 ---      -------       -------
2.       To ratify the appointment of
         McGladrey & Pullen, LLP as independent
         auditors for the Company
         for the 2005 fiscal year.                |_|       |_|           |_|


The Board of Directors recommends a vote "FOR" each of the listed proposals.


- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
SIGNED PROXY WILL BE VOTED "FOR" THE PROPOSALS  STATED. IF ANY OTHER BUSINESS IS
PRESENTED AT SUCH MEETING, THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS PROXY
IN THEIR BEST JUDGMENT.
- --------------------------------------------------------------------------------






                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


         The  undersigned  acknowledges  receipt from the Company,  prior to the
execution of this proxy, of Notice of the Meeting, a Proxy Statement dated March
30, 2005 and the 2004 Annual Report to Stockholders.



|_| Please check here if you plan to attend the Meeting.




Dated:                                      , 2005
        ------------------------------------




- ----------------------------------------    ----------------------------------
SIGNATURE OF STOCKHOLDER                    SIGNATURE OF STOCKHOLDER


- ----------------------------------------    ----------------------------------
PRINT NAME OF STOCKHOLDER                   PRINT NAME OF STOCKHOLDER


Please sign  exactly as your name  appears on this proxy card.  When  signing as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.


- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  SIGN,  DATE,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PAID ENVELOPE.
- --------------------------------------------------------------------------------