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

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

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 Section 240.14a-12

                        NATURAL GAS SERVICES GROUP, INC.
  -----------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

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

         (1)      Title of each  class of  securities  to which the  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:
         (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:




                        NATURAL GAS SERVICES GROUP, INC.

                           2911 South County Road 1260
                              Midland, Texas 79706

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To be held on June 14, 2005


         NOTICE IS HEREBY  GIVEN that the  annual  meeting  of  shareholders  of
Natural Gas Services Group,  Inc., a Colorado  corporation,  will be held at the
Hilton Hotel, 117 West Wall Avenue,  Midland,  Texas 79701 on Tuesday,  June 14,
2005 at 9:00 a.m.,  Central Time, for the purpose of considering and voting upon
proposals:

         o        To elect one  director  to serve  until the annual  meeting of
                  shareholders  to be held in 2007 and to elect three  directors
                  to serve until the annual meeting of  shareholders  to be held
                  in 2008,  or until their  successors  are elected and qualify;
                  and

         o        To transact  such other  business as may properly be presented
                  at the meeting or any adjournments of the meeting.

         Only  shareholders of record at the close of business on April 25, 2005
are  entitled to notice of and to vote at the meeting and at any  adjournment(s)
of the meeting.

         The  enclosed  proxy is  solicited  by and on  behalf  of the  Board of
Directors of Natural Gas Services  Group,  Inc. All  shareholders  are cordially
invited to attend the  meeting  in  person.  Whether  you plan to attend or not,
please date, sign and return the accompanying  proxy card in the enclosed return
envelope,  to which no postage  need be affixed if mailed in the United  States.
The giving of a proxy will not affect your right to vote in person if you attend
the meeting.


                                    By Order of the Board of Directors
                                    
                                    
                                       Scott W. Sparkman, Secretary
                                    
Midland, Texas         
May 13, 2005





                        NATURAL GAS SERVICES GROUP, INC.

                           2911 South County Road 1260
                              Midland, Texas 79706

                                 PROXY STATEMENT
                                     FOR THE
                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 14, 2005


         This  proxy  statement  is  being  furnished  in  connection  with  the
solicitation of proxies by the Board of Directors of Natural Gas Services Group,
Inc., a Colorado  corporation,  to be used at the annual meeting of shareholders
to be held at the Hilton Hotel,  117 West Wall Avenue,  Midland,  Texas 79701 on
Tuesday,  June 14, 2005 at 9:00 a.m., Central Time, and at any adjournment(s) of
the meeting.

         This proxy  statement  and the  accompanying  proxy is being  mailed to
shareholders on or about May 13, 2005.

         Any person  signing and mailing the enclosed proxy may revoke it at any
time before it is voted by:

         o        giving  written  notice  of the  revocation  to our  corporate
                  secretary;

         o        voting in person at the meeting; or

         o        voting  again by  submitting  a new proxy card bearing a later
                  date.

         Only the latest dated proxy card, including one which a person may vote
in person at the meeting, will count. If not revoked, the proxy will be voted at
the meeting in accordance  with the  instructions  indicated on the proxy by the
shareholder,  or, if no instructions are indicated,  will be voted FOR the slate
of directors  described in the proxy and such other matters as may properly come
before the meeting.


                                VOTING SECURITIES

         Voting  rights are vested in the holders of Natural Gas' common  stock,
with each share  entitled  to one vote.  Cumulative  voting in the  election  of
directors is not permitted. Only shareholders of record at the close of business
on April 25,  2005,  are entitled to notice of and to vote at the meeting or any
adjournments of the meeting.  On April 25, 2005,  there were 6,840,925 shares of
common stock outstanding.




                         ACTIONS TO BE TAKEN AT MEETING

         The annual meeting has been called by the Board of Directors of Natural
Gas to consider and act upon the following matters:

         o        To elect one  director  to serve  until the annual  meeting of
                  shareholders  to be held in 2007, and to elect three directors
                  to serve until the annual meeting of  shareholders  to be held
                  in 2008,  or until their  successors  are elected and qualify;
                  and

         o        the  transaction  of such other  business as may properly come
                  before the meeting or at any adjournment(s) of the meeting.

         The holders of a majority  of the  outstanding  shares of common  stock
present at the  meeting in person or  represented  by proxy  will  constitute  a
quorum.  If a quorum is present,  directors  are  elected by a plurality  of the
vote. This means that the nominees receiving the highest number of votes cast in
favor of their  election  will be elected to the Board of  Directors.  As to all
other actions voted on at the meeting,  if a quorum is present,  the affirmative
vote of a  majority  of the  shares  represented  in  person  or by proxy at the
meeting  and  entitled  to vote  on the  subject  matter  will be the act of the
shareholders. Where brokers have not received any instruction from their clients
on how to vote on a particular  proposal,  they are permitted to vote on routine
proposals but not on  non-routine  matters.  The absence of votes on non-routine
matters are "broker non-votes." Abstentions and broker non-votes will be counted
as present for purposes of establishing a quorum, but will have no effect on the
election of directors.  Abstentions and broker non-votes on proposals other than
the election of  directors,  if any,  will be counted as present for purposes of
the other proposals and will count as votes against the other proposals.


                              ELECTION OF DIRECTORS

         The number of directors  on Natural  Gas' Board of  Directors  has been
established by the  shareholders as seven  directors.  The Board of Directors is
divided into three classes with directors  serving  staggered terms. Our current
directors are listed below by the year in which their terms expire:

      Terms Expiring at the     Terms Expiring at the     Terms Expiring at the 
       2005 Annual Meeting       2006 Annual Meeting       2007 Annual Meeting
    ------------------------   -----------------------   -----------------------

      Charles G. Curtis         William F. Hughes, Jr.      Richard L. Yadon

      Paul D. Hensley(1)        Wallace C. Sparkman

      Wallace O. Sellers(2)

      Gene A. Strasheim

-----------------------                                   
(1)      In January  2005,  Mr.  Hensley was appointed to serve as a director to
         fill a vacancy created by the death of a former director.  
(2)      Mr.  Sellers is not standing for  re-election  to the Board  because of
         health reasons.


                                       2


         Shareholders will be electing four Directors at the meeting.  The Board
is  recommending  Mr.  Stephen  C.  Taylor,  Natural  Gas'  President  and Chief
Executive  Officer,  for election to the Board of Directors to serve for a three
year term expiring at the annual meeting of shareholders in 2008 in place of Mr.
Sellers.  The Board is also recommending Charles G. Curtis and Gene A. Strasheim
for re-election to the Board of Directors to serve for three year terms expiring
at the annual meeting of  shareholders  in 2008. The Board is  recommending  Mr.
Paul D.  Hensley for  re-election  to the Board of  Directors to serve for a two
year term expiring at the annual  meeting of  shareholders  in 2007. Mr. Hensley
replaced a former director whose term did not expire until 2007.  Under Colorado
law, the term of a director who is elected by the remaining  directors to fill a
vacancy expires at the next annual meeting of  shareholders.  Consequently,  Mr.
Hensley's term expires at the 2005 Annual Meeting of Shareholders.

         The persons  named in the  enclosed  form of proxy will vote the shares
represented  by such proxy for the  election of the four  nominees  for director
named  above.  If,  at the time of the  meeting,  any of these  nominees  become
unavailable for any reason, which is not expected,  the persons entitled to vote
the proxy will vote for such  substitute  nominee or  nominees,  if any, as they
determine in their sole discretion.

         The Board of Directors  recommends that shareholders vote "for" all the
nominees.

     Nominees for Directors for Terms to Expire in 2008

Charles G. Curtis

         Charles G. Curtis, 72, has served as a director since 2001. He has been
the  President  and Chief  Executive  Officer of Curtis One,  Inc.,  d/b/a/ Roll
Stair,  since 1992.  Curtis One,  Inc.  manufactures  aluminum  and steel mobile
stools and mobile  ladders.  From 1988 to 1992, Mr. Curtis was the President and
Chief Executive Officer of Cramer, Inc. a manufacturer of office furniture.  Mr.
Curtis has a B.S.  degree from the United States Naval Academy and a MSAE degree
from the University of Southern California.

Gene A. Strasheim

         Gene A. Strasheim, 63, has served as a director since 2003. He has been
a financial  consultant  to Skyline  Electronics/Products  since  2001.  Skyline
manufactures  circuit boards and large remotely  controlled  digital  interstate
highway signs.  From 1992 to 2001, Mr. Strasheim was the Chief Financial Officer
of Skyline  Electronics/Products.  From 1985 to 1992, Mr. Strasheim was the Vice
President-Finance  and Treasurer of CF&I Steel  Corporation.  Prior to that, Mr.
Strasheim was the Vice  President-Finance for two other companies and was also a
partner with the accounting firm of Deloitte  Haskins & Sells. Mr. Strasheim has
practiced as a Certified  Public  Accountant in three states and has a BS degree
from the University of Wyoming.

Stephen C. Taylor

         Stephen C. Taylor, 51, became the President and Chief Executive Officer
of  Natural  Gas in  January  2005.  Mr.  Taylor  held the  position  of General
Manager-US  Operations for Trican  Production  Services,  Inc., a Canadian-based
pressure pumping company, from 2002 through 2004. He joined Halliburton Resource



                                       3


Management  (Halliburton  Company's gas compression rental division) in 1976 and
progressed  through  numerous  engineering,   sales  and  operational  positions
throughout  the  U.S.  to be  its  VP-Operations  in  1989.  In  1993  Mr.Taylor
transferred  to the  corporate-entity  of Halliburton  Energy  Services and held
multiple senior level management and operational positions,  including extensive
international travel and  responsibilities.  In 2000 he was elected Sr. VP/Chief
Operating Officer of Enventure Global Technology,  LLC, a joint-venture  company
owned by Halliburton and Shell Oil Company  involved in  leading-edge  deepwater
drilling  technologies.  Mr. Taylor elected early retirement from Halliburton in
2002 to join Trican  Production  Services,  Inc. Mr. Taylor holds a BS degree in
mechanical engineering from Texas Tech University and an MBA from The University
of Texas in Austin.

     Nominee for Director for Term to Expire in 2007

Paul D. Hensley

         Paul D. Hensley,  52, first became a director of Natural Gas in January
2005 when he was  appointed to fill a vacancy on the Board  created by the death
of a former  director.  He is the  founder  of and has  served as  president  of
Natural Gas' subsidiary,  Screw Compression Systems, Inc., from its inception in
1997.  Mr.  Hensley has 25 years of  experience  in the  natural gas  compressor
industry and was responsible  for the development and successful  manufacture of
SCS's reciprocating compressor product line.

     Continuing Directors Whose Terms Expire in 2006

William F. Hughes, Jr.

         William F.  Hughes,  Jr.,  52,  has served as a director  of NGSG since
2003. He has been a co-owner of The Whole  Wheatery,  LLC, a natural foods store
located in  Lancaster,  California,  since 1983.  Mr. Hughes holds a Bachelor of
Science  degree  in Civil  Engineering  from the U.S.  Air Force  Academy  and a
Masters of Science in Engineering from UCLA.

Wallace C. Sparkman

         Wallace C.  Sparkman,  74, is one of our  founders  and has served as a
director since 2003 and as Chairman of the Board of Directors  since March 2005.
Mr. Sparkman served from April 1993 in various executive and director  positions
in several  subsidiary  companies  prior to their  merger  into  Natural  Gas in
December 2003. Mr. Sparkman served as our interim  President and Chief Executive
Officer from March 2004 to January 2005,  when Stephen C. Taylor was employed by
Natural  Gas and  appointed  as  President  and Chief  Executive  Officer.  From
December 1998 to 2003, Mr.  Sparkman was a consultant to our Board of Directors.
He also acted as a  management  consultant  to various  entities  and acted as a
principal  in forming  several  privately-owned  companies.  Mr.  Sparkman was a
co-founder  of  Sparkman  Energy  Corporation,   a  natural  gas  gathering  and
transmission company, in 1979 and served as its Chairman of the Board, President
and Chief  Executive  Officer until 1985.  From 1968 to 1979, Mr.  Sparkman held
various executive positions and served as a director of Tejas Gas Corporation, a



                                       4


natural gas gathering and transmission  company.  At the time of his resignation
from  Tejas Gas  Corporation  in 1979,  Mr.  Sparkman  was  President  and Chief
Executive  Officer.  Mr.  Sparkman has more than 37 years of  experience  in the
energy service  industry.  Mr. Sparkman is the father of Scott W. Sparkman,  the
corporate Secretary of Natural Gas.

     Continuing Director Whose Term Expires  in 2007

Richard L. Yadon

         Richard L.  Yadon,  46, has served as a director  since  2003.  He is a
co-founder  of Rotary Gas Systems  Inc. and served as an advisor to Natural Gas'
Board of Directors  from June 2002 until he became a Director.  Since 1981,  Mr.
Yadon has owned and operated  Yadeco Pipe & Equipment and since  December  1994,
has co-owned and  presided as President of Midland Pipe & Equipment,  Inc.  Both
companies are directly  related to drilling and  completion of oil and gas wells
in Texas,  New Mexico,  Louisiana and  Oklahoma.  Since 1981, he has owned Yadon
Properties, which owns and operates real estate in Midland, Texas. Mr. Yadon has
22 years of experience in the energy service industry.


                    THE BOARD OF DIRECTORS AND ITS COMMITTEES

         Natural Gas' Board of Directors  held five  meetings  during the fiscal
year ended December 31, 2004.  Each director  attended at least 75% of the total
number of Board  meetings  held while such person was a director.  Each director
also attended at least 75% of all of the meetings held by all  committees of the
Board of Directors for which he served (during the periods that he served).  The
Board of Directors acts from time to time by unanimous  written  consent in lieu
of holding a meeting.  During the fiscal year ended December 31, 2004, the Board
of Directors took action by unanimous written consent one time.

         We typically  schedule a Board meeting in  conjunction  with our annual
meeting of shareholders.  Although we do not have a formal policy on the matter,
we expect our  directors to attend each annual  meeting,  absent a valid reason,
such as illness or a schedule conflict.  Last year, all seven of the individuals
then serving as director attended our annual meeting of shareholders.

         To assist  it in  carrying  out its  duties,  the  Board has  delegated
certain authority to three standing  committees.  These Committees are described
below.

Audit Committee
 
Members: During 2004,  the Audit  Committee was  comprised of Gene A.  Strasheim
         (Chairman),  Charles G.  Curtis,  William F.  Hughes,  Jr.,  Wallace O.
         Sellers and Richard L. Yadon, all of whom are currently  serving on the
         Committee.

Number of Meetings in 2004: Four

Functions:

         o        Assisting    the   Board   in    fulfilling    its   oversight
                  responsibilities  as they relate to our  accounting  policies,
                  internal controls, financial reporting practices and legal and
                  regulatory compliance;



                                       5


         o        Hiring the independent auditors;

         o        Monitoring the independence and performance of our independent
                  auditors and internal auditors;

         o        Maintaining,  through regularly scheduled meetings,  a line of
                  communication  between the Board, our financial management and
                  independent auditors; and

         o        Overseeing   compliance   with  our  policies  for  conducting
                  business, including ethical business standards.

         Our  Board of  Directors  has  determined  that  Gene A.  Strasheim  is
qualified as an "audit  committee  financial  expert" as that term is defined in
the rules of the Securities and Exchange Commission, or the "SEC". Mr. Strasheim
has worked as a financial consultant since 2001. From 1992 to 2001, he worked as
a Chief Financial  Officer for a company in the electronics  industry.  Prior to
that, Mr. Strasheim was a partner and certified public  accountant with Deloitte
Haskins & Sells.

         The Board of  Directors  has  adopted  an Audit  Committee  Charter.  A
current copy of the charter is available on our website (www.ngsgi.com).

         Our common stock is listed for trading on the American Stock  Exchange.
Under  AMEX  rules,  the Audit  Committee  is to be  comprised  of three or more
directors  as  determined  by the  Board  of  Directors,  each of  whom  must be
"independent".  Our Board has  determined  that all of the  members of the Audit
Committee are independent,  as defined in the listing  standards of AMEX and the
rules of the SEC.

Compensation Committee
 
Members: During 2004,  the  Compensation  Committee  was comprised of William F.
         Hughes, Jr. (Chairman),  Charles G. Curtis, Wallace O. Sellers, Gene A.
         Strasheim and Richard L. Yadon,  all of whom are  currently  serving on
         the Committee.

Number of Meetings in 2004:  Five.

Functions:

         o        Assisting the Board in overseeing  the management of our human
                  resources including:

                  >>       compensation and benefits programs;
                  >>       CEO performance and compensation; and

         o        Overseeing  the  evaluation of  management. 



                                       6


         The Compensation  Committee's policy is to offer the executive officers
competitive  compensation  packages  that will  permit us to attract  and retain
individuals with superior  abilities and to motivate and reward such individuals
in an  appropriate  fashion in the  long-term  interests  of Natural Gas and its
shareholders.  Currently, executive compensation is comprised of salary and cash
bonuses  and other  compensation  that may be awarded  from time to time such as
long-term  incentive  opportunities  in the form of stock  options under Natural
Gas' 1998 Stock Option Plan.

         Our Board has  determined  that all of the members of the  Compensation
Committee are independent,  as defined in the listing  standards of AMEX and the
rules of the SEC.

         A current copy of our  Compensation  Committee  Charter is available on
our website (www.ngsgi.com).

Governance, Personnel Development, and Nominating Committee
 
Members: During 2004,  the  Governance,  Personnel  Development  and  Nominating
         Committee  was  composed  of Charles G. Curtis  (Chairman),  William F.
         Hughes,  Jr.,  Wallace O.  Sellers,  Gene A.  Strasheim  and Richard L.
         Yadon, all of whom are currently serving on the Committee.

Number of Meetings in 2004: Five

Functions:

         o        Identifying  individuals  qualified to become  board  members,
                  consistent with the criteria approved by the Board;

         o        Recommending  director nominees and individuals to fill vacant
                  positions;

         o        Assisting  the  Board in  interpreting  the  Board  Governance
                  Guidelines,  the Board's  Principles  of Conduct and any other
                  similar governance documents adopted by the Board;

         o        Overseeing the evaluation of the Board and its committees;

         o        Generally overseeing the governance of the Board; and

         o        Overseeing executive  development and succession and diversity
                  efforts.

         The Board of Directors has adopted a Corporate  Governance  Charter for
this  Committee.  A current  copy of the  charter is  available  on our  website
(www.ngsgi.com).

         Our  Board of  Directors  has  determined  that  each of the  Committee
members is  "independent",  as defined  under the  applicable  rules and listing
standards of AMEX.

         Our Governance,  Personnel  Development,  and Nominating Committee will
consider a director candidate recommended by a stockholder.  A candidate must be
highly  qualified  in terms  of  business  experience  and be both  willing  and
expressly interested in serving on the Board. A shareholder wishing to recommend
a candidate for the  Committee's  consideration  should forward the  candidate's



                                       7


name and  information  about  the  candidate's  qualifications  to  Natural  Gas
Services  Group,  Inc.,  Nominating  Committee,  2911  South  County  Road 1260,
Midland,  Texas 79706,  Attn.:  Charles G. Curtis,  Chairman.  Submissions  must
include   sufficient   biographical   information   concerning  the  recommended
individual,  including age,  employment history for at least the past five years
indicating   employer's  names  and  description  of  the  employer's  business,
educational background and any other biographical  information that would assist
the Committee in determining the qualifications of the individual. The Committee
will  consider  recommendations  received by a date not later than 120  calendar
days  before  the date our proxy  statement  was  released  to  shareholders  in
connection  with the prior year's annual  meeting for  nomination at that annual
meeting. The Committee will consider nominations received after that date at the
annual meeting subsequent to the next annual meeting.

         The  Committee   evaluates   nominees  for  directors   recommended  by
shareholders  in the same  manner  in  which it  evaluates  other  nominees  for
directors. Minimum qualifications include the factors discussed above.


                                 CODE OF ETHICS

         Our Board of  Directors  has  adopted a Code of  Business  Conduct  and
Ethics ("Code"),  which is posted on our website  (www.ngsgi.com).  You may also
obtain a copy of our Code by  requesting  a copy in  writing  at 2911 SCR  1260,
Midland, Texas 79706 or by calling us at (432) 563-3974.

         Our Code  provides  general  statements of our  expectations  regarding
ethical standards that we expect our directors, officers and employees to adhere
to while acting on our behalf. Among other things, the Code provides that:

         o        we will comply with all laws, rules and regulations;

         o        our directors,  officers and employees are to avoid  conflicts
                  of  interest  and are  prohibited  from  competing  with us or
                  personally exploiting our corporate opportunities;

         o        our  directors,  officers  and  employees  are to protect  our
                  assets and maintain our confidentiality;

         o        we are  committed  to promoting  values of integrity  and fair
                  dealing; and that

         o        we are  committed to  accurately  maintaining  our  accounting
                  records under  generally  accepted  accounting  principles and
                  timely filing our periodic reports.

         Our  Code  also  contains  procedures  for  our  employees  to  report,
anonymously or otherwise, violations of the Code.





                                       8


                               EXECUTIVE OFFICERS

         Our executive officers are elected annually at the first meeting of the
Board of  Directors  held  after  each  annual  meeting  of  shareholders.  Each
executive  officer  holds office until his or her  successor is duly elected and
qualified.

         Biographical information for Stephen C. Taylor and Paul D. Hensley, our
executive  officers who are also nominees for director,  is included above under
"Election of Directors".  Set forth below is biographical  information regarding
our other executive officers at the date of this proxy statement.

         Earl R. Wait, 61, has served as our Chief  Financial  Officer since May
2000 and our Treasurer  since 1998.  Mr. Wait was our Chief  Accounting  Officer
from  1998  to  May  2000.  Mr.  Wait  was  the  Chief  Financial   Officer  and
Secretary/Treasurer  of Flare King and then  Rotary  from April 1993 to December
31, 2003, the Controller and Assistant Secretary/Treasurer for Hi-Tech from 1994
to 1999, a director of NGE and Rotary from July 1999 to April 2001 and the Chief
Accounting  Officer and Treasurer of Great Lakes  Compression from February 2001
to December 31, 2003. Mr. Wait is a certified  public  accountant with an MBA in
management and has more than 25 years of experience in the energy industry.

         Ronald D. Bingham,  60, has served as one of our Vice Presidents  since
December 2003 and was the President of Great Lakes  Compression,  Inc. from 2001
to December 31, 2003.  From March 2001 to July 2001, Mr. Bingham was the General
Manager of Great Lakes Compression. From January 1989 to March 2001, Mr. Bingham
was the District Manager for Waukesha Pearce Industries,  Inc., a distributor of
Waukesha  natural gas engines.  Mr.  Bingham is a member of the Michigan Oil and
Gas Association and received a bachelors degree in Graphic Arts from Sam Houston
State University.

         S. Craig  Rogers,  42, has served as one of our Vice  Presidents  since
June 2003. He served as Operations  Manager for Rotary from 1995 to December 31,
2003,  and Vice  President of Rotary from April 2002 to December 31, 2003.  From
March 1987 to January  1995,  Mr.  Rogers was the Shop  Manager for CSI, a major
manufacturer of natural gas compressors.

         William R. Larkin, 39, has served as Vice President since June 2004. He
held  various  positions  with  Compressors  Systems,  Inc.  from 1993 until his
employment began with Natural Gas Services Group, Inc. Those positions included:
Manager of  Engineering,  Chief  Engineer,  Asset  Manager  and  Regional  Sales
Manager. Mr. Larkin holds a Bachelors Degree in Mechanical  Engineering from the
University of Texas in Austin, Texas.

         Scott W. Sparkman, 43, has served as our Secretary since December 1998.
Mr. Sparkman was Executive  Vice-President of NGE from July 2001 to December 31,
2003,  was a director  of NGE from  December  1998 to  December  31,  2003,  was
Secretary  and Treasurer of NGE from March 1999 to December 31, 2003 and was the
Secretary of Great Lakes  Compression  from  February 2001 to December 31, 2003.
Mr.  Sparkman was one of our directors from 1998 to 2003. Mr. Sparkman served as
the  President  of NGE from  December  1998 to July 2001.  From May 1997 to July
1998,  Mr.  Sparkman  served as Project  Manager and  Comptroller  for  Business
Development  Strategies,  Inc., a designer of internet  websites.  Mr.  Sparkman
received a BBA degree  from Texas A&M  University.  Mr.  Sparkman  is the son of
Wallace C. Sparkman, the Chairman of the Board of Directors of Natural Gas.



                                       9




                             EXECUTIVE COMPENSATION

         The following table sets forth  information  regarding the compensation
paid to the named executive officers for services rendered to Natural Gas during
the fiscal years ended December 31, 2004, 2003 and 2002:

                                                                    
                                  Annual Compensation          Long-Term Compensation
                            -------------------------------    ----------------------
    Name and                                                         Securities
Principal Position          Year      Salary          Bonus      Underlying Options
------------------          ----      ------          -----    ----------------------
                                                         
 Wayne L. Vinson            2004    $ 39,614(1)           0              0
 President & Chief          2003    $120,000(1)     $  48,000            0
 Executive Officer          2002    $120,000(1)     $  39,452            0

 Earl R. Wait               2004    $  90,000       $  40,250            0
 Chief Financial Officer    2003    $  90,000       $  41,256            0
                            2002    $  90,000       $  29,589         15,000

 Wallace Sparkman           2004    $120,000(2)     $  53,500            0 
 Director, Chairman

 Scott Sparkman             2004    $ 75,000        $  20,000          3,000
 Secretary                  2003    $ 75,000        $  17,939            0
                            2002    $ 75,000        $  25,678            0
                                                   
 William R. Larkin          2004    $ 90,000        $  40,250         12,000
 Vice President             2003    $  9,288(3)           0              0
                                                   
 S. Craig Rogers            2004    $ 95,000        $  42,750            0
 Vice President             2003    $ 88,500        $  37,669            0
                            2002    $ 80,000        $  26,301         12,000   
                                              

--------------------------
(1)  Mr. Vinson served as President and Chief Executive  Officer until his death
     in March 2004. The amounts shown exclude  compensation paid to Mr. Vinson's
     wife for her  services  as accounts  payable and payroll  clerk in 2003 and
     2002.
(2)  Mr. Sparkman served as interim  President and Chief Executive Officer for a
     portion of 2004, following the death of Mr. Vinson.
(3)  Mr. Larkin was first employed by us on October 13, 2003.

         We have  established a bonus  program for our  officers.  At the end of
each of our fiscal  years,  our  Compensation  Committee  reviews our  operating
history  and  determines  whether  or not  any  bonuses  should  be  paid to our
officers. If so, the Board of Directors, upon recommendation of the Compensation
Committee,  determines what amount should be paid to our officers.  The Board of
Directors may discontinue the bonus program at any time.



                                       10




Option Grants in Last Fiscal Year

         We did not grant any stock options in 2004 to Messrs.  Vinson, Wait, W.
Sparkman or Rogers. However, we did grant stock options to William R. Larkin and
Scott W. Sparkman.  In the table below,  we show certain  information  about the
stock options granted to Messrs. Larkin and Sparkman.

                                 Option/SAR Grants in Last Fiscal Year

                                          Individual Grants
                     -----------------------------------------------------------
                                    Percent of
                     Number of        Total
                     Securities    Options/SARS
                     Underlying     Granted to     Exercise
                      Options      Employees in     or Base         Expiration
       Name          Granted (#)    Fiscal Year   Price ($/Sh)         Date
-------------------  -----------------------------------------------------------

William R. Larkin      12,000          32%          $ 7.50       August 16, 2014

Scott W. Sparkman      3,000            8%          $ 7.50       August 16, 2014

Aggregate Option Exercs in Last Fiscal Year and Fiscal Year End Option Values

         The following  table sets forth,  as of and for the year ended December
31, 2004,  information pertaining to option exercises and fiscal year end values
of options  held by the  executive  officers  named in the summary  compensation
table on page 10.



                                                             Fiscal Year End Option Values
                                                ---------------------------------------------------------
                                                    Number of Unexercised        Value of Unexercised
                                                    Securities Underlying        In-the-Money Options
                        Shares                   Options at Fiscal Year End       at Fiscal Year End
                       Acquired      Value      ----------------------------    -------------------------
Name                 On Exercise    Received      Exercisable   Unexercisable   Exercisable  Unexercisable
----                 -----------    --------    --------------  -------------   -----------  -------------
                                                                           
Wayne L. Vinson           0            0              0               0              0             0
                                       
Earl R. Wait              0            0           10,000          15,000        $23,000       $34,500
                                       
Wallace C. Sparkman       0            0              0               0              0             0

William R. Larkin         0            0              0            12,000            0         $23,160

Scott Sparkman            0            0              0             3,000            0          $5,790
                                       
S. Craig Rogers           0            0            8,000          12,000        $18,400       $27,600
                             

Compensation of Directors

         Our directors  who are not  employees  are paid $2,500 per quarter.  As
additional  compensation for their services throughout each year, at December 31
of each year,  our  non-employee  directors  are  entitled to receive a ten year
stock option to purchase  2,500 shares of our common stock at an exercise  price
equal to the market value of the common  stock on the date of grant.  On January
3, 2005, we granted stock options to Messrs. Sellers,  Curtis, Hughes, Strasheim



                                       11


and Yadon,  our  non-employee  directors.  Each  option  entitles  the holder to
purchase  2,500 shares of our common  stock at $9.43 per share,  the fair market
value of our common  stock on the date of grant.  The  options  are  exercisable
immediately  and expire ten years from the date of grant.  The  Chairman  of the
Audit Committee is paid $5,000 annually,  in addition to his or her compensation
as a  non-employee  director.  We also  reimburse our directors for  accountable
expenses incurred on our behalf.

1998 Stock Option Plan

         Our 1998 Stock Option Plan  provides for the issuance of stock  options
to purchase up to 150,000 shares of our common stock. The purpose of the plan is
to attract and retain the best available  personnel for positions of substantial
responsibility and to provide additional  incentive to employees and consultants
and to promote  the success of our  business.  The plan is  administered  by the
Board  of  Directors  and a  compensation  committee  consisting  of two or more
non-employee directors,  if appointed.  At its discretion,  the administrator of
the plan may  determine the persons to whom options may be granted and the terms
upon which such options will be granted.  In addition,  the administrator of the
plan  may  interpret  the  plan and may  adopt,  amend  and  rescind  rules  and
regulations  for its  administration.  At March 23,  2005  options to purchase a
total of 107,000  shares of our common  stock  were  outstanding  under the 1998
Stock Option Plan.

Certain Relationships and Related Transactions

         Earl R. Wait and  Wallace C.  Sparkman  have  guaranteed  approximately
$84,000 and $92,000,  respectively,  of debt for us without consideration.  This
debt was  incurred  when we  acquired  vehicles,  equipment  and  software.  The
following schedule provides  information as to the remaining debt balances as of
February 28, 2005:

                 Name of            Balance at       Interest       Maturity
                Guarantor        February 28, 2005     Rate           Date
           -------------------   -----------------   --------   ----------------

           Earl R. Wait               $13,154         10.50%    October 10, 2005
           Wallace C. Sparkman           0            10.00%    October 10, 2005

         None of the guarantees is still in effect.

         In October 2004, we entered into a Stock Purchase  Agreement with Screw
Compression Systems, Inc., or "SCS", and the three stockholders of SCS. SCS is a
manufacturer of natural gas compressors,  with its principal  offices located in
Catoosa,  Oklahoma.  Under this agreement, we purchased from Paul D. Hensley and
the two other stockholders of SCS all of the outstanding shares of capital stock
of SCS. The acquisition was completed on January 3, 2005 and SCS is now operated
as a wholly owned subsidiary of Natural Gas.

         Under terms of the Stock Purchase Agreement,  Natural Gas appointed Mr.
Hensley as a director of Natural Gas in January, 2005 to fill a vacancy existing
on its Board of  Directors,  to hold  office  until the 2005  annual  meeting of
shareholders.  Natural Gas also agreed to nominate Mr. Hensley for election as a
director at the 2005 annual meeting of shareholders.



                                       12


         Based on Mr.  Hensley's  pro rata  ownership  of SCS, he received  $5.6
million  in cash;  426,829  shares of  Natural  Gas  common  stock  valued at $4
million,  based on the average of the daily  closing  prices of the common stock
for the ninety  consecutive  trading days ended April 28, 2004; and a promissory
note  issued by Natural Gas in the  principal  amount of $2.1  million,  bearing
interest at the rate of four  percent  (4.00%) per annum,  maturing  three years
from the date of closing and secured by letters of credit in the aggregate  face
amount of $2  million.  The  promissory  note is payable in three  equal  annual
installments,  with the first  installment  being due and  payable on January 6,
2006.  Subject  to Mr.  Hensley's  consent,  principal  payments  may be made by
Natural Gas in shares of common stock valued at the average daily closing prices
of the common stock on the American  Stock  Exchange for the twenty  consecutive
trading days commencing thirty trading days before the due date of the principal
payment, or by combination of cash and shares of common stock.

         All of the shares  issued to Mr.  Hensley are  "restricted"  securities
within the meaning of Rule 144 under the Securities Act of 1933, as amended, and
bear a legend to that effect.  However, under terms of a Stockholders' Agreement
entered into as required by the Stock  Purchase  Agreement,  for a period of two
years  following  the  closing,  Mr.  Hensley has the right,  subject to certain
limitations,  to include or  "piggyback"  the 426,829  shares of common stock he
received in the transaction in any  registration  statement filed by Natural Gas
with the SEC. The  Stockholders'  Agreement  also provides that Mr. Hensley will
not for a period of three  years  acquire  or agree,  offer,  seek or propose to
acquire  beneficial  of any assets or businesses  or any  additional  securities
issued by Natural  Gas,  or any rights or  options  to acquire  such  ownership;
contest any election of directors by the  shareholders of Natural Gas; or induce
or attempt to induce any other person to initiate any shareholder  proposal or a
tender  offer for any  voting  securities  of  Natural  Gas;  or enter  into any
discussions,  negotiations,  arrangements or understandings with any third party
with respect to any of the foregoing.

         Mr.  Hensley has  continued  in his present  position  with SCS under a
three-year  employment agreement with SCS providing for annual cash compensation
in the  amount of  $126,700.  Under  terms of this  agreement,  Mr.  Hensley  is
entitled to participate in Natural Gas' employee benefit plans as in effect from
time to time.  The agreement  also contains  provisions  restricting  the use of
confidential information; requiring that business opportunities and intellectual
property  developed  by Mr.  Hensley  become the  property of Natural  Gas;  and
prohibiting  Mr.  Hensley from  competing with Natural Gas. The agreement may be
terminated by Natural Gas "for cause", within the meaning of the agreement,  and
the agreement automatically  terminates upon the death, voluntary resignation or
retirement of Mr.  Hensley or the inability of Mr. Hensley to perform his duties
for a  consecutive  period of 120 days or a  non-consecutive  period of 180 days
during any twelve month period.

         Natural Gas has had no material  relationship  with Mr.  Hensley  other
than with  respect  to the  transactions  occurring  under  the  Stock  Purchase
Agreement.



                                       13


           PRINCIPAL SHAREHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

         The following  table sets forth,  as of April 25, 2005,  the beneficial
ownership of our common  stock by (i) each of our  directors  (and  nominees for
director),  (ii) each of our  executive  officers;  (iii)  all of our  executive
officers and directors (and nominees) as a group;  and (iv) each person known by
us to  beneficially  own more than five percent of our common  stock.  Except as
otherwise  indicated below,  each of the individuals named in the table has sole
voting and investment power, or shares such powers with his spouse, with respect
to the shares set forth opposite his name.

                                                                       Percent
               Name and                     Shares of Common Stock  Beneficially
               Address                        Beneficially Owned       Owned
------------------------------------------  ----------------------  ------------

Wallace O. Sellers                                 693,159(1)          10.1%
P.O. Box 106
6539 Upper York Road
Solebury,  Pennsylvania 18963-0106

Charles G. Curtis                                   80,500(2)           1.2%
1 Penrose Lane
Colorado Springs,  Colorado 80906

Paul D. Hensley                                    426,829              6.2%
3005 N. 15th Street
Broken Arrow, Oklahoma  74012

William F. Hughes                                  247,000(3)           3.6%
42921 Normandy Lane
Lancaster,  California 93536

Wallace C. Sparkman                                167,691(4)           2.5%
4906 Oakwood Court
Midland, Texas 79707

Gene A Strasheim                                     8,500(5)            *
165 Huntington Place
Colorado Springs,  Colorado 80906

Richard L. Yadon                                   299,183(6)           4.4%
P.O. Box 8715
Midland,  Texas 79708-8715

Ron L. Bingham                                       6,000(7)            *
P.O. Box 945
Lewiston,  Michigan 49756



                                       14


W. Randy Larkin                                     12,000(8)            * 
5609 Heartland
Midland,  Texas 79707
        
S. Craig Rogers                                     14,250(9)            * 
14732 Bluestem Ave
Gardendale,  Texas 79758

Earl R. Wait                                        75,520(10)          1.1%
5102 Teakwood Trace
Midland,  Texas 79707

Scott W. Sparkman                                   519,467(11)         7.6%
1604 Ventura Ave
Midland,  Texas 79705

Charles L. Barney                                   972,774(12)        13.8%
952 Echo Lane, Suite 364
Houston, Texas 77024

RWG Investments LLC                                369,000 (13)         5.4%
5980 Wildwood Drive
Rapid City,  South Dakota 57902

Babson Capital Management LLC                      651,700(14)          9.5%
One Memorial Drive
Cambridge, Massachusetts 02142-1300

All directors (and nominees) and 
executive officers as a group 
(12 persons)                                     2,550,099(15)         36.1%


------------------------------------------- 
*    Less than one percent.
(1)  Includes  196,091  shares of common  stock owned by the Trust under Deed of
     Wallace O.  Sellers,  dated June 21, 1991,  196,091  shares of common stock
     owned by the Trust under Deed of Wallace O.  Sellers,  dated June 22, 1971;
     options  to  purchase  2,500  shares  of common  stock at $3.88 per  share,
     options to purchase  2,500 shares of common  stock at $5.55 per share,  and
     options to purchase 2,500 shares of common stock at $9.34 per share held by
     Mr. Sellers;  and 158,600 shares owned by Mr. Sellers' wife. The trustee of
     each trust is an unrelated  third party.  Mr. Sellers' wife is a contingent
     remainder beneficiary of one trust and a beneficiary during her lifetime of
     the other.
(2)  Includes  options to  purchase  2,500  shares of common  stock at $3.88 per
     share, options to purchase 2,500 shares of common stock at $5.55 per share,
     options to purchase  2,500 shares of common  stock at $9.34 per share,  and
     warrants to purchase 40,000 shares of common stock at $3.25 per share.
(3)  Includes  180,500  shares of common stock and a warrant to purchase  60,000
     shares of common  stock at $3.25 per share  owned by the William and Cheryl
     Hughes Family Trust,  an option to purchase  2,500 share of common stock at
     $5.55, and an option to purchase 2,500 shares of common stock at $9.34.
(4)  Includes 105,691 shares owned by Diamente Investments, LLP, a Texas limited
     partnership of which Mr. Sparkman is a general and limited partner.
(5)  Includes  options to  purchase  2,500  shares of common  stock at $5.55 per
     share and options to  purchase  2,500  shares of common  stock at $9.34 per
     share.
(6)  Includes  warrants to purchase  9,365  shares of common  stock at $2.50 per
     share,  warrants  to  purchase  5,318  shares of common  stock at $3.25 per
     share,  options to purchase 2,500 shares of common stock at $5.55 per share
     and options to purchase 2,500 shares of common stock at $9.34 per share.



                                       15


(7)  Includes an option to purchase  6,000  shares of common  stock at $5.58 per
     share.
(8)  Includes an option to purchase  12,000  shares of common stock at $7.50 per
     share.
(9)  Includes  warrants to purchase  1,125  shares of common  stock at $6.25 per
     share and an option to purchase  12,000 shares of common stock at $3.25 per
     share.
(10) Includes an option to purchase  15,000  shares of common stock at $3.25 per
     share.
(11) Includes an option to purchase  3,000  shares of common  stock at $7.50 per
     share,  and 475,000 shares of common stock and warrants to purchase  21,467
     shares of common  stock at $2.50 per share  owned by Diamond S DGT, a trust
     of which Mr. Sparkman is a co-trustee and co-beneficiary with his sister.
(12) Based on  Amendment  No. 1 to Schedule  13D filed with the SEC on March 22,
     2005,  Charles L. Barney,  the sole indirect owner of CBarney  Investments,
     Ltd. and Mark X Energy Company,  reported  beneficial  ownership of 707,974
     shares of common  stock and warrants to purchase  228,300  shares of common
     stock.  Mr. Barney reported  shared voting and  dispositive  power with (i)
     CBarney  Investments,  Ltd. with respect to the 600,674 shares and warrants
     its owns and (ii) Mark X Energy  Company with respect to the 335,600 shares
     and warrants it owns, due to his ownership  control of those  entities.  In
     subsequent  reports  jointly  filed  with  the SEC by Mr.  Barney,  CBarney
     Investments, Ltd. and Mark X Energy Company, the reporting persons reported
     the  acquisition  by Mark X Energy  Company  of  warrants  to  purchase  an
     additional  36,500  shares of  common  stock  and Mr.  Barney's  beneficial
     ownership of such additional shares.
(13) Includes a warrant to purchase  15,000  shares of common stock at $6.25 per
     share,  245,000  shares of common stock owned by RWG  Investments  LLC, and
     82,000  shares  of  common  stock  owned  by G Five  Development  LLC.  RWG
     Investments  LLC is a limited  liability  company owned solely by Roland W.
     Gentner.  G  Five  Development  LLC is a  limited  liability  company,  the
     beneficial owners of which are Roland W. Gentner, his spouse, and his three
     sons.
(14) As reported in Schedule 13G filed with the SEC on February 8, 2005,  Babson
     Capital  Management  LLC, in its  capacity as  investment  adviser,  may be
     deemed the  beneficial  owner of such shares which are owned by  investment
     advisory client(s).  Babson Capital reported sole voting power with respect
     to 641,400 shares;  shared voting power with respect to 10,300 shares;  and
     sole dispositive power with respect to 651,700 shares.
(15) Includes  options to purchase 78,000 shares of common stock and warrants to
     purchase 137,275 shares of common stock.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires  Natural Gas'  officers and directors and persons who own more than 10%
of the outstanding common stock of Natural Gas to file reports of ownership with
the Securities and Exchange Commission. Directors, officers and greater than 10%
shareholders  are required by SEC regulations to furnish Natural Gas with copies
of all Section 16(a) forms they file.

         Based  solely  on a review of Forms 3, 4 and 5 and  amendments  thereto
furnished to Natural Gas during and for its fiscal year ended December 31, 2004,
there were no directors,  officers or more than 10%  shareholders of Natural Gas
who failed to timely file a report  required by Section 16(a) of the  Securities
Exchange Act of 1934.


                          REPORT OF THE AUDIT COMMITTEE

         Our Audit  Committee is  responsible  for  overseeing  the integrity of
Natural Gas' financial  statements;  financial reporting  processes;  compliance
with legal and regulatory requirements; the independent auditor's qualifications
and  independence;  and the  performance of Natural Gas' internal audit function
and independent auditors.

         Our   independent   accountants   are  responsible  for  performing  an
independent  audit of our consolidated  financial  statements in accordance with
auditing  standards  generally  accepted  in the United  States of  America  and
issuing an independent  accountants'  report on such financial  statements.  The
Audit Committee reviews with management our consolidated  financial  statements;
reviews with the independent accountants their independent  accountants' report;
and reviews the activities of the independent  accountants.  The Audit Committee



                                       16


selects  our  independent  accountants  each  year.  The  Audit  Committee  also
considers the adequacy of our internal  controls and  accounting  policies.  The
chairman and members of the Audit Committee are all independent directors of our
Board of Directors within the meaning of Section 121(A) of the listing standards
of the American Stock Exchange.

         The Audit  Committee has reviewed and  discussed our audited  financial
statements  with  management  of Natural Gas. The Audit  Committee has discussed
with our independent auditors the matters required to be discussed by SAS 61. In
addition,  the Audit  Committee has received the written  disclosures and letter
from our  independent  accountants  required  by  Independence  Standards  Board
Standard  No.  1  (Independence  Discussions  with  Audit  Committees),  and has
discussed  with  the  independent   accountants   matters  pertaining  to  their
independence.  The  Audit  Committee  also  considered  whether  the  additional
services  unrelated to audit  services  performed by Hein & Associates  LLP were
compatible  with  maintaining  their  independence  in  performing  their  audit
services.  Based upon the reviews and discussions  referred to above,  the Audit
Committee  recommended  to the Board of  Directors  that the  audited  financial
statements  be included in our Annual  Report on Form 10-KSB for 2004 for filing
with the Securities and Exchange  Commission.  The Audit  Committee and Board of
Directors has also selected Hein & Associates LLP as our independent accountants
for the fiscal year ending December 31, 2005.

                                  Respectfully submitted by the Audit Committee,

                                            Gene A. Strasheim, Chairman
                                            Charles G. Curtis
                                            William F. Hughes
                                            Wallace O. Sellers
                                            Richard L. Yadon


                       APPOINTMENT OF INDEPENDENT AUDITORS

         The Audit  Committee has  reappointed the firm of Hein & Associates LLP
as  independent   auditors  for  the  fiscal  year  ending  December  31,  2005.
Representatives  of Hein &  Associates  LLP are  expected  to be  present at the
Annual  Meeting of  Shareholders  and will be afforded an  opportunity to make a
statement  at the annual  meeting if they desire to do so. It is  expected  that
such representatives will be available to respond to appropriate questions.

Principal Accountant Fees

         Our principal  accountant  for the fiscal years ended December 31, 2004
and 2003 was Hein & Associates LLP.

         Audit Fees

         The aggregate fees billed for professional  services rendered by Hein &
Associates  LLP for the audit of our financial  statements  for our fiscal years
ended  December 31, 2004 and 2003 and the review of the financial  statements in
our Forms  10-QSB for the fiscal  quarters in such fiscal years were $82,172 and
$75,749, respectively. These fees also include update audit procedures performed
by Hein & Associates LLP for the issuance of consents for the inclusion of their
audit  opinions in  registration  statements  we filed with the SEC during these
years.



                                       17


         Audit Related Fees

         The aggregate fees billed for assurance and related  services by Hein &
Associates LLP during the fiscal year ended December 31, 2004 were approximately
$67,000.  These fees were  mainly  related to the audit for our  acquisition  of
Screw  Compression  Systems,  Inc. and  consultation  regarding  Sarbanes  Oxley
internal controls  implementation.  We did not incur any "audit related" fees in
2003.

         Tax Fees

         The aggregate fees billed for professional  services rendered by Hein &
Associates  LLP for our  fiscal  years  ended  December  31,  2004  and 2003 for
compliance, tax advice and tax planning were $18,330 and $18,391 respectively.

         All Other Fees

         No other fees were  billed by Hein &  Associates  LLP during our fiscal
years ended December 31, 2003 and 2004 other than as described above.

         As of the date of this proxy  statement,  our audit  committee  had not
established  pre-approval  policies and  procedures  for the  engagement  of our
principal  accountant  to  render  audit  or  non-audit  services.  However,  in
accordance  with Section 10A(i) of the Exchange Act, our audit  committee,  as a
whole,  approves  the  engagement  of  our  principal  accountant  prior  to the
accountant rendering audit or non-audit services.

         Certain rules of the Securities and Exchange Commission provide that an
auditor is not independent of an audit client if the services it provides to the
client  are  not  appropriately  approved,  subject,  however,  to a de  minimus
exception contained in the rules. The audit committee  pre-approved all services
provided by Hein & Associates  LLP in 2004 and the de minimus  exception was not
used.


                              SHAREHOLDER PROPOSALS

         Under SEC Rule 14a-8,  if a shareholder  wants us to include a proposal
in our proxy  statement  and form of proxy for  presentation  at our 2006 annual
meeting of  shareholders,  the proposal  must be received by us at our principal
executive  offices  at 2911 South  County  Road 1260,  Midland,  Texas  79706 by
January 21, 2006,  unless the date of our 2006 annual meeting of shareholders is
more  than 30 days  from the  anniversary  date of our 2005  Annual  Meeting  of
Shareholders,  in which case the deadline is a  reasonable  time before we print
and mail our proxy  materials for the 2006 annual meeting of  shareholders.  The
proposal should be sent to the attention of the Secretary of Natural Gas.




                                       18


         The SEC also sets forth  procedures  under which  shareholders may make
proposals  outside of the process  described above in order for a shareholder to
introduce an item of business at an annual meeting of  shareholders.  A proposal
may not be presented at the 2006 annual  meeting and no persons may be nominated
for  election  to the  Board at that  meeting  unless we  receive  notice of the
proposal  or  nomination  no later  than April 6, 2006.  Your  notice  should be
addressed to Secretary, Natural Gas Services Group, Inc., 2911 South County Road
1260,  Midland,  Texas 79706.  Your notice must comply with the requirements set
forth in our  bylaws,  a copy of which may be  obtained  from the  secretary  of
Natural Gas.

         In order to curtail  controversy as to the date on which a proposal was
received by us, it is  suggested  that  proponents  submit  their  proposals  by
certified mail-return receipt requested. Such proposals must also meet the other
requirements established by the SEC for shareholder proposals.


             SHAREHOLDER COMMUNICATIONS WITH THE BOARD OF DIRECTORS

         Because  of  Natural  Gas' small  size,  to date we have not  developed
formal processes by which shareholders may communicate  directly with directors.
Instead,  we believe that our informal process  permitting  communications to be
sent to the  board  of  directors  either  generally  or in care of a  corporate
officer,  has  served the  shareholders'  needs.  Until  formal  procedures  are
developed and posted on our website  (www.ngsgi.com),  any  communication to the
Board of  Directors  may be mailed to the  Board,  in care of the  Secretary  of
Natural Gas, at 2911 South County Road 1260, Midland, Texas 79706.  Shareholders
should   clearly   note  on  the   mailing   envelope   that  the  letter  is  a
"Shareholder-Board  Communication." All such communications  should identify the
author as a shareholder  and clearly state whether the intended  recipients  are
all  members of the board of  directors  or just  certain  specified  individual
directors.   The  Secretary  of  Natural  Gas  will  make  copies  of  all  such
communications and circulate them to the appropriate director or directors.


                             SOLICITATION OF PROXIES

         The  cost of  soliciting  proxies,  including  the  cost of  preparing,
assembling  and mailing this proxy  material to  shareholders,  will be borne by
Natural Gas.  Solicitations will be made only by use of the mails,  except that,
if necessary to obtain a quorum,  officers and regular  employees of Natural Gas
may make  solicitations  of proxies by telephone or  electronic  facsimile or by
personal calls. Brokerage houses,  custodians,  nominees and fiduciaries will be
requested to forward the proxy soliciting  material to the beneficial  owners of
Natural  Gas'  shares  held of  record  by such  persons  and  Natural  Gas will
reimburse them for their charges and expenses in this connection.



                                       19


                       2004 ANNUAL REPORT TO SHAREHOLDERS

         You may obtain  our 2004  Annual  Report on Form  10-KSB for the fiscal
year  ended  December  31,  2004  upon  written  request  to Scott W.  Sparkman,
Secretary,  at Natural  Gas'  principal  offices,  2911 South  County Road 1260,
Midland,  Texas 79706.  In addition,  the exhibits to the Annual  Report on Form
10-KSB, as amended,  for the fiscal year ended December 31, 2004 may be obtained
by any stockholder upon written request to Mr. Sparkman.


                                 OTHER BUSINESS

         Our Board of Directors  does not know of any matters to be presented at
the  meeting  other than the  matters set forth  herein.  If any other  business
should come before the meeting,  the person's  names in the enclosed  proxy card
will vote such proxy according to their judgment on such matters.


                                              By Order of the Board of Directors


                                              Scott W. Sparkman, Secretary

Midland, Texas
May 13, 2005





















                                       20


                                      PROXY

                        NATURAL GAS SERVICES GROUP, INC.
                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD June 14, 2005


The undersigned  hereby appoints Wallace C. Sparkman and Scott W. Sparkman,  and
each of them,  proxies,  with full power of  substitution,  for and in the name,
place and stead of the undersigned,  to vote all of the undersigned's  shares of
common  stock in Natural  Gas  Services  Group,  Inc.  at the Annual  Meeting of
Shareholders  to be held at the Hilton  Hotel,  117 West Wall  Avenue,  Midland,
Texas  79701  on  June  14,  2005  at  9:00  a.m.   Central  Time,  and  at  any
adjournment(s) thereof for the following purposes:

1. Election of Directors:

[ ]      FOR THE DIRECTOR           [ ]     WITHHOLD AUTHORITY TO VOTE
         NOMINEES LISTED BELOW              FOR ALL NOMINEES LISTED
                                            BELOW

         (EXCEPT AS MARKED TO THE CONTRARY BELOW)

INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.

                  Charles G. Curtis                  Paul D. Hensley

                  Gene A. Strasheim                  Stephen C. Taylor

         The undersigned hereby revokes any proxies as to said shares heretofore
given by the  undersigned  and  ratifies  and  confirms  all that  said  proxies
lawfully may do by virtue hereof.

         THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS SPECIFIED.  IF NO
SPECIFICATION  IS MADE, THEN THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED
AT THE MEETING FOR THE ELECTION OF THE DIRECTORS.

         It is understood that this proxy confers  discretionary  authority with
respect to matters  not known or  determined  at the time of the  mailing of the
Notice of Annual Meeting of  Shareholders to the  undersigned.  The proxies will
vote the  shares  represented  by this  proxy at their  discretion  on any other
matters that may properly come before the meeting.





         The  undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of  Shareholders,  and the Proxy  Statement and Annual Report  furnished
therewith.

                           Dated and Signed:

                           _______________________________________________, 2005
                           
                           _____________________________________________________
                           
                           _____________________________________________________

                           Signature(s)  should agree with the name(s) stenciled
                           hereon.   When   signing   as   attorney,   executor,
                           administrator,  corporate officer,  trustee, guardian
                           or  custodian,  please  give  full  title.  Attorneys
                           should submit powers of attorney.