UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

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

Filed by the Registrant   
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 ss.240.14a-12

                          NATIONAL R.V. HOLDINGS, INC.
-------------------------------------------------------------------------------

                (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)(4) 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:

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

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




                          NATIONAL R.V. HOLDINGS, INC.
                            3411 N. Perris Boulevard
                            Perris, California 92571


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         to be held on December 9, 2005


     The  Board of  Directors  of  National  R.V.  Holdings,  Inc.,  a  Delaware
corporation (the "Company"), hereby gives notice that the 2005 Annual Meeting of
Stockholders  of the Company will be held on Friday,  December 9, 2005,  at 9:00
a.m.,  Pacific Daylight Time, at 2050 South Lyon Street,  Santa Ana,  California
92705 for the following purposes:

1.   To elect one person to serve on the Company's Board of Directors as a Class
     I  Director  until the 2008  Annual  Meeting of  Stockholders  or until his
     successor  is duly  elected and  qualified  as  provided  in the  Company's
     By-laws.

2.   To ratify the selection by the Board of Directors of Swenson  Advisors LLP,
     as the Company's  independent  registered public accountants for the fiscal
     year ending December 31, 2005.

3.   To transact such other and further business as may properly come before the
     meeting or any adjournment(s) thereof.

     Stockholders  of record at the close of  business  on  November 1, 2005 are
entitled to notice of and to vote at the meeting.  If you attend the meeting you
may vote in person if you wish,  even though you have  previously  returned your
proxy. A copy of the Company's Proxy Statement is enclosed herewith.

                     By Order of The Board of Directors


                     /s/ STEPHEN M. DAVIS
                     Stephen M. Davis
                     Secretary
November 9, 2005


IMPORTANT:  WHETHER OR NOT YOU EXPECT TO ATTEND THE  MEETING,  PLEASE  COMPLETE,
DATE AND SIGN THE  ENCLOSED  PROXY  CARD AND MAIL IT  PROMPTLY  IN THE  ENCLOSED
ENVELOPE. THIS WILL ENSURE REPRESENTATION OF YOUR SHARES AT THE MEETING.



                          NATIONAL R.V. HOLDINGS, INC.
                            3411 N. PERRIS BOULEVARD
                            PERRIS, CALIFORNIA 92571

                                 PROXY STATEMENT

                    ANNUAL MEETING OF STOCKHOLDERS TO BE HELD
                               ON DECEMBER 9, 2005

     This  Proxy  Statement  and the  accompanying  Notice of Annual  Meeting of
Stockholders  are being  furnished in connection  with the  solicitation  by the
Board of Directors of National R.V. Holdings,  Inc., a Delaware corporation (the
"Company"),  of proxies for use at the 2005 Annual Meeting of Stockholders  (the
"Annual Meeting") of the Company to be held on Friday, December 9, 2005, at 9:00
a.m.,  Pacific Daylight Time, at 2050 South Lyon Street,  Santa Ana,  California
92705,  and at any adjournments  thereof.  This Proxy Statement and the enclosed
proxy are first being sent to stockholders on or about November 9, 2005.

     The close of business  on November 1, 2005 has been  selected as the record
date (the "Record Date") for  determining  the holders of outstanding  shares of
the  Company's  common  stock,  par value $.01 per share (the  "Common  Stock"),
entitled  to  receive  notice of and vote at the Annual  Meeting.  On the Record
Date, there were approximately 10,339,484 shares of Common Stock outstanding and
approximately 62 holders of record.  Holders of Common Stock are entitled to one
vote per share.

     The presence in person or by properly  executed proxy of the record holders
of a majority of the outstanding shares of Common Stock will constitute a quorum
at the Annual Meeting.  Elections of directors will be determined by a plurality
of vote of all shares present in person or by properly executed proxy and voting
at the Annual Meeting.  The affirmative vote of the record holders of a majority
of the Common  Stock  present in person or by proxy at the  Annual  Meeting  and
voting is required to ratify the selection of the independent  registered public
accountants.

     Unless  proxies have been  previously  revoked,  all shares  represented by
properly executed proxies will be voted at the Annual Meeting in accordance with
the directions given on such proxies. Any person giving a proxy has the power to
revoke it, in writing  delivered to the  Secretary of the Company at the address
given above,  at any time prior to its  exercise.  If no  direction is given,  a
properly executed proxy will be voted FOR the election of the person named under
"Election of Directors,"  and FOR the  ratification  of the selection of Swenson
Advisors,  LLP, as the Company's independent registered public accountants.  The
Board of Directors  does not  anticipate  that any other matters will be brought
before the Annual Meeting.  If, however,  other matters are properly  presented,
the persons named in the proxy will have  discretion,  to the extent  allowed by
Delaware law, to vote in accordance with their own judgment on such matters.





                              ELECTION OF DIRECTORS

ITEM 1 -- ELECTION OF DIRECTORS

     The Company's Board of Directors  currently consists of five members and is
divided into three classes of directors  serving  three-year terms. One class of
directors is elected by  stockholders  at each annual meeting to serve until the
third annual meeting following such annual meeting or until their successors are
elected and qualified. At the Annual Meeting,  stockholders will elect one Class
I Director to serve until the Annual Meeting of  Stockholders to be held in 2008
and until his successor is elected and qualified.

Nominees for Class I Director

     Mr.  Albrechtsen,  an  incumbent  Class I director,  has been  nominated by
management  for  election to the Board of  Directors  as Class I Director at the
Annual  Meeting  and has  consented  to  serve  as  such,  if  elected.  Certain
biographical  information  regarding Mr.  Albrechtsen  is set forth below in the
section  entitled   "Management  of  the  Company  --  Executive   Officers  and
Directors."

Vote Required

     The  affirmative  vote of the record  holders of a plurality  of the Common
Stock present in person or by proxy at the Annual Meeting and voting is required
to elect Directors. The enclosed proxy provides a means for stockholders to vote
for the  election  of the  nominee  or to  withhold  authority  to vote for such
nominee.  Abstentions  with  respect to the election of the nominee as a Class I
Director will have the same effect as a withheld vote and broker  non-votes will
have no effect on the election of Directors.

     It is the  intention of the persons in the  enclosed  proxy to vote FOR the
election of Mr. Albrechtsen to serve as the Class I Director of the Company. Mr.
Albrechtsen has consented to be named in this Proxy Statement and to continue to
serve if elected.  Management  does not  contemplate or foresee that the nominee
will be unable or unwilling to serve or be otherwise unavailable for election.

Board Recommendation

     The Board of Directors  recommends that  stockholders vote FOR the election
of the nominee for Class I Director set forth above.


                                       2


                         RATIFICATION OF APPOINTMENT OF
                    INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS

ITEM 2 -- RATIFICATION OF APPOINTMENT OF INDEPENDENT
              REGISTERED PUBLIC ACCOUNTANTS

     The Audit  Committee  of the Board of  Directors  has  selected the firm of
Swenson  Advisors,  LLP  ("Swenson  Advisors"),  as  the  Company's  independent
registered  public  accountants  for the fiscal year ending  December  31, 2005.
Although the  selection  of auditors  does not require  ratification,  the Audit
Committee of the Board has directed that the appointment of Swenson  Advisors be
submitted to stockholders  for  ratification  because  management  believes this
matter is of such  significance  as to warrant  stockholder  participation.  The
Company  expects  representatives  of Swenson  Advisors LLP to be present at the
Annual  Meeting in person or by telephone  conference to respond to  appropriate
stockholder  questions,  and they will be given the  opportunity  to address the
stockholders, if they so desire.

Vote Required

     The  affirmative  vote of the record  holders  of a majority  of the Common
Stock present in person or by proxy at the Annual Meeting and voting is required
to ratify  the  selection  of the  independent  registered  public  accountants.
Abstentions  and  broker  non-votes  will  have no  effect  on the  vote for the
ratification of the selection of the independent registered public accountants.

Board Recommendation

     The Board of Directors  recommends that  stockholders vote FOR ratification
of  the  selection  of  Swenson  Advisors,  LLP,  as the  Company's  independent
registered public accountants for the fiscal year ending December 31, 2005.

Change in Independent Auditors

     On October 14,  2005,  the  Company  dismissed  PricewaterhouseCoopers  LLP
("PwC") as the Company's  independent  registered  public accounting firm, which
dismissal  became  effective on October 26, 2005 upon the  completion  by PwC of
services  relating  to the  filing  by the  Company  of its  Forms  10-Q for the
quarters ended March 31, 2005 and June 30, 2005. The Company's  Audit  Committee
approved the decision to dismiss PwC.

     The reports of PwC on the  Company's  financial  statements  for the fiscal
years  ended  December  31,  2004 and  2003  contained  no  adverse  opinion  or
disclaimer of opinion,  nor were they  qualified or modified as to  uncertainty,
audit scope or accounting principle.

     During  the fiscal  years  ended  December  31,  2004 and 2003 and  through
October  26,  2005,  there was one  disagreement  with PwC on matters  regarding
accounting principles and practices, financial statement disclosure, or auditing
scope or procedure,  which  disagreement  is a reportable  event as described in
Item 304(a)(1)(iv) of Regulation S-K. The disagreement  occurred during the year


                                       3


ended December 31, 2004 and related to the accounting for the sale of motorhomes
in the third and fourth quarter of 2004 under a deferred payment  arrangement in
which the Company held the manufacturer's  certificate of origin as security for
payment.  This  disagreement  was  resolved  to the  satisfaction  of PwC by the
Company  restating  its results for the third  quarter of 2004 as reflected in a
Form 10-Q/A filed by the Company  with the SEC on October 11, 2005.  Pursuant to
Item  304(a)(1)(iv)  of Regulation S-K, the Company's Audit Committee  discussed
this matter with PwC and has  authorized  PwC to respond  fully to  inquiries of
Swenson Advisors,  the new independent registered public accounting firm for the
Company, concerning this matter. Except for the disagreement noted above, during
the fiscal years ended December 31, 2004 and 2003 and through  October 26, 2005,
there have been no disagreements with PwC on any matter of accounting principles
or practices,  financial statement  disclosure,  or auditing scope or procedure,
which disagreements if not resolved to the satisfaction of PwC would have caused
them to make  reference  thereto  in their  reports on the  Company's  financial
statements for such years.

     The  Company  refers to Item 9A of its Form 10-K for the fiscal  year ended
December  31,  2004  which was filed  with the SEC on  October  11,  2005  which
discloses  that the Company did not  maintain  effective  internal  control over
financial  reporting as of December 31, 2004 because of the existence of certain
material weaknesses described therein. Except for such material weaknesses which
are  disclosed in the  Company's  Form 10-K  included as part of the 2004 Annual
Report to  Stockholders  mailed with this Proxy  Statement,  there were no other
reportable  events (as defined in Item  304(a)(1)(v)  of Regulation S-K) for the
fiscal years ended December 31, 2004 and 2003 and through October 26, 2005.

     As required by federal  securities  laws,  the Company  provided PwC with a
copy of the Company's  Report on Form 8-K dated  October 14, 2005  reporting the
change in auditors and the 8-K amendment filed on October 26, 2005 and requested
that PwC furnish the Company with letters  addressed to the SEC stating  whether
or not it agreed with the  statements  in such Form 8-K and Form 8-K  amendment.
Copies of the letters from PwC dated  October 20, 2005 and October 26, 2005 were
filed as exhibits to the Company's Form 8-K and Form 8-K amendment.

     On October  14,  2005,  the  Company  engaged  Swenson  Advisors as its new
independent  registered  public  accounting firm.  During the Company's two most
recent  fiscal years and through  October 14,  2005,  except as discussed in the
next sentence, the Company did not consult with Swenson Advisors with respect to
the  application  of accounting  principles to a specified  transaction,  either
completed  or proposed,  or the type of audit  opinion that might be rendered on
the Company's  financial  statements,  or any other matters or reportable events
listed in Item  304(a)(2)(i)  or (ii) of  Regulation  S-K. In August  2005,  the
Company's  Audit  Committee  retained  Swenson  Advisors in connection  with the
completion of the  Company's  audit for the 2004 fiscal year to assist the Audit
Committee in assessing  the  Company's  ability to continue as a going  concern.
Swenson Advisors has also completed the audit of the 401(k) benefit plan for the
Company's National R.V., Inc. subsidiary for the years 2001 through 2004.

                                       4


Principal Accountant Fees and Services

     The  following  table sets forth the fees  incurred  by the Company for the
services of its former independent  registered public accountants,  PwC, in 2004
and 2003.

  Services Rendered                                          Fees
---------------------------------------------   ------------------------------

                                                        2004            2003
Audit Fees (1)                                     $1,880,411        $251,160
Audit Related Fees                                         $0              $0
Tax Fees (2)                                          $11,397         $19,761
Other Fees                                                 $0              $0
________________

     (1) For  professional  services  rendered  for the  audit of the  Company's
     annual financial  statements,  and the reviews of the financial  statements
     included in the Company's Forms 10-Q for fiscal years 2004 and 2003.

     (2) For 2004 and 2003, tax services for tax compliance and planning.

The Audit  Committee  had  concluded  that the  provision of non-audit  services
listed above was compatible with  maintaining the independence of PwC. The Audit
Committee  has  delegated to the Chair of the Audit  Committee  the authority to
pre-approve future audit-related and non-audit services not prohibited by law to
be performed by the Company's independent auditors and associated fees, provided
that the Chair shall report any decision to pre-approve  such  audit-related  or
non-audit  services  and fees to the full Audit  Committee  at its next  regular
meeting.

                                       5


                            MANAGEMENT OF THE COMPANY

       The executive officers and directors of the Company are as follows:

Name                      Age   Position

Doy B. Henley             76    Chairman of the Board(1)
Bradley C. Albrechtsen    43    President, Chief Executive Officer and Director
Robert B. Lee             66    Director
Gregory McCaffery         52    Director(1)
James B. Roszak           64    Director(1)
Thomas J. Martini         57    Chief Financial Officer
Jonathan C. Corn          41    Vice President - General Counsel
_____________________

     (1)   Member   of  the  Audit   Committee,   Compensation   Committee   and
     Nominating/Corporate Governance Committee.

Executive Officers and Directors

     DOY B.  HENLEY.  Mr.  Henley  has  served as  Chairman  of the Board  since
September  2001 and has been a director of the Company since  February 1998. Mr.
Henley is a Class III director  whose term expires in 2006.  Mr. Henley is chief
executive  officer  of Henley  Properties,  a  private  real  estate  management
company.  Mr. Henley was a founder and, from 1966 to 1997, had been the Chairman
and Chief Executive Officer of Aeromil Engineering Company, a computer-automated
manufacturing  firm engaged in the production of complex machined titanium track
systems and structural  components for the aerospace  industry.  Mr. Henley also
serves on the Board of Chapman University and The Salvation Army Advisory Board.

     BRADLEY C. ALBRECHTSEN. Mr. Albrechtsen has been President, Chief Executive
Officer  and a director  since  September  2001,  Chief  Financial  Officer  and
Treasurer  of the  Company  from  April  1999 to  September  2001 and  Assistant
Secretary  from January 1999 to September  2001. Mr.  Albrechtsen  served as the
Company's  Controller  from 1993 through April 1999 and as Assistant  Controller
prior to 1993.  Mr.  Albrechtsen is a Class I director whose term expires at the
Annual Meeting. See "Election of Directors - Nominees For Class I Director." Mr.
Albrechtsen is a certified public accountant with six years of public accounting
experience,  including  three years at Arthur  Young & Co. (the  predecessor  of
Ernst & Young).

     ROBERT B. LEE.  Mr. Lee has been a director of the Company  since  November
1996. Mr. Lee has also been President and Chief Operating Officer of the Company
from April 2001 to September 2001 and co-Chief Executive Officer from March 2001
to April 2001.  Mr. Lee is a Class II director  whose term expires in 2007.  Mr.
Lee founded the Company's Country Coach, Inc.  subsidiary  ("Country Coach") and
served as Chairman  and Chief  Executive  Officer of Country  Coach from 1973 to
July 2000,  President of Country Coach from September 2002 through  October 2003
and CEO of Country Coach from October 2003 through February 2004. Mr. Lee served
as a consultant to the Company from February 2004 to May 2005, September 2001 to
December 2001, and July 2000 to March 2001.

                                       6


     GREGORY  McCAFFERY.  Mr. McCaffery has been a director of the Company since
February 1998. Mr.  McCaffery is a Class II director whose term expires in 2007.
Mr.  McCaffery  is a founder  and  president  of, and since  1984 has  operated,
McCaffery  Homebuilders,  a builder of custom homes  located in Orange  Country,
California.

     JAMES B. ROSZAK.  Mr.  Roszak has been a director of the Company since June
2003 and is a Class III  director  whose term  expires in 2006.  Mr.  Roszak was
employed by the Life Insurance Division of Transamerica Corporation, a financial
services organization engaged in life insurance, commercial lending, leasing and
real estate services, from June 1962 through his retirement as President of such
division in June 1997. Mr. Roszak also served as interim Chief Executive Officer
and a director of buy.com,  an Internet  retailer,  from  February  2001 through
August 2001.

     THOMAS J. MARTINI.  Mr.  Martini was named Chief  Financial  Officer in May
2005 and has served as Treasurer since joining the Company in March 2004.  Prior
to joining  the  Company,  Mr.  Martini was Vice  President  and  Treasurer  for
Coachmen Industries,  Inc., a publicly traded recreational vehicle manufacturer,
from March 2001 to December 2003.  From February 1991 to March 2001, Mr. Martini
served  as  Chief  Financial  Officer  of  Miller  Building  Systems,   Inc.,  a
manufacturer of commercial and institutional buildings, that was publicly traded
prior to its acquisition in 2000 by Coachmen Industries, Inc. From 1978 to 1991,
Mr. Martini held a number of senior financial  management  positions for several
manufacturing organizations. Mr. Martini is a certified public accountant.

     JONATHAN C. CORN. Mr. Corn has been Vice President - General  Counsel since
April 2002, and General Counsel since December 2001. Mr. Corn is an attorney who
received his law degree from Georgetown  University Law Center in 1991. Prior to
joining the  Company,  Mr. Corn  practiced  law in San Diego.  His firm,  Corn &
Associates,  P.C.,  was a specialty  firm  focused on the  representation  of RV
manufacturers and dealers.

                                       7



Board of Directors and Committees

     Pursuant to the  Company's  Bylaws,  the  Company's  Board of  Directors is
divided into three classes of Directors  serving  three-year terms. One class of
directors is elected by  stockholders  at each annual meeting to serve until the
third annual meeting following such annual meeting or until their successors are
elected and qualified. In the case of a vacancy, a director will be appointed by
a majority of the remaining  directors  then in office to serve the remainder of
the term left vacant.  During the year ended  December  31,  2004,  the Board of
Directors  held nine  meetings.  All  directors  attended  at least 75% of those
meetings and of its  committees  of which they were members that were held while
they were serving on the Board or such committee.

     The Board has  determined  that the following  directors are  "independent"
under  current New York Stock  Exchange  ("NYSE")  rules:  Doy  Henley,  Gregory
McCaffery  and James  Roszak.  Mr.  Henley,  as  Chairman  of the Board,  is the
presiding  Director at meetings  of the Board and at  executive  sessions of the
non-management   Directors.   The  Board  of  Directors   has  standing   Audit,
Compensation and Nominating/Corporate Governance Committees.

     For additional information on the Company's corporate governance, including
the charters  approved by the Board for the Audit  Committee,  the  Compensation
Committee  and  the  Nominating/Corporate  Governance  Committee,  the  Code  of
Business  Conduct and Ethics and the  Corporate  Governance  Guidelines,  please
visit the Company's investor relations website at www.nrvh.com.

     Audit Committee.  The Audit Committee currently consists of Messrs. Henley,
McCaffery and Roszak (chairman).  The Audit Committee met six times during 2004.
The Board has determined that all members of the Audit Committee are independent
directors  under  the  rules of the NYSE and each of them  meets  the  financial
literacy and sophistication  requirements under the rules of the NYSE. The Board
has  determined  that Mr.  Roszak  qualifies  as an "audit  committee  financial
expert" as defined by the rules of the Securities and Exchange  Commission.  The
purpose  of the Audit  Committee  is to oversee  the  accounting  and  financial
reporting processes of the Company and audits of its financial  statements.  The
responsibilities  of the Audit  Committee  include  appointing and providing the
compensation of the  independent  accountants to conduct the annual audit of our
accounts,  reviewing the scope and results of the independent audits,  reviewing
and evaluating  internal  accounting  policies,  and approving all  professional
services to be provided to the Company by its independent accountants.

     Compensation  Committee.  The Compensation  Committee currently consists of
Messrs.  Henley,  McCaffery  and Roszak.  The  Compensation  Committee  held two
meetings  during  2004.  The  Board  has  determined  that  all  members  of the
Compensation  Committee are  independent  directors under the rules of the NYSE.
The Compensation  Committee administers the Company's benefit plans, reviews and
administers  all   compensation   arrangements  for  executive   officers,   and
establishes  and  reviews  general  policies  relating to the  compensation  and
benefits of our officers and employees.

                                       8


     Nominating/Corporate   Governance   Committee.   The   Nominating/Corporate
Governance Committee currently consists of Messrs. Henley, McCaffery and Roszak,
each of whom the Board has determined is an independent director under the rules
of the NYSE. The Nominating/Corporate Governance Committee did not meet in 2004.
The   Nominating/Corporate   Governance  Committee's   responsibilities  include
recommending  to the Board of Directors  nominees  for possible  election to the
Board of Directors and providing oversight with respect to corporate governance.

Communication with Directors

     Stockholders   who  wish  to  communicate   with  the  entire  Board,   the
non-management Directors as a group or the Chairs of any of the Board committees
may do so  telephonically  by  calling  800-864-5307  or by mail  c/o  Corporate
Secretary,  National R.V. Holdings, Inc., 3411 N. Perris Blvd, Perris, CA 92571.
Communications  are distributed to the Board,  or to any individual  Director or
Directors as appropriate,  depending on the facts and circumstances  outlined in
the  communication.  In that regard,  the Board of Directors has requested  that
certain items that are unrelated to the duties and responsibilities of the Board
should be excluded,  such as spam,  job  inquiries,  business  solicitations  or
product inquiries.  In addition,  material that is unduly hostile,  threatening,
illegal or similarly  unsuitable  will be excluded,  with the provision that any
communication  that is filtered out must be made  available to any Director upon
request.

Director Compensation

     Effective  January  1,  2003,  non-employee  Directors  receive  an  annual
Director  retainer  of  $30,000,  an  in-person  per meeting fee of $1,000 and a
telephone  meeting  fee of $500.  In  addition,  the  Chairman  of the  Board of
Directors is entitled to an additional annual fee of $30,000, members of a Board
committee  are  entitled  to an  annual  fee of $3,000  and the Audit  Committee
Chairman is entitled to an  additional  annual fee of $10,000.  Mr.  Albrechtsen
does not receive any additional compensation for acting as a Director. Directors
are also  entitled  to  receive  reimbursement  for  traveling  costs  and other
out-of-pocket expenses incurred in attending Board and committee meetings.

Director Nomination

     Criteria for Board Membership.  In selecting  candidates for appointment or
re-election  to  the  Board,  the   Nominating/Corporate   Governance  Committee
considers the  appropriate  balance of  experience,  skills and  characteristics
required of the Board of Directors, and seeks to insure that at least a majority
of the Directors are  independent  under the rules of the NYSE,  that members of
the Company's  Audit  Committee meet the financial  literacy and  sophistication
requirements  under the rules of the NYSE and at least one of them  qualifies as
an "audit  committee  financial  expert" under the rules of the  Securities  and
Exchange  Commission.  Nominees  for Director are selected on the basis of their
depth  and  breadth  of  experience,  integrity,  ability  to  make  independent
analytical inquiries,  understanding of the Company's business environment,  and
willingness to devote adequate time to Board duties.

                                       9


     Stockholder Nominees.  The  Nominating/Corporate  Governance Committee will
consider written proposals from stockholders for nominees for Director. Any such
nominations should be submitted to the Nominating/Corporate Governance Committee
c/o the Secretary of the Company and should  include the following  information:
(a) all  information  relating to such  nominee that is required to be disclosed
pursuant to Regulation 14A under the Securities  Exchange Act of 1934 (including
such person's written consent to being named in the proxy statement as a nominee
and to serving as a Director if  elected);  (b) the names and  addresses  of the
stockholders  making the  nomination  and the number of shares of the  Company's
common stock which are owned  beneficially  and of record by such  stockholders;
and  (c)  appropriate  biographical  information  and  a  statement  as  to  the
qualification  of the  nominee,  and  should  be  submitted  in the  time  frame
described  in the  Bylaws of the  Company  and under the  caption,  "Stockholder
Proposals for 2006 Annual Meeting" below.

     Process for Identifying and Evaluating Nominees.  The  Nominating/Corporate
Governance  Committee  believes  the  Company  is  well-served  by  its  current
Directors.  In the ordinary course,  absent special  circumstances or a material
change in the criteria for Board membership, the Nominating/Corporate Governance
Committee will renominate  incumbent  Directors who continue to be qualified for
Board service and are willing to continue as Directors. If an incumbent Director
is not standing  for  re-election,  or if a vacancy on the Board occurs  between
annual stockholder meetings, the Nominating/Corporate  Governance Committee will
seek out potential  candidates for Board  appointment  who meet the criteria for
selection as a nominee and have the specific  qualities or skills being  sought.
Director  candidates  will be selected based on input from members of the Board,
senior  management  of the company and, if the  Nominating/Corporate  Governance
Committee deems appropriate, a third-party search firm. The Nominating/Corporate
Governance  Committee will evaluate each  candidate's  qualifications  and check
relevant  references;  in addition,  such  candidates  will be interviewed by at
least one member of the  Nominating/Corporate  Governance Committee.  Candidates
meriting serious consideration will meet with all members of the Board. Based on
this input, the Nominating/Corporate Governance Committee will evaluate which of
the  prospective  candidates is qualified to serve as a Director and whether the
committee should recommend to the Board that this candidate be appointed to fill
a  current  vacancy  on  the  Board,  or  presented  for  the  approval  of  the
stockholders, as appropriate.

     The Company has never  received a proposal from a stockholder to nominate a
Director. Although the Nominating/Corporate Governance Committee has not adopted
a formal policy with respect to stockholder nominees, the committee expects that
the evaluation process for a stockholder nominee would be similar to the process
outlined above.

     Board  Nominees  for the 2005 Annual  Meeting.  Mr.  Albrechtsen,  the sole
nominee  listed in this Proxy  Statement,  is a current  Director  standing  for
re-election.

                                       10


Code of Business Conduct and Ethics

     The Company has adopted a written  code of conduct and ethics (the  "Code")
which is applicable to all of the Company's  officers,  directors and employees,
including the Company's  Chief  Executive  Officer and Chief  Financial  Officer
(collectively,  the  "Senior  Officers").  In  accordance  with  the  rules  and
regulations of the  Securities and Exchange  Commission and the rules of the New
York Stock Exchange, a copy of the Code has been posted on the Company's website
at www.nrvh.com.  The Company intends to disclose any changes in or waivers from
the Code  applicable  to any Senior  Officers on its website or by filing a Form
8-K.

Section 16(a) Beneficial Ownership Reporting Compliance

     Based  solely  upon a review of the  copies of the forms  furnished  to the
Company, or written  representations from certain reporting persons, the Company
believes that during the year ended December 31, 2004,  all filing  requirements
applicable to its officers and directors were complied with by such  individuals
except for the following: (1) Mr. Bradley Albrechtsen did not timely file a Form
4 in  connection  with a stock option  grant;  (2) Mr.  Jonathan C. Corn did not
timely file a Form 4 in connection with a stock option grant; and (3) Mr. Joseph
W. Hansen, the Company's former Chief Financial  Officer,  did not timely file a
Form 3 upon becoming Chief  Financial  Officer and a Form 4 in connection with a
stock option grant.

                                       11


Compensation of Executive Officers

     The following  table sets forth all  compensation  awarded to, earned by or
paid to each of the Company's  current or former executive  officers named below
(the "Named Individuals") for the Company's fiscal periods as specified below:



                         
                                                                                        Long Term        All Other
                                                       Annual Compensation             Compensation     Compensation
         Name and           Year Ended                               Other Annual
        Principal          December 31,                  Bonus     Compensation (1)    Options/SARs
        Position                            Salary
Bradley C. Albrechtsen         2004        $265,000       ---            ---              50,000            ---
President and Chief            2003        $220,000       ---            ---               ---              ---
Executive Officer              2002        $220,000       ---            ---               ---           $3,600 (2)

Joseph W. Hansen               2004        $135,944       ---         $3,683 (4)          10,000            ---
Former Chief Financial
Officer (3)

Mark D. Andersen               2004        $182,043      $11,250         ---              10,000         $3,593 (6)
Former Chief Financial         2003        $159,998       $1,000         ---               ---           $3,254 (6)
Officer (5)                    2002        $143,228       ---            ---               ---           $5,422 (6)

Jonathan C. Corn               2004        $212,000       ---            ---              10,000            ---
Vice President/General         2003        $212,000       ---            ---               ---              ---
Counsel                        2002        $200,000       ---            ---               ---              ---

Robert B. Lee (7)              2004         $79,345     $224,090         ---               ---              ---
                               2003        $200,000       ---            ---               ---              ---
                               2002        $210,000       ---            ---               ---              ---


     (1)  Except  as  may  be  indicated  below,  the  aggregate  amount  of all
          perquisites and other personal  benefits paid to each Named Individual
          is not greater  than either  $50,000 or 10% of the total of the annual
          salary and bonus reported for either such executive.

     (2)  Represents  the annual  premium paid  pursuant to the  Company's  SERP
          Deferred Compensation Plan.

     (3)  Mr. Hansen joined the Company as Chief Financial Officer in April 2004
          and resigned in May 2005.

     (4)  Represents reimbursement for relocation expenses.

     (5)  Mr.  Andersen  served as the Company's  Chief  Financial  Officer from
          October 2001 through April 2004,  after which time Mr. Andersen became
          Executive  Vice  President  of  the  Company's   Country  Coach,  Inc.
          subsidiary.

     (6)  Represents the amounts of the Company's  matching  contribution  under
          the Country Coach 401(k) plan.

     (7)  Mr. Lee, a director of the Company, retired as an executive officer of
          the Company in February  2004,  after which he became a consultant  to
          the Company  pursuant to the consulting  arrangement  described  below
          under "Employment and Consulting Agreements".



Compensation Committee Interlock and Insider Participation

     Compensation  decisions during the fiscal year ended December 31, 2004 were
made by the  Company's  Compensation  Committee  and by the Board of  Directors,
which included Bradley C. Albrechtsen,  President and Chief Executive Officer of
the Company.  Mr.  Albrechtsen  did not  participate in Board  deliberations  or
voting concerning his  compensation.  No executive officer of the Company serves
on the board of directors or  compensation  committee of any entity that has one
or more  executive  officers  serving on the Company's  Board of  Directors.  No
member  of the  Compensation  Committee  is, or ever has been,  an  employee  or
officer of the Company.

                                       12


Employment Agreements

     Thomas J. Martini,  the Company's Chief Financial Officer, is a party to an
employment  agreement  with the Company dated March 16, 2004 entered into at the
time Mr. Martini was hired as the Company's Treasurer. Mr. Martini was appointed
Chief  Financial  Officer in May 2005 following the resignation of the Company's
then Chief Financial Officer.  This agreement provides for an employment at-will
arrangement  and can be  terminated  by the Company or Mr.  Martini at any time.
Effective with his appointment as Chief Financial Officer,  Mr. Martini's salary
was adjusted to $200,000 per year. Under the agreement,  Mr. Martini is entitled
to certain standard employee benefits pursuant to such agreement.

     Joseph W. Hansen, the Company's former Chief Financial Officer, was a party
to an employment agreement with the Company dated April 30, 2004. This agreement
provided for an employment  at-will  arrangement  and could be terminated by the
Company or Mr. Hansen at any time.  Under Mr. Hansen's  agreement,  he served as
the Company's Chief  Financial  Officer with a base salary of $200,000 per year.
Under the agreement, the Company granted Mr. Hansen an option to purchase 10,000
shares of the Company's  common  stock.  Mr. Hansen was also entitled to certain
employee benefits pursuant to such agreement.

     Jonathan C. Corn,  the Company's  Vice  President - General  Counsel,  is a
party to an employment  agreement with the Company dated November 5, 2001.  This
agreement provides for an employment  at-will  arrangement and can be terminated
by the Company or Mr. Corn at any time. Under Mr. Corn's agreement, he serves as
the Company's General Counsel.

     In February 2004,  Robert B. Lee retired as chief executive  officer of the
Company's Country Coach subsidiary. In connection with Mr. Lee's retirement from
such  executive  position,  Mr. Lee entered  into a  consulting  agreement  with
Country  Coach,  pursuant to which Mr. Lee agreed to assist  Country  Coach as a
consultant.  Mr. Lee's responsibilities  included assisting Country Coach in the
evaluation and testing of Country Coach's products.  In 2004, Mr. Lee was paid a
fee of $5,000 per month and also  received  a bonus of  $224,090  pursuant  to a
provision entitling Mr. Lee to a bonus based on the operating profits of Country
Coach in 2004.  Mr. Lee's  consulting  agreement was also in effect from January
2005 through the date of the agreement's  termination in May 2005,  during which
time Mr. Lee received a consulting  fee of $5,000 per month.  Effective with the
termination of Mr. Lee's consulting  agreement in May 2005, Mr. Lee ceased being
a consultant to the Company,  but he remains a member of the Company's  Board of
Directors.

     Other than the agreements  described  above, the Company is not presently a
party  to an  employment  or  consulting  agreement  with  any of its  executive
officers  nor were any such  agreements  in effect  during the fiscal year ended
December 31, 2004.

                                       13


Stock Option Plans

                  1995 Stock Option Plan

     In September  1995, the Company  adopted and approved the 1995 Stock Option
Plan (the "1995 Option  Plan").  The 1995 Option Plan is designed to serve as an
incentive  for  retaining  qualified  and  competent  directors,  employees  and
consultants.  The 1995 Option Plan provides for the award of options to purchase
up to 225,000  shares of Common  Stock,  of which 40,833  shares were subject to
outstanding   options  as  of  December  31,  2004.  The  1995  Option  Plan  is
administered  by the  Compensation  Committee  of the  Board of  Directors.  The
Compensation  Committee has,  subject to the provisions of the 1995 Option Plan,
full  authority to select  Company  individuals  eligible to participate in such
plan, including officers,  directors (whether or not employees) and consultants.
The 1995 Option Plan  provides for the awarding of incentive  stock  options (as
defined in Section 422 of the Code) and  non-incentive  stock  options.  Options
granted  pursuant to the 1995 Option Plan will have such vesting  schedules  and
expiration  dates as the  Compensation  Committee  shall establish in connection
with each participant in the 1995 Option Plan, which terms shall be reflected in
an option  agreement  executed in  connection  with the  granting of the option.
During the year ended  December 31, 2004, no options were granted under the 1995
Option Plan.

                  1996 Stock Option Plan

     In October 1996, the Company's Board of Directors  adopted and approved the
1996 Stock  Option  Plan (the  "1996  Option  Plan").  The 1996  Option  Plan is
designed  to  serve  as an  incentive  for  retaining  qualified  and  competent
directors,  employees  and  consultants.  The 1996 Option Plan  provides for the
award of options to  purchase  up to 675,000  shares of Common  Stock,  of which
172,500 shares were subject to outstanding  options as of December 31, 2004. The
1996 Option Plan is administered by the  Compensation  Committee of the Board of
Directors. The Compensation Committee has, subject to the provisions of the 1996
Option  Plan,  full  authority  to  select  Company   individuals   eligible  to
participate  in  such  plan,  including  officers,  directors  (whether  or  not
employees)  and  consultants.  The 1996 Option Plan provides for the awarding of
incentive   stock   options  (as  defined  in  Section  422  of  the  Code)  and
non-incentive  stock options.  Options granted  pursuant to the 1996 Option Plan
will  have such  vesting  schedules  and  expiration  dates as the  Compensation
Committee shall establish in connection with each participant in the 1996 Option
Plan,  which  terms  shall be  reflected  in an  option  agreement  executed  in
connection  with the granting of the option.  During the year ended December 31,
2004, no options were granted under the 1996 Option Plan.

                  1997 Stock Option Plan

     In June 1997,  the  Company's  Board of Directors  adopted and approved the
1997 Stock  Option  Plan (the  "1997  Option  Plan").  The 1997  Option  Plan is
designed  to  serve  as an  incentive  for  retaining  qualified  and  competent
directors,  employees  and  consultants.  The 1997 Option Plan  provides for the
award of options to  purchase  up to 900,000  shares of Common  Stock,  of which
318,750 shares were subject to outstanding  options as of December 31, 2004. The
1997 Option Plan is administered by the Board of Directors or, at its option,  a
committee of the Board of Directors.  The Board (or a designated committee) has,
subject to the  provisions  of the 1997 Option  Plan,  full  authority to select
Company  individuals  eligible to participate in such plan,  including officers,
directors  (whether  or not  employees)  and  consultants.  The 1997 Option Plan
provides for the awarding of incentive  stock options (as defined in Section 422
of the Code) and  non-incentive  stock options.  Options granted pursuant to the
1997 Option Plan will have such vesting  schedules and  expiration  dates as the
Board (or a  designated  committee)  shall  establish  in  connection  with each
participant in the 1997 Option Plan, which terms shall be reflected in an option
agreement  executed in  connection  with the granting of the option.  During the
year ended  December  31, 2004,  no options  were granted  under the 1997 Option
Plan.

                                       14


                  1999 Stock Option Plan

     The Company's Board of Directors adopted and approved the 1999 Stock Option
Plan in April 1999 and the amended and restated  1999 Stock Option Plan in April
2000 and again in April 2001 (together, the "1999 Option Plan"). The 1999 Option
Plan is designed to serve as an incentive for retaining  qualified and competent
directors,  employees  and  consultants.  The 1999 Option Plan  provides for the
award of options to purchase up to 1,150,000  shares of Common  Stock,  of which
585,796 shares were subject to outstanding  options as of December 31, 2004. The
1999 Option Plan is administered by the Compensation Committee. The Compensation
Committee has, subject to the provisions of the 1999 Option Plan, full authority
to select Company  individuals  eligible to participate in such plan,  including
officers,  directors (whether or not employees) and consultants. The 1999 Option
Plan provides for the awarding of incentive stock options (as defined in Section
422 of the Code) and  non-incentive  stock options.  Options granted pursuant to
the 1999 Option Plan will have such vesting  schedules and  expiration  dates as
the  Compensation  Committee shall establish in connection with each participant
in the 1999 Option Plan,  which terms shall be reflected in an option  agreement
executed in  connection  with the granting of the option.  During the year ended
December 31, 2004, 260,500 options were granted under the 1999 Option Plan.


                                       15


Options Granted During Fiscal Year Ended December 31, 2004

     The  following  table sets forth  certain  information  concerning  options
granted during the fiscal year ended December 31, 2004 to the Named Individuals.


                         
                                                                                            Potential realizable
                                                                                          value at assumed annual
                                                                                            rates of stock price
                                                Individual Grants                             appreciation for
                                                                                              option term (1)
                                         Percent of total    Exercise
                                           options/SARs      or base
          Name             Options          granted to         price
                            Granted        employees in       ($/Sh)    Expiration date      5% ($)       10% ($)
                                         fiscal year (2)
Bradley C. Albrechtsen       50,000           19.2%            9.50         2/14/14         298,725       757,028
Joseph W. Hansen             10,000            3.8%           12.495        5/17/14          78,580       199,138
Mark D. Andersen             10,000            3.8%            9.50         2/14/14          59,745       151,406
Jonathan C. Corn             10,000            3.8%            9.50         2/14/14          59,745       151,406
Robert B. Lee                     0            ---              ---           ---             ---           ---
                          


     (1)  The 5% and 10% assumed  annual rates of  appreciation  are mandated by
          rules of the  Securities  and Exchange  Commission  and do not reflect
          estimates or projections  of future Common Stock prices.  There can be
          no  assurance  that  the  amounts  reflected  in  this  table  will be
          achieved.

     (2)  This percentage is based on the total number of options granted to the
          Company's  employees  during the year ended  December  31,  2004.  All
          options  granted to the Named  Individuals  vest in three equal annual
          installments on the first,  second and third anniversaries of the date
          of grant.


Option Values

     The  following  table sets forth,  as of December 31,  2004,  the number of
options and the value of  exercised  and  unexercised  options held by the Named
Individuals.

     
                         
                                                                                                Value of Unexercised
                                                           Number of Unexercised Options       in-the-money Options at
                                                                   at December 31,                December 31, 2004 ($)
                                                                        2004                             (1)
                                                           ------------------------------- --------------------------------

                               Shares          Value
          Name              Acquired in     Realized ($)    Exercisable    Unexercisable    Exercisable    Unexercisable
                            Exercise (#)
-------------------------- --------------- --------------- -------------- ---------------- -------------- -----------------
Bradley C. Albrechtsen           0               0                45,667           33,333         17,987             4,333
Joseph W. Hansen                 0               0                     0           10,000              0                 0
Mark D. Andersen                 0               0                23,084            6,666          8,908               867
Jonathan C. Corn                 0               0                 3,334            6,666            433               867
Robert B. Lee                    0               0                35,000                0         22,600                 0

(1)      On December 31, 2004,  the last trading day of the year 2004,  the last reported sales price for the Common Stock
     on the New York Stock Exchange was $9.63.



                                       16



Equity Compensation Plan Information

     The following  table  summarizes  the Company's  equity  compensation  plan
information  as of December  31, 2004.  Information  is included for both equity
compensation   plans   approved  by  the  Company's   stockholders   and  equity
compensation plans not approved by the Company's Stockholders.


                         
                                                 (a) Common shares to           (b)               (c) Common shares
                                                    be issued upon       Weighted-average       available for future
                                                     exercise of         exercise price of      issuance under equity
                                                 outstanding options,       outstanding          compensation plans
                                                      warrants,         options, warrants,      (excluding securities
                Plan Category                         and rights            and rights         reflected in column (a))
Equity compensation plans approved by Company          1,117,879             $   6.29                  858,226
stockholders (1)

Equity compensation plans not approved by                 16,500                10.14
Company stockholders (2)                                                                     -



Totals:                                                1,134,379              $ 10.08                   858,226


     (1)  Please see  "Management  of the  Company - Stock  Option  Plans" for a
          description of these plans.

     (2)  The only outstanding  options not previously approved by the Company's
          stockholders  were granted in September 1995 and October 1996 pursuant
          to  separate  stock  option  agreements  with  several  directors  and
          employees  of the  Company  at  exercise  prices of $3.75  and  $9.33,
          respectively. Such options had terms of 5 or 10 years.

Compensation Committee Report on Executive Compensation

     The Compensation  Committee continued in 2004 its function of reviewing and
making  recommendations  to  the  Board  regarding  salaries,  compensation  and
benefits of executive  officers and key employees of the Company,  including the
granting of stock options.  The Committee  consists  solely of directors who are
not employees of the Company and are  independent  directors  under the rules of
the NYSE.

     Compensation of the Company's executive officers and key employees consists
of three components:  base salary, annual bonuses and long-term incentive awards
in the form of stock  options.  For each of the  three  years  ended  2001,  the
Compensation Committee retained the nationally recognized executive compensation
consulting firm of William M. Mercer,  Incorporated ("Mercer") to advise it with
respect to executive and employee  compensation  and other  related  matters for
those years. As part of its annual engagement,  Mercer presented a report to the
Compensation  Committee in which Mercer  provided  benchmark  information on the
senior  executive  positions  with  respect to both an  industry  peer group and
published compensation and proprietary survey information.  Mercer also compared
the Company's financial  performance to the same peer group and assessed the pay
and performance  relationship  thereof.  The  Compensation  Committee relied on,
among other factors,  Mercer's prior reports in setting  compensation  levels in
2004 as well as the compensation philosophy contained therein.

     Base compensation levels have been developed in order to attract and retain
executives and key employees based on their level of  responsibility  within the
Company. Individual salaries may be higher or lower, based on the qualifications


                                       17


and experience of the individual as well as Company  performance.  Base salaries
have  been  subject  to  periodic   review  and  adjustment  and  annual  salary
adjustments  have been made based on those  factors.  Bonuses  and stock  option
grants closely link executive pay with performance in areas key to the Company's
operating success. These areas include sales growth,  earnings per share growth,
return on average equity and total shareholder return performance.  In the past,
the Company has granted  bonuses and stock options to  executives  and employees
based upon subjective and objective  performance  criteria  relating to both the
Company and the individual, including the level of Company revenues and earnings
and a comparison  with the  operating  results of the  Company's  peer group,  a
person's responsibility level and other performance targets.

     Historically, during periods of strong operating performance by the Company
compared to its peer group,  based upon the  recommendation  of the Compensation
Committee, the Company has positioned salaries, together with target bonuses and
stock  options,  at median  compensation  levels for  comparable  positions  and
responsibilities in the peer group. During the past three fiscal years,  periods
of  weak  relative  operating  performance,  as a  result  of  the  Compensation
Committee's compensation  philosophy,  the Company positioned total compensation
at or near the bottom of its peer group.

     The  Compensation  Committee  uses the same factors and criteria  described
above for compensation decisions regarding the Chief Executive Officer,  Bradley
C. Albrechtsen. During 2004, Mr. Albrechtsen received a base salary of $265,000.
In light of the Company's negative  operating  performance during 2004, no bonus
was awarded to Mr. Albrechtsen.  In 2004, Mr. Albrechtsen was awarded options to
purchase 50,000 shares of the Company's Common Stock.

     The Company  established the 1995 Stock Option Plan, 1996 Stock Option Plan
and  1999  Stock  Option  Plan,  which  are  administered  by  the  Compensation
Committee,  and the 1997 Stock Option Plan,  which is administered by the Board.
See "Management of the Company -- Stock Option Plans." The Company adopted these
stock option plans in order to create  incentives  for  retaining  qualified and
competent employees and maximizing long-term stockholder values.

     The Compensation  Committee intends to examine and evaluate the performance
of the  Company's  officers  and  employees,  through  discussions  with  senior
management and  otherwise,  and make  recommendations  to the Board of Directors
with respect to base salary,  bonuses and any other elements of  compensation in
light of an overriding Company philosophy linking pay and performance.


                                COMPENSATION COMMITTEE

                                Doy B. Henley
                                Gregory McCaffery
                                James B. Roszak



                                       18


Report of the Audit Committee

     The Audit Committee members are Doy B. Henley,  Gregory McCaffery and James
B. Roszak.  The Audit Committee assists the Board of Directors in monitoring the
integrity of the Company's financial  statements,  the Company's compliance with
legal requirements and the Company's internal and external auditors.

     The Audit  Committee  has  reviewed and  discussed  the  Company's  audited
consolidated  balance  sheets as of December 31, 2004 and 2003 and  consolidated
statements of income,  cash flows and  stockholders'  equity for the three years
ended December 31, 2004 with the Company's  management.  The Audit Committee has
discussed with  PricewaterhouseCoopers  LLP, the Company's  independent auditors
for the year ended  December 31, 2004,  the matters  required to be discussed by
Statement  Auditing  Standards No. 61 (concerning the accounting methods used in
the financial statements).

     The Audit Committee has also received and reviewed written  disclosures and
the letter from  PricewaterhouseCoopers  LLP required by  Independent  Standards
Board No. 1 (concerning  matters that may affect an auditor's  independence) and
has discussed with  PricewaterhouseCoopers LLP their 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 on Form 10-K for the year ended  December 31, 2004 for filing with
the Securities and Exchange Commission.

                                       AUDIT COMMITTEE

                                       Doy B. Henley
                                       Gregory McCaffery
                                       James B. Roszak


Certain Relationships and Related Party Transactions

     Mr. Robert B. Lee, currently a director of the Company and formerly also an
executive  officer of the Company,  is a partner in a joint  venture  which is a
party to a lease  agreement  with  Country  Coach.  Pursuant  to the  agreement,
Country Coach leases from the joint venture a parcel of property  constituting a
majority  of Country  Coach's  manufacturing  facilities.  During the year ended
December 31, 2004, the Company paid $1.35 million under the lease agreement. The
lease agreement calls for future payments  totaling  approximately  $1.1 million
through  October 31,  2005.  In  addition,  the Company has a five-year  renewal
option on this lease agreement.

     Heller Ehrman LLP, a law firm in which Mr. Stephen M. Davis,  the Secretary
of the Company and a director  through June 2004,  is a  shareholder,  performed
legal  services  for the Company for which it  collected  fees of  approximately
$200,000 in the year ended December 31, 2004.

                                       19


Performance Graph

     Set forth below is a graph comparing  cumulative total stockholder  returns
(assuming reinvestment of dividends) of the Company; the CRSP Total Return Index
for the  NYSE/AMEX/Nasdaq  Stock Market (US Companies),  comprising all domestic
shares traded in the New York Stock Exchange, American Stock Exchange and Nasdaq
Stock  Market;  and a  self-determined  peer group of six  companies.  The graph
assumes  $100  invested on  December  31, 1999 in the Company and in each of the
indices.  The performance  shown in the graph is not  necessarily  indicative of
future performance.

Graph Omitted

                                     LEGEND


                                                                           
Symbol     CRSP Total Returns Index for:            12/1999 12/2000 12/2001 12/2002 12/2003   12/2004
           National R.V. Holdings, Inc.              100.00   60.1    50.9   31.1    51.7      50.0
           NYSE/AMEX/Nasdaq Stock Market
             (US Companies)                          100.00   88.7    79.2   62.9     82.9      93.1
           Self-Determined Peer Group                100.00   69.2   115.8   126.8   193.3     225.7


Companies in the Self-Determined Peer Group
        COACHMEN INDUSTRIES INC.                     FLEETWOOD ENTERPRISES INC.
        MONACO COACH CORP.                           SKYLINE CORP.
        THOR INDUSTRIES INC.                         WINNEBAGO INDUSTRIES INC.

     Notes: 

A. The lines  represent  monthly  index  levels  dervied from  compounded  daily
returns that include all dividends.

B. The indexes are  reweighted  daily,  using the market  capitalization  on the
previous trading day.

C. If the monthly interval,  based on the fiscal year-end, is not a trading day,
the preceding trading day is used.

D. The index level for all series was set to $100.0 on 12/31/1999.


                                       20




                              VOTING SECURITIES AND
                            PRINCIPAL HOLDERS THEREOF

     The  following  table set  forth as of  October  15,  2005 the  number  and
percentage of shares of Common Stock held by (i) each of the executive officers,
directors  and  nominees of the  Company,  (ii) all persons who are known by the
Company to be the  beneficial  owners of, or who  otherwise  exercise  voting or
dispositive  control  over,  five percent or more of the  Company's  outstanding
Common  Stock and (iii) all of the  Company's  present  executive  officers  and
directors as a group:


                         
                                                                Common Stock                 Percentage of
Beneficial                                                        Owned(1)                    Outstanding
Owner
Bradley C. Albrechtsen (2)                                         36,579                          *

Joseph W. Hansen (3)                                                  0                            *

Jonathan C. Corn (4)                                                3,333                          *

Mark D. Andersen (5)                                               17,437                          *

Doy B. Henley (6)                                                   9,000                          *

Robert B. Lee (7)                                                  562,906                        5.4%

Gregory McCaffery (8)                                               9,162                          *

James B. Roszak                                                     5,000                          *

FMR Group (9)                                                     1,035,000                      10.0%

Bryant R. Riley (10)                                               838,100                        8.1%

Dimensional Fund Advisors Inc. (11)                                735,600                        7.1%

Brandes Investment Partners, LP (12)                               696,850                        6.7%

Gary N. Siegler (13)                                               690,470                        6.4%

Muhlenkamp & Company, Inc. (14)                                    519,000                        5.0%

All executive officers and directors as a group                    627,647                        6.0%
(7 in number) (15)
__________________


     *    Less than one percent.

     (1)  Except as  otherwise  indicated,  the persons  named in the table have
          sole voting and investment  power with respect to the shares of Common
          Stock shown as beneficially owned by them.

     (2)  Includes  31,667 shares  underlying  outstanding  options  exercisable
          immediately or within 60 days.

                                       21


     (3)  In May 2005,  Mr.  Hansen  resigned as the Company's  Chief  Financial
          Officer.

     (4)  Includes  3,333  shares  underlying   outstanding  option  exercisable
          immediately or within 60 days.

     (5)  Includes  15,583  shares  underlying  outstanding  option  exercisable
          immediately  or within 60 days and 150 shares owned by Mr.  Andersen's
          wife.

     (6)  Includes  8,000  shares  underlying  outstanding  options  exercisable
          immediately or within 60 days.

     (7)  Includes 15,000 shares underlying options  exercisable  immediately or
          within 60 days. Also, includes 136,870 shares of Common Stock owned by
          Mr.  Lee's  wife,  Mrs.  Terry N. Lee,  for which  Mr.  Lee  disclaims
          beneficial ownership.

     (8)  Includes  8,000  shares  underlying  outstanding  options  exercisable
          immediately or within 60 days.

     (9)  As reported in an  Amendment  No. 4 to Schedule 13G filed with the SEC
          on behalf of FMR Group and certain  affiliated parties on February 14,
          2005.

     (10) As  reported  in a Schedule  13G filed with the SEC by Bryant R. Riley
          and certain affiliated parties on August 23, 2005.

     (11) As reported in an  Amendment  No. 4 to Schedule 13G filed with the SEC
          by Dimensional Fund Advisors Inc. on February 9, 2005.

     (12) As reported in  Amendment  No. 2 to Schedule 13G filed with the SEC by
          Brandes  Investment  Partners,  LP and certain  affiliated  parties on
          February 14, 2005.

     (13) As reported in an Amendment  No. 18 to Schedule 13D filed with the SEC
          on January 4, 2002. Includes (i) 514,044 shares underlying outstanding
          options held by Mr. Siegler exercisable immediately or within 60 days,
          (ii)  42,057  shares  of  Common  Stock  owned by The Gary N.  Siegler
          Foundation,  which shares Mr. Siegler is deemed to  beneficially  own,
          and (iii)  143,274  shares  of Common  Stock  owned by  certain  other
          entities,  which  shares  Mr.  Siegler is deemed to  beneficially  own
          because Mr.  Siegler  controls  dispositive  and voting  power for the
          shares  owned by such  entities.  Also,  reflects  the exercise by Mr.
          Siegler in 2004 of options to acquire  56,669  shares of Common  Stock
          and the expiration in 2004 of certain options held by Mr. Siegler.

     (14) As  reported  in a  Schedule  13G  filed  with  the SEC on  behalf  of
          Muhlenkamp & Company, Inc. on June 6, 2005.

     (15) Includes the shares  underlying  stock options reported in notes 2, 4,
          6, 7 and 8  above,  as well as  1,667  shares  underlying  outstanding
          options held by Thomas J. Martini who was  appointed  Chief  Financial
          Officer in May 2005.

                                       22



                                  OTHER MATTERS

     The Board of Directors is not  currently  aware of any other  matters to be
transacted at the Annual Meeting.  However,  if any other matter should properly
come before the Annual Meeting or any adjournment  thereof, the persons named in
the  accompanying  proxy  intend  to vote on such  matters  as  they,  in  their
discretion,  may  determine,  subject,  in any  event,  to the  requirements  of
Delaware Law.

     The Company will bear all costs of soliciting  proxies in the  accompanying
form.  Solicitation  will be made by mail,  and officers of the Company may also
solicit  proxies by telephone or personal  interview.  In addition,  the Company
expects to request  persons who hold shares in their names for others to forward
copies of this proxy  soliciting  material to them and to request  authority  to
execute  proxies in the  accompanying  form, and the Company will reimburse such
persons for their out-of-pocket and reasonable clerical expenses in doing this.

                              FINANCIAL STATEMENTS

     The Company's audited financial  statements for the year ended December 31,
2004 and certain other related financial and business information of the Company
are contained in the Company's 2004 Annual Report to  Stockholders  being mailed
by the Company to its stockholders with this Proxy Statement.

                  STOCKHOLDER PROPOSALS FOR 2006 ANNUAL MEETING

     Any proposal which an eligible  stockholder  wishes to include in the proxy
or  information  statement for the 2006 Annual Meeting of  Stockholders  must be
received by the  Company at its  principal  executive  offices at 3411 N. Perris
Boulevard, Perris, California 92571, not later than December 31, 2005.

                                     By Order of the Board of Directors



                                     /s/ STEPHEN M. DAVIS
                                     Stephen M. Davis
                                     Secretary

Dated: November 9, 2005


                                       23



                          NATIONAL R.V. HOLDINGS, INC.

                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON DECEMBER 9, 2005

     The  undersigned  hereby  appoints  Bradley  C.  Albrechtsen  and Thomas J.
Martini proxies of the undersigned, with full power of substitution, to vote all
shares of Common Stock,  par value $.01 per share,  of National  R.V.  Holdings,
Inc., a Delaware  Corporation  (the  "Company"),  the undersigned is entitled to
vote at the Annual Meeting of  Stockholders of the Company to be held on Friday,
December 9, 2005 at 9:00 a.m., Pacific Daylight Time, at 2050 South Lyon Street,
Santa Ana, California 92705, or any adjournments or postponements  thereof, with
all the powers the undersigned would have if personally present on the following
matters:


                         
1.       Election of the following                                                               WITHHOLD
         nominee to serve as                                                                     AUTHORITY
         Class I Director until                                        FOR                       to vote
         the 2008 Annual Meeting of                                    the                       for the
         Stockholders.                                                 nominee                   nominee

                                                                       [   ]                     [   ]
                  NOMINEE: Bradley C. Albrechtsen


2.       Proposal to ratify and
         approve the selection by the
         Board of Directors of
         Swenson Advisors, LLP                                FOR               AGAINST     ABSTAIN
         as the Company's independent                         [  ]              [   ]         [  ]
         public accountants for the fiscal
         year to end December 31, 2005.



3.       In their discretion, the above-named
         proxies are authorized to vote in
         accordance with their own judgment
         upon such other matters as may properly
         come before the Annual Meeting or any
         adjournments or postponements thereof.


     This proxy when  properly  executed,  will be voted in the manner  directed
herein by the  undersigned  stockholder(s).  If no direction is indicated,  this
proxy will be voted "FOR" the election of the nominee for Director in Item 1 and
"FOR"  Item 2 and the  proxies  will use their  discretion  with  respect to any
matters referred to in Item 3.

     The  undersigned  stockholder(s)  acknowledges  receipt of an  accompanying
Notice of Annual Meeting of Stockholders and accompanying  Proxy Statement dated
December 9, 2005.

         THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS.

Dated:            , 2005

Signature(s):
                  ------------------------------------------------

     (Note: Please complete,  date and sign exactly as your name appears hereon.
When  signing  as  attorney,  administrator,   executor,  guardian,  trustee  or
corporate  official,  please add your title.  If shares are held  jointly,  each
holder should sign.)


         RETURN THIS PROXY IN THE ENCLOSED ENVELOPE