CONTINENTAL HOMES HOLDING CORP
DEF 14A, 1995-07-24
OPERATIVE BUILDERS
Previous: THERMO PROCESS SYSTEMS INC, 8-K/A, 1995-07-24
Next: DEFINED ASSET FUNDS GOVT SEC INCOME FD FREDDIE MAC SERIES 4, 24F-2TM, 1995-07-24





                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 Sec. 240.14a-11(c) or Sec. 240.14a-12

                         CONTINENTAL HOMES HOLDING CORP.
                    ----------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                KENDA GONZALES
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] $125 per Exchange Act Rules 0-1l(c)(1)(ii), 14a-6(i)(1), 14a-6(j)(2)
    or Item 22(a)(2) of Schedule 14A.

[ ] $500 per each  party to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

[ ] 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:


<PAGE>


                        CONTINENTAL HOMES HOLDING CORP.
         7001 N. Scottsdale Road, Suite 2050, Scottsdale, Arizona 85253
                                 (602) 483-0006





                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                   to be held

                                August 30, 1995



To our Stockholders:

         You are cordially  invited to attend the Annual Meeting of Stockholders
to be held on August 30,  1995,  at 9:00 A.M.  (Phoenix  time) at the  Company's
executive  offices located at 7001 N. Scottsdale Road,  Suite 2050,  Scottsdale,
Arizona 85253, for the following purposes:

         (1) To elect seven directors; and

         (2) To transact  such other  business as may  properly  come before the
meeting or any adjournments thereof.

         Only holders of Common Stock of record at the close of business of June
26, 1995 will be entitled to receive  notice of and to vote at the meeting or at
any adjournment thereof.

                                       By Order of the Board of Directors



                                       Kenda B. Gonzales
                                       Secretary

Scottsdale, Arizona
July 24, 1995

         Whether or not you intend to be present at the meeting, please date and
sign the enclosed proxy card and mail it promptly in the enclosed  postage-paid,
addressed envelope.




<PAGE>



                                PROXY STATEMENT

         The Annual Meeting of Stockholders  of Continental  Homes Holding Corp.
(the "Company") will be held at the Company's  executive offices located at 7001
N. Scottsdale Road, Suite 2050, Scottsdale, Arizona 85253, on August 30, 1995 at
9:00 A.M.  (Phoenix time) for the purposes set forth in the foregoing  notice of
meeting.  The  accompanying  form of  proxy  for use at the  meeting  and at any
adjournments  thereof is solicited by the Board of Directors of the Company. Any
proxy may be revoked by the  stockholder  by written  notice to the Secretary of
the  Company,  if such notice is  actually  received by her before such proxy is
exercised, or by attending and voting at the meeting in person.

         A  plurality  of the shares  held by persons  present at the meeting in
person or by proxy is required for the election of  directors.  Abstentions  and
votes  withheld  by brokers  in the  absence of  instructions  from  street-name
holders  (broker  non-votes)  have  the same  effect  as votes  cast  against  a
particular proposal.

         Proxies  in the  accompanying  form  which  are  properly  executed  by
stockholders,  duly returned to the Company and not revoked will be voted in the
manner  indicated  below.  This proxy statement and the  accompanying  proxy are
being mailed to stockholders on or about July 24, 1995.

                VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

         As of the close of business on June 26,  1995,  the record date for the
meeting,  the Company had 6,925,020  shares of its common stock,  par value $.01
per share (the "Common Shares") outstanding and entitled to vote at the meeting.
Each Common  Share will be entitled to one vote on each matter  presented at the
meeting.  The  presence  in person or by proxy of a  majority  of Common  Shares
entitled to vote at the meeting shall constitute a quorum.

         The following  table sets forth certain  information as of the close of
business on June 30, 1995 concerning (i) the beneficial  ownership of the Common
Shares by each director, nominee for director and named executive officer and by
all  directors  and  executive  officers of the Company as a group and (ii) each
person who, to the  knowledge of the Company,  is the  beneficial  owner of more
than 5% of the  Common  Shares.  Beneficial  ownership  has been  determined  in
accordance  with  Rule  13d-3  under the  Securities  Exchange  Act of 1934,  as
amended, and does not necessarily bear on the economic incidence of ownership or
the right to transfer such shares.




                                            Number of                  Percent
                                          Common Shares                   of
          Name and Address                Beneficially                  Common
       of Beneficial Owner (1)               Owned                      Shares
       -----------------------            -------------                -------

Donald R. Loback                            547,850                      7.8%
Kathleen R. and Robert J. Wade (2)          625,350                      8.9%
W. Thomas Hickcox                            35,945(3)                    *
Bradley S. Anderson                             200                       *
Jo Ann Rudd                                       0                       *
William Steinberg                               500                       *
Timothy C. Westfall                          13,250(4)                    *
Directors and officers as a group
     (12 persons)                         1,317,861(5)                  18.8%
Wellington Management Company (6)           867,478                     12.4%
Vanguard/Windsor Fund, Inc. (7)             688,500                      9.8%
First Union Corporation (8)                 616,768                      8.8%


*Denotes less than 1% of outstanding Common Shares

(1)      Except  as set  forth  in  Notes 6  through  8,  the  address  for each
         beneficial  owner  is c/o  Continental  Homes  Holding  Corp.,  7001 N.
         Scottsdale Road, Suite 2050, Scottsdale, Arizona 85253.

(2)      Kathleen R. Wade and Robert J. Wade  are  wife and husband and hold the
         shares as joint tenants under the Wade Family Revocable Trust I.

(3)      Includes  options to purchase  22,445 Common  Shares  granted under the
         Amended and Restated  1988 Stock  Incentive  Plan and the Restated 1986
         Stock Incentive Plan.

(4)      Includes  options to purchase  13,250 Common  Shares  granted under the
         Amended and Restated  1988 Stock  Incentive  Plan and the Restated 1986
         Stock Incentive Plan.

(5)      Includes  options to purchase  93,335 Common  Shares  granted under the
         Amended and Restated  1988 Stock  Incentive  Plan and the Restated 1986
         Stock Incentive Plan.

(6)      As  reflected  in  Schedule  13-G  dated  January  24,  1995  filed  by
         Wellington  Management  Company.  Their  address  is 75  State  Street,
         Boston, Massachusetts 02109.

(7)      As  reflected  in  Schedule  13-G  dated  February  10,  1995  filed by
         Vanguard/Windsor  Fund,  Inc.  Their  address is Post  Office Box 2600,
         Valley Forge, Pennsylvania, 19482-2600.

(8)      As  reflected in Schedule  13-G dated  February 13, 1995 filed by First
         Union Corporation.  Their address is One First Union Center, Charlotte,
         North Carolina, 28288.

                                  PROPOSAL ONE

                             ELECTION OF DIRECTORS

         All  directors  (seven in number)  are  proposed  to be elected to hold
office until the next Annual Meeting of Stockholders  and until the election and
qualification  of their  successors.  All nominees are currently  members of the
Board. The proxies  solicited hereby,  unless directed to the contrary,  will be
voted for the seven persons named below.

         Management  has no reason to believe that any nominee will be unable or
unwilling  to serve as a  director,  but if for any reason any of those  persons
should not be available or able to serve, the  accompanying  proxy will be voted
in accordance with the best judgement of the persons acting thereunder.

         The following information is furnished with respect to each nominee.

Name, Age and Year               Position with the Company, Present Principal 
  in which First                 Occupation, Principal Occupations During the
Elected as a Director              Last Five Years and Other Directorships
- ---------------------            --------------------------------------------

Donald R. Loback                 Co-Chief Executive Officer of the Company.
     43 (1985)

Kathleen R. Wade                 Co-Chief Executive Officer of the Company.  
     42 (1985)                   Ms. Wade is also a Director of Inter-tel 
                                 Incorporated.  Ms. Wade is the wife of Robert
                                 J. Wade.

Robert J. Wade                   President of the Company and Continental Homes 
     46 (1985)                   Inc., a subsidiary of the Company ("CHI"). Mr.
                                 Wade is the husband of Kathleen R. Wade.

W. Thomas Hickcox                Chief Operating Officer of the Company since 
     42 (1992)                   December 1994, Senior Vice  President of CHI 
                                 since May 1991 and he was Vice President of
                                 Sales and Marketing of CHI from May 1985 to 
                                 May 1991.           

Bradley S. Anderson              Senior Associate, Commercial Properties 
     34 (1993)                   Division of CB Commercial Real Estate Group, 
                                 Inc., a real estate brokerage company in
                                 Scottsdale, Arizona since January 1987.

Jo Ann Rudd                      Owner/President of the accounting firm of Jo 
     50 (1992)                   Ann Rudd CPA, P.C. in Phoenix, Arizona since 
                                 April 1986.

William Steinberg                Vice President, AMB Institutional Realty 
     40 (1992)                   Advisors, Inc., a pension fund advisor in 
                                 Boston, Massachusetts since August 1994.
                                 President and Founder of Saxe Investments, a
                                 real estate services and consulting company in
                                 Scottsdale, Arizona from February 1993 through
                                 July 1994. From August 1988 through February
                                 1993 he was a Partner/Principal of Trammell
                                 Crow Company, a real estate development company
                                 in Phoenix, Arizona. From August 1988 to June
                                 1991 Mr. Steinberg held a 2.8% general
                                 partnership interest in Two Renaissance Square
                                 Associates Limited Partnership, whose only
                                 asset is a commercial office building in
                                 Phoenix, Arizona. On August 20, 1991, the
                                 partnership filed for protection from its
                                 creditors under Chapter 11 of the United States
                                 Bankruptcy Code.


During fiscal 1995, the Board of Directors had the following committees:

         The Audit Committee is composed of Bradley S. Anderson, Jo Ann Rudd and
William  Steinberg.  The  function  of the  Audit  Committee  is to  review  the
Company's internal controls,  its financial  reporting and the scope and results
of the audit engagement.  It meets with appropriate  Company financial personnel
and  independent  public  accountants  in  connection  with these  reviews.  The
Committee also recommends to the Board the appointment of the independent public
accountants, who have access to the Committee at any time.
In fiscal 1995 one Audit Committee meeting was held.

         The Compensation  Committee is composed of Bradley S. Anderson,  Jo Ann
Rudd and William  Steinberg.  The function of the  Compensation  Committee is to
establish the amount and form of compensation awarded to Messrs. Loback and Wade
and Ms. Wade, including salary,  bonuses and stock option awards, and to monitor
compensation to the other executive officers of the Company. In fiscal 1995, two
Compensation Committee meetings were held.

         The Stock Incentive Committee and Incentive  Compensation Committee are
comprised of Donald R. Loback, Kathleen R. Wade and Robert J. Wade. The function
of the Stock  Incentive and Incentive  Compensation  Committees is to administer
the Company's  Amended and Restated 1988 Stock  Incentive Plan and Restated 1986
Stock  Incentive Plan,  respectively  (except with respect to Mr. Loback and Mr.
and Mrs.  Wade).  During fiscal 1995, the Stock  Incentive  Committee held three
meetings and the Incentive Compensation Committee held no meetings.

         The Board of Directors does not have a nominating committee.

         During  fiscal  1995,  the  Board  of  Directors  had a total  of three
meetings.  All of the  directors  attended  more than 75% of the meetings of the
Board of Directors and meetings of each of the  Committees on which they served.
In fiscal 1995 each  director  who is not an employee  was paid an annual fee of
$7,500 and an additional $500 for each Board and Committee meeting attended.  In
fiscal 1996 each non-employee  director will be paid an annual fee of $7,500 and
$500 for each Board and Committee meeting attended.

                               EXECUTIVE OFFICERS

         The  following  information  is  furnished  with  respect to  executive
officers of the Company who are not nominees to serve on the Board of Directors.

                                Position with the Company and
                                Principal Occupations During 
  Name and Age                      the Last Five Years
  ------------                  -----------------------------

Kenda B. Gonzales               Chief Financial Officer of the Company and 
    37                          Treasurer and Secretary of the Company, 
                                Financial Vice President of CHI.

Leroy Gene Kirtley              Vice President of Construction of CHI.
    61

Curtis H. Nelson                Vice President of Land Acquisition of CHI since 
    35                          April, 1992. Prior to that time, Mr. Nelson held
                                various construction-related positions with CHI.

Robert B. Ryan                  Vice President of Management Information Systems
    38                          of the Company.

Timothy C. Westfall             Vice President and General Counsel.
    49


Summary Compensation Table

         The  following  table  sets forth the  annual  compensation,  long-term
compensation and all other  compensation for the last three fiscal years for the
Company's Co-Chief Executive Officers and the three next most highly compensated
executive officers (the "Named Officers").

<TABLE>

                                            SUMMARY COMPENSATION TABLE
<CAPTION>

                                                                                     Long Term
                                                 Annual Compensation                Compensation
                                                                    Other              Awards
Name and Principal          Fiscal       Salary         Bonus       Annual            Options         All Other
    Position                 Year           $             $      Compensation(1)          #        Compensation(2)
- -----------------------     ------      ---------      --------  ---------------      ---------    ---------------
<S>                       <C>           <C>            <C>          <C>                 <C>         <C>

Donald R. Loback             1995        $200,000      $100,000     $    --              -0-        $   4,415
  Co-Chief Executive         1994         200,000        92,429          --              -0-            4,398
  Officer                    1993         200,000        97,193          --              -0-            2,861
     
Kathleen R. Wade             1995         200,000       100,000          --              -0-            4,074
  Co-Chief Executive         1994         200,000        83,714          --              -0-            4,202
  Officer                    1993         200,000        86,096          --              -0-            2,861

Robert J. Wade               1995         200,000       100,000          --              -0-            4,453
  President                  1994         200,000        83,714          --              -0-            4,518
                             1993         200,000        86,096          --              -0-            3,051

W. Thomas Hickcox            1995         192,308       125,000          --            5,000            4,307
  Chief Operating            1994         178,462        81,890          --            4,000            3,399
  Officer                    1993         163,462        58,876          --            7,500            2,408

Timothy C. Westfall          1995         148,385        50,000          --            3,000            4,409
  Vice President and         1994         141,616        30,000          --            3,000            3,912
  General Counsel            1993         135,962        25,000          --            6,000            2,957



(1)      The amount of perquisites and other personal  benefits received by each
         of the Named  Officers  for  fiscal  1995 does not exceed the lesser of
         $50,000  or 10  percent  of the total  annual  salary and bonus for the
         year.

(2)      Includes Company  contributions to the Company's 401(K) retirement plan
         and premiums and administrative  service fees paid by the Company under
         the  executive  split  dollar life  insurance  program.  The Company is
         entitled to recover the premiums and  administrative  service fees from
         any amounts paid by the insurer on such split dollar life  policies and
         has retained a collateral  interest in each policy to the extent of the
         premiums  and  administrative  service  fees paid with  respect to such
         policy.  The  following  table  sets  forth  the  value  of  all  other
         compensation :

</TABLE>

<TABLE>

<CAPTION>

                                                              D.R.      K.R.       R.J.        W.T.      T.C.
                                                             Loback     Wade       Wade      Hickcox   Westfall
                                                             ------     ----       ----      -------   --------
<S>                                                          <C>       <C>        <C>        <C>       <C>    

Fiscal 1995
  401(K) Company Contribution                                $ 3,449   $ 3,234    $ 3,234    $ 3,396    $ 3,294
  Economic Benefit of Split Dollar Plan                          966       840      1,219        911      1,115
                                                             -------   -------    -------    -------    -------
                                                             $ 4,415   $ 4,074    $ 4,453    $ 4,307    $ 4,409
                                                             =======   =======    =======    =======    =======
Fiscal 1994
  401(K) Company Contribution                                $ 3,433   $ 3,363    $ 3,363    $ 2,719    $ 2,981
  Economic Benefit of Split Dollar Plan                          965       839      1,155        680        931
                                                             -------   -------    -------    -------    -------
                                                             $ 4,398   $ 4,202    $ 4,518    $ 3,399    $ 3,912
                                                             =======   =======    =======    =======    =======
Fiscal 1993
  401(K) Company Contribution                                $ 2,086   $ 2,086    $ 2,086    $ 1,779    $ 2,125
  Economic Benefit of Split Dollar Plan                          775       775        965        629        832
                                                             -------   -------    -------    -------    -------
                                                             $ 2,861   $ 2,861    $ 3,051    $ 2,408    $ 2,957
                                                             =======   =======    =======    =======    =======

</TABLE>

Option Grants in Last Fiscal Year

         The following  table sets forth  information on option grants in fiscal
1995 to each of the Named Officers.

<TABLE>
                       
                       OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                                                                            Potential
                                                                                       Realizable Value at
                                                                                         Assumed Annual
                                                                                      Rates of Stock Price
                                                                                           Appreciation
                                     Individual Grants                                   for Option Term
- ---------------------------------------------------------------------------------------------------------------
                                       % of Total
                                        Options
                                       Granted to      Exercise
                        Options      Employees in       Price        Expiration
      Name             Granted # (1)   Fiscal Year      ($/Sh)          Date             5%              10%
- ----------------       ---------      ------------     --------      ----------       --------        ---------
<S>                        <C>            <C>            <C>           <C>             <C>             <C>

Donald R. Loback             -0-           -0-   %       $ --              --          $  --           $   --
Kathleen R. Wade             -0-           -0-             --              --             --               --
Robert J. Wade               -0-           -0-             --              --             --               --
W. Thomas Hickcox          5,000          10.9            13.75        06/08/04         43,237          109,570
Timothy C. Westfall        3,000           6.5            13.75        06/08/04         25,942           65,742

(1)      All  options  granted  are for  Common  Shares and are  exercisable  in
         cumulative 25% installments commencing one year from the date of grant,
         with full vesting occurring on the fourth anniversary date.

</TABLE>

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End
Option Values

         The  following  table sets forth  information  on option  exercises  in
fiscal  1995 by each of the  Named  Officers  and the  value  of such  officers'
unexercised options at May 31, 1995.

<TABLE>

                              AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                    AND FISCAL YEAR-END OPTION VALUES
<CAPTION>

                                                                                            Value of
                                                            Number of                      Unexercised
                                                           Unexercised                     In-The-Money
                                                           Options at                       Options at
                                                       Fiscal Year End (#)               Fiscal Year End ($)
                                                    -------------------------      -------------------------
                  Shares Acquired        Value
   Name           on Exercise (#)    Realized ($)   Exercisable   Unexercisable    Exercisable    Unexercisable
- -----------       ---------------    ------------   -----------   -------------    -----------    -------------
<S>                     <C>           <C>             <C>             <C>            <C>               <C>

Donald R. Loback         -0-          $   --              -0-             -0-         $     --          $    --
Kathleen R. Wade         -0-              --              -0-             -0-               --               --
Robert J. Wade           -0-              --              -0-             -0-               --               --
W. Thomas Hickcox        -0-              --           21,195          13,750          134,044           32,563
Timothy C. Westfall      -0-              --           12,500          10,250           89,563           27,500


</TABLE>
 


Compensation Committee Report

         The  Compensation  Committee  of the Board of Directors is comprised of
three   non-employee   directors  and  is  responsible  for   establishing   the
compensation  levels for Mr. Loback and Mrs. Wade (Co-Chief  Executive Officers)
and Mr. Wade  (President).  The Committee is also  responsible for reviewing and
monitoring, but not approving compensation to other executives of the Company.

         The Company's  executive  compensation  programs are intended to enable
the Company to attract,  retain and reward  highly  qualified  executives  while
maintaining  a strong and direct  link  between  executive  pay,  the  Company's
financial performance and return on stockholders' equity.

         The Company has six Executive Officers excluding Mr. Loback and Mr. and
Mrs. Wade.  Compensation for such executives is determined by Mr. Loback and Mr.
and Mrs. Wade. Commencing in fiscal 1994, such compensation levels were reviewed
by the Compensation Committee. It is recognized that management is most familiar
with the individual  employees,  with prevailing levels for compensation  within
certain markets and other factors affecting compensation.  However, Compensation
Committee review is to ensure that compensation decisions relative to executives
of the Company are made responsibly.

         The Committee sets  compensation  for Mr. Loback and Mr. and Mrs. Wade.
As a result of the Company's  financial  performance,  the Committee  approved a
bonus of $100,000 each for fiscal 1995 to be paid in the first quarter of fiscal
1996 and approved the base  salaries of $250,000 each for fiscal 1996. As a part
of the decision making process,  the Committee reviewed prior years compensation
of Chief Executive  Officers and Presidents of selected  homebuilding  companies
deemed  comparable to the Company,  noting that during the periods  compensation
paid to comparable officers had been substantially in excess of the compensation
paid to Mr. Loback and Mr. and Mrs. Wade.

         The only long-term  incentive  plans  maintained by the Company are the
stock  option  plans.  The  compensation  of  the  executive  officers  consists
principally  of salary,  annual bonus and income and  potential  gain from stock
options.  Mr. Loback and Mr. and Mrs. Wade have never been granted stock options
under any of the  Company's  stock  option  plans,  however they are eligible to
receive such grants.  The perquisites  and other benefits  received by executive
officers are incidental to employment.

         The  above  Committee   Report  to  Shareholders  of  the  Compensation
Committee shall not be deemed incorporated by reference by any general statement
incorporating  by  reference  this Proxy  Statement  into any  filing  under the
Securities Act of 1933 or under the Securities  Exchange Act of 1934,  except to
the extent  that the  Company  specifically  incorporates  this  information  by
reference and shall not otherwise be deemed under such Acts.

                                            COMPENSATION COMMITTEE

                                            Bradley S. Anderson

                                            Jo Ann Rudd

                                            William Steinberg




                               PERFORMANCE GRAPH

         The graph below  compares the  cumulative  total return of  Continental
Homes Holding Corp., the S&P 500 Index and the S&P Homebuilding Index:



<TABLE>

<CAPTION>

====================================================================================================================================
                                   May-90          May-91          May-92           May-93          May-94            May-95
- ------------------------------------------------------------------------------------------------------------------------------------
<S>                                <C>             <C>              <C>              <C>             <C>               <C>

Continental                        100.00           161.91          216.21           245.31          264.60            295.22
- ------------------------------------------------------------------------------------------------------------------------------------
S&P Homebuilding                   100.00           118.15          132.57           179.87          147.86            162.79
- ------------------------------------------------------------------------------------------------------------------------------------
S&P 500                            100.00           111.79          122.81           137.06          142.90            171.75
====================================================================================================================================

</TABLE>

         The above graph is based upon common stock and index prices  calculated
as of May 31 for each of the last five fiscal  year-end  periods.  The Company's
May 31, 1995 closing price per Common Share was $15.25.  As of June 30, 1995 the
Company's Common Shares closed at $17.375 per share. The stock price performance
of Continental  Homes Holding Corp.  depicted in the graph above represents past
performance only and is not indicative of future performance.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has appointed the firm of Arthur Andersen & Co.,
independent public accountants,  to audit the consolidated  financial statements
of the  Company  for the fiscal year  ending May 31,  1996.  Representatives  of
Arthur  Andersen & Co.  are  expected  to be  present  at the Annual  Meeting of
Stockholders  and to be  available  to respond to  appropriate  questions.  Such
representatives  will have the  opportunity  to make a  statement  at the Annual
Meeting if they desire to do so.


                             STOCKHOLDER PROPOSALS

         Proposals by  stockholders  intended to be presented at the next Annual
Meeting  must be received by the Company on or before March 25, 1996 in order to
be included in the Proxy  Statement and proxy for the 1996 meeting.  The mailing
address  of the  Company  for  submission  of any  such  proposals  is  7001  N.
Scottsdale Road, Suite 2050, Scottsdale, Arizona 85253, Attn: Kenda B. Gonzales,
Secretary.

                      COMPLIANCE WITH SECTION 16(A) OF THE
                        SECURITIES EXCHANGE ACT OF 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934  requires  the
Company's  directors and certain of its officers,  and persons who own more than
10 percent of a registered  class of the Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission  (the  "SEC").  Officers,  directors  and  greater  than  10  percent
shareholders  are required by SEC regulations to furnish the Company with copies
of all Section 16(a) forms they file.

         Based solely on its review of the copies of such forms  received by it,
the  Company  believes  that  during  the year  ended May 31,  1995,  all filing
requirements  applicable to its officers,  directors and greater than 10 percent
beneficial  owners were complied  with. All Form 4 and 5 reports have been filed
as required by the Securities Exchange Act of 1934.

                                 OTHER MATTERS

         The Board of Directors  knows of no matters other than those  described
above which are likely to come before the meeting. If any other matters properly
come before the meeting,  the persons  named in the  accompanying  form of proxy
intend to vote the proxies in accordance with their best judgment.

         The entire cost of  solicitation  of proxies in the  accompanying  form
will be borne by the Company. The Company will reimburse brokers for their costs
associated  with  transmitting  these materials to persons for whom such brokers
hold  Common  Shares.  In  addition  to the  use of the  mails,  proxies  may be
solicited  by  directors,  officers and regular  employees  of the  Company,  by
personal interview, telephone and telecopy.

         The Company's Annual Report to Stockholders (which is not a part of the
proxy solicitation  material) is being mailed to stockholders  together with the
Proxy Statement.

         Stockholders  wishing to receive a copy of the  Company's  Fiscal  1995
Annual Report on Form 10-K  (including  the financial  statements  and schedules
thereto)  filed  with the  Securities  and  Exchange  Commission  may obtain one
without  charge by making a written  request to Kenda B.  Gonzales,  Continental
Homes Holding Corp.,  7001 N. Scottsdale Road, Suite 2050,  Scottsdale,  Arizona
85253.

                                          By Order of the Board of Directors



                                              KENDA B. GONZALES
                                              Secretary



<PAGE>


                        CONTINENTAL HOMES HOLDING CORP.
           7001 N. Scottsdale Road, Suite 2050, Scottsdale, AZ 85253

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The undersigned hereby appoints Donald R. Loback,  Kathleen R. Wade and
Robert J. Wade, and each of them severally, as Proxies of the undersigned,  each
with the  power  to  appoint  his  substitute,  and  hereby  authorizes  them to
represent  and to vote as  designated  below all the  shares of Common  Stock of
Continental   Homes  Holding  Corp.  (the  "Company")  held  of  record  by  the
undersigned on June 26, 1995, at the Annual Meeting of  Stockholders  to be held
on August 30, 1995 and any adjournment thereof.

           THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL ONE.

(1)   FOR ELECTION AS DIRECTORS OF ALL NOMINEES LISTED BELOW TO SERVE UNTIL THE
      1996 ANNUAL MEETING OF STOCKHOLDERS 
      (except as indicated to the contrary below)

      [ ] FOR all nominees listed below        [ ] WITHHOLD AUTHORITY to vote
          (except as indicated to the contrar      for all nominees listed below

Donald R. Loback,  Kathleen R. Wade,  Robert J. Wade, W. Thomas Hickcox,  Jo Ann
Rudd, William Steinberg, Bradley S. Anderson 

(INSTRUCTION:  To  withhold  authority  to vote for any  nominee,  indicate  the
individual nominee's name on space provided below.)



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

(2)   In  their  discretion,  the  Proxies are  authorized  to  vote  upon  such
      other business as may properly come before the meeting or any  adjournment
      thereof.








This proxy when properly  executed  will be voted in the manner  directed by the
undersigned  stockholder.  If no direction is made, this proxy will be voted FOR
Proposal (1).

                                        Please  sign  exactly  as  name  appears
P                                       below.  When  shares  are  held by joint
R                                       tenants,  both should sign. When signing
O                                       as  attorney,  executor,  administrator,
X                                       trustee or  guardian,  please  sign your
Y                                       name and indicate full title as such. If
                                        a  corporation,  an  authorized  officer
                                        should  sign his name and  indicate  his
                                        title. If a partnership,  please sign in
                                        partnership name by authorized person.

                                        Dated:
                                              ----------------------------------
                                                                                
                                        ----------------------------------------
Receipt of Notice of Meeting and                       Signature
Proxy Statement is hereby acknowledged.
                                        ----------------------------------------
Please sign, date and mail in the            Signature if held jointly
enclosed envelope.












© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission